H.B. FULLER U.K. MANUFACTURING LIMITED
Overview
| Company Name | H.B. FULLER U.K. MANUFACTURING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04180340 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of H.B. FULLER U.K. MANUFACTURING LIMITED?
- Manufacture of glues (20520) / Manufacturing
Where is H.B. FULLER U.K. MANUFACTURING LIMITED located?
| Registered Office Address | Globe Lane Industrial Estate Outram Road SK16 4XE Dukinfield Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of H.B. FULLER U.K. MANUFACTURING LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLAKTRAK LIMITED | Mar 15, 2001 | Mar 15, 2001 |
What are the latest accounts for H.B. FULLER U.K. MANUFACTURING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for H.B. FULLER U.K. MANUFACTURING LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for H.B. FULLER U.K. MANUFACTURING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Oct 05, 2025
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Nov 30, 2024 | 27 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 10, 2025
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Ms Leah Jones on Jun 19, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Ms Leah Jones as a director on Jun 05, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Wakeman as a director on Jun 05, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 12, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 24, 2025
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 02, 2023 | 28 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 03, 2022 | 28 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Nov 27, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Datac Adhesives Limited as a person with significant control on May 05, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of H.B. Fuller U.K. Operations Limited as a person with significant control on May 05, 2022 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Nov 28, 2020 | 28 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Nov 30, 2019 | 29 pages | AA | ||||||||||||||
Director's details changed for Joseph Kijowski on May 12, 2020 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 01, 2018 | 29 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2019 with updates | 3 pages | CS01 | ||||||||||||||
Appointment of Citco Management Uk as a secretary on Nov 01, 2018 | 2 pages | AP04 | ||||||||||||||
Who are the officers of H.B. FULLER U.K. MANUFACTURING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CITCO MANAGEMENT UK | Secretary | Albemarle Street W1S 4HQ London 7 United Kingdom |
| 252332980001 | ||||||||||
| JONES, Samantha Leah | Director | Globe Lane Industrial Estate Outram Road SK16 4XE Dukinfield Cheshire | England | British | 290469200001 | |||||||||
| KIJOWSKI, Joseph, Mr. | Director | 3 Westgate Hale WA15 9AY Altrincham Cheshire | England | British | 86333330001 | |||||||||
| WAKEMAN, Michael John | Director | Globe Lane Industrial Estate Outram Road SK16 4XE Dukinfield Cheshire | United Kingdom | British | 336902720001 | |||||||||
| WEILER, Heidi Ann, Ms. | Director | Globe Lane Industrial Estate Outram Road SK16 4XE Dukinfield Cheshire | United States | American | 239047270001 | |||||||||
| BOOTH, Allan | Secretary | 242 London Road Brockhurst Road Leftwick CW9 8AQ Northwich Cheshire | British | 79883560001 | ||||||||||
| DAVIES, Nigel Richard | Secretary | 19 Leigh Road K10 4HX Prestbury Cheshire Cheshire | British | 104628430001 | ||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
| BOOTH, Allan | Director | 242 London Road Brockhurst Road Leftwick CW9 8AQ Northwich Cheshire | British | 79883560001 | ||||||||||
| CORRADINI, Fabrizio | Director | 222 Avenue Gaston Diderich FOREIGN Luxembourg L-1420 | British | 123935860001 | ||||||||||
| DAVIES, Nigel Richard | Director | 19 Leigh Road K10 4HX Prestbury Cheshire Cheshire | England | British | 104628430001 | |||||||||
| FORD, George Frederick | Director | 16 Brydges Road Marple SK6 7RA Stockport Cheshire | United Kingdom | British | 112367250001 | |||||||||
| KEDROWSKI, Thomas James | Director | 8565 Jewel Avenue North Grant 55082 Minnesota 55082 Usa | American | 94344840001 | ||||||||||
| LEATHER, Robert Mark | Director | 23 Gildersdale Drive M9 0SN Higher Blackley Manchester | British | 86333220001 | ||||||||||
| LEES, Brian | Director | 9b Ridge Avenue Marple SK6 7HJ Stockport Cheshire | British | 60016130001 | ||||||||||
| NELSON, Ian | Director | 40 Poplar Road Kensworth LU6 3RS Dunstable Bedfordshire | British | 72855930001 | ||||||||||
| O'KEEFFE, Neil | Director | 8 Marshall Court OL6 6YA Ashton Under Lyne Lancashire | British | 108587490001 | ||||||||||
| REINITZ, Cheryl Ann | Director | 15420 Norell Avenue North Marine On St Croix Minnesota 55047 United States | United States | American | 120824200001 | |||||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Director | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of H.B. FULLER U.K. MANUFACTURING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Datac Adhesives Limited | May 05, 2022 | Outram Road SK16 4XE Dukinfield Globe Lane Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| H.B. Fuller U.K. Operations Limited | Apr 06, 2016 | Outram Road SK16 4XE Dukinfield Globe Lane Industrial Estate United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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