Background WavePink WaveYellow Wave

HENKEL UK OPERATIONS LIMITED (03819935)

HENKEL UK OPERATIONS LIMITED (03819935) is an active UK company. incorporated on 5 August 1999. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (20301). HENKEL UK OPERATIONS LIMITED has been registered for 26 years. Current directors include FINDLOW, Heidi, RAGHAVAN, Tarakeshwar, Mr..

Company Number
03819935
Status
active
Type
ltd
Incorporated
5 August 1999
Age
26 years
Address
Wood Lane End, Hemel Hempstead, HP2 4RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
FINDLOW, Heidi, RAGHAVAN, Tarakeshwar, Mr.
SIC Codes
20301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENKEL UK OPERATIONS LIMITED

HENKEL UK OPERATIONS LIMITED is an active company incorporated on 5 August 1999 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301). HENKEL UK OPERATIONS LIMITED was registered 26 years ago.(SIC: 20301)

Status

active

Active since 26 years ago

Company No

03819935

LTD Company

Age

26 Years

Incorporated 5 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

HENKEL LOCTITE ADHESIVES LIMITED
From: 5 August 1999To: 30 June 2015
Contact
Address

Wood Lane End Hemel Hempstead, HP2 4RQ,

Previous Addresses

Henkel Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ
From: 23 July 2014To: 9 August 2018
Apollo Court 2 Bishops Square Business Park Hatfield Hertfordshire AL10 9EY
From: 5 August 1999To: 23 July 2014
Timeline

15 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Capital Update
Mar 10
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jan 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Oct 23
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BHANDAL, Sutinder Singh

Active
Hemel HempsteadHP2 4RQ
Secretary
Appointed 30 Jun 2006

FINDLOW, Heidi

Active
Hemel HempsteadHP2 4RQ
Born June 1965
Director
Appointed 30 Nov 2021

RAGHAVAN, Tarakeshwar, Mr.

Active
Hemel HempsteadHP2 4RQ
Born August 1963
Director
Appointed 30 Nov 2021

FERNEYHOUGH, Robert James

Resigned
Flowerwood, BerkhamstedHP4 2RY
Secretary
Appointed 28 Apr 2000
Resigned 30 Jun 2006

FREESTONE, Robin Anthony David

Resigned
80 Strand, LondonWC2R ORL
Secretary
Appointed 05 Nov 1999
Resigned 28 Apr 2000

GRAHAM, David Richard

Resigned
32 Monkhams Lane, Woodford GreenIG8 0NS
Secretary
Appointed 12 Nov 2003
Resigned 31 May 2011

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate nominee secretary
Appointed 05 Aug 1999
Resigned 14 Apr 2000

ALACALIOGLU, Zeki Can

Resigned
16 Mount Pleasant, Yardley GobionNN12 7TL
Born July 1957
Director
Appointed 17 Nov 2003
Resigned 31 Jan 2006

BENNETT, Ronald, Dr

Resigned
16 Church Avenue, SidcupDA14 6BU
Born April 1944
Director
Appointed 05 Nov 1999
Resigned 28 Apr 2000

BHANDAL, Sutinder Singh

Resigned
Wood Lane End, Hemel HempsteadHP2 4RQ
Born November 1968
Director
Appointed 30 Jun 2006
Resigned 24 Feb 2017

BUDDEN, Peter David

Resigned
Hemel HempsteadHP2 4RQ
Born April 1963
Director
Appointed 30 Jun 2006
Resigned 30 Nov 2021

DODWELL, Andrew Nicholas

Resigned
The Grooms Cottage, Leighton BuzzardLU7 0QG
Born December 1962
Director
Appointed 05 Nov 1999
Resigned 21 Dec 2001

KICKHAM, John

Resigned
Hemel HempsteadHP2 4RQ
Born August 1971
Director
Appointed 01 Jan 2022
Resigned 25 Sept 2023

LONG, Alan

Resigned
4 Watling Street, St. AlbansAL1 2PT
Born March 1964
Director
Appointed 28 Apr 2000
Resigned 30 Sept 2003

MEIER, Anke

Resigned
Simon Meister Strasse 13, 50733 Cologne
Born October 1962
Director
Appointed 31 Dec 2003
Resigned 31 May 2006

MURPHY, Liam Anthony

Resigned
St Joseph's Avenue, NewbridgeIRISH
Born January 1955
Director
Appointed 31 Dec 2003
Resigned 23 Feb 2017

NAPPER, David

Resigned
Hemel HempsteadHP2 4RQ
Born March 1974
Director
Appointed 06 Feb 2017
Resigned 31 Jan 2019

NEWTON, Graham

Resigned
Road 5 Winsford Industrial Estate, WinsfordCW7 3QY
Born December 1962
Director
Appointed 06 Feb 2017
Resigned 30 Nov 2021

QUINN, Peter

Resigned
Tallaght Business Park, Dublin 24
Born July 1964
Director
Appointed 06 Feb 2017
Resigned 01 Jan 2022

SCHEEL, Albrecht

Resigned
August House, HarpendenAL5 2NA
Born December 1947
Director
Appointed 28 Apr 2000
Resigned 31 Dec 2003

WALKER, Kim Ben

Resigned
Boot House, Buckland CommonHP23 6PA
Born January 1952
Director
Appointed 05 Nov 1999
Resigned 10 Nov 2008

TEMPLE DIRECT LIMITED

Resigned
12 Gough Square, LondonEC4A 3DE
Corporate nominee director
Appointed 05 Aug 1999
Resigned 14 Apr 2000

Persons with significant control

1

Wood Lane End, Hemel HempsteadHP2 4RQ

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

119

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Change Sail Address Company With New Address
1 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Certificate Change Of Name Company
30 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Legacy
22 March 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 March 2010
SH19Statement of Capital
Legacy
22 March 2010
CAP-SSCAP-SS
Resolution
22 March 2010
RESOLUTIONSResolutions
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
244244
Legacy
15 August 2005
363aAnnual Return
Legacy
21 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
18 October 2002
244244
Legacy
13 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 June 2002
AUDAUD
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288cChange of Particulars
Legacy
1 June 2001
288cChange of Particulars
Legacy
25 May 2001
244244
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
225Change of Accounting Reference Date
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
287Change of Registered Office
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
88(3)88(3)
Legacy
13 April 2000
88(2)R88(2)R
Legacy
10 February 2000
123Notice of Increase in Nominal Capital
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Incorporation Company
5 August 1999
NEWINCIncorporation