ENTERPRISE ADHESIVES & CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE ADHESIVES & CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02118556

Incorporation date

01/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ENTERPRISE ADHESIVES & CHEMICALS LIMITED, 43 Hornsby Square, Southfields Business Park, Basildon, Essex SS15 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1987)
dot icon19/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon15/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon15/02/2025
Satisfaction of charge 021185560009 in full
dot icon11/12/2024
Notification of Pafra Adhesives Limited as a person with significant control on 2024-12-06
dot icon11/12/2024
Termination of appointment of Gael Harvey as a secretary on 2024-12-06
dot icon11/12/2024
Cessation of Ian Harvey as a person with significant control on 2024-12-06
dot icon11/12/2024
Termination of appointment of Ian Harvey as a director on 2024-12-06
dot icon11/12/2024
Termination of appointment of Andrew Paul Jarvis as a director on 2024-12-06
dot icon11/12/2024
Appointment of Mr Phillip Denham Lee as a director on 2024-12-06
dot icon11/12/2024
Appointment of Mr Xavier Desimpel as a director on 2024-12-06
dot icon11/12/2024
Appointment of Dr Andrew Gregory Steward as a director on 2024-12-10
dot icon05/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon20/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/04/2023
Registration of charge 021185560009, created on 2023-04-12
dot icon13/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon07/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon09/11/2016
Registration of charge 021185560008, created on 2016-11-04
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon26/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon13/12/2011
Partial exemption accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon16/06/2010
Registered office address changed from C/O Enterprise Adhesives & Chemicals Limited 43 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD United Kingdom on 2010-06-16
dot icon16/06/2010
Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 2010-06-16
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/09/2009
Return made up to 05/09/09; full list of members
dot icon18/08/2009
Appointment terminated secretary rachel harvey
dot icon18/08/2009
Secretary appointed gael harvey
dot icon09/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/09/2008
Return made up to 05/09/08; full list of members
dot icon08/09/2008
Secretary's change of particulars / rachel harvey / 01/01/2008
dot icon14/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/09/2007
Return made up to 05/09/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/03/2007
Auditor's resignation
dot icon11/09/2006
Return made up to 05/09/06; full list of members
dot icon03/08/2006
Accounts for a small company made up to 2005-09-30
dot icon14/09/2005
Return made up to 05/09/05; full list of members
dot icon05/08/2005
Accounts for a small company made up to 2004-09-30
dot icon24/09/2004
Return made up to 05/09/04; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-09-30
dot icon12/09/2003
Return made up to 05/09/03; full list of members
dot icon30/07/2003
Particulars of mortgage/charge
dot icon21/07/2003
Accounts for a small company made up to 2002-09-30
dot icon13/11/2002
Return made up to 05/09/02; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-09-30
dot icon15/01/2002
Secretary resigned
dot icon15/01/2002
New secretary appointed
dot icon10/09/2001
Return made up to 05/09/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-09-30
dot icon20/10/2000
Secretary resigned
dot icon09/10/2000
Return made up to 05/09/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1999-09-30
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
New secretary appointed
dot icon16/11/1999
Secretary's particulars changed
dot icon09/11/1999
Particulars of mortgage/charge
dot icon04/10/1999
Return made up to 05/09/99; no change of members
dot icon25/04/1999
Accounts for a small company made up to 1998-09-30
dot icon17/09/1998
Return made up to 05/09/98; no change of members
dot icon30/05/1998
New secretary appointed
dot icon30/05/1998
Secretary resigned
dot icon06/01/1998
Accounts for a small company made up to 1997-09-30
dot icon25/09/1997
Return made up to 05/09/97; full list of members
dot icon08/05/1997
Accounts for a small company made up to 1996-09-30
dot icon04/10/1996
Return made up to 05/09/96; no change of members
dot icon28/09/1996
Particulars of mortgage/charge
dot icon06/06/1996
Accounts for a small company made up to 1995-09-30
dot icon05/06/1996
New secretary appointed
dot icon05/06/1996
Secretary resigned
dot icon04/10/1995
Return made up to 05/09/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 05/09/94; full list of members
dot icon20/04/1994
Particulars of mortgage/charge
dot icon15/03/1994
Accounts for a small company made up to 1993-09-30
dot icon20/09/1993
Return made up to 05/09/93; no change of members
dot icon19/01/1993
Accounts for a small company made up to 1992-09-30
dot icon21/09/1992
Return made up to 05/09/92; no change of members
dot icon14/05/1992
Accounts for a small company made up to 1991-09-30
dot icon19/09/1991
Return made up to 05/09/91; full list of members
dot icon12/04/1991
Accounts for a small company made up to 1990-09-30
dot icon03/03/1991
Memorandum and Articles of Association
dot icon05/09/1990
Accounts for a small company made up to 1989-09-30
dot icon29/08/1990
Return made up to 05/09/90; full list of members
dot icon19/06/1989
Memorandum and Articles of Association
dot icon26/05/1989
Accounts for a small company made up to 1988-09-30
dot icon26/05/1989
Return made up to 05/05/89; full list of members
dot icon26/05/1989
Return made up to 31/12/88; full list of members
dot icon11/04/1989
New secretary appointed
dot icon11/04/1989
Director resigned
dot icon25/10/1988
Registered office changed on 25/10/88 from: st pauls house warwick lane london EC4P 4BN
dot icon10/10/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon19/08/1988
New director appointed
dot icon09/05/1988
Memorandum and Articles of Association
dot icon09/05/1988
Secretary resigned
dot icon04/05/1988
Certificate of change of name
dot icon14/03/1988
Wd 04/02/88 pd 05/10/87--------- £ si 2@1
dot icon14/03/1988
Wd 04/02/88 ad 05/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon26/01/1988
Registered office changed on 26/01/88 from: fairfax house fulwood place london WC1V 6DW
dot icon26/01/1988
Director resigned;new director appointed
dot icon26/01/1988
Secretary resigned;new secretary appointed
dot icon22/10/1987
Resolutions
dot icon17/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1987
Registered office changed on 17/07/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon29/06/1987
Resolutions
dot icon01/04/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

10
2023
change arrow icon+5.35 % *

* during past year

Cash in Bank

£6,987.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
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
9
345.54K
-
0.00
5.88K
-
2022
8
391.45K
-
2.09M
6.63K
-
2023
10
386.67K
-
0.00
6.99K
-
2023
10
386.67K
-
0.00
6.99K
-

Employees

2023

Employees

10 Ascended25 % *

Net Assets(GBP)

386.67K £Descended-1.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

6.99K £Ascended5.35 % *

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
Desimpel, Xavier
Director
06/12/2024 - Present
10
Lee, Phillip Denham
Director
06/12/2024 - Present
10
Steward, Andrew Gregory, Dr
Director
10/12/2024 - Present
2
Harvey, Gael
Secretary
10/08/2009 - 06/12/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ENTERPRISE ADHESIVES & CHEMICALS LIMITED

ENTERPRISE ADHESIVES & CHEMICALS LIMITED is an(a) Active company incorporated on 01/04/1987 with the registered office located at C/O ENTERPRISE ADHESIVES & CHEMICALS LIMITED, 43 Hornsby Square, Southfields Business Park, Basildon, Essex SS15 6SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTERPRISE ADHESIVES & CHEMICALS LIMITED?

toggle

ENTERPRISE ADHESIVES & CHEMICALS LIMITED is currently Active. It was registered on 01/04/1987 .

Where is ENTERPRISE ADHESIVES & CHEMICALS LIMITED located?

toggle

ENTERPRISE ADHESIVES & CHEMICALS LIMITED is registered at C/O ENTERPRISE ADHESIVES & CHEMICALS LIMITED, 43 Hornsby Square, Southfields Business Park, Basildon, Essex SS15 6SD.

What does ENTERPRISE ADHESIVES & CHEMICALS LIMITED do?

toggle

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

How many employees does ENTERPRISE ADHESIVES & CHEMICALS LIMITED have?

toggle

ENTERPRISE ADHESIVES & CHEMICALS LIMITED had 10 employees in 2023.

What is the latest filing for ENTERPRISE ADHESIVES & CHEMICALS LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-07 with updates.