YALE MATERIALS HANDLING UK LIMITED
Overview
Company Name | YALE MATERIALS HANDLING UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01228726 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of YALE MATERIALS HANDLING UK LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is YALE MATERIALS HANDLING UK LIMITED located?
Registered Office Address | Centennial House Building 4.5 Frimley Business Park GU16 7SG Frimley Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of YALE MATERIALS HANDLING UK LIMITED?
Company Name | From | Until |
---|---|---|
MACH ENGINEERING (NORTH WEST) LIMITED | Oct 03, 1975 | Oct 03, 1975 |
What are the latest accounts for YALE MATERIALS HANDLING UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for YALE MATERIALS HANDLING UK LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for YALE MATERIALS HANDLING UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Change of details for Hyster-Yale Materials Handling, Inc. as a person with significant control on Jun 03, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Allen Minder as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kenneth Christopher Schilling as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Rajiv Prasad as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Termination of appointment of Colin Wilson as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Colin Wilson on Nov 28, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||
Appointment of Suzanne Schulze Taylor as a director on Jan 11, 2017 | 2 pages | AP01 | ||
Termination of appointment of Charles Abbott Bittenbender as a director on Dec 14, 2016 | 1 pages | TM01 | ||
Who are the officers of YALE MATERIALS HANDLING UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MINDER, Scott Allen | Director | Building 4.5 Frimley Business Park GU16 7SG Frimley Centennial House Surrey | United States | American | Senior Vp, Chief Financial Officer And Treasurer | 302512410001 | ||||
PRASAD, Rajiv | Director | Building 4.5 Frimley Business Park GU16 7SG Frimley Centennial House Surrey | United States | American | President And Ceo | 302034700001 | ||||
TAYLOR, Suzanne Schulze | Director | Building 4.5 Frimley Business Park GU16 7SG Frimley Centennial House Surrey | United States | American | Vp, Deputy General Counsel And Assistant Secretary | 177917110001 | ||||
HILLIARD, David | Secretary | 3 Riverside View L17 5AT Liverpool Merseyside | British | 107884060001 | ||||||
JARMOLKIEWICZ, Tadeusz Jan | Secretary | 35 Hobbs Park St Leonards BH24 2PU Ringwood Hampshire | British | Barrister | 80090480001 | |||||
O CONNELL, Anthony Joseph | Secretary | 7 Coyle Park KA10 7LB Troon Ayrshire | British | 49674810001 | ||||||
TURNER, Michael Jonathan | Secretary | 71 Maidenhead Road CV37 6XY Stratford Upon Avon Warwickshire | British | 46919800003 | ||||||
BITTENBENDER, Charles Abbott | Director | 5875 Landerbrook Drive Mayfield Heights Cuyahoga County Suite 300 Ohio 44022 Usa | Usa | Usa | Lawyer | 129566720001 | ||||
BROGAN, Michael | Director | 50 Briarwood Road Lake Oswego Oregon 97034 Usa | Usa | Irish | Senior Vp International Operat | 144049040001 | ||||
CLOSE, Richard Howard | Director | Reeves Cottage Uckinghall GL20 6ES Tewkesbury Gloucestershire | United Kingdom | British | Director | 77824310002 | ||||
EKLUND, Reginald Ronald | Director | 3849 S W Corbett Portland Oregon 97201 Usa | American | Ceo | 30619950001 | |||||
HILLIARD, David | Director | 3 Riverside View L17 5AT Liverpool Merseyside | England | British | Director | 107884060001 | ||||
HOLYLAND, Graham | Director | Cedar House The Woodlands Main Street Bruntingthorpe LE17 5QE Lutterworth | England | British | Managing Director | 117529920001 | ||||
JONES, David Clifford | Director | 19 Old Racecourse Road Maghull L31 8AN Liverpool Merseyside | British | Director | 12031140001 | |||||
LEWIS, Geoffrey | Director | 2675 Lexington Terrace West Linn Oregon 97068 Usa | American | Attorney | 65121790002 | |||||
MOCK, Ralf | Director | Building 4.5 Frimley Business Park GU16 7SG Frimley Centennial House Surrey | Germany | German | Director | 114087280001 | ||||
RICKEY, Victoria Lee | Director | Fairlecrevoch Farm Cunninghamhead KA3 2PD Kilmarnock Ayrshire | American | Director | 44565430001 | |||||
RICKEY, Victoria Lee | Director | Fairlecrevoch Farm Cunninghamhead KA3 2PD Kilmarnock Ayrshire | American | Managing Director | 44565430001 | |||||
SCHILLING, Kenneth Christopher | Director | Building 4.5 Frimley Business Park GU16 7SG Frimley Centennial House Surrey | United States | American | Senior Vice President & Chief Financial Officer | 171333790001 | ||||
THOMPSON, Norman Peter | Director | 140 Sugar Lane Knowsley L34 0ES Liverpool Merseyside | United Kingdom | British | Director | 127732200001 | ||||
VOGT, Carolyn Meacham | Director | Oregon United States | American | Attorney | 112385310001 | |||||
WHITNEY, Derek Martin | Director | SO41 | British | Director | 68115770001 | |||||
WILSON, Colin | Director | Building 4.5 Frimley Business Park GU16 7SG Frimley Centennial House Surrey | United States | British,American | President & Chief Executive Officer | 116352940001 |
Who are the persons with significant control of YALE MATERIALS HANDLING UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hyster-Yale, Inc. | Apr 06, 2016 | Landerbrook Drive Suite 300 Cleveland 5875 Ohio 44124-4069 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0