About

Registered Number: 03468967
Date of Incorporation: 20/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire, SK16 4XE

 

H.B. Fuller U.K. Ltd was established in 1997, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of the business are listed as Gissinger, Peter, Rodeiguez Zamora, Marco Vinicio, Tucker, Raymond A in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GISSINGER, Peter 01 November 2004 20 February 2006 1
RODEIGUEZ ZAMORA, Marco Vinicio 20 September 2002 15 July 2003 1
TUCKER, Raymond A 30 June 2002 30 July 2003 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 15 May 2019
AP04 - Appointment of corporate secretary 08 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 12 July 2018
PSC05 - N/A 12 July 2018
CH01 - Change of particulars for director 12 July 2018
CH01 - Change of particulars for director 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 24 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 14 May 2015
AUD - Auditor's letter of resignation 30 January 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 04 September 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 16 June 2011
TM01 - Termination of appointment of director 18 May 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 25 September 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
MISC - Miscellaneous document 21 February 2008
363a - Annual Return 02 December 2007
AA - Annual Accounts 30 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 12 September 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363a - Annual Return 07 December 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
AUD - Auditor's letter of resignation 21 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 27 January 2005
363a - Annual Return 06 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 02 June 2004
363a - Annual Return 17 December 2003
288b - Notice of resignation of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
AA - Annual Accounts 18 October 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2003
363a - Annual Return 10 December 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
363s - Annual Return 08 August 2002
353a - Register of members in non-legible form 29 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 22 February 2002
RESOLUTIONS - N/A 31 January 2002
RESOLUTIONS - N/A 31 January 2002
RESOLUTIONS - N/A 31 January 2002
123 - Notice of increase in nominal capital 31 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
CERTNM - Change of name certificate 03 December 2001
363a - Annual Return 09 November 2001
363a - Annual Return 09 November 2001
363a - Annual Return 09 November 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 14 December 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
363b - Annual Return 22 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
287 - Change in situation or address of Registered Office 18 September 1998
CERTNM - Change of name certificate 10 February 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
NEWINC - New incorporation documents 20 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.