DATAC ADHESIVES LIMITED
Overview
| Company Name | DATAC ADHESIVES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01526137 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DATAC ADHESIVES LIMITED?
| Company Name | From | Until |
|---|---|---|
| H.B. FULLER HOLDINGS LIMITED | Feb 23, 1994 | Feb 23, 1994 |
| H.B. FULLER U.K. LIMITED | Oct 11, 1982 | Oct 11, 1982 |
| ISAR-RAKOLL CHEMICALS LIMITED | Nov 03, 1980 | Nov 03, 1980 |
What are the latest accounts for DATAC ADHESIVES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for DATAC ADHESIVES LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for DATAC ADHESIVES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Nov 30, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 02, 2023 | 26 pages | AA | ||||||||||
Statement of capital on Oct 31, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Beardow Adams Holdings Ltd as a person with significant control on May 06, 2024 | 2 pages | PSC02 | ||||||||||
Change of details for H. B. Fuller Company as a person with significant control on May 06, 2024 | 2 pages | PSC05 | ||||||||||
Statement of capital following an allotment of shares on May 06, 2024
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 03, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 03, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 27, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 28, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2019 | 22 pages | AA | ||||||||||
Director's details changed for Mr. Emilio Roque Vilas on May 12, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Joseph Martsching on May 19, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 01, 2018 | 23 pages | AA | ||||||||||
Who are the officers of DATAC ADHESIVES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CITCO MANAGEMENT UK LTD | Secretary | Albemarle Street W1S 4HQ London 7 United Kingdom |
| 252274080001 | ||||||||||
| MARTSCHING, Robert Joseph | Director | Globe Lane Industrial Estate Outram Road SK16 4XE Dukinfield Cheshire | United States | American | 187857740002 | |||||||||
| VILAS, Emilio Roque, Mr. | Director | Globe Lane Industrial Estate Outram Road SK16 4XE Dukinfield Cheshire | Spain | Spanish | 229754140002 | |||||||||
| WEILER, Heidi Ann, Ms. | Director | Globe Lane Industrial Estate Outram Road SK16 4XE Dukinfield Cheshire | United States | American | 239047270001 | |||||||||
| BUTTENSCHON, Peter | Secretary | Alec Moore Strasse 33 FOREIGN 2120 Luneburg W Germany | British | 27676880001 | ||||||||||
| DAVIES, Nigel Richard | Secretary | 19 Leigh Road K10 4HX Prestbury Cheshire Cheshire | British | 104628430001 | ||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
| BAKER, Richard C | Director | 2444 West 24th Street Minneapolis Minnesota 55405 Usa | American | 39101980001 | ||||||||||
| BOLANOS, Jorge Walter | Director | 2 Doral Road Dellwood Minnesota 55110 Usa | Costa Rican | 40557020001 | ||||||||||
| CHAPMAN, Nicholas Craig | Director | 69 Cosgrove Avenue Skegby NG17 3JY Sutton In Ashfield Nottinghamshire | British | 79990990001 | ||||||||||
| COFFIN, Sarah R | Director | 18 Raven Road North Oaks 55127 Minnesota 55127 Usa | American | 39102100001 | ||||||||||
| CONATY, James R | Director | 733 Cranbrook Road Bloomfield Hills 48301 Michigan 48301 Usa | American | 94344950001 | ||||||||||
| DAVIES, Nigel Richard | Director | 19 Leigh Road K10 4HX Prestbury Cheshire Cheshire | England | British | 104628430001 | |||||||||
| EVANS, Grenville Alun | Director | 72 Camberley Drive OL11 4BA Rochdale Lancashire | England | British | 77471580001 | |||||||||
| FEENAN, John A | Director | 17732 Ballantrae Circle FOREIGN Eden Prairie Minneapolis 55347 Usa | American | 94341450001 | ||||||||||
| JONES, Paul Marshall | Director | Little Orchard Bacombe Lane HP22 6EQ Wendover Buckinghamshire | British | 59474120001 | ||||||||||
| KEDROWSKI, Thomas James | Director | 8565 Jewel Avenue North Grant 55082 Minnesota 55082 Usa | American | 94344840001 | ||||||||||
| KISSLING, Walter | Director | PO BOX 4178 FOREIGN San Jose Costa Rica | American | 27697060001 | ||||||||||
| KOXHOLT, Peter Manfred | Director | 1440 Donegal Drive Woodbury Minnesota 55125 Usa | German | 64355950002 | ||||||||||
| LEES, Brian | Director | 9b Ridge Avenue Marple SK6 7HJ Stockport Cheshire | British | 60016130001 | ||||||||||
| MCCREARY JR, James C | Director | Kilt Court Hudson 762 Wisconsin 54016 Usa | Usa | American | 129024790002 | |||||||||
| MCNELLIS, William Albart | Director | Yew Tree Lodge Northwood Lane DE4 Darley Dale Derbyshire | American | 7081890001 | ||||||||||
| MORETTI, Monica | Director | 11205 Halstead Trail Woodbury Minnesota 55129 United States | Italian | 120822170002 | ||||||||||
| REINITZ, Cheryl Ann | Director | 15420 Norell Avenue North Marine On St Croix Minnesota 55047 United States | United States | American | 120824200001 | |||||||||
| RIVERS, David Edward | Director | 54 Peters Avenue LE9 9PR Newbold Verdon Leicestershire | British | 91351350001 | ||||||||||
| RODRIGUEZ ZAMORA, Marco Vinicio | Director | Apartment 1 St. James Court 4 Moorland Road M20 6AZ Manchester | Costa Rican | 84880630001 | ||||||||||
| SCOTT, Jerald | Director | Am Walde 22 21403 Wendish Evern Germany | American | 40559050001 | ||||||||||
| TAYLOR, Nicholas Robert | Director | 9 Fairisle Close Oakwood DE21 2SJ Derby Derbyshire | England | British | 112361980001 | |||||||||
| VOLPI, Michelle | Director | 9347 Wedgewood Drive Woodbury Minnesota 55125 United States | Italian | 104354140001 | ||||||||||
| WEBER, Wolfgang | Director | Ernst Braune Strasse FOREIGN Luneburg 2120 W Germany | German | 27697070001 |
Who are the persons with significant control of DATAC ADHESIVES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Beardow Adams Holdings Ltd | May 06, 2024 | Blundells Road Bradville MK13 7HF Milton Keynes 32 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| H. B. Fuller Company | Apr 06, 2016 | St. Paul 64683 Minnesota World Headquaters United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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