Background WavePink WaveYellow Wave

RALEIGH ADHESIVE COATINGS LIMITED (02300965)

RALEIGH ADHESIVE COATINGS LIMITED (02300965) is an active UK company. incorporated on 29 September 1988. with registered office in Winsford. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). RALEIGH ADHESIVE COATINGS LIMITED has been registered for 37 years. Current directors include JOHNSON, Edward, MEREDITH, Christopher.

Company Number
02300965
Status
active
Type
ltd
Incorporated
29 September 1988
Age
37 years
Address
Premier Park 33 Road One, Winsford, CW7 3RT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
JOHNSON, Edward, MEREDITH, Christopher
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALEIGH ADHESIVE COATINGS LIMITED

RALEIGH ADHESIVE COATINGS LIMITED is an active company incorporated on 29 September 1988 with the registered office located in Winsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). RALEIGH ADHESIVE COATINGS LIMITED was registered 37 years ago.(SIC: 20590)

Status

active

Active since 37 years ago

Company No

02300965

LTD Company

Age

37 Years

Incorporated 29 September 1988

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 6 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 18 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

APOLLO AGGREGATE SOLUTIONS LIMITED
From: 6 January 2016To: 7 January 2016
RALEIGH ADHESIVE COATINGS LIMITED
From: 25 November 1988To: 6 January 2016
BALMLINE LIMITED
From: 29 September 1988To: 25 November 1988
Contact
Address

Premier Park 33 Road One Winsford Industrial Estate Winsford, CW7 3RT,

Previous Addresses

Ashford House 95,Dixons Green Dudley W.Midlands DY2 7DJ
From: 29 September 1988To: 24 November 2020
Timeline

10 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Jun 14
Loan Secured
Dec 14
Loan Cleared
Feb 15
Director Joined
Sept 15
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROMLEY, Owen John

Active
33 Road One, WinsfordCW7 3RT
Secretary
Appointed 01 Jan 2021

JOHNSON, Edward

Active
33 Road One, WinsfordCW7 3RT
Born March 1972
Director
Appointed 20 Nov 2020

MEREDITH, Christopher

Active
33 Road One, WinsfordCW7 3RT
Born June 1966
Director
Appointed 20 Nov 2020

DAVIS, John Hatfield

Resigned
2 Ashdene Close, Sutton ColdfieldB73 6HL
Secretary
Appointed N/A
Resigned 03 Dec 1999

JOHNSON, Edward

Resigned
33 Road One, WinsfordCW7 3RT
Secretary
Appointed 20 Nov 2020
Resigned 01 Jan 2021

SAUNDERS, Claire

Resigned
Ashford House, DudleyDY2 7DJ
Secretary
Appointed 07 Jan 2009
Resigned 20 Nov 2020

SAUNDERS, Jonathan Harvey

Resigned
71 Gaia Lane, LichfieldWS13 7LS
Secretary
Appointed 03 Dec 1999
Resigned 07 Jan 2009

SAUNDERS, Jonathan Harvey

Resigned
Ashford House, DudleyDY2 7DJ
Born July 1967
Director
Appointed 01 Jun 2005
Resigned 20 Nov 2020

SAUNDERS, Robert Francis

Resigned
The Shutters 14 Moor Hall Drive, Sutton ColdfieldB75 6LP
Born April 1940
Director
Appointed N/A
Resigned 24 Jan 2014

TURTON, Peter

Resigned
Ashford House, DudleyDY2 7DJ
Born October 1964
Director
Appointed 01 Sept 2015
Resigned 20 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Advanced Medical Solutions Limited

Active
33 Road One, WinsfordCW7 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2020

Mr Jonathan Harvey Saunders

Ceased
33 Road One, WinsfordCW7 3RT
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
7 January 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Legacy
17 July 2012
MG02MG02
Legacy
17 July 2012
MG02MG02
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Move Registers To Registered Office Company
1 March 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Move Registers To Sail Company
22 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
18 November 2009
MG01MG01
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Legacy
29 September 2009
288cChange of Particulars
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
13 June 2007
88(2)R88(2)R
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1995
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Resolution
6 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
19 September 1991
363aAnnual Return
Accounts With Accounts Type Small
11 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Legacy
11 May 1991
225(1)225(1)
Legacy
9 April 1991
363aAnnual Return
Legacy
9 April 1991
363363
Legacy
23 May 1990
395Particulars of Mortgage or Charge
Resolution
5 December 1988
RESOLUTIONSResolutions
Legacy
5 December 1988
288288
Certificate Change Of Name Company
24 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1988
287Change of Registered Office
Incorporation Company
29 September 1988
NEWINCIncorporation