Background WavePink WaveYellow Wave

HYSTER-YALE UK LIMITED (02636775)

HYSTER-YALE UK LIMITED (02636775) is an active UK company. incorporated on 12 August 1991. with registered office in Frimley. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). HYSTER-YALE UK LIMITED has been registered for 34 years. Current directors include LANGER, Jennifer Mary, MURDOCH, Stewart Douglas, TYLER, Roger Toby Stoodley.

Company Number
02636775
Status
active
Type
ltd
Incorporated
12 August 1991
Age
34 years
Address
Centennial House Building 4.5, Frimley, GU16 7SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
LANGER, Jennifer Mary, MURDOCH, Stewart Douglas, TYLER, Roger Toby Stoodley
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYSTER-YALE UK LIMITED

HYSTER-YALE UK LIMITED is an active company incorporated on 12 August 1991 with the registered office located in Frimley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). HYSTER-YALE UK LIMITED was registered 34 years ago.(SIC: 28220)

Status

active

Active since 34 years ago

Company No

02636775

LTD Company

Age

34 Years

Incorporated 12 August 1991

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 26 September 2025 (7 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

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

NACCO MATERIALS HANDLING LIMITED
From: 31 December 1997To: 4 January 2016
HYSTER EUROPE LIMITED
From: 2 January 1992To: 31 December 1997
QUESTINCOME LIMITED
From: 12 August 1991To: 2 January 1992
Contact
Address

Centennial House Building 4.5 Frimley Business Park Frimley, GU16 7SG,

Previous Addresses

Flagship House, Reading Road North, Fleet Hampshire GU51 4WD
From: 12 August 1991To: 9 December 2013
Timeline

45 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Sept 11
Director Joined
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Loan Secured
Apr 15
Loan Cleared
Sept 16
Director Left
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Funding Round
Dec 22
Funding Round
Dec 22
Director Left
Sept 23
Director Joined
Oct 24
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

MAIR, Claire

Active
Centenary Road, IrvineKA11 5DP
Secretary
Appointed 06 May 2011

LANGER, Jennifer Mary

Active
Building 4.5, FrimleyGU16 7SG
Born February 1974
Director
Appointed 01 Oct 2024

MURDOCH, Stewart Douglas

Active
Building 4.5, FrimleyGU16 7SG
Born March 1970
Director
Appointed 01 Oct 2020

TYLER, Roger Toby Stoodley

Active
Building 4.5, FrimleyGU16 7SG
Born June 1974
Director
Appointed 21 Dec 2017

MAXWELL, William

Resigned
Cazalla, Virginia WaterGU25 4QX
Secretary
Appointed 01 May 1993
Resigned 14 Aug 1996

O CONNELL, Anthony Joseph

Resigned
7 Coyle Park, TroonKA10 7LB
Secretary
Appointed 14 Aug 1996
Resigned 29 Oct 2010

WALLACE, William

Resigned
Thatchers Nook, AltonGU34 3DT
Secretary
Appointed 24 Oct 1991
Resigned 30 Apr 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Aug 1991
Resigned 24 Oct 1991

BANNER, John

Resigned
Building 4.5, FrimleyGU16 7SG
Born February 1952
Director
Appointed 30 Apr 2013
Resigned 29 Oct 2014

BITTENBENDER, Charles Abbott

Resigned
Building 4.5, FrimleyGU16 7SG
Born October 1949
Director
Appointed 01 Feb 2008
Resigned 14 Dec 2016

BROGAN, Michael

Resigned
Building 4.5, FrimleyGU16 7SG
Born March 1950
Director
Appointed 17 Mar 2005
Resigned 31 Aug 2014

BULL, Bergen Ira

Resigned
14350 S.W.Kimberley Drive, Beaverton97005
Born February 1940
Director
Appointed 29 Nov 1991
Resigned 31 Aug 1995

CLOSE, Richard Howard

Resigned
Reeves Cottage, TewkesburyGL20 6ES
Born December 1958
Director
Appointed 01 Aug 2001
Resigned 23 Dec 2004

DE CHIARA, Paolo

Resigned
162 Tavistock Road, FleetGU13 8HG
Born August 1948
Director
Appointed 03 Mar 1995
Resigned 12 Mar 1998

EKLUND, Reginald Ronald

Resigned
3849 S W Corbett, Portland
Born November 1940
Director
Appointed 09 Jan 1992
Resigned 30 Jun 2006

FRAZIER, John Phillip

Resigned
722 N W Albermarle Terrace, PortlandFOREIGN
Born March 1939
Director
Appointed 29 Nov 1991
Resigned 31 Aug 1992

FRENTZKO, Brian

Resigned
Building 4.5, FrimleyGU16 7SG
Born October 1960
Director
Appointed 30 Apr 2013
Resigned 09 Oct 2014

LEWIS, Geoffrey

Resigned
10500 Se Cresthill Road, Oregon
Born June 1957
Director
Appointed 01 Sept 1995
Resigned 25 Sept 2004

MATTERN, Jeffrey Charles

Resigned
Born July 1952
Director
Appointed 03 May 2002
Resigned 29 Jul 2011

MOCK, Ralf

Resigned
Wiesbadenerstr.71, Koenigstein
Born November 1955
Director
Appointed 11 Aug 2006
Resigned 13 Mar 2008

POLLOCK, David Michael

Resigned
Uplands Pond Road, WokingGU22 0JT
Born July 1945
Director
Appointed 24 Oct 1991
Resigned 03 Mar 1995

RICKEY, Victoria Lee

Resigned
Fairlecrevoch Farm, KilmarnockKA3 2PD
Born June 1952
Director
Appointed 23 Dec 2004
Resigned 10 Aug 2006

RICKEY, Victoria Lee

Resigned
Fairlecrevoch Farm, KilmarnockKA3 2PD
Born June 1952
Director
Appointed 12 Mar 1998
Resigned 01 Aug 2001

SANDS, Francis Harry Thomas

Resigned
Building 4.5, FrimleyGU16 7SG
Born February 1952
Director
Appointed 21 Dec 2017
Resigned 30 Sept 2020

SCHILLING, Kenneth Christopher

Resigned
Building 4.5, FrimleyGU16 7SG
Born December 1959
Director
Appointed 01 Jul 2012
Resigned 21 Dec 2017

TAYLOR, Suzanne Schulze

Resigned
Building 4.5, FrimleyGU16 7SG
Born November 1962
Director
Appointed 30 Apr 2013
Resigned 21 Dec 2017

TRIVETT, Mark Harold

Resigned
Building 4.5, FrimleyGU16 7SG
Born September 1969
Director
Appointed 21 Dec 2017
Resigned 22 Aug 2023

VOGT, Carolyn Meacham

Resigned
Born February 1958
Director
Appointed 14 Feb 2006
Resigned 31 Dec 2007

WILSON, Colin

Resigned
Building 4.5, FrimleyGU16 7SG
Born May 1954
Director
Appointed 11 Aug 2006
Resigned 21 Dec 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Aug 1991
Resigned 24 Oct 1991

Persons with significant control

1

Frimley Business Park, FrimleyGU16 7SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Resolution
19 December 2025
RESOLUTIONSResolutions
Memorandum Articles
18 December 2025
MAMA
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Resolution
16 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Statement Of Companys Objects
22 March 2022
CC04CC04
Memorandum Articles
22 March 2022
MAMA
Resolution
22 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Secretary Company With Change Date
13 June 2016
CH03Change of Secretary Details
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Legacy
28 March 2012
MG01MG01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Legacy
27 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Legacy
16 September 2010
MG01MG01
Legacy
16 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Legacy
19 July 2010
MG01MG01
Legacy
8 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
287Change of Registered Office
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
25 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
5 August 2002
395Particulars of Mortgage or Charge
Legacy
5 August 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Memorandum Articles
23 May 2002
MEM/ARTSMEM/ARTS
Resolution
23 May 2002
RESOLUTIONSResolutions
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
16 October 2001
AAMDAAMD
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
287Change of Registered Office
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
2 February 1996
288288
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
1 July 1993
363aAnnual Return
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
19 October 1992
288288
Statement Of Affairs
3 September 1992
SASA
Legacy
3 September 1992
88(2)O88(2)O
Legacy
13 August 1992
88(2)P88(2)P
Legacy
11 June 1992
395Particulars of Mortgage or Charge
Resolution
16 March 1992
RESOLUTIONSResolutions
Resolution
16 March 1992
RESOLUTIONSResolutions
Resolution
16 March 1992
RESOLUTIONSResolutions
Legacy
16 March 1992
123Notice of Increase in Nominal Capital
Resolution
16 March 1992
RESOLUTIONSResolutions
Resolution
16 March 1992
RESOLUTIONSResolutions
Resolution
16 March 1992
RESOLUTIONSResolutions
Legacy
16 March 1992
123Notice of Increase in Nominal Capital
Legacy
16 March 1992
224224
Resolution
6 February 1992
RESOLUTIONSResolutions
Resolution
6 February 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1992
288288
Legacy
2 January 1992
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
287Change of Registered Office
Incorporation Company
12 August 1991
NEWINCIncorporation