ADHESIVE SPECIALITIES LIMITED

Register to unlock more data on OkredoRegister

ADHESIVE SPECIALITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00957040

Incorporation date

26/06/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tickitape House, 31 Bone Lane, Newbury, Berkshire RG14 5SHCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1969)
dot icon22/12/2025
Termination of appointment of Simon Matthew Benton as a director on 2025-12-19
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon02/06/2024
Satisfaction of charge 11 in full
dot icon29/05/2024
Registration of charge 009570400014, created on 2024-05-16
dot icon29/05/2024
Registration of charge 009570400015, created on 2024-05-16
dot icon23/05/2024
Appointment of Mr Stuart Bacchus as a director on 2024-05-16
dot icon23/05/2024
Appointment of Mr Simon Matthew Benton as a director on 2024-05-16
dot icon23/05/2024
Termination of appointment of Lynne Kathleen Nicholson as a director on 2024-05-16
dot icon23/05/2024
Termination of appointment of Andrew Martyn Nicholson as a director on 2024-05-16
dot icon23/05/2024
Termination of appointment of Steven William Gibson as a director on 2024-05-16
dot icon23/05/2024
Termination of appointment of Carole Elizabeth Gibson as a director on 2024-05-16
dot icon21/05/2024
Registration of charge 009570400013, created on 2024-05-16
dot icon03/01/2024
Satisfaction of charge 12 in full
dot icon31/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Director's details changed for Mr Andrew Martyn Nicholson on 2023-07-21
dot icon07/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon24/03/2021
Accounts for a small company made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon24/10/2019
Accounts for a small company made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon01/08/2018
Director's details changed for Carole Elizabeth Gibson on 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon01/08/2018
Change of details for As (Tapes) Ltd as a person with significant control on 2018-08-01
dot icon10/10/2017
Accounts for a small company made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon01/08/2017
Notification of As (Tapes) Ltd as a person with significant control on 2016-04-06
dot icon01/08/2017
Withdrawal of a person with significant control statement on 2017-08-01
dot icon04/05/2017
Registered office address changed from Tickitape House 31 Bone Lane Newbury Berkshire RH14 5SH to Tickitape House 31 Bone Lane Newbury Berkshire RG14 5SH on 2017-05-04
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon08/09/2015
Termination of appointment of Peter Leonard Parnsons as a secretary on 2015-01-24
dot icon08/09/2015
Appointment of Carole Elizabeth Gibson as a director on 2015-08-03
dot icon03/08/2015
Appointment of Lynne Kathleen Nicholson as a director on 2015-08-03
dot icon09/07/2015
Termination of appointment of Peter Leonard Parsons as a director on 2015-01-24
dot icon05/08/2014
Full accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon24/07/2013
Full accounts made up to 2013-03-31
dot icon19/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
dot icon16/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon19/07/2012
Full accounts made up to 2012-03-31
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon25/10/2010
Full accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mr Andrew Martyn Nicholson on 2010-07-31
dot icon14/09/2010
Director's details changed for Mr Steven William Gibson on 2010-07-31
dot icon29/12/2009
Appointment of Peter Leonard Parnsons as a secretary
dot icon29/12/2009
Appointment of Mr Peter Leonard Parsons as a director
dot icon29/12/2009
Termination of appointment of Valerie Goddard as a secretary
dot icon29/12/2009
Termination of appointment of Valerie Goddard as a director
dot icon29/12/2009
Termination of appointment of Barry Gibson as a director
dot icon29/12/2009
Termination of appointment of Roy Goddard as a director
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon17/12/2009
Auditor's resignation
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 12
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 31/07/08; full list of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from tickitape house, 31 bone lane newbury berkshire RG14 5SH
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 31/07/07; full list of members; amend
dot icon05/09/2007
Return made up to 31/07/07; full list of members
dot icon05/09/2007
Location of register of members
dot icon25/07/2007
Registered office changed on 25/07/07 from: 131 edgware road london W2 2AP
dot icon18/07/2007
Registered office changed on 18/07/07 from: 124-130 seymour place london W1H 1BG
dot icon09/02/2007
Accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 31/07/06; full list of members
dot icon29/08/2006
Director's particulars changed
dot icon05/02/2006
Accounts made up to 2005-03-31
dot icon25/08/2005
Return made up to 31/07/05; full list of members
dot icon25/01/2005
Accounts made up to 2004-03-31
dot icon11/12/2004
Declaration of satisfaction of mortgage/charge
dot icon03/09/2004
Return made up to 31/07/04; full list of members
dot icon14/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon26/08/2003
Return made up to 31/07/03; full list of members
dot icon23/04/2003
New director appointed
dot icon05/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon27/11/2002
Return made up to 31/07/02; full list of members
dot icon16/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon16/10/2001
Return made up to 31/07/01; full list of members
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon30/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon24/08/2000
Return made up to 31/07/00; full list of members
dot icon30/03/2000
Particulars of mortgage/charge
dot icon05/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon20/08/1999
Return made up to 31/07/99; full list of members
dot icon20/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon06/08/1998
Return made up to 31/07/98; full list of members
dot icon22/10/1997
Accounts for a medium company made up to 1997-03-31
dot icon08/08/1997
Return made up to 31/07/97; full list of members
dot icon29/11/1996
Accounts made up to 1996-03-31
dot icon13/08/1996
Return made up to 31/07/96; full list of members
dot icon27/10/1995
Declaration of satisfaction of mortgage/charge
dot icon27/10/1995
Declaration of satisfaction of mortgage/charge
dot icon27/10/1995
Declaration of satisfaction of mortgage/charge
dot icon27/10/1995
Declaration of satisfaction of mortgage/charge
dot icon27/10/1995
Declaration of satisfaction of mortgage/charge
dot icon18/09/1995
Accounts made up to 1995-03-31
dot icon08/08/1995
Return made up to 31/07/95; full list of members
dot icon08/08/1995
Location of register of members
dot icon28/06/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a medium company made up to 1994-03-31
dot icon05/08/1994
Return made up to 31/07/94; full list of members
dot icon18/10/1993
Accounts made up to 1993-03-31
dot icon26/07/1993
Return made up to 31/07/93; full list of members
dot icon21/10/1992
Accounts for a medium company made up to 1992-03-31
dot icon29/07/1992
Return made up to 31/07/92; full list of members
dot icon30/04/1992
Nc inc already adjusted 31/03/92
dot icon30/04/1992
Ad 31/03/92--------- £ si 200000@1=200000 £ ic 1000000/1200000
dot icon30/04/1992
Resolutions
dot icon28/01/1992
Accounts for a medium company made up to 1991-03-31
dot icon15/01/1992
Particulars of mortgage/charge
dot icon03/10/1991
Return made up to 31/07/91; full list of members
dot icon06/03/1991
Accounts for a medium company made up to 1990-03-31
dot icon27/07/1990
Return made up to 31/07/90; full list of members
dot icon20/03/1990
Accounts for a medium company made up to 1989-03-31
dot icon09/03/1990
Return made up to 31/03/89; full list of members
dot icon06/09/1989
Director resigned
dot icon20/06/1989
Declaration of satisfaction of mortgage/charge
dot icon05/02/1989
Accounts for a medium company made up to 1988-03-31
dot icon05/02/1989
Return made up to 31/12/88; full list of members
dot icon07/07/1988
Particulars of mortgage/charge
dot icon23/06/1988
Particulars of mortgage/charge
dot icon21/01/1988
Accounts for a medium company made up to 1987-03-31
dot icon21/01/1988
Return made up to 31/12/87; full list of members
dot icon13/01/1988
Particulars of contract relating to shares
dot icon13/01/1988
Wd 15/12/87 ad 01/12/87--------- £ si 650000@1=650000 £ ic 350000/1000000
dot icon13/01/1988
Nc inc already adjusted
dot icon13/01/1988
Resolutions
dot icon27/03/1987
Return made up to 31/12/86; full list of members
dot icon12/03/1987
Accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1969
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
29
2.34M
-
0.00
91.38K
-
2023
27
2.59M
-
0.00
20.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacchus, Stuart
Director
16/05/2024 - Present
11
Mr Steven William Gibson
Director
08/05/1995 - 16/05/2024
7
Mr Andrew Martyn Nicholson
Director
03/03/2003 - 16/05/2024
7
Benton, Simon Matthew
Director
16/05/2024 - 19/12/2025
23
Parsons, Peter Leonard
Director
11/12/2009 - 24/01/2015
11

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADHESIVE SPECIALITIES LIMITED

ADHESIVE SPECIALITIES LIMITED is an(a) Active company incorporated on 26/06/1969 with the registered office located at Tickitape House, 31 Bone Lane, Newbury, Berkshire RG14 5SH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADHESIVE SPECIALITIES LIMITED?

toggle

ADHESIVE SPECIALITIES LIMITED is currently Active. It was registered on 26/06/1969 .

Where is ADHESIVE SPECIALITIES LIMITED located?

toggle

ADHESIVE SPECIALITIES LIMITED is registered at Tickitape House, 31 Bone Lane, Newbury, Berkshire RG14 5SH.

What does ADHESIVE SPECIALITIES LIMITED do?

toggle

ADHESIVE SPECIALITIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ADHESIVE SPECIALITIES LIMITED?

toggle

The latest filing was on 22/12/2025: Termination of appointment of Simon Matthew Benton as a director on 2025-12-19.