Company NameHultafors Group UK Limited
Company StatusActive
Company Number01952599
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Erik Torbjorn Eriksson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed21 December 2018(33 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUnit N3 Meltham Mills Industrial Estate
Holmfirth
West Yorkshire
HD9 4DS
Director NameMr Peter Alistair Dumigan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit N3 Meltham Mills Industrial Estate
Holmfirth
West Yorkshire
HD9 4DS
Director NameMr Pelle Erik Werner Widen
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed28 February 2021(35 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleGroup Business Controller
Country of ResidenceSweden
Correspondence AddressUnit N3 Meltham Mills Industrial Estate
Holmfirth
West Yorkshire
HD9 4DS
Director NameMr Matti Viio
Date of BirthJuly 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed10 September 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 June 2003)
RoleBusiness Executive
Correspondence AddressBox 989
Djupdalsvagen
S191 29 Sollentuna
Foreign
Director NameMr David John Peel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 1995)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address22 The Glebe
Badby
Daventry
Northamptonshire
NN11 3AZ
Director NameMr David Daniel Clark
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(5 years, 11 months after company formation)
Appointment Duration27 years, 3 months (resigned 21 December 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Milking Parlour Cockermouth Lane
Flockton Moor
Wakefield
WF4 4BS
Director NameMr Francis Dunne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed10 September 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 1997)
RoleCompany Director
Correspondence AddressMoytura New Road
Tullamore
Co Offaly
Irish
Secretary NameMr David John Peel
NationalityBritish
StatusResigned
Appointed10 September 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Glebe
Badby
Daventry
Northamptonshire
NN11 3AZ
Director NameMr Edmund Brian Carter
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(8 years after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2002)
RoleCompany Director
Correspondence Address2 Lydgate Road
Shepley
Huddersfield
HD8 8DZ
Secretary NameMr Anthony Philip Carter
NationalityBritish
StatusResigned
Appointed29 June 1995(9 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Longley Road
Almondsbury
Huddersfield
West Yorkshire
HD5 8JL
Director NameLeif Willy Jondring
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed15 February 1996(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 March 1997)
RoleCompany Director
Correspondence AddressJanuarivagen 7
Jarfalla
Sweden
17540
Director NameLeif Gunnar Israelsson
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed16 September 2001(15 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressNorra Skogsrundau 9
Akersberga
18463
Sweden
Director NameMr Richard Alexander Cadogan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House
Knotty Lane, Lepton
Huddersfield
West Yorkshire
HD8 0ND
Director NameMr Christopher David Michael Thomas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCastle Barn
Pencelli
Brecon
Powys
LD3 7LX
Wales
Director NameJerker Adeberg
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed06 June 2003(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2006)
RoleCompany Director
Correspondence AddressSkaldevagen 14
Se-16771 Bromma
Sweden
Secretary NameMrs Margaret Gillespie Whitelaw Barnes
NationalityBritish
StatusResigned
Appointed17 March 2005(19 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameDavid Macken
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 January 2009)
RoleCompany Manager
Correspondence AddressTrim Road
Athbey
Co Heath
Ireland
Director NameLeif Gunnar Israelsson
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 2008(22 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 January 2009)
RoleCompany Director
Correspondence AddressNorra Skogsrundau 9
Akersberga
18463
Sweden
Director NameMr Fredrik Uhrbom
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed09 January 2009(23 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressNybrogatan 89
Stockholm
11941
Sweden
Director NameMr Peter Allen Fisher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockley Hall Church Road
Hockley
Essex
SS5 6AE
Director NamePeter Andersson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed09 January 2009(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFrogatan 1
Solna
16973
Sweden
Director NameMr Bo Tore Ingemar Jagnefalt
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed27 October 2010(25 years after company formation)
Appointment Duration12 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address47 Sodra Sarovagen
427 37 Billdal
42737
Director NameMr Alexander Georg Wennergren Helm
Date of BirthMay 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed26 April 2012(26 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3 Saltholmsgatan 3
42676 Vastra Frolunda
Sweden
Director NameMr Bengt Peter Edwinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed22 October 2013(28 years after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address00 Kavasvagen 19 426 70 Vastra
Frolunda
Sweden
Director NameMr Ole Kristian Joedahl
Date of BirthApril 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2017(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address* Rustadvegen 8
2022 Gjerdrum
Norway

Contact

Websitesnickersworkwear.com
Email address[email protected]
Telephone01484 854910
Telephone regionHuddersfield

Location

Registered AddressUnit N3
Meltham Mills Industrial Estate
Holmfirth
West Yorkshire
HD9 4DS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishMeltham
WardHolme Valley North
Built Up AreaMeltham
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Snickers Workwear Ab
100.00%
Ordinary A

Financials

Year2014
Turnover£10,184,036
Gross Profit£2,315,571
Net Worth£141,471
Cash£936,909
Current Liabilities£2,616,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

27 June 2000Delivered on: 12 July 2000
Persons entitled: Yorkshire Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts ("the agreement") or otherwise.
Particulars: Fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder & the company including the associated rights relating thereto, which fail to vest effectively or absolutely in the security holder for any reason all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account by way of floating charge such monies as the company may receive in respect of the debts as shall from time to time stand released from the fixed charge created thereon.
Outstanding
31 October 1997Delivered on: 4 November 1997
Satisfied on: 21 November 2008
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively in the security holder for any reason.
Fully Satisfied
2 October 1995Delivered on: 14 October 1995
Satisfied on: 21 November 2008
Persons entitled: The Trustees of the J.D. Clark No. 1 Settlement

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in respect of the 30% stock.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 1987Delivered on: 4 August 1987
Satisfied on: 21 November 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1275 stratford road, hall green birmingham, west midlands.
Fully Satisfied
7 November 1985Delivered on: 11 November 1985
Satisfied on: 8 November 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (20 pages)
7 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 December 2021 (20 pages)
6 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (19 pages)
8 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
8 April 2021Appointment of Mr Pelle Erik Werner Widen as a director on 28 February 2021 (2 pages)
8 April 2021Termination of appointment of Bengt Peter Edwinson as a director on 28 February 2021 (1 page)
1 December 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (18 pages)
16 January 2020Termination of appointment of Margaret Gillespie Whitelaw Barnes as a secretary on 10 January 2020 (1 page)
3 January 2020Auditor's resignation (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (20 pages)
13 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
7 August 2019Appointment of Mr Peter Alistair Dumigan as a director on 1 August 2019 (2 pages)
7 August 2019Termination of appointment of Ole Kristian Joedahl as a director on 1 August 2019 (1 page)
10 January 2019Director's details changed for Mr Eric Torbjorn Eriksson on 21 December 2018 (2 pages)
10 January 2019Termination of appointment of David Daniel Clark as a director on 21 December 2018 (1 page)
10 January 2019Appointment of Mr Eric Torbjorn Eriksson as a director on 21 December 2018 (2 pages)
12 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
6 September 2018Full accounts made up to 31 December 2017 (20 pages)
23 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 September 2017Notification of Hultafors Group Ab as a person with significant control on 10 September 2017 (1 page)
22 September 2017Notification of Hultafors Group Ab as a person with significant control on 10 September 2017 (1 page)
20 September 2017Cessation of David Daniel Clark as a person with significant control on 9 September 2017 (1 page)
20 September 2017Cessation of David Daniel Clark as a person with significant control on 9 September 2017 (1 page)
22 June 2017Full accounts made up to 31 December 2016 (20 pages)
22 June 2017Full accounts made up to 31 December 2016 (20 pages)
18 January 2017Director's details changed for Mr David Daniel Clark on 17 January 2017 (2 pages)
18 January 2017Director's details changed for Mr David Daniel Clark on 17 January 2017 (2 pages)
10 January 2017Termination of appointment of Alexander Georg Wennergren Helm as a director on 1 January 2017 (1 page)
10 January 2017Appointment of Mr Ole Kristian Joedahl as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Ole Kristian Joedahl as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Alexander Georg Wennergren Helm as a director on 1 January 2017 (1 page)
20 October 2016Satisfaction of charge 5 in full (2 pages)
20 October 2016Satisfaction of charge 5 in full (2 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (22 pages)
13 September 2016Full accounts made up to 31 December 2015 (22 pages)
15 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
(6 pages)
15 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
(6 pages)
18 September 2015Full accounts made up to 31 December 2014 (21 pages)
18 September 2015Full accounts made up to 31 December 2014 (21 pages)
10 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000
(6 pages)
10 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (21 pages)
22 September 2014Full accounts made up to 31 December 2013 (21 pages)
15 January 2014Termination of appointment of Fredrik Uhrbom as a director (1 page)
15 January 2014Termination of appointment of Fredrik Uhrbom as a director (1 page)
2 December 2013Appointment of Mr Bengt Peter Edwinson as a director (2 pages)
2 December 2013Appointment of Mr Bengt Peter Edwinson as a director (2 pages)
11 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100,000
(7 pages)
11 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100,000
(7 pages)
17 May 2013Full accounts made up to 31 December 2012 (22 pages)
17 May 2013Full accounts made up to 31 December 2012 (22 pages)
11 October 2012Company name changed snickers workwear LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-09-18
(2 pages)
11 October 2012Company name changed snickers workwear LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-09-18
(2 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
24 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-18
(1 page)
24 September 2012Change of name notice (2 pages)
24 September 2012Change of name notice (2 pages)
24 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-18
(1 page)
28 May 2012Full accounts made up to 31 December 2011 (21 pages)
28 May 2012Full accounts made up to 31 December 2011 (21 pages)
8 May 2012Appointment of Mr Alexander Georg Wennergren Helm as a director (2 pages)
8 May 2012Appointment of Mr Alexander Georg Wennergren Helm as a director (2 pages)
25 October 2011Termination of appointment of Peter Fisher as a director (1 page)
25 October 2011Termination of appointment of Bo Tore Jagnefalt as a director (1 page)
25 October 2011Termination of appointment of Peter Fisher as a director (1 page)
25 October 2011Termination of appointment of Bo Tore Jagnefalt as a director (1 page)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
30 August 2011Full accounts made up to 31 December 2010 (23 pages)
30 August 2011Full accounts made up to 31 December 2010 (23 pages)
2 November 2010Appointment of Bo Tore Ingemar Jagnefalt as a director (3 pages)
2 November 2010Appointment of Bo Tore Ingemar Jagnefalt as a director (3 pages)
2 November 2010Termination of appointment of Peter Andersson as a director (2 pages)
2 November 2010Termination of appointment of Peter Andersson as a director (2 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for Fredrik Chrbom on 10 September 2010 (2 pages)
6 October 2010Director's details changed for David Daniel Clark on 10 September 2010 (2 pages)
6 October 2010Director's details changed for David Daniel Clark on 10 September 2010 (2 pages)
6 October 2010Director's details changed for Peter Andersson on 10 September 2010 (2 pages)
6 October 2010Director's details changed for Fredrik Chrbom on 10 September 2010 (2 pages)
6 October 2010Director's details changed for Peter Andersson on 10 September 2010 (2 pages)
8 September 2010Company name changed snickers original LIMITED\certificate issued on 08/09/10
  • CONNOT ‐
(3 pages)
8 September 2010Company name changed snickers original LIMITED\certificate issued on 08/09/10
  • CONNOT ‐
(3 pages)
6 September 2010Full accounts made up to 31 December 2009 (22 pages)
6 September 2010Full accounts made up to 31 December 2009 (22 pages)
2 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-23
(1 page)
2 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-23
(1 page)
19 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
11 March 2009Resolutions
  • RES13 ‐ Section 175 09/01/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 March 2009Resolutions
  • RES13 ‐ Section 175 09/01/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 March 2009Appointment terminated director richard cadogan (1 page)
4 March 2009Appointment terminated director david macken (1 page)
4 March 2009Appointment terminated director leif israelsson (1 page)
4 March 2009Appointment terminated director christopher thomas (1 page)
4 March 2009Director appointed peter allen fisher (2 pages)
4 March 2009Appointment terminated director leif israelsson (1 page)
4 March 2009Appointment terminated director richard cadogan (1 page)
4 March 2009Registered office changed on 04/03/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
4 March 2009Registered office changed on 04/03/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
4 March 2009Appointment terminated director david macken (1 page)
4 March 2009Director appointed peter allen fisher (2 pages)
4 March 2009Appointment terminated director christopher thomas (1 page)
16 February 2009Director appointed peter andersson (2 pages)
16 February 2009Director appointed peter andersson (2 pages)
16 February 2009Director appointed fredrik chrbom (2 pages)
16 February 2009Director appointed fredrik chrbom (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 October 2008Return made up to 10/09/08; full list of members (5 pages)
1 October 2008Return made up to 10/09/08; full list of members (5 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 April 2008Director appointed leif israelsson (2 pages)
16 April 2008Director appointed leif israelsson (2 pages)
13 September 2007Return made up to 10/09/07; full list of members (3 pages)
13 September 2007Return made up to 10/09/07; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 October 2006Return made up to 10/09/06; full list of members (3 pages)
11 October 2006Return made up to 10/09/06; full list of members (3 pages)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
28 September 2005Return made up to 10/09/05; full list of members (4 pages)
28 September 2005Return made up to 10/09/05; full list of members (4 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
29 September 2004Return made up to 10/09/04; full list of members (8 pages)
29 September 2004Return made up to 10/09/04; full list of members (8 pages)
21 October 2003Return made up to 10/09/03; full list of members (8 pages)
21 October 2003Return made up to 10/09/03; full list of members (8 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
17 September 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
17 September 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
6 November 2002Return made up to 10/09/02; full list of members (8 pages)
6 November 2002Return made up to 10/09/02; full list of members (8 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
25 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
25 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
24 October 2001Return made up to 10/09/01; full list of members (7 pages)
24 October 2001Return made up to 10/09/01; full list of members (7 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 September 2000Return made up to 10/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 September 2000Return made up to 10/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
1 November 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 September 1998Return made up to 10/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 1998Return made up to 10/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
8 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
16 October 1997Return made up to 10/09/97; no change of members (6 pages)
16 October 1997Return made up to 10/09/97; no change of members (6 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 October 1996Return made up to 10/09/96; full list of members (8 pages)
4 October 1996Return made up to 10/09/96; full list of members (8 pages)
22 March 1996Registered office changed on 22/03/96 from: 89 cornwall street birmingham B3 3BY (1 page)
22 March 1996Registered office changed on 22/03/96 from: 89 cornwall street birmingham B3 3BY (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
26 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
12 October 1995Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
12 October 1995Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
12 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
12 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
27 September 1995Return made up to 10/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
27 September 1995Return made up to 10/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
19 September 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(35 pages)
19 September 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(35 pages)
13 September 1989Memorandum and Articles of Association (33 pages)
13 September 1989Memorandum and Articles of Association (33 pages)
11 September 1989Conve (1 page)
11 September 1989Conve (1 page)
7 December 1987Return made up to 06/10/87; full list of members (7 pages)
7 December 1987Return made up to 06/10/87; full list of members (7 pages)
4 August 1987Particulars of mortgage/charge (3 pages)
4 August 1987Particulars of mortgage/charge (3 pages)
24 November 1986Return made up to 23/09/86; full list of members (4 pages)
24 November 1986Return made up to 23/09/86; full list of members (4 pages)
18 November 1985Company name changed\certificate issued on 18/11/85 (2 pages)
18 November 1985Company name changed\certificate issued on 18/11/85 (2 pages)
4 October 1985Incorporation (17 pages)
4 October 1985Incorporation (17 pages)