UKBizDB.co.uk

BRITANNIA ADHESIVES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Britannia Adhesives Limited. The company was founded 37 years ago and was given the registration number 02054187. The firm's registered office is in BRENTWOOD. You can find them at Unit 30 West Horndon Industrial Estate, West Horndon, Brentwood, Essex. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:BRITANNIA ADHESIVES LIMITED
Company Number:02054187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Unit 30 West Horndon Industrial Estate, West Horndon, Brentwood, Essex, CM13 3XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shenstone Drive, Northgate, Aldridge, Walsall, England, WS9 8TP

Director17 December 2020Active
Shenstone Drive, Northgate, Aldridge, Walsall, England, WS9 8TP

Director17 December 2020Active
Unit 30, West Horndon Industrial Estate, West Horndon, Brentwood, England, CM13 3XL

Secretary-Active
Unit 30, West Horndon Industrial Estate, West Horndon, Brentwood, England, CM13 3XL

Secretary06 February 2015Active
36 Martham Court, Harpenden, AL5 4RW

Director-Active
101 Henniker Gardens, East Ham, London, E6 3HT

Director-Active
Unit 30, West Horndon Industrial Estate, West Horndon, Brentwood, England, CM13 3XL

Director21 January 2010Active
Unit 30, West Horndon Industrial Estate, West Horndon, Brentwood, England, CM13 3XL

Director-Active
24 Steeple Road, Mayland, Chelmsford, CM3 6BB

Director-Active

People with Significant Control

Ace Adhesives Limited
Notified on:17 December 2020
Status:Active
Country of residence:England
Address:Shenstone Drive, Northgate, Walsall, England, WS9 8TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil James Hobbs
Notified on:20 July 2018
Status:Active
Date of birth:December 1979
Nationality:British
Address:Unit 30, West Horndon Industrial Estate, Brentwood, CM13 3XL
Nature of control:
  • Voting rights 75 to 100 percent
Mr Ian Paul Hobbs
Notified on:03 January 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Unit 30, West Horndon Ind Estate, Brentwood, England, CM13 3XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Hobbs
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:Unit 30, West Horndon Industrial Estate, Brentwood, CM13 3XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Hobbs
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Unit 30, West Horndon Industrial Estate, Brentwood, CM13 3XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Address

Change registered office address company with date old address new address.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type small.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Termination secretary company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Incorporation

Memorandum articles.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.