BEARDOW AND ADAMS (ADHESIVES) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK13 7HF

Company number 01269127
Status Active
Incorporation Date 16 July 1976
Company Type Private Limited Company
Address 32 BLUNDELLS ROAD, BRADVILLE, MILTON KEYNES, MK13 7HF
Home Country United Kingdom
Nature of Business 20520 - Manufacture of glues
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Register(s) moved to registered inspection location C/O Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR; Register inspection address has been changed to C/O Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR; Confirmation statement made on 5 May 2017 with updates. The most likely internet sites of BEARDOW AND ADAMS (ADHESIVES) LIMITED are www.beardowandadamsadhesives.co.uk, and www.beardow-and-adams-adhesives.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Milton Keynes Central Rail Station is 1.6 miles; to Bletchley Rail Station is 4.6 miles; to Fenny Stratford Rail Station is 4.7 miles; to Bow Brickhill Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beardow and Adams Adhesives Limited is a Private Limited Company. The company registration number is 01269127. Beardow and Adams Adhesives Limited has been working since 16 July 1976. The present status of the company is Active. The registered address of Beardow and Adams Adhesives Limited is 32 Blundells Road Bradville Milton Keynes Mk13 7hf. . BEARDOW, Nicholas James is a Secretary of the company. ADAMS, Robert Edward is a Director of the company. BEARDOW, Nicholas James is a Director of the company. DAY, Adrian James is a Director of the company. NUTTING, Graeme Edward is a Director of the company. SHELDON, Lesley Elizabeth is a Director of the company. Secretary ADAMS, Robert Edward has been resigned. Secretary ADAMS, Susan has been resigned. Secretary BEARDOW, Nicolas has been resigned. Director BEARDOW, Leonard James has been resigned. Director CHANDER, Balbir has been resigned. Director PEARCE, Christopher Brian John has been resigned. Director ROWLAND, David Mark has been resigned. Director STEVENSON, Michael Francis has been resigned. Director WETHERELL, Stuart Nicholas has been resigned. The company operates in "Manufacture of glues".


Current Directors

Secretary
BEARDOW, Nicholas James
Appointed Date: 14 June 1999

Director
ADAMS, Robert Edward

75 years old

Director

Director
DAY, Adrian James
Appointed Date: 23 March 2016
47 years old

Director
NUTTING, Graeme Edward
Appointed Date: 01 January 2003
68 years old

Director
SHELDON, Lesley Elizabeth
Appointed Date: 01 April 2014
64 years old

Resigned Directors

Secretary
ADAMS, Robert Edward
Resigned: 06 May 1993

Secretary
ADAMS, Susan
Resigned: 14 June 1999
Appointed Date: 04 July 1994

Secretary
BEARDOW, Nicolas
Resigned: 04 July 1994
Appointed Date: 06 May 1993

Director
BEARDOW, Leonard James
Resigned: 01 October 2005
104 years old

Director
CHANDER, Balbir
Resigned: 31 December 2004
Appointed Date: 01 January 2001
64 years old

Director
PEARCE, Christopher Brian John
Resigned: 31 December 1998
Appointed Date: 20 November 1995
77 years old

Director
ROWLAND, David Mark
Resigned: 30 April 2015
Appointed Date: 01 January 1999
71 years old

Director
STEVENSON, Michael Francis
Resigned: 27 February 2017
Appointed Date: 10 March 2007
62 years old

Director
WETHERELL, Stuart Nicholas
Resigned: 30 April 2011
Appointed Date: 03 April 2006
66 years old

Persons With Significant Control

Beardow Adams Holdings Limited
Notified on: 13 June 2016
Nature of control: Ownership of shares – 75% or more

BEARDOW AND ADAMS (ADHESIVES) LIMITED Events

10 May 2017
Register(s) moved to registered inspection location C/O Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
10 May 2017
Register inspection address has been changed to C/O Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
09 May 2017
Confirmation statement made on 5 May 2017 with updates
30 Mar 2017
Termination of appointment of Michael Francis Stevenson as a director on 27 February 2017
30 Aug 2016
Statement of company's objects
...
... and 118 more events
17 Nov 1987
Accounts for a small company made up to 31 December 1986

17 Nov 1987
Return made up to 05/07/87; full list of members

30 Apr 1986
Accounts for a small company made up to 31 December 1985

30 Apr 1986
Return made up to 27/03/86; full list of members

16 Jul 1976
Incorporation

BEARDOW AND ADAMS (ADHESIVES) LIMITED Charges

5 September 2014
Charge code 0126 9127 0014
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
12 May 2014
Charge code 0126 9127 0013
Delivered: 12 May 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
24 January 2014
Charge code 0126 9127 0012
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code 0126 9127 0011
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
16 January 2014
Charge code 0126 9127 0010
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
25 November 2013
Charge code 0126 9127 0009
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
26 April 2010
Rent deposit deed
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: £3,484.50 plus vat at 17.5%.
9 February 2009
Debenture
Delivered: 13 February 2009
Status: Satisfied on 18 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2007
All assets debenture
Delivered: 19 June 2007
Status: Satisfied on 1 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 January 2007
Chattels mortgage
Delivered: 3 January 2007
Status: Satisfied on 20 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Sandvik rotoformer serial no D26024, powderflight conveyor…
16 November 2005
Chattel mortgage
Delivered: 19 November 2005
Status: Satisfied on 20 October 2014
Persons entitled: Lombard North Central PLC
Description: Continuous steel belt slat production line s/nos 24846…
14 December 1998
Debenture deed
Delivered: 17 December 1998
Status: Satisfied on 1 July 2011
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 April 1991
Mortgage debenture
Delivered: 27 April 1991
Status: Satisfied on 1 July 2011
Persons entitled: T S B Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1982
Debenture
Delivered: 20 October 1982
Status: Satisfied on 18 November 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over undertaking and all…