logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Lee, Phillip Denham
    Born in March 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Desimpel, Xavier
    Born in May 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Steward, Andrew Gregory, Dr
    Born in March 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ now
    OF - Director → CIF 0
    Steward, Andrew Gregory, Dr
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-24 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressShenstone Drive, Shenstone Drive, Walsall, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,509,167 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Roberts, Brian
    Chemist born in April 1930
    Individual
    Officer
    icon of calendar ~ 1995-04-30
    OF - Director → CIF 0
  • 2
    Kochmann, Ernest Arthur
    Manager born in March 1947
    Individual
    Officer
    icon of calendar ~ 1999-07-31
    OF - Director → CIF 0
    Kochmann, Ernest Arthur
    Director born in March 1947
    Individual
    icon of calendar 2012-10-25 ~ 2022-03-01
    OF - Director → CIF 0
    Mr Ernest Arthur Kochmann
    Born in March 1947
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Goldstein, Clive David
    Business Manager born in November 1946
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2002-02-01
    OF - Director → CIF 0
    Goldstein, Clive David
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 2002-02-01
    OF - Secretary → CIF 0
  • 4
    Kochmann, Max Michael
    Engineer born in May 1921
    Individual
    Officer
    icon of calendar ~ 2001-09-24
    OF - Director → CIF 0
    Kochmann, Max Michael
    Individual
    Officer
    icon of calendar ~ 1995-05-01
    OF - Secretary → CIF 0
  • 5
    Wosner, John Leslie
    Accountant born in June 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 2022-03-01
    OF - Director → CIF 0
  • 6
    Frankl, Michael Anthony
    Manager born in July 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-02-28
    OF - Director → CIF 0
  • 7
    Clarke, Trevor Grant, Dr
    Director born in June 1942
    Individual
    Officer
    icon of calendar 2001-10-04 ~ 2012-06-30
    OF - Director → CIF 0
  • 8
    Henderson, Leslie David
    Individual
    Officer
    icon of calendar 2002-02-01 ~ 2007-05-25
    OF - Secretary → CIF 0
  • 9
    Martin, Stephen Leslie
    Director born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2022-08-31
    OF - Director → CIF 0
    Martin, Stephen Leslie
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-26 ~ 2022-11-24
    OF - Secretary → CIF 0
  • 10
    Franks, Felix
    Research Scientist born in March 1926
    Individual
    Officer
    icon of calendar ~ 2000-04-07
    OF - Director → CIF 0
  • 11
    Gamse, Ian Elkan
    Business Consultant born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2022-03-01
    OF - Director → CIF 0
    Mr Ian Elkan Gamse
    Born in April 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    Riley, David George
    Director born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-31 ~ 2000-08-31
    OF - Director → CIF 0
  • 13
    icon of address1, Rydal Gardens, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
parent relation
Company in focus

PAFRA ADHESIVES LIMITED

Previous name
PAFRA LIMITED - 2005-05-09
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Turnover/Revenue
11,059,541 GBP2024-01-01 ~ 2024-12-31
11,623,656 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-7,909,014 GBP2024-01-01 ~ 2024-12-31
-8,647,851 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
3,150,527 GBP2024-01-01 ~ 2024-12-31
2,975,805 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,059,735 GBP2024-01-01 ~ 2024-12-31
-1,922,676 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-6,408 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,170,774 GBP2024-01-01 ~ 2024-12-31
1,145,388 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
856,232 GBP2024-01-01 ~ 2024-12-31
906,158 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
1,212,232 GBP2024-01-01 ~ 2024-12-31
921,408 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
522,652 GBP2024-12-31
685,824 GBP2023-12-31
Property, Plant & Equipment
2,998,180 GBP2024-12-31
2,944,235 GBP2023-12-31
Fixed Assets - Investments
1,401,441 GBP2024-12-31
Fixed Assets
4,922,273 GBP2024-12-31
3,630,059 GBP2023-12-31
Total Inventories
1,166,701 GBP2024-12-31
1,251,584 GBP2023-12-31
Debtors
2,483,393 GBP2024-12-31
2,360,666 GBP2023-12-31
Cash at bank and in hand
272,277 GBP2024-12-31
1,299,021 GBP2023-12-31
Current Assets
3,922,371 GBP2024-12-31
4,911,271 GBP2023-12-31
Creditors
Current
2,459,546 GBP2024-12-31
2,132,675 GBP2023-12-31
Net Current Assets/Liabilities
1,462,825 GBP2024-12-31
2,778,596 GBP2023-12-31
Total Assets Less Current Liabilities
6,385,098 GBP2024-12-31
6,408,655 GBP2023-12-31
Net Assets/Liabilities
7,753,814 GBP2024-12-31
7,354,720 GBP2023-12-31
Equity
Called up share capital
873,710 GBP2024-12-31
873,710 GBP2023-12-31
873,710 GBP2022-12-31
Share premium
194,474 GBP2024-12-31
194,474 GBP2023-12-31
194,474 GBP2022-12-31
Revaluation reserve
2,033,662 GBP2024-12-31
2,033,662 GBP2023-12-31
2,033,662 GBP2022-12-31
Capital redemption reserve
810,816 GBP2024-12-31
810,816 GBP2023-12-31
810,816 GBP2022-12-31
Retained earnings (accumulated losses)
3,841,152 GBP2024-12-31
3,442,058 GBP2023-12-31
3,220,650 GBP2022-12-31
Equity
7,753,814 GBP2024-12-31
7,354,720 GBP2023-12-31
7,133,312 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,212,232 GBP2024-01-01 ~ 2024-12-31
921,408 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-813,138 GBP2024-01-01 ~ 2024-12-31
-700,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-813,138 GBP2024-01-01 ~ 2024-12-31
-700,000 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
945,795 GBP2024-01-01 ~ 2024-12-31
1,041,846 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
102,418 GBP2024-01-01 ~ 2024-12-31
106,571 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
94,972 GBP2024-01-01 ~ 2024-12-31
116,525 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,143,185 GBP2024-01-01 ~ 2024-12-31
1,264,942 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
242024-01-01 ~ 2024-12-31
252023-01-01 ~ 2023-12-31
Director Remuneration
169,040 GBP2024-01-01 ~ 2024-12-31
181,348 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
86,339 GBP2024-01-01 ~ 2024-12-31
104,604 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
14,000 GBP2024-01-01 ~ 2024-12-31
12,000 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
305,193 GBP2024-01-01 ~ 2024-12-31
200,356 GBP2023-01-01 ~ 2023-12-31
Dividends Paid on Shares
813,138 GBP2024-01-01 ~ 2024-12-31
700,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
980,018 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
460,000 GBP2023-12-31
Intangible Assets - Gross Cost
1,440,018 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
733,366 GBP2024-12-31
662,194 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
184,000 GBP2024-12-31
92,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
917,366 GBP2024-12-31
754,194 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
71,172 GBP2024-01-01 ~ 2024-12-31
Patents/Trademarks/Licences/Concessions
92,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
163,172 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
246,652 GBP2024-12-31
317,824 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
276,000 GBP2024-12-31
368,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,600,000 GBP2024-12-31
2,600,000 GBP2023-12-31
Plant and equipment
1,557,983 GBP2024-12-31
1,465,010 GBP2023-12-31
Furniture and fittings
436,254 GBP2024-12-31
436,254 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
49,340 GBP2024-12-31
33,000 GBP2023-12-31
Plant and equipment
1,202,799 GBP2024-12-31
1,163,579 GBP2023-12-31
Furniture and fittings
428,688 GBP2024-12-31
426,166 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
16,340 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
39,220 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
2,522 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
2,550,660 GBP2024-12-31
2,567,000 GBP2023-12-31
Plant and equipment
355,184 GBP2024-12-31
301,431 GBP2023-12-31
Furniture and fittings
7,566 GBP2024-12-31
10,088 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
37,328 GBP2024-12-31
37,328 GBP2023-12-31
Computers
406,628 GBP2024-12-31
359,317 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
5,038,193 GBP2024-12-31
4,897,909 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
16,331 GBP2024-12-31
9,332 GBP2023-12-31
Computers
342,855 GBP2024-12-31
321,597 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,040,013 GBP2024-12-31
1,953,674 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
6,999 GBP2024-01-01 ~ 2024-12-31
Computers
21,258 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
86,339 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Motor vehicles
20,997 GBP2024-12-31
27,996 GBP2023-12-31
Computers
63,773 GBP2024-12-31
37,720 GBP2023-12-31
Investments in Group Undertakings
Additions to investments
1,401,441 GBP2024-12-31
Cost valuation
1,401,441 GBP2024-12-31
Investments in Group Undertakings
1,401,441 GBP2024-12-31
Raw Materials
635,080 GBP2024-12-31
677,532 GBP2023-12-31
Finished Goods
531,621 GBP2024-12-31
574,052 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,978,399 GBP2024-12-31
2,141,482 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
121,300 GBP2024-12-31
156,000 GBP2023-12-31
Other Debtors
Current
33,916 GBP2024-12-31
216 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
288,419 GBP2024-12-31
Prepayments
Current
61,359 GBP2024-12-31
62,968 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,483,393 GBP2024-12-31
Current, Amounts falling due within one year
2,360,666 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,105,976 GBP2024-12-31
1,104,733 GBP2023-12-31
Amounts owed to group undertakings
Current
558,408 GBP2024-12-31
479,774 GBP2023-12-31
Corporation Tax Payable
Current
305,193 GBP2024-12-31
153,214 GBP2023-12-31
Other Taxation & Social Security Payable
Current
33,700 GBP2024-12-31
37,658 GBP2023-12-31
Other Creditors
Current
73,143 GBP2024-12-31
56,884 GBP2023-12-31
Accrued Liabilities
Current
233,378 GBP2024-12-31
94,860 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
36,010 GBP2024-12-31
40,836 GBP2023-12-31
Between one and five year
22,689 GBP2024-12-31
58,699 GBP2023-12-31
All periods
58,699 GBP2024-12-31
99,535 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
315,034 GBP2024-12-31
305,685 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
872,210 shares2024-12-31
Class 2 ordinary share
1,500 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
856,232 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • PAFRA ADHESIVES LIMITED
    Info
    PAFRA LIMITED - 2005-05-09
    Registered number 00644949
    icon of addressPafra House, Bentalls, Basildon, Essex SS14 3BU
    PRIVATE LIMITED COMPANY incorporated on 1959-12-18 (66 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-12
    CIF 0
  • PAFRA ADHESIVES LIMITED
    S
    Registered number 00644949
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • PAFRA ADHESIVES LIMITED
    S
    Registered number 00644949
    icon of addressPafra House, Bentalls, Basildon, England, SS14 3BU
    Private Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    DEVONMEN LIMITED - 1988-05-05
    icon of addressEnterprise Adhesives & Chemicals Limited, 43 Hornsby Square, Southfields Business Park, Basildon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    949,210 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressEntreprise Adhesives Limited, 43 Hornsby Square, Southfields Business Park, Basildon, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    TEMPLECO 455 LIMITED - 2000-02-29
    PAFRA ADHESIVES LIMITED - 2005-05-09
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.