Background WavePink WaveYellow Wave

J F HILLEBRAND (1983) LIMITED (01741858)

J F HILLEBRAND (1983) LIMITED (01741858) is an active UK company. incorporated on 25 July 1983. with registered office in Grays. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. J F HILLEBRAND (1983) LIMITED has been registered for 42 years. Current directors include ANSELL, Steven William, KELLY, Joanne Christina.

Company Number
01741858
Status
active
Type
ltd
Incorporated
25 July 1983
Age
42 years
Address
Dissegna House Weston Avenue, Grays, RM20 3ZP
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
ANSELL, Steven William, KELLY, Joanne Christina
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J F HILLEBRAND (1983) LIMITED

J F HILLEBRAND (1983) LIMITED is an active company incorporated on 25 July 1983 with the registered office located in Grays. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. J F HILLEBRAND (1983) LIMITED was registered 42 years ago.(SIC: 52290)

Status

active

Active since 42 years ago

Company No

01741858

LTD Company

Age

42 Years

Incorporated 25 July 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

J.F.HILLEBRAND (U.K.) LIMITED
From: 9 December 1983To: 7 September 2007
YEWBRANCH LIMITED
From: 25 July 1983To: 9 December 1983
Contact
Address

Dissegna House Weston Avenue West Thurrock Grays, RM20 3ZP,

Previous Addresses

Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 25 July 1983To: 21 November 2019
Timeline

20 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jul 83
Director Joined
May 12
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Jun 18
New Owner
May 20
Owner Exit
May 20
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BAKER, Carolyn Leigh

Active
Weston Avenue, GraysRM20 3ZP
Secretary
Appointed 01 Feb 2024

ANSELL, Steven William

Active
Kingsnorth Road, AshfordTN23 6HZ
Born June 1974
Director
Appointed 01 Jan 2026

KELLY, Joanne Christina

Active
Weston Avenue, GraysRM20 3ZP
Born January 1979
Director
Appointed 30 Jun 2016

BROCK, Kevin Richard

Resigned
Am Bahnhof 1, 55288 Armsheim
Secretary
Appointed 05 Aug 2002
Resigned 26 Sept 2002

FRY, Kevin William

Resigned
Globe House, MaidstoneME14 3EN
Secretary
Appointed 28 May 2012
Resigned 30 Jun 2016

HASTINGS JONES, Penny Anne

Resigned
Beech Hurst Stonehurst Lane, MayfieldTN20 6LJ
Secretary
Appointed 16 Nov 1998
Resigned 05 Aug 2002

KELLY, Joanne Christina

Resigned
Weston Avenue, GraysRM20 3ZP
Secretary
Appointed 30 Jun 2016
Resigned 31 Jan 2024

LANGAN, Christine Veronica

Resigned
Silver Heights Birling Park Avenue, Tunbridge WellsTN2 5LQ
Secretary
Appointed N/A
Resigned 16 Nov 1998

LOBECK, Uwe

Resigned
Weinstrasse Sued 6f, Kirchheim
Secretary
Appointed 26 Sept 2002
Resigned 01 Apr 2003

NORTON, Stephen John

Resigned
9 Clematis Gardens, Woodford GreenIG8 0BU
Secretary
Appointed 01 Apr 2003
Resigned 28 May 2012

BERNARD, Christophe

Resigned
29 Rue Parmentier, DijonFOREIGN
Born February 1961
Director
Appointed 01 Apr 2003
Resigned 13 Feb 2009

BROCK, Kevin Richard

Resigned
Am Bahnhof 1, 55288 Armsheim
Born October 1957
Director
Appointed 05 Aug 2002
Resigned 31 Mar 2017

DAVIES, Russell Adam

Resigned
Weston Avenue, GraysRM20 3ZP
Born April 1971
Director
Appointed 01 Feb 2024
Resigned 31 Dec 2025

DESBOIS, Gerard

Resigned
9 Rue De L'Eglise, Bligny Les Beaune
Born August 1948
Director
Appointed 01 Apr 2003
Resigned 31 Oct 2013

EBERT, Paul Wilhelm

Resigned
Meulenhof, D6229 Schlagenbad
Born December 1934
Director
Appointed N/A
Resigned 01 Apr 2003

FRY, Kevin William

Resigned
Globe House, MaidstoneME14 3EN
Born January 1967
Director
Appointed 28 May 2012
Resigned 30 Jun 2016

HASTINGS-JONES, Alan Richard

Resigned
Beech Hurst Stonehurst Lane, MayfieldTN20 6LJ
Born January 1949
Director
Appointed N/A
Resigned 05 Aug 2002

HERMAN, Gavin Steward, Mr.

Resigned
Weston Avenue, GraysRM20 3ZP
Born March 1967
Director
Appointed 01 Jun 2018
Resigned 31 Jan 2024

LANGAN, William Henry

Resigned
Silver Heights Birling Park Avenue, Tunbridge WellsTN2 5LQ
Born April 1939
Director
Appointed N/A
Resigned 05 Aug 2002

MAWER, George David

Resigned
Weston Avenue, GraysRM20 3ZP
Born June 1960
Director
Appointed 31 Mar 2017
Resigned 01 Jun 2018

PRESTON, Roger John

Resigned
31 Barnfield, CrowboroughTN6 2RX
Born November 1947
Director
Appointed N/A
Resigned 09 Jun 1997

YUSEF, Thomas Abraham

Resigned
High Oaks, ChigwellIG7 6BY
Born January 1945
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2014

Persons with significant control

4

1 Active
3 Ceased

Mr Steven William Ansell

Active
Weston Avenue, GraysRM20 3ZP
Born June 1974

Nature of Control

Significant influence or control
Notified 31 Dec 2025

Mr Russell Adam Davies

Ceased
Weston Avenue, GraysRM20 3ZP
Born April 1971

Nature of Control

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

Mr Gavin Steward Herman

Ceased
Weston Avenue, GraysRM20 3ZP
Born March 1967

Nature of Control

Significant influence or control
Notified 01 Apr 2020
Ceased 31 Jan 2024

Mr George David Mawer

Ceased
Weston Avenue, GraysRM20 3ZP
Born June 1960

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
31 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Auditors Resignation Company
15 January 2019
AUDAUD
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
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
27 June 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Memorandum Articles
19 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
19 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Memorandum Articles
5 February 2003
MEM/ARTSMEM/ARTS
Legacy
29 November 2002
88(2)R88(2)R
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
23 October 2002
123Notice of Increase in Nominal Capital
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1997
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 April 1994
AAAnnual Accounts
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 October 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 October 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Legacy
1 February 1991
288288
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
6 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Accounts Type Small
1 May 1987
AAAnnual Accounts
Legacy
16 April 1987
363363
Legacy
3 March 1987
395Particulars of Mortgage or Charge
Legacy
3 March 1987
395Particulars of Mortgage or Charge
Legacy
9 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Legacy
11 October 1986
288288
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Incorporation Company
25 July 1983
NEWINCIncorporation