Ace Adhesives Limited WALSALL


Founded in 1986, Ace Adhesives, classified under reg no. 02014624 is an active company. Currently registered at Shenstone Drive WS9 8TP, Walsall the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 9th April 1996 Ace Adhesives Limited is no longer carrying the name Ace (collagen And Adhesives).

At the moment there are 2 directors in the the firm, namely Xavier D. and Phillip L.. In addition one secretary - Phillip L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ace Adhesives Limited Address / Contact

Office Address Shenstone Drive
Office Address2 Northgate Aldridge
Town Walsall
Post code WS9 8TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02014624
Date of Incorporation Mon, 28th Apr 1986
Industry Manufacture of glues
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Xavier D.

Position: Director

Appointed: 01 October 2010

Phillip L.

Position: Secretary

Appointed: 10 December 2004

Phillip L.

Position: Director

Appointed: 18 May 1994

Christine D.

Position: Director

Appointed: 28 February 2006

Resigned: 01 October 2010

Patrick J.

Position: Director

Appointed: 10 December 2004

Resigned: 28 February 2006

Rolando R.

Position: Director

Appointed: 10 December 2004

Resigned: 20 July 2018

Stuart R.

Position: Secretary

Appointed: 20 June 2002

Resigned: 10 December 2004

Klaus M.

Position: Director

Appointed: 03 April 1995

Resigned: 28 November 2001

Stuart R.

Position: Director

Appointed: 22 March 1994

Resigned: 10 December 2004

Jochen H.

Position: Director

Appointed: 09 June 1992

Resigned: 22 March 1994

Diane L.

Position: Secretary

Appointed: 09 June 1992

Resigned: 20 June 2002

Una W.

Position: Director

Appointed: 31 May 1991

Resigned: 15 September 1994

Diane L.

Position: Director

Appointed: 31 May 1991

Resigned: 20 June 2002

Karleheinz K.

Position: Director

Appointed: 31 May 1991

Resigned: 09 June 1992

Raymond W.

Position: Director

Appointed: 31 May 1991

Resigned: 15 September 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Louis P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Xavier D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Phillip L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Louis P.

Notified on 25 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Xavier D.

Notified on 29 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ace (collagen And Adhesives) April 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth755 345786 855868 0281 011 4501 182 830       
Balance Sheet
Cash Bank On Hand      69 875226 57960 880511 880536 819458 528
Current Assets1 168 6181 079 8361 065 5011 079 6561 235 3121 379 5781 517 2341 623 9561 667 2302 584 1703 420 2103 402 993
Debtors733 103750 399719 014740 859834 853943 9541 029 372917 9071 091 1441 391 1291 942 5561 981 323
Net Assets Liabilities    1 182 8301 270 7861 355 2261 533 0071 632 7561 805 1122 238 6832 531 082
Other Debtors    26 36711 87911 8008 9394 7707 4573 28418 964
Property Plant Equipment    112 529147 579140 389158 622356 418311 005289 386323 250
Total Inventories    400 459435 624417 987479 470515 206681 161940 835963 142
Cash Bank In Hand81 458           
Intangible Fixed Assets   9 375        
Net Assets Liabilities Including Pension Asset Liability755 345786 855868 0281 011 4501 182 830       
Stocks Inventory354 057329 437346 487338 797400 459       
Tangible Fixed Assets159 647142 030123 389114 368112 529       
Reserves/Capital
Called Up Share Capital5 6255 6255 6255 6255 625       
Profit Loss Account Reserve686 320717 830799 003942 4251 113 805       
Shareholder Funds755 345786 855868 0281 011 4501 182 830       
Other
Accumulated Amortisation Impairment Intangible Assets    42 00042 00042 00042 00042 00042 000  
Accumulated Depreciation Impairment Property Plant Equipment    330 717373 771366 673405 103458 372500 502558 047616 501
Additions Other Than Through Business Combinations Property Plant Equipment          69 676 
Average Number Employees During Period     20222223211918
Bank Borrowings Overdrafts    143 65520 612   500 000350 000250 000
Corporation Tax Payable         24 350102 321 
Creditors    19 78124 11530 39623 98292 918574 857470 031290 000
Fixed Assets159 647360 735461 037533 391582 177617 227610 037628 270826 0661 212 3981 310 7791 039 643
Future Minimum Lease Payments Under Non-cancellable Operating Leases         610 839122 344152 059
Increase From Depreciation Charge For Year Property Plant Equipment     43 05449 86942 36064 95583 48977 42758 454
Intangible Assets Gross Cost    42 00042 00042 00042 00042 00042 000  
Investments Fixed Assets 218 705337 648409 648469 648469 648469 648469 648469 648901 3931 021 393716 393
Investments In Group Undertakings Participating Interests         1 021 3931 021 393 
Net Current Assets Liabilities623 048453 070424 163494 656620 434682 674777 085932 719918 4331 186 0711 418 7761 781 439
Other Creditors    34 24270 95161 00267 45883 369132 841120 03140 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          19 882 
Other Disposals Property Plant Equipment          33 750 
Other Taxation Social Security Payable    167 690148 301166 820154 260161 398204 010389 923340 973
Property Plant Equipment Gross Cost    443 246521 350507 062563 725814 790811 507847 433939 751
Provisions For Liabilities Balance Sheet Subtotal     5 0001 5004 00018 82518 50020 841 
Total Assets Less Current Liabilities782 695813 805885 2001 028 0471 202 6111 299 9011 387 1221 560 9891 744 4992 398 4692 729 5552 821 082
Total Borrowings         450 000  
Trade Creditors Trade Payables    253 206442 452496 707446 829456 0761 013 3241 282 441950 630
Trade Debtors Trade Receivables    808 486932 0751 017 572908 9681 086 3741 383 6721 939 2721 719 479
Balances Amounts Owed By Related Parties    8 113       
Balances Amounts Owed To Related Parties     32 015-69 064-69 064-163 164-182 709  
Capital Redemption Reserve14 40014 40014 40014 40014 400       
Creditors Due After One Year13 35019 95014 42215 44719 781       
Creditors Due Within One Year545 570626 766641 338585 000614 878       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      56 9673 93011 68641 359  
Disposals Property Plant Equipment      81 76311 10021 50054 280  
Finance Lease Liabilities Present Value Total    19 78124 11530 39623 98292 91874 857 68 047
Increase Decrease In Property Plant Equipment     21 50054 28025 101131 99149 727  
Intangible Fixed Assets Aggregate Amortisation Impairment4 5004 5004 50032 62542 000       
Intangible Fixed Assets Cost Or Valuation4 5004 5004 50042 000        
Investments In Group Undertakings    469 648469 648469 648469 648469 648901 3931 021 393716 393
Number Shares Allotted 5 6255 6255 6255 625       
Number Shares Issued Fully Paid     5 6255 6255 6255 6255 625 5 625
Par Value Share 111111111 1
Provisions     5 0001 5004 00018 82518 500  
Provisions For Liabilities Charges14 0007 0002 7501 150        
Share Capital Allotted Called Up Paid5 6255 6255 6255 6255 625       
Share Premium Account49 00049 00049 00049 00049 000       
Tangible Fixed Assets Cost Or Valuation487 694402 033413 801427 400443 246       
Tangible Fixed Assets Depreciation328 047260 003290 412313 032330 717       
Total Additions Including From Business Combinations Property Plant Equipment     78 10467 47567 763272 56550 997 82 945
Amounts Owed By Group Undertakings           242 880
Bank Borrowings           350 000
Dividends Paid           300 000
Profit Loss           592 399

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements