Company NameScigrip Adhesives Limited
Company StatusActive
Company Number07351459
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Previous NamesWeld Hold Limited and Holdtite Adhesives Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel W. St. Martin
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address455 W. Victoria Street
Compton
Ca 90220
United States
Director NameScott McDowell
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RolePresident
Country of ResidenceUnited States
Correspondence Address455 W. Victoria Street
Compton
Ca 90220
United States
Director NameMr Simon Baker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(13 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnika House New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameEric Bescoby
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2730 Ardmore Road
San Marino
California
91108
Director NameEthan Thurow
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address770 Boylston St, #5c
Boston
Massachusetts
02199
Director NameJohn Reeves
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2010(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address600 Ellis Road
Durham
Nc 27703
Director NameDouglas Hill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2015(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2017)
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 12th Floor
Providence
Rhode Island 02903
United States
Director NameChristopher Pierce
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2015(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2017)
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 12th Floor
Providence
Rhode Island 02903
United States
Director NameMr David Glenn Marschall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2017(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2021)
RoleFinancial Advisor
Country of ResidenceUnited States
Correspondence Address2335 Iris Court
Jamison
Pa 18929
United States
Director NameMr George Carroll Moore
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2017(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressP.O. Box 249
Davidson
Nc 28036
Director NameWilliam Barton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2018(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCsc Global 251 Little Falls Drive
Wilmington
Delaware 927-9800
United States
Director NameMr Jeffrey John Fletcher
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2019(9 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2020)
RoleActing Cfo
Country of ResidenceUnited States
Correspondence Address455 W. Victoria Street
Compton
California
90220
Director NameZhana Goldblatt
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address455 W. Victoria Street
Compton
Ca 90220

Contact

Websitewww.scigrip.com
Email address[email protected]
Telephone0191 4196444
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnika House New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£443,253
Cash£396,314
Current Liabilities£654,965

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

12 November 2010Delivered on: 24 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 September 2023Compulsory strike-off action has been discontinued (1 page)
7 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
18 April 2023Registered office address changed from Unit 22 Bentall Business Park Glover Road Washington Tyne and Wear NE37 3JD England to Unika House New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 18 April 2023 (1 page)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
1 March 2022Satisfaction of charge 1 in full (1 page)
23 February 2022Accounts for a small company made up to 31 December 2020 (11 pages)
1 October 2021Termination of appointment of David Glenn Marschall as a director on 28 September 2021 (1 page)
1 October 2021Appointment of Daniel W. St. Martin as a director on 28 September 2021 (2 pages)
1 October 2021Appointment of Scott Mcdowell as a director on 28 September 2021 (2 pages)
1 October 2021Termination of appointment of George Carroll Moore as a director on 28 September 2021 (1 page)
20 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
9 August 2021Director's details changed for Zhana Goldblatt on 9 August 2021 (2 pages)
27 August 2020Director's details changed for Mr George Carroll Moore on 27 August 2020 (2 pages)
27 August 2020Director's details changed for Mr George Carroll Moore on 27 August 2020 (2 pages)
27 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Jeffrey John Fletcher as a director on 1 July 2020 (1 page)
17 July 2020Appointment of Zhana Goldblatt as a director on 1 April 2020 (2 pages)
29 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
24 September 2019Termination of appointment of William Barton as a director on 18 September 2019 (1 page)
24 September 2019Appointment of Mr Jeffrey John Fletcher as a director on 19 September 2019 (2 pages)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
19 March 2019Accounts for a small company made up to 31 December 2018 (10 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
12 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
17 April 2018Appointment of William Barton as a director on 1 February 2018 (2 pages)
17 April 2018Termination of appointment of John Reeves as a director on 1 February 2018 (1 page)
17 November 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
17 November 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
13 November 2017Appointment of Mr George Carroll Moore as a director on 7 November 2017 (2 pages)
13 November 2017Appointment of Mr George Carroll Moore as a director on 7 November 2017 (2 pages)
13 November 2017Termination of appointment of Douglas Hill as a director on 7 November 2017 (1 page)
13 November 2017Appointment of Mr David Glenn Marschall as a director on 7 November 2017 (2 pages)
13 November 2017Appointment of Mr David Glenn Marschall as a director on 7 November 2017 (2 pages)
13 November 2017Termination of appointment of Douglas Hill as a director on 7 November 2017 (1 page)
13 November 2017Termination of appointment of Christopher Pierce as a director on 7 November 2017 (1 page)
13 November 2017Termination of appointment of Christopher Pierce as a director on 7 November 2017 (1 page)
26 September 2017Accounts for a small company made up to 30 June 2017 (10 pages)
26 September 2017Accounts for a small company made up to 30 June 2017 (10 pages)
7 September 2017Cessation of Ips Holdings, Llc as a person with significant control on 6 April 2016 (1 page)
7 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Cessation of Ips Holdings, Llc as a person with significant control on 6 April 2016 (1 page)
7 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
7 September 2017Cessation of Ips Holdings, Llc as a person with significant control on 7 September 2017 (1 page)
7 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
20 May 2017Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Unit 22 Bentall Business Park Glover Road Washington Tyne and Wear NE37 3JD on 20 May 2017 (1 page)
20 May 2017Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Unit 22 Bentall Business Park Glover Road Washington Tyne and Wear NE37 3JD on 20 May 2017 (1 page)
14 September 2016Accounts for a small company made up to 30 June 2016 (6 pages)
14 September 2016Accounts for a small company made up to 30 June 2016 (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
4 September 2015Accounts for a small company made up to 30 June 2015 (6 pages)
4 September 2015Accounts for a small company made up to 30 June 2015 (6 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
24 June 2015Appointment of Christopher Pierce as a director on 6 February 2015 (3 pages)
24 June 2015Appointment of Christopher Pierce as a director on 6 February 2015 (3 pages)
24 June 2015Appointment of Christopher Pierce as a director on 6 February 2015 (3 pages)
24 June 2015Appointment of Douglas Hill as a director on 6 February 2015 (3 pages)
24 June 2015Appointment of Douglas Hill as a director on 6 February 2015 (3 pages)
24 June 2015Appointment of Douglas Hill as a director on 6 February 2015 (3 pages)
18 May 2015Termination of appointment of Eric Bescoby as a director on 6 February 2015 (1 page)
18 May 2015Termination of appointment of Ethan Thurow as a director on 6 February 2015 (1 page)
18 May 2015Termination of appointment of Ethan Thurow as a director on 6 February 2015 (1 page)
18 May 2015Termination of appointment of Eric Bescoby as a director on 6 February 2015 (1 page)
18 May 2015Termination of appointment of Ethan Thurow as a director on 6 February 2015 (1 page)
18 May 2015Termination of appointment of Eric Bescoby as a director on 6 February 2015 (1 page)
29 September 2014Accounts for a small company made up to 30 June 2014 (6 pages)
29 September 2014Accounts for a small company made up to 30 June 2014 (6 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
16 September 2013Accounts for a small company made up to 30 June 2013 (6 pages)
16 September 2013Accounts for a small company made up to 30 June 2013 (6 pages)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
10 June 2011Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
10 June 2011Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
4 May 2011Company name changed holdtite adhesives LIMITED\certificate issued on 04/05/11
  • CONNOT ‐
(3 pages)
4 May 2011Company name changed holdtite adhesives LIMITED\certificate issued on 04/05/11
  • CONNOT ‐
(3 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2010Company name changed weld hold LIMITED\certificate issued on 19/10/10
  • CONNOT ‐
(3 pages)
19 October 2010Company name changed weld hold LIMITED\certificate issued on 19/10/10
  • CONNOT ‐
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 100
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 100
(3 pages)
12 October 2010Appointment of John Reeves as a director (3 pages)
12 October 2010Appointment of John Reeves as a director (3 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)