Company NameITAC Limited
Company StatusActive
Company Number00499145
CategoryPrivate Limited Company
Incorporation Date3 September 1951(72 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2462Manufacture of glues and gelatines
SIC 20520Manufacture of glues

Directors

Director NameMr Mark Ian De Rozarieux
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(68 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Peak Works Chapel-En-Le-Frith
High Peak
Derbyshire
SK23 0HW
Director NameMr Barry John Horgan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed04 February 2020(68 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Peak Works Chapel-En-Le-Frith
High Peak
Derbyshire
SK23 0HW
Director NameMr Jakob Moeller-Jensen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(68 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Peak Works Chapel-En-Le-Frith
High Peak
Derbyshire
SK23 0HW
Director NameMr Andrew Wragg
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(71 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield Mills Stoneclough
Radcliffe
Manchester
M26 1AS
Director NameAlan James Armitt
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(40 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressBroadoak House 4 Broadoak Park Road
Monton Green
Eccles
Manchester
M30 9LG
Director NameAnn Armitt
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(40 years, 7 months after company formation)
Appointment Duration7 years (resigned 19 April 1999)
RoleCompany Director
Correspondence Address2 Stamford Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7HP
Director NameBrian Cropper
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(40 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 1996)
RoleFinancial Director
Correspondence Address41 Market Street
Whitworth
Rochdale
Lancashire
OL12 8RW
Director NameJohn Ambrose Gilbert
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(40 years, 7 months after company formation)
Appointment Duration2 days (resigned 31 March 1992)
RoleSales Director
Correspondence Address33 Barnfield Crescent
Sale
Cheshire
M33 6WJ
Director NameMr Paul Christopher Armitt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(40 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Knowsley Farm
Bells Lane, Hoghton
Preston
Lancashire
PR5 0JJ
Secretary NameBrian Cropper
NationalityBritish
StatusResigned
Appointed28 March 1992(40 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address41 Market Street
Whitworth
Rochdale
Lancashire
OL12 8RW
Secretary NameDavid Tattum
NationalityBritish
StatusResigned
Appointed19 July 1996(44 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address232 Woodlands Road
Batley
West Yorkshire
WF17 0QW
Secretary NameMargaret Armitt
NationalityBritish
StatusResigned
Appointed01 October 2008(57 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 04 February 2020)
RoleCompany Director
Correspondence AddressKnowsley Farm Bells Lane
Hoghton
Preston
Lancashire
PR5 0JJ
Director NameMrs Jane Elizabeth Crook
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(61 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 04 February 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBankfield Mills Stoneclough
Radcliffe
Manchester
M26 1AS
Director NameMrs Beverley Harris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(61 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 04 February 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBankfield Mills Stoneclough
Radcliffe
Manchester
M26 1AS
Director NameMr Stephen Guy Farnworth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(68 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield Mills Stoneclough
Radcliffe
Manchester
M26 1AS

Contact

Websitewww.itacadhesives.co.uk/
Email address[email protected]
Telephone01204 573736
Telephone regionBolton

Location

Registered AddressBankfield Mills Stoneclough
Radcliffe
Manchester
M26 1AS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley

Shareholders

20.8k at £1Paul Christopher Armitt
52.00%
Ordinary
9.6k at £1Beverley Harris
24.00%
Ordinary
9.6k at £1Jane Elizabeth Crook
24.00%
Ordinary
3 at £1Ann Armitt
0.01%
Ordinary

Financials

Year2014
Turnover£6,308,808
Gross Profit£1,892,514
Net Worth£1,930,550
Cash£1,125,479
Current Liabilities£1,639,734

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 March 2024 (3 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

10 March 2023Delivered on: 14 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 February 2020Delivered on: 11 February 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
16 May 2005Delivered on: 20 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bankfield mill bankfield street radcliffe manchester t/n LA229382. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

20 October 2020Accounts for a small company made up to 29 September 2019 (25 pages)
17 September 2020Appointment of Mr Stephen Guy Farnworth as a director on 31 July 2020 (2 pages)
17 September 2020Termination of appointment of Paul Christopher Armitt as a director on 31 July 2020 (1 page)
1 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
20 March 2020Notification of Hd Sharman Group Limited as a person with significant control on 4 February 2020 (2 pages)
20 March 2020Appointment of Mr Mark Ian De Rozarieux as a director on 4 February 2020 (2 pages)
20 March 2020Termination of appointment of Beverley Harris as a director on 4 February 2020 (1 page)
20 March 2020Appointment of Mr Jakob Moeller-Jensen as a director on 4 February 2020 (2 pages)
20 March 2020Appointment of Mr Barry John Horgan as a director on 4 February 2020 (2 pages)
20 March 2020Termination of appointment of Jane Elizabeth Crook as a director on 4 February 2020 (1 page)
20 March 2020Cessation of Paul Christopher Armitt as a person with significant control on 4 February 2020 (1 page)
20 March 2020Termination of appointment of Margaret Armitt as a secretary on 4 February 2020 (1 page)
9 March 2020Registered office address changed from Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS to Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS on 9 March 2020 (1 page)
6 March 2020Director's details changed for Mrs Beverley Harris on 6 March 2020 (2 pages)
6 March 2020Change of details for Mr Paul Christopher Armitt as a person with significant control on 6 March 2020 (2 pages)
6 March 2020Director's details changed for Mrs Jane Elizabeth Crook on 6 March 2020 (2 pages)
2 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 February 2020Registration of charge 004991450002, created on 4 February 2020 (19 pages)
27 December 2019Satisfaction of charge 1 in full (4 pages)
19 June 2019Group of companies' accounts made up to 30 September 2018 (31 pages)
9 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
16 April 2018Group of companies' accounts made up to 1 October 2017 (33 pages)
16 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
5 July 2017Group of companies' accounts made up to 2 October 2016 (27 pages)
5 July 2017Group of companies' accounts made up to 2 October 2016 (27 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 July 2016Group of companies' accounts made up to 27 September 2015 (22 pages)
5 July 2016Group of companies' accounts made up to 27 September 2015 (22 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 40,000
(5 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 40,000
(5 pages)
16 June 2015Group of companies' accounts made up to 28 September 2014 (22 pages)
16 June 2015Group of companies' accounts made up to 28 September 2014 (22 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 40,000
(5 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 40,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 29 September 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 29 September 2013 (9 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 40,000
(5 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 40,000
(5 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
19 December 2012Appointment of Mrs Beverley Harris as a director (2 pages)
19 December 2012Appointment of Mrs Jane Elizabeth Crook as a director (2 pages)
19 December 2012Appointment of Mrs Beverley Harris as a director (2 pages)
19 December 2012Termination of appointment of David Tattum as a secretary (1 page)
19 December 2012Appointment of Mrs Jane Elizabeth Crook as a director (2 pages)
19 December 2012Termination of appointment of David Tattum as a secretary (1 page)
6 August 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 2 October 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 2 October 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 2 October 2011 (8 pages)
21 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 3 October 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 3 October 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 3 October 2010 (7 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Paul Christopher Armitt on 17 January 2010 (2 pages)
15 April 2010Director's details changed for Paul Christopher Armitt on 17 January 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 4 October 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 4 October 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 4 October 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 28 September 2008 (8 pages)
27 July 2009Total exemption small company accounts made up to 28 September 2008 (8 pages)
5 May 2009Return made up to 28/03/09; full list of members (4 pages)
5 May 2009Return made up to 28/03/09; full list of members (4 pages)
24 December 2008Return made up to 28/03/08; full list of members (4 pages)
24 December 2008Return made up to 28/03/08; full list of members (4 pages)
2 October 2008Secretary appointed margaret armitt (2 pages)
2 October 2008Secretary appointed margaret armitt (2 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 August 2007Return made up to 28/03/06; full list of members (6 pages)
19 August 2007Return made up to 28/03/06; full list of members (6 pages)
19 August 2007Return made up to 28/03/07; full list of members (6 pages)
1 August 2007Total exemption small company accounts made up to 1 October 2006 (9 pages)
1 August 2007Total exemption small company accounts made up to 1 October 2006 (9 pages)
1 August 2007Total exemption small company accounts made up to 1 October 2006 (9 pages)
21 July 2006Total exemption small company accounts made up to 2 October 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 2 October 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 2 October 2005 (7 pages)
30 July 2005Accounts for a small company made up to 3 October 2004 (7 pages)
30 July 2005Accounts for a small company made up to 3 October 2004 (7 pages)
30 July 2005Accounts for a small company made up to 3 October 2004 (7 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
19 April 2005Return made up to 28/03/05; full list of members (7 pages)
19 April 2005Return made up to 28/03/05; full list of members (7 pages)
26 July 2004Accounts for a small company made up to 28 September 2003 (6 pages)
26 July 2004Accounts for a small company made up to 28 September 2003 (6 pages)
29 April 2004Return made up to 28/03/04; full list of members (7 pages)
29 April 2004Return made up to 28/03/04; full list of members (7 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 May 2003Return made up to 28/03/03; full list of members (7 pages)
18 May 2003Return made up to 28/03/03; full list of members (7 pages)
20 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 April 2002Return made up to 28/03/02; full list of members (7 pages)
18 April 2002Return made up to 28/03/02; full list of members (7 pages)
25 June 2001Return made up to 28/03/01; full list of members (7 pages)
25 June 2001Return made up to 28/03/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 1 October 2000 (7 pages)
3 May 2001Accounts for a small company made up to 1 October 2000 (7 pages)
3 May 2001Accounts for a small company made up to 1 October 2000 (7 pages)
24 May 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2000Accounts for a small company made up to 26 September 1999 (7 pages)
18 April 2000Accounts for a small company made up to 26 September 1999 (7 pages)
21 July 1999Accounts for a small company made up to 26 September 1998 (6 pages)
21 July 1999Accounts for a small company made up to 26 September 1998 (6 pages)
7 May 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1998Accounts for a small company made up to 27 September 1997 (8 pages)
6 May 1998Accounts for a small company made up to 27 September 1997 (8 pages)
29 May 1997Return made up to 28/03/97; change of members (6 pages)
29 May 1997Return made up to 28/03/97; change of members (6 pages)
2 April 1997Accounts for a small company made up to 28 September 1996 (7 pages)
2 April 1997Accounts for a small company made up to 28 September 1996 (7 pages)
23 August 1996Secretary resigned;director resigned (1 page)
23 August 1996New secretary appointed (2 pages)
23 August 1996Secretary resigned;director resigned (1 page)
23 August 1996New secretary appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
24 April 1996Return made up to 28/03/96; full list of members (6 pages)
24 April 1996Return made up to 28/03/96; full list of members (6 pages)
17 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 April 1995Return made up to 28/03/95; no change of members (4 pages)
4 April 1995Return made up to 28/03/95; no change of members (4 pages)
17 April 1994Accounts for a small company made up to 25 September 1993 (6 pages)
17 April 1994Accounts for a small company made up to 25 September 1993 (6 pages)
2 April 1993Full accounts made up to 26 September 1992 (17 pages)
2 April 1993Full accounts made up to 26 September 1992 (17 pages)
26 June 1992Return made up to 28/03/92; no change of members (6 pages)
26 June 1992Return made up to 28/03/92; no change of members (6 pages)
25 April 1992Director resigned (2 pages)
25 April 1992Director resigned (2 pages)
9 April 1992Director resigned (2 pages)
9 April 1992Director resigned (2 pages)
7 May 1986Full accounts made up to 28 September 1985 (13 pages)
7 May 1986Full accounts made up to 28 September 1985 (13 pages)
1 June 1974Memorandum and Articles of Association (19 pages)
7 April 1972Company name changed\certificate issued on 07/04/72 (3 pages)
12 June 1970Company name changed\certificate issued on 12/06/70 (2 pages)
3 September 1951Certificate of incorporation (1 page)
3 September 1951Certificate of incorporation (1 page)