UKBizDB.co.uk

YALE MATERIALS HANDLING UK LIMITED

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

This company is commonly known as Yale Materials Handling Uk Limited. The company was founded 48 years ago and was given the registration number 01228726. 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 46690 - Wholesale of other machinery and equipment.

Company Information

Name:YALE MATERIALS HANDLING UK LIMITED
Company Number:01228726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and 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
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG

Director31 October 2022Active
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG

Director31 October 2022Active
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG

Director11 January 2017Active
3 Riverside View, Liverpool, L17 5AT

Secretary-Active
35 Hobbs Park, St Leonards, Ringwood, BH24 2PU

Secretary22 January 2001Active
7 Coyle Park, Troon, KA10 7LB

Secretary01 January 2003Active
71 Maidenhead Road, Stratford Upon Avon, CV37 6XY

Secretary30 June 1999Active
Suite 300, 5875 Landerbrook Drive, Mayfield Heights, Cuyahoga County, Usa,

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

Director17 March 2005Active
Reeves Cottage, Uckinghall, Tewkesbury, GL20 6ES

Director01 April 2002Active
3849 S W Corbett, Portland, Usa,

Director30 June 1999Active
3 Riverside View, Liverpool, L17 5AT

Director-Active
Cedar House The Woodlands, Main Street Bruntingthorpe, Lutterworth, LE17 5QE

Director01 March 2002Active
19 Old Racecourse Road, Maghull, Liverpool, L31 8AN

Director-Active
2675 Lexington Terrace, West Linn, Usa,

Director30 June 1999Active
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG

Director01 July 2006Active
Fairlecrevoch Farm, Cunninghamhead, Kilmarnock, KA3 2PD

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

Director30 June 1999Active
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG

Director01 December 2014Active
140 Sugar Lane, Knowsley, Liverpool, L34 0ES

Director-Active
United States,

Director18 May 2006Active
SO41

Director19 December 2000Active
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG

Director01 December 2014Active

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

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
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-04-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Appoint person director company with name date.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2016-10-08Accounts

Accounts with accounts type dormant.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type dormant.

Download
2015-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.