BUILDING ADHESIVES (NUMBER 2) LIMITED

Register to unlock more data on OkredoRegister

BUILDING ADHESIVES (NUMBER 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04161772

Incorporation date

16/02/2001

Size

Full

Contacts

Registered address

Registered address

Longton Road, Trentham, Stoke On Trent, Staffordshire ST4 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2001)
dot icon05/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Solvency Statement dated 18/06/24
dot icon18/06/2024
Statement by Directors
dot icon18/06/2024
Statement of capital on 2024-06-18
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon20/10/2023
Appointment of Mr David Clarence Keith Hackett as a director on 2023-10-17
dot icon20/10/2023
Appointment of Mr Philip Steven Dodd as a director on 2023-10-17
dot icon20/10/2023
Termination of appointment of Mark Eslamlooy as a director on 2023-10-17
dot icon20/10/2023
Termination of appointment of Peter Richard Bell as a director on 2023-10-17
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon30/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon18/09/2022
Full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon23/07/2015
Resolutions
dot icon18/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Appointment of Mr Philip Steven Dodd as a secretary
dot icon19/03/2012
Termination of appointment of Andrew Beasley as a secretary
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon28/11/2011
Termination of appointment of David O'neill as a director
dot icon28/11/2011
Capitals not rolled up
dot icon16/11/2011
Appointment of Mr Peter Richard Bell as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon16/11/2010
Auditor's resignation
dot icon16/11/2010
Miscellaneous
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Appointment of Mr Mark Eslamlooy as a director
dot icon30/06/2010
Termination of appointment of Felix Selinger as a director
dot icon22/04/2010
Termination of appointment of Dieter Gundlach as a director
dot icon22/04/2010
Appointment of Mr Felix Selinger as a director
dot icon18/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon18/03/2010
Director's details changed for Dieter Axel Gundlach on 2010-03-01
dot icon18/03/2010
Director's details changed for David Denis O'neill on 2010-03-01
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon09/04/2009
Ad 27/03/09\gbp si 2@1=2\gbp ic 20002/20004\
dot icon16/03/2009
Return made up to 16/02/09; full list of members
dot icon29/12/2008
Resolutions
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 16/02/08; full list of members
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon11/03/2007
Return made up to 16/02/07; full list of members
dot icon28/12/2006
Director resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
New director appointed
dot icon08/03/2006
Return made up to 16/02/06; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon18/06/2005
Director resigned
dot icon23/02/2005
Return made up to 16/02/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon05/03/2004
Return made up to 16/02/04; full list of members
dot icon29/12/2003
Certificate of change of name
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon17/03/2003
Auditor's resignation
dot icon05/03/2003
Ad 07/03/02--------- £ si 20000@1
dot icon05/03/2003
Nc inc already adjusted 07/03/02
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Return made up to 16/02/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/09/2002
Ad 07/03/02--------- £ si 20000@1=20000 £ ic 2/20002
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
£ nc 1000/21000 07/03/02
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New secretary appointed
dot icon25/03/2002
Secretary resigned
dot icon13/03/2002
Return made up to 16/02/02; full list of members
dot icon06/03/2002
Registered office changed on 06/03/02 from: homefield road haverhill suffolk CB9 8QP
dot icon28/12/2001
Registered office changed on 28/12/01 from: ladyfield house station road wilmslow cheshire SK9 1BU
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New secretary appointed;new director appointed
dot icon13/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Secretary resigned
dot icon06/07/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon22/06/2001
Certificate of change of name
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Secretary resigned;director resigned
dot icon05/04/2001
Registered office changed on 05/04/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon04/04/2001
New secretary appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon16/02/2001
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
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, David William
Director
30/03/2001 - 30/11/2001
38
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
16/02/2001 - 30/03/2001
1754
Kelsall, Nicholas Paul
Director
30/03/2001 - 30/11/2001
25
Hackett, David Clarence Keith
Director
17/10/2023 - Present
4
Dodd, Philip Steven
Director
17/10/2023 - Present
4

Persons with Significant Control

1
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 BUILDING ADHESIVES (NUMBER 2) LIMITED

BUILDING ADHESIVES (NUMBER 2) LIMITED is an(a) Active company incorporated on 16/02/2001 with the registered office located at Longton Road, Trentham, Stoke On Trent, Staffordshire ST4 8JB. 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 BUILDING ADHESIVES (NUMBER 2) LIMITED?

toggle

BUILDING ADHESIVES (NUMBER 2) LIMITED is currently Active. It was registered on 16/02/2001 .

Where is BUILDING ADHESIVES (NUMBER 2) LIMITED located?

toggle

BUILDING ADHESIVES (NUMBER 2) LIMITED is registered at Longton Road, Trentham, Stoke On Trent, Staffordshire ST4 8JB.

What does BUILDING ADHESIVES (NUMBER 2) LIMITED do?

toggle

BUILDING ADHESIVES (NUMBER 2) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BUILDING ADHESIVES (NUMBER 2) LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-25 with no updates.