Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.B. FULLER ADHESIVES UK LTD
Company Information for

H.B. FULLER ADHESIVES UK LTD

JANET DOHERTY, GLOBE LANE INDUSTRIAL ESTATE, OUTRAM ROAD, CHESHIRE, DUNKINFIELD, SK16 4XE,
Company Registration Number
01683839
Private Limited Company
Active - Proposal to Strike off

Company Overview

About H.b. Fuller Adhesives Uk Ltd
H.B. FULLER ADHESIVES UK LTD was founded on 1982-12-03 and has its registered office in Cheshire. The organisation's status is listed as "Active - Proposal to Strike off". H.b. Fuller Adhesives Uk Ltd 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 ADHESIVES UK LTD
 
Legal Registered Office
JANET DOHERTY
GLOBE LANE INDUSTRIAL ESTATE
OUTRAM ROAD
CHESHIRE
DUNKINFIELD
SK16 4XE
Other companies in PE16
 
Previous Names
FORBO ADHESIVES UK LIMITED21/03/2012
FORBO SWIFT ADHESIVES LIMITED19/02/2007
Filing Information
Company Number 01683839
Company ID Number 01683839
Date formed 1982-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/11/2020
Account next due 28/02/2023
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2022-10-14 06:26:35
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 ADHESIVES UK LTD
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 ADHESIVES UK LTD

Current Directors
Officer Role Date Appointed
STUART CRAIG JENKINSON
Director 2014-11-01
ROBERT JOSEPH MARTSCHING
Director 2014-05-05
CARL PIMENTEL
Director 2013-09-11
CHERYL ANN REINITZ
Director 2012-03-05
EMILIO ROQUE VILAS
Director 2017-01-06
HEIDI ANN WEILER
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ROBERT TAYLOR
Director 2013-09-11 2016-12-31
ROBERT JURGEN DEDERBECK
Director 2009-03-27 2016-01-06
PER-OLOF GEORG ALGOTSSON
Director 2013-09-11 2014-10-31
JAMES CLINTON MCCREARY, JNR
Director 2012-03-05 2014-01-06
DAVID ANDREW BROUGHTON
Company Secretary 2008-10-20 2013-09-11
DAVID ANDREW BROUGHTON
Director 2011-04-28 2013-09-11
ERIC ANDREW NORMAN
Director 2011-04-28 2013-09-11
JOCHEN CHRISTOPH BURKHART SCHWEMMLE
Director 2011-04-28 2012-08-30
MARK ANTHONY MCDONNELL
Director 2002-06-05 2012-07-13
DANIEL ALOIS KEIST
Director 2009-03-27 2012-03-05
MICHEL RIVA
Director 2011-04-28 2012-03-05
MARKUS MAZENAUER
Director 2004-08-18 2009-03-27
HILARY MAE POLLARD
Company Secretary 2004-06-01 2008-05-31
PAUL JOHANN HALG
Director 2002-04-12 2004-07-16
PETER DAVID BROWN
Company Secretary 1992-11-01 2004-05-31
PETER DAVID BROWN
Director 1992-11-01 2003-05-01
JOHN ALAN MORRIS
Director 1995-02-06 2002-07-29
LABIB JAMIL KAWAR
Director 1992-11-01 2002-07-03
LESLIE ALBERT BANKS
Director 1992-09-17 2002-07-01
STEPHEN DOUGLAS MCLEOD
Director 1999-11-15 2001-04-30
WILLIAM HARRISON EBERLE JR
Director 1995-11-20 1999-07-31
PHILLIP DENNIS ASHKETTLE
Director 1993-12-31 1999-06-14
ROBERT VICTOR POVLOCK
Director 1992-11-01 1995-11-02
ALEC CRIGHTON
Director 1992-11-01 1994-06-09
ANDREW ANDRAS KATAI
Director 1992-11-01 1993-12-31
ODD SNEEN
Director 1992-11-01 1993-04-28
ODD SNEEN
Director 1992-11-01 1993-04-28
LESLIE ALBERT BANKS
Director 1992-11-01 1992-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOSEPH MARTSCHING H.B.F. LIMITED Director 2014-04-17 CURRENT 1993-08-31 Active - Proposal to Strike off
ROBERT JOSEPH MARTSCHING HB FULLER UK OPERATIONS LIMITED Director 2014-04-17 CURRENT 1998-03-27 Active - Proposal to Strike off
ROBERT JOSEPH MARTSCHING DATAC ADHESIVES LIMITED Director 2014-04-17 CURRENT 1980-11-03 Active
EMILIO ROQUE VILAS HB FULLER UK OPERATIONS LIMITED Director 2017-01-06 CURRENT 1998-03-27 Active - Proposal to Strike off
EMILIO ROQUE VILAS H.B.F. LIMITED Director 2017-01-01 CURRENT 1993-08-31 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 H.B.F. LIMITED Director 2017-09-30 CURRENT 1993-08-31 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 H.B. FULLER U.K. MANUFACTURING LIMITED Director 2017-09-30 CURRENT 2001-03-15 Active
HEIDI ANN WEILER DATAC ADHESIVES LIMITED Director 2017-09-30 CURRENT 1980-11-03 Active

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
2022-11-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-09DS01Application to strike the company off the register
2022-05-17AA01Current accounting period extended from 30/11/21 TO 30/05/22
2022-04-13SH19Statement of capital on 2022-04-13 GBP 101
2022-04-13SH20Statement by Directors
2022-04-13CAP-SSSolvency Statement dated 11/04/22
2022-04-13RES13Resolutions passed:
  • Cancel share premium account 11/04/2022
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-06AAFULL ACCOUNTS MADE UP TO 28/11/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/11/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 01/12/18
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CARL PIMENTEL
2018-11-08AP04Appointment of Citco Management Uk Ltd as company secretary on 2018-11-01
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ANN REINITZ
2018-08-31AAFULL ACCOUNTS MADE UP TO 02/12/17
2017-12-22AP01DIRECTOR APPOINTED MS HEIDI ANN WEILER
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-14AAFULL ACCOUNTS MADE UP TO 03/12/16
2017-04-21AP01DIRECTOR APPOINTED EMILIO ROQUE VILAS
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT TAYLOR
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 101
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-17SH0112/02/14 STATEMENT OF CAPITAL GBP 101
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JURGEN DEDERBECK
2016-09-07AAFULL ACCOUNTS MADE UP TO 28/11/15
2016-02-19AUDAUDITOR'S RESIGNATION
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-03AAFULL ACCOUNTS MADE UP TO 29/11/14
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM C/O Janet Doherty Bridge Street Bridge Street Chatteris Cambridgeshire PE16 6rd
2014-11-26CH01Director's details changed for Director Sturart Craig Jenkinson on 2014-11-26
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-26AP01DIRECTOR APPOINTED DIRECTOR STURART CRAIG JENKINSON
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PER-OLOF GEORG ALGOTSSON
2014-09-03AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-16AP01DIRECTOR APPOINTED MR ROBERT JOSEPH MARTSCHING
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCREARY, JNR
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0101/11/13 FULL LIST
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM C/O JANET DOHERTY GLOBE LANE INDUSTRIAL ESTATE OUTRAM ROAD DUKINFIELD CHESHIRE SK16 4XE ENGLAND
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM H.B. FULLER ADHESIVES UK LTD. GLOBE LANE INDUSTRIAL ESTATE OUTRAM ROAD DUKINFIELD CHESHIRE SK16 4XE ENGLAND
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM GLOBE LANE INDUSTRIAL ESTATE OUTRAM ROAD OUTRAM ROAD DUKINFIELD CHESHIRE SK16 4XE ENGLAND
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM BRIDGE STREET CHATTERIS CAMBRIDGESHIRE PE16 6RD
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROUGHTON
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROUGHTON
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC NORMAN
2013-09-24AP01DIRECTOR APPOINTED MR PER-OLOF GEORG ALGOTSSON
2013-09-24AP01DIRECTOR APPOINTED MR CARL PIMENTEL
2013-09-24AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT TAYLOR
2013-09-05AAFULL ACCOUNTS MADE UP TO 01/12/12
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JURGEN DEDERBECK / 15/11/2012
2012-11-14AR0101/11/12 FULL LIST
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOCHEN SCHWEMMLE
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCDONNELL
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02RES13CHANGE OF NAME 12/03/2012
2012-04-02RES01ADOPT ARTICLES 12/03/2012
2012-04-02CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-30AP01DIRECTOR APPOINTED JAMES CLINTON MCCREARY, JNR
2012-03-30AP01DIRECTOR APPOINTED CHERYL ANN REINITZ
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL RIVA
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KEIST
2012-03-29MEM/ARTSARTICLES OF ASSOCIATION
2012-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-21RES15CHANGE OF NAME 12/03/2012
2012-03-21CERTNMCOMPANY NAME CHANGED FORBO ADHESIVES UK LIMITED CERTIFICATE ISSUED ON 21/03/12
2012-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-19AA01CURRSHO FROM 31/12/2012 TO 30/11/2012
2011-11-16AR0101/11/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AP01DIRECTOR APPOINTED MR MICHEL RIVA
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOCHEN CHISTOPH BURKHART SCHWEMMLE / 28/04/2011
2011-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW BROUGHTON / 28/04/2011
2011-05-04AP01DIRECTOR APPOINTED MR JOCHEN CHISTOPH BURKHART SCHWEMMLE
2011-05-04AP01DIRECTOR APPOINTED MR ERIC ANDREW NORMAN
2011-05-04AP01DIRECTOR APPOINTED MR DAVID ANDREW BROUGHTON
2010-11-19AR0101/11/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCDONNELL / 11/11/2010
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-16AR0102/11/09 FULL LIST
2009-11-28AR0101/11/09 FULL LIST
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MCDONNELL / 27/11/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALOIS KEIST / 27/11/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JURGEN DEDERBECK / 27/11/2009
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01288aDIRECTOR APPOINTED MR ROBERT JURGEN DEDERBECK
2009-04-01288aDIRECTOR APPOINTED MR DANIEL KEIST
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR MARKUS MAZENAUER
2008-11-28363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23288aSECRETARY APPOINTED MR DAVID ANDREW BROUGHTON
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY HILARY POLLARD
2007-11-01363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to H.B. FULLER ADHESIVES UK LTD 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 ADHESIVES UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2007-03-15 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1993-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-29
Annual Accounts
2013-11-30
Annual Accounts
2012-12-01

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 ADHESIVES UK LTD

Intangible Assets
Patents
We have not found any records of H.B. FULLER ADHESIVES UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for H.B. FULLER ADHESIVES UK LTD
Trademarks
We have not found any records of H.B. FULLER ADHESIVES UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.B. FULLER ADHESIVES UK LTD. 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 (82990 - Other business support service activities n.e.c.) as H.B. FULLER ADHESIVES UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where H.B. FULLER ADHESIVES UK LTD 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 ADHESIVES UK LTD 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 ADHESIVES UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.