Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELF-ADHESIVE SUPPLIES LIMITED
Company Information for

SELF-ADHESIVE SUPPLIES LIMITED

MELITA HOUSE, 124 BRIDGE ROAD, CHERTSEY, SURREY, KT16 8LA,
Company Registration Number
01080385
Private Limited Company
Active

Company Overview

About Self-adhesive Supplies Ltd
SELF-ADHESIVE SUPPLIES LIMITED was founded on 1972-11-06 and has its registered office in Chertsey. The organisation's status is listed as "Active". Self-adhesive Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SELF-ADHESIVE SUPPLIES LIMITED
 
Legal Registered Office
MELITA HOUSE
124 BRIDGE ROAD
CHERTSEY
SURREY
KT16 8LA
Other companies in KT13
 
Filing Information
Company Number 01080385
Company ID Number 01080385
Date formed 1972-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:11:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELF-ADHESIVE SUPPLIES 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 SELF-ADHESIVE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ROBIN MICHAEL HOWARD
Company Secretary 2008-12-19
ROBIN MICHAEL HOWARD
Director 2008-12-19
DAVID WHITTOW WILLIAMS
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MARGARET GOULD
Company Secretary 1991-07-18 2008-12-19
MALCOLM JOHN GOULD
Director 1991-07-18 2008-12-19
FIONA ISOBEL HUGHES
Director 1995-02-01 2008-12-19
ANTHONY JOHN HUTCHINS
Director 1991-07-18 1995-09-26
ALAN HALEWOOD
Director 1991-07-18 1992-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN MICHAEL HOWARD A.I. INTERNATIONAL LAMINATES LIMITED Company Secretary 2008-02-29 CURRENT 1980-08-07 Active
ROBIN MICHAEL HOWARD ACMIL LIMITED Company Secretary 2007-06-30 CURRENT 2000-11-02 Dissolved 2016-04-14
ROBIN MICHAEL HOWARD MARCO INDUSTRIES LIMITED Company Secretary 2007-06-30 CURRENT 1992-08-21 Active
ROBIN MICHAEL HOWARD PLASTESTRIP (PROFILES) LIMITED Company Secretary 2006-06-30 CURRENT 1978-01-09 Active
ROBIN MICHAEL HOWARD UKAP LIMITED Company Secretary 2006-03-31 CURRENT 1981-08-13 Active
ROBIN MICHAEL HOWARD RECYCLED PLASTICS LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-13 Active
ROBIN MICHAEL HOWARD KENDCL LIMITED Company Secretary 2005-12-05 CURRENT 1999-10-19 Dissolved 2016-04-14
ROBIN MICHAEL HOWARD STEPHEN WEBSTER PLASTICS LIMITED Company Secretary 2005-07-21 CURRENT 1979-07-09 Active
ROBIN MICHAEL HOWARD FMPL LIMITED Company Secretary 2002-08-02 CURRENT 1986-10-08 Dissolved 2016-04-14
ROBIN MICHAEL HOWARD AMARI PLASTICS PENSION TRUSTEES LIMITED Company Secretary 2001-06-01 CURRENT 1999-06-09 Active
ROBIN MICHAEL HOWARD VINK UK LIMITED Company Secretary 2001-03-01 CURRENT 1975-07-25 Active
ROBIN MICHAEL HOWARD AMARI PLASTICS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
ROBIN MICHAEL HOWARD QUANTUM EUROPOINT LIMITED Director 2015-04-16 CURRENT 2015-01-16 Active
ROBIN MICHAEL HOWARD GRAPHIC PRINTING TECHNOLOGIES LTD Director 2010-07-02 CURRENT 2008-02-04 Active
ROBIN MICHAEL HOWARD A.I. INTERNATIONAL LAMINATES LIMITED Director 2008-02-29 CURRENT 1980-08-07 Active
ROBIN MICHAEL HOWARD MARCO INDUSTRIES LIMITED Director 2007-06-30 CURRENT 1992-08-21 Active
ROBIN MICHAEL HOWARD PLASTESTRIP (PROFILES) LIMITED Director 2006-06-30 CURRENT 1978-01-09 Active
ROBIN MICHAEL HOWARD MARLOWE DC PENSION TRUSTEES LIMITED Director 2006-06-21 CURRENT 2004-06-22 Active
ROBIN MICHAEL HOWARD UKAP LIMITED Director 2006-03-31 CURRENT 1981-08-13 Active
ROBIN MICHAEL HOWARD RECYCLED PLASTICS LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
ROBIN MICHAEL HOWARD STEPHEN WEBSTER PLASTICS LIMITED Director 2005-07-21 CURRENT 1979-07-09 Active
ROBIN MICHAEL HOWARD VINK UK LIMITED Director 2001-08-01 CURRENT 1975-07-25 Active
DAVID WHITTOW WILLIAMS A.I. INTERNATIONAL LAMINATES LIMITED Director 2008-02-29 CURRENT 1980-08-07 Active
DAVID WHITTOW WILLIAMS MARCO INDUSTRIES LIMITED Director 2007-06-30 CURRENT 1992-08-21 Active
DAVID WHITTOW WILLIAMS PLASTESTRIP (PROFILES) LIMITED Director 2006-06-30 CURRENT 1978-01-09 Active
DAVID WHITTOW WILLIAMS UKAP LIMITED Director 2006-03-31 CURRENT 1981-08-13 Active
DAVID WHITTOW WILLIAMS RECYCLED PLASTICS LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
DAVID WHITTOW WILLIAMS STEPHEN WEBSTER PLASTICS LIMITED Director 2005-07-21 CURRENT 1979-07-09 Active
DAVID WHITTOW WILLIAMS AMARI PLASTICS PENSION TRUSTEES LIMITED Director 2004-04-20 CURRENT 1999-06-09 Active
DAVID WHITTOW WILLIAMS VINK UK LIMITED Director 2004-02-01 CURRENT 1975-07-25 Active

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
2024-03-14CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM 24-30 Baker Street Weybridge Surrey KT13 8AU
2023-12-08Director's details changed for Mrs Maud Trevallion on 2023-10-18
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-15Termination of appointment of Robin Michael Howard on 2023-04-28
2023-05-15APPOINTMENT TERMINATED, DIRECTOR ROBIN MICHAEL HOWARD
2023-05-15APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTOW WILLIAMS
2023-03-03CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-14CESSATION OF VINK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-14PSC07CESSATION OF VINK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-09PSC02Notification of Vink Uk Ltd as a person with significant control on 2017-08-03
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 665
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AR0116/02/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 665
2015-03-03AR0116/02/15 ANNUAL RETURN FULL LIST
2014-11-14AAMDAmended account full exemption
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 665
2014-03-03AR0116/02/14 ANNUAL RETURN FULL LIST
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITTOW WILLIAMS / 03/03/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MICHAEL HOWARD / 03/03/2014
2014-03-03CH03SECRETARY'S DETAILS CHNAGED FOR ROBIN MICHAEL HOWARD on 2014-03-03
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-13AR0116/02/13 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-21AR0116/02/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11AR0116/02/11 ANNUAL RETURN FULL LIST
2010-09-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-26AR0116/02/10 ANNUAL RETURN FULL LIST
2009-04-16AA19/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-19225CURREXT FROM 19/12/2009 TO 31/12/2009
2009-03-12225PREVEXT FROM 31/10/2008 TO 19/12/2008
2009-02-17363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM HOLMES HOUSE 24-30 BAKER STREET WEYBRIDGE SURREY KT13 8AU
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2009-02-16190LOCATION OF DEBENTURE REGISTER
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM GOULD
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 22 WYCOMBE END BEACONSFIELD BUCKS HP9 1NB
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR FIONA HUGHES
2009-01-02288bAPPOINTMENT TERMINATED SECRETARY ELAINE GOULD
2009-01-02288aDIRECTOR AND SECRETARY APPOINTED ROBIN MICHAEL HOWARD
2009-01-02288aDIRECTOR APPOINTED DAVID WHITTOW WILLIAMS
2008-12-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-12-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-06363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-08-30363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-20363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-07-20190LOCATION OF DEBENTURE REGISTER
2006-07-20353LOCATION OF REGISTER OF MEMBERS
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 9 SOUTHVIEW PARK MARSACK STREET CAVERSHAM READING BERKS RG4 5AF
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-15363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-07-19363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-02-16AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-08-06363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-05-15AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-08-08363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-07-24363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2000-12-27395PARTICULARS OF MORTGAGE/CHARGE
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-20363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
1999-11-09395PARTICULARS OF MORTGAGE/CHARGE
1999-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-19363sRETURN MADE UP TO 18/07/99; CHANGE OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-21363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-03363sRETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS
1997-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-08363sRETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS
1996-04-22288NEW DIRECTOR APPOINTED
1996-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/96
1996-04-22363sRETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SELF-ADHESIVE SUPPLIES 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 SELF-ADHESIVE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-12-21 Satisfied ALLIED DUNBAR ASSURANCE PLC
DEBENTURE 1999-11-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1995-10-13 Satisfied MIDLAND BANK PLC
DEBENTURE 1989-03-14 Outstanding U D T COMMERCIAL FINANCE LIMITED
DEBENTURE 1988-08-03 Satisfied UNION DISCOUNT INVOICE FINANCING LIMITED
DEBENTURE 1986-05-23 Outstanding BOSTON FINANCIAL COMPANY LIMITED
CHARGE 1981-10-29 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SELF-ADHESIVE SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of SELF-ADHESIVE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELF-ADHESIVE SUPPLIES LIMITED
Trademarks
We have not found any records of SELF-ADHESIVE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SELF-ADHESIVE SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
HAMPSHIRE COUNTY COUNCIL 2012-10-18 GBP £828 Materials
Hampshire County Council 2011-09-14 GBP £750 Printing Wks-Printing Supplies
HAMPSHIRE COUNTY COUNCIL 2010-11-08 GBP £714 Printing Wks-Printing Supplies
HAMPSHIRE COUNTY COUNCIL 2010-05-05 GBP £714 Printing Wks-Printing Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SELF-ADHESIVE SUPPLIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELF-ADHESIVE SUPPLIES 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 SELF-ADHESIVE SUPPLIES 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.