ADVANCED ADHESIVES LTD.

Register to unlock more data on OkredoRegister

ADVANCED ADHESIVES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03245360

Incorporation date

03/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Architectural House, Plummer Street, Newcastle Upon Tyne NE4 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1996)
dot icon08/10/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/08/2024
Satisfaction of charge 1 in full
dot icon29/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Resolutions
dot icon05/05/2017
Change of name notice
dot icon08/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon07/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/02/2016
Director's details changed for Mrs Joanne Sarah Crozier on 2015-11-07
dot icon19/02/2016
Director's details changed for Mr Graham Charles Crozier on 2015-11-07
dot icon19/02/2016
Secretary's details changed for Mr Graham Charles Crozier on 2015-11-07
dot icon11/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon08/09/2014
Register inspection address has been changed from Ashbby House Unit 5 Mylord Crescent Newcastle upon Tyne Tyne & Wear NE12 5UJ United Kingdom to Architectural House Plummer Street Newcastle upon Tyne NE4 7AB
dot icon17/04/2014
Registered office address changed from Ashbby House Unit 5 Mylord Crescent Newcastle upon Tyne Tyne & Wear NE12 5UJ United Kingdom on 2014-04-17
dot icon10/10/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon23/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon26/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/03/2011
Registered office address changed from Unit 3 Silverbirch Mylord Crescent Newcastle upon Tyne Tyne and Wear NE12 5UJ on 2011-03-15
dot icon15/03/2011
Register inspection address has been changed from Unit 3, Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ
dot icon08/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register inspection address has been changed
dot icon15/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/09/2009
Return made up to 03/09/09; full list of members
dot icon14/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Return made up to 03/09/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/03/2008
Registered office changed on 26/03/2008 from unit 7 morgan business centre camperdown industrial estate newcastle upon tyne tyne & wear NE12 5UJ
dot icon25/09/2007
Return made up to 03/09/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/10/2006
Return made up to 03/09/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/01/2006
Return made up to 03/09/05; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/10/2004
Return made up to 03/09/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/09/2003
Return made up to 03/09/03; full list of members
dot icon23/09/2003
Registered office changed on 23/09/03 from: 26 midhurst road benton newcastle upon tyne NE12 9NU
dot icon03/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/04/2003
Resolutions
dot icon08/04/2003
Resolutions
dot icon08/04/2003
Resolutions
dot icon02/10/2002
Return made up to 03/09/02; full list of members
dot icon12/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon17/10/2001
Return made up to 03/09/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-09-30
dot icon18/01/2001
Return made up to 03/09/00; full list of members
dot icon07/12/2000
Registered office changed on 07/12/00 from: 26 midhurst road newcastle upon tyne tyne & wear NE12 9NU
dot icon07/12/2000
New secretary appointed;new director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Secretary resigned
dot icon13/09/2000
Director resigned
dot icon07/09/2000
Registered office changed on 07/09/00 from: unit 30 cheldon close whitley bay tyne & wear NE25 9XS
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
New secretary appointed;new director appointed
dot icon06/09/2000
New director appointed
dot icon29/08/2000
Ad 20/07/00--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/2000
Accounts for a small company made up to 1999-09-30
dot icon31/03/2000
Director resigned
dot icon31/03/2000
New director appointed
dot icon18/10/1999
Return made up to 03/09/99; full list of members
dot icon04/10/1999
New director appointed
dot icon25/04/1999
Registered office changed on 25/04/99 from: 48 sandringham avenue benton newcastle upon tyne NE12 8JX
dot icon31/01/1999
Accounts for a small company made up to 1998-09-30
dot icon27/01/1999
Certificate of change of name
dot icon09/12/1998
New secretary appointed
dot icon09/12/1998
New director appointed
dot icon09/12/1998
Registered office changed on 09/12/98 from: 5 tranwell close red house farm gosforth newcastle upon tyne tyne and wear NE3 2BN
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
Director resigned
dot icon07/10/1998
Return made up to 03/09/98; full list of members
dot icon26/08/1998
Accounts for a small company made up to 1997-09-30
dot icon10/11/1997
Return made up to 03/09/97; full list of members
dot icon09/05/1997
Director resigned
dot icon09/05/1997
New secretary appointed
dot icon09/05/1997
Director resigned
dot icon11/09/1996
Secretary resigned
dot icon11/09/1996
Director resigned
dot icon11/09/1996
New secretary appointed;new director appointed
dot icon11/09/1996
New director appointed
dot icon11/09/1996
Registered office changed on 11/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon03/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

9
2022
change arrow icon+77.88 % *

* during past year

Cash in Bank

£621,071.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
834.18K
-
0.00
349.15K
-
2022
9
1.09M
-
0.00
621.07K
-
2022
9
1.09M
-
0.00
621.07K
-

Employees

2022

Employees

9 Ascended50 % *

Net Assets(GBP)

1.09M £Ascended30.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

621.07K £Ascended77.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
02/09/1996 - 02/09/1996
3110
JL NOMINEES ONE LIMITED
Nominee Director
02/09/1996 - 02/09/1996
3010
Bond, Clare Stella
Director
19/03/2000 - 03/09/2000
-
Crozier, Joanne Sarah
Director
01/09/2000 - Present
6
Crozier, Graham Charles
Secretary
31/08/2000 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADVANCED ADHESIVES LTD.

ADVANCED ADHESIVES LTD. is an(a) Active company incorporated on 03/09/1996 with the registered office located at Architectural House, Plummer Street, Newcastle Upon Tyne NE4 7AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ADHESIVES LTD.?

toggle

ADVANCED ADHESIVES LTD. is currently Active. It was registered on 03/09/1996 .

Where is ADVANCED ADHESIVES LTD. located?

toggle

ADVANCED ADHESIVES LTD. is registered at Architectural House, Plummer Street, Newcastle Upon Tyne NE4 7AB.

What does ADVANCED ADHESIVES LTD. do?

toggle

ADVANCED ADHESIVES LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ADVANCED ADHESIVES LTD. have?

toggle

ADVANCED ADHESIVES LTD. had 9 employees in 2022.

What is the latest filing for ADVANCED ADHESIVES LTD.?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-03 with no updates.