About

Registered Number: 02117024
Date of Incorporation: 30/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW

 

Established in 1987, Hiab Ltd are based in Ellesmere. We do not know the number of employees at Hiab Ltd. The current directors of this company are listed as Simpson, Ian, Leppanen, Ismo Antero, Mitchell, Ian David, Saint, Martin, Hanwell, Mark, Johnson, Amanda Louise, Kemp, John, Spivey, Neil Thomas, Suley, Valerie Patricia, Tressler, Gary John, Aaltonen, Outi, Arkell, John Sydney, Fairweather, David Charles, Gloede, Manfred, Goransson, Carl Gustaf, Hankimaa, Jonne Raimo, Heino, Seppo, Jehander, Roger, Lindblom, Hans, Patterson, David, Pook, Edward John, Raubacher, Heinz, Richardson, Alan Cyril, Sipila, Eeva Tuulikki, Stahl, Johnny, Vaihtamo, Ismo, Van Der Linde, Arjaen Rogier, Vanhanen, Olli Pekka Aslak, Vroonland, Dick, Wichmann, Thomas, Williamson, Mark Paul, Zia, Leonardo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEPPANEN, Ismo Antero 18 April 2011 - 1
MITCHELL, Ian David 04 March 2019 - 1
SAINT, Martin 02 January 2016 - 1
AALTONEN, Outi 02 August 2006 06 October 2009 1
ARKELL, John Sydney N/A 29 June 2000 1
FAIRWEATHER, David Charles 29 June 2000 02 August 2006 1
GLOEDE, Manfred N/A 23 December 1992 1
GORANSSON, Carl Gustaf 22 May 2014 02 March 2016 1
HANKIMAA, Jonne Raimo 10 November 2008 06 October 2009 1
HEINO, Seppo 15 March 2014 02 January 2016 1
JEHANDER, Roger 01 January 2002 14 November 2008 1
LINDBLOM, Hans 22 February 2016 27 January 2017 1
PATTERSON, David 21 March 2013 31 March 2014 1
POOK, Edward John N/A 28 September 2001 1
RAUBACHER, Heinz N/A 23 December 1992 1
RICHARDSON, Alan Cyril 06 June 2009 18 April 2011 1
SIPILA, Eeva Tuulikki 06 October 2009 01 October 2014 1
STAHL, Johnny N/A 23 December 1992 1
VAIHTAMO, Ismo 14 November 2008 06 October 2009 1
VAN DER LINDE, Arjaen Rogier 04 July 2016 04 March 2019 1
VANHANEN, Olli Pekka Aslak 02 August 2006 10 November 2008 1
VROONLAND, Dick 18 February 2011 18 February 2011 1
WICHMANN, Thomas 06 October 2009 15 March 2014 1
WILLIAMSON, Mark Paul 06 October 2009 18 April 2011 1
ZIA, Leonardo 02 January 2016 04 July 2016 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Ian 02 January 2016 - 1
HANWELL, Mark 28 September 2001 30 April 2004 1
JOHNSON, Amanda Louise 30 September 2010 02 January 2016 1
KEMP, John 30 April 2004 15 February 2005 1
SPIVEY, Neil Thomas 06 August 2007 30 September 2010 1
SULEY, Valerie Patricia 03 May 2005 06 August 2007 1
TRESSLER, Gary John 15 February 2005 03 May 2005 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
PSC05 - N/A 08 September 2020
PSC07 - N/A 07 September 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 23 July 2019
CS01 - N/A 09 July 2019
AAMD - Amended Accounts 28 June 2019
AP01 - Appointment of director 05 March 2019
TM01 - Termination of appointment of director 04 March 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 19 July 2017
PSC02 - N/A 19 July 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 25 July 2016
TM01 - Termination of appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 03 March 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AP03 - Appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
CERTNM - Change of name certificate 29 December 2015
CONNOT - N/A 29 December 2015
AA - Annual Accounts 06 October 2015
MR05 - N/A 02 June 2015
MR01 - N/A 11 May 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 15 October 2014
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AR01 - Annual Return 15 March 2014
TM01 - Termination of appointment of director 15 March 2014
AP01 - Appointment of director 15 March 2014
TM01 - Termination of appointment of director 15 March 2014
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 29 April 2013
AP01 - Appointment of director 21 March 2013
AR01 - Annual Return 20 March 2013
CH03 - Change of particulars for secretary 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 14 March 2012
CH03 - Change of particulars for secretary 22 November 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 23 June 2011
TM01 - Termination of appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
TM02 - Termination of appointment of secretary 11 October 2010
AP03 - Appointment of secretary 11 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 08 April 2010
AP01 - Appointment of director 17 November 2009
AD01 - Change of registered office address 24 October 2009
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
AA - Annual Accounts 23 September 2009
MEM/ARTS - N/A 25 August 2009
CERTNM - Change of name certificate 20 August 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
RESOLUTIONS - N/A 10 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 11 April 2008
AA - Annual Accounts 17 December 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
363s - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
CERTNM - Change of name certificate 21 November 2006
AA - Annual Accounts 03 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
123 - Notice of increase in nominal capital 14 September 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 24 March 2003
AUD - Auditor's letter of resignation 01 October 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363s - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 23 March 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 24 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 03 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 03 June 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 31 May 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 21 May 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
AUD - Auditor's letter of resignation 30 July 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 01 June 1992
395 - Particulars of a mortgage or charge 24 January 1992
395 - Particulars of a mortgage or charge 11 October 1991
AA - Annual Accounts 03 June 1991
363b - Annual Return 03 June 1991
288 - N/A 09 May 1991
288 - N/A 25 April 1991
288 - N/A 02 January 1991
AUD - Auditor's letter of resignation 13 November 1990
386 - Notice of passing of resolution removing an auditor 13 November 1990
395 - Particulars of a mortgage or charge 28 August 1990
288 - N/A 13 July 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 08 June 1990
288 - N/A 14 May 1990
395 - Particulars of a mortgage or charge 13 February 1990
395 - Particulars of a mortgage or charge 03 January 1990
395 - Particulars of a mortgage or charge 05 October 1989
395 - Particulars of a mortgage or charge 05 October 1989
395 - Particulars of a mortgage or charge 21 September 1989
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
288 - N/A 28 April 1989
RESOLUTIONS - N/A 04 February 1989
RESOLUTIONS - N/A 04 February 1989
RESOLUTIONS - N/A 04 February 1989
288 - N/A 04 February 1989
288 - N/A 04 February 1989
PUC 2 - N/A 04 February 1989
123 - Notice of increase in nominal capital 04 February 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
395 - Particulars of a mortgage or charge 09 June 1988
288 - N/A 25 March 1988
RESOLUTIONS - N/A 24 February 1988
RESOLUTIONS - N/A 24 February 1988
RESOLUTIONS - N/A 24 February 1988
PUC 2 - N/A 24 February 1988
123 - Notice of increase in nominal capital 24 February 1988
RESOLUTIONS - N/A 21 October 1987
RESOLUTIONS - N/A 21 October 1987
PUC 2 - N/A 21 October 1987
287 - Change in situation or address of Registered Office 19 October 1987
288 - N/A 19 October 1987
288 - N/A 19 October 1987
288 - N/A 19 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1987
RESOLUTIONS - N/A 22 September 1987
MEM/ARTS - N/A 11 September 1987
CERTNM - Change of name certificate 30 July 1987
CERTNM - Change of name certificate 30 July 1987
CERTINC - N/A 30 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2015 Outstanding

N/A

Assignment 13 January 1992 Fully Satisfied

N/A

Deed of assignment 23 September 1991 Fully Satisfied

N/A

Assignment and charge of subletting agreements 28 August 1990 Fully Satisfied

N/A

Charge and security assignment. 08 February 1990 Fully Satisfied

N/A

Assignment 29 December 1989 Fully Satisfied

N/A

& security assignment charge 03 October 1989 Fully Satisfied

N/A

& security assignment charge 02 October 1989 Fully Satisfied

N/A

And security assignment charge 19 September 1989 Fully Satisfied

N/A

Charge 06 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.