Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADHESIVE COATINGS HOLDINGS LIMITED
Company Information for

ADHESIVE COATINGS HOLDINGS LIMITED

EAGLE TECHNOLOGY PARK, QUEENSWAY, ROCHDALE, LANCASHIRE, OL11 1TQ,
Company Registration Number
04995588
Private Limited Company
Active

Company Overview

About Adhesive Coatings Holdings Ltd
ADHESIVE COATINGS HOLDINGS LIMITED was founded on 2003-12-15 and has its registered office in Rochdale. The organisation's status is listed as "Active". Adhesive Coatings Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADHESIVE COATINGS HOLDINGS LIMITED
 
Legal Registered Office
EAGLE TECHNOLOGY PARK
QUEENSWAY
ROCHDALE
LANCASHIRE
OL11 1TQ
Other companies in OL11
 
Filing Information
Company Number 04995588
Company ID Number 04995588
Date formed 2003-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 10:08:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADHESIVE COATINGS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADHESIVE COATINGS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY REYNOLDS
Company Secretary 2003-12-15
ROBERT ANDREW BARCLAY
Director 2004-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR PAUL WHITE
Director 2004-02-02 2008-12-17
LEONARD GEORGE BAKER
Director 2003-12-15 2004-02-02
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2003-12-15 2003-12-15
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2003-12-15 2003-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY REYNOLDS ADHESIVE COATINGS LIMITED Company Secretary 2004-02-02 CURRENT 1986-11-28 Active
ROBERT ANDREW BARCLAY ADHESIVE COATINGS LIMITED Director 2004-02-02 CURRENT 1986-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23CONFIRMATION STATEMENT MADE ON 14/12/24, WITH NO UPDATES
2024-12-2031/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-02-0831/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-10CH01Director's details changed for Mr Robert Andrew Barclay on 2021-12-10
2021-12-10PSC04Change of details for Mr Robert Andrew Barclay as a person with significant control on 2021-12-10
2021-11-23CH01Director's details changed for Mr Robert Andrew Barclay on 2019-05-15
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04TM02Termination of appointment of John Anthony Reynolds on 2020-12-31
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-02-05SH03Purchase of own shares
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 1500
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-07-04SH03Purchase of own shares
2017-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1759
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1901
2015-12-18AR0115/12/15 ANNUAL RETURN FULL LIST
2015-06-16SH03Purchase of own shares
2015-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 2188
2015-01-21AR0115/12/14 ANNUAL RETURN FULL LIST
2014-06-19SH03Purchase of own shares
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2392
2013-12-18AR0115/12/13 ANNUAL RETURN FULL LIST
2013-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-06-25SH03Purchase of own shares
2013-01-08AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-07-05SH03Purchase of own shares
2012-06-20CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ANTHONY REYNOLDS on 2012-06-20
2012-01-10AR0115/12/11 ANNUAL RETURN FULL LIST
2011-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-06-27SH03Purchase of own shares
2011-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2011-01-07AR0115/12/10 FULL LIST
2010-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-01-11AR0115/12/09 FULL LIST
2010-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-11AD02SAIL ADDRESS CREATED
2009-02-19169GBP IC 3000/2929 17/12/08 GBP SR 71@1=71
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-22363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-29MEM/ARTSARTICLES OF ASSOCIATION
2008-12-29RES01ALTER ARTICLES 17/12/2008
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR TREVOR WHITE
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-21363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-15363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-13363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2004-12-22363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-02-16225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05
2004-02-1288(2)RAD 02/02/04--------- £ SI 2988@1=2988 £ IC 2/2990
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-1288(2)RAD 15/12/03--------- £ SI 1@1=1 £ IC 1/2
2003-12-24288bSECRETARY RESIGNED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288bDIRECTOR RESIGNED
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: THE BRITANNIA SUITE 2ND FLOOR ST JAMES'S 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ADHESIVE COATINGS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADHESIVE COATINGS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-02 Satisfied DAVID GEOFFREY BEAN, LEONARD GEORGE BAKER
DEBENTURE 2004-02-02 Satisfied DAVID GEOFFREY BEAN
DEBENTURE 2004-02-02 Satisfied LEONARD GEORGE BAKER
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADHESIVE COATINGS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ADHESIVE COATINGS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADHESIVE COATINGS HOLDINGS LIMITED
Trademarks
We have not found any records of ADHESIVE COATINGS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADHESIVE COATINGS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ADHESIVE COATINGS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ADHESIVE COATINGS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADHESIVE COATINGS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADHESIVE COATINGS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.