Background WavePink WaveYellow Wave

POWER ADHESIVES LIMITED (01193164)

POWER ADHESIVES LIMITED (01193164) is an active UK company. incorporated on 9 December 1974. with registered office in Basildon. The company operates in the Manufacturing sector, engaged in unknown sic code (20520). POWER ADHESIVES LIMITED has been registered for 51 years. Current directors include ARNOLD, Sian Frances, CUNNINGHAM, Ross, SCHMIDT-CHIARI, Stanislaus and 2 others.

Company Number
01193164
Status
active
Type
ltd
Incorporated
9 December 1974
Age
51 years
Address
1 Lords Way, Basildon, SS13 1TN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20520)
Directors
ARNOLD, Sian Frances, CUNNINGHAM, Ross, SCHMIDT-CHIARI, Stanislaus, SPYROPOULOU, Aikaterini, SWEENEY, Stephen James
SIC Codes
20520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER ADHESIVES LIMITED

POWER ADHESIVES LIMITED is an active company incorporated on 9 December 1974 with the registered office located in Basildon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20520). POWER ADHESIVES LIMITED was registered 51 years ago.(SIC: 20520)

Status

active

Active since 51 years ago

Company No

01193164

LTD Company

Age

51 Years

Incorporated 9 December 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 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

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

1 Lords Way Basildon, SS13 1TN,

Timeline

27 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Dec 74
Director Left
Jan 11
Loan Secured
Jul 13
Director Joined
Feb 15
Funding Round
May 15
Director Left
Oct 15
New Owner
Jun 17
Loan Cleared
Jun 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 22
Loan Cleared
Jul 24
Loan Secured
Apr 25
Loan Cleared
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Feb 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ARNOLD, Sian Frances

Active
Lords Way, BasildonSS13 1TN
Born December 1982
Director
Appointed 01 Aug 2025

CUNNINGHAM, Ross

Active
Lords Way, BasildonSS13 1TN
Born July 1985
Director
Appointed 01 Aug 2025

SCHMIDT-CHIARI, Stanislaus

Active
Lords Way, BasildonSS13 1TN
Born April 1984
Director
Appointed 01 Dec 2025

SPYROPOULOU, Aikaterini

Active
Mercer Streeet, LondonWC2H 9QJ
Born June 1989
Director
Appointed 11 Aug 2022

SWEENEY, Stephen James

Active
Lords Way, BasildonSS13 1TN
Born July 1959
Director
Appointed 02 Feb 2015

HOWLETT, William David

Resigned
Lords Way, BasildonSS13 1TN
Secretary
Appointed N/A
Resigned 11 Aug 2022

COLGAN, Brendan

Resigned
Lords Way, BasildonSS13 1TN
Born June 1974
Director
Appointed 11 Aug 2022
Resigned 03 Feb 2026

HOWLETT, William David

Resigned
Lords Way, BasildonSS13 1TN
Born December 1947
Director
Appointed N/A
Resigned 11 Aug 2022

NICHOLSON, George Elliott

Resigned
Mercer Street, LondonWC2H 9QJ
Born January 1982
Director
Appointed 11 Aug 2022
Resigned 01 Dec 2025

SWEENEY, Peter James

Resigned
Lords Way, BasildonSS13 1TN
Born May 1932
Director
Appointed N/A
Resigned 18 Jul 2015

SWEENEY, Stephen James

Resigned
Lords Way, BasildonSS13 1TN
Born July 1959
Director
Appointed N/A
Resigned 17 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2022

Mr Stephen James Sweeney

Ceased
Lords Way, BasildonSS13 1TN
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2017
Ceased 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
19 July 2024
MR05Certification of Charge
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Statement Of Companys Objects
23 August 2022
CC04CC04
Memorandum Articles
22 August 2022
MAMA
Resolution
22 August 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Resolution
2 March 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Auditors Resignation Company
27 May 2016
AUDAUD
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Memorandum Articles
1 June 2015
MAMA
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Resolution
15 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Memorandum Articles
15 October 2012
MEM/ARTSMEM/ARTS
Resolution
15 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Move Registers To Registered Office Company
6 July 2012
AD04Change of Accounting Records Location
Legacy
1 May 2012
MG02MG02
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
25 May 2011
AAAnnual Accounts
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Move Registers To Sail Company
15 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Sail Address Company
15 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
4 March 2009
288cChange of Particulars
Legacy
16 January 2009
287Change of Registered Office
Legacy
20 October 2008
287Change of Registered Office
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
287Change of Registered Office
Legacy
10 February 2005
403aParticulars of Charge Subject to s859A
Legacy
10 February 2005
403aParticulars of Charge Subject to s859A
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Auditors Resignation Company
19 March 2002
AUDAUD
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
20 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
7 August 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 February 1997
395Particulars of Mortgage or Charge
Resolution
27 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 September 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Accounts With Accounts Type Small
26 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Legacy
18 May 1990
395Particulars of Mortgage or Charge
Legacy
1 June 1989
288288
Accounts With Accounts Type Small
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Small
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 September 1986
AAAnnual Accounts
Legacy
23 September 1986
363363
Incorporation Company
9 December 1974
NEWINCIncorporation