H.B. FULLER U.K. PRODUCTION LTD

Register to unlock more data on OkredoRegister

H.B. FULLER U.K. PRODUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01269127

Incorporation date

16/07/1976

Size

Full

Contacts

Registered address

Registered address

32 Blundells Road, Bradville, Milton Keynes MK13 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1976)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon25/11/2025
Application to strike the company off the register
dot icon02/07/2025
Termination of appointment of Adrian James Day as a director on 2025-06-27
dot icon28/04/2025
Notification of H.B. Fuller U.K. Manufacturing Limited as a person with significant control on 2025-03-21
dot icon28/04/2025
Cessation of Datac Adhesives Limited as a person with significant control on 2025-03-21
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon24/03/2025
Resolutions
dot icon19/03/2025
Resolutions
dot icon19/03/2025
Solvency Statement dated 14/03/25
dot icon19/03/2025
Statement by Directors
dot icon19/03/2025
Statement of capital on 2025-03-19
dot icon18/03/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon25/11/2024
Register inspection address has been changed from C/O Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 7 Albemarle Street London W1S 4HQ
dot icon25/11/2024
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon15/10/2024
Appointment of Citco Management Uk Ltd as a secretary on 2024-09-27
dot icon26/09/2024
Current accounting period shortened from 2024-12-31 to 2024-11-30
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon24/05/2024
Certificate of change of name
dot icon15/05/2024
Cessation of Beardow Adams Holdings Limited as a person with significant control on 2024-05-06
dot icon15/05/2024
Notification of Datac Adhesives Limited as a person with significant control on 2024-05-06
dot icon08/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Memorandum and Articles of Association
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon04/01/2024
Appointment of Mr Michael John Wakeman as a director on 2024-01-04
dot icon21/10/2023
Termination of appointment of Nicola Ann Irons as a director on 2023-10-12
dot icon10/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon05/05/2023
Satisfaction of charge 012691270015 in full
dot icon05/05/2023
Appointment of Mr Robert Joseph Martsching as a director on 2023-05-02
dot icon05/05/2023
Termination of appointment of Robert Edward Adams as a director on 2023-05-02
dot icon05/05/2023
Termination of appointment of Nicholas James Beardow as a director on 2023-05-02
dot icon05/05/2023
Termination of appointment of Graeme Edward Nutting as a director on 2023-05-02
dot icon05/05/2023
Termination of appointment of Lesley Elizabeth Sheldon as a director on 2023-05-02
dot icon03/02/2023
Satisfaction of charge 8 in full
dot icon02/02/2023
Satisfaction of charge 012691270010 in full
dot icon01/02/2023
Satisfaction of charge 012691270013 in full
dot icon01/02/2023
Satisfaction of charge 012691270012 in full
dot icon01/02/2023
Satisfaction of charge 012691270009 in full
dot icon01/02/2023
Satisfaction of charge 012691270011 in full
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Termination of appointment of Nicholas James Beardow as a secretary on 2022-05-10
dot icon09/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon09/05/2022
Director's details changed for Mr Robert Edward Adams on 2022-05-02
dot icon15/07/2021
Registration of charge 012691270015, created on 2021-07-14
dot icon15/06/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon25/01/2021
Appointment of Mrs Nicola Ann Irons as a director on 2021-01-19
dot icon23/10/2020
Full accounts made up to 2019-12-31
dot icon16/06/2020
Director's details changed for Mr Nicholas James Beardow on 2020-06-07
dot icon29/05/2020
Director's details changed for Mrs Lesley Elizabeth Sheldon on 2020-05-07
dot icon18/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon16/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon06/09/2017
Satisfaction of charge 012691270014 in full
dot icon19/05/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Register(s) moved to registered inspection location C/O Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon10/05/2017
Register inspection address has been changed to C/O Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon09/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon30/03/2017
Termination of appointment of Michael Francis Stevenson as a director on 2017-02-27
dot icon30/08/2016
Statement of company's objects
dot icon30/08/2016
Particulars of variation of rights attached to shares
dot icon30/08/2016
Change of share class name or designation
dot icon30/08/2016
Resolutions
dot icon16/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon05/04/2016
Appointment of Mr Adrian James Day as a director on 2016-03-23
dot icon11/12/2015
Director's details changed for Mr Nicolas James Beardow on 2015-12-11
dot icon11/12/2015
Secretary's details changed for Mr Nicolas James Beardow on 2015-12-11
dot icon29/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon30/04/2015
Termination of appointment of David Mark Rowland as a director on 2015-04-30
dot icon20/10/2014
Satisfaction of charge 5 in full
dot icon20/10/2014
Satisfaction of charge 4 in full
dot icon05/09/2014
Registration of charge 012691270014, created on 2014-09-05
dot icon03/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon18/06/2014
Satisfaction of charge 7 in full
dot icon29/05/2014
Appointment of Mrs Lesley Elizabeth Sheldon as a director
dot icon12/05/2014
Registration of charge 012691270013
dot icon24/01/2014
Registration of charge 012691270012
dot icon24/01/2014
Registration of charge 012691270011
dot icon18/01/2014
Registration of charge 012691270010
dot icon27/11/2013
Registration of charge 012691270009
dot icon05/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon19/06/2013
Director's details changed for Graeme Edward Nutting on 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon25/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon05/08/2011
Director's details changed for Mr Nicolas James Beardow on 2011-08-04
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/05/2011
Termination of appointment of Stuart Wetherell as a director
dot icon01/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Mr Nicolas Beardow on 2010-06-14
dot icon25/06/2010
Director's details changed for Graeme Edward Nutting on 2010-06-14
dot icon25/06/2010
Director's details changed for Stuart Nicholas Wetherell on 2010-06-14
dot icon25/06/2010
Director's details changed for Michael Francis Stevenson on 2010-06-14
dot icon25/06/2010
Director's details changed for Mr Nicolas Beardow on 2010-06-14
dot icon25/06/2010
Director's details changed for Mr Robert Edward Adams on 2010-06-14
dot icon25/06/2010
Director's details changed for David Mark Rowland on 2010-06-14
dot icon25/06/2010
Register inspection address has been changed
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon25/06/2009
Return made up to 14/06/09; full list of members
dot icon23/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/03/2009
Director's change of particulars / robert adams / 11/09/2006
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon20/11/2008
Return made up to 14/06/08; full list of members
dot icon25/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 14/06/07; full list of members
dot icon19/06/2007
Particulars of mortgage/charge
dot icon25/05/2007
New director appointed
dot icon03/01/2007
Particulars of mortgage/charge
dot icon05/09/2006
Accounts made up to 2005-12-31
dot icon20/07/2006
Return made up to 14/06/06; full list of members
dot icon10/05/2006
New director appointed
dot icon05/05/2006
Director resigned
dot icon09/03/2006
Return made up to 14/06/05; full list of members
dot icon19/11/2005
Particulars of mortgage/charge
dot icon14/10/2005
Accounts made up to 2004-12-31
dot icon03/02/2005
Director resigned
dot icon23/07/2004
Return made up to 14/06/04; full list of members
dot icon21/06/2004
Accounts made up to 2003-12-31
dot icon04/10/2003
Resolutions
dot icon04/10/2003
Resolutions
dot icon03/07/2003
Return made up to 14/06/03; full list of members
dot icon20/05/2003
Accounts made up to 2002-12-31
dot icon28/04/2003
New director appointed
dot icon08/09/2002
Accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 14/06/02; full list of members
dot icon10/07/2001
Accounts made up to 2000-12-31
dot icon20/06/2001
Return made up to 14/06/01; full list of members
dot icon21/05/2001
New director appointed
dot icon23/06/2000
Return made up to 14/06/00; full list of members
dot icon23/05/2000
Accounts made up to 1999-12-31
dot icon13/07/1999
Return made up to 14/06/99; no change of members
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
New secretary appointed
dot icon22/06/1999
Accounts made up to 1998-12-31
dot icon18/05/1999
Director resigned
dot icon12/03/1999
New director appointed
dot icon17/12/1998
Particulars of mortgage/charge
dot icon12/06/1998
Return made up to 14/06/98; no change of members
dot icon11/06/1998
Accounts made up to 1997-12-31
dot icon26/06/1997
Return made up to 14/06/97; full list of members
dot icon06/05/1997
Accounts for a medium company made up to 1996-12-31
dot icon03/07/1996
Return made up to 14/06/96; no change of members
dot icon24/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon12/12/1995
New director appointed
dot icon18/11/1995
Declaration of satisfaction of mortgage/charge
dot icon07/09/1995
Return made up to 14/06/95; no change of members
dot icon23/05/1995
Accounts for a medium company made up to 1994-12-31
dot icon22/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/07/1994
Accounts for a medium company made up to 1993-12-31
dot icon16/06/1994
Return made up to 14/06/94; full list of members
dot icon18/06/1993
Secretary resigned;new secretary appointed
dot icon16/06/1993
Return made up to 14/06/93; no change of members
dot icon08/06/1993
Accounts for a medium company made up to 1992-12-31
dot icon03/12/1992
Declaration of mortgage charge released/ceased
dot icon02/07/1992
Return made up to 14/06/92; no change of members
dot icon25/06/1992
Return made up to 14/06/91; full list of members
dot icon26/03/1992
Accounts for a small company made up to 1991-12-31
dot icon24/06/1991
Declaration of mortgage charge released/ceased
dot icon11/06/1991
Return made up to 08/04/91; full list of members
dot icon27/04/1991
Particulars of mortgage/charge
dot icon27/04/1991
Accounts for a small company made up to 1990-12-31
dot icon12/06/1990
Accounts for a small company made up to 1989-12-31
dot icon12/06/1990
Return made up to 14/06/90; full list of members
dot icon15/09/1989
Accounts for a small company made up to 1988-12-31
dot icon15/09/1989
Return made up to 21/07/89; full list of members
dot icon30/08/1988
New director appointed
dot icon18/05/1988
Return made up to 24/03/88; full list of members
dot icon26/04/1988
Accounts for a small company made up to 1987-12-31
dot icon12/01/1988
Resolutions
dot icon17/11/1987
Accounts for a small company made up to 1986-12-31
dot icon17/11/1987
Return made up to 05/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/04/1986
Accounts for a small company made up to 1985-12-31
dot icon30/04/1986
Return made up to 27/03/86; full list of members
dot icon16/07/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irons, Nicola Ann
Director
19/01/2021 - 12/10/2023
4
Nutting, Graeme Edward
Director
01/01/2003 - 02/05/2023
-
Rowland, David Mark
Director
01/01/1999 - 30/04/2015
2
Sheldon, Lesley Elizabeth
Director
01/04/2014 - 02/05/2023
1
Chander, Balbir
Director
01/01/2001 - 31/12/2004
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H.B. FULLER U.K. PRODUCTION LTD

H.B. FULLER U.K. PRODUCTION LTD is an(a) Dissolved company incorporated on 16/07/1976 with the registered office located at 32 Blundells Road, Bradville, Milton Keynes MK13 7HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H.B. FULLER U.K. PRODUCTION LTD?

toggle

H.B. FULLER U.K. PRODUCTION LTD is currently Dissolved. It was registered on 16/07/1976 and dissolved on 17/02/2026.

Where is H.B. FULLER U.K. PRODUCTION LTD located?

toggle

H.B. FULLER U.K. PRODUCTION LTD is registered at 32 Blundells Road, Bradville, Milton Keynes MK13 7HF.

What does H.B. FULLER U.K. PRODUCTION LTD do?

toggle

H.B. FULLER U.K. PRODUCTION LTD operates in the Manufacture of glues (20.52 - SIC 2007) sector.

What is the latest filing for H.B. FULLER U.K. PRODUCTION LTD?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.