DELTA ADHESIVES LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 1JU

Company number 02669167
Status Active
Incorporation Date 3 December 1991
Company Type Private Limited Company
Address 39-40 CLAYCLIFFE BUSINESS PARK, CLAYCLIFFE ROAD, BARUGH GREEN, BARNSLEY, ENGLAND, S75 1JU
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from Units 39, 40 & 41 Claycliffe Business Park Barugh Green Barnsley South Yorkshire S75 1JU to 39-40 Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley S75 1JU on 30 December 2016; Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DELTA ADHESIVES LIMITED are www.deltaadhesives.co.uk, and www.delta-adhesives.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and ten months. Delta Adhesives Limited is a Private Limited Company. The company registration number is 02669167. Delta Adhesives Limited has been working since 03 December 1991. The present status of the company is Active. The registered address of Delta Adhesives Limited is 39 40 Claycliffe Business Park Claycliffe Road Barugh Green Barnsley England S75 1ju. The company`s financial liabilities are £351.02k. It is £23.46k against last year. The cash in hand is £113.81k. It is £-36.17k against last year. And the total assets are £470.88k, which is £13.08k against last year. KENNEDY, Victoria is a Secretary of the company. ATKINSON, Peter is a Director of the company. LOCKWOOD, Nigel is a Director of the company. Secretary JACKSON, Malcolm has been resigned. Nominee Secretary YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director HURST, John Stephen has been resigned. Director HURST, Sybil Muriel has been resigned. Director JACKSON, Malcolm has been resigned. Director JACKSON, Malcolm Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of chemical products".


delta adhesives Key Finiance

LIABILITIES £351.02k
+7%
CASH £113.81k
-25%
TOTAL ASSETS £470.88k
+2%
All Financial Figures

Current Directors

Secretary
KENNEDY, Victoria
Appointed Date: 12 September 2006

Director
ATKINSON, Peter
Appointed Date: 01 November 2007
62 years old

Director
LOCKWOOD, Nigel
Appointed Date: 04 September 2007
63 years old

Resigned Directors

Secretary
JACKSON, Malcolm
Resigned: 12 September 2006
Appointed Date: 03 December 1991

Nominee Secretary
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 December 1991
Appointed Date: 04 December 1991

Director
HURST, John Stephen
Resigned: 15 June 1999
Appointed Date: 18 May 1994
77 years old

Director
HURST, Sybil Muriel
Resigned: 15 June 1999
Appointed Date: 18 May 1994
73 years old

Director
JACKSON, Malcolm
Resigned: 04 September 2007
Appointed Date: 03 December 1991
90 years old

Director
JACKSON, Malcolm Andrew
Resigned: 12 September 2006
Appointed Date: 03 December 1991
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 December 1991
Appointed Date: 04 December 1991

Persons With Significant Control

Mr Nigel Lockwood
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Atkinson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DELTA ADHESIVES LIMITED Events

30 Dec 2016
Registered office address changed from Units 39, 40 & 41 Claycliffe Business Park Barugh Green Barnsley South Yorkshire S75 1JU to 39-40 Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley S75 1JU on 30 December 2016
30 Dec 2016
Confirmation statement made on 3 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 72 more events
19 Mar 1992
Accounting reference date notified as 31/12

09 Dec 1991
Registered office changed on 09/12/91 from: 12 york place leeds LS1 2DS

09 Dec 1991
New secretary appointed;director resigned;new director appointed

09 Dec 1991
Secretary resigned;new director appointed

03 Dec 1991
Incorporation

DELTA ADHESIVES LIMITED Charges

16 September 2009
Debenture
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Fixed and floating charge over the undertaking and all…
30 July 1999
Debenture
Delivered: 6 August 1999
Status: Satisfied on 25 October 2010
Persons entitled: Capital Bank Cashflow Finance Limited
Description: All discounted debts and the other debts and all the…