Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.F.T. FORKLIFTS LIMITED
Company Information for

H.F.T. FORKLIFTS LIMITED

INFINITY HOUSE, FIR TREE LANE ROTHERWAS, HEREFORD, HEREFORDSHIRE, HR2 6LA,
Company Registration Number
02597074
Private Limited Company
Active

Company Overview

About H.f.t. Forklifts Ltd
H.F.T. FORKLIFTS LIMITED was founded on 1991-04-02 and has its registered office in Hereford. The organisation's status is listed as "Active". H.f.t. Forklifts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H.F.T. FORKLIFTS LIMITED
 
Legal Registered Office
INFINITY HOUSE
FIR TREE LANE ROTHERWAS
HEREFORD
HEREFORDSHIRE
HR2 6LA
Other companies in HR2
 
Filing Information
Company Number 02597074
Company ID Number 02597074
Date formed 1991-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.F.T. FORKLIFTS 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 H.F.T. FORKLIFTS LIMITED

Current Directors
Officer Role Date Appointed
ZOE FERRIDAY
Company Secretary 2017-05-01
ANNA CORNELIA CRAWFORD
Director 2013-05-01
CAROLE ANNE CRAWFORD
Director 1991-05-01
JAMES CRAWFORD
Director 2010-10-01
PETER GEORGE CRAWFORD
Director 1991-04-18
ANDREW JOHN FERRIDAY
Director 2013-05-01
ZOE FERRIDAY
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ANNE CRAWFORD
Company Secretary 2000-02-04 2018-03-30
JOHN MICHAEL BIRCH
Director 1997-01-03 2006-04-30
JEFFREY HARRIS
Director 2000-01-01 2001-07-31
RICHARD ASHTON LISTER
Director 1992-10-31 2000-09-15
RICHARD JOHN DEANE
Company Secretary 1995-12-14 2000-02-04
RICHARD JOHN DEANE
Director 1996-04-30 2000-02-04
MICHAEL ANTONY LLOYD
Company Secretary 1991-05-01 1995-12-14
MICHAEL ANTONY LLOYD
Director 1991-05-01 1995-12-14
CEDRIC ALAN EDWARDS
Director 1991-04-18 1995-05-01
TIMOTHY CONRAD LANGSTON HALL
Director 1991-04-18 1994-03-31
PETER GEORGE CRAWFORD
Company Secretary 1991-04-18 1991-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-02 1991-04-18
INSTANT COMPANIES LIMITED
Nominated Director 1991-04-02 1991-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE FERRIDAY THE FORK LIFT TRUCK ASSOCIATION LIMITED Director 2016-05-10 CURRENT 1972-11-29 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
2024-04-05CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2023-05-25Appointment of Mrs Carole Anne Crawford as company secretary on 2023-05-19
2023-05-19APPOINTMENT TERMINATED, DIRECTOR CAROLE ANNE CRAWFORD
2023-04-06CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-04-06CESSATION OF CAROLE ANNE CRAWFORD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-06CESSATION OF PETER GEORGE CRAWFORD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-06Notification of H.F.T Group Limited as a person with significant control on 2023-04-02
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-01-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-12-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-30TM02Termination of appointment of Carole Anne Crawford on 2018-03-30
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-01-09AA30/04/17 TOTAL EXEMPTION FULL
2018-01-09AA30/04/17 TOTAL EXEMPTION FULL
2017-06-19AP03Appointment of Zoe Ferriday as company secretary on 2017-05-01
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 24375
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 24375
2016-05-03AR0123/03/16 ANNUAL RETURN FULL LIST
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 025970740014
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 025970740013
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 24375
2015-04-22AR0123/03/15 ANNUAL RETURN FULL LIST
2014-12-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 24375
2014-05-09AR0123/03/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-16AP01DIRECTOR APPOINTED MR ANDREW JOHN FERRIDAY
2013-10-16AP01DIRECTOR APPOINTED MRS ANNA CORNELIA CRAWFORD
2013-05-05AR0123/03/13 ANNUAL RETURN FULL LIST
2013-01-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-29MG01Particulars of a mortgage or charge / charge no: 11
2012-05-30MG01Particulars of a mortgage or charge / charge no: 10
2012-05-29AR0123/03/12 ANNUAL RETURN FULL LIST
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-09AR0123/03/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE CRAWFORD / 07/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE CRAWFORD / 07/05/2011
2011-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANNE CRAWFORD / 07/05/2011
2011-01-21AP01DIRECTOR APPOINTED MRS ZOE FERRIDAY
2011-01-21AP01DIRECTOR APPOINTED MR JAMES CRAWFORD
2010-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-24AR0123/03/10 FULL LIST
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE CRAWFORD / 23/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE CRAWFORD / 23/03/2010
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-14363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-05-07363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-07-06363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23288bDIRECTOR RESIGNED
2006-04-28363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-02-17AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: UNIT A, RAMSDEN ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6NP
2005-04-04363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-31395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-11-21AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-02363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-01-08AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-10363(288)DIRECTOR RESIGNED
2002-05-10363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-04-11AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-11363(288)DIRECTOR RESIGNED
2001-05-11363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-28WRES13SECT 320 31/08/00
2000-11-28WRES0920625 AT£1 31/08/00
2000-04-19363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-19363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-03-15288aNEW SECRETARY APPOINTED
2000-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-20288aNEW DIRECTOR APPOINTED
1999-12-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-19363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1998-12-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-04FULL ACCOUNTS MADE UP TO 30/04/94
1994-05-12Director resigned
1994-03-24Return made up to 02/04/94; no change of members
1993-09-09FULL ACCOUNTS MADE UP TO 30/04/93
1993-04-20Return made up to 02/04/93; change of members
1992-11-18New director appointed
1992-11-12Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1992-11-12Nc inc already adjusted 31/10/92
1992-11-12Ad 31/10/92--------- £ si 50000@1=50000 £ ic 150000/200000
1992-10-21FULL ACCOUNTS MADE UP TO 30/04/92
1992-05-21Particulars of mortgage/charge
1992-04-25Return made up to 02/04/92; full list of members
1991-09-16Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1991-09-13Company name changed dailylease LIMITED\certificate issued on 16/09/91
1991-09-13Company name changed\certificate issued on 13/09/91
1991-09-12Accounting reference date notified as 30/04
1991-09-12Ad 30/04/91--------- £ si 149998@1=149998 £ ic 2/150000
1991-06-13Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1991-06-13£ nc 1000/150000 30/04/91
1991-06-12New secretary appointed;new director appointed
1991-05-24Particulars of mortgage/charge
1991-05-23Particulars of mortgage/charge
1991-05-15Registered office changed on 15/05/91 from:\2 baches street london N1 6UB
1991-05-15Secretary resigned;new secretary appointed;new director appointed
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft



Licences & Regulatory approval
We could not find any licences issued to H.F.T. FORKLIFTS 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 H.F.T. FORKLIFTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-01-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2012-09-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2012-05-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-04-25 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-03-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-16 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT AND LEGAL CHARGE 2004-08-10 Satisfied CITICAPITAL LTD
CHARGE 1992-05-18 Satisfied MIDLAND MONTAGU LESING LIMITED AND THE OTHER 18 CHARGEES NAMED ON THE ATTACHED SCHEDULE
MASTER AGREEMENT AND CHARGE 1992-05-18 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1991-05-21 Satisfied HUMBERDYDE INDUSTRIAL FINANCE LIMITED
DEBENTURE 1991-05-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 H.F.T. FORKLIFTS LIMITED

Intangible Assets
Patents
We have not found any records of H.F.T. FORKLIFTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.F.T. FORKLIFTS LIMITED
Trademarks
We have not found any records of H.F.T. FORKLIFTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.F.T. FORKLIFTS 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 (33120 - Repair of machinery) as H.F.T. FORKLIFTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.F.T. FORKLIFTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.F.T. FORKLIFTS 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 H.F.T. FORKLIFTS 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.