ABOUT BRITANNIA ADHESIVES LIMITED
Britannia Adhesives has been manufacturing water based adhesives for over 25 years and have recently moved to larger premises. This has enabled us to modernise our production facility and use state of the art production techniques. Our products are all manufactured here in the UK and our customers are serviced by a Technical Sales Team.
We are certified with BS EN ISO 9001 and offer not only products that have been proven over many years but also tailor made products to customers exact requirements. Our in house laboratory enables us to develop bespoke products which are often used on prestigious projects.
Britannia Adhesives know that The Environment and Sustainability are important to both us and our customers and we therefore offer a collection service on our larger containers which are then reconditioned and reused. We also offer products that do not use oil based ingredients and are therefore a sustainable alternative.
KEY FINANCES
Year
2016
Assets
£641.13k
▲ £131.8k (25.88 %)
Cash
£259.4k
▲ £226.15k (680.23 %)
Liabilities
£275.42k
▲ £68.34k (33.00 %)
Net Worth
£365.71k
▲ £63.46k (21.00 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Brentwood
- Company name
- BRITANNIA ADHESIVES LIMITED
- Company number
- 02054187
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Sep 1986
Age - 39 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.britannia-adhesives.co.uk
- Phones
-
01277 810 480
01277 812 028
- Registered Address
- UNIT 30 WEST HORNDON INDUSTRIAL ESTATE,
WEST HORNDON,
BRENTWOOD,
ESSEX,
CM13 3XL
ECONOMIC ACTIVITIES
- 20590
- Manufacture of other chemical products n.e.c.
LAST EVENTS
- 04 Jul 2016
- Total exemption small company accounts made up to 31 December 2015
- 28 Jun 2016
- Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 250
- 28 Jun 2016
- Director's details changed for Paul Hobbs on 1 October 2009
CHARGES
-
25 November 2009
- Status
- Outstanding
- Delivered
- 28 November 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
9 January 1989
- Status
- Satisfied
on 16 March 2010
- Delivered
- 11 January 1989
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
30 April 1987
- Status
- Satisfied
on 14 September 2002
- Delivered
- 8 May 1987
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BRITANNIA ADHESIVES LIMITED DIRECTORS
Susan Hobbs
Acting
- Appointed
- 06 February 2015
- Role
- Secretary
- Address
- Unit 30, West Horndon Industrial Estate, West Horndon, Brentwood, Essex, England, CM13 3XL
- Name
- HOBBS, Susan
Neil James Hobbs
Acting
- Appointed
- 21 January 2010
- Occupation
- Managing Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Unit 30, West Horndon Industrial Estate, West Horndon, Brentwood, Essex, England, CM13 3XL
- Country Of Residence
- England
- Name
- HOBBS, Neil James
Paul Hobbs
Acting
- Occupation
- Financial Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Unit 30, West Horndon Industrial Estate, West Horndon, Brentwood, Essex, England, CM13 3XL
- Country Of Residence
- United Kingdom
- Name
- HOBBS, Paul
Paul Hobbs
Resigned
- Resigned
- 06 February 2015
- Role
- Secretary
- Nationality
- British
- Address
- Unit 30, West Horndon Industrial Estate, West Horndon, Brentwood, Essex, England, CM13 3XL
- Name
- HOBBS, Paul
Tony Coyne
Resigned
- Resigned
- 30 December 1994
- Occupation
- Sales Director
- Role
- Director
- Age
- 93
- Nationality
- English
- Address
- 36 Martham Court, Harpenden, Hertfordshire, AL5 4RW
- Name
- COYNE, Tony
Thomas Hearn
Resigned
- Resigned
- 19 March 2002
- Occupation
- Production Director
- Role
- Director
- Age
- 87
- Nationality
- English
- Address
- 101 Henniker Gardens, East Ham, London, E6 3HT
- Name
- HEARN, Thomas
Richard House
Resigned
- Resigned
- 21 June 2013
- Occupation
- Technical Director
- Role
- Director
- Age
- 83
- Nationality
- English
- Address
- 24 Steeple Road, Mayland, Chelmsford, Essex, CM3 6BB
- Name
- HOUSE, Richard
REVIEWS
Check The Company
Excellent according to the company’s financial health.