Background WavePink WaveYellow Wave

HILLEBRAND GORI UK LTD (01607535)

HILLEBRAND GORI UK LTD (01607535) is an active UK company. incorporated on 13 January 1982. with registered office in West Thurrock. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. HILLEBRAND GORI UK LTD has been registered for 44 years. Current directors include ANSELL, Steven William, BAKER, Carolyn Leigh.

Company Number
01607535
Status
active
Type
ltd
Incorporated
13 January 1982
Age
44 years
Address
Dissegna House, West Thurrock, RM20 3ZP
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
ANSELL, Steven William, BAKER, Carolyn Leigh
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLEBRAND GORI UK LTD

HILLEBRAND GORI UK LTD is an active company incorporated on 13 January 1982 with the registered office located in West Thurrock. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. HILLEBRAND GORI UK LTD was registered 44 years ago.(SIC: 52290)

Status

active

Active since 44 years ago

Company No

01607535

LTD Company

Age

44 Years

Incorporated 13 January 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

JF HILLEBRAND UK LIMITED
From: 19 September 2007To: 3 January 2023
FFG INTERNATIONAL (HOLDINGS) LIMITED
From: 19 November 1997To: 19 September 2007
FERRY FREIGHTING (HOLDINGS) LIMITED
From: 13 January 1982To: 19 November 1997
Contact
Address

Dissegna House Weston Avenue West Thurrock, RM20 3ZP,

Timeline

37 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Jan 82
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jan 11
Director Joined
May 12
Director Left
May 12
Director Left
Dec 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Mar 19
Director Left
Jul 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Mar 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Left
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
30
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BAKER, Carolyn Leigh

Active
Dissegna House, West ThurrockRM20 3ZP
Secretary
Appointed 01 Feb 2024

ANSELL, Steven William

Active
Dissegna House, West ThurrockRM20 3ZP
Born June 1974
Director
Appointed 01 Feb 2024

BAKER, Carolyn Leigh

Active
Dissegna House, West ThurrockRM20 3ZP
Born May 1972
Director
Appointed 01 Feb 2024

FRY, Kevin

Resigned
Dissegna House, West ThurrockRM20 3ZP
Secretary
Appointed 28 May 2012
Resigned 30 Jun 2016

KELLY, Joanne Christina

Resigned
Dissegna House, West ThurrockRM20 3ZP
Secretary
Appointed 30 Jun 2016
Resigned 31 Jan 2024

NORTON, Stephen John

Resigned
9 Clematis Gardens, Woodford GreenIG8 0BU
Secretary
Appointed 01 Jul 1993
Resigned 28 May 2012

YUSEF, Thomas Abraham

Resigned
12 Brook Way, ChigwellIG7 6AA
Secretary
Appointed N/A
Resigned 01 Jul 1993

BEER, Thorsten

Resigned
Carl-Zeiss-Str. 6, Mainz55129
Born June 1971
Director
Appointed 01 Mar 2018
Resigned 01 Aug 2019

BROCK, Kevin Richard

Resigned
Am Bahnhof 1, 55288 Armsheim
Born October 1957
Director
Appointed 24 Oct 2002
Resigned 31 Mar 2017

COLLINS, Noel Mervyn

Resigned
60 Broadmead Road, Woodford GreenIG8 0AZ
Born December 1947
Director
Appointed 06 Nov 2007
Resigned 31 Mar 2014

DAVIES, Russell Adam

Resigned
Dissegna House, West ThurrockRM20 3ZP
Born April 1971
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2025

DESREUMAUX, Sebastien Robert

Resigned
Dissegna House, West ThurrockRM20 3ZP
Born October 1972
Director
Appointed 30 Jun 2016
Resigned 30 Jun 2018

FRY, Kevin William

Resigned
Dissegna House, West ThurrockRM20 3ZP
Born January 1967
Director
Appointed 28 May 2012
Resigned 30 Jun 2016

GORDON, Gary Donald

Resigned
Dissegna House, West ThurrockRM20 3ZP
Born June 1970
Director
Appointed 15 Jan 2010
Resigned 30 Nov 2012

HERMAN, Gavin Steward, Mr.

Resigned
Dissegna House, West ThurrockRM20 3ZP
Born March 1967
Director
Appointed 01 Jun 2018
Resigned 31 Jan 2024

KELLY, Joanne Christina

Resigned
Dissegna House, West ThurrockRM20 3ZP
Born January 1979
Director
Appointed 30 Jun 2016
Resigned 31 Jan 2024

LITTLEJOHN, Russell George

Resigned
16 South Hill, FelixstoweIP11 8AA
Born December 1931
Director
Appointed N/A
Resigned 11 Oct 2002

MAWER, George David

Resigned
Cartref, BrentwoodCM15 0HP
Born June 1960
Director
Appointed 06 Nov 2007
Resigned 01 Jun 2018

MIGNOT, Michel

Resigned
The Firs 65 Horn Lane, Woodford GreenIG8 9AD
Born June 1949
Director
Appointed 06 Nov 2007
Resigned 31 Dec 2009

MORRIS, Daniel Jonathan

Resigned
Dissegna House, West ThurrockRM20 3ZP
Born March 1974
Director
Appointed 15 Jan 2010
Resigned 31 Mar 2017

NORTON, Stephen John

Resigned
9 Clematis Gardens, Woodford GreenIG8 0BU
Born January 1951
Director
Appointed 06 Nov 2007
Resigned 28 May 2012

NORTON, Stephen John

Resigned
9 Clematis Gardens, Woodford GreenIG8 0BU
Born January 1951
Director
Appointed 01 Jul 1993
Resigned 24 Oct 2002

PERRY, Raymon Leo Francis

Resigned
4 Mill Race, DoverCT17 OUZ
Born April 1946
Director
Appointed 06 Nov 2007
Resigned 31 Dec 2009

PORTER, Christopher Charles

Resigned
23 Lankester Square, OxtedRH8 0LJ
Born September 1960
Director
Appointed 06 Nov 2007
Resigned 31 Mar 2017

PRESTON, Roger John

Resigned
31 Barnfield, CrowboroughTN6 2RX
Born November 1947
Director
Appointed 06 Nov 2007
Resigned 31 Dec 2010

VAN GENT, Cornelis Sigmund

Resigned
742, Rotterdam3014DA
Born August 1962
Director
Appointed 01 Mar 2018
Resigned 22 Mar 2022

WOOD, Stephen Charles

Resigned
81 Drake Road, GraysRM16 6RG
Born February 1966
Director
Appointed 06 Nov 2007
Resigned 15 Jun 2017

YUSEF, Thomas Abraham

Resigned
High Oaks, ChigwellIG7 6BY
Born January 1945
Director
Appointed N/A
Resigned 31 Mar 2014

Persons with significant control

4

1 Active
3 Ceased

Mr Steven William Ansell

Active
Dissegna House, West ThurrockRM20 3ZP
Born June 1974

Nature of Control

Significant influence or control
Notified 31 Dec 2025

Mr Russell Adam Davies

Ceased
Dissegna House, West ThurrockRM20 3ZP
Born April 1971

Nature of Control

Significant influence or control
Notified 01 Feb 2024
Ceased 31 Dec 2025

Mr Gavin Steward Herman

Ceased
Dissegna House, West ThurrockRM20 3ZP
Born March 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Sept 2020
Ceased 31 Jan 2024

Mr George David Mawer

Ceased
Dissegna House, West ThurrockRM20 3ZP
Born June 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

169

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Auditors Resignation Company
15 January 2019
AUDAUD
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
25 September 2007
MEM/ARTSMEM/ARTS
Legacy
20 September 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Statement Of Affairs
11 December 2002
SASA
Legacy
11 December 2002
88(2)R88(2)R
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
155(6)b155(6)b
Memorandum Articles
24 October 2002
MEM/ARTSMEM/ARTS
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Legacy
24 October 2002
155(6)a155(6)a
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 August 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 August 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 2000
AAAnnual Accounts
Statement Of Affairs
16 December 1999
SASA
Legacy
16 December 1999
88(2)R88(2)R
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Legacy
7 December 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
15 October 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 September 1997
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 September 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 September 1993
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
6 August 1993
169169
Legacy
6 July 1993
288288
Resolution
9 June 1993
RESOLUTIONSResolutions
Legacy
9 June 1993
155(6)b155(6)b
Resolution
14 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 October 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Full Group
24 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Accounts With Accounts Type Full Group
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
1 August 1988
287Change of Registered Office
Accounts With Made Up Date
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Auditors Resignation Company
16 May 1988
AUDAUD
Legacy
3 March 1988
225(1)225(1)
Legacy
13 April 1987
287Change of Registered Office
Accounts With Accounts Type Group
1 April 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Incorporation Company
13 January 1982
NEWINCIncorporation