You are here: bizstats.co.uk > a-z index > P list > PA list

Pafra Adhesives Limited BASILDON


Pafra Adhesives started in year 1959 as Private Limited Company with registration number 00644949. The Pafra Adhesives company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Basildon at Pafra House. Postal code: SS14 3BU. Since Mon, 9th May 2005 Pafra Adhesives Limited is no longer carrying the name Pafra.

At present there are 3 directors in the the firm, namely Phillip L., Xavier D. and Andrew S.. In addition one secretary - Andrew S. - is with the company. At present 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.

Pafra Adhesives Limited Address / Contact

Office Address Pafra House
Office Address2 Bentalls
Town Basildon
Post code SS14 3BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00644949
Date of Incorporation Fri, 18th Dec 1959
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Andrew S.

Position: Secretary

Appointed: 24 November 2022

Phillip L.

Position: Director

Appointed: 01 March 2022

Xavier D.

Position: Director

Appointed: 01 March 2022

Andrew S.

Position: Director

Appointed: 01 July 2012

Max K.

Position: Secretary

Resigned: 01 May 1995

Ernest K.

Position: Director

Appointed: 25 October 2012

Resigned: 01 March 2022

Stephen M.

Position: Director

Appointed: 01 June 2008

Resigned: 31 August 2022

Stephen M.

Position: Secretary

Appointed: 26 May 2007

Resigned: 24 November 2022

Ian G.

Position: Director

Appointed: 01 February 2002

Resigned: 01 March 2022

Leslie H.

Position: Secretary

Appointed: 01 February 2002

Resigned: 25 May 2007

Trevor C.

Position: Director

Appointed: 04 October 2001

Resigned: 30 June 2012

John W.

Position: Director

Appointed: 01 May 1999

Resigned: 01 March 2022

Clive G.

Position: Secretary

Appointed: 01 May 1995

Resigned: 01 February 2002

David R.

Position: Director

Appointed: 31 August 1993

Resigned: 31 August 2000

Michael F.

Position: Director

Appointed: 04 October 1991

Resigned: 28 February 1993

Felix F.

Position: Director

Appointed: 04 October 1991

Resigned: 07 April 2000

Brian R.

Position: Director

Appointed: 04 October 1991

Resigned: 30 April 1995

Clive G.

Position: Director

Appointed: 04 October 1991

Resigned: 01 February 2002

Max K.

Position: Director

Appointed: 04 October 1991

Resigned: 24 September 2001

Ernest K.

Position: Director

Appointed: 04 October 1991

Resigned: 31 July 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Gluecom Uk Limited from Walsall, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ian G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ernest K., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gluecom Uk Limited

Shenstone Drive Shenstone Drive, Walsall, WS9 8TP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13890315
Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian G.

Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Ernest K.

Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pafra May 9, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand1 235 290920 277944 5601 328 569343 356695 107
Current Assets3 862 5744 434 6964 167 7164 136 2354 257 6644 578 460
Debtors1 511 0102 119 3382 097 7081 766 6182 524 5152 466 115
Net Assets Liabilities4 090 3884 447 8324 497 0065 784 6256 238 8327 133 312
Other Debtors39 96926 57435 66214 57796 983 
Property Plant Equipment1 919 2351 872 7321 808 8222 861 9202 839 2032 848 968
Total Inventories1 116 2741 395 0811 125 4481 041 0481 389 7931 417 238
Other
Accumulated Amortisation Impairment Intangible Assets137 760208 200294 682392 683490 685564 190
Accumulated Depreciation Impairment Property Plant Equipment1 788 9001 883 2071 967 9371 733 4301 799 2271 849 070
Amounts Owed By Group Undertakings142 045172 61316 056 156 000156 000
Amounts Owed To Group Undertakings16 00016 00016 000   
Average Number Employees During Period222828272621
Bank Borrowings Overdrafts600 000146 462317 755196 280  
Creditors600 000468 897317 755196 2801 772 4361 565 511
Cumulative Gain Loss On Remeasurement Defined Benefit Plan Recognised In Other Comprehensive Income16 64050 000113 000174 000488 000556 000
Debt Securities Held In Defined Benefit Plan Fair Value773 000603 000642 000596 000562 000449 000
Decrease In Assets Defined Benefit Plan From Benefits Paid-292 000-474 000-104 000-124 000-249 000-82 000
Decrease Increase In Liabilities Defined Benefit Plan From Remeasurement111 000-139 000422 000-454 000200 000869 000
Deferred Tax Liability Asset Related To Defined Benefit Plan63 00047 00061 37016 910228 000371 500
Deficit Surplus In Defined Benefit Plan331 000247 000323 000-89 000-912 000-1 486 000
Defined Benefit Liabilities From Plans That Are Wholly Or Partly Funded Present Value4 131 0003 897 0003 463 0003 871 0003 497 0002 616 000
Discount Rate Used Defined Benefit Plan322235
Dividends Paid 114 937118 937118 937418 937 
Equity Securities Held In Defined Benefit Plan Fair Value2 815 0002 758 0002 271 0002 916 0003 538 0003 418 000
Fair Value Assets Defined Benefit Plan3 800 0003 650 0003 140 0003 960 0004 409 0004 102 000
Fair Value Assets In Defined Benefit Plans Less Present Value Funded Obligations3 800 0003 650 0003 140 0003 960 0004 409 0004 102 000
Fixed Assets2 595 6512 639 1322 510 1583 449 2563 328 5373 264 796
Future Minimum Lease Payments Under Non-cancellable Operating Leases74 85761 91954 24664 87131 91511 237
Increase Decrease In Assets Defined Benefit Plan From Remeasurement-94 000189 000-535 000628 000288 000-313 000
Increase From Amortisation Charge For Year Intangible Assets 70 44086 48298 00198 00273 505
Increase From Depreciation Charge For Year Property Plant Equipment 94 30784 73069 75765 79749 843
Increase In Assets Defined Benefit Plan From Contributions By Employer41 00042 00042 000242 000330 000 
Increase In Liabilities Defined Benefit Plan From Interest Expense107 000101 00092 00078 00075 00070 000
Intangible Assets566 416656 400685 336587 335489 333415 828
Intangible Assets Gross Cost704 176864 600980 018980 018980 018 
Investments Fixed Assets110 000110 00016 00011 
Investments In Group Undertakings110 000110 00016 00011-1
Liabilities Defined Benefit Plan Present Value4 131 0003 897 0003 463 0003 871 0003 497 0002 616 000
Net Assets Liabilities Subsidiaries-176 376-158 206-100 247   
Net Current Assets Liabilities2 434 4422 534 1602 620 8732 719 9692 485 2283 012 949
Number Shares Issued Fully Paid 1 5001 5001 5001 5001 500
Other Creditors122 1828 74660 15952 6398 96944 059
Other Taxation Social Security Payable121 41623 40122 710198 21523 35127 862
Par Value Share 11111
Percentage Class Share Held In Subsidiary 808080100 
Profit Loss 318 381266 741399 586440 234481 980
Profit Loss Subsidiaries-22 9536 743-87 624   
Property Held In Defined Benefit Plan Fair Value184 000189 000188 000191 000  
Property Plant Equipment Gross Cost3 708 1353 755 9393 776 7594 595 3504 638 4304 698 038
Provisions For Liabilities Balance Sheet Subtotal71 70556 56354 640260 410258 933258 933
Retirement Benefit Obligations Surplus268 000200 000261 630-72 090-684 000-1 114 500
Return On Assets Benefit Plan4 000282 000448 000702 000288 000225 000
Total Additions Including From Business Combinations Intangible Assets 160 424115 418   
Total Additions Including From Business Combinations Property Plant Equipment 47 80420 82012 17443 08059 608
Total Assets Less Current Liabilities5 030 0935 173 2925 131 0316 169 2255 813 7656 277 745
Trade Creditors Trade Payables1 018 5341 483 2361 117 657974 4151 480 1741 185 109
Trade Debtors Trade Receivables1 328 9961 920 1512 045 9901 752 0412 271 5322 233 771
Accrued Liabilities 36 44040 953 55 05213 648
Additional Provisions Increase From New Provisions Recognised   205 770-1 477 
Corporation Tax Payable 37 15314 420  44 729
Corporation Tax Recoverable    54 271 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 580  
Disposals Property Plant Equipment   17 900  
Prepayments 26 57435 662 42 71276 344
Provisions  54 640260 410258 933258 933
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -300 684  
Total Increase Decrease From Revaluations Property Plant Equipment   824 317  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (13 pages)

Company search