Company NameSelf-Adhesive Materials (UK) Limited
DirectorKenneth Edward Tester
Company StatusActive
Company Number04529545
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Kenneth Edward Tester
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Windmill House 127-128 Windmill Stree
Gravesend
Kent
DA12 1BL
Secretary NameGraham Michael Tester
NationalityBritish
StatusCurrent
Appointed18 August 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleSales Executive
Correspondence AddressGround Floor Windmill House 127-128 Windmill Stree
Gravesend
Kent
DA12 1BL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDavid Jeremy Soughton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleSales & Marketing Director
Correspondence Address21 Wigram Close
Elstow
Bedfordshire
MK42 9PZ
Secretary NameNorman Cornthwaite
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address55 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Kenneth Edward Tester
NationalityBritish
StatusResigned
Appointed23 October 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AW

Contact

Telephone01480 462582
Telephone regionHuntingdon

Location

Registered AddressC/O Reynolds Chartered Accountants
Ground Floor Windmill House
127-128 Windmill Street
Gravesend
Kent
DA12 1BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£24,335
Cash£101
Current Liabilities£296,708

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

19 October 2009Delivered on: 20 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 June 2003Delivered on: 17 June 2003
Satisfied on: 2 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of keyman life policy (intimation dated 6 june 2003)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy in the name of kenneth edward tester and numbered ASSH0044251 (as further defined therein) together the whole sums and all bonuses and benefits thereunder.
Fully Satisfied
5 February 2003Delivered on: 7 February 2003
Satisfied on: 2 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

17 September 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
11 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
12 February 2020Secretary's details changed for Graham Michael Tester on 12 February 2020 (1 page)
12 February 2020Director's details changed for Mr Kenneth Edward Tester on 12 February 2020 (2 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
18 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
7 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
7 August 2012Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 7 August 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2010Registered office address changed from Black Barn, Gay Dawn Farm Valley Road Fawkham, Longfield Kent DA3 8LX on 26 November 2010 (1 page)
26 November 2010Registered office address changed from Black Barn, Gay Dawn Farm Valley Road Fawkham, Longfield Kent DA3 8LX on 26 November 2010 (1 page)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Kenneth Edward Tester on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Mr Kenneth Edward Tester on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Mr Kenneth Edward Tester on 1 January 2010 (2 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 September 2009Return made up to 09/09/09; full list of members (3 pages)
30 September 2009Return made up to 09/09/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 October 2008Return made up to 09/09/08; full list of members (3 pages)
9 October 2008Return made up to 09/09/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 September 2007Return made up to 09/09/07; full list of members (2 pages)
18 September 2007Return made up to 09/09/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 September 2006Return made up to 09/09/06; full list of members (2 pages)
28 September 2006Return made up to 09/09/06; full list of members (2 pages)
12 October 2005Return made up to 09/09/05; full list of members (3 pages)
12 October 2005Return made up to 09/09/05; full list of members (3 pages)
12 October 2005Registered office changed on 12/10/05 from: 4 broadview wrotham road meopham kent DA13 0QA (1 page)
12 October 2005Location of debenture register (1 page)
12 October 2005Location of register of members (1 page)
12 October 2005Location of register of members (1 page)
12 October 2005Registered office changed on 12/10/05 from: 4 broadview wrotham road meopham kent DA13 0QA (1 page)
12 October 2005Location of debenture register (1 page)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
6 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
6 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
17 September 2004Return made up to 09/09/04; full list of members (7 pages)
17 September 2004Return made up to 09/09/04; full list of members (7 pages)
24 November 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
24 November 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
17 October 2003Return made up to 09/09/03; full list of members (7 pages)
17 October 2003Return made up to 09/09/03; full list of members (7 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
22 January 2003Registered office changed on 22/01/03 from: springhill house 94-98 kidderminster road bewdley worcestershire DY12 1DQ (1 page)
22 January 2003Registered office changed on 22/01/03 from: springhill house 94-98 kidderminster road bewdley worcestershire DY12 1DQ (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed;new director appointed (1 page)
19 November 2002New secretary appointed;new director appointed (1 page)
19 November 2002Secretary resigned (1 page)
14 November 2002Company name changed self adhesive materials LIMITED\certificate issued on 14/11/02 (2 pages)
14 November 2002Company name changed self adhesive materials LIMITED\certificate issued on 14/11/02 (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Registered office changed on 16/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 September 2002New secretary appointed (2 pages)
9 September 2002Incorporation (18 pages)
9 September 2002Incorporation (18 pages)