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

HESSLE FORK TRUCKS LIMITED

CARRWOOD ROAD INDUSTRIAL ESTATE, GLASSHOUGHTON, CASTLEFORD, WEST YORKSHIRE, WF10 4PT,
Company Registration Number
03005233
Private Limited Company
Active

Company Overview

About Hessle Fork Trucks Ltd
HESSLE FORK TRUCKS LIMITED was founded on 1994-12-23 and has its registered office in Castleford. The organisation's status is listed as "Active". Hessle Fork Trucks Limited is a Private Limited Company registered in 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
HESSLE FORK TRUCKS LIMITED
 
Legal Registered Office
CARRWOOD ROAD INDUSTRIAL ESTATE
GLASSHOUGHTON
CASTLEFORD
WEST YORKSHIRE
WF10 4PT
Other companies in WF10
 
Filing Information
Company Number 03005233
Company ID Number 03005233
Date formed 1994-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB675495779  
Last Datalog update: 2024-02-06 23:54:13
Primary Source:Companies House
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.

Company Officers of HESSLE FORK TRUCKS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEPHEN RUMGAY
Director 1995-01-24
STEPHEN JAMES SCOTT
Director 2016-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL DORSETT
Director 2016-01-26 2016-06-22
NICHOLAS JAMES CATTELL
Director 2014-12-19 2016-01-26
GEOFFREY ROBINSON
Director 2011-06-03 2015-11-04
IAN WILDBORE
Company Secretary 2011-11-30 2014-12-19
JOHN DAVID MCLUSKIE
Director 1995-01-24 2014-12-19
IAN WILDBORE
Director 1995-01-24 2014-12-19
GARY BLACK
Company Secretary 2011-06-03 2011-11-30
IAN WILDBORE
Company Secretary 1995-01-24 2011-06-03
PETER ANDREW RUMGAY
Director 1995-01-24 2011-06-03
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-12-23 1995-01-24
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-12-23 1995-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN RUMGAY HESSLE PLANT LIMITED Director 1995-02-03 CURRENT 1971-12-07 Active
STEPHEN JAMES SCOTT M. B. HEATING LIMITED Director 2018-07-26 CURRENT 2001-04-17 Active
STEPHEN JAMES SCOTT M B HEATING (HOLDINGS) LIMITED Director 2018-07-26 CURRENT 2006-07-20 Active
STEPHEN JAMES SCOTT M B HEATING GROUP HOLDINGS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
STEPHEN JAMES SCOTT KEY FORENSIC SERVICES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT KEY FORENSIC SOLUTIONS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT GLENAVON HOLDINGS LIMITED Director 2018-01-01 CURRENT 2017-03-31 Active
STEPHEN JAMES SCOTT GLENAVON PLUMBING & HEATING LIMITED Director 2018-01-01 CURRENT 2010-02-02 Active
STEPHEN JAMES SCOTT HARDROAD HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN JAMES SCOTT CARRYLIFT MATERIALS HANDLING LIMITED Director 2016-10-28 CURRENT 1988-02-16 Active
STEPHEN JAMES SCOTT CAMPBELL PLANT HIRE LIMITED Director 2016-07-28 CURRENT 1970-01-15 Active
STEPHEN JAMES SCOTT FF NEWCO 8 LIMITED Director 2016-07-12 CURRENT 2016-07-12 Dissolved 2018-01-30
STEPHEN JAMES SCOTT FLEXIBLE SURFACE TECHNOLOGY LTD. Director 2016-06-22 CURRENT 1990-08-02 Active
STEPHEN JAMES SCOTT THE FLEXIBLE MANUFACTURING GROUP LIMITED Director 2016-06-22 CURRENT 2000-11-20 Active
STEPHEN JAMES SCOTT HESSLE PLANT LIMITED Director 2016-06-22 CURRENT 1971-12-07 Active
STEPHEN JAMES SCOTT HESSLE FT HOLDINGS LIMITED Director 2016-06-22 CURRENT 2011-05-18 Active
STEPHEN JAMES SCOTT DEANS ENGINEERING (LIVINGSTON) LIMITED Director 2016-06-22 CURRENT 1982-05-26 Active
STEPHEN JAMES SCOTT LIVINGSTON PRECISION (ENGINEERING) LIMITED Director 2016-06-22 CURRENT 2001-08-29 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS LIMITED Director 2016-06-06 CURRENT 1990-12-10 Active
STEPHEN JAMES SCOTT DUNHAM GROUP LIMITED Director 2016-06-06 CURRENT 2005-05-17 Active
STEPHEN JAMES SCOTT CORPACQ LIMITED Director 2016-05-10 CURRENT 2006-08-04 Active
STEPHEN JAMES SCOTT CORPACQ FINANCE LIMITED Director 2016-05-10 CURRENT 2013-08-29 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY LIMITED Director 2016-04-22 CURRENT 2008-05-20 Active
STEPHEN JAMES SCOTT BROWNBRIDGE LIMITED Director 2016-04-22 CURRENT 1989-07-05 Active
STEPHEN JAMES SCOTT BROWNBRIDGE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2005-10-21 Active
STEPHEN JAMES SCOTT FMG (HOLDINGS) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE PLANT LIMITED Director 2016-03-04 CURRENT 1968-08-20 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE (HOLDINGS) LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
STEPHEN JAMES SCOTT STRATEGIC RESOURCES EUROPEAN RECRUITMENT CONSULTANTS LIMITED Director 2015-10-08 CURRENT 1987-10-06 Active
STEPHEN JAMES SCOTT ARKONI (HOLDINGS) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-02-02
STEPHEN JAMES SCOTT STRATEGIC RESOURCES (HOLDINGS) LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
STEPHEN JAMES SCOTT GRAY MATERIAL HANDLING (INVERNESS) LIMITED Director 2015-07-03 CURRENT 1997-02-06 Active
STEPHEN JAMES SCOTT GRAY FORKLIFT SERVICES LIMITED Director 2015-07-03 CURRENT 1992-05-04 Active
STEPHEN JAMES SCOTT GRAY DEVELOPMENT COMPANY LIMITED Director 2015-07-03 CURRENT 1997-02-21 Active
STEPHEN JAMES SCOTT FILTERMECH MATERIALS HANDLING LIMITED Director 2015-06-16 CURRENT 2013-06-12 Dissolved 2016-12-13
STEPHEN JAMES SCOTT UNITED FORKTRUCKS (1992) LIMITED Director 2015-04-29 CURRENT 1992-03-04 Active - Proposal to Strike off
STEPHEN JAMES SCOTT G.M. LEITCH LTD Director 2015-03-27 CURRENT 1998-08-25 Active
STEPHEN JAMES SCOTT MHS GROUP (HOLDINGS) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
STEPHEN JAMES SCOTT GM LEITCH (HOLDINGS) LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
STEPHEN JAMES SCOTT CALEDONIA MATERIALS HANDLING LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
STEPHEN JAMES SCOTT CORPACQ DOORS LIMITED Director 2015-02-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT CORPACQ RED LIMITED Director 2015-02-05 CURRENT 2003-07-08 Active - Proposal to Strike off
STEPHEN JAMES SCOTT CORPACQ PURPLE LIMITED Director 2015-02-05 CURRENT 2008-01-17 Active
STEPHEN JAMES SCOTT CORPACQ PRODUCTS LIMITED Director 2015-01-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT METCALFE HOLDINGS LIMITED Director 2014-12-19 CURRENT 2006-03-31 Active
STEPHEN JAMES SCOTT CORPACQ PROPERTIES LIMITED Director 2014-12-19 CURRENT 2012-09-21 Active

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
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-10-10Amended full accounts made up to 2021-12-31
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030052330007
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030052330006
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-09-02CH01Director's details changed for Mr Andrew Stephen Rumgay on 2020-09-02
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SCOTT
2019-02-01AP01DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK
2019-01-09PSC07CESSATION OF ANDREW STEPHEN RUMGAY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09PSC02Notification of Corpacq Finance Limited as a person with significant control on 2019-01-09
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 72000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2016-01-26AP01DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES CATTELL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 72000
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBINSON
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 72000
2015-01-14AR0131/12/14 FULL LIST
2015-01-14AR0131/12/14 FULL LIST
2014-12-22AP01DIRECTOR APPOINTED MR NICHOLAS JAMES CATTELL
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILDBORE
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLUSKIE
2014-12-22TM02Termination of appointment of Ian Wildbore on 2014-12-19
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 72000
2014-01-03AR0131/12/13 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0123/12/12 FULL LIST
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0123/12/11 FULL LIST
2012-01-24AP03SECRETARY APPOINTED IAN WILDBORE
2012-01-24TM02APPOINTMENT TERMINATED, SECRETARY GARY BLACK
2011-11-14AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-07-13AP01DIRECTOR APPOINTED MR GEOFFREY ROBINSON
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUMGAY
2011-07-13AP03SECRETARY APPOINTED MR GARY BLACK
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY IAN WILDBORE
2011-06-28RES01ADOPT ARTICLES 03/06/2011
2011-06-28RES12VARYING SHARE RIGHTS AND NAMES
2011-06-28RES01ALTER ARTICLES 03/06/2011
2011-06-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-01-05AR0123/12/10 FULL LIST
2010-10-11MEM/ARTSARTICLES OF ASSOCIATION
2010-09-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-30RES01ADOPT ARTICLES 17/09/2010
2010-09-30RES12VARYING SHARE RIGHTS AND NAMES
2010-09-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-01-05AR0123/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN RUMGAY / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILDBORE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW RUMGAY / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MCLUSKIE / 05/01/2010
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-19363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-03-03AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-15363sRETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-28363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-19363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-04-12AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-13363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-01-15363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-20363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-04-25AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-29363sRETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS
1998-07-10AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-12363sRETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS
1997-09-23AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1997-09-23123NC INC ALREADY ADJUSTED 27/06/95
1997-09-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/96
1997-09-23SRES13AMENDING ORIG RES FILED 27/06/95
1997-06-11395PARTICULARS OF MORTGAGE/CHARGE
1997-04-10AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-12-31363sRETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to HESSLE FORK TRUCKS 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 HESSLE FORK TRUCKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-22 Outstanding CORPACQ PLC
GUARANTEE AND DEBENTURE 2011-06-11 Outstanding PNC BUSINESS CREDIT,A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED
DEBENTURE 2011-06-09 Outstanding PETER ANDREW RUMGAY AND IAN WILDBORNE AS SECURITY TRUSTEES
Intangible Assets
Patents
We have not found any records of HESSLE FORK TRUCKS LIMITED registering or being granted any patents
Domain Names

HESSLE FORK TRUCKS LIMITED owns 1 domain names.

hessle.co.uk  

Trademarks
We have not found any records of HESSLE FORK TRUCKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HESSLE FORK TRUCKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12 GBP £420
City of York Council 2014-10 GBP £55 City and Environmental Service
Leeds City Council 2014-10 GBP £932 Other Hired And Contracted Services
City of York Council 2014-9 GBP £513
Leeds City Council 2014-9 GBP £447 Other Hired And Contracted Services
Leeds City Council 2014-8 GBP £400 Operational Furniture And Equipment
City of York Council 2014-8 GBP £185
City of York Council 2014-7 GBP £128
City of York Council 2014-6 GBP £234
Milton Keynes Council 2014-5 GBP £1,023 Supplies and services
Milton Keynes Council 2014-4 GBP £945 Supplies and services
City of York Council 2014-4 GBP £546
City of York Council 2014-1 GBP £582
Leeds City Council 2013-12 GBP £1,042 Other Hired And Contracted Services
City of York Council 2013-11 GBP £393
Leeds City Council 2013-10 GBP £1,103 Plant Hire - By Directorate
Leeds City Council 2013-9 GBP £562 Plant Hire - By Directorate
Milton Keynes Council 2013-6 GBP £2,252 Supplies and services
Milton Keynes Council 2013-5 GBP £1,980 Supplies and services
Milton Keynes Council 2013-4 GBP £945 Supplies and services
Leeds City Council 2013-2 GBP £554 Plant Hire - By Directorate
Leeds City Council 2012-9 GBP £474
City of York Council 2012-8 GBP £1,283
Leeds City Council 2012-8 GBP £3,186
Leeds City Council 2011-12 GBP £814
Leeds City Council 2011-10 GBP £2,904 Hire Of Movable Plant & Machinery
Leeds City Council 2011-9 GBP £422 Hire Of Movable Plant & Machinery
Leeds City Council 2011-8 GBP £1,810 Hire Of Movable Plant & Machinery
Leeds City Council 2011-7 GBP £1,070 Hire Of Movable Plant & Machinery
Leeds City Council 2011-6 GBP £643 Hire Of Movable Plant & Machinery
Leeds City Council 2011-4 GBP £2,840 Plant Hire - By Directorate
Newcastle City Council 2010-12 GBP £699 Fleet Management System

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HESSLE FORK TRUCKS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council WORKSHOP AND PREMISES 70 SANDERS ROAD FINEDON ROAD IND ESTATE WELLINGBOROUGH NORTHANTS NN8 4NL 17,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by HESSLE FORK TRUCKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0040103900Transmission belts or belting, of vulcanised rubber (excl. endless transmission belts of trapezoidal cross-section "V-belts", V-ribbed, of an outside circumference > 60 cm but <= 240 cm and endless synchronous belts of an outside circumference > 60 cm but <= 198 cm)
2018-11-0084279000Works trucks fitted with lifting or handling equipment, not self-propelled

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HESSLE FORK TRUCKS 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 HESSLE FORK TRUCKS 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.