CompanyTrack
I

ITAC LIMITED

Active Castleford

Manufacture of glues

30 employees Website
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of glues
I

ITAC LIMITED

Manufacture of glues

Founded 3 Sept 1951 Active Castleford, England 30 employees itacadhesives.co.uk
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of glues
Accounts Submitted
Confirmation Statement Submitted
Net assets £4.70M £282.15K 2024 year on year
Total assets £0.00 £8.75M 2024 year on year
Total Liabilities £5.66M £1.33M 2024 year on year
Charges 5
2 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW England

Office (Manchester)

Bankfield Mills, Bank Field St, Stoneclough, Radcliffe, Manchester M26 1AS

Credit Report

Discover ITAC LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£830.23k

Increased by £104.28k (+14%)

Net Assets

£4.70M

Increased by £282.15k (+6%)

Total Liabilities

£5.66M

Increased by £1.33M (+31%)

Turnover

N/A

Employees

30

Decreased by 1 (-3%)

Debt Ratio

N/A

Decreased by 49 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

8 active 13 resigned
Status
Adam CoatesSecretaryUnknownUnknown25 Jun 2025Active
Adam John CoatesDirectorBritishEngland5725 Jun 2025Active
Andrew Neil Anthony WraggDirectorBritishEngland5714 Dec 2022Active
Gregory WardDirectorBritishEngland5225 Jun 2025Active
John Alexander IrvineDirectorBritishScotland5125 Jun 2025Active
Leigh Garner DaveranDirectorBritishEngland5525 Jun 2025Active
Mark Ian De RozarieuxDirectorBritishEngland554 Feb 2020Active
Paul William TeasdaleDirectorBritishEngland5925 Jun 2025Active

Shareholders

Shareholders (4)

Hd Sharman Group Limited
100.0%
40,0001 Apr 2020
Paul Christopher Armitt
0.0%
01 Apr 2020
Jane Elizabeth Crook
0.0%
01 Apr 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Hd Sharman Group Limited

United Kingdom

Active
Notified 4 Feb 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Paul Christopher Armitt

Ceased 4 Feb 2020

Ceased

Group Structure

Group Structure

HD SHARMAN GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PTSG ELECTRICAL SERVICES LIMITED united kingdom shares 75 to 100 percent
PREMIER TECHNICAL SERVICES GROUP LIMITED united kingdom shares 75 to 100 percent
GRAPHMARS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAPHMARS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAPHMARS HOLDCO LIMITED united kingdom
ITAC LIMITED Current Company
DELVEMADE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025OfficersAppointment of Mr Gregory Ward as directorView(3 pages)
16 Jul 2025ResolutionResolutionsView(2 pages)
14 Jul 2025IncorporationMemorandum ArticlesView(9 pages)
7 Jul 2025OfficersAppointment of Mr Leigh Garner Daveran as director on 2025-06-25View(2 pages)
1 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(9 pages)
9 Dec 2025 Officers

Appointment of Mr Gregory Ward as director

16 Jul 2025 Resolution

Resolutions

14 Jul 2025 Incorporation

Memorandum Articles

7 Jul 2025 Officers

Appointment of Mr Leigh Garner Daveran as director on 2025-06-25

1 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Appointment of Mr Gregory Ward as director

2 months ago on 9 Dec 2025

Resolutions

7 months ago on 16 Jul 2025

Memorandum Articles

7 months ago on 14 Jul 2025

Appointment of Mr Leigh Garner Daveran as director on 2025-06-25

7 months ago on 7 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 1 Jul 2025