Hellermanntyton Limited CRAWLEY


Hellermanntyton started in year 2005 as Private Limited Company with registration number 05652018. The Hellermanntyton company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Crawley at Griffin House. Postal code: RH10 1DQ. Since June 22, 2006 Hellermanntyton Limited is no longer carrying the name Hellermanntyton Holdings.

The company has 3 directors, namely Karl R., Hayley F. and Andrew L.. Of them, Andrew L. has been with the company the longest, being appointed on 1 June 2019 and Karl R. has been with the company for the least time - from 1 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hellermanntyton Limited Address / Contact

Office Address Griffin House
Office Address2 135 High Street
Town Crawley
Post code RH10 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05652018
Date of Incorporation Mon, 12th Dec 2005
Industry Manufacture of other plastic products
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Karl R.

Position: Director

Appointed: 01 September 2023

Hayley F.

Position: Director

Appointed: 30 June 2021

Andrew L.

Position: Director

Appointed: 01 June 2019

Hans-Christian N.

Position: Director

Appointed: 01 October 2016

Resigned: 31 May 2019

Hayley F.

Position: Secretary

Appointed: 01 August 2012

Resigned: 28 February 2025

Timothy J.

Position: Secretary

Appointed: 14 April 2008

Resigned: 01 August 2012

Simon M.

Position: Secretary

Appointed: 17 January 2007

Resigned: 14 April 2008

Timothy J.

Position: Director

Appointed: 05 June 2006

Resigned: 30 June 2021

Stephen S.

Position: Director

Appointed: 05 June 2006

Resigned: 30 September 2016

Timothy J.

Position: Secretary

Appointed: 05 June 2006

Resigned: 17 January 2007

Steven B.

Position: Director

Appointed: 12 December 2005

Resigned: 05 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2005

Resigned: 12 December 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 December 2005

Resigned: 12 December 2005

Graeme S.

Position: Secretary

Appointed: 12 December 2005

Resigned: 05 June 2006

Graeme S.

Position: Director

Appointed: 12 December 2005

Resigned: 05 June 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Hellermanntyton Holdings Limited from Crawley, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hellermanntyton Holdings Limited

Griffin House 135 High Street, Crawley, West Sussex, RH10 1DQ, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 8432816
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hellermanntyton Holdings June 22, 2006
Doughty Hanson & (harwich 1) January 12, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2023
filed on: 15th, October 2024
Free Download (26 pages)

Company search

Advertisements