About

Registered Number: 00068328
Date of Incorporation: 17/12/1900 (123 years and 4 months ago)
Company Status: Active
Registered Address: Common Road Works, Common Road, Stafford, ST16 3EH,

 

Founded in 1900, Bostik Ltd are based in Stafford, it's status is listed as "Active". The current directors of the business are listed as Hudson, Paul Anthony, Albers, Roland, Dee, Gary Jonathan, Michot, Jon Herve Roger, Boyle, John Owen, Boyle, John Owen, Broddle, Donald James, Charlesworth, Kenneth John, Chausserie-lapree, Patrick, Clare-hay, Arthur John, Derby, Philip Joseph, Digby, Gerald Edward, Eyles, Amanda Jane, Hudson, Paul Anthony, Leake, David Richard, Lepinay, Frederique Marie-pierre, Mccall, Robert Vincent, Murray, Henry, O'driscoll, Ciaran, Paterson, Allan David, Rushton, John William, Thomas, Geoffrey William, Walker, Jason, Wilkinson, Charles Leslie at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERS, Roland 18 December 2014 - 1
DEE, Gary Jonathan 01 October 2017 - 1
MICHOT, Jon Herve Roger 15 June 2020 - 1
BOYLE, John Owen 01 January 2011 11 October 2013 1
BRODDLE, Donald James N/A 31 May 1996 1
CHARLESWORTH, Kenneth John 23 February 1998 31 December 2010 1
CHAUSSERIE-LAPREE, Patrick 18 December 2014 14 August 2015 1
CLARE-HAY, Arthur John 01 January 1994 28 August 1998 1
DERBY, Philip Joseph 01 February 2007 18 December 2014 1
DIGBY, Gerald Edward 23 February 1998 31 July 2001 1
EYLES, Amanda Jane 01 January 1994 31 May 1995 1
HUDSON, Paul Anthony 11 October 2013 14 August 2015 1
LEAKE, David Richard N/A 31 October 1997 1
LEPINAY, Frederique Marie-Pierre 14 August 2015 15 June 2020 1
MCCALL, Robert Vincent N/A 31 March 1994 1
MURRAY, Henry 03 June 1996 01 February 2007 1
O'DRISCOLL, Ciaran 18 December 2014 19 October 2017 1
PATERSON, Allan David 01 January 1994 22 April 1997 1
RUSHTON, John William 23 February 1998 31 July 2001 1
THOMAS, Geoffrey William 29 November 1991 14 July 2000 1
WALKER, Jason 14 August 2015 01 June 2020 1
WILKINSON, Charles Leslie 23 February 1998 19 March 1999 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Paul Anthony 11 October 2013 - 1
BOYLE, John Owen 01 January 2011 11 October 2013 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 03 October 2019
AD01 - Change of registered office address 15 November 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 10 September 2018
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 09 October 2015
AP01 - Appointment of director 09 October 2015
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AUD - Auditor's letter of resignation 16 September 2015
AA - Annual Accounts 26 June 2015
CH01 - Change of particulars for director 22 December 2014
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 23 May 2014
CH01 - Change of particulars for director 17 October 2013
AP03 - Appointment of secretary 11 October 2013
AP01 - Appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 06 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 September 2011
AP03 - Appointment of secretary 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 09 August 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 14 June 2005
CERTNM - Change of name certificate 01 October 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 20 June 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
CERTNM - Change of name certificate 11 December 2000
363s - Annual Return 30 October 2000
AA - Annual Accounts 14 September 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 10 September 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 29 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 12 May 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288c - Notice of change of directors or secretaries or in their particulars 13 November 1996
363s - Annual Return 26 September 1996
AA - Annual Accounts 09 July 1996
288 - N/A 22 June 1996
288 - N/A 22 June 1996
288 - N/A 11 December 1995
363s - Annual Return 26 September 1995
AA - Annual Accounts 03 July 1995
288 - N/A 01 June 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 18 July 1994
288 - N/A 20 June 1994
288 - N/A 07 April 1994
288 - N/A 03 February 1994
288 - N/A 03 February 1994
288 - N/A 03 February 1994
363s - Annual Return 27 September 1993
RESOLUTIONS - N/A 04 July 1993
MEM/ARTS - N/A 04 July 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 12 May 1992
RESOLUTIONS - N/A 15 April 1992
RESOLUTIONS - N/A 15 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1992
123 - Notice of increase in nominal capital 15 April 1992
288 - N/A 05 December 1991
363a - Annual Return 18 October 1991
363a - Annual Return 25 September 1991
AUD - Auditor's letter of resignation 09 August 1991
RESOLUTIONS - N/A 22 July 1991
RESOLUTIONS - N/A 22 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1991
123 - Notice of increase in nominal capital 22 July 1991
AA - Annual Accounts 12 July 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
363a - Annual Return 28 February 1991
RESOLUTIONS - N/A 04 February 1991
RESOLUTIONS - N/A 04 February 1991
RESOLUTIONS - N/A 04 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1991
123 - Notice of increase in nominal capital 04 February 1991
RESOLUTIONS - N/A 22 January 1991
288 - N/A 17 January 1991
AA - Annual Accounts 04 October 1990
288 - N/A 02 October 1990
288 - N/A 30 April 1990
363 - Annual Return 13 February 1990
RESOLUTIONS - N/A 05 February 1990
MISC - Miscellaneous document 01 February 1990
AA - Annual Accounts 23 January 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 21 February 1989
288 - N/A 03 June 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 29 January 1988
288 - N/A 08 October 1987
288 - N/A 11 October 1986
288 - N/A 09 August 1986
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986
CERTNM - Change of name certificate 17 June 1901
MISC - Miscellaneous document 17 December 1900

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.