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

MARCUSE GLUES & CHEMICALS LIMITED

25 BEAUFORT COURT, ADMIRALS WAY, LONDON, E14 9XL,
Company Registration Number
02477002
Private Limited Company
Active

Company Overview

About Marcuse Glues & Chemicals Ltd
MARCUSE GLUES & CHEMICALS LIMITED was founded on 1990-03-05 and has its registered office in London. The organisation's status is listed as "Active". Marcuse Glues & Chemicals 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
MARCUSE GLUES & CHEMICALS LIMITED
 
Legal Registered Office
25 BEAUFORT COURT
ADMIRALS WAY
LONDON
E14 9XL
Other companies in E14
 
Filing Information
Company Number 02477002
Company ID Number 02477002
Date formed 1990-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:58:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCUSE GLUES & CHEMICALS 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 MARCUSE GLUES & CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE LIPMAN-COLLINS
Company Secretary 2008-03-04
STEPHEN ANTHONY BATHE BROWN
Director 2012-09-05
ANDREAS GEORGIOU
Director 2008-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE LIPMAN-COLLINS
Director 2010-03-31 2012-09-05
NIGEL RAYMOND JOHN SADLER
Director 2008-03-04 2010-03-31
STUART JOHN RYLE
Director 1991-05-16 2008-03-05
INES MARIA HILL
Company Secretary 1991-05-16 2008-03-04
RAYMOND LESLIE SADLER
Director 2001-04-03 2006-03-11
HENRIK BALTSCHEFFSKY
Director 1991-07-05 2003-03-28
KLAUS ADOLF MARCUSE
Director 1991-05-16 2001-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH JANE LIPMAN-COLLINS J.C. GILBERT LIMITED Company Secretary 2008-03-05 CURRENT 1926-10-01 Active
DEBORAH JANE LIPMAN-COLLINS LANDAUER INTERNATIONAL SEAFOODS LIMITED Company Secretary 2008-03-04 CURRENT 1975-04-28 Active
DEBORAH JANE LIPMAN-COLLINS FARNHAM HOLDINGS LIMITED Company Secretary 2008-03-04 CURRENT 1995-12-08 Active
DEBORAH JANE LIPMAN-COLLINS WATSON GRAIN LIMITED Company Secretary 2008-03-04 CURRENT 1976-07-01 Active
DEBORAH JANE LIPMAN-COLLINS LANDHAM PRODUCE LIMITED Company Secretary 2008-03-04 CURRENT 1927-04-27 Active
DEBORAH JANE LIPMAN-COLLINS LEA ELLIOTT (LONDON) LIMITED Company Secretary 2008-03-04 CURRENT 1933-07-04 Active
DEBORAH JANE LIPMAN-COLLINS LANDAUER & CO LIMITED Company Secretary 2008-03-04 CURRENT 1966-11-09 Active
STEPHEN ANTHONY BATHE BROWN FARNHAM HOLDINGS LIMITED Director 2012-09-05 CURRENT 1995-12-08 Active
STEPHEN ANTHONY BATHE BROWN WATSON GRAIN LIMITED Director 2012-09-05 CURRENT 1976-07-01 Active
STEPHEN ANTHONY BATHE BROWN J.C. GILBERT LIMITED Director 2012-09-05 CURRENT 1926-10-01 Active
STEPHEN ANTHONY BATHE BROWN LANDHAM PRODUCE LIMITED Director 2012-09-05 CURRENT 1927-04-27 Active
STEPHEN ANTHONY BATHE BROWN LEA ELLIOTT (LONDON) LIMITED Director 2012-09-05 CURRENT 1933-07-04 Active
STEPHEN ANTHONY BATHE BROWN LANDAUER & CO LIMITED Director 2012-09-05 CURRENT 1966-11-09 Active
STEPHEN ANTHONY BATHE BROWN ABACA INTERNATIONAL LIMITED Director 2008-03-04 CURRENT 1995-12-08 Active
STEPHEN ANTHONY BATHE BROWN LANDAUER LIMITED Director 2008-01-02 CURRENT 1983-04-14 Active
STEPHEN ANTHONY BATHE BROWN SEA PRODUCTS INTERNATIONAL LIMITED Director 2002-06-14 CURRENT 2002-05-28 Active
STEPHEN ANTHONY BATHE BROWN LANDAUER INTERNATIONAL SEAFOODS LIMITED Director 1991-05-16 CURRENT 1975-04-28 Active
ANDREAS GEORGIOU BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED Director 2013-11-01 CURRENT 1987-10-30 Active
ANDREAS GEORGIOU LANDAUER INTERNATIONAL SEAFOODS LIMITED Director 2012-09-05 CURRENT 1975-04-28 Active
ANDREAS GEORGIOU SEA PRODUCTS INTERNATIONAL LIMITED Director 2012-05-31 CURRENT 2002-05-28 Active
ANDREAS GEORGIOU WATSON GRAIN LIMITED Director 2008-03-04 CURRENT 1976-07-01 Active
ANDREAS GEORGIOU J.C. GILBERT LIMITED Director 2008-03-04 CURRENT 1926-10-01 Active
ANDREAS GEORGIOU LEA ELLIOTT (LONDON) LIMITED Director 2008-03-04 CURRENT 1933-07-04 Active
ANDREAS GEORGIOU LANDAUER & CO LIMITED Director 2008-03-04 CURRENT 1966-11-09 Active
ANDREAS GEORGIOU LANDAUER LIMITED Director 2008-01-02 CURRENT 1983-04-14 Active
ANDREAS GEORGIOU LANDHAM PRODUCE LIMITED Director 2003-03-28 CURRENT 1927-04-27 Active
ANDREAS GEORGIOU ABACA INTERNATIONAL LIMITED Director 2001-03-30 CURRENT 1995-12-08 Active
ANDREAS GEORGIOU FARNHAM HOLDINGS LIMITED Director 1996-01-02 CURRENT 1995-12-08 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
2024-03-19CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-28CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-04-19CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH JANE LIPMAN-COLLINS on 2022-04-01
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY BATHE BROWN
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-17AP01DIRECTOR APPOINTED MR DARREN ROBERT JORDAN
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS GEORGIOU
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-11RP04CS01Second filing of Confirmation Statement dated 17/03/2017
2017-08-11ANNOTATIONClarification
2017-07-24PSC04PSC'S CHANGE OF PARTICULARS / MR STAFFAN SALEN / 01/04/2017
2017-07-24PSC04PSC'S CHANGE OF PARTICULARS / MR ERIK SALEN / 01/04/2017
2017-03-30LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-30CS01Clarification A second filed CS01 (Statement of capital) was registered on 11/08/2017.
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-14AR0117/03/16 ANNUAL RETURN FULL LIST
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0117/03/15 ANNUAL RETURN FULL LIST
2014-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0117/03/14 ANNUAL RETURN FULL LIST
2014-05-06CH01Director's details changed for Mr Andreas Georgiou on 2014-05-01
2014-05-06CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH JANE LIPMAN-COLLINS on 2014-05-01
2013-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-12AR0117/03/13 ANNUAL RETURN FULL LIST
2012-09-05AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY BATHE BROWN
2012-09-05AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY BATHE BROWN
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LIPMAN-COLLINS
2012-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-16AR0117/03/12 FULL LIST
2011-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-15AR0117/03/11 FULL LIST
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-13AP01APPOINT PERSON AS DIRECTOR
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE LIPMAN-COLLINS / 01/05/2009
2010-05-12AP01DIRECTOR APPOINTED MRS DEBORAH JANE LIPMAN-COLLINS
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SADLER
2010-04-23AR0117/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RAYMOND JOHN SADLER / 17/03/2010
2009-04-06363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-04-17363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED NIGEL RAYMOND JOHN SADLER LOGGED FORM
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR STUART RYLE
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY INES HILL
2008-03-17288aSECRETARY APPOINTED DEBORAH LIPMAN-COLLINS
2008-03-17288aDIRECTOR APPOINTED ANDREAS GEORGIOU
2008-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-04-10363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-22363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-20288bDIRECTOR RESIGNED
2005-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-24363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-05-02363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-05-02288bDIRECTOR RESIGNED
2003-05-02363(288)DIRECTOR RESIGNED
2003-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-04-10363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-05-01288bDIRECTOR RESIGNED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12363(288)DIRECTOR RESIGNED
2001-04-12363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-04-25363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-04-27363sRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1999-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-04-27363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-06-17363sRETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1997-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-05-07363sRETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS
1996-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-04-24363sRETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MARCUSE GLUES & CHEMICALS 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 MARCUSE GLUES & CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARCUSE GLUES & CHEMICALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MARCUSE GLUES & CHEMICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCUSE GLUES & CHEMICALS LIMITED
Trademarks
We have not found any records of MARCUSE GLUES & CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCUSE GLUES & CHEMICALS 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 (74990 - Non-trading company) as MARCUSE GLUES & CHEMICALS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MARCUSE GLUES & CHEMICALS 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 MARCUSE GLUES & CHEMICALS 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 MARCUSE GLUES & CHEMICALS 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.