About

Registered Number: 00742637
Date of Incorporation: 30/11/1962 (61 years and 4 months ago)
Company Status: Active
Registered Address: Longton Rd., Trentham, Stoke-On-Trent, ST4 8JB

 

Founded in 1962, Building Adhesives Ltd are based in Stoke-On-Trent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of the organisation are Dodd, Philip Steven, Bell, Peter Richard, Eslamlooy, Mark, Grace, John Charles, Gundlach, Dieter Axel, Jones, Peter James, Mcdonald, James Joseph, Pearson, Derek, Price, Michael Anthony, Pugh, Andrew John, Selinger, Felix, Smith, Anthony, Wibberley, Roger Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Peter Richard 11 November 2011 - 1
ESLAMLOOY, Mark 11 May 2010 - 1
GRACE, John Charles N/A 10 April 1992 1
GUNDLACH, Dieter Axel 24 January 2002 01 April 2010 1
JONES, Peter James N/A 30 November 2001 1
MCDONALD, James Joseph N/A 30 June 1994 1
PEARSON, Derek 23 January 2002 06 June 2005 1
PRICE, Michael Anthony N/A 25 April 1997 1
PUGH, Andrew John N/A 05 November 1997 1
SELINGER, Felix 01 January 2010 11 May 2010 1
SMITH, Anthony N/A 14 July 1992 1
WIBBERLEY, Roger Graham 01 February 2000 14 October 2004 1
Secretary Name Appointed Resigned Total Appointments
DODD, Philip Steven 15 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 02 August 2012
AP03 - Appointment of secretary 15 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
TM01 - Termination of appointment of director 29 November 2011
AP01 - Appointment of director 16 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 05 August 2011
AUD - Auditor's letter of resignation 16 November 2010
MISC - Miscellaneous document 16 November 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 13 August 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
RESOLUTIONS - N/A 29 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 17 August 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
363s - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 18 August 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 13 August 2004
SA - Shares agreement 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
123 - Notice of increase in nominal capital 14 January 2004
CERTNM - Change of name certificate 05 January 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 16 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
AUD - Auditor's letter of resignation 17 March 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2002
RESOLUTIONS - N/A 20 September 2002
RESOLUTIONS - N/A 20 September 2002
123 - Notice of increase in nominal capital 20 September 2002
363s - Annual Return 18 August 2002
RESOLUTIONS - N/A 08 August 2002
RESOLUTIONS - N/A 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
123 - Notice of increase in nominal capital 08 August 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
AA - Annual Accounts 24 January 2002
225 - Change of Accounting Reference Date 20 December 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
363s - Annual Return 06 August 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
288c - Notice of change of directors or secretaries or in their particulars 17 January 2001
AA - Annual Accounts 09 January 2001
288a - Notice of appointment of directors or secretaries 25 August 2000
363a - Annual Return 02 August 2000
395 - Particulars of a mortgage or charge 08 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2000
RESOLUTIONS - N/A 29 March 2000
MEM/ARTS - N/A 29 March 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
AA - Annual Accounts 15 December 1999
363a - Annual Return 10 August 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
AA - Annual Accounts 13 January 1999
AUD - Auditor's letter of resignation 26 October 1998
363a - Annual Return 04 August 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
CERTNM - Change of name certificate 30 January 1998
MEM/ARTS - N/A 26 January 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 22 October 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
AA - Annual Accounts 17 February 1997
288 - N/A 03 October 1996
363s - Annual Return 23 September 1996
288 - N/A 02 July 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 13 September 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 23 July 1993
363s - Annual Return 06 August 1992
AA - Annual Accounts 06 August 1992
288 - N/A 06 August 1992
288 - N/A 06 August 1992
288 - N/A 09 March 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 11 September 1991
288 - N/A 28 July 1991
288 - N/A 14 June 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
363a - Annual Return 11 December 1990
AA - Annual Accounts 30 October 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
363 - Annual Return 23 October 1989
AA - Annual Accounts 22 August 1989
288 - N/A 07 June 1989
288 - N/A 07 June 1989
288 - N/A 07 June 1989
288 - N/A 07 June 1989
288 - N/A 07 June 1989
288 - N/A 07 June 1989
RESOLUTIONS - N/A 30 January 1989
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
363 - Annual Return 08 October 1987
288 - N/A 08 September 1987
288 - N/A 08 September 1987
AA - Annual Accounts 04 September 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 22 July 1986
MISC - Miscellaneous document 30 November 1962

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) 26 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.