H M F (UK) Limited PETERBOROUGH


H M F (UK) started in year 1987 as Private Limited Company with registration number 02138574. The H M F (UK) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Peterborough at Units 1-5 Jacob Way. Postal code: PE2 6WB.

At present there are 4 directors in the the firm, namely Mikkel A., Klaus M. and Soren K. and others. In addition one secretary - Klaus M. - is with the company. At present 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.

H M F (UK) Limited Address / Contact

Office Address Units 1-5 Jacob Way
Office Address2 Orton Southgate
Town Peterborough
Post code PE2 6WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02138574
Date of Incorporation Mon, 8th Jun 1987
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mikkel A.

Position: Director

Appointed: 20 June 2022

Klaus M.

Position: Secretary

Appointed: 22 January 2021

Klaus M.

Position: Director

Appointed: 22 January 2021

Soren K.

Position: Director

Appointed: 28 April 2017

Lee F.

Position: Director

Appointed: 01 March 2017

Jen C.

Position: Director

Appointed: 01 August 2021

Resigned: 20 June 2022

Brian S.

Position: Director

Appointed: 28 April 2017

Resigned: 10 August 2021

Kevin B.

Position: Director

Appointed: 18 April 2016

Resigned: 28 April 2017

Ian R.

Position: Director

Appointed: 01 June 2011

Resigned: 31 January 2017

Richard E.

Position: Director

Appointed: 01 June 2006

Resigned: 30 April 2009

Soeren K.

Position: Director

Appointed: 09 February 2005

Resigned: 31 August 2009

Peter K.

Position: Secretary

Appointed: 09 February 2005

Resigned: 22 January 2021

Peter K.

Position: Director

Appointed: 09 February 2005

Resigned: 22 January 2021

Ove T.

Position: Director

Appointed: 09 February 2005

Resigned: 09 February 2005

Bendt J.

Position: Director

Appointed: 09 February 2005

Resigned: 22 February 2008

Ove T.

Position: Director

Appointed: 01 June 2004

Resigned: 28 April 2017

Andrew R.

Position: Director

Appointed: 01 March 2004

Resigned: 30 April 2006

Mogens L.

Position: Director

Appointed: 01 October 1999

Resigned: 28 July 2003

Alan J.

Position: Director

Appointed: 01 January 1999

Resigned: 28 February 2004

Torbon P.

Position: Director

Appointed: 01 November 1998

Resigned: 09 February 2005

Torbon P.

Position: Secretary

Appointed: 01 November 1998

Resigned: 09 February 2005

Finn F.

Position: Director

Appointed: 01 June 1998

Resigned: 30 September 1999

Torbon P.

Position: Director

Appointed: 09 January 1997

Resigned: 01 June 1998

Claus W.

Position: Secretary

Appointed: 31 December 1995

Resigned: 01 November 1998

Claus W.

Position: Director

Appointed: 31 December 1995

Resigned: 31 March 1999

Bent J.

Position: Director

Appointed: 31 December 1995

Resigned: 01 January 1998

Lars R.

Position: Secretary

Appointed: 28 February 1994

Resigned: 31 December 1995

Carsten F.

Position: Director

Appointed: 28 February 1994

Resigned: 31 January 1995

Jon G.

Position: Director

Appointed: 27 September 1993

Resigned: 09 January 1997

Lars R.

Position: Director

Appointed: 09 November 1992

Resigned: 31 December 1995

Erik S.

Position: Director

Appointed: 10 August 1991

Resigned: 28 February 1994

Andrew N.

Position: Director

Appointed: 10 August 1991

Resigned: 29 October 1992

Arne J.

Position: Director

Appointed: 10 August 1991

Resigned: 28 February 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Hmf Group A/S from Hojbjerg, Denmark. This PSC is classified as "a danish limited entrity", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over the company, and has 75,01-100% shares.

Hmf Group A/S

Hmf Oddervej 200, Dk-8270, Hojbjerg, Denmark

Legal authority Danish Company Law
Legal form Danish Limited Entrity
Country registered Denmark
Place registered Danish Register Of Companies
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand243 734472 99877 19852 52045 020
Current Assets4 011 0244 751 5336 355 4047 163 2678 556 149
Debtors2 929 2053 628 3974 971 9465 662 1347 123 797
Net Assets Liabilities  4 005 8274 096 2264 194 620
Other Debtors1 072  2 395 
Property Plant Equipment49 43542 730 20 13618 024
Total Inventories838 085650 1381 306 2601 448 613 
Other
Audit Fees Expenses  15 00014 15014 200
Accrued Liabilities Deferred Income15 20365 03915 35920 41215 001
Accumulated Depreciation Impairment Property Plant Equipment327 960334 665231 929232 912235 024
Additions Other Than Through Business Combinations Property Plant Equipment   21 119 
Administrative Expenses  263 849369 953535 943
Amounts Owed By Group Undertakings90137 11527073 32860 727
Amounts Owed To Group Undertakings786 587 1 857 3332 626 3363 765 413
Average Number Employees During Period2524313130
Comprehensive Income Expense  826 31090 39998 394
Corporation Tax Payable18 38099 93924 34523 29735 093
Cost Sales  10 618 67610 186 44812 618 520
Creditors1 280 4651 614 7462 349 5773 085 0664 379 342
Current Tax For Period  114 43023 29735 093
Deferred Tax Asset Debtors1 6042 5642 525  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  394 636-4 425
Depreciation Expense Property Plant Equipment27 8096 705259983 
Distribution Costs  935 969998 609864 376
Finished Goods Goods For Resale838 085650 1381 306 2601 448 6131 387 332
Further Item Interest Expense Component Total Interest Expense  65495 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss  380 435  
Further Item Tax Increase Decrease Component Adjusting Items  -67 218  
Future Minimum Lease Payments Under Non-cancellable Operating Leases159 20097 792219 6141 030 928826 979
Gain Loss On Disposals Property Plant Equipment34 525    
Government Grant Income 75 552   
Gross Profit Loss  1 760 1861 558 836 
Increase From Depreciation Charge For Year Property Plant Equipment 6 7052599832 112
Interest Income On Bank Deposits  417093 398
Interest Paid To Group Undertakings   72 156105 181
Interest Payable Similar Charges Finance Costs  6572 651105 181
Net Current Assets Liabilities2 730 5593 136 7874 005 8274 078 2014 176 807
Operating Profit Loss  940 803190 274 
Other Creditors4 9814 16510 10210 6146 189
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  102 995  
Other Disposals Property Plant Equipment  145 466  
Other Interest Receivable Similar Income Finance Income  417093 398
Other Taxation Social Security Payable265 6271 326 871192 405135 372239 651
Pension Other Post-employment Benefit Costs Other Pension Costs  60 40993 635109 106
Prepayments Accrued Income87 08351 12677 60093 513132 107
Profit Loss103 661399 523826 31090 39998 394
Profit Loss On Ordinary Activities Before Tax  940 779118 332129 062
Property Plant Equipment Gross Cost377 395377 395231 929253 048 
Social Security Costs  146 182184 865 
Staff Costs Employee Benefits Expense  1 494 7411 644 0081 698 292
Taxation Including Deferred Taxation Balance Sheet Subtotal   2 111211
Tax Expense Credit Applicable Tax Rate  178 74822 48332 266
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings    -2 208
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  2 8895 450610
Tax Tax Credit On Profit Or Loss On Ordinary Activities  114 46927 93330 668
Total Assets Less Current Liabilities2 779 9943 179 5174 005 8274 098 3374 194 831
Total Operating Lease Payments133 079156 317147 038168 591 
Trade Creditors Trade Payables189 687118 732250 033269 035317 995
Trade Debtors Trade Receivables2 839 3563 437 5924 891 5515 492 8986 930 963
Turnover Revenue  12 378 86211 745 284 
Wages Salaries  1 288 1501 365 5081 425 806
Company Contributions To Defined Benefit Plans Directors5 7045 72133 65060 364 
Director Remuneration113 954122 225108 132168 622114 864
Director Remuneration Benefits Including Payments To Third Parties119 658127 946141 782228 986179 245

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (25 pages)

Company search