Background WavePink WaveYellow Wave

HYSTER-YALE UK PENSION CO. LIMITED (03288052)

HYSTER-YALE UK PENSION CO. LIMITED (03288052) is an active UK company. incorporated on 5 December 1996. with registered office in Camberley. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. HYSTER-YALE UK PENSION CO. LIMITED has been registered for 29 years. Current directors include BELL, Ian Wilson, BREIER, Gregory J, DOWNEY, James Patrick and 2 others.

Company Number
03288052
Status
active
Type
ltd
Incorporated
5 December 1996
Age
29 years
Address
Centennial House Building 4.5, Camberley, GU16 7SG
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BELL, Ian Wilson, BREIER, Gregory J, DOWNEY, James Patrick, NICHOLL, Mark, TYLER, Roger Toby Stoodley
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYSTER-YALE UK PENSION CO. LIMITED

HYSTER-YALE UK PENSION CO. LIMITED is an active company incorporated on 5 December 1996 with the registered office located in Camberley. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. HYSTER-YALE UK PENSION CO. LIMITED was registered 29 years ago.(SIC: 65300)

Status

active

Active since 29 years ago

Company No

03288052

LTD Company

Age

29 Years

Incorporated 5 December 1996

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

NACCO MATERIALS HANDLING GROUP (UK) PENSION CO., LTD
From: 27 March 1997To: 7 January 2016
M M & S (2352) LIMITED
From: 5 December 1996To: 27 March 1997
Contact
Address

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

Previous Addresses

Flagship House Reading Road North Fleet Hampshire GU51 4WD
From: 5 December 1996To: 9 December 2013
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Left
May 18
Director Joined
May 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Left
Apr 21
Director Joined
Dec 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Dec 22
Director Left
Dec 23
Director Left
Sept 24
Director Joined
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MCINTOSH, Karen

Active
Building 4.5, CamberleyGU16 7SG
Secretary
Appointed 01 Oct 2019

BELL, Ian Wilson

Active
Building 4.5, CamberleyGU16 7SG
Born June 1951
Director
Appointed 18 Sept 2009

BREIER, Gregory J

Active
5875 Landerbrook Drive, Mayfield Heights44124
Born October 1965
Director
Appointed 01 Jan 2012

DOWNEY, James Patrick

Active
Building 4.5, CamberleyGU16 7SG
Born April 1964
Director
Appointed 04 Nov 2021

NICHOLL, Mark

Active
Building 4.5, CamberleyGU16 7SG
Born April 1971
Director
Appointed 26 Sept 2024

TYLER, Roger Toby Stoodley

Active
Building 4.5, CamberleyGU16 7SG
Born June 1974
Director
Appointed 22 Mar 2018

CATTO, Julie

Resigned
72 Ratho Drive, CumbernauldG68 0GG
Secretary
Appointed 27 Jan 2006
Resigned 25 May 2007

COOPER, Lynn

Resigned
Centenary Road, IrvineKA11 5DP
Secretary
Appointed 15 Aug 2012
Resigned 01 Oct 2019

COWIE, Euan Ramsay

Resigned
1 Drumellan Road, AyrKA7 4XQ
Secretary
Appointed 29 Jun 1998
Resigned 30 Sept 1999

DONNELLY, Brenda Mary

Resigned
18 Diamond Court, DungannonBT71 7TZ
Secretary
Appointed 25 May 2007
Resigned 15 Aug 2012

MACDONALD, Ian

Resigned
16 Glenbank Avenue, GlasgowG66 5AA
Secretary
Appointed 30 Sept 1999
Resigned 11 Feb 2002

O CONNELL, Anthony Joseph

Resigned
7 Coyle Park, TroonKA10 7LB
Secretary
Appointed 23 Jan 1997
Resigned 29 Jun 1998

SHORT, John

Resigned
170 Glasgow Road, PaisleyPA1 3LT
Secretary
Appointed 12 Feb 2002
Resigned 27 Jan 2006

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 05 Dec 1996
Resigned 23 Jan 1997

COWAN, Richard

Resigned
Building 4.5, CamberleyGU16 7SG
Born December 1965
Director
Appointed 07 Sept 2022
Resigned 29 Nov 2023

DALE, Christopher Peter

Resigned
KT16
Born March 1967
Director
Appointed 31 Dec 2002
Resigned 14 Nov 2003

DE CHIARA, Paolo

Resigned
162 Tavistock Road, FleetGU13 8HG
Born August 1948
Director
Appointed 23 Jan 1997
Resigned 28 Sept 2001

JARMOLKIEWICZ, Tadeusz Jan

Resigned
35 Hobbs Park, RingwoodBH24 2PU
Director
Appointed 12 Feb 2002
Resigned 31 Dec 2002

JOWICZ, John Peter

Resigned
30 Fordbrook Lane, WalsallWS3 4BN
Born March 1954
Director
Appointed 23 Jan 1997
Resigned 22 Dec 1997

JUDGE, Brian Daniel O'Mara

Resigned
29 Barra Crescent, IrvineKA11 1DE
Born July 1964
Director
Appointed 11 Jun 1997
Resigned 12 Feb 1998

LITTLE, Alan Malcolm

Resigned
166 Ballygowan Road, HillsboroughBT26 6EG
Born August 1961
Director
Appointed 23 Jan 1999
Resigned 22 Mar 2018

MATTERN, Jeffrey Charles

Resigned
Born July 1952
Director
Appointed 01 Oct 2004
Resigned 29 Jul 2011

MCKILLOP, Frank

Resigned
Building 4.5, CamberleyGU16 7SG
Born April 1966
Director
Appointed 07 Oct 2004
Resigned 01 Jun 2019

MCKILLOP, Frank

Resigned
101 Kilmore Road, KilmoreBT61 8NR
Born April 1966
Director
Appointed 11 Jun 1997
Resigned 11 Dec 2000

MELHUISH, Ian John

Resigned
38 Bow Field, HookRG27 9SA
Born February 1965
Director
Appointed 03 Feb 2004
Resigned 15 Mar 2007

MILLAR, Robert Burns

Resigned
7 Broomlands Drive, IrvineKA12 0DT
Born September 1964
Director
Appointed 14 Jul 1998
Resigned 01 Apr 2009

PHILLIPS, James Mcneil

Resigned
173 Vernon White Road, United States Of America 28590
Born April 1948
Director
Appointed 01 Aug 1997
Resigned 30 Sept 2004

PRENTICE, Stephen

Resigned
25 Clare Road, CraigavonBT63 6AG
Born June 1972
Director
Appointed 11 Dec 2000
Resigned 07 Oct 2004

RICHARDS, Alison Margaret

Resigned
Building 4.5, CamberleyGU16 7SG
Born September 1968
Director
Appointed 12 Jun 2007
Resigned 30 Oct 2018

RICKEY, Victoria Lee

Resigned
Fairlecrevoch Farm, KilmarnockKA3 2PD
Born June 1952
Director
Appointed 23 Jan 1997
Resigned 31 Jul 1997

SANDS, Harry

Resigned
12 The Rowans, BanbridgeBT32 4DQ
Born February 1952
Director
Appointed 23 Jan 1997
Resigned 22 Jan 1999

SCOTT, Colin Sinclair

Resigned
Building 4.5, CamberleyGU16 7SG
Born November 1970
Director
Appointed 30 Oct 2018
Resigned 31 Mar 2021

TRIVETT, Mark Harold

Resigned
Building 4.5, CamberleyGU16 7SG
Born September 1969
Director
Appointed 23 Mar 2009
Resigned 23 Mar 2022

TUCKER, Caroline

Resigned
Building 4.5, CamberleyGU16 7SG
Born March 1976
Director
Appointed 23 Mar 2022
Resigned 12 Jun 2024

WEST, Stephen Raymond

Resigned
5 Corsehill Drive, West KilbrideKA23 9HU
Born March 1958
Director
Appointed 01 Nov 1997
Resigned 29 Aug 2008

Persons with significant control

1

Frimley Business Park, CamberleyGU16 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

151

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Secretary Company With Change Date
20 January 2016
CH03Change of Secretary Details
Resolution
8 January 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Secretary Company With Name
27 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
25 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288cChange of Particulars
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
14 July 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
287Change of Registered Office
Accounts With Made Up Date
21 June 2003
AAAnnual Accounts
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 May 2002
AAAnnual Accounts
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
24 December 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
23 October 2001
AAAnnual Accounts
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 August 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 October 1999
AAAnnual Accounts
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
287Change of Registered Office
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 1998
AAAnnual Accounts
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
287Change of Registered Office
Legacy
19 March 1997
288aAppointment of Director or Secretary
Incorporation Company
5 December 1996
NEWINCIncorporation