Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOERBIGER UK LIMITED
Company Information for

HOERBIGER UK LIMITED

UNIT 2 MAPLE PARK, LOWFIELDS AVENUE, LEEDS, WEST YORKSHIRE, LS12 6HH,
Company Registration Number
02072970
Private Limited Company
Active

Company Overview

About Hoerbiger Uk Ltd
HOERBIGER UK LIMITED was founded on 1986-11-11 and has its registered office in Leeds. The organisation's status is listed as "Active". Hoerbiger Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOERBIGER UK LIMITED
 
Legal Registered Office
UNIT 2 MAPLE PARK
LOWFIELDS AVENUE
LEEDS
WEST YORKSHIRE
LS12 6HH
Other companies in BD3
 
Filing Information
Company Number 02072970
Company ID Number 02072970
Date formed 1986-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB705314371  
Last Datalog update: 2024-04-06 15:14:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOERBIGER UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOERBIGER UK LIMITED
The following companies were found which have the same name as HOERBIGER UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOERBIGER UK LIMITED 29 EARLSFORT TERRACE DUBLIN 2 DUBLIN, DUBLIN, D02AY28, IRELAND D02AY28 Ceased IRL Company formed on the 1986-11-11

Company Officers of HOERBIGER UK LIMITED

Current Directors
Officer Role Date Appointed
RAFAEL BACHER
Director 2016-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
BEN ANDREW DOUGLAS MARTIN
Director 2014-07-14 2018-05-25
HARALD STEHR
Director 2012-05-04 2016-05-18
ALEX MEIKLEJOHN
Director 2011-10-20 2014-07-10
MARKUS DIGRUBER
Director 2011-09-12 2012-05-04
SIMON ANTONIUS GERARDUS MARIA VAN NIJNATTEN
Director 2009-02-26 2011-10-20
TIMOTHY SCOTT HAVILAND
Director 2006-12-20 2011-09-12
KARL GUSTAVO EDINGER
Director 2009-02-16 2011-08-01
MARK KEITH TOMLINSON
Company Secretary 2009-05-19 2010-07-07
SIMON NICHOLAS HARVEY
Director 2007-03-05 2009-06-25
LESLIE RICHARDSON
Director 2006-12-20 2008-12-12
IAN MICHAEL THURLEY
Company Secretary 2008-02-04 2008-11-03
ROGER GRADY
Company Secretary 1991-08-24 2008-01-31
ROGER GRADY
Director 1992-12-09 2008-01-31
MALCOLM LEONARD AUSTIN
Director 1998-01-01 2006-12-31
THOMAS PETER PELZER
Director 2000-02-23 2006-12-31
JOHN GERRETT RAVENS
Director 1998-01-01 2003-03-31
GUNTER STOLZ
Director 1997-11-28 2000-02-10
BARRY THOMAS BOOCOCK
Director 1998-01-01 1999-11-12
ROY STEPHEN JEFFERIES
Director 1991-08-24 1997-11-28
ALAN MAGILL
Director 1991-08-24 1992-12-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Amended full accounts made up to 2022-12-31
2024-03-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-01CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-10-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES YATES
2023-10-04DIRECTOR APPOINTED MRS ANNE GAELLE HOWKER
2022-08-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-08-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-10-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL BACHER
2019-05-02AP01DIRECTOR APPOINTED MR LARS HELMEN WESTLUND
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-06-28AP01DIRECTOR APPOINTED MR RICHARD JAMES YATES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BEN ANDREW DOUGLAS MARTIN
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 4600000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-06-24AP01DIRECTOR APPOINTED MR RAFAEL BACHER
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HARALD STEHR
2016-01-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM P O Box 237 Edderthorpe Street Bradford West Yorkshire BD3 9RB
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 4600000
2015-10-01AR0124/08/15 ANNUAL RETURN FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 4600000
2014-08-28AR0124/08/14 ANNUAL RETURN FULL LIST
2014-07-16CH01Director's details changed for Mr Ben Andrew Douglas Martin on 2014-07-14
2014-07-16AP01DIRECTOR APPOINTED MR BEN ANDREW DOUGLAS MARTIN
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MEIKLEJOHN
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-27AR0124/08/13 ANNUAL RETURN FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-07AR0124/08/12 ANNUAL RETURN FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AP01DIRECTOR APPOINTED HARALD STEHR
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS DIGRUBER
2011-11-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON VAN NIJNATTEN
2011-11-01AP01DIRECTOR APPOINTED ALEX MEIKLEJOHN
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAVILAND
2011-09-13AP01DIRECTOR APPOINTED DR MARKUS DIGRUBER
2011-09-12AR0124/08/11 FULL LIST
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KARL EDINGER
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-04AR0124/08/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONIUS GERARDUS MARIA VAN NIJNATTEN / 24/08/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SCOTT HAVILAND / 24/08/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL GUSTAVO EDINGER / 24/08/2010
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY MARK TOMLINSON
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-01363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR SIMON HARVEY
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-07288aSECRETARY APPOINTED MARK KEITH TOMLINSON
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 1649 PERSHORE ROAD STIRCHLEY BIRMINGHAM B30 3DR
2009-03-09288aDIRECTOR APPOINTED SIMON ANTONIUS GERARDUS MARIA VAN NIJNATTEN
2009-02-19288aDIRECTOR APPOINTED KARL GUSTAVO EDINGER
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR LESLIE RICHARDSON
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY IAN THURLEY
2008-08-28363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-08-28288cSECRETARY'S CHANGE OF PARTICULARS / IAN THURLEY / 28/08/2008
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-02288aSECRETARY APPOINTED IAN MICHAEL THURLEY
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER GRADY
2007-09-08363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-09-08288bDIRECTOR RESIGNED
2007-05-04288aNEW DIRECTOR APPOINTED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-11-15RES13SUB DIVISION 20/10/05
2005-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-08-31363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-10363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-06-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09288bDIRECTOR RESIGNED
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to HOERBIGER UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOERBIGER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CASH POOLING AGREEMENT 1999-07-01 Satisfied ABN AMRO BANK N.V.
DEBENTURE 1994-09-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by HOERBIGER UK LIMITED

HOERBIGER UK LIMITED has registered 2 patents

GB2499462 , GB2475690 ,

Domain Names

HOERBIGER UK LIMITED owns 4 domain names.

hoerbiger.co.uk   hrpu.co.uk   compressor-services.co.uk   htapltd.co.uk  

Trademarks
We have not found any records of HOERBIGER UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOERBIGER UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as HOERBIGER UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOERBIGER UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOERBIGER UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOERBIGER UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1