You are here: bizstats.co.uk > a-z index > H list > HY list

Hyster-yale Uk Pension Co. Limited CAMBERLEY


Founded in 1996, Hyster-yale Uk Pension, classified under reg no. 03288052 is an active company. Currently registered at Centennial House Building 4.5 GU16 7SG, Camberley the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 7th January 2016 Hyster-yale Uk Pension Co. Limited is no longer carrying the name Nacco Materials Handling Group (UK) Pension.

Currently there are 5 directors in the the company, namely Caroline T., James D. and Roger T. and others. In addition one secretary - Karen M. - is with the firm. 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.

Hyster-yale Uk Pension Co. Limited Address / Contact

Office Address Centennial House Building 4.5
Office Address2 Frimley Business Park Frimley
Town Camberley
Post code GU16 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03288052
Date of Incorporation Thu, 5th Dec 1996
Industry Pension funding
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Caroline T.

Position: Director

Appointed: 23 March 2022

James D.

Position: Director

Appointed: 04 November 2021

Karen M.

Position: Secretary

Appointed: 01 October 2019

Roger T.

Position: Director

Appointed: 22 March 2018

Gregory B.

Position: Director

Appointed: 01 January 2012

Ian B.

Position: Director

Appointed: 18 September 2009

Richard C.

Position: Director

Appointed: 07 September 2022

Resigned: 29 November 2023

Colin S.

Position: Director

Appointed: 30 October 2018

Resigned: 31 March 2021

Lynn C.

Position: Secretary

Appointed: 15 August 2012

Resigned: 01 October 2019

Mark T.

Position: Director

Appointed: 23 March 2009

Resigned: 23 March 2022

Alison R.

Position: Director

Appointed: 12 June 2007

Resigned: 30 October 2018

Brenda D.

Position: Secretary

Appointed: 25 May 2007

Resigned: 15 August 2012

Julie C.

Position: Secretary

Appointed: 27 January 2006

Resigned: 25 May 2007

Frank M.

Position: Director

Appointed: 07 October 2004

Resigned: 01 June 2019

Jeffrey M.

Position: Director

Appointed: 01 October 2004

Resigned: 29 July 2011

Ian M.

Position: Director

Appointed: 03 February 2004

Resigned: 15 March 2007

Christopher D.

Position: Director

Appointed: 31 December 2002

Resigned: 14 November 2003

Tadeusz J.

Position: Director

Appointed: 12 February 2002

Resigned: 31 December 2002

John S.

Position: Secretary

Appointed: 12 February 2002

Resigned: 27 January 2006

Stephen P.

Position: Director

Appointed: 11 December 2000

Resigned: 07 October 2004

Ian M.

Position: Secretary

Appointed: 30 September 1999

Resigned: 11 February 2002

Alan L.

Position: Director

Appointed: 23 January 1999

Resigned: 22 March 2018

Robert M.

Position: Director

Appointed: 14 July 1998

Resigned: 01 April 2009

Euan C.

Position: Secretary

Appointed: 29 June 1998

Resigned: 30 September 1999

Stephen W.

Position: Director

Appointed: 01 November 1997

Resigned: 29 August 2008

James P.

Position: Director

Appointed: 01 August 1997

Resigned: 30 September 2004

Brian J.

Position: Director

Appointed: 11 June 1997

Resigned: 12 February 1998

Frank M.

Position: Director

Appointed: 11 June 1997

Resigned: 11 December 2000

John J.

Position: Director

Appointed: 23 January 1997

Resigned: 22 December 1997

Paolo D.

Position: Director

Appointed: 23 January 1997

Resigned: 28 September 2001

Harry S.

Position: Director

Appointed: 23 January 1997

Resigned: 22 January 1999

Victoria R.

Position: Director

Appointed: 23 January 1997

Resigned: 31 July 1997

Anthony O.

Position: Secretary

Appointed: 23 January 1997

Resigned: 29 June 1998

Vindex Limited

Position: Corporate Director

Appointed: 05 December 1996

Resigned: 23 January 1997

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 05 December 1996

Resigned: 23 January 1997

Vindex Services Limited

Position: Corporate Director

Appointed: 05 December 1996

Resigned: 23 January 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Hyster-Yale Group Limited from Camberley, 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.

Hyster-Yale Group Limited

Centennial House Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SG, England

Legal authority Companies Acts Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House Register
Registration number 1020654
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

Nacco Materials Handling Group (UK) Pension January 7, 2016
M M & S (2352) March 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand22
Current Assets22
Net Assets Liabilities22
Other
Net Current Assets Liabilities22
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (5 pages)

Company search

Advertisements