YALE MATERIALS HANDLING UK LIMITED

YALE MATERIALS HANDLING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYALE MATERIALS HANDLING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01228726
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of YALE MATERIALS HANDLING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACH ENGINEERING (NORTH WEST) LIMITEDOct 03, 1975Oct 03, 1975

    What are the latest accounts for YALE MATERIALS HANDLING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for YALE MATERIALS HANDLING UK LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for YALE MATERIALS HANDLING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Change of details for Hyster-Yale Materials Handling, Inc. as a person with significant control on Jun 03, 2024

    2 pagesPSC05

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Scott Allen Minder as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Kenneth Christopher Schilling as a director on Nov 01, 2022

    1 pagesTM01

    Appointment of Mr Rajiv Prasad as a director on Oct 31, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Colin Wilson as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin Wilson on Nov 28, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Appointment of Suzanne Schulze Taylor as a director on Jan 11, 2017

    2 pagesAP01

    Termination of appointment of Charles Abbott Bittenbender as a director on Dec 14, 2016

    1 pagesTM01

    Who are the officers of YALE MATERIALS HANDLING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINDER, Scott Allen
    Building 4.5
    Frimley Business Park
    GU16 7SG Frimley
    Centennial House
    Surrey
    Director
    Building 4.5
    Frimley Business Park
    GU16 7SG Frimley
    Centennial House
    Surrey
    United StatesAmericanSenior Vp, Chief Financial Officer And Treasurer302512410001
    PRASAD, Rajiv
    Building 4.5
    Frimley Business Park
    GU16 7SG Frimley
    Centennial House
    Surrey
    Director
    Building 4.5
    Frimley Business Park
    GU16 7SG Frimley
    Centennial House
    Surrey
    United StatesAmericanPresident And Ceo302034700001
    TAYLOR, Suzanne Schulze
    Building 4.5
    Frimley Business Park
    GU16 7SG Frimley
    Centennial House
    Surrey
    Director
    Building 4.5
    Frimley Business Park
    GU16 7SG Frimley
    Centennial House
    Surrey
    United StatesAmericanVp, Deputy General Counsel And Assistant Secretary177917110001
    HILLIARD, David
    3 Riverside View
    L17 5AT Liverpool
    Merseyside
    Secretary
    3 Riverside View
    L17 5AT Liverpool
    Merseyside
    British107884060001
    JARMOLKIEWICZ, Tadeusz Jan
    35 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    Secretary
    35 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    BritishBarrister80090480001
    O CONNELL, Anthony Joseph
    7 Coyle Park
    KA10 7LB Troon
    Ayrshire
    Secretary
    7 Coyle Park
    KA10 7LB Troon
    Ayrshire
    British49674810001
    TURNER, Michael Jonathan
    71 Maidenhead Road
    CV37 6XY Stratford Upon Avon
    Warwickshire
    Secretary
    71 Maidenhead Road
    CV37 6XY Stratford Upon Avon
    Warwickshire
    British46919800003
    BITTENBENDER, Charles Abbott
    5875 Landerbrook Drive
    Mayfield Heights
    Cuyahoga County
    Suite 300
    Ohio 44022
    Usa
    Director
    5875 Landerbrook Drive
    Mayfield Heights
    Cuyahoga County
    Suite 300
    Ohio 44022
    Usa
    UsaUsaLawyer129566720001
    BROGAN, Michael
    50 Briarwood Road
    Lake Oswego
    Oregon 97034
    Usa
    Director
    50 Briarwood Road
    Lake Oswego
    Oregon 97034
    Usa
    UsaIrishSenior Vp International Operat144049040001
    CLOSE, Richard Howard
    Reeves Cottage
    Uckinghall
    GL20 6ES Tewkesbury
    Gloucestershire
    Director
    Reeves Cottage
    Uckinghall
    GL20 6ES Tewkesbury
    Gloucestershire
    United KingdomBritishDirector77824310002
    EKLUND, Reginald Ronald
    3849 S W Corbett
    Portland
    Oregon 97201
    Usa
    Director
    3849 S W Corbett
    Portland
    Oregon 97201
    Usa
    AmericanCeo30619950001
    HILLIARD, David
    3 Riverside View
    L17 5AT Liverpool
    Merseyside
    Director
    3 Riverside View
    L17 5AT Liverpool
    Merseyside
    EnglandBritishDirector107884060001
    HOLYLAND, Graham
    Cedar House The Woodlands
    Main Street Bruntingthorpe
    LE17 5QE Lutterworth
    Director
    Cedar House The Woodlands
    Main Street Bruntingthorpe
    LE17 5QE Lutterworth
    EnglandBritishManaging Director117529920001
    JONES, David Clifford
    19 Old Racecourse Road
    Maghull
    L31 8AN Liverpool
    Merseyside
    Director
    19 Old Racecourse Road
    Maghull
    L31 8AN Liverpool
    Merseyside
    BritishDirector12031140001
    LEWIS, Geoffrey
    2675 Lexington Terrace
    West Linn
    Oregon 97068
    Usa
    Director
    2675 Lexington Terrace
    West Linn
    Oregon 97068
    Usa
    AmericanAttorney65121790002
    MOCK, Ralf
    Building 4.5
    Frimley Business Park
    GU16 7SG Frimley
    Centennial House
    Surrey
    Director
    Building 4.5
    Frimley Business Park
    GU16 7SG Frimley
    Centennial House
    Surrey
    GermanyGermanDirector114087280001
    RICKEY, Victoria Lee
    Fairlecrevoch Farm
    Cunninghamhead
    KA3 2PD Kilmarnock
    Ayrshire
    Director
    Fairlecrevoch Farm
    Cunninghamhead
    KA3 2PD Kilmarnock
    Ayrshire
    AmericanDirector44565430001
    RICKEY, Victoria Lee
    Fairlecrevoch Farm
    Cunninghamhead
    KA3 2PD Kilmarnock
    Ayrshire
    Director
    Fairlecrevoch Farm
    Cunninghamhead
    KA3 2PD Kilmarnock
    Ayrshire
    AmericanManaging Director44565430001
    SCHILLING, Kenneth Christopher
    Building 4.5
    Frimley Business Park
    GU16 7SG Frimley
    Centennial House
    Surrey
    Director
    Building 4.5
    Frimley Business Park
    GU16 7SG Frimley
    Centennial House
    Surrey
    United StatesAmericanSenior Vice President & Chief Financial Officer171333790001
    THOMPSON, Norman Peter
    140 Sugar Lane
    Knowsley
    L34 0ES Liverpool
    Merseyside
    Director
    140 Sugar Lane
    Knowsley
    L34 0ES Liverpool
    Merseyside
    United KingdomBritishDirector127732200001
    VOGT, Carolyn Meacham
    Oregon
    United States
    Director
    Oregon
    United States
    AmericanAttorney112385310001
    WHITNEY, Derek Martin
    SO41
    Director
    SO41
    BritishDirector68115770001
    WILSON, Colin
    Building 4.5
    Frimley Business Park
    GU16 7SG Frimley
    Centennial House
    Surrey
    Director
    Building 4.5
    Frimley Business Park
    GU16 7SG Frimley
    Centennial House
    Surrey
    United StatesBritish,AmericanPresident & Chief Executive Officer116352940001

    Who are the persons with significant control of YALE MATERIALS HANDLING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hyster-Yale, Inc.
    Landerbrook Drive
    Suite 300
    Cleveland
    5875
    Ohio 44124-4069
    United States
    Apr 06, 2016
    Landerbrook Drive
    Suite 300
    Cleveland
    5875
    Ohio 44124-4069
    United States
    No
    Legal FormUs Corporation
    Country RegisteredUnited States
    Legal AuthorityUs Law
    Place RegisteredSec
    Registration Number000-54799
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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