Hyster-Yale Uk Limited

DataGardener
hyster-yale uk limited
live
Large Enterprise

Hyster-yale Uk Limited

02636775Private Limited With Share Capital

Centennial House Building 4.5, Frimley Business Park, Frimley, GU167SG
Incorporated

12/08/1991

Company Age

34 years

Directors

4

Employees

1,079

SIC Code

28220

Risk

very low risk

Company Overview

Registration, classification & business activity

Hyster-yale Uk Limited (02636775) is a private limited with share capital incorporated on 12/08/1991 (34 years old) and registered in frimley, GU167SG. The company operates under SIC code 28220 - manufacture of lifting and handling equipment.

Hyster-yale uk limited is a machinery company based out of centennial house building 4.5 frimley business park, frimley, united kingdom.

Private Limited With Share Capital
SIC: 28220
Large Enterprise
Incorporated 12/08/1991
GU167SG
1,079 employees

Financial Overview

Total Assets

£340.86M

Liabilities

£181.81M

Net Assets

£159.05M

Turnover

£602.90M

Cash

£32.95M

Key Metrics

1,079

Employees

4

Directors

2

Shareholders

Board of Directors

3

Charges

24

Registered

6

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Resolution
Category:Resolution
Date:19-12-2025
Memorandum Articles
Category:Incorporation
Date:18-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2023
Capital Allotment Shares
Category:Capital
Date:20-12-2022
Capital Allotment Shares
Category:Capital
Date:19-12-2022
Resolution
Category:Resolution
Date:16-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-03-2022
Memorandum Articles
Category:Incorporation
Date:22-03-2022
Resolution
Category:Resolution
Date:22-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:25-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:23-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:13-06-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2016
Change Of Name Notice
Category:Change Of Name
Date:04-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Legacy
Category:Mortgage
Date:28-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2011
Termination Director Company With Name
Category:Officers
Date:21-09-2011
Legacy
Category:Mortgage
Date:27-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:16-06-2011
Termination Secretary Company With Name
Category:Officers
Date:29-10-2010
Legacy
Category:Mortgage
Date:16-09-2010
Legacy
Category:Mortgage
Date:16-09-2010
Legacy
Category:Mortgage
Date:15-09-2010
Legacy
Category:Mortgage
Date:19-07-2010
Legacy
Category:Mortgage
Date:08-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2010
Legacy
Category:Annual Return
Date:02-07-2009

Innovate Grants

1

This company received a grant of £1491.0 for Advanced Lithium Ion Capacitors And Electrodes (Alice). The project started on 01/09/2016 and ended on 30/11/2019.

Import / Export

Imports
12 Months20
60 Months116
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

88 Charlestown Road, Craigavon, Co Armagh, BT635PP
Centenary Road, Riverside Business Park, Irvine, Ayrshire, KA115DP
Centennial House Building 4.5, Frimley Business Park, Frimley, Surrey Gu16 7Sg, GU167SGRegistered

Contact

01276538500
hyster-yale.com
Centennial House Building 4.5, Frimley Business Park, Frimley, GU167SG