Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.B. FULLER U.K. MANUFACTURING LIMITED
Company Information for

H.B. FULLER U.K. MANUFACTURING LIMITED

GLOBE LANE INDUSTRIAL ESTATE, OUTRAM ROAD, DUKINFIELD, CHESHIRE, SK16 4XE,
Company Registration Number
04180340
Private Limited Company
Active

Company Overview

About H.b. Fuller U.k. Manufacturing Ltd
H.B. FULLER U.K. MANUFACTURING LIMITED was founded on 2001-03-15 and has its registered office in Dukinfield. The organisation's status is listed as "Active". H.b. Fuller U.k. Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
H.B. FULLER U.K. MANUFACTURING LIMITED
 
Legal Registered Office
GLOBE LANE INDUSTRIAL ESTATE
OUTRAM ROAD
DUKINFIELD
CHESHIRE
SK16 4XE
Other companies in SK16
 
Filing Information
Company Number 04180340
Company ID Number 04180340
Date formed 2001-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 03/12/2022
Account next due 31/08/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 15:50:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.B. FULLER U.K. MANUFACTURING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H.B. FULLER U.K. MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH KIJOWSKI
Director 2002-11-25
HEIDI ANN WEILER
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Company Secretary 2002-06-21 2017-10-10
CHERYL ANN REINITZ
Director 2009-04-08 2017-09-30
GEORGE FREDERICK FORD
Director 2006-02-20 2010-09-28
FABRIZIO CORRADINI
Director 2007-08-01 2009-03-09
THOMAS JAMES KEDROWSKI
Director 2003-03-20 2007-04-17
NEIL O'KEEFFE
Director 2005-09-23 2006-02-20
ROBERT MARK LEATHER
Director 2002-11-25 2005-10-07
IAN NELSON
Director 2001-11-29 2002-12-18
ALLAN BOOTH
Company Secretary 2001-11-29 2002-12-01
ALLAN BOOTH
Director 2001-11-29 2002-12-01
NIGEL RICHARD DAVIES
Company Secretary 2001-05-11 2001-11-29
NIGEL RICHARD DAVIES
Director 2001-05-11 2001-11-29
BRIAN LEES
Director 2001-05-11 2001-11-29
ABOGADO NOMINEES LIMITED
Company Secretary 2001-04-20 2001-05-11
ABOGADO CUSTODIANS LIMITED
Nominated Director 2001-04-30 2001-05-11
ABOGADO NOMINEES LIMITED
Director 2001-04-20 2001-05-11
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2001-03-15 2001-04-20
LUCIENE JAMES LIMITED
Nominated Director 2001-03-15 2001-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEIDI ANN WEILER H.B. FULLER ADHESIVES UK LTD Director 2017-11-30 CURRENT 1982-12-03 Active - Proposal to Strike off
HEIDI ANN WEILER KOMMERLING UK LIMITED Director 2017-10-20 CURRENT 2000-07-06 Active
HEIDI ANN WEILER CHEMICAL INNOVATIONS LIMITED Director 2017-10-20 CURRENT 1959-09-23 Active - Proposal to Strike off
HEIDI ANN WEILER H.B. FULLER GROUP LIMITED Director 2017-09-30 CURRENT 2001-09-07 Active - Proposal to Strike off
HEIDI ANN WEILER HB FULLER UK OPERATIONS LIMITED Director 2017-09-30 CURRENT 1998-03-27 Active - Proposal to Strike off
HEIDI ANN WEILER DATAC ADHESIVES LIMITED Director 2017-09-30 CURRENT 1980-11-03 Active
HEIDI ANN WEILER H.B.F. LIMITED Director 2017-09-30 CURRENT 1993-08-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14FULL ACCOUNTS MADE UP TO 03/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-08-11AAFULL ACCOUNTS MADE UP TO 27/11/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-07-13PSC02Notification of Datac Adhesives Limited as a person with significant control on 2022-05-05
2022-07-13PSC07CESSATION OF H.B. FULLER U.K. OPERATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-06AAFULL ACCOUNTS MADE UP TO 28/11/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-05-26CH01Director's details changed for Joseph Kijowski on 2020-05-12
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 01/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2018-11-09AP04Appointment of Citco Management Uk as company secretary on 2018-11-01
2018-09-19AAFULL ACCOUNTS MADE UP TO 02/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-07-12PSC05Change of details for Hb Fuller Uk Operations Limited as a person with significant control on 2018-07-10
2018-07-12CH01Director's details changed for Ms. Heidi Ann Weiler on 2018-07-10
2018-07-12TM02Termination of appointment of Abogado Nominees Limited on 2017-10-10
2018-01-03AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to PO Box W1S 4HQ 7 Albemarle Street London
2017-10-16AP01DIRECTOR APPOINTED HEIDI ANN WEILER
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ANN REINITZ
2017-09-07AAFULL ACCOUNTS MADE UP TO 03/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 7160728
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-24AD02Register inspection address changed from 7 Albemarle Street London W1S 4HQ England to 100 New Bridge Street London EC4V 6JA
2017-05-24AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2016-11-18AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ
2016-09-22AAFULL ACCOUNTS MADE UP TO 28/11/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 7160728
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 29/11/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 7160728
2015-05-18AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-17AR0125/03/15 ANNUAL RETURN FULL LIST
2015-01-30AUDAUDITOR'S RESIGNATION
2014-09-02AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 7160728
2014-06-06AR0125/03/14 ANNUAL RETURN FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 01/12/12
2013-04-25AR0125/03/13 ANNUAL RETURN FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 03/12/11
2012-04-24AR0125/03/12 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 27/11/10
2011-04-11AR0125/03/11 FULL LIST
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FORD
2010-09-02AAFULL ACCOUNTS MADE UP TO 28/11/09
2010-05-10AR0125/03/10 FULL LIST
2010-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN REINITZ / 15/03/2010
2010-05-08AD02SAIL ADDRESS CREATED
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KIJOWSKI / 15/03/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERICK FORD / 15/03/2010
2010-05-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 15/03/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 29/11/08
2009-06-16288aDIRECTOR APPOINTED CHERYL ANN REINITZ
2009-06-05363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR FABRIZIO CORRADINI
2008-09-25AAFULL ACCOUNTS MADE UP TO 01/12/07
2008-04-25363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-02-21MISCRE SECTION 394
2007-09-30AAFULL ACCOUNTS MADE UP TO 02/12/06
2007-08-21288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-04-14363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-03-28AAFULL ACCOUNTS MADE UP TO 03/12/05
2006-09-12AAFULL ACCOUNTS MADE UP TO 27/11/04
2006-07-27244DELIVERY EXT'D 3 MTH 30/11/05
2006-04-25363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-04-25288bDIRECTOR RESIGNED
2006-04-25288aNEW DIRECTOR APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288bDIRECTOR RESIGNED
2005-10-03244DELIVERY EXT'D 3 MTH 30/11/04
2005-04-21AUDAUDITOR'S RESIGNATION
2005-04-09363aRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-03-16ELRESS386 DISP APP AUDS 22/12/04
2005-03-16ELRESS366A DISP HOLDING AGM 22/12/04
2005-01-27AAFULL ACCOUNTS MADE UP TO 29/11/03
2004-06-02AAFULL ACCOUNTS MADE UP TO 29/11/02
2004-04-01363aRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-03-23AAFULL ACCOUNTS MADE UP TO 30/11/01
2003-05-16363aRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-01-2488(2)RAD 28/11/02--------- £ SI 7160727@1=7160727 £ IC 1/7160728
2003-01-15288bDIRECTOR RESIGNED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-07-14288aNEW SECRETARY APPOINTED
2002-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-17363aRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-01-21RES04£ NC 1000/100000000 29
2002-01-21288bDIRECTOR RESIGNED
2002-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-21225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/11/01
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-21287REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20520 - Manufacture of glues




Licences & Regulatory approval
We could not find any licences issued to H.B. FULLER U.K. MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.B. FULLER U.K. MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H.B. FULLER U.K. MANUFACTURING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 20520 - Manufacture of glues

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-12-01
Annual Accounts
2011-12-03
Annual Accounts
2010-11-27
Annual Accounts
2009-11-28
Annual Accounts
2008-11-29
Annual Accounts
2007-12-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.B. FULLER U.K. MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of H.B. FULLER U.K. MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.B. FULLER U.K. MANUFACTURING LIMITED
Trademarks
We have not found any records of H.B. FULLER U.K. MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.B. FULLER U.K. MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20520 - Manufacture of glues) as H.B. FULLER U.K. MANUFACTURING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.B. FULLER U.K. MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.B. FULLER U.K. MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.B. FULLER U.K. MANUFACTURING LIMITED any grants or awards.
Ownership
    • FULLER H B CO : Ultimate parent company : US
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.