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

ATS ADHESIVES LIMITED

HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
03212675
Private Limited Company
Liquidation

Company Overview

About Ats Adhesives Ltd
ATS ADHESIVES LIMITED was founded on 1996-06-17 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Ats Adhesives Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATS ADHESIVES LIMITED
 
Legal Registered Office
HASLERS
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in RM19
 
Previous Names
ADHESIVE TECHNICAL SERVICES LIMITED21/11/2006
Filing Information
Company Number 03212675
Company ID Number 03212675
Date formed 1996-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB546140461  
Last Datalog update: 2019-12-09 11:19:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATS ADHESIVES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMORI MANAGEMENT SOLUTIONS LIMITED   PHOEBIDAS 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.

Company Officers of ATS ADHESIVES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH CATON
Company Secretary 2000-04-30
PETER CATON
Director 1996-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MAY ASHURST
Company Secretary 1997-06-02 2000-04-30
PETER CATON
Company Secretary 1996-06-17 1997-06-03
MELANIE JANE HOLLINS
Director 1996-06-17 1997-05-09
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1996-06-17 1996-06-17
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1996-06-17 1996-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH CATON ADHESIVE TECHNICAL SERVICES LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
PETER CATON ADHESIVE TECHNICAL SERVICES LIMITED Director 2006-11-24 CURRENT 2006-11-24 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
2022-03-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-10
2020-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-10
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-10
2020-02-14LIQ10Removal of liquidator by court order
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Botany Way Beacon Hill Industrial Estate Purfleet Essex RM19 1SR
2019-03-03LIQ01Voluntary liquidation declaration of solvency
2019-03-03600Appointment of a voluntary liquidator
2019-03-03LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-11
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-07AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07AD02Register inspection address changed from Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park, Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY
2016-06-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0103/06/16 FULL LIST
2016-06-07AR0103/06/16 FULL LIST
2016-06-07AD02SAIL ADDRESS CREATED
2016-06-07AD02SAIL ADDRESS CREATED
2016-06-07AD03Registers moved to registered inspection location of Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park, Laindon Basildon Essex SS15 6TU
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0103/06/15 ANNUAL RETURN FULL LIST
2015-04-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0103/06/14 ANNUAL RETURN FULL LIST
2014-02-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0103/06/13 ANNUAL RETURN FULL LIST
2013-02-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0103/06/12 ANNUAL RETURN FULL LIST
2012-02-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AD02Register inspection address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH United Kingdom
2011-07-18AR0103/06/11 ANNUAL RETURN FULL LIST
2011-01-11AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-11AR0103/06/10 ANNUAL RETURN FULL LIST
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM BOTANY WAY BEACON HILL INDUSTRIAL ESTATE PURFLEET ESSEX RM19 1SY
2010-06-11AD02Register inspection address has been changed
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM, BOTANY WAY, BEACON HILL INDUSTRIAL ESTATE, PURFLEET, ESSEX, RM19 1SY
2010-02-16AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-06-17363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-04-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-06-13363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-0188(2)RAD 17/11/06--------- £ SI 98@1=98 £ IC 2/100
2006-11-21CERTNMCOMPANY NAME CHANGED ADHESIVE TECHNICAL SERVICES LIMI TED CERTIFICATE ISSUED ON 21/11/06
2006-06-23363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-30363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/04
2004-06-21363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-12363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-04363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-06-28363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-05363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-15288bSECRETARY RESIGNED
2000-05-15288aNEW SECRETARY APPOINTED
1999-06-28363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-28363sRETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-06-29363sRETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-09SRES01ALTER MEM AND ARTS 19/05/97
1997-06-23363(288)SECRETARY RESIGNED
1997-06-23363sRETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS
1997-06-12288aNEW SECRETARY APPOINTED
1997-06-02288bDIRECTOR RESIGNED
1996-10-13225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97
1996-07-22288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-22288DIRECTOR RESIGNED
1996-07-22288NEW DIRECTOR APPOINTED
1996-07-22288SECRETARY RESIGNED
1996-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20520 - Manufacture of glues




Licences & Regulatory approval
We could not find any licences issued to ATS ADHESIVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-02-19
Resolution2019-02-19
Appointmen2019-02-19
Fines / Sanctions
No fines or sanctions have been issued against ATS ADHESIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 414,464
Creditors Due Within One Year 2012-09-30 £ 399,845
Creditors Due Within One Year 2012-09-30 £ 399,845
Creditors Due Within One Year 2011-09-30 £ 593,197
Provisions For Liabilities Charges 2013-09-30 £ 0
Provisions For Liabilities Charges 2012-09-30 £ 1,110
Provisions For Liabilities Charges 2012-09-30 £ 1,110
Provisions For Liabilities Charges 2011-09-30 £ 1,885

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-03-31

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 ATS ADHESIVES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 11,229
Cash Bank In Hand 2012-09-30 £ 11,106
Cash Bank In Hand 2012-09-30 £ 11,106
Current Assets 2013-09-30 £ 591,144
Current Assets 2012-09-30 £ 515,457
Current Assets 2012-09-30 £ 515,457
Current Assets 2011-09-30 £ 636,010
Debtors 2013-09-30 £ 302,944
Debtors 2012-09-30 £ 236,007
Debtors 2012-09-30 £ 236,007
Debtors 2011-09-30 £ 302,008
Shareholder Funds 2013-09-30 £ 190,352
Shareholder Funds 2012-09-30 £ 134,138
Shareholder Funds 2012-09-30 £ 134,138
Shareholder Funds 2011-09-30 £ 69,321
Stocks Inventory 2013-09-30 £ 276,971
Stocks Inventory 2012-09-30 £ 268,344
Stocks Inventory 2012-09-30 £ 268,344
Stocks Inventory 2011-09-30 £ 334,002
Tangible Fixed Assets 2013-09-30 £ 14,490
Tangible Fixed Assets 2012-09-30 £ 19,636
Tangible Fixed Assets 2012-09-30 £ 19,636
Tangible Fixed Assets 2011-09-30 £ 28,393

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATS ADHESIVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATS ADHESIVES LIMITED
Trademarks
We have not found any records of ATS ADHESIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATS 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 (20520 - Manufacture of glues) as ATS ADHESIVES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATS 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.
Import/Export of Goods
Goods imported/exported by ATS ADHESIVES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2015-04-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2015-03-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2014-12-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2014-11-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2014-10-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2014-09-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2014-08-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2014-06-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2014-04-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2014-03-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2014-01-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2013-12-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2013-07-0139
2013-06-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2013-04-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2013-03-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2013-01-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2012-11-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2012-09-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2012-08-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2012-05-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2012-02-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2011-11-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2011-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-06-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2010-12-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2010-07-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2010-05-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2010-03-0135069900Glues, prepared, and other prepared adhesives, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyATS ADHESIVES LIMITEDEvent Date2019-02-19
 
Initiating party Event TypeResolution
Defending partyATS ADHESIVES LIMITEDEvent Date2019-02-19
 
Initiating party Event TypeAppointmen
Defending partyATS ADHESIVES LIMITEDEvent Date2019-02-19
Company Number: 03212675 Name of Company: ATS ADHESIVES LIMITED Nature of Business: Manufacture of glues Type of Liquidation: Members' Voluntary Liquidation Registered office: Haslers, Old Station Roa…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATS 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 ATS 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.