Henkel Uk Operations Limited HEMEL HEMPSTEAD


Founded in 1999, Henkel Uk Operations, classified under reg no. 03819935 is an active company. Currently registered at Wood Lane End HP2 4RQ, Hemel Hempstead the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 30th June 2015 Henkel Uk Operations Limited is no longer carrying the name Henkel Loctite Adhesives.

At the moment there are 2 directors in the the firm, namely Heidi F. and Tarakeshwar R.. In addition one secretary - Sutinder B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Henkel Uk Operations Limited Address / Contact

Office Address Wood Lane End
Town Hemel Hempstead
Post code HP2 4RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03819935
Date of Incorporation Thu, 5th Aug 1999
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Heidi F.

Position: Director

Appointed: 30 November 2021

Tarakeshwar R.

Position: Director

Appointed: 30 November 2021

Sutinder B.

Position: Secretary

Appointed: 30 June 2006

John K.

Position: Director

Appointed: 01 January 2022

Resigned: 25 September 2023

David N.

Position: Director

Appointed: 06 February 2017

Resigned: 31 January 2019

Graham N.

Position: Director

Appointed: 06 February 2017

Resigned: 30 November 2021

Peter Q.

Position: Director

Appointed: 06 February 2017

Resigned: 01 January 2022

Sutinder B.

Position: Director

Appointed: 30 June 2006

Resigned: 24 February 2017

Peter B.

Position: Director

Appointed: 30 June 2006

Resigned: 30 November 2021

Anke M.

Position: Director

Appointed: 31 December 2003

Resigned: 31 May 2006

Liam M.

Position: Director

Appointed: 31 December 2003

Resigned: 23 February 2017

Zeki A.

Position: Director

Appointed: 17 November 2003

Resigned: 31 January 2006

David G.

Position: Secretary

Appointed: 12 November 2003

Resigned: 31 May 2011

Alan L.

Position: Director

Appointed: 28 April 2000

Resigned: 30 September 2003

Robert F.

Position: Secretary

Appointed: 28 April 2000

Resigned: 30 June 2006

Albrecht S.

Position: Director

Appointed: 28 April 2000

Resigned: 31 December 2003

Andrew D.

Position: Director

Appointed: 05 November 1999

Resigned: 21 December 2001

Robin F.

Position: Secretary

Appointed: 05 November 1999

Resigned: 28 April 2000

Ronald B.

Position: Director

Appointed: 05 November 1999

Resigned: 28 April 2000

Kim W.

Position: Director

Appointed: 05 November 1999

Resigned: 10 November 2008

Temple Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1999

Resigned: 14 April 2000

Temple Direct Limited

Position: Corporate Nominee Director

Appointed: 05 August 1999

Resigned: 14 April 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Henkel Limited from Hemel Hempstead, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henkel Limited

Henkel Limited Wood Lane End, Hemel Hempstead, Hertfordshire, HP2 4RQ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00215496
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Henkel Loctite Adhesives June 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth11
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability11
Reserves/Capital
Shareholder Funds11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 24th, August 2023
Free Download (44 pages)

Company search