Cloetta Uk Limited FAREHAM


Founded in 1983, Cloetta Uk, classified under reg no. 01726257 is an active company. Currently registered at Fort Southwick PO17 6AR, Fareham the company has been in the business for fourty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2019/05/01 Cloetta Uk Limited is no longer carrying the name Candyking Uk.

The firm has 4 directors, namely Frans R., Michiel H. and Henri D. and others. Of them, Graham R. has been with the company the longest, being appointed on 14 May 2007 and Frans R. has been with the company for the least time - from 1 December 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cloetta Uk Limited Address / Contact

Office Address Fort Southwick
Office Address2 James Callaghan Drive
Town Fareham
Post code PO17 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01726257
Date of Incorporation Wed, 25th May 1983
Industry Wholesale of sugar and chocolate and sugar confectionery
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Frans R.

Position: Director

Appointed: 01 December 2018

Michiel H.

Position: Director

Appointed: 01 July 2018

Henri D.

Position: Director

Appointed: 28 April 2017

Graham R.

Position: Director

Appointed: 14 May 2007

Esther O.

Position: Director

Appointed: 01 July 2018

Resigned: 01 December 2018

Lars B.

Position: Director

Appointed: 28 April 2017

Resigned: 01 September 2019

Lars B.

Position: Secretary

Appointed: 28 April 2017

Resigned: 01 September 2019

Ewaldus F.

Position: Director

Appointed: 28 April 2017

Resigned: 01 July 2018

Danko M.

Position: Director

Appointed: 28 April 2017

Resigned: 01 July 2018

Dani E.

Position: Director

Appointed: 29 June 2016

Resigned: 28 April 2017

Sarah S.

Position: Secretary

Appointed: 11 June 2015

Resigned: 28 April 2017

Kate D.

Position: Secretary

Appointed: 28 January 2015

Resigned: 10 June 2015

Frida A.

Position: Director

Appointed: 01 August 2014

Resigned: 28 April 2017

Fredrik V.

Position: Director

Appointed: 23 April 2014

Resigned: 29 June 2016

David V.

Position: Director

Appointed: 16 August 2013

Resigned: 23 April 2014

Hans P.

Position: Director

Appointed: 13 April 2012

Resigned: 31 October 2016

Morthen J.

Position: Director

Appointed: 17 November 2011

Resigned: 16 August 2013

Johan L.

Position: Director

Appointed: 17 November 2011

Resigned: 01 August 2014

Bernt L.

Position: Director

Appointed: 07 December 2009

Resigned: 17 November 2011

Krister L.

Position: Director

Appointed: 02 November 2009

Resigned: 17 November 2011

Matthew W.

Position: Secretary

Appointed: 19 January 2009

Resigned: 28 January 2015

Michael C.

Position: Director

Appointed: 18 January 2006

Resigned: 02 November 2009

Jacqueline R.

Position: Secretary

Appointed: 20 June 2005

Resigned: 19 January 2009

Alan H.

Position: Secretary

Appointed: 01 December 2004

Resigned: 20 June 2005

Cheryl M.

Position: Secretary

Appointed: 01 August 2003

Resigned: 01 December 2004

Freddy C.

Position: Director

Appointed: 01 March 2002

Resigned: 18 January 2006

Mika O.

Position: Director

Appointed: 01 October 2001

Resigned: 06 November 2009

Angela G.

Position: Secretary

Appointed: 01 June 2001

Resigned: 31 July 2003

Alan H.

Position: Director

Appointed: 05 February 2001

Resigned: 16 March 2007

Richard H.

Position: Director

Appointed: 04 September 2000

Resigned: 08 December 2000

Bo R.

Position: Director

Appointed: 01 July 2000

Resigned: 31 August 2001

Christian N.

Position: Director

Appointed: 01 July 2000

Resigned: 31 December 2001

Max O.

Position: Director

Appointed: 12 April 1999

Resigned: 22 July 1999

Par T.

Position: Director

Appointed: 22 February 1999

Resigned: 27 June 2000

Kari V.

Position: Director

Appointed: 22 February 1999

Resigned: 27 June 2000

Clarks Nominees Limited

Position: Corporate Secretary

Appointed: 28 January 1999

Resigned: 31 May 2001

Kari K.

Position: Director

Appointed: 24 September 1998

Resigned: 22 February 1999

Karsten S.

Position: Director

Appointed: 24 September 1998

Resigned: 22 February 1999

Frank W.

Position: Secretary

Appointed: 01 November 1995

Resigned: 30 September 1999

Sherwin Oliver Solicitors

Position: Secretary

Appointed: 25 January 1993

Resigned: 31 October 1995

New Hampshire Registrars Limited

Position: Secretary

Appointed: 02 August 1991

Resigned: 25 January 1993

Bjorn H.

Position: Director

Appointed: 21 June 1991

Resigned: 30 June 1994

Nigel C.

Position: Secretary

Appointed: 21 June 1991

Resigned: 02 August 1991

Anthony M.

Position: Director

Appointed: 21 June 1991

Resigned: 28 February 1999

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Cloetta Sverige Ab from Malmo, Sweden. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is E Out Instrument Ab that put Solna, Sweden as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Candyking Holding Ab, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "an aktiebolag", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Cloetta Sverige Ab

Legal authority Companies Act
Legal form Limited
Country registered Sweden
Place registered Sweden
Registration number 556308-8144
Notified on 31 December 2019
Ceased on 9 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

E Out Instrument Ab

Legal authority Companies Act
Legal form Limited
Country registered Sweden
Place registered Sweden
Registration number 559094-9748
Notified on 17 February 2017
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Candyking Holding Ab

Legal authority Companies Act Sweden
Legal form Aktiebolag
Country registered Sweden
Place registered Bolagsverket
Registration number 556738-8219
Notified on 6 April 2016
Ceased on 17 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Candyking Uk May 1, 2019
Just Sweets October 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 14 804 09829 865 475  
Current Assets6 685 27325 867 2107 048 3108 388 5938 405 402
Debtors4 472 5937 770 1674 400 2605 759 1625 068 853
Net Assets Liabilities3 434 444-720 033-8 232 214-9 876 786-17 782 361
Other Debtors79 637  8 2987 454
Property Plant Equipment1 494 6581 048 323750 9411 059 1552 959 513
Total Inventories2 212 6803 233 6682 648 0502 629 431 
Other
Audit Fees Expenses21 00053 00039 24771 38040 000
Accrued Liabilities Deferred Income1 381 9162 563 4531 155 2841 588 1661 013 983
Accumulated Amortisation Impairment Intangible Assets19 321135 590224 443309 720394 997
Accumulated Depreciation Impairment Property Plant Equipment5 271 0491 625 5302 074 6372 286 0381 958 576
Acquired Through Business Combinations Intangible Assets 526 694   
Additions Other Than Through Business Combinations Property Plant Equipment 76 715151 725906 0162 316 919
Administrative Expenses5 097 6274 348 9217 995 3914 129 59410 802 554
Amortisation Expense Intangible Assets19 32191 23788 85385 277 
Amounts Owed By Group Undertakings58 964292 746144 29423 09517 251
Amounts Owed To Group Undertakings674 2747 985 4887 488 5027 072 0107 580 270
Average Number Employees During Period227276227231232
Bank Borrowings Overdrafts251 67212 441 56232 847 378  
Bank Overdrafts 12 441 56232 847 378  
Comprehensive Income Expense637 3161 846 226-7 512 181-1 644 572-7 905 575
Cost Sales16 335 89423 214 46521 674 56124 308 86226 805 422
Creditors4 822 7727 985 4887 488 5027 072 0107 580 270
Deferred Tax Asset Debtors573 83259 277329 472311 398 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 196 3551 221 553401 8251 673 942
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 2 382-7 948-734 682
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws30 66280 267-7 909  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences145 201 -254 33818 001306 716
Depreciation Expense Property Plant Equipment629 797490 484449 107497 409 
Distribution Costs688 8841 958 6932 043 4302 210 0952 648 170
Finished Goods Goods For Resale2 212 6803 233 6682 648 0502 629 4313 336 549
Fixed Assets1 571 9431 571 7931 185 5571 408 4933 223 574
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 2 382-7 948734 682
Further Item Tax Increase Decrease Component Adjusting Items  73  
Future Minimum Lease Payments Under Non-cancellable Operating Leases188 45190 935246 544186 889171 966
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-290 4481 855 922-1 954 7343 568 351-3 373 472
Gain Loss On Disposals Property Plant Equipment-1 939  -100 394 
Government Grant Income  161 456125 812 
Gross Profit Loss6 631 5118 943 1492 073 1604 547 661 
Increase From Amortisation Charge For Year Intangible Assets 91 23788 85385 27785 277
Increase From Depreciation Charge For Year Property Plant Equipment 490 484449 107497 409415 138
Intangible Assets77 283523 468434 615349 338264 061
Intangible Assets Gross Cost96 604659 058659 058659 058 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings10 87177 30357 13321 961 
Interest Income From Group Undertakings Participating Interests    226 166
Interest Income On Bank Deposits 98 248189 207178 15823 096
Interest Paid To Group Undertakings20 95032 739110 245116 479 
Interest Payable Similar Charges Finance Costs31 821110 042167 378138 44056 633
Investments Fixed Assets221  
Investments In Subsidiaries221  
Net Current Assets Liabilities1 862 5015 693 662-1 929 269-4 213 269-13 425 665
Net Finance Income Costs   178 158249 262
Nominal Value Allotted Share Capital 1   
Number Shares Allotted 76 650   
Operating Profit Loss845 0002 635 535-7 804 205-1 666 216 
Other Creditors 18 7241 15819 9087 003
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 110 971 286 008742 600
Other Disposals Property Plant Equipment 4 132 809 386 401744 023
Other Interest Receivable Similar Income Finance Income 98 248189 207178 158249 262
Other Operating Income Format1  161 456125 812 
Other Taxation Social Security Payable597 5971 258 2111 160 033887 940918 600
Pension Other Post-employment Benefit Costs Other Pension Costs67 39599 515117 514124 147127 989
Percentage Class Share Held In Subsidiary 100100  
Prepayments Accrued Income9 58323 45586 96665 93784 334
Profit Loss637 3161 846 226-7 512 181-1 644 572-7 905 575
Profit Loss On Ordinary Activities Before Tax813 1792 623 741-7 782 376-1 626 498-7 594 177
Property Plant Equipment Gross Cost6 765 7072 673 8532 825 5783 345 1934 918 089
Social Security Costs155 156226 091229 982235 191 
Staff Costs Employee Benefits Expense2 750 0833 345 9623 449 8303 489 1283 644 876
Tax Decrease Increase From Effect Revenue Exempt From Taxation  16  
Tax Expense Credit Applicable Tax Rate154 504498 511-1 478 651-309 035-1 442 894
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings15 25080 267-7 909-74 73673 612
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 109 2 703932 056
Tax Tax Credit On Profit Or Loss On Ordinary Activities175 863777 515-270 19518 074311 398
Total Assets Less Current Liabilities3 434 4447 265 455-743 712-2 804 776-10 202 091
Total Borrowings 12 441 56232 847 378  
Total Deferred Tax Expense Credit175 863777 515-270 19518 074311 398
Total Operating Lease Payments197 393102 412105 482102 498 
Trade Creditors Trade Payables1 917 313693 5837 817 5461 866 3141 699 265
Trade Debtors Trade Receivables3 487 6177 453 9663 839 5285 350 4344 959 814
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets -35 760   
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 35 760 -895 539-1 746 886
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets -25 032   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 25 032   
Turnover Revenue22 967 40532 157 61423 747 72128 856 523 
Wages Salaries2 527 5323 020 3563 102 3343 129 7903 207 594
Company Contributions To Defined Benefit Plans Directors16 39117 27128 03518 568 
Director Remuneration154 571216 895170 996150 041171 737
Director Remuneration Benefits Including Payments To Third Parties170 962234 166199 031168 609191 047

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, December 2023
Free Download (34 pages)

Company search

Advertisements