About

Registered Number: 00215496
Date of Incorporation: 05/08/1926 (97 years and 8 months ago)
Company Status: Active
Registered Address: Henkel Limited, Wood Lane End, Hemel Hempstead, Hertfordshire, HP2 4RQ

 

Henkel Ltd was registered on 05 August 1926 and are based in Hemel Hempstead in Hertfordshire. The business has 17 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANE, Julian 30 April 2019 - 1
DEUSSEN, Gaby 23 March 2020 - 1
ARTHUR, Neil Martin 22 July 2002 01 July 2003 1
BISSERT, Klaus N/A 31 December 1999 1
BOEKKERINK, Johannes Henricus Maria N/A 18 February 1997 1
COLLET, Frederic 30 March 2001 31 January 2005 1
CRANE, Mark 01 July 2005 30 April 2019 1
DE KEERSMAECKER, Guido 16 August 1993 29 April 2000 1
DOHR, Roman N/A 16 August 1993 1
DUGGAN HILL, Simon 05 March 2009 10 December 2014 1
EDWARDS, Terence N/A 30 June 1995 1
FRANK, Norbert Harald Reinhard N/A 30 June 1995 1
JERRENTRUP, Horst Heinz Egon N/A 03 January 1995 1
KNOBEL, Carsten 01 July 2012 23 March 2020 1
STEINBACH, Lothar 28 April 2000 30 June 2012 1
TACHE, Boris, Dr 28 April 2000 22 July 2002 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Terence Matthew N/A 19 February 1996 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
TM01 - Termination of appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
AA - Annual Accounts 06 November 2019
AP01 - Appointment of director 23 September 2019
CS01 - N/A 18 June 2019
AP01 - Appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 04 June 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 07 July 2017
CH01 - Change of particulars for director 03 July 2017
CH03 - Change of particulars for secretary 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 11 July 2016
RESOLUTIONS - N/A 13 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 June 2016
SH19 - Statement of capital 13 June 2016
CAP-SS - N/A 13 June 2016
AR01 - Annual Return 02 June 2016
RESOLUTIONS - N/A 30 June 2015
MA - Memorandum and Articles 30 June 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
AA - Annual Accounts 11 June 2015
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
RESOLUTIONS - N/A 18 December 2014
SH01 - Return of Allotment of shares 18 December 2014
SH01 - Return of Allotment of shares 09 December 2014
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 23 July 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 03 March 2014
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 08 August 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 23 July 2012
TM01 - Termination of appointment of director 06 July 2012
AP01 - Appointment of director 06 July 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 02 August 2011
TM02 - Termination of appointment of secretary 11 July 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 11 June 2010
AR01 - Annual Return 22 April 2010
SH01 - Return of Allotment of shares 12 January 2010
AR01 - Annual Return 05 January 2010
RESOLUTIONS - N/A 22 December 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 12 June 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
AA - Annual Accounts 28 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
RESOLUTIONS - N/A 12 December 2008
123 - Notice of increase in nominal capital 12 December 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 18 March 2008
288b - Notice of resignation of directors or secretaries 02 July 2007
363a - Annual Return 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 07 March 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
363s - Annual Return 09 June 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
363s - Annual Return 23 June 2003
123 - Notice of increase in nominal capital 06 May 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
395 - Particulars of a mortgage or charge 10 March 2003
AA - Annual Accounts 28 January 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
AUD - Auditor's letter of resignation 21 June 2002
363s - Annual Return 06 June 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
AA - Annual Accounts 19 March 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2001
363s - Annual Return 05 June 2001
288c - Notice of change of directors or secretaries or in their particulars 01 June 2001
288c - Notice of change of directors or secretaries or in their particulars 01 June 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
RESOLUTIONS - N/A 05 April 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
AA - Annual Accounts 07 October 1999
363a - Annual Return 04 June 1999
AA - Annual Accounts 09 September 1998
363a - Annual Return 08 June 1998
287 - Change in situation or address of Registered Office 28 November 1997
AA - Annual Accounts 24 June 1997
363a - Annual Return 23 June 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288 - N/A 03 October 1996
AA - Annual Accounts 26 June 1996
363a - Annual Return 06 June 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 05 December 1995
288 - N/A 25 July 1995
288 - N/A 14 July 1995
363x - Annual Return 22 June 1995
AA - Annual Accounts 21 April 1995
288 - N/A 05 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 September 1994
363x - Annual Return 01 June 1994
AA - Annual Accounts 11 October 1993
288 - N/A 24 September 1993
288 - N/A 14 September 1993
363x - Annual Return 22 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1992
AA - Annual Accounts 20 October 1992
RESOLUTIONS - N/A 16 October 1992
363x - Annual Return 02 June 1992
288 - N/A 24 December 1991
CERTNM - Change of name certificate 12 December 1991
287 - Change in situation or address of Registered Office 11 December 1991
AA - Annual Accounts 20 August 1991
363x - Annual Return 16 June 1991
RESOLUTIONS - N/A 24 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 06 November 1990
288 - N/A 01 November 1990
288 - N/A 25 September 1990
288 - N/A 23 March 1990
288 - N/A 10 November 1989
288 - N/A 10 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 03 November 1989
288 - N/A 14 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 1989
288 - N/A 18 May 1989
PUC 3 - N/A 09 May 1989
288 - N/A 06 April 1989
288 - N/A 22 March 1989
363 - Annual Return 02 December 1988
288 - N/A 02 December 1988
AA - Annual Accounts 05 August 1988
288 - N/A 27 June 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 01 March 1988
288 - N/A 18 April 1987
363 - Annual Return 06 September 1986
AA - Annual Accounts 17 June 1986
MEM/ARTS - N/A 08 November 1976
288a - Notice of appointment of directors or secretaries 03 June 1976
NEWINC - New incorporation documents 05 August 1926
MISC - Miscellaneous document 05 August 1926

Mortgages & Charges

Description Date Status Charge by
Indemnity and cash deposit security deed 24 February 2003 Fully Satisfied

N/A

Legal charge 01 June 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.