Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO ADHESIVES & SERVICES LIMITED
Company Information for

ANGLO ADHESIVES & SERVICES LIMITED

ANGLO HOUSE, THE AIRFIELD DALBY ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 0BL,
Company Registration Number
03842448
Private Limited Company
Active

Company Overview

About Anglo Adhesives & Services Ltd
ANGLO ADHESIVES & SERVICES LIMITED was founded on 1999-09-16 and has its registered office in Melton Mowbray. The organisation's status is listed as "Active". Anglo Adhesives & Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGLO ADHESIVES & SERVICES LIMITED
 
Legal Registered Office
ANGLO HOUSE
THE AIRFIELD DALBY ROAD
MELTON MOWBRAY
LEICESTERSHIRE
LE13 0BL
Other companies in LE13
 
Filing Information
Company Number 03842448
Company ID Number 03842448
Date formed 1999-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB747577385  
Last Datalog update: 2024-01-09 04:29:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO ADHESIVES & SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGLO ADHESIVES & SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JO-ANNE CLAIRE MANSELL
Company Secretary 2008-09-29
CHARLOTTE OLIVIA DAVEY
Director 2000-01-04
PETER CHARLES KINDER
Director 2000-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE OLIVIA DAVEY
Company Secretary 2000-01-04 2008-09-29
CHARLES JEREMY CLEAR
Director 1999-09-20 2005-05-01
ALISON MARY BAKER
Company Secretary 1999-09-20 2000-01-04
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-09-16 1999-09-20
L & A REGISTRARS LIMITED
Nominated Director 1999-09-16 1999-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JO-ANNE CLAIRE MANSELL FOSSE POLYMER PRODUCTS LIMITED Company Secretary 2008-09-29 CURRENT 1998-12-16 Dissolved 2016-04-26
CHARLOTTE OLIVIA DAVEY BATH TUB REPAIR LTD Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2016-07-12
CHARLOTTE OLIVIA DAVEY FOSSE POLYMER PRODUCTS LIMITED Director 2005-03-01 CURRENT 1998-12-16 Dissolved 2016-04-26
PETER CHARLES KINDER DEVONSHIRE PLACE (LEICESTER) LIMITED Director 2010-05-26 CURRENT 1998-03-11 Active
PETER CHARLES KINDER FREEMASONS' HALL (LEICESTER) LIMITED Director 2010-05-26 CURRENT 2002-12-10 Active
PETER CHARLES KINDER FOSSE POLYMER PRODUCTS LIMITED Director 2005-03-01 CURRENT 1998-12-16 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-09-1830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08Resolutions passed:<ul><li>Resolution Company business 01/12/2021</ul>
2022-02-08RES13Resolutions passed:
  • Company business 01/12/2021
2022-01-25Purchase of own shares
2022-01-25SH03Purchase of own shares
2022-01-17CESSATION OF PETER CHARLES KINDER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CESSATION OF PETER CHARLES KINDER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE OLIVIA DAVEY
2022-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE OLIVIA DAVEY
2022-01-17PSC07CESSATION OF PETER CHARLES KINDER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES KINDER
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES KINDER
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038424480004
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-09-28AP03Appointment of Tessa Ward-Smith as company secretary on 2021-09-28
2021-09-28TM02Termination of appointment of Sandra Elizabeth Kinder on 2021-09-27
2021-09-28CH01Director's details changed for Mr Peter Charles Kinder on 2021-09-28
2021-09-28PSC04Change of details for Mr Peter Charles Kinder as a person with significant control on 2021-09-28
2021-09-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-09-25SH08Change of share class name or designation
2020-09-25RES01ADOPT ARTICLES 25/09/20
2020-09-25MEM/ARTSARTICLES OF ASSOCIATION
2020-09-25RES12Resolution of varying share rights or name
2020-08-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-09-16TM02Termination of appointment of Jo-Anne Claire Mansell on 2019-09-01
2019-09-16AP03Appointment of Mrs Sandra Elizabeth Kinder as company secretary on 2019-09-01
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-08-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22AD04Register(s) moved to registered office address Anglo House the Airfield Dalby Road Melton Mowbray Leicestershire LE13 0BL
2017-10-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES KINDER / 30/08/2017
2017-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE OLIVIA DAVEY / 30/08/2017
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17AD03Registers moved to registered inspection location of 340 Melton Road Leicester Leicestershire LE47SL
2015-10-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-16AR0116/09/15 ANNUAL RETURN FULL LIST
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038424480003
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-16AR0116/09/14 ANNUAL RETURN FULL LIST
2014-08-31MEM/ARTSARTICLES OF ASSOCIATION
2014-08-31RES12VARYING SHARE RIGHTS AND NAMES
2014-08-31RES01ADOPT ARTICLES 31/08/14
2014-08-31SH08Change of share class name or designation
2014-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS JO-ANNE CLAIRE MANSELL on 2014-08-18
2014-08-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0116/09/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0116/09/12 ANNUAL RETURN FULL LIST
2011-10-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0116/09/11 ANNUAL RETURN FULL LIST
2010-09-17AR0116/09/10 FULL LIST
2010-09-14AD02SAIL ADDRESS CREATED
2010-07-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2008-10-06288aSECRETARY APPOINTED MRS JO-ANNE CLAIRE MANSELL
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY CHARLOTTE DAVEY
2008-09-29363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-09-15AA30/04/08 TOTAL EXEMPTION SMALL
2007-10-04363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-10-03353LOCATION OF REGISTER OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/05
2005-10-11363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-14288bDIRECTOR RESIGNED
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-30225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-27363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-15363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-19363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-07-1788(2)RAD 04/01/00--------- £ SI 999@1
2001-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-26363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-10-23SRES01ALTER ARTICLES 11/10/00
2000-03-13225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-02-02287REGISTERED OFFICE CHANGED ON 02/02/00 FROM: THOMAS INDUSTRIAL PARK WATLING STREET NUNEATON WARWICKSHIRE CV11 6BQ
2000-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-02288aNEW DIRECTOR APPOINTED
2000-02-02288bSECRETARY RESIGNED
1999-12-29395PARTICULARS OF MORTGAGE/CHARGE
1999-09-29288aNEW DIRECTOR APPOINTED
1999-09-29288aNEW SECRETARY APPOINTED
1999-09-29288bSECRETARY RESIGNED
1999-09-29288bDIRECTOR RESIGNED
1999-09-29287REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 31 CORSHAM STREET LONDON N1 6DR
1999-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20520 - Manufacture of glues




Licences & Regulatory approval
We could not find any licences issued to ANGLO ADHESIVES & SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLO ADHESIVES & SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-03-17 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLO ADHESIVES & SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ANGLO ADHESIVES & SERVICES LIMITED registering or being granted any patents
Domain Names

ANGLO ADHESIVES & SERVICES LIMITED owns 1 domain names.

angloadhesives.co.uk  

Trademarks
We have not found any records of ANGLO ADHESIVES & SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO ADHESIVES & SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20520 - Manufacture of glues) as ANGLO ADHESIVES & SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO ADHESIVES & SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANGLO ADHESIVES & SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2018-08-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2018-07-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2018-01-0035069110
2017-03-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2016-08-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO ADHESIVES & SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO ADHESIVES & SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.