About

Registered Number: 03842448
Date of Incorporation: 16/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Anglo House, The Airfield Dalby Road, Melton Mowbray, Leicestershire, LE13 0BL

 

Based in Melton Mowbray, Leicestershire, Anglo Adhesives & Services Ltd was registered on 16 September 1999. We don't know the number of employees at the business. The current directors of Anglo Adhesives & Services Ltd are listed as Kinder, Sandra Elizabeth, Kinder, Peter Charles, Baker, Alison Mary, Davey, Charlotte Olivia, Mansell, Jo-anne Claire, Clear, Charles Jeremy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINDER, Peter Charles 04 January 2000 - 1
CLEAR, Charles Jeremy 20 September 1999 01 May 2005 1
Secretary Name Appointed Resigned Total Appointments
KINDER, Sandra Elizabeth 01 September 2019 - 1
BAKER, Alison Mary 20 September 1999 04 January 2000 1
DAVEY, Charlotte Olivia 04 January 2000 29 September 2008 1
MANSELL, Jo-Anne Claire 29 September 2008 01 September 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
RESOLUTIONS - N/A 25 September 2020
SH08 - Notice of name or other designation of class of shares 25 September 2020
MA - Memorandum and Articles 25 September 2020
AA - Annual Accounts 21 August 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 25 September 2019
TM02 - Termination of appointment of secretary 16 September 2019
AP03 - Appointment of secretary 16 September 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 August 2018
AD04 - Change of location of company records to the registered office 22 August 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 18 September 2017
CH01 - Change of particulars for director 05 September 2017
CH01 - Change of particulars for director 05 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 08 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 16 September 2015
MR01 - N/A 05 February 2015
AR01 - Annual Return 16 September 2014
RESOLUTIONS - N/A 31 August 2014
MA - Memorandum and Articles 31 August 2014
SH08 - Notice of name or other designation of class of shares 31 August 2014
CH03 - Change of particulars for secretary 22 August 2014
AA - Annual Accounts 08 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 16 September 2011
AR01 - Annual Return 17 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
353 - Register of members 03 October 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
225 - Change of Accounting Reference Date 30 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 27 October 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 July 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
AA - Annual Accounts 16 July 2001
MEM/ARTS - N/A 20 November 2000
363s - Annual Return 26 October 2000
RESOLUTIONS - N/A 23 October 2000
225 - Change of Accounting Reference Date 13 March 2000
287 - Change in situation or address of Registered Office 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
395 - Particulars of a mortgage or charge 29 December 1999
287 - Change in situation or address of Registered Office 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2015 Outstanding

N/A

Guarantee & debenture 01 March 2005 Outstanding

N/A

Mortgage debenture 16 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.