DATAC ADHESIVES LIMITED

DATAC ADHESIVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDATAC ADHESIVES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01526137
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DATAC ADHESIVES LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DATAC ADHESIVES LIMITED located?

    Registered Office Address
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DATAC ADHESIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    H.B. FULLER HOLDINGS LIMITEDFeb 23, 1994Feb 23, 1994
    H.B. FULLER U.K. LIMITEDOct 11, 1982Oct 11, 1982
    ISAR-RAKOLL CHEMICALS LIMITEDNov 03, 1980Nov 03, 1980

    What are the latest accounts for DATAC ADHESIVES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for DATAC ADHESIVES LIMITED?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for DATAC ADHESIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Nov 30, 2024

    27 pagesAA

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 02, 2023

    26 pagesAA

    Statement of capital on Oct 31, 2024

    • Capital: GBP 57,391,199
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 30/10/2024
    RES13

    Confirmation statement made on May 12, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Notification of Beardow Adams Holdings Ltd as a person with significant control on May 06, 2024

    2 pagesPSC02

    Change of details for H. B. Fuller Company as a person with significant control on May 06, 2024

    2 pagesPSC05

    Statement of capital following an allotment of shares on May 06, 2024

    • Capital: GBP 57,391,199
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 03, 2023

    • Capital: GBP 42,469,487
    3 pagesSH01

    Full accounts made up to Dec 03, 2022

    25 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Nov 27, 2021

    23 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Nov 28, 2020

    22 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2019

    22 pagesAA

    Director's details changed for Mr. Emilio Roque Vilas on May 12, 2020

    2 pagesCH01

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Joseph Martsching on May 19, 2020

    2 pagesCH01

    Full accounts made up to Dec 01, 2018

    23 pagesAA

    Who are the officers of DATAC ADHESIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITCO MANAGEMENT UK LTD
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02656801
    252274080001
    MARTSCHING, Robert Joseph
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    Director
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    United StatesAmerican187857740002
    VILAS, Emilio Roque, Mr.
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    Director
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    SpainSpanish229754140002
    WEILER, Heidi Ann, Ms.
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    Director
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    United StatesAmerican239047270001
    BUTTENSCHON, Peter
    Alec Moore Strasse 33
    FOREIGN 2120 Luneburg
    W Germany
    Secretary
    Alec Moore Strasse 33
    FOREIGN 2120 Luneburg
    W Germany
    British27676880001
    DAVIES, Nigel Richard
    19 Leigh Road
    K10 4HX Prestbury
    Cheshire
    Cheshire
    Secretary
    19 Leigh Road
    K10 4HX Prestbury
    Cheshire
    Cheshire
    British104628430001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    BAKER, Richard C
    2444 West 24th Street
    Minneapolis
    Minnesota
    55405
    Usa
    Director
    2444 West 24th Street
    Minneapolis
    Minnesota
    55405
    Usa
    American39101980001
    BOLANOS, Jorge Walter
    2 Doral Road
    Dellwood
    Minnesota
    55110
    Usa
    Director
    2 Doral Road
    Dellwood
    Minnesota
    55110
    Usa
    Costa Rican40557020001
    CHAPMAN, Nicholas Craig
    69 Cosgrove Avenue
    Skegby
    NG17 3JY Sutton In Ashfield
    Nottinghamshire
    Director
    69 Cosgrove Avenue
    Skegby
    NG17 3JY Sutton In Ashfield
    Nottinghamshire
    British79990990001
    COFFIN, Sarah R
    18 Raven Road
    North Oaks
    55127 Minnesota 55127
    Usa
    Director
    18 Raven Road
    North Oaks
    55127 Minnesota 55127
    Usa
    American39102100001
    CONATY, James R
    733 Cranbrook Road
    Bloomfield Hills
    48301 Michigan
    48301
    Usa
    Director
    733 Cranbrook Road
    Bloomfield Hills
    48301 Michigan
    48301
    Usa
    American94344950001
    DAVIES, Nigel Richard
    19 Leigh Road
    K10 4HX Prestbury
    Cheshire
    Cheshire
    Director
    19 Leigh Road
    K10 4HX Prestbury
    Cheshire
    Cheshire
    EnglandBritish104628430001
    EVANS, Grenville Alun
    72 Camberley Drive
    OL11 4BA Rochdale
    Lancashire
    Director
    72 Camberley Drive
    OL11 4BA Rochdale
    Lancashire
    EnglandBritish77471580001
    FEENAN, John A
    17732 Ballantrae Circle
    FOREIGN Eden Prairie
    Minneapolis 55347
    Usa
    Director
    17732 Ballantrae Circle
    FOREIGN Eden Prairie
    Minneapolis 55347
    Usa
    American94341450001
    JONES, Paul Marshall
    Little Orchard Bacombe Lane
    HP22 6EQ Wendover
    Buckinghamshire
    Director
    Little Orchard Bacombe Lane
    HP22 6EQ Wendover
    Buckinghamshire
    British59474120001
    KEDROWSKI, Thomas James
    8565 Jewel Avenue North
    Grant
    55082 Minnesota
    55082
    Usa
    Director
    8565 Jewel Avenue North
    Grant
    55082 Minnesota
    55082
    Usa
    American94344840001
    KISSLING, Walter
    PO BOX 4178
    FOREIGN San Jose
    Costa Rica
    Director
    PO BOX 4178
    FOREIGN San Jose
    Costa Rica
    American27697060001
    KOXHOLT, Peter Manfred
    1440 Donegal Drive
    Woodbury
    Minnesota 55125
    Usa
    Director
    1440 Donegal Drive
    Woodbury
    Minnesota 55125
    Usa
    German64355950002
    LEES, Brian
    9b Ridge Avenue
    Marple
    SK6 7HJ Stockport
    Cheshire
    Director
    9b Ridge Avenue
    Marple
    SK6 7HJ Stockport
    Cheshire
    British60016130001
    MCCREARY JR, James C
    Kilt Court
    Hudson
    762
    Wisconsin 54016
    Usa
    Director
    Kilt Court
    Hudson
    762
    Wisconsin 54016
    Usa
    UsaAmerican129024790002
    MCNELLIS, William Albart
    Yew Tree Lodge
    Northwood Lane
    DE4 Darley Dale
    Derbyshire
    Director
    Yew Tree Lodge
    Northwood Lane
    DE4 Darley Dale
    Derbyshire
    American7081890001
    MORETTI, Monica
    11205 Halstead Trail
    Woodbury
    Minnesota 55129
    United States
    Director
    11205 Halstead Trail
    Woodbury
    Minnesota 55129
    United States
    Italian120822170002
    REINITZ, Cheryl Ann
    15420 Norell Avenue North
    Marine On St Croix
    Minnesota
    55047
    United States
    Director
    15420 Norell Avenue North
    Marine On St Croix
    Minnesota
    55047
    United States
    United StatesAmerican120824200001
    RIVERS, David Edward
    54 Peters Avenue
    LE9 9PR Newbold Verdon
    Leicestershire
    Director
    54 Peters Avenue
    LE9 9PR Newbold Verdon
    Leicestershire
    British91351350001
    RODRIGUEZ ZAMORA, Marco Vinicio
    Apartment 1 St. James Court
    4 Moorland Road
    M20 6AZ Manchester
    Director
    Apartment 1 St. James Court
    4 Moorland Road
    M20 6AZ Manchester
    Costa Rican84880630001
    SCOTT, Jerald
    Am Walde 22
    21403 Wendish Evern
    Germany
    Director
    Am Walde 22
    21403 Wendish Evern
    Germany
    American40559050001
    TAYLOR, Nicholas Robert
    9 Fairisle Close
    Oakwood
    DE21 2SJ Derby
    Derbyshire
    Director
    9 Fairisle Close
    Oakwood
    DE21 2SJ Derby
    Derbyshire
    EnglandBritish112361980001
    VOLPI, Michelle
    9347 Wedgewood Drive
    Woodbury
    Minnesota 55125
    United States
    Director
    9347 Wedgewood Drive
    Woodbury
    Minnesota 55125
    United States
    Italian104354140001
    WEBER, Wolfgang
    Ernst Braune Strasse
    FOREIGN Luneburg 2120
    W Germany
    Director
    Ernst Braune Strasse
    FOREIGN Luneburg 2120
    W Germany
    German27697070001

    Who are the persons with significant control of DATAC ADHESIVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blundells Road
    Bradville
    MK13 7HF Milton Keynes
    32
    England
    May 06, 2024
    Blundells Road
    Bradville
    MK13 7HF Milton Keynes
    32
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09682290
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    H. B. Fuller Company
    St. Paul
    64683
    Minnesota
    World Headquaters
    United States
    Apr 06, 2016
    St. Paul
    64683
    Minnesota
    World Headquaters
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityMinnesota
    Place RegisteredMinnesota
    Registration Number396-Aa
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0