SKANEM DYNAMIC ADHESIVE PRODUCTS (HOLDINGS) LIMITED

SKANEM LIVERPOOL BASSENDALE ROAD, CROFT BUSINESS PARK, BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 3QL

Previous name: DYNAMIC ADHESIVE PRODUCTS (HOLDINGS) LIMITED (changed on 30-Dec-2002)
Previous name: DYNAMIC ADHESIVE PRODUCTS LIMITED (changed on 30-Jun-1998)

Company Number: 03003956
Incorporation date: 21-Dec-1994
Status: Active
Entity type: Private Limited Company

SIC codes:
18121 Manufacture of printed labels





SUMMARY

This company is 29.3 years old and is currently active. It is controlled by Mr Ole Rugland. No P&L financials are available but there is Balance Sheet data. The company has positive equity (net assets) of GBP 100 thousand which has decreased from the previous year's figure of GBP 100 thousand. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2018
Accounts Filed: DORMANT (31-Dec-2016)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
No P&L data available


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2020 GBP 100,000
31-Dec-2019 GBP 100,000
31-Dec-2018 GBP 100,000
31-Dec-2017 GBP 624,664 345,076 100,000
31-Dec-2016 GBP 624,664 345,076 -969,740
31-Dec-2015 GBP 100,000
31-Dec-2014 GBP 100,000
31-Dec-2013 GBP 624,664 345,076 100,000 -1,069,740 100,000
31-Dec-2012 GBP 624,664 345,076 100,000 -1,069,740 -969,740
31-Dec-2011 GBP 100,000

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Philip LLEWELLYN 20 Sep 2021 30 Dec 2021 0 - 1
Resigned Duncan RAPER 12 Jun 2004 20 Sep 2021 British 1 - 10
Resigned David Alexander SMITH 18 Jan 2002 11 Jun 2004 0 - 19
Resigned Edmund Richard Wilson LINDSAY 18 Feb 1999 18 Jan 2002 1 - 9
Resigned John Smithson YOUNG 01 Oct 1996 31 Jul 1998 1 - 28
Resigned Dennis PATTERSON 13 Jan 1995 01 Oct 1996 0 - 17

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Matthew Keith SKILES 26 Apr 2022 Director Of Tax American 6 - 91 (6.7%)
Resigned Ole RUGLAND 15 Jun 2004 26 Apr 2022 Businessman Norwegian 2 - 40 (0.0%)
Resigned Leslie BRADLEY 01 Oct 1996 31 Dec 2001 Director British 2 - 71 (11.1%)
Resigned Philip George LEATHER 01 Oct 1996 05 Dec 1997 Company Director British 0 - 92 (22.2%)
Resigned Paul BEAMISH 01 Oct 1996 31 Dec 2001 Director British 0 - 10 (0.0%)
Resigned Frode HAALAND 01 Oct 1996 15 Dec 2003 Company Director Norwegian 0 - 50 (0.0%)
Resigned John Smithson YOUNG 01 Oct 1996 31 Jul 1998 Dir/Sec British 1 - 283 (10.3%)
Resigned Kenneth James FORSTER 13 Jan 1995 01 Oct 2004 Businessman British 4 - 195 (21.7%)
Resigned Dennis PATTERSON 13 Jan 1995 01 Oct 1996 Businessman British 0 - 175 (29.4%)
Resigned SWIFT INCORPORATIONS LIMITED 21 Dec 1994 13 Jan 1995 3 - 8027734119 (42.5%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

SKANEM DYNAMIC ADHESIVE PRODUCTS (HOLDINGS) LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 18121 Manufacture of printed labels)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
CCL LABEL LIMITED PIONEER WAY, CASTLEFORD, YORKSHIRE, WF10 5QU 04310986 2017-12-31 86,607,000 10,663,000
THE BARCODE WAREHOUSE LIMITED TELFORD DRIVE, NEWARK, NOTTINGHAMSHIRE, UNITED KINGDOM, NG24 2DX 03842666 2018-04-30 50,085,637 1,869,705 46510-Wholesale of computers, computer peripheral equipment and software
SINCLAIR INTERNATIONAL LIMITED JARROLD WAY, BOWTHORPE, NORWICH, NORFOLK, NR5 9JD 02645817 2009-12-31 32,377,000 4,468,000 28930-Manufacture of machinery for food, beverage and tobacco processing
OLYMPUS PRINT GROUP LIMITED OLYMPUS HOUSE RICHARDSHAW ROAD, GRANGEFIELD IND ESTATE PUDSEY, LEEDS, WEST YORKSHIRE, LS28 6QW 02846398 2018-09-30 9,896,634 0
SIANI PRINT LTD 22 22 GROSVENOR WAY, LONDON, ENGLAND, E5 9ND 08949291 2018-03-31 61,097 0 62012-Business and domestic software development
ROBERT SIGNWORKS LTD 3 OLD PARK ROAD, SHEFFIELD, ENGLAND, S8 7DS 09416938 2018-01-31 26,545 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
SKANEM DYNAMIC ADHESIVE PRODUCTS (HOLDINGS) LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 3.8% 7.1% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public