Warning: file_put_contents(c/8934138459ea8e84fc3e42929b16f796.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
H.b.f. Limited, SK16 4XE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

H.B.F. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.b.f. Limited. The company was founded 30 years ago and was given the registration number 02849200. The firm's registered office is in DUKINFIELD. You can find them at Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:H.B.F. LIMITED
Company Number:02849200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1993
End of financial year:28 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire, SK16 4XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Corporate Secretary01 November 2018Active
Globe Lane Industrial Estate, Outram Road, Dukinfield, SK16 4XE

Director17 April 2014Active
Globe Lane Industrial Estate, Outram Road, Dukinfield, SK16 4XE

Director01 January 2017Active
Globe Lane Industrial Estate, Outram Road, Dukinfield, SK16 4XE

Director30 September 2017Active
Kronskamp 5, 21339 Luneburg,

Secretary22 July 1994Active
19 Leigh Road, Prestbury, Cheshire, K10 4HX

Secretary07 May 1999Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary21 June 2002Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary31 August 1993Active
2444 West 24th Street, Minneapolis, Minnesota, Usa,

Director22 July 1994Active
2 Doral Road, Dellwood, Minnesota, Usa,

Director22 July 1994Active
31 Chesnut Grove, New Malden,

Nominee Director31 August 1993Active
69 Cosgrove Avenue, Skegby, Sutton In Ashfield, NG17 3JY

Director29 November 2001Active
733 Cranbrook Road, Bloomfield Hills, Michigan, Usa, 48301

Director15 July 2003Active
19 Leigh Road, Prestbury, Cheshire, K10 4HX

Director07 May 1999Active
72 Camberley Drive, Rochdale, OL11 4BA

Director10 August 1998Active
Little Orchard Bacombe Lane, Wendover, HP22 6EQ

Director09 February 1998Active
23 Oriole Lane, North Oaks, Minnesota, Usa,

Director22 July 1994Active
1440 Donegal Drive, Woodbury, Usa,

Director07 May 1999Active
Schafwiesenstr 70, A-4600, Wels, Austria,

Director09 February 1998Active
9b Ridge Avenue, Marple, Stockport, SK6 7HJ

Director10 August 1998Active
762, Kilt Court, Hudson, Usa,

Director17 March 2008Active
Yew Tree Lodge, Northwood Lane, Darley Dale, DE4

Director29 October 1993Active
11205 Halstead Trail, Woodbury, United States,

Director01 April 2007Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director31 August 1993Active
15420 Norell Avenue North, Marine On St Croix, Minnesota, United States,

Director01 April 2007Active
54 Peters Avenue, Newbold Verdon, LE9 9PR

Director15 July 2003Active
Apartment 1 St. James Court, 4 Moorland Road, Manchester, M20 6AZ

Director30 September 2002Active
1124 Amble Drive, Arden Hills, Minnesota, Usa,

Director22 July 1994Active
9 Fairisle Close, Oakwood, Derby, DE21 2SJ

Director20 February 2006Active
9347 Wedgewood Drive, Woodbury, United States,

Director01 February 2005Active

People with Significant Control

Datac Adhesives Limited
Notified on:20 May 2022
Status:Active
Country of residence:England
Address:Globe Lane Industrial Estate, Outram Road, Dukinfield, England, SK16 4XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
H.B. Fuller U.K. Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Globe Lane Industrial Estate, Outram Road, Dukinfield, United Kingdom, SK16 4XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-08Dissolution

Dissolution application strike off company.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Capital

Capital statement capital company with date currency figure.

Download
2022-05-19Capital

Legacy.

Download
2022-05-19Insolvency

Legacy.

Download
2022-05-19Resolution

Resolution.

Download
2022-05-17Accounts

Change account reference date company current extended.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Appoint corporate secretary company with name date.

Download
2018-08-30Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.