Company NameNorcros Adhesives Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number03387563
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Previous NameBrenform Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(16 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Secretary & Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Andrew Hamer
StatusCurrent
Appointed12 November 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameTimothy Rix
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(6 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 17 July 1997)
RoleChartered Surveyor
Correspondence Address93 Chertsey Road
Windlesham
Surrey
GU20 6HU
Secretary NameMrs Rachel Anne Wilkinson
NationalityBritish
StatusResigned
Appointed23 June 1997(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(1 month after company formation)
Appointment Duration17 years, 3 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(1 month after company formation)
Appointment Duration15 years, 12 months (resigned 11 July 2013)
RoleCompany Secretary & Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Secretary NameMr David William Hamilton
NationalityBritish
StatusResigned
Appointed12 June 1998(12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 October 1998)
RoleCompany Secretary & Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Secretary NamePeter Anthony Baren
NationalityBritish
StatusResigned
Appointed26 October 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressLittle Steading
2 Hadrian Way Sandiway
Northwich
Cheshire
CW8 2JR
Secretary NameMr Mark Nevin
NationalityBritish
StatusResigned
Appointed31 May 2001(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Westmorland Road
Urmston
Manchester
M41 9HP
Secretary NameMr Graeme David Gibson
NationalityBritish
StatusResigned
Appointed06 June 2003(5 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed17 January 2013(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(20 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Robert James Sidell
StatusResigned
Appointed01 May 2018(20 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitematerial-lab.co.uk
Email address[email protected]
Telephone020 74368629
Telephone regionLondon

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Norcros Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 June 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 31 May 2015 (1 page)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 31 May 2015 (1 page)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 October 2014Appointment of Mr Mathew Gareth Vaughan as a director on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Mathew Gareth Vaughan as a director on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Nicholas Paul Kelsall as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Nicholas Paul Kelsall as a director on 23 October 2014 (1 page)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
22 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
22 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 June 2008Return made up to 17/06/08; full list of members (3 pages)
26 June 2008Return made up to 17/06/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 June 2007Return made up to 17/06/07; full list of members (2 pages)
20 June 2007Return made up to 17/06/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 October 2006Company name changed brenform LIMITED\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed brenform LIMITED\certificate issued on 26/10/06 (2 pages)
4 July 2006Return made up to 17/06/06; full list of members (2 pages)
4 July 2006Return made up to 17/06/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 17/06/05; full list of members (7 pages)
28 June 2005Return made up to 17/06/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 July 2004Return made up to 17/06/04; full list of members (5 pages)
13 July 2004Return made up to 17/06/04; full list of members (5 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
24 June 2003Return made up to 17/06/03; full list of members (5 pages)
24 June 2003Return made up to 17/06/03; full list of members (5 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
27 June 2002Return made up to 17/06/02; full list of members (5 pages)
27 June 2002Return made up to 17/06/02; full list of members (5 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
27 June 2001Return made up to 17/06/01; full list of members (5 pages)
27 June 2001Return made up to 17/06/01; full list of members (5 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
24 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
24 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
28 June 2000Return made up to 17/06/00; full list of members (10 pages)
28 June 2000Return made up to 17/06/00; full list of members (10 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
30 June 1999Return made up to 17/06/99; full list of members (6 pages)
30 June 1999Return made up to 17/06/99; full list of members (6 pages)
1 February 1999Accounts made up to 31 March 1998 (12 pages)
1 February 1999Accounts made up to 31 March 1998 (12 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Return made up to 17/06/98; full list of members (5 pages)
5 August 1998Return made up to 17/06/98; full list of members (5 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
30 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: the courtyard high street ascot berkshire SL5 7HP (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: the courtyard high street ascot berkshire SL5 7HP (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
3 July 1997Registered office changed on 03/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
17 June 1997Incorporation (18 pages)
17 June 1997Incorporation (18 pages)