UKBizDB.co.uk

HENKEL UK OPERATIONS LIMITED

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

This company is commonly known as Henkel Uk Operations Limited. The company was founded 24 years ago and was given the registration number 03819935. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Wood Lane End, , Hemel Hempstead, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HENKEL UK OPERATIONS LIMITED
Company Number:03819935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ

Secretary30 June 2006Active
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ

Director30 November 2021Active
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ

Director30 November 2021Active
Flowerwood, Little Heath Lane, Potten End, Berkhamsted, HP4 2RY

Secretary28 April 2000Active
80 Strand, London, WC2R ORL

Secretary05 November 1999Active
32 Monkhams Lane, Woodford Green, IG8 0NS

Secretary12 November 2003Active
16 Old Bailey, London, EC4M 7EG

Corporate Nominee Secretary05 August 1999Active
16 Mount Pleasant, Yardley Gobion, NN12 7TL

Director17 November 2003Active
16 Church Avenue, Sidcup, DA14 6BU

Director05 November 1999Active
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ

Director30 June 2006Active
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ

Director30 June 2006Active
The Grooms Cottage, Stable Yard, Mentmore, Leighton Buzzard, LU7 0QG

Director05 November 1999Active
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ

Director01 January 2022Active
4 Watling Street, St. Albans, AL1 2PT

Director28 April 2000Active
Simon Meister Strasse 13, 50733 Cologne, Germany,

Director31 December 2003Active
St Joseph's Avenue, Station Road, Newbridge, Ireland, IRISH

Director31 December 2003Active
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ

Director06 February 2017Active
Henkel Uk Operations, Road 5 Winsford Industrial Estate, Winsford, United Kingdom, CW7 3QY

Director06 February 2017Active
Henkel Ireland Operations And Research Ltd, Tallaght Business Park, Dublin 24, Ireland,

Director06 February 2017Active
August House, Redbourn Lane, Harpenden, AL5 2NA

Director28 April 2000Active
12 Gough Square, London, EC4A 3DE

Nominee Director05 August 1999Active
Boot House, Little Twye, Buckland Common, HP23 6PA

Director05 November 1999Active

People with Significant Control

Henkel Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Henkel Limited, Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ
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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Change person director company with change date.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-08-09Address

Change registered office address company with date old address new address.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.