About

Registered Number: 00579219
Date of Incorporation: 28/02/1957 (68 years and 1 month ago)
Company Status: Active
Registered Address: 9 Delta Drive, Tewkesbury, Gloucestershire, GL20 8HB

 

Established in 1957, Adglow Ltd has its registered office in Tewkesbury, Gloucestershire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Howell, James Emlyn, Harrison, Christopher John, Sands, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Christopher John N/A 30 June 1997 1
SANDS, Richard 01 January 1994 22 October 1998 1
Secretary Name Appointed Resigned Total Appointments
HOWELL, James Emlyn 05 January 2012 14 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 24 March 2017
MR04 - N/A 05 October 2016
AA - Annual Accounts 25 August 2016
MR01 - N/A 17 August 2016
MR01 - N/A 28 July 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 07 December 2015
TM01 - Termination of appointment of director 21 October 2015
TM02 - Termination of appointment of secretary 21 October 2015
AR01 - Annual Return 27 March 2015
AD01 - Change of registered office address 22 January 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 08 May 2014
1.4 - Notice of completion of voluntary arrangement 25 March 2014
MR04 - N/A 01 July 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 June 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
AP03 - Appointment of secretary 10 January 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 27 May 2011
1.1 - Report of meeting approving voluntary arrangement 06 May 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
RESOLUTIONS - N/A 30 March 2010
MAR - Memorandum and Articles - used in re-registration 30 March 2010
CERT10 - Re-registration of a company from public to private 30 March 2010
RR02 - Application by a public company for re-registration as a private limited company 30 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 May 2009
225 - Change of Accounting Reference Date 20 January 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 27 December 2008
AA - Annual Accounts 29 September 2008
395 - Particulars of a mortgage or charge 15 August 2008
395 - Particulars of a mortgage or charge 09 July 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
AA - Annual Accounts 04 January 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
363a - Annual Return 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
RESOLUTIONS - N/A 07 September 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 20 September 2000
395 - Particulars of a mortgage or charge 17 August 2000
RESOLUTIONS - N/A 04 August 2000
169 - Return by a company purchasing its own shares 20 June 2000
363s - Annual Return 04 May 2000
169 - Return by a company purchasing its own shares 29 March 2000
225 - Change of Accounting Reference Date 26 January 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 21 April 1999
169 - Return by a company purchasing its own shares 24 March 1999
RESOLUTIONS - N/A 03 December 1998
169 - Return by a company purchasing its own shares 03 December 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 24 April 1998
169 - Return by a company purchasing its own shares 19 March 1998
395 - Particulars of a mortgage or charge 14 February 1998
395 - Particulars of a mortgage or charge 02 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
RESOLUTIONS - N/A 28 July 1997
RESOLUTIONS - N/A 28 July 1997
RESOLUTIONS - N/A 28 July 1997
RESOLUTIONS - N/A 28 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1997
123 - Notice of increase in nominal capital 28 July 1997
169 - Return by a company purchasing its own shares 28 July 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 24 April 1995
288 - N/A 13 April 1995
288 - N/A 13 April 1995
395 - Particulars of a mortgage or charge 18 November 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 20 April 1994
395 - Particulars of a mortgage or charge 26 May 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 26 March 1992
RESOLUTIONS - N/A 17 May 1991
RESOLUTIONS - N/A 17 May 1991
CERT5 - Re-registration of a company from private to public 17 May 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 17 May 1991
AUDR - Auditor's report 17 May 1991
BS - Balance sheet 17 May 1991
AUDS - Auditor's statement 17 May 1991
MAR - Memorandum and Articles - used in re-registration 17 May 1991
43(3) - Application by a private company for re-registration as a public company 17 May 1991
RESOLUTIONS - N/A 15 April 1991
AA - Annual Accounts 15 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1991
123 - Notice of increase in nominal capital 15 April 1991
363a - Annual Return 15 April 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
288 - N/A 09 August 1989
287 - Change in situation or address of Registered Office 09 August 1989
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
395 - Particulars of a mortgage or charge 19 July 1989
287 - Change in situation or address of Registered Office 13 February 1989
363 - Annual Return 27 October 1988
AA - Annual Accounts 10 August 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986
CERTNM - Change of name certificate 03 June 1969
MISC - Miscellaneous document 28 February 1957

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2016 Outstanding

N/A

A registered charge 28 July 2016 Outstanding

N/A

Debenture 21 March 2011 Outstanding

N/A

Rent deposit deed 07 August 2008 Fully Satisfied

N/A

Rent deposit deed 04 July 2008 Fully Satisfied

N/A

All assests debenture 15 August 2000 Fully Satisfied

N/A

Legal mortgage 12 February 1998 Fully Satisfied

N/A

Debenture 31 July 1997 Fully Satisfied

N/A

Legal mortgage 31 July 1997 Fully Satisfied

N/A

First fixed charge 15 November 1994 Fully Satisfied

N/A

Single debenture 12 May 1993 Fully Satisfied

N/A

Legal charge 18 July 1989 Fully Satisfied

N/A

Debenture 29 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.