Company NameVelcro Limited
Company StatusActive
Company Number02737177
CategoryPrivate Limited Company
Incorporation Date4 August 1992(31 years, 9 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameTrudie Marie Johnson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 8,9 And 10, Edwin Foden Business Centre Mos
Sandbach
CW11 3AE
Director NameMr Trevor Francis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 8,9 And 10, Edwin Foden Business Centre Mos
Sandbach
CW11 3AE
Director NameYasmine Flamme
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed10 May 2023(30 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleEmea Finance Director
Country of ResidenceSpain
Correspondence AddressSuites 8,9 And 10, Edwin Foden Business Centre Mos
Sandbach
CW11 3AE
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed04 February 1994(1 year, 6 months after company formation)
Appointment Duration30 years, 3 months
Correspondence AddressOne St. Peter's Square
Manchester
M2 3DE
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameDomingo Nadal Brallans
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed27 November 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressTorrent De La Fontsana
27-402a Premia De Mar
Barcelona
Spain
Director NameAlbert John Holton
Date of BirthMay 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1992(3 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 14 February 2008)
RoleCompany Director
Correspondence Address7425 Pelican Bay Blvd
Apartment 1403
Naples
Florida
34108
Director NameKarl Theodor Krantz
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1992(3 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address6 Storybrook Lane
Amherst New Hampshire
Usa
Secretary NameRoland Ulrich Lozeau
NationalityAmerican
StatusResigned
Appointed27 November 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1994)
RoleExecutive
Correspondence Address17 Angela Way
Concord
New Hampshire
United States
Director NameMiss Rosemarie Bernadette McCarron
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressThe Goodrich 8 Chelworth Manor
Manor Road
Bramhall
Cheshire
SK7 3LX
Director NameJohn Chatfield Milner
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNarrow Lane House
Adlington
Macclesfield
Cheshire
SK10 4NZ
Director NameRichard Gordon Kuhl
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1995(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2001)
RoleManaging Director
Correspondence Address6 Paddocks Green
Congleton
Cheshire
CW12 3UB
Director NameLeo Benko
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed10 May 1996(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 13 May 2002)
RoleCompany Director
Correspondence AddressC-Oliveres 74
Cabrils
08348
Spain
Director NameThomas A Potterfield
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2001(8 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address522 River Road
Manchester
New Hampshire
Nh 03104
Foreign
Director NameWilhelmus Josephus Maria De Hollander
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address12 Gowing Lane
Amherst
New Hampshire 03031
Foreign
Director NameJaume Freixas Guell
Date of BirthJune 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed10 July 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressSant Sebastian, 31, Argentona
Barcelona
Spain
Director NameMr Peter Albert Pelletier
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2008(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2011)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address41 Carol Street
Dracut
Massachusetts 01826
United States
Director NameMr Fraser Keith Cameron
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(18 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address406 Brown Avenue
Manchester
New Hampshire 03103
United States
Director NamePhilip John Damiano
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(18 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 August 2011)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address406 Brown Avenue
Manchester
New Hampshire 03103
United States
Director NameAlain Sebastiaan Marinus Sybrandus Zijlstra
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2011(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressMatar-Granollers
Km. 5,8 08310 Argentona
Barcelona
Spain
Director NameJaume Freixas Guell
Date of BirthJune 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed19 October 2012(20 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2020)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressCtra Mataro A Granollers Km5 8
Argentona
Barcelona
08310
Director NameMr Robert Warren Woodruff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2018(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address265 Franklin Street 265 Franklin Street
Boston
Massachusetts
02110
Director NameMs Francesca Dinota
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2020(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2021)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address95 Sundial Avenue
Nh03103
Manchester
United States
Director NameMr Benjamin Kaplan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2020(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2022)
RoleChief Administrative Officer And General Counsel
Country of ResidenceUnited States
Correspondence AddressVelcro Usa Inc 95 Sundial Avenue
Nh03103
Manchester
United States
Director NameMs Gabriella Parisse
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed24 June 2020(27 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2021)
RoleChief Growth Officer
Country of ResidenceUnited States
Correspondence AddressVelcro Usa Inc. 95 Sundial Avenue
Manchester
New Hampshire 03101
United States
Director NameMs Maria Del Carmen Rodriguez
Date of BirthDecember 1965 (Born 58 years ago)
NationalityUruguayan
StatusResigned
Appointed24 June 2020(27 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2023)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressVesa Ctra. Mataro A Granollers Km. 5
8 08310 Argentona
Barcelona
Spain
Director NameMr Roberto Antonio Francesco Travella
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2021(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2022)
RoleVp Commercial Emea
Country of ResidenceItaly
Correspondence Address12 Via Nazario Sauro 12
Arcore
20862

Contact

Websitewww.velcro.co.uk/
Telephone01606 738806
Telephone regionNorthwich

Location

Registered AddressEdwin Foden Business Centre, Suite 8, 9 And 10
Moss Lane
Sandbach
Cheshire
CW11 3AE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Velcro Holdings Bv
100.00%
Ordinary

Financials

Year2014
Turnover£6,983,837
Gross Profit£1,725,471
Net Worth£1,814,266
Cash£1,107,906
Current Liabilities£614,113

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

7 March 2024Registered office address changed from 3 Booths Park Chelford Road Knutsford Cheshire WA16 8GS England to Suites 8,9 and 10, Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE on 7 March 2024 (1 page)
5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
21 September 2023Full accounts made up to 31 December 2022 (24 pages)
11 May 2023Appointment of Yasmine Flamme as a director on 10 May 2023 (2 pages)
11 May 2023Termination of appointment of Maria Del Carmen Rodriguez as a director on 10 May 2023 (1 page)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
12 September 2022Amended full accounts made up to 31 December 2021 (20 pages)
12 August 2022Appointment of Trevor Francis as a director on 14 July 2022 (2 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
5 August 2022Termination of appointment of Benjamin Kaplan as a director on 14 July 2022 (1 page)
5 August 2022Appointment of Trudie Marie Johnson as a director on 14 July 2022 (2 pages)
5 August 2022Termination of appointment of Roberto Antonio Francesco Travella as a director on 14 July 2022 (1 page)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
16 September 2021Termination of appointment of Francesca Dinota as a director on 16 August 2021 (1 page)
3 September 2021Full accounts made up to 31 December 2020 (21 pages)
19 April 2021Termination of appointment of Gabriella Parisse as a director on 1 April 2021 (1 page)
19 April 2021Appointment of Mr Roberto Antonio Francesco Travella as a director on 1 April 2021 (2 pages)
6 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
2 October 2020Full accounts made up to 31 December 2019 (19 pages)
23 July 2020Notification of Vil Ltd as a person with significant control on 6 April 2016 (2 pages)
22 July 2020Withdrawal of a person with significant control statement on 22 July 2020 (2 pages)
1 July 2020Appointment of Ms Gabriella Parisse as a director on 24 June 2020 (2 pages)
1 July 2020Appointment of Ms Maria Del Carmen Rodriguez as a director on 24 June 2020 (2 pages)
28 February 2020Appointment of Mr Benjamin Kaplan as a director on 28 February 2020 (2 pages)
28 February 2020Termination of appointment of Robert Warren Woodruff as a director on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Jaume Freixas Guell as a director on 28 February 2020 (1 page)
28 February 2020Appointment of Ms Francesca Dinota as a director on 28 February 2020 (2 pages)
3 January 2020Confirmation statement made on 5 October 2019 with updates (4 pages)
23 December 2019Full accounts made up to 31 December 2018 (21 pages)
18 July 2019Registered office address changed from 1 Aston Way Middlewich Cheshire CW10 0HS to 3 Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 18 July 2019 (1 page)
19 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
13 August 2018Secretary's details changed for A G Secretarial Limited on 20 February 2017 (1 page)
13 June 2018Termination of appointment of Fraser Keith Cameron as a director on 12 April 2018 (1 page)
13 June 2018Appointment of Robert Warren Woodruff as a director on 12 April 2018 (2 pages)
11 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
31 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100
(6 pages)
31 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
2 September 2015Secretary's details changed for A G Secretarial Limited on 4 August 2014 (1 page)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Secretary's details changed for A G Secretarial Limited on 4 August 2014 (1 page)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Secretary's details changed for A G Secretarial Limited on 4 August 2014 (1 page)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
5 December 2014Termination of appointment of Alain Sebastiaan Marinus Sybrandus Zijlstra as a director on 24 September 2014 (1 page)
5 December 2014Termination of appointment of Alain Sebastiaan Marinus Sybrandus Zijlstra as a director on 24 September 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders (6 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders (6 pages)
18 November 2013Full accounts made up to 31 December 2012 (19 pages)
18 November 2013Full accounts made up to 31 December 2012 (19 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (6 pages)
22 November 2012Appointment of Jaume Freixas Guell as a director on 19 October 2012 (3 pages)
22 November 2012Appointment of Jaume Freixas Guell as a director on 19 October 2012 (3 pages)
22 November 2012Appointment of Jaume Freixas Guell as a director (3 pages)
17 October 2012Director's details changed for Alain Sebastiaan Marinus Sybrandus on 11 October 2012 (2 pages)
17 October 2012Director's details changed for Alain Sebastiaan Marinus Sybrandus on 11 October 2012 (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
19 March 2012Appointment of Alain Sebastiaan Marinus Sybrandus as a director on 1 December 2011 (3 pages)
19 March 2012Appointment of Alain Sebastiaan Marinus Sybrandus as a director (3 pages)
19 March 2012Appointment of Alain Sebastiaan Marinus Sybrandus as a director on 1 December 2011 (3 pages)
11 October 2011Termination of appointment of Philip John Damiano as a director on 19 August 2011 (2 pages)
11 October 2011Termination of appointment of Philip Damiano as a director (2 pages)
11 October 2011Termination of appointment of Philip John Damiano as a director on 19 August 2011 (2 pages)
10 October 2011Statement of capital on 10 October 2011
  • GBP 100
(4 pages)
10 October 2011Statement by directors (1 page)
10 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2011Statement by directors (1 page)
10 October 2011Solvency statement dated 26/09/11 (1 page)
10 October 2011Statement of capital on 10 October 2011
  • GBP 100
(4 pages)
10 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2011Solvency statement dated 26/09/11 (1 page)
6 October 2011Termination of appointment of Philip John Damiano as a director on 19 August 2011 (1 page)
6 October 2011Termination of appointment of Philip John Damiano as a director on 19 August 2011 (1 page)
6 October 2011Termination of appointment of Philip Damiano as a director (1 page)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a small company made up to 31 December 2010 (18 pages)
31 March 2011Accounts for a small company made up to 31 December 2010 (18 pages)
22 March 2011Termination of appointment of Wilhelmus De Hollander as a director (2 pages)
22 March 2011Appointment of Fraser Cameron as a director (3 pages)
22 March 2011Appointment of Fraser Cameron as a director (3 pages)
22 March 2011Appointment of Philip John Damiano as a director (3 pages)
22 March 2011Appointment of Philip John Damiano as a director (3 pages)
22 March 2011Termination of appointment of Peter Pelletier as a director (2 pages)
22 March 2011Termination of appointment of Peter Pelletier as a director (2 pages)
22 March 2011Termination of appointment of Wilhelmus De Hollander as a director (2 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 30 September 2009 (19 pages)
1 July 2010Full accounts made up to 30 September 2009 (19 pages)
12 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
12 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
18 August 2009Return made up to 04/08/09; full list of members (3 pages)
18 August 2009Return made up to 04/08/09; full list of members (3 pages)
1 August 2009Full accounts made up to 30 September 2008 (17 pages)
1 August 2009Full accounts made up to 30 September 2008 (17 pages)
3 September 2008Full accounts made up to 30 September 2007 (18 pages)
3 September 2008Full accounts made up to 30 September 2007 (18 pages)
19 August 2008Return made up to 04/08/08; full list of members (3 pages)
19 August 2008Return made up to 04/08/08; full list of members (3 pages)
31 July 2008Director's change of particulars / wilhelmus de hollander / 16/05/2008 (1 page)
31 July 2008Director's change of particulars / wilhelmus de hollander / 16/05/2008 (1 page)
19 May 2008Appointment terminated director albert holton (1 page)
19 May 2008Director appointed peter albert pelletier (2 pages)
19 May 2008Director appointed peter albert pelletier (2 pages)
19 May 2008Appointment terminated director albert holton (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 04/08/07; full list of members (2 pages)
14 August 2007Return made up to 04/08/07; full list of members (2 pages)
1 March 2007Full accounts made up to 30 September 2006 (18 pages)
1 March 2007Full accounts made up to 30 September 2006 (18 pages)
11 August 2006Return made up to 04/08/06; full list of members (2 pages)
11 August 2006Return made up to 04/08/06; full list of members (2 pages)
16 March 2006Full accounts made up to 30 September 2005 (17 pages)
16 March 2006Full accounts made up to 30 September 2005 (17 pages)
14 September 2005Return made up to 04/08/05; full list of members (2 pages)
14 September 2005Return made up to 04/08/05; full list of members (2 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Location of register of members (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
5 August 2005Full accounts made up to 30 September 2004 (17 pages)
5 August 2005Full accounts made up to 30 September 2004 (17 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
16 September 2004Return made up to 04/08/04; full list of members (7 pages)
16 September 2004Return made up to 04/08/04; full list of members (7 pages)
1 September 2004Full accounts made up to 30 September 2003 (17 pages)
1 September 2004Full accounts made up to 30 September 2003 (17 pages)
29 August 2003Return made up to 04/08/03; full list of members (6 pages)
29 August 2003Return made up to 04/08/03; full list of members (6 pages)
13 August 2003Secretary's particulars changed (1 page)
13 August 2003Secretary's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
17 June 2003Full accounts made up to 30 September 2002 (22 pages)
17 June 2003Full accounts made up to 30 September 2002 (22 pages)
24 October 2002Return made up to 04/08/02; full list of members (6 pages)
24 October 2002Return made up to 04/08/02; full list of members (6 pages)
7 October 2002Auditor's resignation (1 page)
7 October 2002Auditor's resignation (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
20 December 2001Full accounts made up to 30 September 2001 (19 pages)
20 December 2001Full accounts made up to 30 September 2001 (19 pages)
20 August 2001Return made up to 04/08/01; full list of members (5 pages)
20 August 2001Return made up to 04/08/01; full list of members (5 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 30 September 2000 (21 pages)
3 May 2001Full accounts made up to 30 September 2000 (21 pages)
1 May 2001£ nc 5001000/5002000 01/07/00 (2 pages)
1 May 2001£ nc 5001000/5002000 01/07/00 (2 pages)
23 April 2001Ad 01/07/00--------- £ si 5000000@1 (2 pages)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Ad 01/07/00--------- £ si 5000000@1 (2 pages)
20 November 2000Full accounts made up to 30 September 1999 (17 pages)
20 November 2000Full accounts made up to 30 September 1999 (17 pages)
20 October 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
2 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
9 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
9 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
3 November 1999Company name changed addey milner LIMITED\certificate issued on 03/11/99 (2 pages)
3 November 1999Company name changed addey milner LIMITED\certificate issued on 03/11/99 (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
26 August 1999Return made up to 04/08/99; full list of members (6 pages)
26 August 1999Return made up to 04/08/99; full list of members (6 pages)
25 June 1999Full accounts made up to 30 September 1998 (20 pages)
25 June 1999Full accounts made up to 30 September 1998 (20 pages)
2 September 1998Full accounts made up to 30 September 1997 (16 pages)
2 September 1998Full accounts made up to 30 September 1997 (16 pages)
21 August 1998Return made up to 04/08/98; full list of members (6 pages)
21 August 1998Return made up to 04/08/98; full list of members (6 pages)
15 August 1997Return made up to 04/08/97; full list of members (6 pages)
15 August 1997Return made up to 04/08/97; full list of members (6 pages)
22 July 1997Full accounts made up to 30 September 1996 (16 pages)
22 July 1997Full accounts made up to 30 September 1996 (16 pages)
20 February 1997Secretary's particulars changed (1 page)
20 February 1997Secretary's particulars changed (1 page)
8 November 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
17 July 1996Full group accounts made up to 30 September 1995 (20 pages)
17 July 1996Full group accounts made up to 30 September 1995 (20 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (2 pages)
28 September 1995New director appointed (4 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
16 August 1995Return made up to 04/08/95; full list of members (12 pages)
16 August 1995Return made up to 04/08/95; full list of members (6 pages)
16 August 1995Return made up to 04/08/95; full list of members (6 pages)
19 April 1995Full group accounts made up to 30 September 1994 (19 pages)
19 April 1995Full group accounts made up to 30 September 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
7 June 1994Full accounts made up to 30 September 1993 (14 pages)
7 June 1994Full accounts made up to 30 September 1993 (14 pages)
15 February 1994Company name changed\certificate issued on 15/02/94 (2 pages)
15 February 1994Company name changed\certificate issued on 15/02/94 (2 pages)
4 May 1993Company name changed velcro uk LIMITED\certificate issued on 04/05/93 (2 pages)
4 May 1993Company name changed velcro uk LIMITED\certificate issued on 04/05/93 (3 pages)
4 May 1993Company name changed velcro uk LIMITED\certificate issued on 04/05/93 (2 pages)
25 March 1993Director resigned;new director appointed (2 pages)
25 March 1993Memorandum and Articles of Association (11 pages)
25 March 1993Memorandum and Articles of Association (11 pages)
25 March 1993Director resigned;new director appointed (2 pages)
3 December 1992Company name changed\certificate issued on 03/12/92 (2 pages)
3 December 1992Company name changed\certificate issued on 03/12/92 (2 pages)
4 August 1992Incorporation (22 pages)
4 August 1992Incorporation (22 pages)