London
SE1 1SZ
Director Name | Mr Daniel Matthew Johnson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2018(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tremco Coupland Road Hindley Industrial Estate Hindley Green, Wigan Lancashire WN2 4HT |
Director Name | Michael Thompson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 30 Ryecroft Grove Manchester Lancashire M23 1EB |
Director Name | Terence James Thompson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 164 Yew Tree Lane Manchester Lancashire M23 0EA |
Secretary Name | Terence James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 164 Yew Tree Lane Manchester Lancashire M23 0EA |
Director Name | Alan James Jolly |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 December 2010) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Whitehall Road Whitehall Industrial Estate Colchester Essex CO2 8WA |
Director Name | Mr Alan Martin Shepherd |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 November 2016) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fitzwalter Road Colchester Essex CO3 3SY |
Secretary Name | Alan James Jolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 December 2010) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Whitehall Road Whitehall Industrial Estate Colchester Essex CO2 8WA |
Director Name | Mr Bernd Jurgen Altena |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2016(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2018) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Reiner Hans Eisenhut |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2016(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2018) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Website | adhere.co.uk |
---|
Registered Address | Hays Galleria 1 Hays Lane Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
250k at £0.01 | Alan Martin Shepherd 44.06% Ordinary |
---|---|
250k at £0.01 | Nicola Shepherd 44.06% Ordinary |
67.4k at £0.01 | Alan James Jolly 11.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,243,333 |
Cash | £714,565 |
Current Liabilities | £586,943 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
7 December 2010 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
18 July 2017 | Change of details for Tremco Illbruck Limited as a person with significant control on 10 May 2017 (2 pages) |
---|---|
15 June 2017 | Registered 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 2017 | Confirmation statement made on 8 February 2017 with updates (8 pages) |
13 December 2016 | Second filing of the annual return made up to 8 February 2015 (22 pages) |
13 December 2016 | Second filing of the annual return made up to 8 February 2014 (22 pages) |
13 December 2016 | Second filing of the annual return made up to 8 February 2016 (22 pages) |
13 December 2016 | Second filing of the annual return made up to 8 February 2012 (23 pages) |
13 December 2016 | Second filing of the annual return made up to 8 February 2013 (22 pages) |
1 December 2016 | Resolutions
|
25 November 2016 | Second filing of the annual return made up to 8 February 2011 (22 pages) |
16 November 2016 | Resolutions
|
7 November 2016 | Appointment of Mr Reiner Hans Eisenhut as a director on 1 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Alan Martin Shepherd as a director on 1 November 2016 (1 page) |
7 November 2016 | Registered 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 2016 | Appointment of Mr Bernd Jurgen Altena as a director on 1 November 2016 (2 pages) |
7 November 2016 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
7 November 2016 | Appointment of Mr Richard Murray Hill as a director on 1 November 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 September 2016 | Purchase of own shares. (3 pages) |
1 September 2016 | Satisfaction of charge 2 in full (1 page) |
1 September 2016 | Satisfaction of charge 3 in full (1 page) |
1 September 2016 | Satisfaction of charge 1 in full (2 pages) |
25 July 2016 | Purchase of own shares. (3 pages) |
6 June 2016 | Purchase of own shares. (3 pages) |
20 May 2016 | Purchase of own shares. (3 pages) |
8 April 2016 | Purchase of own shares. (3 pages) |
15 March 2016 | Purchase of own shares. (3 pages) |
15 February 2016 | Annual return Statement of capital on 2016-02-15
Statement of capital on 2016-12-13
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2016 | Purchase of own shares. (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Purchase of own shares. (3 pages) |
1 December 2015 | Purchase of own shares. (3 pages) |
24 November 2015 | Purchase of own shares. (3 pages) |
30 September 2015 | Purchase of own shares. (3 pages) |
15 September 2015 | Purchase of own shares. (3 pages) |
11 August 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Purchase of own shares. (3 pages) |
14 April 2015 | Purchase of own shares. (3 pages) |
6 March 2015 | Purchase of own shares. (3 pages) |
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 February 2015 | Purchase of own shares. (3 pages) |
9 February 2015 | Purchase of own shares. (3 pages) |
19 December 2014 | Purchase of own shares. (3 pages) |
19 December 2014 | Purchase of own shares. (3 pages) |
2 October 2014 | Purchase of own shares. (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 September 2014 | Purchase of own shares. (3 pages) |
10 September 2014 | Purchase of own shares. (3 pages) |
7 July 2014 | Purchase of own shares. (3 pages) |
9 June 2014 | Purchase of own shares. (3 pages) |
21 May 2014 | Purchase of own shares. (3 pages) |
30 April 2014 | Purchase of own shares. (3 pages) |
5 March 2014 | Purchase of own shares. (3 pages) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 February 2014 | Purchase of own shares. (3 pages) |
20 December 2013 | Purchase of own shares. (3 pages) |
5 December 2013 | Purchase of own shares. (4 pages) |
5 December 2013 | Purchase of own shares. (3 pages) |
7 October 2013 | Purchase of own shares. (3 pages) |
2 September 2013 | Purchase of own shares. (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 July 2013 | Purchase of own shares. (3 pages) |
10 July 2013 | Purchase of own shares. (3 pages) |
29 May 2013 | Purchase of own shares. (3 pages) |
8 May 2013 | Purchase of own shares. (3 pages) |
22 April 2013 | Purchase of own shares. (3 pages) |
21 February 2013 | Purchase of own shares. (3 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders
|
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Purchase of own shares. (3 pages) |
11 January 2013 | Purchase of own shares. (3 pages) |
30 November 2012 | Purchase of own shares. (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 October 2012 | Purchase of own shares. (3 pages) |
25 September 2012 | Purchase of own shares. (3 pages) |
6 September 2012 | Purchase of own shares. (3 pages) |
18 July 2012 | Purchase of own shares. (3 pages) |
22 June 2012 | Purchase of own shares. (3 pages) |
21 May 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
20 March 2012 | Purchase of own shares. (3 pages) |
29 February 2012 | Purchase of own shares. (3 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders
|
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Purchase of own shares. (3 pages) |
18 January 2012 | Purchase of own shares. (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 November 2011 | Purchase of own shares. (3 pages) |
3 November 2011 | Purchase of own shares. (3 pages) |
4 October 2011 | Purchase of own shares. (3 pages) |
23 August 2011 | Purchase of own shares. (3 pages) |
29 July 2011 | Purchase of own shares. (3 pages) |
24 June 2011 | Purchase of own shares. (3 pages) |
6 June 2011 | Purchase of own shares. (3 pages) |
9 May 2011 | Purchase of own shares. (3 pages) |
12 April 2011 | Purchase of own shares. (2 pages) |
12 April 2011 | Purchase of own shares. (2 pages) |
12 April 2011 | Purchase of own shares. (2 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders
|
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Termination of appointment of Alan Jolly as a secretary (1 page) |
23 March 2011 | Termination of appointment of Alan Jolly as a director (1 page) |
7 February 2011 | Purchase of own shares. (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 February 2010 | Director's details changed for Alan James Jolly on 17 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Alan James Jolly on 17 February 2010 (1 page) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Alan Martin Shepherd on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Alan Martin Shepherd on 1 October 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
13 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 July 2005 | Return made up to 15/06/05; full list of members
|
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 September 2004 | Return made up to 15/06/04; full list of members (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 1ST floor the coach house 49 east street colchester essex CO1 2TG (1 page) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
31 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: conversion house teybrook craft centre, brook road, great tey colchester essex CO6 1JE (1 page) |
17 April 2002 | Ad 05/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
3 August 2001 | Return made up to 15/06/01; full list of members (6 pages) |
25 August 2000 | New director appointed (3 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: venture house 341 palatine road manchester lancashire M22 4FY (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned;director resigned (1 page) |
25 August 2000 | New secretary appointed;new director appointed (3 pages) |
15 June 2000 | Incorporation (14 pages) |