About

Registered Number: 00479786
Date of Incorporation: 18/03/1950 (75 years and 1 month ago)
Company Status: Active
Registered Address: 1 Trafford Wharf Road, Manchester, M17 1BY

 

Hilti (Gt.Britain) Ltd was registered on 18 March 1950 with its registered office in the United Kingdom, it has a status of "Active". This business has 30 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESS, Felix Emanuel 01 September 2017 - 1
MAURER, Kyriaki, Dr 26 August 2014 - 1
NETT, Heinz 14 September 2011 - 1
BRASSEL, Rolf 17 September 1992 23 April 1993 1
CAFLISCH, Christian, Dr 17 September 1992 31 December 2006 1
CASPARIS, Rico N/A 23 April 1993 1
DANNHEIM, Florian 06 June 2003 30 September 2004 1
DIXCY, Robert Livingston N/A 18 September 1992 1
KLUG, Nora Kristin 09 May 2011 16 August 2013 1
LEWIS, Gareth Wyn 12 February 2010 14 September 2011 1
MOCK, Helmut, Dr 26 April 1993 26 January 1995 1
RISCH, Klaus 19 August 2013 26 August 2014 1
RISCH, Klaus 29 May 2002 31 May 2004 1
RISCH, Klaus 25 January 1995 21 September 1999 1
RYAN, Timothy Patrick 02 September 1999 04 June 2002 1
SCHULTE, Jens 31 January 2013 01 July 2016 1
VAN DER FELTZ VAN DER SLOOT, Robbert Egbert Johannes 31 May 2004 02 September 2011 1
VERMAST, Thomas 25 January 1995 10 July 1996 1
VON ALLMEN, Reiner N/A 18 September 1992 1
WALLNER, Werner Andreas 01 July 2016 01 September 2017 1
WIND, Christian Michael, Dr 01 January 2007 03 May 2011 1
WIRNSPERGER, Franz 14 September 2011 01 February 2013 1
WIRNSPERGER, Franz 26 April 1993 12 November 1994 1
Secretary Name Appointed Resigned Total Appointments
BAXENDALE, Amanda Louise 05 December 2013 - 1
KNOWLES, Timothy 28 July 1999 06 June 2003 1
MALLEY, Paul Matthew 26 September 1995 28 July 1999 1
NIVEN, Graham John 28 April 1993 01 September 1995 1
SCREAWN, Graham Philip 10 March 2006 22 May 2009 1
SULLIVAN, Paul George 26 May 2009 19 November 2010 1
TANFIELD, Toby John Doylah 01 December 2010 05 December 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 October 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2020
CS01 - N/A 02 October 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 19 October 2017
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 15 September 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM02 - Termination of appointment of secretary 05 December 2013
AP03 - Appointment of secretary 05 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 19 February 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 12 October 2011
AP01 - Appointment of director 22 September 2011
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 09 May 2011
AP03 - Appointment of secretary 14 December 2010
TM02 - Termination of appointment of secretary 19 November 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 09 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2010
AP01 - Appointment of director 17 February 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 16 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 15 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 2008
353 - Register of members 14 October 2008
395 - Particulars of a mortgage or charge 11 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 15 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
AA - Annual Accounts 03 September 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 17 September 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
AUD - Auditor's letter of resignation 21 March 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
AUD - Auditor's letter of resignation 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
MEM/ARTS - N/A 24 January 2002
123 - Notice of increase in nominal capital 24 January 2002
363s - Annual Return 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2001
RESOLUTIONS - N/A 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 08 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 08 August 1997
RESOLUTIONS - N/A 27 March 1997
RESOLUTIONS - N/A 27 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1997
123 - Notice of increase in nominal capital 27 March 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 30 August 1996
288 - N/A 14 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1996
RESOLUTIONS - N/A 25 February 1996
363s - Annual Return 01 November 1995
288 - N/A 28 September 1995
AA - Annual Accounts 16 June 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
RESOLUTIONS - N/A 17 January 1995
RESOLUTIONS - N/A 17 January 1995
RESOLUTIONS - N/A 17 January 1995
RESOLUTIONS - N/A 17 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 17 October 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 27 October 1993
288 - N/A 04 June 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
395 - Particulars of a mortgage or charge 02 February 1993
395 - Particulars of a mortgage or charge 02 February 1993
288 - N/A 23 October 1992
AA - Annual Accounts 19 October 1992
RESOLUTIONS - N/A 12 October 1992
363s - Annual Return 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1992
123 - Notice of increase in nominal capital 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
395 - Particulars of a mortgage or charge 28 September 1992
RESOLUTIONS - N/A 18 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1991
123 - Notice of increase in nominal capital 18 November 1991
AA - Annual Accounts 15 October 1991
363b - Annual Return 15 October 1991
AUD - Auditor's letter of resignation 22 October 1990
288 - N/A 11 October 1990
AA - Annual Accounts 11 October 1990
363a - Annual Return 11 October 1990
288 - N/A 04 September 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
288 - N/A 14 April 1989
395 - Particulars of a mortgage or charge 30 November 1988
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
288 - N/A 23 November 1987
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
288 - N/A 10 October 1986
363 - Annual Return 29 September 1986
AA - Annual Accounts 14 August 1986
CERTNM - Change of name certificate 24 September 1962
CERTNM - Change of name certificate 15 November 1961
MISC - Miscellaneous document 18 March 1950

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 September 2007 Outstanding

N/A

Legal charge 27 January 1993 Fully Satisfied

N/A

Legal charge 25 September 1992 Fully Satisfied

N/A

Charge over credit balance 25 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.