ADHESIVES & SEALANTS LIMITED

Register to unlock more data on OkredoRegister

ADHESIVES & SEALANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04613268

Incorporation date

10/12/2002

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2002)
dot icon06/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon02/01/2026
Termination of appointment of Kelly Anne O'hanlon as a director on 2025-12-31
dot icon25/07/2025
Termination of appointment of Scott Ingerowski as a director on 2025-07-24
dot icon25/07/2025
Appointment of Aled Wyn Rees as a director on 2025-07-24
dot icon24/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon30/10/2024
Appointment of Mr John Robert Doubman as a director on 2023-09-01
dot icon09/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon30/08/2023
Termination of appointment of Douglas James Mattscheck as a director on 2023-08-18
dot icon30/08/2023
Appointment of Scott Ingerowski as a director on 2023-08-18
dot icon30/08/2023
Appointment of Kelly Anne O'hanlon as a director on 2023-08-18
dot icon16/05/2023
Termination of appointment of Kyle Reeb as a director on 2023-04-28
dot icon09/03/2023
Termination of appointment of Eric Joseph Sifferlen as a director on 2023-03-06
dot icon02/02/2023
Change of details for Leeson Chemicals Limited as a person with significant control on 2020-11-10
dot icon23/01/2023
Second filing of Confirmation Statement dated 2016-12-10
dot icon19/01/2023
Appointment of Mr Kyle Reeb as a director on 2023-01-17
dot icon13/01/2023
Termination of appointment of John Robert Doubman as a director on 2021-12-31
dot icon07/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon11/01/2022
Confirmation statement made on 2021-12-10 with updates
dot icon04/01/2022
Accounts for a dormant company made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon23/11/2020
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2020-11-19
dot icon12/11/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon12/11/2020
Resolutions
dot icon12/11/2020
Memorandum and Articles of Association
dot icon10/11/2020
Registered office address changed from Hermes Close Tachbrook Park Warwick Warwickshire CV34 6RP to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2020-11-10
dot icon27/10/2020
Termination of appointment of Kathleen Sheila Bain Leeson as a director on 2020-10-20
dot icon27/10/2020
Termination of appointment of David Leeson as a director on 2020-10-20
dot icon27/10/2020
Appointment of Mr Eric Joseph Sifferlen as a director on 2020-10-20
dot icon27/10/2020
Appointment of Mr John Robert Doubman as a director on 2020-10-20
dot icon27/10/2020
Termination of appointment of Kathleen Sheila Bain Leeson as a secretary on 2020-10-20
dot icon27/10/2020
Appointment of Mr Douglas James Mattscheck as a director on 2020-10-20
dot icon12/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon23/05/2017
Total exemption full accounts made up to 2016-11-30
dot icon10/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon06/05/2016
Accounts for a dormant company made up to 2015-11-30
dot icon05/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon05/01/2016
Director's details changed for David Leeson on 2015-01-01
dot icon02/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon22/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon22/12/2014
Registered office address changed from Hermes Close, Tachbrook Park Warwick Warwickshire CV34 6NW to Hermes Close Tachbrook Park Warwick Warwickshire CV34 6RP on 2014-12-22
dot icon02/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon18/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon31/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon12/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon05/05/2011
Accounts for a dormant company made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon22/05/2009
Accounts for a dormant company made up to 2008-11-30
dot icon22/12/2008
Return made up to 10/12/08; full list of members
dot icon29/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon12/12/2007
Return made up to 10/12/07; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/12/2006
Return made up to 10/12/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/02/2006
Return made up to 10/12/05; full list of members
dot icon06/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon29/11/2004
Return made up to 10/12/04; full list of members
dot icon12/05/2004
Accounts for a dormant company made up to 2003-11-30
dot icon04/02/2004
Return made up to 10/12/03; full list of members
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed;new director appointed
dot icon13/02/2003
Accounting reference date shortened from 31/12/03 to 30/11/03
dot icon31/01/2003
Certificate of change of name
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
Director resigned
dot icon10/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
19/11/2020 - Present
2455
Leeson, David
Director
20/12/2002 - 20/10/2020
5
BRIGHTON SECRETARY LTD
Nominee Secretary
10/12/2002 - 11/12/2002
12343
BRIGHTON DIRECTOR LTD
Nominee Director
10/12/2002 - 11/12/2002
12606
Leeson, Kathleen Sheila Bain
Director
20/12/2002 - 20/10/2020
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADHESIVES & SEALANTS LIMITED

ADHESIVES & SEALANTS LIMITED is an(a) Active company incorporated on 10/12/2002 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADHESIVES & SEALANTS LIMITED?

toggle

ADHESIVES & SEALANTS LIMITED is currently Active. It was registered on 10/12/2002 .

Where is ADHESIVES & SEALANTS LIMITED located?

toggle

ADHESIVES & SEALANTS LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does ADHESIVES & SEALANTS LIMITED do?

toggle

ADHESIVES & SEALANTS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for ADHESIVES & SEALANTS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-10 with no updates.