Hessle Fork Trucks Limited CASTLEFORD


Founded in 1994, Hessle Fork Trucks, classified under reg no. 03005233 is an active company. Currently registered at Carrwood Road Industrial Estate WF10 4PT, Castleford the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 10th February 1995 Hessle Fork Trucks Limited is no longer carrying the name Acclaimbase.

The company has 2 directors, namely Benjamin H., Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 24 January 1995 and Benjamin H. has been with the company for the least time - from 1 February 2019. Currently 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.

Hessle Fork Trucks Limited Address / Contact

Office Address Carrwood Road Industrial Estate
Office Address2 Glasshoughton
Town Castleford
Post code WF10 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03005233
Date of Incorporation Fri, 23rd Dec 1994
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Benjamin H.

Position: Director

Appointed: 01 February 2019

Andrew R.

Position: Director

Appointed: 24 January 1995

Stephen S.

Position: Director

Appointed: 22 June 2016

Resigned: 01 February 2019

Jonathan D.

Position: Director

Appointed: 26 January 2016

Resigned: 22 June 2016

Nicholas C.

Position: Director

Appointed: 19 December 2014

Resigned: 26 January 2016

Ian W.

Position: Secretary

Appointed: 30 November 2011

Resigned: 19 December 2014

Gary B.

Position: Secretary

Appointed: 03 June 2011

Resigned: 30 November 2011

Geoffrey R.

Position: Director

Appointed: 03 June 2011

Resigned: 04 November 2015

Ian W.

Position: Director

Appointed: 24 January 1995

Resigned: 19 December 2014

Ian W.

Position: Secretary

Appointed: 24 January 1995

Resigned: 03 June 2011

John M.

Position: Director

Appointed: 24 January 1995

Resigned: 19 December 2014

Peter R.

Position: Director

Appointed: 24 January 1995

Resigned: 03 June 2011

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1994

Resigned: 24 January 1995

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 December 1994

Resigned: 24 January 1995

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Corpacq Finance Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Andrew R. This PSC has significiant influence or control over the company,.

Corpacq Finance Limited

Corpacq House 1 Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies - Companies House
Registration number 08668819
Notified on 9 January 2019
Nature of control: 75,01-100% shares

Andrew R.

Notified on 6 April 2016
Ceased on 9 January 2019
Nature of control: significiant influence or control

Company previous names

Acclaimbase February 10, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (19 pages)

Company search

Advertisements