Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ULTRAMARK ADHESIVE PRODUCTS LIMITED
Company Information for

ULTRAMARK ADHESIVE PRODUCTS LIMITED

UNIT 7 MERCURY PARK, MERCURY WAY, TRAFFORD PARK, MANCHESTER, M41 7LY,
Company Registration Number
01670081
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ultramark Adhesive Products Ltd
ULTRAMARK ADHESIVE PRODUCTS LIMITED was founded on 1982-10-06 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Ultramark Adhesive Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ULTRAMARK ADHESIVE PRODUCTS LIMITED
 
Legal Registered Office
UNIT 7 MERCURY PARK, MERCURY WAY
TRAFFORD PARK
MANCHESTER
M41 7LY
Other companies in M41
 
Filing Information
Company Number 01670081
Company ID Number 01670081
Date formed 1982-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-16 06:44:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTRAMARK ADHESIVE PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ULTRAMARK ADHESIVE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES CONDON MARTIN
Company Secretary 2014-08-18
JAMES CONDON MARTIN
Director 2014-01-24
THEODOR HERMANN OSTENDORF
Director 2011-10-31
KAREN LYN WATSON
Director 2014-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY KRALIC
Company Secretary 2014-01-24 2014-08-18
DAVID ANTHONY KRALIC
Director 2014-01-24 2014-08-18
MICHAEL J LYON
Company Secretary 2011-10-31 2014-01-24
BEVERLEY ANN MEREDITH
Company Secretary 2009-01-16 2011-10-31
ROBERT WILLIAM JACKSON
Director 2007-10-16 2011-10-31
RHYS IOAN THOMAS GARDNER
Company Secretary 2007-10-16 2009-01-16
STEPHEN PATRICK LOVASS
Director 2005-04-30 2007-10-24
ROBERT WILLIAM JACKSON
Company Secretary 2005-02-21 2007-10-16
KEITH ROBSON
Director 2002-01-28 2005-04-30
DORIS WINTER SKOCH
Director 2002-01-22 2005-02-21
MICHELLE JANE VENN
Company Secretary 2003-01-17 2004-05-31
ELAINE PULLEN
Director 2002-01-22 2003-04-14
ANDREW FRANCIS MACKAY
Company Secretary 2001-05-24 2002-08-31
ANDREW FRANCIS MACKAY
Director 2001-06-22 2002-08-31
MALCOLM CHARLES BIRKETT
Director 1999-08-11 2002-01-28
CHARLES HEVENOR
Director 1999-08-11 2002-01-28
FREDERICK DAVID JONES
Director 1999-08-11 2002-01-28
JOHN DOW HENDERSON
Company Secretary 1999-08-11 2001-05-24
JOHN DOW HENDERSON
Director 1999-08-11 2001-05-24
DAVID GREENLAGH
Company Secretary 1998-07-24 1999-08-11
CHARLES EDWARD DOBSON
Director 1991-06-07 1999-08-11
MARY DOBSON
Director 1991-06-07 1999-08-11
GODFREY MARK BATESON
Director 1991-06-07 1999-01-14
PETER DOUGLAS MACKLIN
Company Secretary 1997-09-22 1998-07-24
HAROLD STUART BROWN
Director 1995-03-15 1998-05-29
NICHOLAS CHARLES PHILIP COCKCROFT
Company Secretary 1991-06-07 1997-09-22
ALAN KEITH BOSTOCK
Director 1993-07-22 1997-04-07
LIONEL THOMAS BUGLER
Director 1991-06-07 1995-05-13
REGINALD ROBIN LOWMAN
Director 1991-06-07 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CONDON MARTIN GERBER COBURN OPTICAL (U.K.) Director 2014-08-18 CURRENT 1988-07-13 Active - Proposal to Strike off
JAMES CONDON MARTIN GERBER SCIENTIFIC UK LTD Director 2014-08-18 CURRENT 2000-09-25 Active
JAMES CONDON MARTIN GERBER TECHNOLOGY LIMITED Director 2014-08-18 CURRENT 1970-04-06 Active
THEODOR HERMANN OSTENDORF GERBER COBURN OPTICAL (U.K.) Director 2011-12-02 CURRENT 1988-07-13 Active - Proposal to Strike off
THEODOR HERMANN OSTENDORF GERBER TECHNOLOGY LIMITED Director 2011-08-31 CURRENT 1970-04-06 Active
THEODOR HERMANN OSTENDORF GERBER SCIENTIFIC UK LTD Director 2011-08-17 CURRENT 2000-09-25 Active
KAREN LYN WATSON GERBER COBURN OPTICAL (U.K.) Director 2014-08-18 CURRENT 1988-07-13 Active - Proposal to Strike off
KAREN LYN WATSON GERBER SCIENTIFIC UK LTD Director 2014-08-18 CURRENT 2000-09-25 Active
KAREN LYN WATSON GERBER TECHNOLOGY LIMITED Director 2014-08-18 CURRENT 1970-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-20DS01Application to strike the company off the register
2019-11-22TM02Termination of appointment of James Condon Martin on 2019-06-28
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CONDON MARTIN
2019-11-22AP03Appointment of Alison Palmer Gaston as company secretary on 2019-06-28
2019-11-22AP01DIRECTOR APPOINTED ALISON PALMER GASTON
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-07-05PSC08Notification of a person with significant control statement
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-17AR0121/05/16 ANNUAL RETURN FULL LIST
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-21AR0121/05/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-10-03CH03SECRETARY'S DETAILS CHNAGED FOR JAMES CONDOM MARTIN on 2014-08-18
2014-10-02AP03Appointment of James Condom Martin as company secretary on 2014-08-18
2014-10-02AP01DIRECTOR APPOINTED KAREN LYN WATSON
2014-10-01TM02Termination of appointment of David Anthony Kralic on 2014-08-18
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY KRALIC
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-27AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-27AP01DIRECTOR APPOINTED MR. DAVID ANTHONY KRALIC
2014-05-27AP01DIRECTOR APPOINTED MR. JAMES CONDON MARTIN
2014-05-23AP03Appointment of Mr. David Anthony Kralic as company secretary
2014-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL LYON
2014-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-06-15AR0121/05/13 ANNUAL RETURN FULL LIST
2013-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/12 FROM 1600 Park Avenue Aztec West Bristol BS32 4UA
2012-06-21AR0121/05/12 ANNUAL RETURN FULL LIST
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-26AP03SECRETARY APPOINTED MICHAEL J LYON
2012-01-25TM02APPOINTMENT TERMINATED, SECRETARY BEVERLEY MEREDITH
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON
2012-01-25AP01DIRECTOR APPOINTED MR THEODOR HERMANN OSTENDORF
2011-06-09AR0121/05/11 FULL LIST
2011-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-04AR0121/05/10 FULL LIST
2010-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN MEREDITH / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JACKSON / 21/10/2009
2009-06-09363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY RHYS GARDNER
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY ROBERT JACKSON
2009-02-11288aSECRETARY APPOINTED MRS BEVERLEY ANN MEREDITH
2008-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-16363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LOVASS
2008-03-05AA30/04/07 TOTAL EXEMPTION FULL
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-06-12363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-06-12353LOCATION OF REGISTER OF MEMBERS
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 38 PORT ROYAL AVENUE LUNE INDUSTRIAL ESTATE LANCASTER LA1 5QP
2007-06-12190LOCATION OF DEBENTURE REGISTER
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-14363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-15363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-03-03288aNEW SECRETARY APPOINTED
2005-03-03288bDIRECTOR RESIGNED
2005-02-22AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-16288bSECRETARY RESIGNED
2004-06-16363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-02-28AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-28395PARTICULARS OF MORTGAGE/CHARGE
2003-05-28395PARTICULARS OF MORTGAGE/CHARGE
2003-05-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-28363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-05-27395PARTICULARS OF MORTGAGE/CHARGE
2003-05-27395PARTICULARS OF MORTGAGE/CHARGE
2003-05-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-24288bDIRECTOR RESIGNED
2003-02-10AAFULL ACCOUNTS MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ULTRAMARK ADHESIVE PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ULTRAMARK ADHESIVE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-05-09 Satisfied ABLECO FINANCE LLC ACTING AS ADMINISTRATIVE AGENT AND SECURITY TRUSTEE FOR THE LENDERS
COMPOSITE DEBENTURE 2003-05-09 Satisfied ABLECO FINANCE LLC ACTING AS ADMINISTRATIVE AGENT, COLLATERAL AGENT AND SECURITY TRUSTEE FORTHE LENDERS
LEGAL MORTGAGE 2003-05-09 Satisfied FLEET CAPITAL CORPORATION AS AGENT
COMPOSITE DEBENTURE 2003-05-09 Satisfied FLEET CAPITAL CORPORATION AS AGENT
LEGAL CHARGE 1985-04-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-08-02 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1983-04-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ULTRAMARK ADHESIVE PRODUCTS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-05-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ULTRAMARK ADHESIVE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULTRAMARK ADHESIVE PRODUCTS LIMITED
Trademarks
We have not found any records of ULTRAMARK ADHESIVE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTRAMARK ADHESIVE PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ULTRAMARK ADHESIVE PRODUCTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ULTRAMARK ADHESIVE PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULTRAMARK ADHESIVE PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ULTRAMARK ADHESIVE PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.