BOSTIK LIMITED

Register to unlock more data on OkredoRegister

BOSTIK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00068328

Incorporation date

17/12/1900

Size

Full

Contacts

Registered address

Registered address

Common Road Works, Common Road, Stafford ST16 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1900)
dot icon09/03/2026
Appointment of Mrs Laetitia Maud Garreau as a director on 2026-02-26
dot icon05/03/2026
Appointment of Mrs Shuk Yee Chan as a director on 2026-02-26
dot icon23/02/2026
Termination of appointment of Xavier Jean Joseph Durand-Delacre as a director on 2025-12-31
dot icon23/02/2026
Termination of appointment of Jean-Marie Andre Edmond Tisseuil as a director on 2026-01-20
dot icon12/11/2025
Full accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-12
dot icon14/11/2024
Full accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon15/12/2021
Appointment of Mr Jean-Marie Andre Edmond Tisseuil as a director on 2021-12-15
dot icon15/12/2021
Appointment of Mr Xavier Jean Joseph Durand-Delacre as a director on 2021-12-15
dot icon15/12/2021
Termination of appointment of Jon Herve Roger Michot as a director on 2021-12-15
dot icon15/12/2021
Termination of appointment of Florence Rocle as a director on 2021-12-15
dot icon02/12/2021
Full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon29/03/2021
Appointment of Mr Julien Latrille as a director on 2021-03-01
dot icon29/03/2021
Termination of appointment of Roland Albers as a director on 2021-02-23
dot icon25/01/2021
Appointment of Ms Florence Rocle as a director on 2020-12-17
dot icon22/01/2021
Appointment of Mr Robert Peter Massey as a director on 2020-12-17
dot icon22/01/2021
Termination of appointment of Gary Jonathan Dee as a director on 2020-11-20
dot icon22/01/2021
Change of details for Arkema Ltd as a person with significant control on 2020-12-18
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon30/11/2020
Appointment of Miss Karen Maria Kane as a secretary on 2020-11-30
dot icon30/11/2020
Termination of appointment of Paul Anthony Hudson as a secretary on 2020-11-30
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon16/06/2020
Appointment of Mr Jon Herve Roger Michot as a director on 2020-06-15
dot icon16/06/2020
Termination of appointment of Frederique Marie-Pierre Lepinay as a director on 2020-06-15
dot icon08/06/2020
Termination of appointment of Jason Walker as a director on 2020-06-01
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon15/11/2018
Registered office address changed from Ulverscroft Works Ulverscroft Road, Leicester LE4 6BW to Common Road Works Common Road Stafford ST16 3EH on 2018-11-15
dot icon26/10/2018
Full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon19/10/2017
Appointment of Mr Gary Jonathan Dee as a director on 2017-10-01
dot icon19/10/2017
Termination of appointment of Ciaran O'driscoll as a director on 2017-10-19
dot icon21/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon09/10/2015
Appointment of Mr Jason Walker as a director on 2015-08-14
dot icon09/10/2015
Appointment of Mrs Frederique Marie-Pierre Lepinay as a director on 2015-08-14
dot icon09/10/2015
Termination of appointment of Paul Anthony Hudson as a director on 2015-08-14
dot icon09/10/2015
Termination of appointment of Patrick Chausserie-Lapree as a director on 2015-08-14
dot icon16/09/2015
Auditor's resignation
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Director's details changed for Mr Paul Anthony Hudson on 2014-12-18
dot icon19/12/2014
Appointment of Mr Patrick Chausserie-Lapree as a director on 2014-12-18
dot icon18/12/2014
Appointment of Mr Roland Albers as a director on 2014-12-18
dot icon18/12/2014
Termination of appointment of Philip Joseph Derby as a director on 2014-12-18
dot icon18/12/2014
Appointment of Mr Ciaran O'driscoll as a director on 2014-12-18
dot icon17/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon23/05/2014
Full accounts made up to 2013-12-31
dot icon17/10/2013
Director's details changed for Mr Paul Anthony Hudson on 2013-10-11
dot icon11/10/2013
Appointment of Mr Paul Anthony Hudson as a secretary
dot icon11/10/2013
Appointment of Mr Paul Anthony Hudson as a director
dot icon11/10/2013
Termination of appointment of John Boyle as a director
dot icon11/10/2013
Termination of appointment of John Boyle as a secretary
dot icon23/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Anthony Davison as a director
dot icon06/06/2012
Full accounts made up to 2011-12-31
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon05/01/2011
Appointment of Mr John Owen Boyle as a secretary
dot icon05/01/2011
Termination of appointment of Kenneth Charlesworth as a director
dot icon05/01/2011
Appointment of Mr John Owen Boyle as a director
dot icon05/01/2011
Termination of appointment of Kenneth Charlesworth as a secretary
dot icon12/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon21/09/2009
Return made up to 10/09/09; full list of members
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon25/09/2008
Return made up to 10/09/08; full list of members
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 10/09/07; no change of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon11/11/2006
Return made up to 10/09/06; full list of members
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 10/09/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon01/10/2004
Certificate of change of name
dot icon20/09/2004
Return made up to 10/09/04; full list of members
dot icon30/04/2004
Full accounts made up to 2003-12-31
dot icon22/10/2003
Return made up to 10/09/03; full list of members
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon04/11/2002
Return made up to 10/09/02; full list of members
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon26/09/2001
Return made up to 10/09/01; full list of members
dot icon18/09/2001
Director resigned
dot icon18/09/2001
Director resigned
dot icon11/12/2000
Certificate of change of name
dot icon30/10/2000
Return made up to 10/09/00; full list of members
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Director resigned
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon10/09/1999
Return made up to 10/08/99; full list of members
dot icon24/03/1999
Director resigned
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon29/09/1998
Return made up to 10/09/98; full list of members
dot icon18/09/1998
Director resigned
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New secretary appointed;new director appointed
dot icon02/03/1998
Secretary resigned
dot icon02/03/1998
Director resigned
dot icon07/11/1997
New secretary appointed
dot icon07/11/1997
Secretary resigned;director resigned
dot icon25/09/1997
Return made up to 10/09/97; full list of members
dot icon12/05/1997
Full accounts made up to 1996-12-31
dot icon30/04/1997
Director resigned
dot icon13/11/1996
Director's particulars changed
dot icon26/09/1996
Return made up to 20/09/96; no change of members
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon22/06/1996
Director resigned
dot icon22/06/1996
New director appointed
dot icon11/12/1995
New director appointed
dot icon26/09/1995
Return made up to 20/09/95; full list of members
dot icon03/07/1995
Full accounts made up to 1994-12-31
dot icon01/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 20/09/94; full list of members
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
Director's particulars changed
dot icon07/04/1994
Director resigned
dot icon03/02/1994
New director appointed
dot icon03/02/1994
New director appointed
dot icon03/02/1994
New director appointed
dot icon27/09/1993
Return made up to 20/09/93; full list of members
dot icon04/07/1993
Memorandum and Articles of Association
dot icon04/07/1993
Resolutions
dot icon12/05/1993
Full accounts made up to 1992-12-31
dot icon02/10/1992
Return made up to 20/09/92; full list of members
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon15/04/1992
Ad 30/03/92--------- £ si 4000000@1=4000000 £ ic 3882001/7882001
dot icon15/04/1992
Nc inc already adjusted 30/03/92
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon05/12/1991
New director appointed
dot icon18/10/1991
Return made up to 20/09/91; full list of members; amend
dot icon25/09/1991
Return made up to 20/09/91; full list of members
dot icon09/08/1991
Auditor's resignation
dot icon22/07/1991
Ad 28/06/91--------- £ si 1388701@1=1388701 £ ic 2493300/3882001
dot icon22/07/1991
Nc inc already adjusted 28/06/91
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon12/07/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
New director appointed
dot icon11/06/1991
Director resigned
dot icon28/02/1991
Return made up to 11/01/91; full list of members
dot icon04/02/1991
Ad 31/10/90--------- £ si 413300@1=413300 £ ic 2080000/2493300
dot icon04/02/1991
Nc inc already adjusted 31/10/90
dot icon04/02/1991
Resolutions
dot icon04/02/1991
Resolutions
dot icon04/02/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon17/01/1991
New director appointed
dot icon04/10/1990
Full accounts made up to 1989-12-31
dot icon02/10/1990
Director resigned
dot icon30/04/1990
Secretary resigned;new secretary appointed
dot icon13/02/1990
Return made up to 21/12/89; full list of members
dot icon05/02/1990
Resolutions
dot icon01/02/1990
Miscellaneous
dot icon23/01/1990
Full accounts made up to 1988-12-31
dot icon11/07/1989
Full accounts made up to 1987-12-31
dot icon21/02/1989
Return made up to 31/12/88; full list of members
dot icon03/06/1988
New director appointed
dot icon29/01/1988
Full accounts made up to 1986-12-31
dot icon29/01/1988
Return made up to 31/12/87; full list of members
dot icon08/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1986
Director resigned
dot icon09/08/1986
Director resigned
dot icon07/08/1986
Full accounts made up to 1985-12-31
dot icon07/08/1986
Return made up to 30/07/86; full list of members
dot icon17/06/1901
Certificate of change of name
dot icon17/12/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massey Robert Peter
Director
17/12/2020 - Present
15
Hudson, Paul Anthony
Director
11/10/2013 - 14/08/2015
8
Boyle, John Owen
Director
01/01/2011 - 11/10/2013
14
Chausserie Lapree, Patrick
Director
18/12/2014 - 14/08/2015
2
Charlesworth, Kenneth John
Director
23/02/1998 - 31/12/2010
8

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 BOSTIK LIMITED

BOSTIK LIMITED is an(a) Active company incorporated on 17/12/1900 with the registered office located at Common Road Works, Common Road, Stafford ST16 3EH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSTIK LIMITED?

toggle

BOSTIK LIMITED is currently Active. It was registered on 17/12/1900 .

Where is BOSTIK LIMITED located?

toggle

BOSTIK LIMITED is registered at Common Road Works, Common Road, Stafford ST16 3EH.

What does BOSTIK LIMITED do?

toggle

BOSTIK LIMITED operates in the Manufacture of glues (20.52 - SIC 2007) sector.

What is the latest filing for BOSTIK LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mrs Laetitia Maud Garreau as a director on 2026-02-26.