About

Registered Number: 01080385
Date of Incorporation: 06/11/1972 (51 years and 5 months ago)
Company Status: Active
Registered Address: 24-30 Baker Street, Weybridge, Surrey, KT13 8AU

 

Self-adhesive Supplies Ltd was setup in 1972. Self-adhesive Supplies Ltd has 2 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALEWOOD, Alan N/A 29 October 1992 1
Secretary Name Appointed Resigned Total Appointments
GOULD, Elaine Margaret N/A 19 December 2008 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 March 2015
AAMD - Amended Accounts 14 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 03 March 2014
CH01 - Change of particulars for director 03 March 2014
CH03 - Change of particulars for secretary 03 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 16 April 2009
225 - Change of Accounting Reference Date 19 March 2009
225 - Change of Accounting Reference Date 12 March 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
353 - Register of members 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 20 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 20 July 2006
353 - Register of members 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 15 May 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 24 July 2001
395 - Particulars of a mortgage or charge 27 December 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 20 July 2000
395 - Particulars of a mortgage or charge 09 November 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 03 August 1997
AA - Annual Accounts 06 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1996
363s - Annual Return 08 July 1996
363s - Annual Return 22 April 1996
288 - N/A 22 April 1996
288 - N/A 18 April 1996
AA - Annual Accounts 11 April 1996
395 - Particulars of a mortgage or charge 24 October 1995
288 - N/A 18 October 1995
RESOLUTIONS - N/A 16 October 1995
169 - Return by a company purchasing its own shares 16 October 1995
AA - Annual Accounts 25 August 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 01 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1994
363s - Annual Return 03 August 1993
AA - Annual Accounts 03 August 1993
169 - Return by a company purchasing its own shares 30 March 1993
RESOLUTIONS - N/A 08 March 1993
288 - N/A 07 December 1992
AA - Annual Accounts 16 September 1992
363s - Annual Return 27 August 1992
AA - Annual Accounts 09 August 1991
363a - Annual Return 09 August 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 03 August 1988
RESOLUTIONS - N/A 15 June 1988
RESOLUTIONS - N/A 15 June 1988
123 - Notice of increase in nominal capital 15 June 1988
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
288 - N/A 09 February 1987
AA - Annual Accounts 20 August 1986
363 - Annual Return 20 August 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 December 2000 Fully Satisfied

N/A

Debenture 04 November 1999 Outstanding

N/A

Legal charge 13 October 1995 Fully Satisfied

N/A

Debenture 13 March 1989 Outstanding

N/A

Debenture 03 August 1988 Fully Satisfied

N/A

Debenture 14 May 1986 Outstanding

N/A

Charge 29 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.