Download leads from Nexok and grow your business. Find out more

Hyster-Yale Group Limited

Documents

Total Documents231
Total Pages2,325

Filing History

4 October 2023Accounts for a small company made up to 31 December 2022
13 September 2023Termination of appointment of Mark Harold Trivett as a director on 22 August 2023
23 August 2023Confirmation statement made on 10 August 2023 with updates
20 December 2022Statement of capital following an allotment of shares on 15 December 2022
  • GBP 2,101,200
1 October 2022Accounts for a small company made up to 31 December 2021
10 August 2022Confirmation statement made on 10 August 2022 with no updates
1 October 2021Accounts for a small company made up to 31 December 2020
22 August 2021Confirmation statement made on 10 August 2021 with no updates
1 July 2021Registration of charge 010206540008, created on 24 June 2021
13 October 2020Accounts for a small company made up to 31 December 2019
2 October 2020Termination of appointment of Francis Harry Thomas Sands as a director on 30 September 2020
2 October 2020Appointment of Mr Stewart Douglas Murdoch as a director on 1 October 2020
21 August 2020Confirmation statement made on 10 August 2020 with no updates
12 August 2019Confirmation statement made on 10 August 2019 with no updates
22 July 2019Accounts for a small company made up to 31 December 2018
25 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 April 2019Memorandum and Articles of Association
6 October 2018Accounts for a small company made up to 31 December 2017
10 August 2018Confirmation statement made on 10 August 2018 with updates
11 July 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 2,101,000
13 June 2018Statement of company's objects
13 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 30/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
27 December 2017Appointment of Francis Harry Thomas Sands as a director on 21 December 2017
27 December 2017Appointment of Francis Harry Thomas Sands as a director on 21 December 2017
22 December 2017Termination of appointment of Colin Wilson as a director on 21 December 2017
22 December 2017Termination of appointment of Colin Wilson as a director on 21 December 2017
22 December 2017Appointment of Mr Mark Harold Trivett as a director on 21 December 2017
22 December 2017Termination of appointment of Kenneth Christopher Schilling as a director on 21 December 2017
22 December 2017Termination of appointment of Suzanne Schulze Taylor as a director on 21 December 2017
22 December 2017Termination of appointment of Suzanne Schulze Taylor as a director on 21 December 2017
22 December 2017Termination of appointment of Kenneth Christopher Schilling as a director on 21 December 2017
22 December 2017Appointment of Mr Mark Harold Trivett as a director on 21 December 2017
2 October 2017Full accounts made up to 31 December 2016
2 October 2017Full accounts made up to 31 December 2016
10 August 2017Confirmation statement made on 10 August 2017 with no updates
10 August 2017Confirmation statement made on 10 August 2017 with no updates
23 May 2017Satisfaction of charge 6 in full
23 May 2017Satisfaction of charge 6 in full
23 May 2017Satisfaction of charge 3 in full
23 May 2017Satisfaction of charge 4 in full
23 May 2017Satisfaction of charge 4 in full
23 May 2017Satisfaction of charge 5 in full
23 May 2017Satisfaction of charge 5 in full
23 May 2017Satisfaction of charge 3 in full
13 January 2017Appointment of Suzanne Schulze Taylor as a director on 11 January 2017
13 January 2017Appointment of Suzanne Schulze Taylor as a director on 11 January 2017
12 January 2017Termination of appointment of Charles Abbott Bittenbender as a director on 14 December 2016
12 January 2017Termination of appointment of Charles Abbott Bittenbender as a director on 14 December 2016
7 November 2016Group of companies' accounts made up to 31 December 2015
7 November 2016Group of companies' accounts made up to 31 December 2015
23 August 2016Confirmation statement made on 10 August 2016 with updates
23 August 2016Confirmation statement made on 10 August 2016 with updates
4 January 2016Change of name notice
4 January 2016Change of name notice
4 January 2016Company name changed nacco materials handling group, LTD.\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-16
4 January 2016Company name changed nacco materials handling group, LTD.\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-16
14 October 2015Group of companies' accounts made up to 31 December 2014
14 October 2015Group of companies' accounts made up to 31 December 2014
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,100,000
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,100,000
17 February 2015Appointment of Mr Roger Toby Stoodley Tyler as a director on 1 February 2015
17 February 2015Appointment of Mrs Claire Mair as a director on 1 February 2015
17 February 2015Appointment of Mr Roger Toby Stoodley Tyler as a director on 1 February 2015
17 February 2015Appointment of Mr Roger Toby Stoodley Tyler as a director on 1 February 2015
17 February 2015Appointment of Mrs Claire Mair as a director on 1 February 2015
17 February 2015Appointment of Mrs Claire Mair as a director on 1 February 2015
28 October 2014Termination of appointment of Michael Brogan as a director on 31 August 2014
28 October 2014Termination of appointment of Michael Brogan as a director on 31 August 2014
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,100,000
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,100,000
20 May 2014Group of companies' accounts made up to 31 December 2013
20 May 2014Group of companies' accounts made up to 31 December 2013
23 December 2013Registration of charge 010206540007
23 December 2013Registration of charge 010206540007
6 December 2013Registered office address changed from Flagship House, Reading Road North, Fleet Hampshire GU51 4WD on 6 December 2013
6 December 2013Registered office address changed from Flagship House, Reading Road North, Fleet Hampshire GU51 4WD on 6 December 2013
6 December 2013Registered office address changed from Flagship House, Reading Road North, Fleet Hampshire GU51 4WD on 6 December 2013
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,100,000
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,100,000
20 May 2013Group of companies' accounts made up to 31 December 2012
20 May 2013Group of companies' accounts made up to 31 December 2012
13 August 2012Appointment of Kenneth Schilling as a director
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
13 August 2012Appointment of Kenneth Schilling as a director
10 July 2012Group of companies' accounts made up to 31 December 2011
10 July 2012Group of companies' accounts made up to 31 December 2011
17 November 2011Annual return made up to 10 August 2011 with a full list of shareholders
17 November 2011Annual return made up to 10 August 2011 with a full list of shareholders
6 October 2011Group of companies' accounts made up to 31 December 2010
6 October 2011Group of companies' accounts made up to 31 December 2010
21 September 2011Termination of appointment of Jeffrey Mattern as a director
21 September 2011Termination of appointment of Jeffrey Mattern as a director
16 June 2011Appointment of Mrs Claire Mair as a secretary
16 June 2011Appointment of Mrs Claire Mair as a secretary
29 October 2010Termination of appointment of Anthony O Connell as a secretary
29 October 2010Termination of appointment of Anthony O Connell as a secretary
16 September 2010Particulars of a mortgage or charge / charge no: 6
16 September 2010Particulars of a mortgage or charge / charge no: 6
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
7 June 2010Group of companies' accounts made up to 31 December 2009
7 June 2010Group of companies' accounts made up to 31 December 2009
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 September 2009Return made up to 10/08/09; full list of members
18 September 2009Return made up to 10/08/09; full list of members
16 June 2009Group of companies' accounts made up to 31 December 2008
16 June 2009Group of companies' accounts made up to 31 December 2008
12 August 2008Return made up to 10/08/08; full list of members
12 August 2008Return made up to 10/08/08; full list of members
20 May 2008Group of companies' accounts made up to 31 December 2007
20 May 2008Group of companies' accounts made up to 31 December 2007
12 April 2008Director appointed charles abbott bittenbender
12 April 2008Director appointed charles abbott bittenbender
17 March 2008Appointment terminated director ralf mock
17 March 2008Appointment terminated director carolyn vogt
17 March 2008Appointment terminated director carolyn vogt
17 March 2008Appointment terminated director ralf mock
28 August 2007Return made up to 10/08/07; full list of members
28 August 2007Return made up to 10/08/07; full list of members
13 June 2007Group of companies' accounts made up to 31 December 2006
13 June 2007Group of companies' accounts made up to 31 December 2006
7 February 2007Director resigned
7 February 2007Director resigned
15 December 2006New director appointed
15 December 2006New director appointed
1 November 2006Registered office changed on 01/11/06 from: flagship house reading road north fleet hampshire GU13 8HR
1 November 2006Registered office changed on 01/11/06 from: flagship house reading road north fleet hampshire GU13 8HR
11 September 2006New director appointed
11 September 2006New director appointed
25 August 2006Return made up to 10/08/06; full list of members
25 August 2006Return made up to 10/08/06; full list of members
25 August 2006Director resigned
25 August 2006Director resigned
30 June 2006New director appointed
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 10/03/2023 under section 1088 of the Companies Act 2006
30 June 2006New director appointed
30 June 2006New director appointed
26 May 2006Group of companies' accounts made up to 31 December 2005
26 May 2006Group of companies' accounts made up to 31 December 2005
31 August 2005Return made up to 10/08/05; full list of members
31 August 2005Return made up to 10/08/05; full list of members
30 August 2005Group of companies' accounts made up to 31 December 2004
30 August 2005Group of companies' accounts made up to 31 December 2004
19 May 2005New director appointed
19 May 2005New director appointed
4 May 2005Director resigned
4 May 2005Director resigned
24 February 2005New director appointed
24 February 2005New director appointed
24 February 2005Director resigned
24 February 2005Director resigned
18 August 2004Return made up to 10/08/04; full list of members
18 August 2004Return made up to 10/08/04; full list of members
30 June 2004Group of companies' accounts made up to 31 December 2003
30 June 2004Group of companies' accounts made up to 31 December 2003
20 August 2003Return made up to 10/08/03; full list of members
20 August 2003Return made up to 10/08/03; full list of members
16 May 2003Group of companies' accounts made up to 31 December 2002
16 May 2003Group of companies' accounts made up to 31 December 2002
19 August 2002Return made up to 10/08/02; full list of members
19 August 2002Return made up to 10/08/02; full list of members
12 July 2002Particulars of mortgage/charge
12 July 2002Particulars of mortgage/charge
30 May 2002Group of companies' accounts made up to 31 December 2001
30 May 2002Group of companies' accounts made up to 31 December 2001
29 May 2002Particulars of mortgage/charge
29 May 2002Particulars of mortgage/charge
29 May 2002Particulars of mortgage/charge
29 May 2002Particulars of mortgage/charge
23 May 2002Memorandum and Articles of Association
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2002New director appointed
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2002New director appointed
23 May 2002Memorandum and Articles of Association
16 October 2001Amended group of companies' accounts made up to 31 December 2000
16 October 2001Amended group of companies' accounts made up to 31 December 2000
7 September 2001Director resigned
7 September 2001New director appointed
7 September 2001New director appointed
7 September 2001Return made up to 10/08/01; full list of members
7 September 2001Return made up to 10/08/01; full list of members
7 September 2001Director resigned
4 July 2001Group of companies' accounts made up to 31 December 2000
4 July 2001Group of companies' accounts made up to 31 December 2000
31 August 2000Return made up to 10/08/00; full list of members
31 August 2000Return made up to 10/08/00; full list of members
22 August 2000Full group accounts made up to 31 December 1999
22 August 2000Full group accounts made up to 31 December 1999
15 October 1999Full group accounts made up to 31 December 1998
15 October 1999Full group accounts made up to 31 December 1998
17 September 1999Return made up to 10/08/99; no change of members
17 September 1999Return made up to 10/08/99; no change of members
15 October 1998Registered office changed on 15/10/98 from: berk house basing view basingstoke hants RG21 2HQ
15 October 1998Registered office changed on 15/10/98 from: berk house basing view basingstoke hants RG21 2HQ
30 September 1998Full group accounts made up to 31 December 1997
30 September 1998Full group accounts made up to 31 December 1997
9 September 1998Return made up to 10/08/98; full list of members
9 September 1998Return made up to 10/08/98; full list of members
16 October 1997Full group accounts made up to 31 December 1996
16 October 1997Full group accounts made up to 31 December 1996
14 August 1997Return made up to 10/08/97; full list of members
14 August 1997Return made up to 10/08/97; full list of members
9 October 1996Secretary resigned
9 October 1996New secretary appointed
9 October 1996Secretary resigned
9 October 1996New secretary appointed
18 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director resigned
18 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director resigned
9 September 1996Full group accounts made up to 31 December 1995
9 September 1996Return made up to 10/08/95; full list of members
9 September 1996Full group accounts made up to 31 December 1995
9 September 1996Return made up to 10/08/95; full list of members
2 February 1996Director resigned;new director appointed
2 February 1996Director resigned;new director appointed
18 September 1995Full group accounts made up to 31 December 1994
18 September 1995Full group accounts made up to 31 December 1994
11 September 1995New director appointed
11 September 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
11 January 1994Company name changed hyster-yale europe materials han dling LIMITED\certificate issued on 12/01/94
11 January 1994Company name changed hyster-yale europe materials han dling LIMITED\certificate issued on 12/01/94
2 January 1992Company name changed hyster europe LIMITED\certificate issued on 02/01/92
2 January 1992Company name changed hyster europe LIMITED\certificate issued on 02/01/92
22 December 1971Company name changed\certificate issued on 22/12/71
22 December 1971Company name changed\certificate issued on 22/12/71
12 August 1971Certificate of incorporation
12 August 1971Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing