UKBizDB.co.uk

ERWIN HYMER GROUP UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Erwin Hymer Group Uk Ltd. The company was founded 34 years ago and was given the registration number 02433663. The firm's registered office is in CONSETT. You can find them at Explorer House, Delves Lane, Consett, County Durham. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:ERWIN HYMER GROUP UK LTD
Company Number:02433663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1989
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
  • 29203 - Manufacture of caravans

Office Address & Contact

Registered Address:Explorer House, Delves Lane, Consett, County Durham, DH8 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Explorer House, Delves Lane, Consett, DH8 7PE

Secretary01 December 2022Active
Explorer House, Delves Lane, Consett, DH8 7PE

Director01 December 2017Active
Explorer House, Delves Lane, Consett, DH8 7PE

Director01 May 2022Active
40 Thornleigh Road, Jesmond, Newcastle, NE2 3ET

Secretary01 April 2000Active
18 Front Street, Lockington, Driffield, YO25 9SH

Secretary-Active
10 Kennersdene, Tynemouth, NE30 2LT

Secretary01 September 2003Active
Explorer House, Delves Lane, Consett, DH8 7PE

Secretary30 March 2009Active
Explorer House, Delves Lane, Consett, DH8 7PE

Director07 October 2010Active
36 Glebe Road, Barnes, London, SW13 0EA

Director14 January 1994Active
Explorer House, Delves Lane, Consett, DH8 7PE

Director08 February 2017Active
8 Well Ridge Park, Whitley Bay, NE25 9PQ

Director14 January 1994Active
Kinley House, Lower Durford Wood, Petersfield, GU31 5AS

Director23 February 1995Active
Greystones, Ford Road, Lanchester, DH7 0SH

Director01 September 1997Active
10 Towneley Fields, Rowlands Gill, NE39 1RB

Director-Active
21 Orchard Drive, The Sands, Durham City, DH1 1LA

Director-Active
4 Norhurst, Fellside Park Whickham, Newcastle Upon Tyne, NE16 5UX

Director-Active
46 Cloverdale Gardens, High Heaton, Newcastle Upon Tyne, NE7 7QJ

Director17 September 2001Active
Explorer House, Delves Lane, Consett, DH8 7PE

Director25 March 2013Active
4 Horn Hall, Stanhope, DL13 2JR

Director12 October 1999Active
26 High Street, North Ferriby, HU14 3ER

Director12 October 1999Active
High Leases Farm, Westfields, Richmond, DL10 4SB

Director12 October 1999Active
Rosemount North Road Dipton, Stanley, DH9 9JG

Director-Active
Four Winds, Horsell Park Close, Woking, GU21 4LZ

Director03 August 1999Active
Burnview, St Johns Chapel, Bishop Auckland, DL13 1QB

Director22 May 1996Active
Brown Rigg Sandy Bank, Riding Mill, NE44 6HT

Director14 January 1994Active
Clannoch, 12 The Closes, Edmundbuyers, DH8 9NH

Director25 May 1995Active
9 Adeline Gardens, Gosforth, NE3 4JQ

Director-Active
Danley Farm, Linchmere, Haslemere, GU27 3NF

Director11 July 2000Active
16 Highheath, Blackfell Village, Washington, NE37 1LG

Director-Active
Explorer House, Delves Lane, Consett, DH8 7PE

Director12 October 2000Active
Explorer House, Delves Lane, Consett, DH8 7PE

Director08 February 2017Active
Explorer House, Delves Lane, Consett, DH8 7PE

Director31 March 2004Active
Gallery Montrose, Angus, DD10 9LA

Director14 January 1994Active
Explorer House, Delves Lane, Consett, DH8 7PE

Director30 March 2009Active
Blandford House 4 Blandford Close, Woking, GU22 7EJ

Director26 September 1996Active

People with Significant Control

Thor Industries, Inc.
Notified on:08 February 2017
Status:Active
Country of residence:United States
Address:Thor Industries, Inc, 601 East Beardsley Avenue, Elkhart, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Constantine Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:River Court, Mill Lane, Godalming, England, GU7 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person secretary company with name date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Change account reference date company current shortened.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.