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

Hyster-yale Uk Limited FRIMLEY


Hyster-yale Uk started in year 1991 as Private Limited Company with registration number 02636775. The Hyster-yale Uk company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Frimley at Centennial House Building 4.5. Postal code: GU16 7SG. Since 2016/01/04 Hyster-yale Uk Limited is no longer carrying the name Nacco Materials Handling.

Currently there are 2 directors in the the firm, namely Stewart M. and Roger T.. In addition one secretary - Claire M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hyster-yale Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 02636775
Date of Incorporation Mon, 12th Aug 1991
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 33 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 Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Stewart M.

Position: Director

Appointed: 01 October 2020

Roger T.

Position: Director

Appointed: 21 December 2017

Claire M.

Position: Secretary

Appointed: 06 May 2011

Francis S.

Position: Director

Appointed: 21 December 2017

Resigned: 30 September 2020

Mark T.

Position: Director

Appointed: 21 December 2017

Resigned: 22 August 2023

Suzanne T.

Position: Director

Appointed: 30 April 2013

Resigned: 21 December 2017

Brian F.

Position: Director

Appointed: 30 April 2013

Resigned: 09 October 2014

John B.

Position: Director

Appointed: 30 April 2013

Resigned: 29 October 2014

Kenneth S.

Position: Director

Appointed: 01 July 2012

Resigned: 21 December 2017

Charles B.

Position: Director

Appointed: 01 February 2008

Resigned: 14 December 2016

Ralf M.

Position: Director

Appointed: 11 August 2006

Resigned: 13 March 2008

Colin W.

Position: Director

Appointed: 11 August 2006

Resigned: 21 December 2017

Carolyn V.

Position: Director

Appointed: 14 February 2006

Resigned: 31 December 2007

Michael B.

Position: Director

Appointed: 17 March 2005

Resigned: 31 August 2014

Victoria R.

Position: Director

Appointed: 23 December 2004

Resigned: 10 August 2006

Jeffrey M.

Position: Director

Appointed: 03 May 2002

Resigned: 29 July 2011

Richard C.

Position: Director

Appointed: 01 August 2001

Resigned: 23 December 2004

Victoria R.

Position: Director

Appointed: 12 March 1998

Resigned: 01 August 2001

Anthony O.

Position: Secretary

Appointed: 14 August 1996

Resigned: 29 October 2010

Geoffrey L.

Position: Director

Appointed: 01 September 1995

Resigned: 25 September 2004

Paolo D.

Position: Director

Appointed: 03 March 1995

Resigned: 12 March 1998

William M.

Position: Secretary

Appointed: 01 May 1993

Resigned: 14 August 1996

Reginald E.

Position: Director

Appointed: 09 January 1992

Resigned: 30 June 2006

Bergen B.

Position: Director

Appointed: 29 November 1991

Resigned: 31 August 1995

John F.

Position: Director

Appointed: 29 November 1991

Resigned: 31 August 1992

David P.

Position: Director

Appointed: 24 October 1991

Resigned: 03 March 1995

William W.

Position: Secretary

Appointed: 24 October 1991

Resigned: 30 April 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 August 1991

Resigned: 24 October 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1991

Resigned: 24 October 1991

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Hyster-Yale Group Limited from Frimley, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hyster-Yale Group Limited

Centennial House, Building 4.5 Frimley Business Park, Frimley, Surrey, GU16 7SG, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Companies House
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 January 4, 2016
Hyster Europe December 31, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (50 pages)

Company search

Advertisements