ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Itac Limited

Itac Limited is an active company incorporated on 3 September 1951 with the registered office located in Castleford, West Yorkshire. Itac Limited was registered 74 years ago.
Status
Active
Active since incorporation
Company No
00499145
Private limited company
Age
74 years
Incorporated 3 September 1951
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 March 2025 (6 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
England
Address changed on 27 Jun 2025 (3 months ago)
Previous address was Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS United Kingdom
Telephone
01204573736
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Sep 1968
Director • Irish • Lives in England • Born in Aug 1971
Director • British • Lives in England • Born in May 1968
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HD Sharman Group Limited
Paul William Teasdale, Gregory Ward, and 6 more are mutual people.
Active
H.D.Sharman Limited
Paul William Teasdale, Gregory Ward, and 5 more are mutual people.
Active
Delvemade Limited
Paul William Teasdale, Gregory Ward, and 5 more are mutual people.
Active
Seamsil Limited
Paul William Teasdale, Gregory Ward, and 5 more are mutual people.
Active
Gutterline Services Limited
Paul William Teasdale, Gregory Ward, and 4 more are mutual people.
Active
UK Safety Management Ltd
Gregory Ward, John Alexander Irvine, and 2 more are mutual people.
Active
Brooke Edgley Specialist Technical Services Limited
John Alexander Irvine, Adam John Coates, and 1 more are mutual people.
Active
Indepth Hygiene Services Limited
John Alexander Irvine, Adam John Coates, and 1 more are mutual people.
Active
Brands
ITAC Adhesives
ITAC Adhesives is an adhesive manufacturing company that has been operating for over 120 years, specializing in solvent-based adhesives and coatings.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£830.23K
Increased by £104.28K (+14%)
Turnover
Unreported
Same as previous period
Employees
30
Decreased by 1 (-3%)
Total Assets
£10.68M
Increased by £1.93M (+22%)
Total Liabilities
-£5.98M
Increased by £1.65M (+38%)
Net Assets
£4.7M
Increased by £282.15K (+6%)
Debt Ratio (%)
56%
Increased by 6.49% (+13%)
Latest Activity
Registered Address Changed
3 Months Ago on 27 Jun 2025
New Charge Registered
3 Months Ago on 26 Jun 2025
Mr Leigh Garner Daveran Appointed
3 Months Ago on 25 Jun 2025
Mr John Alexander Irvine Appointed
3 Months Ago on 25 Jun 2025
Gregory Ward Appointed
3 Months Ago on 25 Jun 2025
Mr Paul William Teasdale Appointed
3 Months Ago on 25 Jun 2025
Mr Adam John Coates Appointed
3 Months Ago on 25 Jun 2025
Adam Coates Appointed
3 Months Ago on 25 Jun 2025
Jakob Moeller-Jensen Resigned
3 Months Ago on 25 Jun 2025
Barry John Horgan Resigned
3 Months Ago on 25 Jun 2025
Get Credit Report
Discover Itac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 16 Jul 2025
Memorandum and Articles of Association
Submitted on 14 Jul 2025
Appointment of Mr Leigh Garner Daveran as a director on 25 June 2025
Submitted on 7 Jul 2025
Registration of charge 004991450005, created on 26 June 2025
Submitted on 1 Jul 2025
Appointment of Mr John Alexander Irvine as a director on 25 June 2025
Submitted on 27 Jun 2025
Registered office address changed from Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS United Kingdom to 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 27 June 2025
Submitted on 27 Jun 2025
Termination of appointment of Barry John Horgan as a director on 25 June 2025
Submitted on 27 Jun 2025
Termination of appointment of Jakob Moeller-Jensen as a director on 25 June 2025
Submitted on 27 Jun 2025
Appointment of Adam Coates as a secretary on 25 June 2025
Submitted on 27 Jun 2025
Appointment of Mr Adam John Coates as a director on 25 June 2025
Submitted on 27 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year