Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HB FULLER UK OPERATIONS LIMITED
Company Information for

HB FULLER UK OPERATIONS LIMITED

GLOBE LANE INDUSTRIAL ESTATE, DUKINFIELD, CHESHIRE, SK16 4XE,
Company Registration Number
03536037
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hb Fuller Uk Operations Ltd
HB FULLER UK OPERATIONS LIMITED was founded on 1998-03-27 and has its registered office in Cheshire. The organisation's status is listed as "Active - Proposal to Strike off". Hb Fuller Uk Operations 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
HB FULLER UK OPERATIONS LIMITED
 
Legal Registered Office
GLOBE LANE INDUSTRIAL ESTATE
DUKINFIELD
CHESHIRE
SK16 4XE
Other companies in SK16
 
Filing Information
Company Number 03536037
Company ID Number 03536037
Date formed 1998-03-27
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 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
Last Datalog update: 2022-10-13 17:22:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HB FULLER UK OPERATIONS 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 HB FULLER UK OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOSEPH MARTSCHING
Director 2014-04-17
EMILIO ROQUE VILAS
Director 2017-01-06
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 2007-04-01 2017-09-30
NICHOLAS ROBERT TAYLOR
Director 2007-04-01 2016-12-31
JAMES C MCCREARY JR
Director 2008-03-17 2014-01-06
MONICA MORETTI
Director 2007-04-01 2008-03-07
THOMAS JAMES KEDROWSKI
Director 2003-10-20 2007-04-01
MICHELLE VOLPI
Director 2005-02-01 2007-04-01
JOHN A FEENAN
Director 2003-08-25 2007-02-15
DAVID EDWARD RIVERS
Director 2003-07-15 2005-09-30
NICHOLAS CRAIG CHAPMAN
Director 2001-11-29 2005-06-03
JAMES R CONATY
Director 2003-07-15 2004-11-30
PETER MANFRED KOXHOLT
Director 1999-05-07 2003-07-15
MARCO VINICIO RODRIGUEZ ZAMORA
Director 2002-09-20 2003-07-15
NIGEL RICHARD DAVIES
Company Secretary 1999-05-07 2002-02-28
NIGEL RICHARD DAVIES
Director 1999-05-07 2002-02-28
BRIAN LEES
Director 1998-09-03 2001-11-29
RICHARD C BAKER
Director 1998-09-03 1999-05-07
JORGE WALTER BOLANOS
Director 1998-09-03 1999-05-07
PAUL MARSHALL JONES
Director 1998-09-03 1999-04-30
GRENVILLE ALUN EVANS
Company Secretary 1998-09-03 1999-02-12
GRENVILLE ALUN EVANS
Director 1998-09-03 1999-02-12
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1998-04-21 1998-09-03
PAMELA ELIZABETH DUNNING
Director 1998-03-27 1998-09-03
CLARE ALICE WILSON
Director 1998-03-27 1998-09-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-27 1998-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOSEPH MARTSCHING H.B. FULLER ADHESIVES UK LTD Director 2014-05-05 CURRENT 1982-12-03 Active - Proposal to Strike off
ROBERT JOSEPH MARTSCHING H.B.F. LIMITED Director 2014-04-17 CURRENT 1993-08-31 Active - Proposal to Strike off
ROBERT JOSEPH MARTSCHING DATAC ADHESIVES LIMITED Director 2014-04-17 CURRENT 1980-11-03 Active
EMILIO ROQUE VILAS H.B. FULLER ADHESIVES UK LTD Director 2017-01-06 CURRENT 1982-12-03 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 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 H.B.F. LIMITED Director 2017-09-30 CURRENT 1993-08-31 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
2022-09-13Voluntary dissolution strike-off suspended
2022-09-13SOAS(A)Voluntary dissolution strike-off suspended
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-08Application to strike the company off the register
2022-08-08DS01Application to strike the company off the register
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 2022-05-20
2022-07-13PSC07CESSATION OF H.B. FULLER GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-19SH19Statement of capital on 2022-05-19 GBP 1
2022-05-19SH20Statement by Directors
2022-05-19CAP-SSSolvency Statement dated 16/05/22
2022-05-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-17AA01Current accounting period extended from 30/11/21 TO 30/05/22
2021-09-02AAFULL ACCOUNTS MADE UP TO 28/11/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-05-26CH01Director's details changed for Mr. Emilio Roque Vilas 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 NO UPDATES
2018-11-08AP04Appointment of Citco Management Uk Ltd as company secretary on 2018-11-01
2018-08-29AAFULL ACCOUNTS MADE UP TO 02/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. HEIDI ANN WEILER / 10/07/2018
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILIO ROQUE VILAS / 10/07/2018
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH MARTSCHING / 10/07/2018
2018-07-12TM02Termination of appointment of Abogado Nominees Limited on 2017-10-10
2018-07-04AP01DIRECTOR APPOINTED MS. HEIDI ANN WEILER
2018-01-03AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ANN REINITZ
2017-09-06AAFULL ACCOUNTS MADE UP TO 03/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 72050002
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-24AP01DIRECTOR APPOINTED EMILIO ROQUE VILAS
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT TAYLOR
2016-11-18AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ
2016-09-07AAFULL ACCOUNTS MADE UP TO 28/11/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 72050002
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 29/11/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 72050002
2015-05-29AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-21AR0127/03/15 ANNUAL RETURN FULL LIST
2015-01-30AUDAUDITOR'S RESIGNATION
2014-10-13AR0127/03/14 ANNUAL RETURN FULL LIST
2014-09-03DISS40Compulsory strike-off action has been discontinued
2014-09-02AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-07-22GAZ1FIRST GAZETTE
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCREARY JR
2014-05-20AP01DIRECTOR APPOINTED ROBERT JOSEPH MARTSCHING
2013-09-05AAFULL ACCOUNTS MADE UP TO 01/12/12
2013-04-25LATEST SOC25/04/13 STATEMENT OF CAPITAL;GBP 72050002
2013-04-25AR0127/03/13 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 03/12/11
2012-04-24AR0127/03/12 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 27/11/10
2011-04-11AR0127/03/11 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 28/11/09
2010-05-10AR0127/03/10 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 / 27/03/2010
2010-05-08AD02SAIL ADDRESS CREATED
2010-05-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 27/03/2010
2009-09-29AAFULL ACCOUNTS MADE UP TO 29/11/08
2009-06-05363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCREARY JR / 17/03/2008
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCREARY JR / 11/11/2008
2008-09-25AAFULL ACCOUNTS MADE UP TO 01/12/07
2008-04-25363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-27288aDIRECTOR APPOINTED JAMES C MCCREARY JR
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR MONICA MORETTI
2008-02-21MISCRE SECTION 394
2007-09-30AAFULL ACCOUNTS MADE UP TO 02/12/06
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-24288bDIRECTOR RESIGNED
2007-04-24363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 03/12/05
2006-09-12AAFULL ACCOUNTS MADE UP TO 27/11/04
2006-08-07244DELIVERY EXT'D 3 MTH 30/11/05
2006-04-06363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-11-09288bDIRECTOR RESIGNED
2005-10-03244DELIVERY EXT'D 3 MTH 30/11/04
2005-06-28288bDIRECTOR RESIGNED
2005-04-21AUDAUDITOR'S RESIGNATION
2005-04-15363aRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-04-09288aNEW DIRECTOR APPOINTED
2005-03-16ELRESS366A DISP HOLDING AGM 22/12/04
2005-03-16288bDIRECTOR RESIGNED
2005-03-16ELRESS252 DISP LAYING ACC 22/12/04
2005-03-16ELRESS386 DISP APP AUDS 22/12/04
2005-01-27AAFULL ACCOUNTS MADE UP TO 29/11/03
2004-04-05363aRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-12-07288bDIRECTOR RESIGNED
2003-12-07288aNEW DIRECTOR APPOINTED
2003-12-07288aNEW DIRECTOR APPOINTED
2003-12-07288aNEW DIRECTOR APPOINTED
2003-10-18AAFULL ACCOUNTS MADE UP TO 30/11/01
2003-07-28288bDIRECTOR RESIGNED
2003-07-28288aNEW DIRECTOR APPOINTED
2003-05-19363aRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-11-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HB FULLER UK OPERATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-22
Fines / Sanctions
No fines or sanctions have been issued against HB FULLER UK OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HB FULLER UK OPERATIONS 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 20590 - Manufacture of other chemical products n.e.c.

Intangible Assets
Patents
We have not found any records of HB FULLER UK OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HB FULLER UK OPERATIONS LIMITED
Trademarks
We have not found any records of HB FULLER UK OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HB FULLER UK OPERATIONS 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 (20590 - Manufacture of other chemical products n.e.c.) as HB FULLER UK OPERATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HB FULLER UK OPERATIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHB FULLER UK OPERATIONS LIMITEDEvent Date2014-07-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HB FULLER UK OPERATIONS 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 HB FULLER UK OPERATIONS LIMITED 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.