Background WavePink WaveYellow Wave

PAFRA ADHESIVES LIMITED (00644949)

PAFRA ADHESIVES LIMITED (00644949) is an active UK company. incorporated on 18 December 1959. with registered office in Basildon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PAFRA ADHESIVES LIMITED has been registered for 66 years. Current directors include DESIMPEL, Xavier, LEE, Phillip Denham, STEWARD, Andrew Gregory, Dr.

Company Number
00644949
Status
active
Type
ltd
Incorporated
18 December 1959
Age
66 years
Address
Pafra House, Basildon, SS14 3BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DESIMPEL, Xavier, LEE, Phillip Denham, STEWARD, Andrew Gregory, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAFRA ADHESIVES LIMITED

PAFRA ADHESIVES LIMITED is an active company incorporated on 18 December 1959 with the registered office located in Basildon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PAFRA ADHESIVES LIMITED was registered 66 years ago.(SIC: 82990)

Status

active

Active since 66 years ago

Company No

00644949

LTD Company

Age

66 Years

Incorporated 18 December 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

PAFRA LIMITED
From: 18 December 1959To: 9 May 2005
Contact
Address

Pafra House Bentalls Basildon, SS14 3BU,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 31 October 2018To: 27 January 2023
Westbury 2nd Floor 145-157 st John Street London EC1V 4PY
From: 18 December 1959To: 31 October 2018
Timeline

23 key events • 2012 - 2022

Funding Officers Ownership
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Loan Cleared
Oct 17
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Funding Round
Mar 19
Funding Round
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Nov 22
2
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

STEWARD, Andrew Gregory, Dr

Active
69-73 Theobalds Road, LondonWC1X 8TA
Secretary
Appointed 24 Nov 2022

DESIMPEL, Xavier

Active
Shenstone Drive, WalsallWS9 8TP
Born May 1969
Director
Appointed 01 Mar 2022

LEE, Phillip Denham

Active
Shenstone Drive, WalsallWS9 8TP
Born February 1966
Director
Appointed 01 Mar 2022

STEWARD, Andrew Gregory, Dr

Active
Bentalls, BasildonSS14 3BU
Born February 1975
Director
Appointed 01 Jul 2012

GOLDSTEIN, Clive David

Resigned
82 Leicester Road, LondonN2 9EA
Secretary
Appointed 01 May 1995
Resigned 01 Feb 2002

HENDERSON, Leslie David

Resigned
14 Causeway Cottages, ChelmsfordCM1 3PR
Secretary
Appointed 01 Feb 2002
Resigned 25 May 2007

KOCHMANN, Max Michael

Resigned
3 Furlongs, BasildonSS16 4BW
Secretary
Appointed N/A
Resigned 01 May 1995

MARTIN, Stephen Leslie

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Secretary
Appointed 26 May 2007
Resigned 24 Nov 2022

CLARKE, Trevor Grant, Dr

Resigned
Hurstmere, ElmswellIP30 9GE
Born June 1942
Director
Appointed 04 Oct 2001
Resigned 30 Jun 2012

FRANKL, Michael Anthony

Resigned
116 Southover, LondonN12 7HD
Born July 1948
Director
Appointed N/A
Resigned 28 Feb 1993

FRANKS, Felix

Resigned
7 Wootton Way, CambridgeCB3 9LX
Born March 1926
Director
Appointed N/A
Resigned 07 Apr 2000

GAMSE, Ian Elkan

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born April 1960
Director
Appointed 01 Feb 2002
Resigned 01 Mar 2022

GOLDSTEIN, Clive David

Resigned
82 Leicester Road, LondonN2 9EA
Born November 1946
Director
Appointed N/A
Resigned 01 Feb 2002

KOCHMANN, Ernest Arthur

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born February 1947
Director
Appointed 25 Oct 2012
Resigned 01 Mar 2022

KOCHMANN, Ernest Arthur

Resigned
1 Rydal Gardens, NottinghamNG2 6JR
Born February 1947
Director
Appointed N/A
Resigned 31 Jul 1999

KOCHMANN, Max Michael

Resigned
3 Furlongs, BasildonSS16 4BW
Born May 1921
Director
Appointed N/A
Resigned 24 Sept 2001

MARTIN, Stephen Leslie

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born April 1956
Director
Appointed 01 Jun 2008
Resigned 31 Aug 2022

RILEY, David George

Resigned
High Beech Walton Lane, StaffordST17 0TT
Born May 1944
Director
Appointed 31 Aug 1993
Resigned 31 Aug 2000

ROBERTS, Brian

Resigned
13 Leysings, BasildonSS16 5SL
Born April 1930
Director
Appointed N/A
Resigned 30 Apr 1995

WOSNER, John Leslie

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born June 1947
Director
Appointed 01 May 1999
Resigned 01 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Shenstone Drive, WalsallWS9 8TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022

Mr Ian Elkan Gamse

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2022

Mr Ernest Arthur Kochmann

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2022

Mr E. Kochmann & Mr I. Gamse As Trustees For Mm Kochmann Family Trust

Ceased
Rydal Gardens, NottinghamNG2 6JR

Nature of Control

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
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Resolution
28 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Resolution
11 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed
6 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Accounts With Accounts Type Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Small
21 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Small
17 October 2009
AAAnnual Accounts
Legacy
23 September 2009
225Change of Accounting Reference Date
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
13 August 2008
287Change of Registered Office
Legacy
20 June 2008
288aAppointment of Director or Secretary
Miscellaneous
9 June 2008
MISCMISC
Miscellaneous
2 June 2008
MISCMISC
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Small
16 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Resolution
25 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 June 2005
AAAnnual Accounts
Legacy
20 May 2005
88(3)88(3)
Legacy
20 May 2005
88(2)R88(2)R
Certificate Change Of Name Company
9 May 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 May 2005
RESOLUTIONSResolutions
Legacy
23 February 2005
244244
Legacy
23 November 2004
363aAnnual Return
Auditors Resignation Company
27 October 2004
AUDAUD
Legacy
21 November 2003
288cChange of Particulars
Legacy
21 November 2003
363aAnnual Return
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
16 September 2003
169169
Resolution
30 August 2003
RESOLUTIONSResolutions
Legacy
26 November 2002
363aAnnual Return
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
25 June 2002
169169
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363aAnnual Return
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
15 November 2000
363aAnnual Return
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
169169
Resolution
25 August 2000
RESOLUTIONSResolutions
Resolution
25 August 2000
RESOLUTIONSResolutions
Legacy
18 August 2000
403aParticulars of Charge Subject to s859A
Legacy
18 August 2000
403aParticulars of Charge Subject to s859A
Legacy
18 August 2000
403aParticulars of Charge Subject to s859A
Legacy
18 August 2000
403aParticulars of Charge Subject to s859A
Memorandum Articles
14 June 2000
MEM/ARTSMEM/ARTS
Legacy
9 May 2000
169169
Legacy
22 April 2000
288bResignation of Director or Secretary
Resolution
17 April 2000
RESOLUTIONSResolutions
Resolution
17 April 2000
RESOLUTIONSResolutions
Resolution
17 April 2000
RESOLUTIONSResolutions
Legacy
14 December 1999
363aAnnual Return
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
3 December 1998
363aAnnual Return
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
28 October 1997
363aAnnual Return
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
18 November 1996
363aAnnual Return
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
12 January 1996
363x363x
Legacy
3 January 1996
288288
Legacy
8 December 1995
288288
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
10 October 1994
363x363x
Legacy
24 November 1993
363x363x
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
13 September 1993
288288
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
26 February 1992
363x363x
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
4 July 1991
123Notice of Increase in Nominal Capital
Resolution
4 July 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
363363
Legacy
21 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
7 August 1990
288288
Legacy
9 October 1989
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
4 September 1989
288288
Accounts With Accounts Type Full
14 September 1988
AAAnnual Accounts
Resolution
22 August 1988
RESOLUTIONSResolutions
Resolution
22 August 1988
RESOLUTIONSResolutions
Legacy
12 July 1988
88(3)88(3)
Legacy
12 July 1988
88(2)Return of Allotment of Shares
Legacy
12 July 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Legacy
3 March 1987
288288
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Accounts With Made Up Date
27 September 1986
AAAnnual Accounts
Accounts With Made Up Date
6 October 1984
AAAnnual Accounts
Accounts With Made Up Date
30 July 1984
AAAnnual Accounts
Accounts With Made Up Date
3 August 1982
AAAnnual Accounts
Miscellaneous
18 December 1959
MISCMISC