ENTERPRISE ADHESIVES & CHEMICALS LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6SD

Company number 02118556
Status Active
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address ENTERPRISE ADHESIVES & CHEMICALS LIMITED, 43 HORNSBY SQUARE, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, SS15 6SD
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registration of charge 021185560008, created on 4 November 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of ENTERPRISE ADHESIVES & CHEMICALS LIMITED are www.enterpriseadhesiveschemicals.co.uk, and www.enterprise-adhesives-chemicals.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and six months. The distance to to Basildon Rail Station is 2.4 miles; to Billericay Rail Station is 3.7 miles; to Brentwood Rail Station is 5.1 miles; to Grays Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enterprise Adhesives Chemicals Limited is a Private Limited Company. The company registration number is 02118556. Enterprise Adhesives Chemicals Limited has been working since 01 April 1987. The present status of the company is Active. The registered address of Enterprise Adhesives Chemicals Limited is Enterprise Adhesives Chemicals Limited 43 Hornsby Square Southfields Business Park Basildon Essex Ss15 6sd. The company`s financial liabilities are £128.14k. It is £-2.82k against last year. The cash in hand is £5.79k. It is £0.67k against last year. And the total assets are £498.82k, which is £-78.8k against last year. HARVEY, Gael is a Secretary of the company. HARVEY, Ian is a Director of the company. JARVIS, Andrew Paul is a Director of the company. Secretary FARR, Linda has been resigned. Secretary HARVEY, Gael Ann has been resigned. Secretary HARVEY, Rachel Anne has been resigned. Secretary SCHOFIELD, Sarah has been resigned. Secretary SIMPSON, Lauren Holly has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


enterprise adhesives & chemicals Key Finiance

LIABILITIES £128.14k
-3%
CASH £5.79k
+13%
TOTAL ASSETS £498.82k
-14%
All Financial Figures

Current Directors

Secretary
HARVEY, Gael
Appointed Date: 10 August 2009

Director
HARVEY, Ian

59 years old

Director
JARVIS, Andrew Paul

66 years old

Resigned Directors

Secretary
FARR, Linda
Resigned: 01 January 1996

Secretary
HARVEY, Gael Ann
Resigned: 11 May 1998
Appointed Date: 01 January 1996

Secretary
HARVEY, Rachel Anne
Resigned: 10 August 2009
Appointed Date: 07 January 2002

Secretary
SCHOFIELD, Sarah
Resigned: 07 January 2002
Appointed Date: 10 March 2000

Secretary
SIMPSON, Lauren Holly
Resigned: 10 March 2000
Appointed Date: 11 May 1998

Persons With Significant Control

Mr Ian Harvey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ENTERPRISE ADHESIVES & CHEMICALS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 30 September 2016
09 Nov 2016
Registration of charge 021185560008, created on 4 November 2016
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

...
... and 95 more events
22 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jul 1987
Registered office changed on 17/07/87 from: 84 temple chambers temple avenue london EC4Y ohp

29 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Apr 1987
Certificate of Incorporation

ENTERPRISE ADHESIVES & CHEMICALS LIMITED Charges

4 November 2016
Charge code 0211 8556 0008
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 45 hornsby square southfields business park basildon essex…
23 January 2013
Legal charge
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 41 hornsby square southfield business…
23 January 2013
Legal charge
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 43 hornsby square southfields…
2 November 2010
Fixed & floating charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2003
Legal and general charge
Delivered: 30 July 2003
Status: Satisfied on 23 February 2013
Persons entitled: Abbey National PLC
Description: 43 hornsby square, laindon, basildon, essex SS16 6SD. All…
2 November 1999
Legal charge
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 hornsby square, southfields industrial estate, basildon…
24 September 1996
Legal charge
Delivered: 28 September 1996
Status: Outstanding
Persons entitled: Brian Henry Harvey
Description: 43 hornsby square, southfields industrial estate basildon…
7 April 1994
Debenture
Delivered: 20 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…