Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HULTAFORS GROUP UK LIMITED
Company Information for

HULTAFORS GROUP UK LIMITED

UNIT N3, MELTHAM MILLS INDUSTRIAL ESTATE, HOLMFIRTH, WEST YORKSHIRE, HD9 4DS,
Company Registration Number
01952599
Private Limited Company
Active

Company Overview

About Hultafors Group Uk Ltd
HULTAFORS GROUP UK LIMITED was founded on 1985-10-04 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Hultafors Group Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HULTAFORS GROUP UK LIMITED
 
Legal Registered Office
UNIT N3
MELTHAM MILLS INDUSTRIAL ESTATE
HOLMFIRTH
WEST YORKSHIRE
HD9 4DS
Other companies in HD9
 
Previous Names
SNICKERS WORKWEAR LIMITED11/10/2012
SNICKERS ORIGINAL LIMITED08/09/2010
Filing Information
Company Number 01952599
Company ID Number 01952599
Date formed 1985-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB425464846  
Last Datalog update: 2023-10-08 05:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HULTAFORS GROUP UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HULTAFORS GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
MARGARET GILLESPIE WHITELAW BARNES
Company Secretary 2005-03-17
DAVID DANIEL CLARK
Director 1991-09-10
BENGT PETER EDWINSON
Director 2013-10-22
OLE KRISTIAN JOEDAHL
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GEORG WENNERGREN HELM
Director 2012-04-26 2017-01-01
FREDRIK UHRBOM
Director 2009-01-09 2013-10-22
PETER ALLEN FISHER
Director 2009-01-09 2011-10-24
BO TORE INGEMAR JAGNEFALT
Director 2010-10-27 2011-10-24
PETER ANDERSSON
Director 2009-01-09 2010-10-27
RICHARD ALEXANDER CADOGAN
Director 2003-04-01 2009-01-09
LEIF GUNNAR ISRAELSSON
Director 2008-03-19 2009-01-09
DAVID MACKEN
Director 2006-09-06 2009-01-09
CHRISTOPHER DAVID MICHAEL THOMAS
Director 2003-04-01 2009-01-09
JERKER ADEBERG
Director 2003-06-06 2006-02-06
ANTHONY PHILIP CARTER
Company Secretary 1995-06-29 2005-03-17
MATTI VIIO
Director 1991-09-10 2003-06-06
EDMUND BRIAN CARTER
Director 1993-10-15 2002-11-30
LEIF GUNNAR ISRAELSSON
Director 2001-09-16 2002-03-31
FRANCIS DUNNE
Director 1991-09-10 1997-03-06
LEIF WILLY JONDRING
Director 1996-02-15 1997-03-06
DAVID JOHN PEEL
Company Secretary 1991-09-10 1995-06-29
DAVID JOHN PEEL
Director 1991-09-10 1995-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET GILLESPIE WHITELAW BARNES SNICKERS ORIGINAL LIMITED Company Secretary 2008-11-15 CURRENT 2007-11-15 Active
MARGARET GILLESPIE WHITELAW BARNES BARNES BUSINESS SERVICES LIMITED Company Secretary 2000-02-18 CURRENT 2000-02-18 Active
MARGARET GILLESPIE WHITELAW BARNES MIRFIELD PROPERTIES LIMITED Company Secretary 1999-03-02 CURRENT 1999-03-02 Active
MARGARET GILLESPIE WHITELAW BARNES WI' SCRAPS LTD Company Secretary 1997-01-02 CURRENT 1996-01-30 Active
MARGARET GILLESPIE WHITELAW BARNES WI'BITS LTD Company Secretary 1995-07-14 CURRENT 1995-04-07 Active
MARGARET GILLESPIE WHITELAW BARNES SKILLERS WORKWEAR LIMITED Company Secretary 1994-02-23 CURRENT 1994-02-23 Active
DAVID DANIEL CLARK SNICKERS ORIGINAL LIMITED Director 2008-11-18 CURRENT 2007-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED MR PELLE ERIK WERNER WIDEN
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BENGT PETER EDWINSON
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-16TM02Termination of appointment of Margaret Gillespie Whitelaw Barnes on 2020-01-10
2020-01-03AUDAUDITOR'S RESIGNATION
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR OLE KRISTIAN JOEDAHL
2019-08-07AP01DIRECTOR APPOINTED MR PETER ALISTAIR DUMIGAN
2019-01-10CH01Director's details changed for Mr Eric Torbjorn Eriksson on 2018-12-21
2019-01-10AP01DIRECTOR APPOINTED MR ERIC TORBJORN ERIKSSON
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANIEL CLARK
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-09-22PSC02Notification of Hultafors Group Ab as a person with significant control on 2017-09-10
2017-09-20PSC07CESSATION OF DAVID DANIEL CLARK AS A PERSON OF SIGNIFICANT CONTROL
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-18CH01Director's details changed for Mr David Daniel Clark on 2017-01-17
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORG WENNERGREN HELM
2017-01-10AP01DIRECTOR APPOINTED MR OLE KRISTIAN JOEDAHL
2016-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-15AR0110/09/15 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-10AR0110/09/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK UHRBOM
2013-12-02AP01DIRECTOR APPOINTED MR BENGT PETER EDWINSON
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-11AR0110/09/13 FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11RES15CHANGE OF NAME 18/09/2012
2012-10-11CERTNMCOMPANY NAME CHANGED SNICKERS WORKWEAR LIMITED CERTIFICATE ISSUED ON 11/10/12
2012-09-27AR0110/09/12 FULL LIST
2012-09-24RES15CHANGE OF NAME 18/09/2012
2012-09-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AP01DIRECTOR APPOINTED MR ALEXANDER GEORG WENNERGREN HELM
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BO TORE JAGNEFALT
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER FISHER
2011-09-19AR0110/09/11 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02AP01DIRECTOR APPOINTED BO TORE INGEMAR JAGNEFALT
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSSON
2010-10-07AR0110/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DANIEL CLARK / 10/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDRIK CHRBOM / 10/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDERSSON / 10/09/2010
2010-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-08CERTNMCOMPANY NAME CHANGED SNICKERS ORIGINAL LIMITED CERTIFICATE ISSUED ON 08/09/10
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02RES15CHANGE OF NAME 23/08/2010
2009-11-19AR0110/09/09 FULL LIST
2009-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-11RES12VARYING SHARE RIGHTS AND NAMES
2009-03-11RES13SECTION 175 09/01/2009
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 1A KNOWL ROAD MIRFIELD WEST YORKSHIRE WF14 8DQ
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR LEIF ISRAELSSON
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER THOMAS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID MACKEN
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CADOGAN
2009-03-04288aDIRECTOR APPOINTED PETER ALLEN FISHER
2009-02-16288aDIRECTOR APPOINTED FREDRIK CHRBOM
2009-02-16288aDIRECTOR APPOINTED PETER ANDERSSON
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-01363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-16288aDIRECTOR APPOINTED LEIF ISRAELSSON
2007-09-13363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-11363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-10288bDIRECTOR RESIGNED
2005-09-28363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-05288aNEW SECRETARY APPOINTED
2005-04-05288bSECRETARY RESIGNED
2004-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-29363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-10-21363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-10288bDIRECTOR RESIGNED
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to HULTAFORS GROUP UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HULTAFORS GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER TRADE DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER TRADE DEBTS 2000-07-12 Satisfied YORKSHIRE BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1997-10-31 Satisfied GRIFFIN CREDIT SERVICES LIMITED
DEBENTURE 1995-10-02 Satisfied THE TRUSTEES OF THE J.D. CLARK NO. 1 SETTLEMENT
LEGAL CHARGE 1987-08-03 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-11-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HULTAFORS GROUP UK LIMITED

Intangible Assets
Patents
We have not found any records of HULTAFORS GROUP UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HULTAFORS GROUP UK LIMITED
Trademarks
We have not found any records of HULTAFORS GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HULTAFORS GROUP UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as HULTAFORS GROUP UK LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where HULTAFORS GROUP UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HULTAFORS GROUP UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0083119000Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HULTAFORS GROUP UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HULTAFORS GROUP UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.