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 3
  • 1
    Lee, Phillip Denham
    Born in February 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 1994-05-18 ~ now
    OF - Director → CIF 0
    Lee, Phillip Denham
    Managing Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-12-10 ~ now
    OF - Secretary → CIF 0
    Mr Phillip Denham Lee
    Born in February 1966
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Desimpel, Xavier
    Born in May 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ now
    OF - Director → CIF 0
    Mr Xavier Desimpel
    Born in May 1969
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2021-07-29 ~ 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
  • 3
    Mr Louis Hubert Piette
    Born in December 1993
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    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
Ceased 10
  • 1
    Hauck, Jochen
    Company Director born in October 1937
    Individual
    Officer
    icon of calendar ~ 1994-03-22
    OF - Director → CIF 0
  • 2
    Ward, Raymond Garth
    Director born in August 1917
    Individual
    Officer
    icon of calendar ~ 1994-09-15
    OF - Director → CIF 0
  • 3
    Ryle, Stuart John
    Company Director born in October 1951
    Individual
    Officer
    icon of calendar 1994-03-22 ~ 2004-12-10
    OF - Director → CIF 0
    Ryle, Stuart John
    Director
    Individual
    Officer
    icon of calendar 2002-06-20 ~ 2004-12-10
    OF - Secretary → CIF 0
  • 4
    Desimpel, Christine
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2006-02-28 ~ 2010-10-01
    OF - Director → CIF 0
  • 5
    Lee, Diane Joan
    Director born in October 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-06-20
    OF - Director → CIF 0
    Lee, Diane Joan
    Individual (1 offspring)
    Officer
    icon of calendar 1992-06-09 ~ 2002-06-20
    OF - Secretary → CIF 0
  • 6
    Rys, Rolando Angewlo Francois
    General Director born in February 1956
    Individual
    Officer
    icon of calendar 2004-12-10 ~ 2018-07-20
    OF - Director → CIF 0
  • 7
    Ward, Una Clare
    Director born in July 1922
    Individual
    Officer
    icon of calendar ~ 1994-09-15
    OF - Director → CIF 0
  • 8
    Marcuse, Klaus Adolf
    Executive born in October 1921
    Individual
    Officer
    icon of calendar 1995-04-03 ~ 2001-11-28
    OF - Director → CIF 0
  • 9
    Kugler, Karleheinz Helmut
    Director born in June 1946
    Individual
    Officer
    icon of calendar ~ 1992-06-09
    OF - Director → CIF 0
  • 10
    Janssens, Patrick Willy Marie Jeanne
    Financial Director born in June 1962
    Individual
    Officer
    icon of calendar 2004-12-10 ~ 2006-02-28
    OF - Director → CIF 0
parent relation
Company in focus

ACE ADHESIVES LIMITED

Previous name
ACE (COLLAGEN AND ADHESIVES) LIMITED - 1996-04-09
Standard Industrial Classification
20520 - Manufacture Of Glues
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
464,857 GBP2024-12-31
375,869 GBP2023-12-31
Fixed Assets - Investments
469,648 GBP2024-12-31
469,648 GBP2023-12-31
Fixed Assets
934,505 GBP2024-12-31
845,517 GBP2023-12-31
Total Inventories
885,937 GBP2024-12-31
842,695 GBP2023-12-31
Debtors
2,386,263 GBP2024-12-31
2,170,303 GBP2023-12-31
Cash at bank and in hand
545,917 GBP2024-12-31
289,400 GBP2023-12-31
Current Assets
3,818,117 GBP2024-12-31
3,302,398 GBP2023-12-31
Creditors
Current
1,609,930 GBP2024-12-31
1,153,695 GBP2023-12-31
Net Current Assets/Liabilities
2,208,187 GBP2024-12-31
2,148,703 GBP2023-12-31
Total Assets Less Current Liabilities
3,142,692 GBP2024-12-31
2,994,220 GBP2023-12-31
Creditors
Non-current
110,661 GBP2024-12-31
150,000 GBP2023-12-31
Net Assets/Liabilities
3,032,031 GBP2024-12-31
2,844,220 GBP2023-12-31
Equity
Called up share capital
5,625 GBP2024-12-31
5,625 GBP2023-12-31
Share premium
49,000 GBP2024-12-31
49,000 GBP2023-12-31
Capital redemption reserve
14,400 GBP2024-12-31
14,400 GBP2023-12-31
Retained earnings (accumulated losses)
2,963,006 GBP2024-12-31
2,775,195 GBP2023-12-31
Equity
3,032,031 GBP2024-12-31
2,844,220 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
202023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
686,246 GBP2024-12-31
635,235 GBP2023-12-31
Motor vehicles
179,873 GBP2024-12-31
138,757 GBP2023-12-31
Computers
26,861 GBP2024-12-31
2,846 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,216,061 GBP2024-12-31
1,088,654 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-89,722 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-89,722 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
542,189 GBP2024-12-31
507,626 GBP2023-12-31
Motor vehicles
55,980 GBP2024-12-31
85,053 GBP2023-12-31
Computers
2,050 GBP2024-12-31
678 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
751,204 GBP2024-12-31
712,785 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
34,563 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
40,134 GBP2024-01-01 ~ 2024-12-31
Computers
1,372 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
107,626 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-69,207 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-69,207 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
144,057 GBP2024-12-31
127,609 GBP2023-12-31
Motor vehicles
123,893 GBP2024-12-31
53,704 GBP2023-12-31
Computers
24,811 GBP2024-12-31
2,168 GBP2023-12-31
Land and buildings, Long leasehold
192,388 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
469,648 GBP2023-12-31
Investments in Group Undertakings
469,648 GBP2024-12-31
469,648 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,682,426 GBP2024-12-31
1,487,248 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
675,320 GBP2024-12-31
661,115 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
28,517 GBP2024-12-31
21,940 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,386,263 GBP2024-12-31
2,170,303 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
46,114 GBP2024-12-31
34,669 GBP2023-12-31
Trade Creditors/Trade Payables
Current
898,612 GBP2024-12-31
550,485 GBP2023-12-31
Other Taxation & Social Security Payable
Current
316,899 GBP2024-12-31
303,333 GBP2023-12-31
Other Creditors
Current
248,305 GBP2024-12-31
165,208 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
50,000 GBP2024-12-31
150,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
60,661 GBP2024-12-31
Between one and five year, hire purchase agreements
60,661 GBP2024-12-31
hire purchase agreements
106,775 GBP2024-12-31
34,669 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
153,467 GBP2024-12-31
160,556 GBP2023-12-31
Between one and five year
280,585 GBP2024-12-31
400,365 GBP2023-12-31
More than five year
2,304 GBP2024-12-31
5,769 GBP2023-12-31
All periods
436,356 GBP2024-12-31
566,690 GBP2023-12-31
Bank Borrowings
Secured
150,000 GBP2024-12-31
250,000 GBP2023-12-31
Total Borrowings
Secured
256,775 GBP2024-12-31
284,669 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,625 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
701,953 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
701,953 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
Retained earnings (accumulated losses)
-514,142 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-514,142 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • ACE ADHESIVES LIMITED
    Info
    ACE (COLLAGEN AND ADHESIVES) LIMITED - 1996-04-09
    Registered number 02014624
    icon of addressShenstone Drive, Northgate Aldridge, Walsall, West Midlands WS9 8TP
    PRIVATE LIMITED COMPANY incorporated on 1986-04-28 (39 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • ACE ADHESIVES LIMITED
    S
    Registered number 02014624
    icon of addressShenstone Drive, Northgate Aldridge, Walsall, England, WS9 8TP
    Limited Company in Companies House Register, England
    CIF 1
  • ACE ADHESIVES LIMITED
    S
    Registered number 02014624
    icon of addressShenstone Drive, Northgate, Aldridge, Walsall, West Midlands, England, WS9 8TP
    Limited Company in England, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressVictoria Road, Hyde, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    568,962 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    SHRINELANE LIMITED - 1989-03-16
    icon of addressC/o Pafra Adhesives, Bentalls, Basildon, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    427,654 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 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.