Background WavePink WaveYellow Wave

JOY GLOBAL (UK) HOLDING CO LIMITED (03154875)

JOY GLOBAL (UK) HOLDING CO LIMITED (03154875) is an active UK company. incorporated on 30 January 1996. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JOY GLOBAL (UK) HOLDING CO LIMITED has been registered for 30 years. Current directors include SCHLEY, Philip Dennis, VAN DER WESTHUIZEN, Barend Jakobus.

Company Number
03154875
Status
active
Type
ltd
Incorporated
30 January 1996
Age
30 years
Address
Unit B2, Bolton, BL5 1EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SCHLEY, Philip Dennis, VAN DER WESTHUIZEN, Barend Jakobus
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOY GLOBAL (UK) HOLDING CO LIMITED

JOY GLOBAL (UK) HOLDING CO LIMITED is an active company incorporated on 30 January 1996 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JOY GLOBAL (UK) HOLDING CO LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03154875

LTD Company

Age

30 Years

Incorporated 30 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

JOY GLOBAL LIMITED
From: 12 December 2002To: 27 August 2013
HARNISCHFEGER,ULC
From: 30 January 1996To: 12 December 2002
Contact
Address

Unit B2 Bridgewater Avenue Bolton, BL5 1EE,

Previous Addresses

C/O Joy Global (Uk) Limited Bromyard Road Worcester WR2 5EG England
From: 18 July 2016To: 11 September 2023
Seaman Works P O Box 12 Seaman Way Ince Wigan Lancashire WN1 3DD
From: 30 January 1996To: 18 July 2016
Timeline

18 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Nov 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Sept 23
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SLOCOMBE, Nichola

Active
Bridgewater Avenue, BoltonBL5 1EE
Secretary
Appointed 02 Dec 2025

SCHLEY, Philip Dennis

Active
Pennwood Place, Warrendale15086
Born November 1980
Director
Appointed 04 Jan 2018

VAN DER WESTHUIZEN, Barend Jakobus

Active
Bridgewater Avenue, BoltonBL5 1EE
Born July 1969
Director
Appointed 11 Feb 2016

FORTNAM, Malcolm Ernest

Resigned
37 Saint Thomas Road, Lytham Saint AnnesFY8 1JN
Secretary
Appointed 30 Jan 1996
Resigned 30 May 1997

GERRISH, Andrea

Resigned
Bridgewater Avenue, BoltonBL5 1EE
Secretary
Appointed 07 Mar 2022
Resigned 22 Aug 2025

HARDING, Peter

Resigned
Bungalow, ScroobyDN10 6AG
Secretary
Appointed 04 Aug 2000
Resigned 31 Jan 2006

HODGETTS, Catherine

Resigned
Bromyard Road, WorcesterWR2 5EG
Secretary
Appointed 13 Nov 2008
Resigned 12 Nov 2021

MAHMOOD, Tariq

Resigned
23 Cedar Avenue, StalybridgeSK15 3GD
Secretary
Appointed 24 Aug 2007
Resigned 31 Oct 2008

RICHARDSON, Keith John

Resigned
17 Ilkeston Drive, WiganWN2 1QZ
Secretary
Appointed 30 May 1997
Resigned 24 Aug 2007

TAYLOR, Leianne Jane

Resigned
Bromyard Road, WorcesterWR2 5EG
Secretary
Appointed 15 Jul 2016
Resigned 17 Aug 2018

BLOM, Douglas Eugene

Resigned
Bromyard Road, WorcesterWR2 5EG
Born August 1954
Director
Appointed 31 May 2012
Resigned 31 Oct 2013

HARDING, Peter

Resigned
Bungalow, ScroobyDN10 6AG
Born August 1952
Director
Appointed 21 Feb 2001
Resigned 22 Apr 2009

KEENAN, Gerard

Resigned
Seaman Works, WiganWN1 3DD
Born October 1953
Director
Appointed 09 Dec 2002
Resigned 16 Jun 2013

KISTEN, Wayne

Resigned
Bromyard Road, WorcesterWR2 5EG
Born November 1966
Director
Appointed 24 Aug 2007
Resigned 15 Nov 2012

MAJOR, John David

Resigned
East Wisconsin Avenue, Milwaukee53202
Born March 1964
Director
Appointed 01 Nov 2013
Resigned 05 Apr 2017

MANNION, Michael Nicholas

Resigned
Kirkby Lane, NottinghamNG16 6HX
Born March 1961
Director
Appointed 22 Apr 2009
Resigned 31 May 2012

RICHARDSON, Keith John

Resigned
17 Ilkeston Drive, WiganWN2 1QZ
Born September 1959
Director
Appointed 09 Dec 2002
Resigned 24 Aug 2007

SALDITT, Peter Bernhard

Resigned
40 Pennwood Place, Warrendale
Born December 1964
Director
Appointed 30 Nov 2017
Resigned 29 Jun 2023

SULLIVAN, James Michael

Resigned
East Wisconsin Avenue, Suite 2780, Milwaukee53202
Born June 1960
Director
Appointed 01 Nov 2013
Resigned 05 Apr 2017

THORNEWELL, Dean Leslie

Resigned
Bromyard Road, WorcesterWR2 5EG
Born February 1969
Director
Appointed 19 Jun 2013
Resigned 30 Nov 2017

WALKER, Peter

Resigned
5 Chesterfield Close, WinsfordCW7 2NS
Born September 1953
Director
Appointed 30 Jan 1996
Resigned 28 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
Akasaka, Tokyo107 8414

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
East Wisconsin Avenue, Milwaukee53202

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
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2025
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
30 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 October 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
11 February 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Certificate Change Of Name Company
27 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 August 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Memorandum Articles
9 November 2011
MEM/ARTSMEM/ARTS
Resolution
9 November 2011
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
22 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Miscellaneous
1 August 2008
MISCMISC
Miscellaneous
24 July 2008
MISCMISC
Miscellaneous
24 July 2008
MISCMISC
Resolution
24 July 2008
RESOLUTIONSResolutions
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288cChange of Particulars
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 November 2006
AAAnnual Accounts
Legacy
15 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
12 May 2006
AAAnnual Accounts
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
12 August 2005
244244
Accounts With Accounts Type Group
18 May 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Certificate Re Registration Unlimited To Limited
3 December 2004
CERT1CERT1
Re Registration Memorandum Articles
3 December 2004
MARMAR
Legacy
3 December 2004
5151
Resolution
3 December 2004
RESOLUTIONSResolutions
Resolution
3 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 November 2004
AAAnnual Accounts
Legacy
28 July 2004
244244
Memorandum Articles
14 May 2004
MEM/ARTSMEM/ARTS
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
14 June 2002
AAAnnual Accounts
Accounts With Accounts Type Group
14 June 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288cChange of Particulars
Legacy
24 July 2001
403aParticulars of Charge Subject to s859A
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
2 April 2001
395Particulars of Mortgage or Charge
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
363aAnnual Return
Resolution
5 September 2000
RESOLUTIONSResolutions
Legacy
5 September 2000
122122
Legacy
31 August 2000
244244
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363aAnnual Return
Legacy
19 August 1999
244244
Legacy
8 February 1999
363aAnnual Return
Accounts With Accounts Type Full Group
6 November 1998
AAAnnual Accounts
Legacy
6 February 1998
363aAnnual Return
Accounts With Accounts Type Full Group
1 September 1997
AAAnnual Accounts
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
363aAnnual Return
Legacy
19 September 1996
287Change of Registered Office
Legacy
28 June 1996
224224
Incorporation Company
30 January 1996
NEWINCIncorporation