Background WavePink WaveYellow Wave

BUILDING ADHESIVES LIMITED (00742637)

BUILDING ADHESIVES LIMITED (00742637) is an active UK company. incorporated on 30 November 1962. with registered office in Stoke-On-Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). BUILDING ADHESIVES LIMITED has been registered for 63 years. Current directors include DODD, Philip Steven, HACKETT, David Clarence Keith.

Company Number
00742637
Status
active
Type
ltd
Incorporated
30 November 1962
Age
63 years
Address
Longton Rd., Stoke-On-Trent, ST4 8JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DODD, Philip Steven, HACKETT, David Clarence Keith
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING ADHESIVES LIMITED

BUILDING ADHESIVES LIMITED is an active company incorporated on 30 November 1962 with the registered office located in Stoke-On-Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). BUILDING ADHESIVES LIMITED was registered 63 years ago.(SIC: 20590)

Status

active

Active since 63 years ago

Company No

00742637

LTD Company

Age

63 Years

Incorporated 30 November 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

NORCROS ADHESIVES LIMITED
From: 2 February 1998To: 5 January 2004
BUILDING ADHESIVES LIMITED
From: 23 January 1998To: 2 February 1998
Contact
Address

Longton Rd. Trentham Stoke-On-Trent, ST4 8JB,

Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Nov 11
Director Left
Nov 11
Funding Round
Jan 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

DODD, Philip Steven

Active
Longton Rd., Stoke-On-TrentST4 8JB
Secretary
Appointed 15 Mar 2012

DODD, Philip Steven

Active
Longton Rd., Stoke-On-TrentST4 8JB
Born October 1974
Director
Appointed 17 Oct 2023

HACKETT, David Clarence Keith

Active
Longton Rd., Stoke-On-TrentST4 8JB
Born September 1968
Director
Appointed 17 Oct 2023

BEASLEY, Andrew Robert

Resigned
Fernwood, StoneST15 0NP
Secretary
Appointed 01 Sept 2001
Resigned 15 Mar 2012

PUGH, Andrew John

Resigned
Erlecroft Coley Lane, StaffordST18 0UP
Secretary
Appointed N/A
Resigned 05 Nov 1997

SMITH, Richard Henry

Resigned
Ashford Road, WilmslowSK9 1QD
Secretary
Appointed 05 Nov 1997
Resigned 31 Aug 2001

BARLOW, Peter Malcolm

Resigned
School Lane, BaslowDE45 1RZ
Born July 1949
Director
Appointed 27 Aug 1997
Resigned 26 Nov 2004

BELL, Peter Richard

Resigned
Longton Rd., Stoke-On-TrentST4 8JB
Born October 1957
Director
Appointed 11 Nov 2011
Resigned 17 Oct 2023

BOULTON, Craig Harvey

Resigned
16 Saddler Avenue, StoneST15 8YH
Born November 1958
Director
Appointed 01 Sept 2000
Resigned 31 Dec 2008

BREEZE, Stevan William

Resigned
The Hamlet Manor Lane, Gerrards CrossSL9 7NJ
Born June 1951
Director
Appointed N/A
Resigned 07 May 1996

DERBYSHIRE, Michael Joseph Christian

Resigned
Wyke House 62 Sutherland Drive, Newcastle Under LymeST5 3NZ
Born September 1947
Director
Appointed N/A
Resigned 14 Feb 1992

ESLAMLOOY, Mark

Resigned
Longton Rd., Stoke-On-TrentST4 8JB
Born August 1966
Director
Appointed 11 May 2010
Resigned 17 Oct 2023

GOOLD, Edward William

Resigned
The Old School Cottage, CarltonCV13 0BZ
Born November 1948
Director
Appointed 28 Apr 1997
Resigned 16 Mar 1999

GRACE, John Charles

Resigned
8 Sligo CloseFOREIGN
Born July 1935
Director
Appointed N/A
Resigned 10 Apr 1992

GUNDLACH, Dieter Axel

Resigned
Baumhofstr 37e, Bochum
Born May 1948
Director
Appointed 24 Jan 2002
Resigned 01 Apr 2010

HAMILTON, David William

Resigned
Wheatlands Manor, WokinghamRG40 4QG
Born January 1943
Director
Appointed 30 Mar 2001
Resigned 30 Nov 2001

JONES, Peter James

Resigned
10 Meadowbank Avenue, StaffordST18 0HE
Born October 1944
Director
Appointed N/A
Resigned 30 Nov 2001

KELSALL, Nicholas Paul

Resigned
7 Dunnockswood, Stoke On TrentST7 2XU
Born December 1956
Director
Appointed 30 Mar 2001
Resigned 30 Nov 2001

MATTHEWS, Joseph

Resigned
Bar House, BaslowDE45 1SF
Born June 1945
Director
Appointed N/A
Resigned 30 Nov 2001

MCDONALD, James Joseph

Resigned
Nether Stanlow Farm Leek Road, Stoke On TrentST9 9QH
Born January 1934
Director
Appointed N/A
Resigned 30 Jun 1994

O'NEILL, David Denis

Resigned
6 Granville Terrace, StoneST15 8DF
Born March 1959
Director
Appointed 02 Oct 2006
Resigned 25 Nov 2011

PEARSON, Derek

Resigned
Rustlings, SudburyCO10 8EG
Born September 1941
Director
Appointed 23 Jan 2002
Resigned 06 Jun 2005

PRICE, Michael Anthony

Resigned
Park House Church Way, Church StrettonSY6 6DY
Born July 1941
Director
Appointed N/A
Resigned 25 Apr 1997

PUGH, Andrew John

Resigned
Erlecroft Coley Lane, StaffordST18 0UP
Born February 1949
Director
Appointed N/A
Resigned 05 Nov 1997

SELINGER, Felix

Resigned
Longton Rd., Stoke-On-Trent
Born December 1957
Director
Appointed 01 Jan 2010
Resigned 11 May 2010

SMITH, Anthony

Resigned
15 Forest Close, NewcastleST5 3BG
Born August 1940
Director
Appointed N/A
Resigned 14 Jul 1992

SMITH, Richard Henry

Resigned
Ashford Road, WilmslowSK9 1QD
Born November 1960
Director
Appointed 05 Nov 1997
Resigned 31 Aug 2001

THOMPSON, Brian Hooton

Resigned
Pine Trees Coach Road, TarporleyCW6 9EJ
Born November 1939
Director
Appointed N/A
Resigned 26 Feb 1996

WHEAT, Michael

Resigned
12 West Avenue, NewcastleST5 0NB
Born December 1943
Director
Appointed 18 Jun 1996
Resigned 28 Apr 2006

WHEATLEY, Ivan

Resigned
8 Hest Bank Lane, LancasterLA2 6DG
Born December 1948
Director
Appointed 28 Apr 1997
Resigned 15 Dec 2006

WIBBERLEY, Roger Graham

Resigned
Lane End, DerringtonST18 9NN
Born June 1945
Director
Appointed 01 Feb 2000
Resigned 14 Oct 2004

Persons with significant control

1

Ardex Investments Uk Ltd

Active
Homefield Road, HaverhillCB9 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Resolution
18 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Auditors Resignation Company
16 November 2010
AUDAUD
Miscellaneous
16 November 2010
MISCMISC
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Resolution
29 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Statement Of Affairs
10 February 2004
SASA
Legacy
10 February 2004
88(2)R88(2)R
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
17 March 2003
AUDAUD
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
15 October 2002
244244
Resolution
20 September 2002
RESOLUTIONSResolutions
Resolution
20 September 2002
RESOLUTIONSResolutions
Legacy
20 September 2002
123Notice of Increase in Nominal Capital
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
88(2)R88(2)R
Legacy
8 August 2002
123Notice of Increase in Nominal Capital
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
20 December 2001
225Change of Accounting Reference Date
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
363aAnnual Return
Legacy
8 May 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
155(6)a155(6)a
Memorandum Articles
29 March 2000
MEM/ARTSMEM/ARTS
Resolution
29 March 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
10 August 1999
363aAnnual Return
Legacy
18 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Auditors Resignation Company
26 October 1998
AUDAUD
Legacy
4 August 1998
363aAnnual Return
Legacy
5 March 1998
288cChange of Particulars
Certificate Change Of Name Company
30 January 1998
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 January 1998
MEM/ARTSMEM/ARTS
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
2 July 1996
288288
Accounts With Accounts Type Full Group
5 December 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 July 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 August 1992
AAAnnual Accounts
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
363sAnnual Return (shuttle)
Legacy
9 March 1992
288288
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Legacy
28 July 1991
288288
Legacy
14 June 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
11 December 1990
363aAnnual Return
Accounts With Accounts Type Full Group
30 October 1990
AAAnnual Accounts
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Legacy
23 October 1989
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Resolution
30 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
8 October 1987
363363
Legacy
8 September 1987
288288
Legacy
8 September 1987
288288
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
22 July 1986
363363
Miscellaneous
30 November 1962
MISCMISC