Company NameDelta Adhesives Limited
DirectorsPeter Atkinson and Victoria Kennedy
Company StatusActive
Company Number02669167
CategoryPrivate Limited Company
Incorporation Date3 December 1991(32 years, 5 months ago)
Previous NameTruloc Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Secretary NameVictoria Kennedy
NationalityBritish
StatusCurrent
Appointed12 September 2006(14 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address39-40 Claycliffe Business Park, Claycliffe Road
Barugh Green
Barnsley
S75 1JU
Director NameMr Peter Atkinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(15 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-40 Claycliffe Business Park, Claycliffe Road
Barugh Green
Barnsley
S75 1JU
Director NameVictoria Kennedy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-40 Claycliffe Business Park, Claycliffe Road
Barugh Green
Barnsley
S75 1JU
Director NameMalcolm Andrew Jackson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(same day as company formation)
RoleSales Director
Correspondence Address40 Shaftesbury Avenue
New Longton
Preston
PR4 4ZE
Director NameMr Malcolm Jackson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Leconfield Court
Spofforth Hill
Wetherby
LS22 6TY
Secretary NameMr Malcolm Jackson
NationalityBritish
StatusResigned
Appointed03 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Leconfield Court
Spofforth Hill
Wetherby
LS22 6TY
Director NameJohn Stephen Hurst
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 15 June 1999)
RoleMarketing Director
Correspondence AddressSeville House Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director NameSybil Muriel Hurst
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 15 June 1999)
RoleHousewife
Correspondence AddressSeville House Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director NameMr Nigel Lockwood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(15 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Balk Lane
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1991(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 03 December 1991)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1991(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 03 December 1991)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedelta-adhesives.co.uk
Email address[email protected]
Telephone01226 381571
Telephone regionBarnsley

Location

Registered Address39-40 Claycliffe Business Park, Claycliffe Road
Barugh Green
Barnsley
S75 1JU
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Shareholders

51 at £1Nigel Lockwood
51.00%
Ordinary
39 at £1Peter Atkinson
39.00%
Ordinary
10 at £1Victoria Kennedy
10.00%
Ordinary

Financials

Year2014
Net Worth£381,804
Cash£161,900
Current Liabilities£163,689

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Charges

10 July 2018Delivered on: 12 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 September 2009Delivered on: 25 September 2009
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 July 1999Delivered on: 6 August 1999
Satisfied on: 25 October 2010
Persons entitled: Capital Bank Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All discounted debts and the other debts and all the company's rights under any supply contracts giving eyes to a discounted debt or other debt and floating charge the floating assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 December 2018Secretary's details changed for Victoria Kennedy on 21 December 2018 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
4 September 2018Cancellation of shares. Statement of capital on 5 July 2018
  • GBP 78
(4 pages)
3 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 August 2018Purchase of own shares. (3 pages)
17 August 2018Appointment of Victoria Kennedy as a director on 5 July 2018 (2 pages)
17 August 2018Termination of appointment of Nigel Lockwood as a director on 5 July 2018 (1 page)
17 August 2018Cessation of Nigel Lockwood as a person with significant control on 5 July 2018 (1 page)
12 July 2018Registration of charge 026691670003, created on 10 July 2018 (23 pages)
11 May 2018Satisfaction of charge 2 in full (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
21 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 December 2016Registered 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 (1 page)
30 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
30 December 2016Registered 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 (1 page)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Nigel Lockwood on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Nigel Lockwood on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Peter Atkinson on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Peter Atkinson on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Nigel Lockwood on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Peter Atkinson on 1 October 2009 (2 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2009Registered office changed on 30/04/2009 from unit 2 lakeside industrial estate tone road leeds west yorkshire LS12 4QP (1 page)
30 April 2009Registered office changed on 30/04/2009 from unit 2 lakeside industrial estate tone road leeds west yorkshire LS12 4QP (1 page)
19 December 2008Return made up to 03/12/08; full list of members (4 pages)
19 December 2008Return made up to 03/12/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 January 2008Return made up to 03/12/07; full list of members (3 pages)
23 January 2008Return made up to 03/12/07; full list of members (3 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Return made up to 03/12/06; full list of members (3 pages)
25 January 2007Return made up to 03/12/06; full list of members (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New secretary appointed (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 January 2006Return made up to 03/12/05; full list of members (2 pages)
30 January 2006Return made up to 03/12/05; full list of members (2 pages)
15 March 2005Return made up to 03/12/04; full list of members (7 pages)
15 March 2005Return made up to 03/12/04; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 February 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 March 2003Return made up to 03/12/02; full list of members (7 pages)
1 March 2003Return made up to 03/12/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 January 2001Return made up to 03/12/00; full list of members (6 pages)
23 January 2001Return made up to 03/12/00; full list of members (6 pages)
8 December 1999Return made up to 03/12/99; full list of members (7 pages)
8 December 1999Return made up to 03/12/99; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
7 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
21 December 1998Return made up to 03/12/98; no change of members (4 pages)
21 December 1998Return made up to 03/12/98; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
14 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
31 March 1998Full accounts made up to 30 June 1997 (10 pages)
31 March 1998Full accounts made up to 30 June 1997 (10 pages)
10 December 1997Return made up to 03/12/97; full list of members (6 pages)
10 December 1997Return made up to 03/12/97; full list of members (6 pages)
15 April 1997Full accounts made up to 30 June 1996 (8 pages)
15 April 1997Full accounts made up to 30 June 1996 (8 pages)
21 January 1997Return made up to 03/12/96; no change of members (4 pages)
21 January 1997Return made up to 03/12/96; no change of members (4 pages)
16 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
16 April 1996The instrument for secret/state (1 page)
16 April 1996The instrument for secret/state (1 page)
16 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
21 December 1995Return made up to 03/12/95; no change of members (4 pages)
21 December 1995Return made up to 03/12/95; no change of members (4 pages)
10 November 1995Full accounts made up to 31 December 1994 (12 pages)
10 November 1995Full accounts made up to 31 December 1994 (12 pages)
17 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
17 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)