Xtraloc Limited RUNCORN


Founded in 1993, Xtraloc, classified under reg no. 02804418 is an active company. Currently registered at Unit 1B Zip 56 WA7 3FZ, Runcorn the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2002-06-25 Xtraloc Limited is no longer carrying the name Novatech Adhesives.

At the moment there are 5 directors in the the company, namely Sam H., Tara H. and Andrew M. and others. In addition one secretary - Bernadette S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Xtraloc Limited Address / Contact

Office Address Unit 1B Zip 56
Office Address2 Aston Fields Road Whitehouse Industrial Estate
Town Runcorn
Post code WA7 3FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02804418
Date of Incorporation Mon, 29th Mar 1993
Industry Manufacture of glues
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Sam H.

Position: Director

Appointed: 27 October 2022

Tara H.

Position: Director

Appointed: 26 April 2022

Andrew M.

Position: Director

Appointed: 01 November 2005

Bernadette S.

Position: Director

Appointed: 01 November 2005

Bernadette S.

Position: Secretary

Appointed: 15 June 1996

Eoghan H.

Position: Director

Appointed: 04 June 1996

Eoghan H.

Position: Director

Appointed: 01 November 2005

Resigned: 01 February 2022

Samuel S.

Position: Director

Appointed: 04 June 1996

Resigned: 01 November 2005

Daniel D.

Position: Director

Appointed: 04 June 1996

Resigned: 17 July 1998

David H.

Position: Director

Appointed: 04 June 1996

Resigned: 17 February 2006

John D.

Position: Director

Appointed: 09 December 1994

Resigned: 05 February 1997

Michael S.

Position: Secretary

Appointed: 09 December 1994

Resigned: 08 January 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 March 1993

Resigned: 29 March 1993

Michael S.

Position: Director

Appointed: 29 March 1993

Resigned: 08 January 1996

Valerie S.

Position: Secretary

Appointed: 29 March 1993

Resigned: 09 December 1994

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1993

Resigned: 29 March 1993

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Leanort Limited from Dublin 8 D08 X31R, Ireland. The abovementioned PSC is classified as "a private company limited by shares" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Eoghan H. This PSC owns 25-50% shares. Then there is Eoghan H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Leanort Limited

The Tannery Building Third Floor, 53-56 Cork Street, Dublin 8 D08 X31r, Ireland

Legal authority Irish Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Ireland
Registration number 111544
Notified on 8 April 2022
Nature of control: 50,01-75% shares

Eoghan H.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: 25-50% shares

Eoghan H.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 25-50% shares

Company previous names

Novatech Adhesives June 25, 2002

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 Worth-81 374-23 765385 345611 939877 441       
Balance Sheet
Cash Bank On Hand    392 770543 818463 143441 5311 114 343792 7921 271 6831 328 040
Current Assets981 4941 117 191931 2111 039 8121 133 8101 756 7592 098 8992 063 1042 098 2941 845 1362 472 5352 169 113
Debtors909 311298 323157 016161 787277 722864 4221 212 7351 308 270416 938563 440357 004415 696
Net Assets Liabilities    877 441908 3461 144 7761 382 4891 061 107574 7441 036 421 
Other Debtors          22 31749 746
Property Plant Equipment    179 471153 108280 007338 369323 246330 818426 079351 609
Total Inventories    463 318317 363423 021313 303567 013488 904843 848425 377
Cash Bank In Hand72 183261 211224 842477 669392 770       
Net Assets Liabilities Including Pension Asset Liability-81 374-23 765385 345611 939877 441       
Stocks Inventory 557 657549 353400 356463 318       
Tangible Fixed Assets37 03297 408207 676206 361179 471       
Reserves/Capital
Called Up Share Capital251 010251 010251 010251 010251 010       
Profit Loss Account Reserve-362 374-304 765104 345330 939596 441       
Shareholder Funds-81 374-23 765385 345611 939877 441       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    211 161298 315      
Accumulated Depreciation Impairment Property Plant Equipment    336 411368 983400 075431 734489 194547 736630 168716 763
Amounts Owed To Group Undertakings          204 5022 661
Average Number Employees During Period       210101010
Corporation Tax Payable          151 75061 299
Creditors    270 775703 206990 793842 7461 360 4331 601 2101 862 1931 311 411
Fixed Assets37 03297 408207 676206 361179 471153 108280 007338 369323 246330 818426 079 
Increase From Depreciation Charge For Year Property Plant Equipment     32 57231 09231 65957 46058 54282 43386 595
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases           18 469
Net Current Assets Liabilities977 155593 436234 134405 578909 1311 053 5531 108 1061 044 120737 861243 926610 342857 702
Other Creditors          560 928593 412
Other Taxation Social Security Payable          10 6335 782
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 47 876 100 62046 09631 156      
Property Plant Equipment Gross Cost    515 882522 091680 082770 103812 440878 5541 056 2471 068 372
Provisions For Liabilities Balance Sheet Subtotal     298 315243 337176 238    
Total Additions Including From Business Combinations Property Plant Equipment     6 209157 99190 02142 33766 114177 69412 125
Total Assets Less Current Liabilities1 014 187690 844441 810611 9391 088 6021 206 6611 388 1131 558 7271 061 107574 7441 036 4211 209 311
Trade Creditors Trade Payables          934 380648 257
Trade Debtors Trade Receivables          334 687365 950
Accruals Deferred Income   146 144211 161       
Creditors Due After One Year1 095 561714 60956 465         
Creditors Due Within One Year4 339571 631697 077588 710270 775       
Share Premium Account29 99029 99029 99029 99029 990       
Tangible Fixed Assets Additions 70 556136 11133 4698 429       
Tangible Fixed Assets Cost Or Valuation270 328340 884473 984507 453515 882       
Tangible Fixed Assets Depreciation233 296243 476266 308301 092336 411       
Tangible Fixed Assets Depreciation Charged In Period 10 18025 84334 78435 319       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 011         
Tangible Fixed Assets Disposals  3 011         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements