Check the

DELTA ADHESIVES LIMITED

Company
DELTA ADHESIVES LIMITED (02669167)

DELTA ADHESIVES

Phone: 01226 381 571
A⁺ rating

ABOUT DELTA ADHESIVES LIMITED

Delta Adhesives Limited have, over the last three decades, established an enviable reputation for the development of an innovative product range of the highest quality and reliability, enhanced by a customer focused support strategy including both technical assistance and product training.

The company now boasts an established and highly visible brand of adhesives, sealants, tapes and ancillary products that include cyanoacrylates, anaerobics, silicone and polyurethane sealants, gasket products etc.

With an additional portfolio of own label products and a custom formulation service, Delta Adhesives supplies to diverse markets and specialised sectors, both in the UK and worldwide, in particular:

An ever increasing number of products are now being manufactured in-house in the company’s purpose built headquarters, which includes a new technical facility, production unit, warehousing, and administration centre, all conveniently situated in South Yorkshire close to the M1 motorway network.

With an exciting new development programme under way, full traceability of all products under BS EN ISO9001:2008 quality control systems and consistently close to 100% fulfilment, Delta Adhesives are well placed to capitalise upon the dynamic potential of all the markets in which they operate.

VIEW ALL PRODUCTS

Welcome to Delta Adhesives

Our company success is based upon a commitment to first class products and service with the customer at the centre of everything we do.

Our high quality products remain at the core of our business and continuous development, including Worldwide exports, combined with excellent technical service has ensured Delta Adhesives retains a leading position in a competitive market.

The adhesive market is constantly evolving, Delta Adhesives record of developing products that give excellent results on the most difficult materials, will ensure that customers can continue to specify our grades with confidence that their needs will be met.

For further information on the products and services we have to offer, please e-mail us or telephone our technical helpline. If you do not know the name of the appropriate adhesive yet are aware of the task you wish it to perform (i.e bonding metal to metal) the application of the adhesive is present within the product description.

If you are aware of the product you require simply select the appropriate category. On selecting the relevant product range, a page with all the products within that range will appear.

“Delta White MSDS anaerobic range launches A highly functional product range with no hazard symbols or risk phrases Call for samples/details!”

KEY FINANCES

Year
2016
Assets
£470.88k ▲ £13.08k (2.86 %)
Cash
£113.81k ▼ £-36.17k (-24.12 %)
Liabilities
£119.87k ▼ £-10.38k (-7.97 %)
Net Worth
£351.02k ▲ £23.46k (7.16 %)

REGISTRATION INFO

Company name
DELTA ADHESIVES LIMITED
Company number
02669167
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Dec 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
delta-adhesives.co.uk
Phones
01226 381 571
Registered Address
39-40 CLAYCLIFFE BUSINESS PARK, CLAYCLIFFE ROAD,
BARUGH GREEN,
BARNSLEY,
ENGLAND,
S75 1JU

ECONOMIC ACTIVITIES

46750
Wholesale of chemical products

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

30 Dec 2016
Registered office address changed from Units 39, 40 & 41 Claycliffe Business Park Barugh Green Barnsley South Yorkshire S75 1JU to 39-40 Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley S75 1JU on 30 December 2016
30 Dec 2016
Confirmation statement made on 3 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

16 September 2009
Status
Outstanding
Delivered
25 September 2009
Persons entitled
Lloyds Tsb Commercial Finance LTD
Description
Fixed and floating charge over the undertaking and all…

30 July 1999
Status
Satisfied on 25 October 2010
Delivered
6 August 1999
Persons entitled
Capital Bank Cashflow Finance Limited
Description
All discounted debts and the other debts and all the…

See Also


Last update 2018

DELTA ADHESIVES LIMITED DIRECTORS

Victoria Kennedy

  Acting
Appointed
12 September 2006
Role
Secretary
Address
351 Bradford Road, Liversedge, West Yorkshire, WF15 6EW
Name
KENNEDY, Victoria

Peter Atkinson

  Acting PSC
Appointed
01 November 2007
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
9 Malt Kiln Row, Cawthorne, Barnsley, South Yorkshire, S75 4HH
Country Of Residence
England
Name
ATKINSON, Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nigel Lockwood

  Acting PSC
Appointed
04 September 2007
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
27 Balk Lane, Upper Cumberworth, Huddersfield, West Yorkshire, HD8 8NZ
Country Of Residence
England
Name
LOCKWOOD, Nigel
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Malcolm Jackson

  Resigned
Appointed
03 December 1991
Resigned
12 September 2006
Role
Secretary
Address
19 Leconfield Court, Spofforth Hill, Wetherby, LS22 6TY
Name
JACKSON, Malcolm

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
04 December 1991
Resigned
03 December 1991
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

John Stephen Hurst

  Resigned
Appointed
18 May 1994
Resigned
15 June 1999
Occupation
Marketing Director
Role
Director
Age
77
Nationality
British
Address
Seville House Ling Lane, Scarcroft, Leeds, West Yorkshire, LS14 3HX
Name
HURST, John Stephen

Sybil Muriel Hurst

  Resigned
Appointed
18 May 1994
Resigned
15 June 1999
Occupation
Housewife
Role
Director
Age
73
Nationality
British
Address
Seville House Ling Lane, Scarcroft, Leeds, West Yorkshire, LS14 3HX
Name
HURST, Sybil Muriel

Malcolm Jackson

  Resigned
Appointed
03 December 1991
Resigned
04 September 2007
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
19 Leconfield Court, Spofforth Hill, Wetherby, LS22 6TY
Name
JACKSON, Malcolm

Malcolm Andrew Jackson

  Resigned
Appointed
03 December 1991
Resigned
12 September 2006
Occupation
Sales Director
Role
Director
Age
63
Nationality
British
Address
40 Shaftesbury Avenue, New Longton, Preston, PR4 4ZE
Name
JACKSON, Malcolm Andrew

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
04 December 1991
Resigned
03 December 1991
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.