Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ULTRA TOUGH HOLDING LTD
Company Information for

ULTRA TOUGH HOLDING LTD

BAY 1/2 TRAVELLERS LANE, WELHAM GREEN, HATFIELD, AL9 7HF,
Company Registration Number
05603016
Private Limited Company
Active

Company Overview

About Ultra Tough Holding Ltd
ULTRA TOUGH HOLDING LTD was founded on 2005-10-25 and has its registered office in Hatfield. The organisation's status is listed as "Active". Ultra Tough Holding Ltd is a Private Limited Company registered in ENGLAND 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
ULTRA TOUGH HOLDING LTD
 
Legal Registered Office
BAY 1/2 TRAVELLERS LANE
WELHAM GREEN
HATFIELD
AL9 7HF
Other companies in WC1X
 
Filing Information
Company Number 05603016
Company ID Number 05603016
Date formed 2005-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 13:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTRA TOUGH HOLDING LTD
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 ULTRA TOUGH HOLDING LTD

Current Directors
Officer Role Date Appointed
KEVIN BARLOW
Director 2005-10-25
MAGANLAL BHAGAT
Director 2005-12-08
SHAILESH DIVANI
Director 2005-10-25
JAGDISH PATEL
Director 2005-12-08
MAHADRA DHANJI PATEL
Director 2005-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
NARENDRA LALJI MAKANI
Director 2007-02-01 2016-02-24
NAROTAM VASTA NAKRANI
Company Secretary 2005-10-25 2015-05-14
DHIRAJ JETHALAL MODHA
Director 2005-12-08 2015-05-14
NAROTAM VASTA NAKRANI
Director 2005-10-25 2015-05-14
BIPIN HARMANBHAI PATEL
Director 2005-12-08 2015-05-14
ARVIND RAMANI
Director 2005-10-25 2009-02-27
M N LIMITED
Company Secretary 2005-10-25 2005-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BARLOW CAPITAL CONNECT (2009) LIMITED Director 2015-05-14 CURRENT 2009-10-20 Active
KEVIN BARLOW ULTRA TOUGH LIMITED Director 2005-12-09 CURRENT 2000-11-03 Active
MAGANLAL BHAGAT CAPITAL CONNECT (2009) LIMITED Director 2015-05-14 CURRENT 2009-10-20 Active
MAGANLAL BHAGAT ULTRA TOUGH LIMITED Director 2000-11-23 CURRENT 2000-11-03 Active
SHAILESH DIVANI CAPITAL CONNECT (2009) LIMITED Director 2015-05-14 CURRENT 2009-10-20 Active
SHAILESH DIVANI ULTRA TOUGH LIMITED Director 2005-12-09 CURRENT 2000-11-03 Active
JAGDISH PATEL CAPITAL CONNECT (2009) LIMITED Director 2015-05-14 CURRENT 2009-10-20 Active
JAGDISH PATEL ULTRA TOUGH LIMITED Director 2000-11-23 CURRENT 2000-11-03 Active
MAHADRA DHANJI PATEL RJP LONDON LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
MAHADRA DHANJI PATEL CAPITAL CONNECT (2009) LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
MAHADRA DHANJI PATEL ULTRA TOUGH LIMITED Director 2000-11-23 CURRENT 2000-11-03 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
2023-11-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-15CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-31SH08Change of share class name or designation
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-02-10PSC02Notification of Ultra Tough Group Limited as a person with significant control on 2020-01-27
2020-02-10PSC09Withdrawal of a person with significant control statement on 2020-02-10
2020-02-10RES13Resolutions passed:
  • Share for share exchange 27/01/2020
2020-01-31RP04CS01Second filing of Confirmation Statement dated 04/07/2019
2019-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2018-11-02CS01
2018-11-02CH01Director's details changed for Mr Kevin Barlow on 2018-01-08
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-13CH01Director's details changed for Mr Kevin Barlow on 2018-07-13
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 810000
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 810000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGANLAL BHAGAT / 06/05/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGDISH PATEL / 06/05/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARLOW / 06/05/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHADRA DHANJI PATEL / 06/05/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAILESH DIVANI / 06/05/2016
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NARENDRA LALJI MAKANI
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NARENDRA LALJI MAKANI / 25/10/2015
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 810000
2015-11-06AR0125/10/15 ANNUAL RETURN FULL LIST
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHADRA DHANJI PATEL / 25/10/2015
2015-10-19CH01Director's details changed for Mr Kevin Barlow on 2015-10-19
2015-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1140000
2015-07-07SH0211/05/15 STATEMENT OF CAPITAL GBP 1140000
2015-07-07SH0611/05/15 STATEMENT OF CAPITAL GBP 810000
2015-07-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-06ANNOTATIONClarification
2015-07-06RP04SECOND FILING FOR FORM TM01
2015-06-18RES16REDEMPTION OF SHARES 11/05/2015
2015-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-09RES13PURCHASE CONTRACT AND PROPOSED LOAN 11/05/2015
2015-06-09RES16REDEMPTION OF SHARES 11/05/2015
2015-05-28TM02APPOINTMENT TERMINATED, SECRETARY NAROTAM NAKRANI
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NAROTAM NAKRANI
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MAGANLAL BHAGAT
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DHIRAJ MODHA
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056030160003
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAILESH PATEL / 02/06/2014
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1215000
2014-11-17AR0125/10/14 FULL LIST
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARLOW / 25/10/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NARENDRA LALJI MAKANI / 25/10/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAROTAM VASTA NAKRANI / 20/10/2014
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHENDRA PATEL / 22/01/2014
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAILESH PATEL / 25/10/2013
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGANLAL BHAGAT / 25/10/2013
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1215000
2013-10-29AR0125/10/13 FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SAILESH PATEL / 25/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGANLAL BHAGAT / 25/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SAILESH PATEL / 25/10/2013
2013-06-11SH0611/06/13 STATEMENT OF CAPITAL GBP 1215000
2013-06-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-25AR0125/10/12 FULL LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SAILESH PATEL / 24/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DHIRAJ JETHALAL MODHA / 24/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGDISH PATEL / 24/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DHIRAJ JETHALAL MODHA / 24/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGANLAL BHAGAT / 24/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGANLAL BHAGAT / 24/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARLOW / 24/10/2012
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-13AR0125/10/11 FULL LIST
2011-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-17AR0125/10/10 FULL LIST
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM C/O HAINES WATTS HALPERNS EGMONT HOUSE 25-31 TAVISTOCK PLACE LONDON WC1H 9SF
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARLOW / 27/10/2010
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-02AR0125/10/09 FULL LIST
2009-09-2488(2)AD 27/11/08-27/11/08 GBP SI 225000@1=225000 GBP IC 1100000/1325000
2009-09-21123NC INC ALREADY ADJUSTED 27/11/08
2009-09-21RES01ADOPT ARTICLES 27/11/2008
2009-09-21RES04GBP NC 10000000/10225000 27/11/2008
2009-09-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR ARVIND RAMANI
2008-10-31363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-04363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-03225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2007-02-27288aNEW DIRECTOR APPOINTED
2006-11-23363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07RES04NC INC ALREADY ADJUSTED 29/11/05
2006-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: FINCHLEY HOUSE, 707 HIGH ROAD FINCHLEY LONDON N12 7NL
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01288bSECRETARY RESIGNED
2005-12-01123£ NC 1000/10000000 29/11/05
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ULTRA TOUGH HOLDING LTD 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 ULTRA TOUGH HOLDING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ULTRA TOUGH HOLDING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ULTRA TOUGH HOLDING LTD
Trademarks
We have not found any records of ULTRA TOUGH HOLDING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTRA TOUGH HOLDING LTD. 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 (70100 - Activities of head offices) as ULTRA TOUGH HOLDING LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ULTRA TOUGH HOLDING LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULTRA TOUGH HOLDING LTD 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 ULTRA TOUGH HOLDING LTD 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.