About

Registered Number: 00226822
Date of Incorporation: 23/12/1927 (96 years and 3 months ago)
Company Status: Active
Registered Address: Watchmead, Welwyn Garden City, Herts, AL7 1BQ

 

Sika Ltd was founded on 23 December 1927 with its registered office in Herts, it's status at Companies House is "Active". The companies directors are listed as Gonzalez Lucas, Angel Custodio, Lang, Daniel Emil, Sika Ag, Hales, Simon, Baggersgaard, Bent, Bleibler, Alexander Werner, Ganz, Christoph, Hearn, Stephen, Laeng, Peter, Perrin De Brichambaut, Hubert, Utzon, Peter, Vazques Ares, Jose Luis, Vazques Ares, Jose Luis, Zenhaeusern, Markus in the Companies House registry. 101-250 people are employed by the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GONZALEZ LUCAS, Angel Custodio 01 July 2020 - 1
LANG, Daniel Emil 08 October 2014 - 1
SIKA AG 01 January 2007 - 1
BAGGERSGAARD, Bent N/A 28 February 2008 1
BLEIBLER, Alexander Werner 01 March 2008 23 July 2012 1
GANZ, Christoph 01 March 2008 23 July 2012 1
HEARN, Stephen 01 June 2007 01 June 2007 1
LAENG, Peter 09 September 1993 28 February 2008 1
PERRIN DE BRICHAMBAUT, Hubert 16 February 2009 05 March 2014 1
UTZON, Peter N/A 09 May 1995 1
VAZQUES ARES, Jose Luis 01 March 2008 16 February 2009 1
VAZQUES ARES, Jose Luis 10 April 2003 28 February 2008 1
ZENHAEUSERN, Markus 01 January 2007 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HALES, Simon N/A 19 October 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
TM01 - Termination of appointment of director 14 July 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 04 October 2015
TM02 - Termination of appointment of secretary 10 June 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 08 March 2012
AP04 - Appointment of corporate secretary 18 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH02 - Change of particulars for corporate director 09 March 2010
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
AA - Annual Accounts 06 November 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 22 October 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363a - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 24 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
169 - Return by a company purchasing its own shares 22 December 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
MEM/ARTS - N/A 12 November 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 12 November 2003
RESOLUTIONS - N/A 11 November 2003
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
RESOLUTIONS - N/A 25 April 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 09 March 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 21 February 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 11 April 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 11 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 24 October 1995
288 - N/A 15 May 1995
AUD - Auditor's letter of resignation 12 May 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 29 March 1994
288 - N/A 13 November 1993
AA - Annual Accounts 01 November 1993
288 - N/A 14 October 1993
363s - Annual Return 17 March 1993
288 - N/A 03 July 1992
AA - Annual Accounts 09 April 1992
363s - Annual Return 20 March 1992
363a - Annual Return 04 June 1991
AA - Annual Accounts 27 March 1991
395 - Particulars of a mortgage or charge 28 January 1991
395 - Particulars of a mortgage or charge 28 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1991
RESOLUTIONS - N/A 29 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1990
123 - Notice of increase in nominal capital 26 October 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 24 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1990
363 - Annual Return 20 July 1990
288 - N/A 21 June 1990
PUC 7 - N/A 22 May 1990
PUC 2 - N/A 21 May 1990
123 - Notice of increase in nominal capital 25 April 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
288 - N/A 27 September 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
288 - N/A 30 September 1988
AA - Annual Accounts 06 July 1988
363 - Annual Return 26 April 1988
288 - N/A 06 August 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
288 - N/A 19 May 1986
AA - Annual Accounts 12 April 1977
CERTNM - Change of name certificate 11 February 1969
MISC - Miscellaneous document 23 December 1927

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 January 1991 Fully Satisfied

N/A

Legal charge 25 January 1991 Fully Satisfied

N/A

Legal charge 12 May 1980 Fully Satisfied

N/A

Mortgage 29 November 1977 Fully Satisfied

N/A

Mortgage 13 December 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.