BRITANNIA ADHESIVES LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA ADHESIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02054187

Incorporation date

11/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pafra Adhesives, Bentalls, Basildon, Essex SS14 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon31/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon25/07/2024
Accounts for a small company made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon16/06/2023
Registered office address changed from Unit 30 West Horndon Industrial Estate West Horndon Brentwood Essex CM13 3XL to C/O Pafra Adhesives Bentalls Basildon Essex SS14 3BU on 2023-06-16
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon16/05/2022
Accounts for a small company made up to 2021-12-31
dot icon17/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon22/03/2021
Termination of appointment of Susan Hobbs as a secretary on 2020-12-17
dot icon22/03/2021
Termination of appointment of Neil James Hobbs as a director on 2020-12-17
dot icon22/03/2021
Cessation of Ian Paul Hobbs as a person with significant control on 2020-12-17
dot icon22/03/2021
Appointment of Mr Xavier Josef Desimpel as a director on 2020-12-17
dot icon22/03/2021
Cessation of Neil James Hobbs as a person with significant control on 2020-12-17
dot icon22/03/2021
Appointment of Mr Phillip Denham Lee as a director on 2020-12-17
dot icon22/03/2021
Notification of Ace Adhesives Limited as a person with significant control on 2020-12-17
dot icon14/10/2020
Memorandum and Articles of Association
dot icon14/10/2020
Resolutions
dot icon14/10/2020
Change of details for Mr Ian Paul Hobbs as a person with significant control on 2019-10-21
dot icon03/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon05/08/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon18/07/2019
Termination of appointment of Paul Hobbs as a director on 2019-06-15
dot icon18/07/2019
Satisfaction of charge 3 in full
dot icon05/07/2019
Notification of Ian Paul Hobbs as a person with significant control on 2018-01-03
dot icon03/07/2019
Cessation of Susan Hobbs as a person with significant control on 2018-01-03
dot icon03/07/2019
Cessation of Paul Hobbs as a person with significant control on 2018-01-02
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2018
Cancellation of shares. Statement of capital on 2018-01-03
dot icon29/08/2018
Cancellation of shares. Statement of capital on 2018-01-02
dot icon28/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/07/2018
Confirmation statement made on 2018-06-16 with updates
dot icon21/07/2018
Notification of Neil James Hobbs as a person with significant control on 2018-07-20
dot icon18/07/2018
Resolutions
dot icon18/07/2018
Purchase of own shares.
dot icon19/06/2018
Statement of capital following an allotment of shares on 2017-10-15
dot icon17/04/2018
Purchase of own shares.
dot icon13/09/2017
Resolutions
dot icon06/09/2017
Statement of capital following an allotment of shares on 2017-09-06
dot icon23/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon28/06/2016
Director's details changed for Paul Hobbs on 2009-10-01
dot icon17/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Termination of appointment of Paul Hobbs as a secretary on 2015-02-06
dot icon15/04/2015
Appointment of Mrs Susan Hobbs as a secretary on 2015-02-06
dot icon14/01/2015
Cancellation of shares. Statement of capital on 2014-12-08
dot icon14/01/2015
Purchase of own shares.
dot icon17/07/2014
Annual return made up to 2014-07-01
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2013
Director's details changed for Neil James Hobbs on 2013-09-05
dot icon05/09/2013
Secretary's details changed for Paul Hobbs on 2013-09-05
dot icon05/09/2013
Director's details changed for Paul Hobbs on 2013-09-05
dot icon05/09/2013
Registered office address changed from Unit 4B West Horndon Industrial Estate,West Horndon Brentwood Essex. CM13 3XL on 2013-09-05
dot icon23/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon09/07/2013
Termination of appointment of Richard House as a director
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon07/07/2011
Director's details changed for Neil James Hobbs on 2011-06-30
dot icon07/07/2011
Director's details changed for Paul Hobbs on 2011-06-30
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/03/2010
Appointment of Neil James Hobbs as a director
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/08/2009
Director and secretary's change of particulars paul hobbs logged form
dot icon05/08/2009
Director and secretary's change of particulars / paul hobbs / 31/07/2009
dot icon10/07/2009
Return made up to 01/07/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2008
Return made up to 01/07/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/08/2007
Return made up to 01/07/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2006
Return made up to 01/07/06; full list of members
dot icon22/05/2006
Accounts for a small company made up to 2005-12-31
dot icon09/08/2005
Return made up to 01/07/05; no change of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/07/2004
Return made up to 01/07/04; full list of members
dot icon23/06/2004
Accounts for a small company made up to 2003-12-31
dot icon25/06/2003
Return made up to 01/07/03; full list of members
dot icon14/05/2003
Accounts for a small company made up to 2002-12-31
dot icon14/09/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Accounts for a small company made up to 2001-12-31
dot icon06/07/2002
Return made up to 01/07/02; full list of members
dot icon08/08/2001
Return made up to 01/07/01; full list of members
dot icon31/07/2001
£ ic 750/500 01/07/01 £ sr 250@1=250
dot icon24/07/2001
Accounts for a small company made up to 2000-12-31
dot icon17/07/2000
Return made up to 01/07/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-12-31
dot icon15/07/1999
Accounts for a small company made up to 1998-12-31
dot icon24/06/1999
Return made up to 01/07/99; no change of members
dot icon30/06/1998
Return made up to 01/07/98; full list of members
dot icon19/05/1998
Accounts for a small company made up to 1997-12-31
dot icon26/11/1997
Location of register of members
dot icon06/07/1997
Accounts for a small company made up to 1996-12-31
dot icon04/07/1997
Return made up to 01/07/97; no change of members
dot icon27/06/1996
Accounts for a small company made up to 1995-12-31
dot icon20/06/1996
Return made up to 01/07/96; no change of members
dot icon28/06/1995
Return made up to 01/07/95; full list of members
dot icon25/04/1995
Accounts for a small company made up to 1994-12-31
dot icon09/04/1995
Director resigned
dot icon01/03/1995
£ ic 1000/750 30/12/94 £ sr 250@1=250
dot icon23/02/1995
Resolutions
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 icon09/09/1994
Accounts for a small company made up to 1993-12-31
dot icon20/06/1994
Return made up to 01/07/94; no change of members
dot icon30/06/1993
Return made up to 01/07/93; no change of members
dot icon28/05/1993
Accounts for a small company made up to 1992-12-31
dot icon02/07/1992
Return made up to 01/07/92; full list of members
dot icon09/06/1992
Accounts for a small company made up to 1991-12-31
dot icon12/07/1991
Return made up to 01/07/91; no change of members
dot icon12/07/1991
Registered office changed on 12/07/91
dot icon28/05/1991
Accounts for a small company made up to 1990-12-31
dot icon06/11/1990
Return made up to 14/09/90; no change of members
dot icon29/10/1990
Accounts for a small company made up to 1989-12-31
dot icon18/05/1990
Return made up to 01/07/89; full list of members
dot icon09/08/1989
Accounts for a small company made up to 1988-12-31
dot icon15/03/1989
Certificate of change of name
dot icon11/01/1989
Particulars of mortgage/charge
dot icon03/10/1988
Return made up to 17/06/88; full list of members
dot icon21/06/1988
Accounts for a small company made up to 1987-12-31
dot icon11/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1987
New director appointed
dot icon08/05/1987
Particulars of mortgage/charge
dot icon16/03/1987
Accounting reference date notified as 31/12
dot icon06/02/1987
Registered office changed on 06/02/87 from: 183-185 bermondsey street london SE1 3UW
dot icon06/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/09/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-83.58 % *

* during past year

Cash in Bank

£40,533.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
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
3
412.33K
-
0.00
246.86K
-
2022
3
50.09K
-
0.00
40.53K
-
2022
3
50.09K
-
0.00
40.53K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

50.09K £Descended-87.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.53K £Descended-83.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Phillip Denham
Director
17/12/2020 - Present
10
Mr Neil James Hobbs
Director
21/01/2010 - 17/12/2020
-
Desimpel, Xavier Josef
Director
17/12/2020 - Present
-
Hobbs, Susan
Secretary
06/02/2015 - 17/12/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA ADHESIVES LIMITED

BRITANNIA ADHESIVES LIMITED is an(a) Active company incorporated on 11/09/1986 with the registered office located at C/O Pafra Adhesives, Bentalls, Basildon, Essex SS14 3BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA ADHESIVES LIMITED?

toggle

BRITANNIA ADHESIVES LIMITED is currently Active. It was registered on 11/09/1986 .

Where is BRITANNIA ADHESIVES LIMITED located?

toggle

BRITANNIA ADHESIVES LIMITED is registered at C/O Pafra Adhesives, Bentalls, Basildon, Essex SS14 3BU.

What does BRITANNIA ADHESIVES LIMITED do?

toggle

BRITANNIA ADHESIVES LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does BRITANNIA ADHESIVES LIMITED have?

toggle

BRITANNIA ADHESIVES LIMITED had 3 employees in 2022.

What is the latest filing for BRITANNIA ADHESIVES LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2024-12-31.