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

DATAC ADHESIVES LIMITED

GLOBE LANE INDUSTRIAL ESTATE, OUTRAM ROAD, DUKINFIELD, CHESHIRE, SK16 4XE,
Company Registration Number
01526137
Private Limited Company
Active

Company Overview

About Datac Adhesives Ltd
DATAC ADHESIVES LIMITED was founded on 1980-11-03 and has its registered office in Dukinfield. The organisation's status is listed as "Active". Datac Adhesives Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DATAC ADHESIVES LIMITED
 
Legal Registered Office
GLOBE LANE INDUSTRIAL ESTATE
OUTRAM ROAD
DUKINFIELD
CHESHIRE
SK16 4XE
Other companies in SK16
 
Previous Names
H.B. FULLER HOLDINGS LIMITED08/03/2010
Filing Information
Company Number 01526137
Company ID Number 01526137
Date formed 1980-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 03/12/2022
Account next due 31/08/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 16:20:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATAC ADHESIVES LIMITED
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.
Companies with same name DATAC ADHESIVES LIMITED
The following companies were found which have the same name as DATAC ADHESIVES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATAC ADHESIVES LIMITED 68 BROOMHILL ROAD DUBLIN 24. TALLAGHT, DUBLIN, D24NRY2, IRELAND D24NRY2 Discontinued Company formed on the 1989-06-30

Company Officers of DATAC ADHESIVES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOSEPH MARTSCHING
Director 2014-04-17
EMILIO ROQUE VILAS
Director 2017-01-06
HEIDI ANN WEILER
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Company Secretary 2002-06-21 2017-10-10
CHERYL ANN REINITZ
Director 2007-04-01 2017-09-30
NICHOLAS ROBERT TAYLOR
Director 2006-02-20 2016-12-31
JAMES C MCCREARY JR
Director 2008-03-17 2014-01-06
MONICA MORETTI
Director 2007-04-01 2008-03-07
THOMAS JAMES KEDROWSKI
Director 2003-10-20 2007-04-01
MICHELLE VOLPI
Director 2005-02-01 2007-04-01
JOHN A FEENAN
Director 2003-08-25 2007-02-15
DAVID EDWARD RIVERS
Director 2003-07-15 2005-09-30
NICHOLAS CRAIG CHAPMAN
Director 2001-11-29 2005-06-03
JAMES R CONATY
Director 2003-07-15 2004-11-30
PETER MANFRED KOXHOLT
Director 1999-05-07 2003-07-15
MARCO VINICIO RODRIGUEZ ZAMORA
Director 2002-09-20 2003-07-15
NIGEL RICHARD DAVIES
Company Secretary 1994-07-22 2002-02-28
NIGEL RICHARD DAVIES
Director 1999-05-07 2002-02-28
BRIAN LEES
Director 1998-08-10 2001-11-29
RICHARD C BAKER
Director 1994-07-22 1999-05-07
JORGE WALTER BOLANOS
Director 1994-07-22 1999-05-07
JERALD SCOTT
Director 1994-07-22 1999-05-07
PAUL MARSHALL JONES
Director 1998-08-10 1999-04-30
GRENVILLE ALUN EVANS
Director 1998-08-10 1999-02-12
SARAH R COFFIN
Director 1994-07-22 1998-06-30
WALTER KISSLING
Director 1992-05-21 1998-06-30
PETER BUTTENSCHON
Company Secretary 1992-05-21 1994-07-22
WILLIAM ALBART MCNELLIS
Director 1992-05-21 1994-07-22
WOLFGANG WEBER
Director 1992-05-21 1994-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOSEPH MARTSCHING H.B. FULLER ADHESIVES UK LTD Director 2014-05-05 CURRENT 1982-12-03 Active - Proposal to Strike off
ROBERT JOSEPH MARTSCHING H.B.F. LIMITED Director 2014-04-17 CURRENT 1993-08-31 Active - Proposal to Strike off
ROBERT JOSEPH MARTSCHING HB FULLER UK OPERATIONS LIMITED Director 2014-04-17 CURRENT 1998-03-27 Active - Proposal to Strike off
HEIDI ANN WEILER H.B. FULLER ADHESIVES UK LTD Director 2017-11-30 CURRENT 1982-12-03 Active - Proposal to Strike off
HEIDI ANN WEILER KOMMERLING UK LIMITED Director 2017-10-20 CURRENT 2000-07-06 Active
HEIDI ANN WEILER CHEMICAL INNOVATIONS LIMITED Director 2017-10-20 CURRENT 1959-09-23 Active - Proposal to Strike off
HEIDI ANN WEILER H.B. FULLER GROUP LIMITED Director 2017-09-30 CURRENT 2001-09-07 Active - Proposal to Strike off
HEIDI ANN WEILER H.B.F. LIMITED Director 2017-09-30 CURRENT 1993-08-31 Active - Proposal to Strike off
HEIDI ANN WEILER HB FULLER UK OPERATIONS LIMITED Director 2017-09-30 CURRENT 1998-03-27 Active - Proposal to Strike off
HEIDI ANN WEILER H.B. FULLER U.K. MANUFACTURING LIMITED Director 2017-09-30 CURRENT 2001-03-15 Active

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
2023-12-07Resolutions passed:<ul><li>Resolution on securities</ul>
2023-11-2203/11/23 STATEMENT OF CAPITAL GBP 42469487
2023-08-15FULL ACCOUNTS MADE UP TO 03/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-08-11AAFULL ACCOUNTS MADE UP TO 27/11/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-09-06AAFULL ACCOUNTS MADE UP TO 28/11/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-05-26CH01Director's details changed for Mr Robert Joseph Martsching on 2020-05-19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 01/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-11-08AP04Appointment of Citco Management Uk Ltd as company secretary on 2018-11-01
2018-08-29AAFULL ACCOUNTS MADE UP TO 02/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-07-12PSC05Change of details for H. B. Fuller Co. as a person with significant control on 2018-07-10
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JOSEPH MARTSCHING / 10/07/2018
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH MARTSCHING / 10/07/2018
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILIO ROQUE VILAS / 10/07/2018
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. HEIDI ANN WEILER / 10/07/2018
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILIO ROQUE VILAS / 10/07/2018
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH MARTSCHING / 10/07/2018
2018-07-12TM02Termination of appointment of Abogado Nominees Limited on 2017-10-10
2018-02-28AP01DIRECTOR APPOINTED HEIDI ANN WEILER
2018-01-03AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL REINITZ
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL REINITZ
2017-09-14PSC05Change of details for H. B. Fuller Co. as a person with significant control on 2016-04-06
2017-09-13PSC05Change of details for H. B. Fuller Co. as a person with significant control on 2016-04-06
2017-09-05AAFULL ACCOUNTS MADE UP TO 03/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 42469485
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-21AP01DIRECTOR APPOINTED EMILIO ROQUE VILAS
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT TAYLOR
2016-11-18AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ
2016-09-07AAFULL ACCOUNTS MADE UP TO 28/11/15
2016-09-07AAFULL ACCOUNTS MADE UP TO 28/11/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 42469485
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 29/11/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 42469485
2015-05-14AR0112/05/15 FULL LIST
2015-01-30AUDAUDITOR'S RESIGNATION
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 42469485
2014-10-13AR0112/05/14 FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCREARY JR
2014-05-20AP01DIRECTOR APPOINTED ROBERT JOSEPH MARTSCHING
2013-09-05AAFULL ACCOUNTS MADE UP TO 01/12/12
2013-05-31LATEST SOC31/05/13 STATEMENT OF CAPITAL;GBP 42469485
2013-05-31AR0112/05/13 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 03/12/11
2012-06-19AR0112/05/12 FULL LIST
2011-07-12AR0112/05/11 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 27/11/10
2010-11-16RES13SECTION 175 / COMPANY BUSINESS 03/11/2010
2010-09-02AAFULL ACCOUNTS MADE UP TO 28/11/09
2010-08-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-10AR0112/05/10 FULL LIST
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-09AD02SAIL ADDRESS CREATED
2010-06-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 12/05/2010
2010-03-08RES15CHANGE OF NAME 05/03/2010
2010-03-08CERTNMCOMPANY NAME CHANGED H.B. FULLER HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/03/10
2010-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-29AAFULL ACCOUNTS MADE UP TO 29/11/08
2009-06-05363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCREARY JR / 11/11/2008
2008-09-25AAFULL ACCOUNTS MADE UP TO 01/12/07
2008-05-27363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-03-27288aDIRECTOR APPOINTED JAMES C MCCREARY JR
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR MONICA MORETTI
2008-02-21MISCRE SECTION 394
2007-09-30AAFULL ACCOUNTS MADE UP TO 02/12/06
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-21288bDIRECTOR RESIGNED
2007-03-28AAFULL ACCOUNTS MADE UP TO 03/12/05
2006-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/04
2006-07-27244DELIVERY EXT'D 3 MTH 30/11/05
2006-06-09363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-04-24288aNEW DIRECTOR APPOINTED
2005-11-1788(2)RAD 23/11/00--------- £ SI 7000000@1
2005-11-09288bDIRECTOR RESIGNED
2005-10-03244DELIVERY EXT'D 3 MTH 30/11/04
2005-06-23288bDIRECTOR RESIGNED
2005-06-13363aRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-04-21AUDAUDITOR'S RESIGNATION
2005-04-09288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2005-03-16ELRESS386 DISP APP AUDS 30/12/04
2005-03-16ELRESS366A DISP HOLDING AGM 30/12/04
2005-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/03
2004-06-07363aRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/02
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288bDIRECTOR RESIGNED
2004-01-16288aNEW DIRECTOR APPOINTED
2003-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-28288bDIRECTOR RESIGNED
2003-06-11363aRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to DATAC 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 DATAC ADHESIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LIMITED FLOATING CHARGE 1998-09-02 Satisfied H.B. FULLER COMPANY
DEED OF CHARGE OVER SHARES AND SECURITIES 1998-09-02 Satisfied H.B. FULLER COMPANY
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-12-01
Annual Accounts
2011-12-03
Annual Accounts
2010-11-27
Annual Accounts
2009-11-28
Annual Accounts
2008-11-29
Annual Accounts
2007-12-01

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 DATAC ADHESIVES LIMITED

Intangible Assets
Patents
We have not found any records of DATAC ADHESIVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATAC ADHESIVES LIMITED
Trademarks
We have not found any records of DATAC ADHESIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATAC 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 (20590 - Manufacture of other chemical products n.e.c.) as DATAC ADHESIVES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DATAC ADHESIVES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATAC 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 DATAC ADHESIVES LIMITED any grants or awards.
Ownership
    • FULLER H B CO : Ultimate parent company : US
    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.