Background WavePink WaveYellow Wave

SELF-ADHESIVE SUPPLIES LIMITED (01080385)

SELF-ADHESIVE SUPPLIES LIMITED (01080385) is an active UK company. incorporated on 6 November 1972. with registered office in Chertsey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SELF-ADHESIVE SUPPLIES LIMITED has been registered for 53 years. Current directors include TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones.

Company Number
01080385
Status
active
Type
ltd
Incorporated
6 November 1972
Age
53 years
Address
Melita House, Chertsey, KT16 8LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELF-ADHESIVE SUPPLIES LIMITED

SELF-ADHESIVE SUPPLIES LIMITED is an active company incorporated on 6 November 1972 with the registered office located in Chertsey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SELF-ADHESIVE SUPPLIES LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01080385

LTD Company

Age

53 Years

Incorporated 6 November 1972

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Melita House 124 Bridge Road Chertsey, KT16 8LA,

Previous Addresses

Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
From: 8 January 2024To: 15 January 2024
24-30 Baker Street Weybridge Surrey KT13 8AU
From: 6 November 1972To: 8 January 2024
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Owner Exit
Feb 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TREVALLION, Maud

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1984
Director
Appointed 28 Apr 2023

WIGHTON, Andy

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1972
Director
Appointed 28 Apr 2023

WOOF, William Sones

Active
124 Bridge Road, ChertseyKT16 8LA
Born May 1951
Director
Appointed 27 Nov 2024

GOULD, Elaine Margaret

Resigned
Hearns Farm Hearns Lane, ReadingRG4 9DE
Secretary
Appointed N/A
Resigned 19 Dec 2008

HOWARD, Robin Michael

Resigned
Baker Street, WeybridgeKT13 8AU
Secretary
Appointed 19 Dec 2008
Resigned 28 Apr 2023

GOULD, Malcolm John

Resigned
Hearns Farm Hearns Lane, OxfordshireRG4 9DE
Born February 1940
Director
Appointed N/A
Resigned 19 Dec 2008

HALEWOOD, Alan

Resigned
6 Falcon Coppice, NewburyRG15 9UE
Born June 1949
Director
Appointed N/A
Resigned 29 Oct 1992

HOWARD, Robin Michael

Resigned
Baker Street, WeybridgeKT13 8AU
Born October 1961
Director
Appointed 19 Dec 2008
Resigned 28 Apr 2023

HUGHES, Fiona Isobel, Mrs.

Resigned
3 Hill Lands, ReadingRG10 8JY
Born November 1958
Director
Appointed 01 Feb 1995
Resigned 19 Dec 2008

HUTCHINS, Anthony John

Resigned
26 Crocker End, Henley On ThamesRG9 5BJ
Born August 1942
Director
Appointed N/A
Resigned 26 Sept 1995

WILLIAMS, David Whittow

Resigned
Baker Street, WeybridgeKT13 8AU
Born August 1957
Director
Appointed 19 Dec 2008
Resigned 28 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
24-30 Baker Street, WeybridgeKT13 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2017
Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
14 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
19 March 2009
225Change of Accounting Reference Date
Legacy
12 March 2009
225Change of Accounting Reference Date
Legacy
17 February 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
353353
Legacy
16 February 2009
190190
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
190190
Legacy
20 July 2006
353353
Legacy
20 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1997
AAAnnual Accounts
Legacy
16 July 1996
403aParticulars of Charge Subject to s859A
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
288288
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
288288
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
24 October 1995
395Particulars of Mortgage or Charge
Legacy
18 October 1995
288288
Legacy
16 October 1995
169169
Resolution
16 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
22 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
30 March 1993
169169
Resolution
8 March 1993
RESOLUTIONSResolutions
Legacy
7 December 1992
288288
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Accounts With Accounts Type Small
18 August 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Legacy
14 March 1989
395Particulars of Mortgage or Charge
Legacy
3 August 1988
395Particulars of Mortgage or Charge
Legacy
15 June 1988
123Notice of Increase in Nominal Capital
Resolution
15 June 1988
RESOLUTIONSResolutions
Resolution
15 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Accounts With Accounts Type Small
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363