Background WavePink WaveYellow Wave

SPECIALITY ELASTOMERS LIMITED (06968700)

SPECIALITY ELASTOMERS LIMITED (06968700) is an active UK company. incorporated on 21 July 2009. with registered office in Farnham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPECIALITY ELASTOMERS LIMITED has been registered for 16 years. Current directors include RODDY, David.

Company Number
06968700
Status
active
Type
ltd
Incorporated
21 July 2009
Age
16 years
Address
C/O Tc Group The Granary, Hones Yard, Farnham, GU9 8BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RODDY, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALITY ELASTOMERS LIMITED

SPECIALITY ELASTOMERS LIMITED is an active company incorporated on 21 July 2009 with the registered office located in Farnham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPECIALITY ELASTOMERS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06968700

LTD Company

Age

16 Years

Incorporated 21 July 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

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

C/O Tc Group The Granary, Hones Yard 1 Waverley Lane Farnham, GU9 8BB,

Previous Addresses

Abbey House Hickleys Court South Street Farnham GU9 7QQ United Kingdom
From: 6 November 2018To: 10 February 2021
The Marketing Works 47 Queens Road Weybridge Surrey KT13 9UH
From: 22 April 2014To: 6 November 2018
1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS Uk
From: 21 July 2009To: 22 April 2014
Timeline

4 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jun 20
Director Joined
Jul 24
Director Left
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RODDY, David

Active
The Granary, Hones Yard, FarnhamGU9 8BB
Born March 1956
Director
Appointed 21 Jul 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 21 Jul 2009
Resigned 21 Jul 2009

RESTELL, Gordon Thomas

Resigned
The Granary, Hones Yard, FarnhamGU9 8BB
Born July 1942
Director
Appointed 24 Jul 2024
Resigned 11 Jul 2025

RESTELL, Gordon Thomas

Resigned
Queens Road, WeybridgeKT13 9UH
Born July 1950
Director
Appointed 21 Jul 2009
Resigned 20 Jun 2020

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 21 Jul 2009
Resigned 21 Jul 2009

Persons with significant control

2

Mr David Roddy

Active
The Granary, Hones Yard, FarnhamGU9 8BB
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Gordon Thomas Restell

Active
Weyhouse, WeybridgeKT13 8NA
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Resolution
4 August 2009
RESOLUTIONSResolutions
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Incorporation Company
21 July 2009
NEWINCIncorporation