Company NameAdhere Industrial Tapes Limited
Company StatusDissolved
Company Number04015255
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameMr Richard Murray Hill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Daniel Matthew Johnson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2018(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTremco Coupland Road
Hindley Industrial Estate
Hindley Green, Wigan
Lancashire
WN2 4HT
Director NameMichael Thompson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address30 Ryecroft Grove
Manchester
Lancashire
M23 1EB
Director NameTerence James Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address164 Yew Tree Lane
Manchester
Lancashire
M23 0EA
Secretary NameTerence James Thompson
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address164 Yew Tree Lane
Manchester
Lancashire
M23 0EA
Director NameAlan James Jolly
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(2 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 December 2010)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Whitehall Road
Whitehall Industrial Estate
Colchester
Essex
CO2 8WA
Director NameMr Alan Martin Shepherd
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(2 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 November 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address11 Fitzwalter Road
Colchester
Essex
CO3 3SY
Secretary NameAlan James Jolly
NationalityBritish
StatusResigned
Appointed15 August 2000(2 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 December 2010)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Whitehall Road
Whitehall Industrial Estate
Colchester
Essex
CO2 8WA
Director NameMr Bernd Jurgen Altena
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Reiner Hans Eisenhut
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2016(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 November 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address10-18 Union Street
London
SE1 1SZ

Contact

Websiteadhere.co.uk

Location

Registered AddressHays Galleria 1 Hays Lane Hays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

250k at £0.01Alan Martin Shepherd
44.06%
Ordinary
250k at £0.01Nicola Shepherd
44.06%
Ordinary
67.4k at £0.01Alan James Jolly
11.88%
Ordinary

Financials

Year2014
Net Worth£1,243,333
Cash£714,565
Current Liabilities£586,943

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

7 December 2010Delivered on: 9 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
24 June 2002Delivered on: 2 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 May 2002Delivered on: 9 May 2002
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

18 July 2017Change of details for Tremco Illbruck Limited as a person with significant control on 10 May 2017 (2 pages)
15 June 2017Registered office address changed from 10-18 Union Street London SE1 1SZ England to Hays Galleria 1 Hays Lane Hays Galleria 1 Hays Lane London SE1 2rd on 15 June 2017 (1 page)
2 March 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
13 December 2016Second filing of the annual return made up to 8 February 2015 (22 pages)
13 December 2016Second filing of the annual return made up to 8 February 2014 (22 pages)
13 December 2016Second filing of the annual return made up to 8 February 2016 (22 pages)
13 December 2016Second filing of the annual return made up to 8 February 2012 (23 pages)
13 December 2016Second filing of the annual return made up to 8 February 2013 (22 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 November 2016Second filing of the annual return made up to 8 February 2011 (22 pages)
16 November 2016Resolutions
  • RES13 ‐ Resignated 26/11/2010
(1 page)
7 November 2016Appointment of Mr Reiner Hans Eisenhut as a director on 1 November 2016 (2 pages)
7 November 2016Termination of appointment of Alan Martin Shepherd as a director on 1 November 2016 (1 page)
7 November 2016Registered office address changed from , Unit 1 Whitehall Road, Whitehall Industrial Estate, Colchester, Essex, CO2 8WA to 10-18 Union Street London SE1 1SZ on 7 November 2016 (1 page)
7 November 2016Appointment of Mr Bernd Jurgen Altena as a director on 1 November 2016 (2 pages)
7 November 2016Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
7 November 2016Appointment of Mr Richard Murray Hill as a director on 1 November 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 September 2016Purchase of own shares. (3 pages)
1 September 2016Satisfaction of charge 2 in full (1 page)
1 September 2016Satisfaction of charge 3 in full (1 page)
1 September 2016Satisfaction of charge 1 in full (2 pages)
25 July 2016Purchase of own shares. (3 pages)
6 June 2016Purchase of own shares. (3 pages)
20 May 2016Purchase of own shares. (3 pages)
8 April 2016Purchase of own shares. (3 pages)
15 March 2016Purchase of own shares. (3 pages)
15 February 2016Annual return
Statement of capital on 2016-02-15
  • GBP 5,321.29

Statement of capital on 2016-12-13
  • GBP 53.5067
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2016
(5 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,321.29
(3 pages)
12 February 2016Purchase of own shares. (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Purchase of own shares. (3 pages)
1 December 2015Purchase of own shares. (3 pages)
24 November 2015Purchase of own shares. (3 pages)
30 September 2015Purchase of own shares. (3 pages)
15 September 2015Purchase of own shares. (3 pages)
11 August 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
22 June 2015Purchase of own shares. (3 pages)
12 May 2015Purchase of own shares. (3 pages)
14 April 2015Purchase of own shares. (3 pages)
6 March 2015Purchase of own shares. (3 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5,673.85
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2016
(4 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5,673.85
(3 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5,673.85
(3 pages)
10 February 2015Purchase of own shares. (3 pages)
9 February 2015Purchase of own shares. (3 pages)
19 December 2014Purchase of own shares. (3 pages)
19 December 2014Purchase of own shares. (3 pages)
2 October 2014Purchase of own shares. (3 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 September 2014Purchase of own shares. (3 pages)
10 September 2014Purchase of own shares. (3 pages)
7 July 2014Purchase of own shares. (3 pages)
9 June 2014Purchase of own shares. (3 pages)
21 May 2014Purchase of own shares. (3 pages)
30 April 2014Purchase of own shares. (3 pages)
5 March 2014Purchase of own shares. (3 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6,026.41
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2016
(4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6,026.41
(3 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6,026.41
(3 pages)
11 February 2014Purchase of own shares. (3 pages)
20 December 2013Purchase of own shares. (3 pages)
5 December 2013Purchase of own shares. (4 pages)
5 December 2013Purchase of own shares. (3 pages)
7 October 2013Purchase of own shares. (3 pages)
2 September 2013Purchase of own shares. (3 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 July 2013Purchase of own shares. (3 pages)
10 July 2013Purchase of own shares. (3 pages)
29 May 2013Purchase of own shares. (3 pages)
8 May 2013Purchase of own shares. (3 pages)
22 April 2013Purchase of own shares. (3 pages)
21 February 2013Purchase of own shares. (3 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2016
(4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
31 January 2013Purchase of own shares. (3 pages)
11 January 2013Purchase of own shares. (3 pages)
30 November 2012Purchase of own shares. (3 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 October 2012Purchase of own shares. (3 pages)
25 September 2012Purchase of own shares. (3 pages)
6 September 2012Purchase of own shares. (3 pages)
18 July 2012Purchase of own shares. (3 pages)
22 June 2012Purchase of own shares. (3 pages)
21 May 2012Purchase of own shares. (3 pages)
24 April 2012Purchase of own shares. (3 pages)
20 March 2012Purchase of own shares. (3 pages)
29 February 2012Purchase of own shares. (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2016
(4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
30 January 2012Purchase of own shares. (3 pages)
18 January 2012Purchase of own shares. (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 November 2011Purchase of own shares. (3 pages)
3 November 2011Purchase of own shares. (3 pages)
4 October 2011Purchase of own shares. (3 pages)
23 August 2011Purchase of own shares. (3 pages)
29 July 2011Purchase of own shares. (3 pages)
24 June 2011Purchase of own shares. (3 pages)
6 June 2011Purchase of own shares. (3 pages)
9 May 2011Purchase of own shares. (3 pages)
12 April 2011Purchase of own shares. (2 pages)
12 April 2011Purchase of own shares. (2 pages)
12 April 2011Purchase of own shares. (2 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2016.
(4 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
23 March 2011Termination of appointment of Alan Jolly as a secretary (1 page)
23 March 2011Termination of appointment of Alan Jolly as a director (1 page)
7 February 2011Purchase of own shares. (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 February 2010Director's details changed for Alan James Jolly on 17 February 2010 (2 pages)
23 February 2010Secretary's details changed for Alan James Jolly on 17 February 2010 (1 page)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Alan Martin Shepherd on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Alan Martin Shepherd on 1 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 June 2009Return made up to 15/06/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 July 2008Return made up to 15/06/08; full list of members (4 pages)
13 August 2007Return made up to 15/06/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 June 2006Return made up to 15/06/06; full list of members (3 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 September 2004Return made up to 15/06/04; full list of members (7 pages)
12 August 2004Registered office changed on 12/08/04 from: 1ST floor the coach house 49 east street colchester essex CO1 2TG (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 August 2003Return made up to 15/06/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
31 July 2002Return made up to 15/06/02; full list of members (7 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Registered office changed on 08/05/02 from: conversion house teybrook craft centre, brook road, great tey colchester essex CO6 1JE (1 page)
17 April 2002Ad 05/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
3 August 2001Return made up to 15/06/01; full list of members (6 pages)
25 August 2000New director appointed (3 pages)
25 August 2000Registered office changed on 25/08/00 from: venture house 341 palatine road manchester lancashire M22 4FY (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned;director resigned (1 page)
25 August 2000New secretary appointed;new director appointed (3 pages)
15 June 2000Incorporation (14 pages)