Company NameDatac Adhesives Limited
Company StatusActive
Company Number01526137
CategoryPrivate Limited Company
Incorporation Date3 November 1980(43 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Joseph Martsching
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2014(33 years, 5 months after company formation)
Appointment Duration10 years
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence AddressGlobe Lane Industrial Estate
Outram Road
Dukinfield
Cheshire
SK16 4XE
Director NameMr Emilio Roque Vilas
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed06 January 2017(36 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleBusiness Director (Org: Hhc Specialties Global)
Country of ResidenceSpain
Correspondence AddressGlobe Lane Industrial Estate
Outram Road
Dukinfield
Cheshire
SK16 4XE
Director NameMs Heidi Ann Weiler
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2017(36 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleVice President And Treasurer
Country of ResidenceUnited States
Correspondence AddressGlobe Lane Industrial Estate
Outram Road
Dukinfield
Cheshire
SK16 4XE
Secretary NameCitco Management UK Ltd (Corporation)
StatusCurrent
Appointed01 November 2018(38 years after company formation)
Appointment Duration5 years, 5 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Wolfgang Weber
Date of BirthMay 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1992(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 1994)
RoleBusiness Manager
Correspondence AddressErnst Braune Strasse
Luneburg 2120
Foreign
Director NameMr William Albart McNellis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1992(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 1994)
RoleBusiness Manager
Correspondence AddressYew Tree Lodge
Northwood Lane
Darley Dale
Derbyshire
De4
Director NameMr Walter Kissling
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1992(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1998)
RoleBusiness Executive
Correspondence AddressPO Box 4178
San Jose
Foreign
Secretary NameMr Peter Buttenschon
NationalityBritish
StatusResigned
Appointed21 May 1992(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressAlec Moore Strasse 33
2120 Luneburg
Foreign
Director NameRichard C Baker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1994(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 1999)
RoleVice President General Counsel
Correspondence Address2444 West 24th Street
Minneapolis
Minnesota
55405
United States
Director NameJorge Walter Bolanos
Date of BirthDecember 1943 (Born 80 years ago)
NationalityCosta Rican
StatusResigned
Appointed22 July 1994(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 1999)
RoleVice President Chief Financial
Correspondence Address2 Doral Road
Dellwood
Minnesota
55110
United States
Director NameSarah R Coffin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1994(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1998)
RoleVice President Speciality Divi
Correspondence Address18 Raven Road
North Oaks
Minnesota 55127
55127
Director NameJerald Scott
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1994(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 1999)
RoleVice President Area Manager
Correspondence AddressAm Walde 22
21403 Wendish Evern
Germany
Secretary NameMr Nigel Richard Davies
NationalityBritish
StatusResigned
Appointed22 July 1994(13 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address19 Leigh Road
Prestbury
Cheshire
K10 4HX
Director NameBrian Lees
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2001)
RoleManager
Correspondence Address9b Ridge Avenue
Marple
Stockport
Cheshire
SK6 7HJ
Director NamePaul Marshall Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(17 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1999)
RoleManager
Correspondence AddressLittle Orchard Bacombe Lane
Wendover
Buckinghamshire
HP22 6EQ
Director NameGrenville Alun Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(17 years, 9 months after company formation)
Appointment Duration6 months (resigned 12 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Director NamePeter Manfred Koxholt
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed07 May 1999(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 2003)
RoleManager
Correspondence Address1440 Donegal Drive
Woodbury
Minnesota 55125
United States
Director NameMr Nigel Richard Davies
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address19 Leigh Road
Prestbury
Cheshire
K10 4HX
Director NameNicholas Craig Chapman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(21 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 03 June 2005)
RoleSales Manager
Correspondence Address69 Cosgrove Avenue
Skegby
Sutton In Ashfield
Nottinghamshire
NG17 3JY
Director NameMarco Vinicio Rodriguez Zamora
Date of BirthDecember 1967 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed20 September 2002(21 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 July 2003)
RoleManaging Director
Correspondence AddressApartment 1 St. James Court
4 Moorland Road
Manchester
M20 6AZ
Director NameDavid Edward Rivers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2005)
RoleAccountant
Correspondence Address54 Peters Avenue
Newbold Verdon
Leicestershire
LE9 9PR
Director NameJames R Conaty
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2003(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address733 Cranbrook Road
Bloomfield Hills
Michigan
48301
Director NameJohn A Feenan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2003(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 2007)
RoleCompany Director
Correspondence Address17732 Ballantrae Circle
Eden Prairie
Minneapolis 55347
Foreign
Director NameThomas James Kedrowski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2003(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2007)
RoleVice President
Correspondence Address8565 Jewel Avenue North
Grant
Minnesota
55082
Director NameMichelle Volpi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2005(24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
RoleCompany Director
Correspondence Address9347 Wedgewood Drive
Woodbury
Minnesota 55125
United States
Director NameMr Nicholas Robert Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(25 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairisle Close
Oakwood
Derby
Derbyshire
DE21 2SJ
Director NameMonica Moretti
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2007(26 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 2008)
RoleVp & Chief Marketing Officer
Correspondence Address11205 Halstead Trail
Woodbury
Minnesota 55129
United States
Director NameCheryl Ann Reinitz
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2007(26 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2017)
RoleVp & Treasurer
Country of ResidenceUnited States
Correspondence Address15420 Norell Avenue North
Marine On St Croix
Minnesota
55047
United States
Director NameJames C McCreary Jr
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(27 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address762 Kilt Court
Hudson
Wisconsin 54016
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2002(21 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 October 2017)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteforbo.com
Telephone024 47463237
Telephone regionCoventry

Location

Registered AddressGlobe Lane Industrial Estate
Outram Road
Dukinfield
Cheshire
SK16 4XE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

42.5m at £1H B Fuller Co.
100.00%
Ordinary

Financials

Year2014
Net Worth£8,356,000
Current Liabilities£18,312,000

Accounts

Latest Accounts3 December 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

2 September 1998Delivered on: 17 September 1998
Satisfied on: 10 January 2003
Persons entitled: H.B. Fuller Company

Classification: Deed of charge over shares and securities
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee.
Particulars: By way of first fixed charge the securities. All securities rights moneys or property of whatsoever nature accruing to or offered at any time by way of redemption bonus preference option purchase consideration or otherwise in right of or in respect of the aforesaid securities.. See the mortgage charge document for full details.
Fully Satisfied
2 September 1998Delivered on: 17 September 1998
Satisfied on: 10 January 2003
Persons entitled: H.B. Fuller Company

Classification: Limited floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of first floating charge its undertaking meaning all the property assets rights and revenues of the company whatsoever and wheresoever from time to time (including its uncalled share capital, if any).
Fully Satisfied

Filing History

15 August 2023Full accounts made up to 3 December 2022 (25 pages)
18 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
11 August 2022Full accounts made up to 27 November 2021 (23 pages)
13 July 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
6 September 2021Full accounts made up to 28 November 2020 (22 pages)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 30 November 2019 (22 pages)
26 May 2020Director's details changed for Mr. Emilio Roque Vilas on 12 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Robert Joseph Martsching on 19 May 2020 (2 pages)
26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
5 September 2019Full accounts made up to 1 December 2018 (23 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
8 November 2018Appointment of Citco Management Uk Ltd as a secretary on 1 November 2018 (2 pages)
29 August 2018Full accounts made up to 2 December 2017 (23 pages)
12 July 2018Director's details changed for Emilio Roque Vilas on 10 July 2018 (2 pages)
12 July 2018Director's details changed for Mr Robert Joseph Martsching on 10 July 2018 (2 pages)
12 July 2018Termination of appointment of Abogado Nominees Limited as a secretary on 10 October 2017 (1 page)
12 July 2018Director's details changed for Mr Robert Joseph Martsching on 10 July 2018 (2 pages)
12 July 2018Director's details changed for Mr. Robert Joseph Martsching on 10 July 2018 (2 pages)
12 July 2018Director's details changed for Ms. Heidi Ann Weiler on 10 July 2018 (2 pages)
12 July 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
12 July 2018Director's details changed for Emilio Roque Vilas on 10 July 2018 (2 pages)
12 July 2018Change of details for H. B. Fuller Co. as a person with significant control on 10 July 2018 (2 pages)
28 February 2018Appointment of Heidi Ann Weiler as a director on 30 September 2017 (2 pages)
3 January 2018Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
11 October 2017Termination of appointment of Cheryl Ann Reinitz as a director on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Cheryl Ann Reinitz as a director on 30 September 2017 (1 page)
14 September 2017Change of details for H. B. Fuller Co. as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Change of details for H. B. Fuller Co. as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Change of details for H. B. Fuller Co. as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Change of details for H. B. Fuller Co. as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Full accounts made up to 3 December 2016 (23 pages)
5 September 2017Full accounts made up to 3 December 2016 (23 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 April 2017Appointment of Emilio Roque Vilas as a director on 6 January 2017 (2 pages)
21 April 2017Appointment of Emilio Roque Vilas as a director on 6 January 2017 (2 pages)
20 April 2017Termination of appointment of Nicholas Robert Taylor as a director on 31 December 2016 (1 page)
20 April 2017Termination of appointment of Nicholas Robert Taylor as a director on 31 December 2016 (1 page)
18 November 2016Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ (1 page)
18 November 2016Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ (1 page)
7 September 2016Full accounts made up to 28 November 2015 (20 pages)
7 September 2016Full accounts made up to 28 November 2015 (20 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 42,469,485
(7 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 42,469,485
(7 pages)
13 November 2015Full accounts made up to 29 November 2014 (16 pages)
13 November 2015Full accounts made up to 29 November 2014 (16 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 42,469,485
(7 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 42,469,485
(7 pages)
30 January 2015Auditor's resignation (1 page)
30 January 2015Auditor's resignation (1 page)
13 October 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 42,469,485
(15 pages)
13 October 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 42,469,485
(15 pages)
2 September 2014Full accounts made up to 30 November 2013 (14 pages)
2 September 2014Full accounts made up to 30 November 2013 (14 pages)
20 May 2014Appointment of Robert Joseph Martsching as a director (3 pages)
20 May 2014Termination of appointment of James Mccreary Jr as a director (2 pages)
20 May 2014Appointment of Robert Joseph Martsching as a director (3 pages)
20 May 2014Termination of appointment of James Mccreary Jr as a director (2 pages)
5 September 2013Accounts made up to 1 December 2012 (12 pages)
5 September 2013Accounts made up to 1 December 2012 (12 pages)
5 September 2013Accounts made up to 1 December 2012 (12 pages)
31 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 42,469,485
(7 pages)
31 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 42,469,485
(7 pages)
20 August 2012Accounts made up to 3 December 2011 (14 pages)
20 August 2012Accounts made up to 3 December 2011 (14 pages)
20 August 2012Accounts made up to 3 December 2011 (14 pages)
19 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
16 June 2011Accounts made up to 27 November 2010 (14 pages)
16 June 2011Accounts made up to 27 November 2010 (14 pages)
16 November 2010Resolutions
  • RES13 ‐ Section 175 / company business 03/11/2010
(2 pages)
16 November 2010Resolutions
  • RES13 ‐ Section 175 / company business 03/11/2010
(2 pages)
2 September 2010Accounts made up to 28 November 2009 (12 pages)
2 September 2010Accounts made up to 28 November 2009 (12 pages)
11 August 2010Memorandum and Articles of Association (42 pages)
11 August 2010Memorandum and Articles of Association (42 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
9 June 2010Secretary's details changed for Abogado Nominees Limited on 12 May 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Secretary's details changed for Abogado Nominees Limited on 12 May 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
8 March 2010Change of name notice (2 pages)
8 March 2010Company name changed H.B. fuller holdings LIMITED\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
8 March 2010Change of name notice (2 pages)
8 March 2010Company name changed H.B. fuller holdings LIMITED\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
29 September 2009Accounts made up to 29 November 2008 (13 pages)
29 September 2009Accounts made up to 29 November 2008 (13 pages)
5 June 2009Return made up to 12/05/09; full list of members (4 pages)
5 June 2009Return made up to 12/05/09; full list of members (4 pages)
10 February 2009Director's change of particulars / james mccreary jr / 11/11/2008 (1 page)
10 February 2009Director's change of particulars / james mccreary jr / 11/11/2008 (1 page)
25 September 2008Accounts made up to 1 December 2007 (14 pages)
25 September 2008Accounts made up to 1 December 2007 (14 pages)
25 September 2008Accounts made up to 1 December 2007 (14 pages)
27 May 2008Return made up to 12/05/08; full list of members (6 pages)
27 May 2008Return made up to 12/05/08; full list of members (6 pages)
27 March 2008Director appointed james c mccreary jr (2 pages)
27 March 2008Director appointed james c mccreary jr (2 pages)
13 March 2008Appointment terminated director monica moretti (1 page)
13 March 2008Appointment terminated director monica moretti (1 page)
21 February 2008Re section 394 (1 page)
21 February 2008Re section 394 (1 page)
30 September 2007Accounts made up to 2 December 2006 (15 pages)
30 September 2007Accounts made up to 2 December 2006 (15 pages)
30 September 2007Accounts made up to 2 December 2006 (15 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
1 June 2007Return made up to 12/05/07; full list of members (6 pages)
1 June 2007Return made up to 12/05/07; full list of members (6 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
28 March 2007Full accounts made up to 3 December 2005 (14 pages)
28 March 2007Full accounts made up to 3 December 2005 (14 pages)
28 March 2007Full accounts made up to 3 December 2005 (14 pages)
11 October 2006Group of companies' accounts made up to 27 November 2004 (25 pages)
11 October 2006Group of companies' accounts made up to 27 November 2004 (25 pages)
27 July 2006Delivery ext'd 3 mth 30/11/05 (1 page)
27 July 2006Delivery ext'd 3 mth 30/11/05 (1 page)
9 June 2006Return made up to 12/05/06; full list of members (6 pages)
9 June 2006Return made up to 12/05/06; full list of members (6 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
17 November 2005Ad 23/11/00--------- £ si 7000000@1 (2 pages)
17 November 2005Ad 23/11/00--------- £ si 7000000@1 (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
3 October 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
3 October 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
13 June 2005Return made up to 12/05/05; full list of members (7 pages)
13 June 2005Return made up to 12/05/05; full list of members (7 pages)
21 April 2005Auditor's resignation (1 page)
21 April 2005Auditor's resignation (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
16 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Group of companies' accounts made up to 29 November 2003 (28 pages)
27 January 2005Group of companies' accounts made up to 29 November 2003 (28 pages)
7 June 2004Return made up to 12/05/04; full list of members (7 pages)
7 June 2004Return made up to 12/05/04; full list of members (7 pages)
2 June 2004Group of companies' accounts made up to 29 November 2002 (24 pages)
2 June 2004Group of companies' accounts made up to 29 November 2002 (24 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
18 October 2003Group of companies' accounts made up to 30 November 2001 (20 pages)
18 October 2003Group of companies' accounts made up to 30 November 2001 (20 pages)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
11 June 2003Return made up to 12/05/03; full list of members (6 pages)
11 June 2003Return made up to 12/05/03; full list of members (6 pages)
24 January 2003Ad 22/11/02--------- £ si 20000000@1=20000000 £ ic 15469485/35469485 (2 pages)
24 January 2003Ad 22/11/02--------- £ si 20000000@1=20000000 £ ic 15469485/35469485 (2 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
29 July 2002Location of register of members (non legible) (1 page)
29 July 2002Location of register of members (non legible) (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
18 June 2002Return made up to 12/05/02; full list of members (7 pages)
18 June 2002Return made up to 12/05/02; full list of members (7 pages)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
5 February 2002Nc inc already adjusted 29/11/01 (1 page)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
5 February 2002Nc inc already adjusted 29/11/01 (1 page)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
29 October 2001Group of companies' accounts made up to 30 November 2000 (19 pages)
29 October 2001Group of companies' accounts made up to 30 November 2000 (19 pages)
31 May 2001Return made up to 12/05/01; full list of members (7 pages)
31 May 2001Return made up to 12/05/01; full list of members (7 pages)
4 January 2001Full group accounts made up to 30 November 1999 (19 pages)
4 January 2001Full group accounts made up to 30 November 1999 (19 pages)
15 September 2000Delivery ext'd 3 mth 30/11/99 (1 page)
15 September 2000Delivery ext'd 3 mth 30/11/99 (1 page)
9 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
29 February 2000Full group accounts made up to 30 November 1998 (22 pages)
29 February 2000Full group accounts made up to 30 November 1998 (22 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
21 October 1998Ad 14/08/98--------- £ si 12200000@1=12200000 £ ic 3269000/15469000 (2 pages)
21 October 1998Ad 14/08/98--------- £ si 12200000@1=12200000 £ ic 3269000/15469000 (2 pages)
21 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1998£ nc 5000000/30000000 14/08/98 (1 page)
21 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 October 1998£ nc 5000000/30000000 14/08/98 (1 page)
21 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1998Registered office changed on 06/10/98 from: amber business centre unit m greenhill lane leabrooks derbyshire (1 page)
6 October 1998Registered office changed on 06/10/98 from: amber business centre unit m greenhill lane leabrooks derbyshire (1 page)
22 September 1998Full group accounts made up to 30 November 1997 (19 pages)
22 September 1998Full group accounts made up to 30 November 1997 (19 pages)
17 September 1998Particulars of mortgage/charge (6 pages)
17 September 1998Particulars of mortgage/charge (6 pages)
17 September 1998Particulars of mortgage/charge (6 pages)
17 September 1998Particulars of mortgage/charge (6 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
24 June 1998Return made up to 12/05/98; full list of members (8 pages)
24 June 1998Return made up to 12/05/98; full list of members (8 pages)
3 October 1997Full group accounts made up to 30 November 1996 (21 pages)
3 October 1997Full group accounts made up to 30 November 1996 (21 pages)
3 June 1997Return made up to 12/05/97; no change of members (6 pages)
3 June 1997Return made up to 12/05/97; no change of members (6 pages)
10 October 1996Full group accounts made up to 30 November 1995 (24 pages)
10 October 1996Full group accounts made up to 30 November 1995 (24 pages)
28 June 1996Return made up to 12/05/96; no change of members (6 pages)
28 June 1996Return made up to 12/05/96; no change of members (6 pages)
6 October 1995Full group accounts made up to 30 September 1994 (24 pages)
6 October 1995Full group accounts made up to 30 September 1994 (24 pages)
26 September 1995Accounting reference date extended from 30/09 to 30/11 (1 page)
26 September 1995Accounting reference date extended from 30/09 to 30/11 (1 page)
11 May 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
22 February 1994Company name changed H.B. fuller U.K. LIMITED\certificate issued on 23/02/94 (2 pages)
22 February 1994Company name changed H.B. fuller U.K. LIMITED\certificate issued on 23/02/94 (2 pages)
8 July 1991Full group accounts made up to 30 September 1990 (14 pages)
8 July 1991Full group accounts made up to 30 September 1990 (14 pages)
25 April 1990Full group accounts made up to 30 September 1989 (14 pages)
25 April 1990Full group accounts made up to 30 September 1989 (14 pages)
4 January 1988Director resigned;new director appointed (2 pages)
4 January 1988Director resigned;new director appointed (2 pages)
8 December 1987Full accounts made up to 30 September 1986 (10 pages)
8 December 1987Full accounts made up to 30 September 1986 (10 pages)
28 August 1986Return made up to 17/02/86; full list of members (4 pages)
28 August 1986Return made up to 17/02/86; full list of members (4 pages)
11 October 1982Company name changed\certificate issued on 11/10/82 (2 pages)
11 October 1982Company name changed\certificate issued on 11/10/82 (2 pages)
3 November 1980Incorporation (18 pages)
3 November 1980Incorporation (18 pages)