H.B. FULLER U.K. MANUFACTURING LIMITED

H.B. FULLER U.K. MANUFACTURING LIMITED

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

    Company NameH.B. FULLER U.K. MANUFACTURING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04180340
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of H.B. FULLER U.K. MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAKTRAK LIMITEDMar 15, 2001Mar 15, 2001

    What are the latest accounts for H.B. FULLER U.K. MANUFACTURING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for H.B. FULLER U.K. MANUFACTURING LIMITED?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for H.B. FULLER U.K. MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 05, 2025

    • Capital: GBP 13,661,601
    3 pagesSH01

    Full accounts made up to Nov 30, 2024

    27 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 10, 2025

    • Capital: GBP 7,160,730
    3 pagesSH01

    Director's details changed for Ms Leah Jones on Jun 19, 2025

    2 pagesCH01

    Appointment of Ms Leah Jones as a director on Jun 05, 2025

    2 pagesAP01

    Appointment of Mr Michael Wakeman as a director on Jun 05, 2025

    2 pagesAP01

    Confirmation statement made on May 12, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 24, 2025

    • Capital: GBP 7,160,729
    3 pagesSH01

    Full accounts made up to Dec 02, 2023

    28 pagesAA

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 03, 2022

    28 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Nov 27, 2021

    28 pagesAA

    Confirmation statement made on May 12, 2022 with updates

    4 pagesCS01

    Notification of Datac Adhesives Limited as a person with significant control on May 05, 2022

    2 pagesPSC02

    Cessation of H.B. Fuller U.K. Operations Limited as a person with significant control on May 05, 2022

    1 pagesPSC07

    Full accounts made up to Nov 28, 2020

    28 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2019

    29 pagesAA

    Director's details changed for Joseph Kijowski 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

    29 pagesAA

    Confirmation statement made on May 12, 2019 with updates

    3 pagesCS01

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

    2 pagesAP04

    Who are the officers of H.B. FULLER U.K. MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITCO MANAGEMENT UK
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02656801
    252332980001
    JONES, Samantha Leah
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    Director
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    EnglandBritish290469200001
    KIJOWSKI, Joseph, Mr.
    3 Westgate
    Hale
    WA15 9AY Altrincham
    Cheshire
    Director
    3 Westgate
    Hale
    WA15 9AY Altrincham
    Cheshire
    EnglandBritish86333330001
    WAKEMAN, Michael John
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    Director
    Globe Lane Industrial Estate
    Outram Road
    SK16 4XE Dukinfield
    Cheshire
    United KingdomBritish336902720001
    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
    BOOTH, Allan
    242 London Road
    Brockhurst Road Leftwick
    CW9 8AQ Northwich
    Cheshire
    Secretary
    242 London Road
    Brockhurst Road Leftwick
    CW9 8AQ Northwich
    Cheshire
    British79883560001
    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
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BOOTH, Allan
    242 London Road
    Brockhurst Road Leftwick
    CW9 8AQ Northwich
    Cheshire
    Director
    242 London Road
    Brockhurst Road Leftwick
    CW9 8AQ Northwich
    Cheshire
    British79883560001
    CORRADINI, Fabrizio
    222 Avenue Gaston Diderich
    FOREIGN Luxembourg
    L-1420
    Director
    222 Avenue Gaston Diderich
    FOREIGN Luxembourg
    L-1420
    British123935860001
    DAVIES, Nigel Richard
    19 Leigh Road
    K10 4HX Prestbury
    Cheshire
    Cheshire
    Director
    19 Leigh Road
    K10 4HX Prestbury
    Cheshire
    Cheshire
    EnglandBritish104628430001
    FORD, George Frederick
    16 Brydges Road
    Marple
    SK6 7RA Stockport
    Cheshire
    Director
    16 Brydges Road
    Marple
    SK6 7RA Stockport
    Cheshire
    United KingdomBritish112367250001
    KEDROWSKI, Thomas James
    8565 Jewel Avenue North
    Grant
    55082 Minnesota
    55082
    Usa
    Director
    8565 Jewel Avenue North
    Grant
    55082 Minnesota
    55082
    Usa
    American94344840001
    LEATHER, Robert Mark
    23 Gildersdale Drive
    M9 0SN Higher Blackley
    Manchester
    Director
    23 Gildersdale Drive
    M9 0SN Higher Blackley
    Manchester
    British86333220001
    LEES, Brian
    9b Ridge Avenue
    Marple
    SK6 7HJ Stockport
    Cheshire
    Director
    9b Ridge Avenue
    Marple
    SK6 7HJ Stockport
    Cheshire
    British60016130001
    NELSON, Ian
    40 Poplar Road
    Kensworth
    LU6 3RS Dunstable
    Bedfordshire
    Director
    40 Poplar Road
    Kensworth
    LU6 3RS Dunstable
    Bedfordshire
    British72855930001
    O'KEEFFE, Neil
    8 Marshall Court
    OL6 6YA Ashton Under Lyne
    Lancashire
    Director
    8 Marshall Court
    OL6 6YA Ashton Under Lyne
    Lancashire
    British108587490001
    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
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Director
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of H.B. FULLER U.K. MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Datac Adhesives Limited
    Outram Road
    SK16 4XE Dukinfield
    Globe Lane Industrial Estate
    England
    May 05, 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.

    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