Company NameValco Self Adhesive Limited
Company StatusDissolved
Company Number01389018
CategoryPrivate Limited Company
Incorporation Date14 September 1978(45 years, 7 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameValco (Printers) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameBrenda Sutton
NationalityBritish
StatusClosed
Appointed14 January 1997(18 years, 4 months after company formation)
Appointment Duration24 years, 9 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Greens Grove
Hartburn
Stockton On Tees
TS18 5AW
Director NameBrenda Sutton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(26 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Greens Grove
Hartburn
Stockton On Tees
TS18 5AW
Director NamePeter Edward Reynolds
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address2 Merlin Way
East Grinstead
West Sussex
RH19 1XU
Director NameValdis Zans
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1994)
RolePrinter
Correspondence Address5 Hay Close
Great Oakley
Corby
Northamptonshire
NN18 8HX
Director NameRoger James Sutton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Greens Grove
Hartburn
Stockton On Tees
TS18 5AW
Secretary NamePeter Edward Reynolds
NationalityBritish
StatusResigned
Appointed12 April 1993(14 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1993)
RoleCompany Director
Correspondence Address2 Merlin Way
East Grinstead
West Sussex
RH19 1XU
Secretary NameMr Philip Francis Bushell
NationalityBritish
StatusResigned
Appointed31 July 1993(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 January 1997)
RoleCompany Director
Correspondence Address1 Nares Road
Parkwood
Rainham
Kent
ME8 9RF
Director NameMatthew John Sutton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(26 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 November 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Garsdale Close
Yarm On Tees
Cleveland
TS15 9UH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed31 December 1992(14 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 April 1993)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websiteself-adhesive.co.uk
Email address[email protected]
Telephone01642 617536
Telephone regionMiddlesbrough

Location

Registered AddressUnits 1 And 2 Whorlton Road
Riverside Industrial Estate
Middlesbrough
Cleveland
TS2 1QJ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

120 at £1Brenda Sutton
40.00%
Ordinary
120 at £1Roger James Sutton
40.00%
Ordinary
60 at £1Matthew John Sutton
20.00%
Ordinary

Financials

Year2014
Net Worth£80,485
Cash£37,918
Current Liabilities£91,692

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 April 1993Delivered on: 17 April 1993
Satisfied on: 16 June 2014
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 November 1985Delivered on: 18 November 1985
Satisfied on: 16 June 2014
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singuar the chattels, plant, machinery and items as follows:- one - new webtron 7000 3/c common impression press gearing 1/8 cp 20 deg P.A. serial no 7029 together with ancillary equipment.
Fully Satisfied

Filing History

30 April 2020Micro company accounts made up to 31 March 2019 (5 pages)
29 April 2020Registered office address changed from Units 6-7 Navigator Court Preston Farm Industrial Estate Eaglescliff Stockton on Tees Cleveland TS18 3TQ to Units 1 and 2 Whorlton Road Riverside Industrial Estate Middlesbrough Cleveland TS2 1QJ on 29 April 2020 (2 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
1 March 2020Confirmation statement made on 13 December 2019 with updates (4 pages)
22 February 2019Termination of appointment of Roger James Sutton as a director on 12 February 2019 (1 page)
8 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Compulsory strike-off action has been discontinued (1 page)
19 March 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300
(5 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(5 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Termination of appointment of Matthew John Sutton as a director on 26 November 2014 (1 page)
16 December 2014Termination of appointment of Matthew John Sutton as a director on 26 November 2014 (1 page)
16 June 2014Satisfaction of charge 1 in full (1 page)
16 June 2014Satisfaction of charge 2 in full (1 page)
16 June 2014Satisfaction of charge 1 in full (1 page)
16 June 2014Satisfaction of charge 2 in full (1 page)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 300
(6 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 300
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2009Director's details changed for Brenda Sutton on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Matthew John Sutton on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Matthew John Sutton on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Brenda Sutton on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Matthew John Sutton on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Roger James Sutton on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Roger James Sutton on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Brenda Sutton on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Roger James Sutton on 1 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 13/12/07; full list of members (3 pages)
29 January 2008Return made up to 13/12/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2007Return made up to 13/12/06; full list of members (3 pages)
2 January 2007Return made up to 13/12/06; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 February 2006Return made up to 13/12/05; full list of members (3 pages)
24 February 2006Return made up to 13/12/05; full list of members (3 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
21 December 2004Return made up to 13/12/04; full list of members (6 pages)
21 December 2004Return made up to 13/12/04; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Company name changed valco (printers) LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed valco (printers) LIMITED\certificate issued on 13/07/04 (2 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 March 2003Return made up to 31/12/02; full list of members; amend (6 pages)
25 March 2003Return made up to 31/12/02; full list of members; amend (6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 September 2000Registered office changed on 25/09/00 from: unit 6 hamilton road ind estate hamilton road london SE27 9SF (1 page)
25 September 2000Registered office changed on 25/09/00 from: unit 6 hamilton road ind estate hamilton road london SE27 9SF (1 page)
23 August 2000Full accounts made up to 31 March 2000 (12 pages)
23 August 2000Full accounts made up to 31 March 2000 (12 pages)
17 January 2000Full accounts made up to 31 March 1999 (10 pages)
17 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
21 September 1999Registered office changed on 21/09/99 from: 22 melton street london NW1 2BW (1 page)
21 September 1999Location of register of members (1 page)
21 September 1999Location of register of members (1 page)
21 September 1999Registered office changed on 21/09/99 from: 22 melton street london NW1 2BW (1 page)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 January 1999Return made up to 31/12/98; full list of members (5 pages)
11 January 1999Return made up to 31/12/98; full list of members (5 pages)
17 December 1998Secretary's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
17 December 1998Secretary's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
15 April 1998Secretary's particulars changed (1 page)
15 April 1998Return made up to 31/12/97; full list of members (5 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Secretary's particulars changed (1 page)
15 April 1998Return made up to 31/12/97; full list of members (5 pages)
1 April 1998Full accounts made up to 31 March 1997 (13 pages)
1 April 1998Full accounts made up to 31 March 1997 (13 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (1 page)
7 February 1997New secretary appointed (1 page)
7 February 1997Secretary resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
8 January 1997Return made up to 31/12/96; full list of members (5 pages)
8 January 1997Return made up to 31/12/96; full list of members (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
4 January 1996Return made up to 31/12/95; full list of members (5 pages)
4 January 1996Return made up to 31/12/95; full list of members (5 pages)