Background WavePink WaveYellow Wave

NORDSON (U.K.) LIMITED (01056577)

NORDSON (U.K.) LIMITED (01056577) is an active UK company. incorporated on 1 June 1972. with registered office in Dunstable. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. NORDSON (U.K.) LIMITED has been registered for 53 years. Current directors include HANKIN, Steve, KELLEY, Joseph P, MC DONOUGH, Jennifer Lynn and 1 others.

Company Number
01056577
Status
active
Type
ltd
Incorporated
1 June 1972
Age
53 years
Address
14 Apex Business Centre, Dunstable, LU5 4SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HANKIN, Steve, KELLEY, Joseph P, MC DONOUGH, Jennifer Lynn, PEUTEN, Bernardus Heinrich Maria
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORDSON (U.K.) LIMITED

NORDSON (U.K.) LIMITED is an active company incorporated on 1 June 1972 with the registered office located in Dunstable. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. NORDSON (U.K.) LIMITED was registered 53 years ago.(SIC: 46900)

Status

active

Active since 53 years ago

Company No

01056577

LTD Company

Age

53 Years

Incorporated 1 June 1972

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 19 November 2024 (1 year ago)
Submitted on 20 November 2024 (1 year ago)

Next Due

Due by 3 December 2025
For period ending 19 November 2025
Contact
Address

14 Apex Business Centre Boscombe Road Dunstable, LU5 4SB,

Previous Addresses

, 25 Canada Square Level 37, London, England
From: 12 April 2019To: 30 April 2019
, 14 Apex Business Centre, Boscombe Road, Dunstable, LU5 4SB, United Kingdom
From: 29 October 2018To: 12 April 2019
, 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8RY
From: 1 June 1972To: 29 October 2018
Timeline

18 key events • 1972 - 2022

Funding Officers Ownership
Company Founded
May 72
Director Left
Dec 09
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 16 Jan 2026

HANKIN, Steve

Active
Boscombe Road, DunstableLU5 4SB
Born January 1966
Director
Appointed 01 Jun 2015

KELLEY, Joseph P

Active
5 Churchill Place, LondonE14 5HU
Born June 1972
Director
Appointed 11 Feb 2022

MC DONOUGH, Jennifer Lynn

Active
5 Churchill Place, LondonE14 5HU
Born May 1971
Director
Appointed 31 Jan 2022

PEUTEN, Bernardus Heinrich Maria

Active
Boscombe Road, DunstableLU5 4SB
Born July 1973
Director
Appointed 01 Feb 2021

FADIL, Susan Carol

Resigned
5th Floor, LondonEC4A 3AE
Secretary
Appointed 19 Nov 1992
Resigned 12 Nov 2015

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 11 Apr 2019
Resigned 16 Jan 2026

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 16 Oct 2000
Resigned 28 Oct 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 28 Oct 2010
Resigned 11 Apr 2019

AINSWORTH, James

Resigned
17 Pinners Fold, RuncornWA7 6UH
Born November 1951
Director
Appointed 02 Jan 1996
Resigned 21 Jul 2003

BENDER, Ulrich

Resigned
Heinrich-Hertz-Str., Erkrath40699
Born September 1959
Director
Appointed 05 Sept 2018
Resigned 01 Feb 2021

BOHM, Werner

Resigned
4108 Gladney Drive, Atlanta
Born February 1939
Director
Appointed N/A
Resigned 01 Oct 1995

BOYER, Patrice

Resigned
Rue Singer, Paris75016
Born August 1950
Director
Appointed 28 Feb 2000
Resigned 15 Jul 2010

FROST, Ivan Ernest

Resigned
1 Prestwick Close, MacclesfieldSK10 2TH
Born December 1937
Director
Appointed N/A
Resigned 31 Mar 1997

GACKA, Mark

Resigned
1464 Lewis Drive, Lakewood
Born July 1954
Director
Appointed 31 Dec 1999
Resigned 06 Sept 2005

GRIFFITHS, David John

Resigned
Roughlea Stafford Road, PenkridgeST19 5AX
Born January 1942
Director
Appointed N/A
Resigned 31 Mar 2000

GROOS, Michael

Resigned
Pescherstr 1, GermanyFOREIGN
Born July 1951
Director
Appointed 02 Jan 1996
Resigned 30 Nov 2009

KENNEDY, Kathleen M.

Resigned
26945 Tall Oaks Tr, Olmstead Township44138
Born September 1971
Director
Appointed 23 May 2020
Resigned 11 Feb 2022

MCMAHON, Philip David

Resigned
22 Adder Hill, ChesterCH3 5RA
Born February 1952
Director
Appointed 21 Jul 2003
Resigned 01 Jun 2015

MERK, Gregory

Resigned
Clemens Road, Westlake44145
Born December 1971
Director
Appointed 05 Sept 2018
Resigned 31 Jan 2022

MOORHEAD, Thomas Leib

Resigned
23214 Sheppards Point, Bay Village
Born October 1936
Director
Appointed N/A
Resigned 31 Dec 1999

PELLECCHIA, Nicholas Dominic

Resigned
694 Anthony Street, Richmond Heights
Born December 1945
Director
Appointed N/A
Resigned 30 Dec 1995

PERSCHKE, Bernhard

Resigned
Apex Business Centre, DunstableLU5 4SB
Born June 1957
Director
Appointed 21 Jul 2009
Resigned 05 Sept 2018

THAXTON, Gregory Alan

Resigned
Clemens Road, Westlake44145
Born January 1961
Director
Appointed 02 Sept 2005
Resigned 23 May 2020

VAN DEN BERGH, Aloysius Theodorus Bernardus Anthonius

Resigned
Jagerslei 12, Kapellen
Born December 1946
Director
Appointed 09 Sept 1999
Resigned 30 Sept 2001

WENZ, Axel

Resigned
Apex Business Centre, DunstableLU5 4SB
Born June 1953
Director
Appointed 28 Sept 2010
Resigned 05 Sept 2018

Persons with significant control

1

Clemens Road, Westlake44145

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
30 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Move Registers To Sail Company
28 November 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Sail Address Company With Old Address
25 November 2011
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
3 October 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Sail Address Company With Old Address
19 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
19 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 November 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Statement Of Companys Objects
29 June 2010
CC04CC04
Resolution
29 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
13 May 2009
353353
Legacy
26 February 2009
287Change of Registered Office
Legacy
12 February 2009
288cChange of Particulars
Legacy
12 February 2009
288cChange of Particulars
Legacy
22 December 2008
287Change of Registered Office
Legacy
19 November 2008
363aAnnual Return
Auditors Resignation Company
6 October 2008
AUDAUD
Auditors Resignation Company
29 September 2008
AUDAUD
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
363aAnnual Return
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
11 May 2005
225Change of Accounting Reference Date
Legacy
4 March 2005
288cChange of Particulars
Legacy
25 November 2004
363aAnnual Return
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
20 January 2004
288cChange of Particulars
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
8 April 2003
287Change of Registered Office
Legacy
30 November 2002
363aAnnual Return
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288cChange of Particulars
Legacy
29 November 2001
363aAnnual Return
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
4 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
25 January 1999
363aAnnual Return
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
21 May 1998
288cChange of Particulars
Legacy
28 January 1998
363aAnnual Return
Legacy
9 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
23 January 1997
363aAnnual Return
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
363aAnnual Return
Legacy
12 October 1995
288288
Accounts With Accounts Type Medium
27 July 1995
AAAnnual Accounts
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
288288
Accounts With Accounts Type Medium
25 January 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
22 August 1993
AUDAUD
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
25 February 1993
363aAnnual Return
Legacy
19 October 1992
288288
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
1 February 1992
363b363b
Legacy
1 February 1992
363(287)363(287)
Legacy
5 November 1991
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Resolution
23 November 1990
RESOLUTIONSResolutions
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
3 November 1989
288288
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
20 November 1987
363363
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Legacy
24 February 1987
288288
Legacy
24 January 1987
GAZ(U)GAZ(U)
Legacy
24 January 1987
288288
Memorandum Articles
24 January 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Miscellaneous
1 June 1972
MISCMISC
Incorporation Company
1 June 1972
NEWINCIncorporation