About

Registered Number: 02737177
Date of Incorporation: 04/08/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 3 Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8GS,

 

Velcro Ltd was founded on 04 August 1992 and are based in Knutsford in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This company has 21 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEL CARMEN RODRIGUEZ, Maria 24 June 2020 - 1
DINOTA, Francesca 28 February 2020 - 1
KAPLAN, Benjamin 28 February 2020 - 1
PARISSE, Gabriella 24 June 2020 - 1
BENKO, Leo 10 May 1996 13 May 2002 1
BRALLANS, Domingo Nadal 27 November 1992 04 February 1994 1
CAMERON, Fraser Keith 01 January 2011 12 April 2018 1
DAMIANO, Philip John 01 January 2011 19 August 2011 1
DE HOLLANDER, Wilhelmus Josephus Maria 13 June 2002 01 January 2011 1
FREIXAS GUELL, Jaume 19 October 2012 28 February 2020 1
FREIXAS GUELL, Jaume 10 July 2002 06 May 2005 1
HOLTON, Albert John 27 November 1992 14 February 2008 1
KRANTZ, Karl Theodor 27 November 1992 30 September 1999 1
KUHL, Richard Gordon 22 September 1995 31 July 2001 1
MCCARRON, Rosemarie Bernadette 04 February 1994 01 December 1995 1
MILNER, John Chatfield 04 February 1994 14 June 1996 1
PELLETIER, Peter Albert 14 February 2008 01 January 2011 1
POTTERFIELD, Thomas A 31 July 2001 30 April 2005 1
WOODRUFF, Robert Warren 12 April 2018 28 February 2020 1
ZIJLSTRA, Alain Sebastiaan Marinus Sybrandus 01 December 2011 24 September 2014 1
Secretary Name Appointed Resigned Total Appointments
LOZEAU, Roland Ulrich 27 November 1992 04 February 1994 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 02 October 2020
PSC02 - N/A 23 July 2020
PSC09 - N/A 22 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 18 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 06 October 2018
CH04 - Change of particulars for corporate secretary 13 August 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 06 October 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 05 October 2016
AR01 - Annual Return 31 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 September 2015
CH04 - Change of particulars for corporate secretary 02 September 2015
TM01 - Termination of appointment of director 05 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 22 November 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 11 October 2011
RESOLUTIONS - N/A 10 October 2011
SH19 - Statement of capital 10 October 2011
CAP-SS - N/A 10 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 October 2011
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 01 July 2010
AA01 - Change of accounting reference date 12 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 14 September 2005
353 - Register of members 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363a - Annual Return 16 September 2004
AA - Annual Accounts 01 September 2004
363a - Annual Return 29 August 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
AA - Annual Accounts 17 June 2003
363a - Annual Return 24 October 2002
AUD - Auditor's letter of resignation 07 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
AA - Annual Accounts 20 December 2001
363a - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
AA - Annual Accounts 03 May 2001
123 - Notice of increase in nominal capital 01 May 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 20 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2000
RESOLUTIONS - N/A 09 November 1999
CERTNM - Change of name certificate 03 November 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
363a - Annual Return 26 August 1999
AA - Annual Accounts 25 June 1999
AA - Annual Accounts 02 September 1998
363a - Annual Return 21 August 1998
363a - Annual Return 15 August 1997
AA - Annual Accounts 22 July 1997
288c - Notice of change of directors or secretaries or in their particulars 20 February 1997
363s - Annual Return 08 November 1996
288 - N/A 30 July 1996
AA - Annual Accounts 17 July 1996
288 - N/A 13 December 1995
288 - N/A 28 September 1995
363x - Annual Return 16 August 1995
AA - Annual Accounts 19 April 1995
363x - Annual Return 12 August 1994
AA - Annual Accounts 07 June 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
287 - Change in situation or address of Registered Office 23 February 1994
CERTNM - Change of name certificate 15 February 1994
CERTNM - Change of name certificate 15 February 1994
363a - Annual Return 30 November 1993
287 - Change in situation or address of Registered Office 30 November 1993
CERTNM - Change of name certificate 04 May 1993
MEM/ARTS - N/A 25 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1993
287 - Change in situation or address of Registered Office 25 March 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
CERTNM - Change of name certificate 03 December 1992
CERTNM - Change of name certificate 03 December 1992
NEWINC - New incorporation documents 04 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.