Background WavePink WaveYellow Wave

BOSTIK LIMITED (00068328)

BOSTIK LIMITED (00068328) is an active UK company. incorporated on 17 December 1900. with registered office in Stafford. The company operates in the Manufacturing sector, engaged in unknown sic code (20520). BOSTIK LIMITED has been registered for 125 years. Current directors include CHAN, Shuk Yee, GARREAU, Laetitia Maud, LATRILLE, Julien and 1 others.

Company Number
00068328
Status
active
Type
ltd
Incorporated
17 December 1900
Age
125 years
Address
Common Road Works, Stafford, ST16 3EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20520)
Directors
CHAN, Shuk Yee, GARREAU, Laetitia Maud, LATRILLE, Julien, MASSEY, Robert Peter
SIC Codes
20520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTIK LIMITED

BOSTIK LIMITED is an active company incorporated on 17 December 1900 with the registered office located in Stafford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20520). BOSTIK LIMITED was registered 125 years ago.(SIC: 20520)

Status

active

Active since 125 years ago

Company No

00068328

LTD Company

Age

125 Years

Incorporated 17 December 1900

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

BOSTIK FINDLEY LIMITED
From: 11 December 2000To: 1 October 2004
BOSTIK LIMITED
From: 17 December 1900To: 11 December 2000
Contact
Address

Common Road Works Common Road Stafford, ST16 3EH,

Previous Addresses

Ulverscroft Works Ulverscroft Road, Leicester LE4 6BW
From: 17 December 1900To: 15 November 2018
Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Sept 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Dec 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KANE, Karen Maria

Active
Common Road, StaffordST16 3EH
Secretary
Appointed 30 Nov 2020

CHAN, Shuk Yee

Active
Common Road, StaffordST16 3EH
Born February 1963
Director
Appointed 26 Feb 2026

GARREAU, Laetitia Maud

Active
Common Road, StaffordST16 3EH
Born March 1976
Director
Appointed 26 Feb 2026

LATRILLE, Julien

Active
Common Road, StaffordST16 3EH
Born September 1972
Director
Appointed 01 Mar 2021

MASSEY, Robert Peter

Active
Common Road, StaffordST16 3EH
Born February 1974
Director
Appointed 17 Dec 2020

BOYLE, John Owen

Resigned
Ulverscroft Works, LeicesterLE4 6BW
Secretary
Appointed 01 Jan 2011
Resigned 11 Oct 2013

CHARLESWORTH, Kenneth John

Resigned
14 Beaumont Green, LeicesterLE6 0EP
Secretary
Appointed 23 Feb 1998
Resigned 31 Dec 2010

HUDSON, Paul Anthony

Resigned
Common Road, StaffordST16 3EH
Secretary
Appointed 11 Oct 2013
Resigned 30 Nov 2020

LEAKE, David Richard

Resigned
12 Pinewood Close, LeicesterLE8 5TS
Secretary
Appointed N/A
Resigned 31 Oct 1997

MURRAY, Henry

Resigned
1 Lower Green, LoughboroughLE11 3PA
Secretary
Appointed 01 Nov 1997
Resigned 23 Feb 1998

ALBERS, Roland

Resigned
Common Road, StaffordST16 3EH
Born October 1968
Director
Appointed 18 Dec 2014
Resigned 23 Feb 2021

BOYLE, John Owen

Resigned
Ulverscroft Works, LeicesterLE4 6BW
Born March 1956
Director
Appointed 01 Jan 2011
Resigned 11 Oct 2013

BRODDLE, Donald James

Resigned
55 The Yews, LeicesterLE2 5EF
Born October 1942
Director
Appointed N/A
Resigned 31 May 1996

CHARLESWORTH, Kenneth John

Resigned
14 Beaumont Green, LeicesterLE6 0EP
Born February 1949
Director
Appointed 23 Feb 1998
Resigned 31 Dec 2010

CHAUSSERIE-LAPREE, Patrick

Resigned
Ulverscroft Works, LeicesterLE4 6BW
Born May 1952
Director
Appointed 18 Dec 2014
Resigned 14 Aug 2015

CLARE-HAY, Arthur John

Resigned
Shoehorns, Acton TrussellST17 0RJ
Born April 1943
Director
Appointed 01 Jan 1994
Resigned 28 Aug 1998

DAVISON, Anthony Paul

Resigned
21 Abbeydale Close, WestonCW2 5RR
Born December 1957
Director
Appointed 01 Feb 2007
Resigned 31 Jul 2012

DEE, Gary Jonathan

Resigned
Common Road, StaffordST16 3EH
Born April 1964
Director
Appointed 01 Oct 2017
Resigned 20 Nov 2020

DERBY, Philip Joseph

Resigned
The Gables, PortmarnockIRISH
Born November 1957
Director
Appointed 01 Feb 2007
Resigned 18 Dec 2014

DIGBY, Gerald Edward

Resigned
2 Barnard Close, Melton MowbrayLE14 2XU
Born December 1943
Director
Appointed 23 Feb 1998
Resigned 31 Jul 2001

DURAND-DELACRE, Xavier Jean Joseph

Resigned
Common Road, StaffordST16 3EH
Born October 1962
Director
Appointed 15 Dec 2021
Resigned 31 Dec 2025

EYLES, Amanda Jane

Resigned
Lovetts Bridge Cottage Home Farm, AtherstoneCV9 3RF
Born February 1954
Director
Appointed 01 Dec 1995
Resigned 13 Feb 1998

EYLES, Amanda Jane

Resigned
Lovetts Bridge Cottage Home Farm, AtherstoneCV9 3RF
Born February 1954
Director
Appointed 01 Jan 1994
Resigned 31 May 1995

HUDSON, Paul Anthony

Resigned
Ulverscroft Works, LeicesterLE4 6BW
Born August 1967
Director
Appointed 11 Oct 2013
Resigned 14 Aug 2015

LEAKE, David Richard

Resigned
12 Pinewood Close, LeicesterLE8 5TS
Born June 1943
Director
Appointed N/A
Resigned 31 Oct 1997

LEPINAY, Frederique Marie-Pierre

Resigned
Common Road, StaffordST16 3EH
Born January 1960
Director
Appointed 14 Aug 2015
Resigned 15 Jun 2020

MCCALL, Robert Vincent

Resigned
31 Longdean Park, Hemel HempsteadHP3 8BZ
Born August 1946
Director
Appointed N/A
Resigned 31 Mar 1994

MICHOT, Jon Herve Roger

Resigned
Common Road, StaffordST16 3EH
Born September 1992
Director
Appointed 15 Jun 2020
Resigned 15 Dec 2021

MURRAY, Henry

Resigned
1 Lower Green, LoughboroughLE11 3PA
Born January 1951
Director
Appointed 03 Jun 1996
Resigned 01 Feb 2007

O'DRISCOLL, Ciaran

Resigned
Ulverscroft Works, LeicesterLE4 6BW
Born October 1964
Director
Appointed 18 Dec 2014
Resigned 19 Oct 2017

PATERSON, Allan David

Resigned
4 Kingfisher Close, LeicesterLE9 9DA
Born November 1949
Director
Appointed 01 Jan 1994
Resigned 22 Apr 1997

ROCLE, Florence

Resigned
Rue D'Estienne D'Orves, Colombes Cedex92705
Born May 1971
Director
Appointed 17 Dec 2020
Resigned 15 Dec 2021

RUSHTON, John William

Resigned
18 Beaumaris Road, LoughboroughLE12 7DY
Born June 1943
Director
Appointed 23 Feb 1998
Resigned 31 Jul 2001

THOMAS, Geoffrey William

Resigned
17 Huntingdon, MalvernWR13 5TX
Born April 1947
Director
Appointed 29 Nov 1991
Resigned 14 Jul 2000

TISSEUIL, Jean-Marie Andre Edmond

Resigned
Common Road, StaffordST16 3EH
Born July 1959
Director
Appointed 15 Dec 2021
Resigned 20 Jan 2026

Persons with significant control

1

Ulverscroft Road, LeicesterLE4 6BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Change To A Person With Significant Control
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Auditors Resignation Company
16 September 2015
AUDAUD
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
13 November 1996
288cChange of Particulars
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
11 December 1995
288288
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
1 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Legacy
7 April 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
27 September 1993
363sAnnual Return (shuttle)
Memorandum Articles
4 July 1993
MEM/ARTSMEM/ARTS
Resolution
4 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
15 April 1992
88(2)R88(2)R
Legacy
15 April 1992
123Notice of Increase in Nominal Capital
Resolution
15 April 1992
RESOLUTIONSResolutions
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
5 December 1991
288288
Legacy
18 October 1991
363aAnnual Return
Legacy
25 September 1991
363aAnnual Return
Auditors Resignation Company
9 August 1991
AUDAUD
Legacy
22 July 1991
88(2)R88(2)R
Legacy
22 July 1991
123Notice of Increase in Nominal Capital
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
22 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
28 February 1991
363aAnnual Return
Legacy
4 February 1991
88(2)R88(2)R
Legacy
4 February 1991
123Notice of Increase in Nominal Capital
Resolution
4 February 1991
RESOLUTIONSResolutions
Resolution
4 February 1991
RESOLUTIONSResolutions
Resolution
4 February 1991
RESOLUTIONSResolutions
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
17 January 1991
288288
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
2 October 1990
288288
Legacy
30 April 1990
288288
Legacy
13 February 1990
363363
Resolution
5 February 1990
RESOLUTIONSResolutions
Miscellaneous
1 February 1990
MISCMISC
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
3 June 1988
288288
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
8 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
288288
Legacy
9 August 1986
288288
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Certificate Change Of Name Company
17 June 1901
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 December 1900
MISCMISC