UKBizDB.co.uk

HYSTER-YALE GROUP LIMITED

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

This company is commonly known as Hyster-yale Group Limited. The company was founded 52 years ago and was given the registration number 01020654. The firm's registered office is in FRIMLEY. You can find them at Centennial House Building 4.5, Frimley Business Park, Frimley, Surrey. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:HYSTER-YALE GROUP LIMITED
Company Number:01020654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Centennial House Building 4.5, Frimley Business Park, Frimley, Surrey, GU16 7SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nmhg House, Centenary Road, Riverside Business Park, Irvine, United Kingdom, KA11 5DP

Secretary06 May 2011Active
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG

Director01 February 2015Active
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG

Director01 October 2020Active
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG

Director01 February 2015Active
Cazalla, Wellington Avenue, Virginia Water, GU25 4QX

Secretary01 May 1993Active
7 Coyle Park, Troon, KA10 7LB

Secretary14 August 1996Active
Thatchers Nook, Upper Farringdon, Alton, GU34 3DT

Secretary-Active
Suite 300, 5875 Landerbrook Drive, Mayfield Heights, Cuyahoga County, OHIO 44022

Director01 February 2008Active
50 Briarwood Road, Lake Oswego, Usa,

Director17 March 2005Active
14350 S.W.Kimberley Drive, Beaverton, United States Of America, 97005

Director-Active
Reeves Cottage, Uckinghall, Tewkesbury, GL20 6ES

Director01 August 2001Active
3849 S W Corbett, Portland, Usa,

Director-Active
10500 Se Cresthill Road, Happy Valley, Oregon,

Director01 September 1995Active
United States,

Director03 May 2002Active
Wiesbadenerstr.71, Koenigstein, Germany,

Director11 August 2006Active
Uplands Pond Road, Woking, GU22 0JT

Director-Active
Fairlecrevoch Farm, Cunninghamhead, Kilmarnock, KA3 2PD

Director23 December 2004Active
Fairlecrevoch Farm, Cunninghamhead, Kilmarnock, KA3 2PD

Director16 January 1995Active
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG

Director21 December 2017Active
Centennial House, Building 4.5, Frimley Business Park, Frimley, England, GU16 7SG

Director01 July 2012Active
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG

Director11 January 2017Active
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG

Director21 December 2017Active
United States,

Director18 May 2006Active
3903 Fernwood Lane, Greenville, Usa,

Director11 August 2006Active

People with Significant Control

Hyster-Yale Materials Handling, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:5875, Landerbrook Drive, Cleveland, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Capital

Capital allotment shares.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type small.

Download
2019-04-25Incorporation

Memorandum articles.

Download
2019-04-25Resolution

Resolution.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Capital

Capital allotment shares.

Download
2018-06-13Resolution

Resolution.

Download
2018-06-13Change of constitution

Statement of companys objects.

Download
2017-12-27Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.