PAFRA ADHESIVES LIMITED - BASILDON


Company Profile Company Filings

Overview

PAFRA ADHESIVES LIMITED is a Private Limited Company from BASILDON ENGLAND and has the status: Active.
PAFRA ADHESIVES LIMITED was incorporated 64 years ago on 18/12/1959 and has the registered number: 00644949. The accounts status is SMALL and accounts are next due on 30/09/2024.

PAFRA ADHESIVES LIMITED - BASILDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PAFRA HOUSE
BASILDON
ESSEX
SS14 3BU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PAFRA LIMITED (until 09/05/2005)

Confirmation Statements

Last Statement Next Statement Due
12/10/2023 26/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR ANDREW GREGORY STEWARD Secretary 2022-11-24 CURRENT
PHILLIP DENHAM LEE Feb 1966 British Director 2022-03-01 CURRENT
DR ANDREW GREGORY STEWARD Feb 1975 British Director 2012-07-01 CURRENT
XAVIER DESIMPEL May 1969 Belgian Director 2022-03-01 CURRENT
ERNEST ARTHUR KOCHMANN Feb 1947 British Director RESIGNED
MAX MICHAEL KOCHMANN May 1921 British Secretary RESIGNED
LESLIE DAVID HENDERSON Mar 1966 British Secretary 2002-02-01 UNTIL 2007-05-25 RESIGNED
STEPHEN LESLIE MARTIN Apr 1956 British Secretary 2007-05-26 UNTIL 2022-11-24 RESIGNED
ERNEST ARTHUR KOCHMANN Feb 1947 British Director 2012-10-25 UNTIL 2022-03-01 RESIGNED
BRIAN ROBERTS Apr 1930 British Director RESIGNED
DAVID GEORGE RILEY May 1944 British Director 1993-08-31 UNTIL 2000-08-31 RESIGNED
CLIVE DAVID GOLDSTEIN Nov 1946 British Director RESIGNED
FELIX FRANKS Mar 1926 British Director RESIGNED
CLIVE DAVID GOLDSTEIN Nov 1946 British Secretary 1995-05-01 UNTIL 2002-02-01 RESIGNED
MAX MICHAEL KOCHMANN May 1921 British Director RESIGNED
STEPHEN LESLIE MARTIN Apr 1956 British Director 2008-06-01 UNTIL 2022-08-31 RESIGNED
MR IAN ELKAN GAMSE Apr 1960 British Director 2002-02-01 UNTIL 2022-03-01 RESIGNED
MICHAEL ANTHONY FRANKL Jul 1948 British Director RESIGNED
DR TREVOR GRANT CLARKE Jun 1942 British Director 2001-10-04 UNTIL 2012-06-30 RESIGNED
MR JOHN LESLIE WOSNER Jun 1947 British Director 1999-05-01 UNTIL 2022-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gluecom Uk Limited 2022-03-01 Walsall   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ernest Arthur Kochmann 2016-04-06 - 2022-03-01 2/1947 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Ian Elkan Gamse 2016-04-06 - 2022-03-01 4/1960 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr E. Kochmann & Mr I. Gamse As Trustees For Mm Kochmann Family Trust 2016-04-06 - 2016-04-06 Nottingham   Nottinghamshire Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRMENICH HOLDINGS (UK) LIMITED MIDDLESEX UNITED KINGDOM Active DORMANT 20420 - Manufacture of perfumes and toilet preparations
FIRMENICH WELLINGBOROUGH (UK) LIMITED MIDDLESEX UNITED KINGDOM Active DORMANT 20420 - Manufacture of perfumes and toilet preparations
MULBERRY CLOSE PROPERTIES LIMITED EAST TILBURY UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NEW GARDEN HOUSE PROPERTIES LIMITED MILL HILL Dissolved... FULL 41100 - Development of building projects
ALBANMEAD LONDON Dissolved... FULL 99999 - Dormant Company
ACE ADHESIVES LIMITED WALSALL Active SMALL 20520 - Manufacture of glues
BRITANNIA ADHESIVES LIMITED BASILDON ENGLAND Active SMALL 20590 - Manufacture of other chemical products n.e.c.
AZTEC ADHESIVES LIMITED CHESHIRE Active SMALL 46760 - Wholesale of other intermediate products
PANNELLS FINANCIAL PLANNING LTD PLYMOUTH UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
ENTEGRA EUROPE UK LIMITED LONDON ENGLAND Active FULL 56290 - Other food services
BDO EMPLOYMENT SERVICES LIMITED LONDON Active DORMANT 69201 - Accounting and auditing activities
BDO TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
PAFRA LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PANNELLS HOLDINGS LIMITED PLYMOUTH UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
CHARLES STREET PROPERTIES LIMITED MILL HILL Dissolved... FULL 41100 - Development of building projects
CLINTON AVENUE PROPERTIES LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
INDEPENDENT JEWISH DAY SCHOOL LONDON Active SMALL 85200 - Primary education
MULBERRY CLOSE DEVELOPMENTS LIMITED EAST TILBURY UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
GLUECOM UK LIMITED WALSALL UNITED KINGDOM Active SMALL 20520 - Manufacture of glues

Free Reports Available

Report Date Filed Date of Report Assets
Pafra Adhesives Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-28 31-12-2022 £695,107 Cash £7,133,312 equity
Pafra Adhesives Limited - Accounts to registrar (filleted) - small 18.2 2022-10-19 31-03-2022 £343,356 Cash £6,238,832 equity
Pafra Adhesives Limited - Accounts to registrar (filleted) - small 18.2 2021-12-18 31-03-2021 £1,328,569 Cash £5,784,625 equity
Pafra Adhesives Limited - Accounts to registrar (filleted) - small 18.2 2020-11-17 31-03-2020 £944,560 Cash £4,497,006 equity
Pafra Adhesives Limited - Accounts to registrar (filleted) - small 18.2 2019-10-05 31-03-2019 £920,277 Cash £4,447,832 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITANNIA ADHESIVES LIMITED BASILDON ENGLAND Active SMALL 20590 - Manufacture of other chemical products n.e.c.