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

PAFRA ADHESIVES LIMITED

PAFRA HOUSE, BENTALLS, BASILDON, ESSEX, SS14 3BU,
Company Registration Number
00644949
Private Limited Company
Active

Company Overview

About Pafra Adhesives Ltd
PAFRA ADHESIVES LIMITED was founded on 1959-12-18 and has its registered office in Basildon. The organisation's status is listed as "Active". Pafra Adhesives Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PAFRA ADHESIVES LIMITED
 
Legal Registered Office
PAFRA HOUSE
BENTALLS
BASILDON
ESSEX
SS14 3BU
Other companies in EC1V
 
Telephone01268 290610
 
Previous Names
PAFRA LIMITED09/05/2005
Filing Information
Company Number 00644949
Company ID Number 00644949
Date formed 1959-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB250489554  
Last Datalog update: 2023-11-06 09:46:36
Primary Source:Companies House
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 PAFRA ADHESIVES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LESLIE MARTIN
Company Secretary 2007-05-26
IAN ELKAN GAMSE
Director 2002-02-01
ERNEST ARTHUR KOCHMANN
Director 2012-10-25
STEPHEN LESLIE MARTIN
Director 2008-06-01
ANDREW GREGORY STEWARD
Director 2012-07-01
JOHN LESLIE WOSNER
Director 1999-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR GRANT CLARKE
Director 2001-10-04 2012-06-30
LESLIE DAVID HENDERSON
Company Secretary 2002-02-01 2007-05-25
CLIVE DAVID GOLDSTEIN
Company Secretary 1995-05-01 2002-02-01
CLIVE DAVID GOLDSTEIN
Director 1991-10-04 2002-02-01
MAX MICHAEL KOCHMANN
Director 1991-10-04 2001-09-24
DAVID GEORGE RILEY
Director 1993-08-31 2000-08-31
FELIX FRANKS
Director 1991-10-04 2000-04-07
ERNEST ARTHUR KOCHMANN
Director 1991-10-04 1999-07-31
MAX MICHAEL KOCHMANN
Company Secretary 1991-10-04 1995-05-01
BRIAN ROBERTS
Director 1991-10-04 1995-04-30
MICHAEL ANTHONY FRANKL
Director 1991-10-04 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LESLIE MARTIN ADHESIVES INTERNATIONAL LIMITED Company Secretary 2008-04-03 CURRENT 2008-02-26 Dissolved 2013-11-12
STEPHEN LESLIE MARTIN PAFRA LIMITED Company Secretary 2007-05-26 CURRENT 1999-08-11 Active - Proposal to Strike off
IAN ELKAN GAMSE ADHESIVES INTERNATIONAL LIMITED Director 2008-04-03 CURRENT 2008-02-26 Dissolved 2013-11-12
IAN ELKAN GAMSE OTUS & COMPANY ADVISORY LIMITED Director 2006-10-03 CURRENT 2002-12-02 Active
IAN ELKAN GAMSE UK PARTNERSHIPS LIMITED Director 2002-03-07 CURRENT 2002-02-26 Active
IAN ELKAN GAMSE PAFRA LIMITED Director 2002-02-01 CURRENT 1999-08-11 Active - Proposal to Strike off
IAN ELKAN GAMSE ALEXANDRA COMMUNICATION LTD. Director 1998-06-08 CURRENT 1998-06-08 Active
ERNEST ARTHUR KOCHMANN HAMILTON COURT FREEHOLD LIMITED Director 2011-05-23 CURRENT 2010-07-05 Active
ERNEST ARTHUR KOCHMANN HAMILTON COURT (NO 1) MANAGEMENT COMPANY LIMITED Director 2010-11-11 CURRENT 2006-09-08 Active
STEPHEN LESLIE MARTIN PAFRA LIMITED Director 2008-06-01 CURRENT 1999-08-11 Active - Proposal to Strike off
STEPHEN LESLIE MARTIN ADHESIVES INTERNATIONAL LIMITED Director 2008-04-03 CURRENT 2008-02-26 Dissolved 2013-11-12
JOHN LESLIE WOSNER INDEPENDENT JEWISH DAY SCHOOL Director 2011-07-26 CURRENT 2011-07-26 Active
JOHN LESLIE WOSNER ADHESIVES INTERNATIONAL LIMITED Director 2008-04-03 CURRENT 2008-02-26 Dissolved 2013-11-12
JOHN LESLIE WOSNER PAFRA LIMITED Director 2000-10-24 CURRENT 1999-08-11 Active - Proposal to Strike off

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
2023-10-20CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-27REGISTERED OFFICE CHANGED ON 27/01/23 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2023-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/23 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2022-12-08AP03Appointment of Dr Andrew Gregory Steward as company secretary on 2022-11-24
2022-12-07TM02Termination of appointment of Stephen Leslie Martin on 2022-11-24
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-11-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE MARTIN
2022-11-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE MARTIN
2022-11-10Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-10Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-10AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE MARTIN
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006449490008
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006449490009
2022-03-15PSC02Notification of Gluecom Uk Limited as a person with significant control on 2022-03-01
2022-03-15PSC07CESSATION OF IAN ELKAN GAMSE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN ELKAN GAMSE
2022-03-15AP01DIRECTOR APPOINTED MR XAVIER DESIMPEL
2022-03-03SH0128/02/22 STATEMENT OF CAPITAL GBP 873710
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-07-01PSC04Change of details for Mr Ian Elkan Gamse as a person with significant control on 2021-07-01
2021-07-01CH01Director's details changed for Mr John Leslie Wosner on 2021-07-01
2021-07-01CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN LESLIE MARTIN on 2021-07-01
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-21SH0111/01/19 STATEMENT OF CAPITAL GBP 793710
2019-03-11RES12Resolution of varying share rights or name
2018-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-05PSC07CESSATION OF MR E. KOCHMANN & MR I. GAMSE AS TRUSTEES FOR MM KOCHMANN FAMILY TRUST AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNEST ARTHUR KOCHMANN
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM Westbury 2nd Floor 145-157 st John Street London EC1V 4PY
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006449490008
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006449490007
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 713710
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-20ANNOTATIONPart Admin Removed
2016-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 713710
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 713710
2015-10-08AR0104/10/15 ANNUAL RETURN FULL LIST
2014-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 713710
2014-10-21AR0104/10/14 ANNUAL RETURN FULL LIST
2013-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 713710
2013-10-15AR0104/10/13 ANNUAL RETURN FULL LIST
2012-11-14AP01DIRECTOR APPOINTED ERNEST ARTHUR KOCHMANN
2012-10-15AR0104/10/12 ANNUAL RETURN FULL LIST
2012-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CLARKE
2012-07-25AP01DIRECTOR APPOINTED DR ANDREW GREGORY STEWARD
2011-11-10AR0104/10/11 FULL LIST
2011-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-10-26AR0104/10/10 FULL LIST
2010-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-11AR0104/10/09 FULL LIST
2009-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-09-23225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-01-20363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2008-06-20288aDIRECTOR APPOINTED STEPHEN LESLIE MARTIN
2008-06-09MISCRESIGNATION OF AUD
2008-06-02MISCSECT 394
2007-12-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-25363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04288bSECRETARY RESIGNED
2007-06-04288aNEW SECRETARY APPOINTED
2007-01-17AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-08363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-28363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-05-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-05-2088(2)RAD 29/04/05--------- £ SI 21526@1=21526 £ IC 692184/713710
2005-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-09CERTNMCOMPANY NAME CHANGED PAFRA LIMITED CERTIFICATE ISSUED ON 09/05/05
2005-02-23244DELIVERY EXT'D 3 MTH 30/04/04
2004-11-23363aRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-27AUDAUDITOR'S RESIGNATION
2003-11-21363aRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-11-21288cDIRECTOR'S PARTICULARS CHANGED
2003-11-13AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-16169£ IC 773700/692184 15/08/03 £ SR 81516@1=81516
2003-08-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-11-26363aRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-11-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-25169£ IC 833700/773700 05/06/02 £ SR 60000@1=60000
2002-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-12RES13WAIVE ARTICLE 6-10 28/05/02
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-05288aNEW SECRETARY APPOINTED
2002-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-08363aRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-11-13AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288bDIRECTOR RESIGNED
2000-11-15363aRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-28288bDIRECTOR RESIGNED
2000-09-01169£ IC 1044780/833700 31/07/00 £ SR 211080@1=211080
2000-08-25WRES13WAIVE ART 6-10 31/07/00
2000-08-25WRES09POS 211080 AT £1 EACH 31/07/00
2000-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAFRA ADHESIVES 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 PAFRA ADHESIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-05-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-11-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PAFRA ADHESIVES LIMITED

Intangible Assets
Patents
We have not found any records of PAFRA ADHESIVES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PAFRA ADHESIVES LIMITED owns 1 domain names.

pafra-adhesive.co.uk  

Trademarks
We have not found any records of PAFRA ADHESIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAFRA ADHESIVES 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 (82990 - Other business support service activities n.e.c.) as PAFRA ADHESIVES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for PAFRA ADHESIVES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council FACTORY AND PREMISES Pafra Ltd Bentalls Basildon Essex SS14 3BU 97,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PAFRA ADHESIVES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2018-11-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2018-11-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2018-10-0039069010Poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], in primary forms
2018-10-0039069010Poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], in primary forms
2018-09-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2018-09-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2018-09-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2018-08-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2018-08-0039069010Poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], in primary forms
2018-08-0039069010Poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], in primary forms
2018-07-0039052100Vinyl acetate copolymers, in aqueous dispersion
2018-07-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2018-07-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2018-06-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2018-05-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2018-05-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2018-05-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2018-04-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2017-03-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2016-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-07-0039051200Poly"vinyl acetate", in aqueous dispersion
2016-07-0084798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2016-03-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2016-02-0084136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2016-02-0085098000Electromechanical domestic appliances, with self-contained electric motor (excl. vacuum cleaners, dry and wet vacuum cleaners, food grinders and mixers, fruit or vegetable juice extractors, and hair-removing appliances)
2015-08-0084798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2015-03-0184136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2015-03-0084136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2012-06-0139052100Vinyl acetate copolymers, in aqueous dispersion
2010-01-0129153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAFRA ADHESIVES 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 PAFRA ADHESIVES 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.
    Other companies at postcode SS14 3BU