Background WavePink WaveYellow Wave

HENKEL INDUSTRIAL ADHESIVES LTD (06520477)

HENKEL INDUSTRIAL ADHESIVES LTD (06520477) is an active UK company. incorporated on 3 March 2008. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HENKEL INDUSTRIAL ADHESIVES LTD has been registered for 18 years. Current directors include RAGHAVAN, Tarakeshwar, Mr., SZENDREI, Csaba Pal.

Company Number
06520477
Status
active
Type
ltd
Incorporated
3 March 2008
Age
18 years
Address
Wood Lane End, Hemel Hempstead, HP2 4RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
RAGHAVAN, Tarakeshwar, Mr., SZENDREI, Csaba Pal
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENKEL INDUSTRIAL ADHESIVES LTD

HENKEL INDUSTRIAL ADHESIVES LTD is an active company incorporated on 3 March 2008 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HENKEL INDUSTRIAL ADHESIVES LTD was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06520477

LTD Company

Age

18 Years

Incorporated 3 March 2008

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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

NATIONAL ADHESIVES HOLDING LTD.
From: 1 April 2008To: 7 October 2024
HOWARDHURST LIMITED
From: 3 March 2008To: 1 April 2008
Contact
Address

Wood Lane End Hemel Hempstead, HP2 4RQ,

Previous Addresses

National Adhesives Holding Ltd Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ
From: 12 August 2014To: 14 May 2025
Henkel Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ England
From: 12 August 2014To: 12 August 2014
Apollo Court 2 Bishops Square Business Park Hatfield Hertfordshire AL10 9EY
From: 3 March 2008To: 12 August 2014
Timeline

7 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jun 12
Director Left
Jan 18
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BHANDAL, Sutinder

Active
Hemel HempsteadHP2 4RQ
Secretary
Appointed 30 Oct 2012

RAGHAVAN, Tarakeshwar, Mr.

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

SZENDREI, Csaba Pal

Active
Kereszturi U.1, SopronH-9400
Born July 1967
Director
Appointed 01 Jan 2010

GRAHAM, David Richard

Resigned
32 Monkhams Lane, Woodford GreenIG8 0NS
Secretary
Appointed 09 Feb 2009
Resigned 09 Oct 2012

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 03 Mar 2008
Resigned 01 Apr 2008

LAW DEBENTURE CORPORATE LIMITED

Resigned
Wood Street, LondonEC2V 7EX
Corporate secretary
Appointed 01 Apr 2008
Resigned 09 Feb 2009

BATE, Anthony Alan

Resigned
Kingsdown Castle Hill, FarnhamGU9 0AD
Born November 1950
Director
Appointed 01 Apr 2008
Resigned 09 Feb 2009

BUDDEN, Peter David

Resigned
Wood Lane End, Hemel HempsteadHP2 4RQ
Born April 1963
Director
Appointed 14 May 2012
Resigned 30 Nov 2021

HARTEL, Rainer Maria

Resigned
Langenzersdorf
Born June 1947
Director
Appointed 09 Feb 2009
Resigned 01 Jan 2010

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 03 Mar 2008
Resigned 01 Apr 2008

MURPHY, Liam Anthony

Resigned
St Joseph's Avenue, NewbridgeIRISH
Born January 1955
Director
Appointed 09 Feb 2009
Resigned 31 Dec 2017

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 03 Mar 2008
Resigned 01 Apr 2008

Persons with significant control

1

Dusseldorf

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

67

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
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
4 March 2013
AR01AR01
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Legacy
15 July 2009
225Change of Accounting Reference Date
Legacy
30 March 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
288bResignation of Director or Secretary
Memorandum Articles
4 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2008
NEWINCIncorporation