Background WavePink WaveYellow Wave

ADHESIVES & SEALANTS LIMITED (04613268)

ADHESIVES & SEALANTS LIMITED (04613268) is an active UK company. incorporated on 10 December 2002. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). ADHESIVES & SEALANTS LIMITED has been registered for 23 years. Current directors include DOUBMAN, John Robert, REES, Aled Wyn.

Company Number
04613268
Status
active
Type
ltd
Incorporated
10 December 2002
Age
23 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DOUBMAN, John Robert, REES, Aled Wyn
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADHESIVES & SEALANTS LIMITED

ADHESIVES & SEALANTS LIMITED is an active company incorporated on 10 December 2002 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). ADHESIVES & SEALANTS LIMITED was registered 23 years ago.(SIC: 20590)

Status

active

Active since 23 years ago

Company No

04613268

LTD Company

Age

23 Years

Incorporated 10 December 2002

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 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

LEESON POLYURETHANES LIMITED
From: 10 December 2002To: 31 January 2003
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Hermes Close Tachbrook Park Warwick Warwickshire CV34 6RP
From: 22 December 2014To: 10 November 2020
Hermes Close, Tachbrook Park Warwick Warwickshire CV34 6NW
From: 10 December 2002To: 22 December 2014
Timeline

17 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Nov 2020

DOUBMAN, John Robert

Active
Dascomb Road, Andover01810
Born September 1971
Director
Appointed 01 Sept 2023

REES, Aled Wyn

Active
Royal Leamington Spa, WarwickCV34 6NW
Born November 1972
Director
Appointed 24 Jul 2025

LEESON, Kathleen Sheila Bain

Resigned
Farmington, BanburyOX15 6HD
Secretary
Appointed 20 Dec 2002
Resigned 20 Oct 2020

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 10 Dec 2002
Resigned 11 Dec 2002

DOUBMAN, John Robert

Resigned
Dascomb Road, Andover
Born September 1971
Director
Appointed 20 Oct 2020
Resigned 31 Dec 2021

INGEROWSKI, Scott

Resigned
Dascomb Road, Andover01810
Born April 1972
Director
Appointed 18 Aug 2023
Resigned 24 Jul 2025

LEESON, David

Resigned
Farmington, BanburyOX15 6HD
Born August 1946
Director
Appointed 20 Dec 2002
Resigned 20 Oct 2020

LEESON, Kathleen Sheila Bain

Resigned
Farmington, BanburyOX15 6HD
Born September 1948
Director
Appointed 20 Dec 2002
Resigned 20 Oct 2020

MATTSCHECK, Douglas James

Resigned
Dascomb Road, Andover
Born May 1955
Director
Appointed 20 Oct 2020
Resigned 18 Aug 2023

O'HANLON, Kelly Anne

Resigned
Dascomb Road, Andover01810
Born October 1972
Director
Appointed 18 Aug 2023
Resigned 31 Dec 2025

REEB, Kyle

Resigned
Dascomb Road, Andover01810
Born December 1976
Director
Appointed 17 Jan 2023
Resigned 28 Apr 2023

SIFFERLEN, Eric Joseph

Resigned
Dascomb Road, Andover
Born July 1974
Director
Appointed 20 Oct 2020
Resigned 06 Mar 2023

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 10 Dec 2002
Resigned 11 Dec 2002

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
23 January 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 November 2020
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
12 November 2020
AA01Change of Accounting Reference Date
Resolution
12 November 2020
RESOLUTIONSResolutions
Memorandum Articles
12 November 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Incorporation Company
10 December 2002
NEWINCIncorporation