ADHESIVE BACKED MATERIALS LTD

Register to unlock more data on OkredoRegister

ADHESIVE BACKED MATERIALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04812637

Incorporation date

26/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abm, Crown Business Park, Tredegar, Gwent NP22 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2003)
dot icon21/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon17/12/2025
Director's details changed for Mr Gareth Lloyd Bowden on 2024-01-03
dot icon17/12/2025
Director's details changed for Mr Paul Christopher Robert Stevens on 2019-10-01
dot icon15/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon04/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon10/05/2022
Resolutions
dot icon10/05/2022
Cancellation of shares. Statement of capital on 2021-12-16
dot icon10/05/2022
Purchase of own shares.
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/09/2018
Director's details changed for Mr Paul Christopher Robert Stevens on 2018-09-05
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon18/05/2018
Amended total exemption full accounts made up to 2017-08-31
dot icon08/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/03/2017
Appointment of Mr Paul Christopher Robert Stevens as a director on 2017-03-06
dot icon17/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Gavin Cyril Bowden as a director on 2015-10-11
dot icon13/04/2016
Termination of appointment of Gavin Cyril Bowden as a secretary on 2015-10-11
dot icon05/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/02/2016
Certificate of change of name
dot icon27/08/2015
Registration of charge 048126370001, created on 2015-08-25
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mr Gavin Cyril Bowden on 2014-05-06
dot icon17/06/2014
Secretary's details changed for Mr Gavin Cyril Bowden on 2014-05-06
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon05/06/2013
Registered office address changed from Unit 24 Fern Close Pen Y Fan Industrial Estate Crumlin Newport NP11 3EJ on 2013-06-05
dot icon05/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Gareth Lloyd Bowden on 2009-10-01
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/06/2009
Return made up to 15/06/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/12/2008
Registered office changed on 17/12/2008 from c/o tsa LTD blaenant works brynmawr gwent NP23 4BX
dot icon25/09/2008
Return made up to 15/06/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/09/2007
Return made up to 15/06/07; no change of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/07/2006
Return made up to 15/06/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/07/2005
Return made up to 15/06/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon30/06/2004
Return made up to 15/06/04; full list of members
dot icon13/08/2003
Ad 26/06/03-16/07/03 £ si 999@1=999 £ ic 1/1000
dot icon13/08/2003
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon27/07/2003
Director resigned
dot icon27/07/2003
Secretary resigned
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New secretary appointed;new director appointed
dot icon26/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

7
2023
change arrow icon+272.01 % *

* during past year

Cash in Bank

£70,563.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
97.62K
-
0.00
18.00
-
2022
9
150.33K
-
0.00
18.97K
-
2023
7
255.59K
-
0.00
70.56K
-
2023
7
255.59K
-
0.00
70.56K
-

Employees

2023

Employees

7 Descended-22 % *

Net Assets(GBP)

255.59K £Ascended70.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.56K £Ascended272.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/06/2003 - 25/06/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/06/2003 - 25/06/2003
67500
Mr Gareth Lloyd Bowden
Director
26/06/2003 - Present
-
Bowden, Gavin Cyril
Director
25/06/2003 - 10/10/2015
1
Stevens, Paul Christopher Robert
Director
06/03/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADHESIVE BACKED MATERIALS LTD

ADHESIVE BACKED MATERIALS LTD is an(a) Active company incorporated on 26/06/2003 with the registered office located at Abm, Crown Business Park, Tredegar, Gwent NP22 4EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ADHESIVE BACKED MATERIALS LTD?

toggle

ADHESIVE BACKED MATERIALS LTD is currently Active. It was registered on 26/06/2003 .

Where is ADHESIVE BACKED MATERIALS LTD located?

toggle

ADHESIVE BACKED MATERIALS LTD is registered at Abm, Crown Business Park, Tredegar, Gwent NP22 4EF.

What does ADHESIVE BACKED MATERIALS LTD do?

toggle

ADHESIVE BACKED MATERIALS LTD operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

How many employees does ADHESIVE BACKED MATERIALS LTD have?

toggle

ADHESIVE BACKED MATERIALS LTD had 7 employees in 2023.

What is the latest filing for ADHESIVE BACKED MATERIALS LTD?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-08-31.