About

Registered Number: 01693072
Date of Incorporation: 20/01/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: 17 Oakwood Drive Oakwood Drive, Bolton, BL1 5EE,

 

Based in Bolton, Aldcroft Adhesives Ltd was setup in 1983. Aldcroft Adhesives Ltd has 2 directors listed in the Companies House registry. We don't know the number of employees at Aldcroft Adhesives Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDCROFT, Ronald N/A 30 June 2000 1
Secretary Name Appointed Resigned Total Appointments
ALDCROFT, Joan Marjorie N/A 30 June 2000 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
CS01 - N/A 23 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2018
CS01 - N/A 25 June 2018
AD01 - Change of registered office address 25 June 2018
AA01 - Change of accounting reference date 19 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 07 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2006
353 - Register of members 07 July 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 14 July 2002
RESOLUTIONS - N/A 24 April 2002
RESOLUTIONS - N/A 24 April 2002
AA - Annual Accounts 11 December 2001
RESOLUTIONS - N/A 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
123 - Notice of increase in nominal capital 03 October 2001
363s - Annual Return 06 July 2001
395 - Particulars of a mortgage or charge 11 June 2001
CERTNM - Change of name certificate 18 April 2001
AA - Annual Accounts 13 November 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 28 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 24 June 1998
287 - Change in situation or address of Registered Office 23 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 17 July 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 22 June 1995
363s - Annual Return 08 July 1994
AA - Annual Accounts 08 July 1994
AA - Annual Accounts 08 October 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 28 July 1992
287 - Change in situation or address of Registered Office 01 June 1992
AA - Annual Accounts 19 June 1991
363b - Annual Return 19 June 1991
395 - Particulars of a mortgage or charge 13 August 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 10 August 1989
287 - Change in situation or address of Registered Office 10 August 1989
RESOLUTIONS - N/A 18 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 21 March 1988
363 - Annual Return 21 March 1988
AA - Annual Accounts 08 May 1987
363 - Annual Return 08 May 1987
NEWINC - New incorporation documents 15 November 1972

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 June 2001 Outstanding

N/A

Debenture 02 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.