H.B.F. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameH.B.F. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02849200
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of H.B.F. LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is H.B.F. LIMITED located?

    Registered Office Address
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of H.B.F. LIMITED?

    Previous Company Names
    Company NameFromUntil
    H.B. FULLER U.K. LIMITEDFeb 23, 1994Feb 23, 1994
    H.B. FULLER ADHESIVES LIMITEDNov 18, 1993Nov 18, 1993
    TRUSHELFCO (NO. 1926) LIMITEDAug 31, 1993Aug 31, 1993

    What are the latest accounts for H.B.F. LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 28, 2020

    What are the latest filings for H.B.F. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 12, 2022 with updates

    4 pagesCS01

    Notification of Datac Adhesives Limited as a person with significant control on May 20, 2022

    2 pagesPSC02

    Cessation of H.B. Fuller U.K. Operations Limited as a person with significant control on May 20, 2022

    1 pagesPSC07

    Statement of capital on May 19, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Nov 30, 2021 to May 30, 2022

    1 pagesAA01

    Full accounts made up to Nov 28, 2020

    19 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2019

    20 pagesAA

    Director's details changed for Mr. Emilio Roque Vilas on May 12, 2020

    2 pagesCH01

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 01, 2018

    20 pagesAA

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Appointment of Citco Management Uk Ltd as a secretary on Nov 01, 2018

    2 pagesAP04

    Full accounts made up to Dec 02, 2017

    20 pagesAA

    Confirmation statement made on May 12, 2018 with updates

    4 pagesCS01

    Change of details for Hb Fuller Uk Operations as a person with significant control on Jul 10, 2018

    2 pagesPSC05

    Director's details changed for Ms. Heidi Ann Weiler on Jul 10, 2018

    2 pagesCH01

    Director's details changed for Emilio Roque Vilas on Jul 10, 2018

    2 pagesCH01

    Who are the officers of H.B.F. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITCO MANAGEMENT UK LTD
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02656801
    252274080001
    MARTSCHING, Robert Joseph
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    Director
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    United StatesAmerican187857740002
    VILAS, Emilio Roque, Mr.
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    Director
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    SpainSpanish229774500003
    WEILER, Heidi Ann, Ms.
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    Director
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    United StatesAmerican239047270001
    BUTENSCHON, Peter
    Kronskamp 5
    21339 Luneburg
    Secretary
    Kronskamp 5
    21339 Luneburg
    British40745530001
    DAVIES, Nigel Richard
    19 Leigh Road
    K10 4HX Prestbury
    Cheshire
    Cheshire
    Secretary
    19 Leigh Road
    K10 4HX Prestbury
    Cheshire
    Cheshire
    British104628430001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BAKER, Richard C
    2444 West 24th Street
    Minneapolis
    Minnesota
    55405
    Usa
    Director
    2444 West 24th Street
    Minneapolis
    Minnesota
    55405
    Usa
    American39101980001
    BOLANOS, Jorge Walter
    2 Doral Road
    Dellwood
    Minnesota
    55110
    Usa
    Director
    2 Doral Road
    Dellwood
    Minnesota
    55110
    Usa
    Costa Rican40557020001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    CHAPMAN, Nicholas Craig
    69 Cosgrove Avenue
    Skegby
    NG17 3JY Sutton In Ashfield
    Nottinghamshire
    Director
    69 Cosgrove Avenue
    Skegby
    NG17 3JY Sutton In Ashfield
    Nottinghamshire
    British79990990001
    CONATY, James R
    733 Cranbrook Road
    Bloomfield Hills
    48301 Michigan
    48301
    Usa
    Director
    733 Cranbrook Road
    Bloomfield Hills
    48301 Michigan
    48301
    Usa
    American94344950001
    DAVIES, Nigel Richard
    19 Leigh Road
    K10 4HX Prestbury
    Cheshire
    Cheshire
    Director
    19 Leigh Road
    K10 4HX Prestbury
    Cheshire
    Cheshire
    EnglandBritish104628430001
    EVANS, Grenville Alun
    72 Camberley Drive
    OL11 4BA Rochdale
    Lancashire
    Director
    72 Camberley Drive
    OL11 4BA Rochdale
    Lancashire
    EnglandBritish77471580001
    JONES, Paul Marshall
    Little Orchard Bacombe Lane
    HP22 6EQ Wendover
    Buckinghamshire
    Director
    Little Orchard Bacombe Lane
    HP22 6EQ Wendover
    Buckinghamshire
    British59474120001
    KISSLING, Walter
    23 Oriole Lane
    North Oaks
    Minnesota
    55127
    Usa
    Director
    23 Oriole Lane
    North Oaks
    Minnesota
    55127
    Usa
    Costa Rican40557540001
    KOXHOLT, Peter Manfred
    1440 Donegal Drive
    Woodbury
    Minnesota 55125
    Usa
    Director
    1440 Donegal Drive
    Woodbury
    Minnesota 55125
    Usa
    German64355950002
    LAGALLY, Hermann Wolfgang, Dr
    Schafwiesenstr 70
    A-4600
    Wels
    Austria
    Director
    Schafwiesenstr 70
    A-4600
    Wels
    Austria
    German59053780001
    LEES, Brian
    9b Ridge Avenue
    Marple
    SK6 7HJ Stockport
    Cheshire
    Director
    9b Ridge Avenue
    Marple
    SK6 7HJ Stockport
    Cheshire
    British60016130001
    MCCREARY JR, James C
    Kilt Court
    Hudson
    762
    Wisconsin 54016
    Usa
    Director
    Kilt Court
    Hudson
    762
    Wisconsin 54016
    Usa
    UsaAmerican129024790002
    MCNELLIS, William Albart
    Yew Tree Lodge
    Northwood Lane
    DE4 Darley Dale
    Derbyshire
    Director
    Yew Tree Lodge
    Northwood Lane
    DE4 Darley Dale
    Derbyshire
    American7081890001
    MORETTI, Monica
    11205 Halstead Trail
    Woodbury
    Minnesota 55129
    United States
    Director
    11205 Halstead Trail
    Woodbury
    Minnesota 55129
    United States
    Italian120822170002
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    REINITZ, Cheryl Ann
    15420 Norell Avenue North
    Marine On St Croix
    Minnesota
    55047
    United States
    Director
    15420 Norell Avenue North
    Marine On St Croix
    Minnesota
    55047
    United States
    United StatesAmerican120824200001
    RIVERS, David Edward
    54 Peters Avenue
    LE9 9PR Newbold Verdon
    Leicestershire
    Director
    54 Peters Avenue
    LE9 9PR Newbold Verdon
    Leicestershire
    British91351350001
    RODRIGUEZ ZAMORA, Marco Vinicio
    Apartment 1 St. James Court
    4 Moorland Road
    M20 6AZ Manchester
    Director
    Apartment 1 St. James Court
    4 Moorland Road
    M20 6AZ Manchester
    Costa Rican84880630001
    SCOTT, Jerald
    1124 Amble Drive
    Arden Hills
    Minnesota
    Usa
    Director
    1124 Amble Drive
    Arden Hills
    Minnesota
    Usa
    American40559050002
    TAYLOR, Nicholas Robert
    9 Fairisle Close
    Oakwood
    DE21 2SJ Derby
    Derbyshire
    Director
    9 Fairisle Close
    Oakwood
    DE21 2SJ Derby
    Derbyshire
    EnglandBritish112361980001
    VOLPI, Michelle
    9347 Wedgewood Drive
    Woodbury
    Minnesota 55125
    United States
    Director
    9347 Wedgewood Drive
    Woodbury
    Minnesota 55125
    United States
    Italian104354140001

    Who are the persons with significant control of H.B.F. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Datac Adhesives Limited
    Outram Road
    SK16 4XE Dukinfield
    Globe Lane Industrial Estate
    England
    May 20, 2022
    Outram Road
    SK16 4XE Dukinfield
    Globe Lane Industrial Estate
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    H.B. Fuller U.K. Operations Limited
    Outram Road
    SK16 4XE Dukinfield
    Globe Lane Industrial Estate
    United Kingdom
    Apr 06, 2016
    Outram Road
    SK16 4XE Dukinfield
    Globe Lane Industrial Estate
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England & Wales
    Registration Number3536037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does H.B.F. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 02, 1998
    Delivered On Sep 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    By way of legal mortgage all that the mortgaged property meaning all that property as is described in schedule 1 as nil, together with all fixed plant and machinery and fixtures thereto and all and any proceeds of sale of all or any part thereof and the benefit of any covenants for title given or entered into by any predecessor in title together with any moneys payable in respect of such covenants.. See the mortgage charge document for full details.
    Persons Entitled
    • H.B. Fuller Company
    Transactions
    • Sep 17, 1998Registration of a charge (395)
    • Jan 24, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0