Check the

HITACHI CONSTRUCTION MACHINERY (UK) LIMITED

Company
HITACHI CONSTRUCTION MACHINERY (UK) LIMITED (01082975)

HITACHI CONSTRUCTION MACHINERY (UK)

Phone: 01914 308 400
D rating

ABOUT HITACHI CONSTRUCTION MACHINERY (UK) LIMITED

A wholly-owned subsidiary of Hitachi Construction Machinery Europe, Hitachi Construction Machinery (UK) Limited is the key player in the UK excavator market, leading the way in product and service innovation. Our Headquarters based in Hebburn, South Tyneside, operate on a seven-acre site on the Monkton Business Park, with a nationwide support network of branches across England, Scotland and Northern Ireland.

KEY FINANCES

Year
2016
Assets
£41.7k ▼ £-17.12k (-29.10 %)
Cash
£3.89k ▼ £-2.48k (-38.87 %)
Liabilities
£34.11k ▼ £-3.78k (-9.98 %)
Net Worth
£7.59k ▼ £-13.33k (-63.72 %)

REGISTRATION INFO

Company name
HITACHI CONSTRUCTION MACHINERY (UK) LIMITED
Company number
01082975
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Nov 1972
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
www.hitachicm.co.uk
Phones
01914 308 400
Registered Address
MONKTON BUSINESS PARK NORTH,
HEBBURN,
TYNE & WEAR,
NE31 2JZ

ECONOMIC ACTIVITIES

28921
Manufacture of machinery for mining
46630
Wholesale of mining, construction and civil engineering machinery

LAST EVENTS

02 Feb 2017
Termination of appointment of David Andrew Hearne as a director on 31 January 2017
10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
05 Sep 2016
Full accounts made up to 31 March 2016

CHARGES

4 February 2003
Status
Satisfied on 3 November 2011
Delivered
17 February 2003
Persons entitled
Hitachi Construction Machinery (Europe) N.V.
Description
22 kingsland grange woolston warrington t/n CH201221, land…

4 February 2003
Status
Satisfied on 3 November 2011
Delivered
17 February 2003
Persons entitled
Hitachi Construction Machinery (Europe) N.V.
Description
Fixed and floating charges over the undertaking and all…

4 February 2003
Status
Satisfied on 3 November 2011
Delivered
13 February 2003
Persons entitled
Hitachi Construction Machinery (Europe) Nv
Description
All and whole the subjects k/a and forming number one…

24 April 2001
Status
Satisfied on 10 February 2003
Delivered
18 June 2002
Persons entitled
The Governor and Company of the Bank of Scotland (As Security Trustee)
Description
All the freehold property known as land at roxton road…

24 April 2001
Status
Satisfied on 10 February 2003
Delivered
18 June 2002
Persons entitled
The Governor and Company of the Bank of Scotland (As Security Trustee)
Description
All the freehold property known as land and buildings at…

24 April 2001
Status
Satisfied on 10 February 2003
Delivered
24 May 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
1 wardpark road wardpark south industrial estate…

24 April 2001
Status
Satisfied on 10 February 2003
Delivered
9 May 2001
Persons entitled
The Governor and Company of the Bank of Scotland as Security Trustee
Description
Property k/a land at castlefields industrial estate wylds…

24 April 2001
Status
Satisfied on 10 February 2003
Delivered
9 May 2001
Persons entitled
The Governor and Company of the Bank of Scotland as Security Trustee
Description
Property k/a 22 kingsland grange woolston warrington t/n…

24 April 2001
Status
Satisfied on 10 February 2003
Delivered
9 May 2001
Persons entitled
The Governor and Company of the Bank of Scotland as Security Trustee
Description
Property k/a land and buildings on the east side of…

24 April 2001
Status
Satisfied on 10 February 2003
Delivered
9 May 2001
Persons entitled
The Governor and Company of the Bank of Scotland as Security Trustee
Description
Property k/a land on the south side of east way lee mill…

24 April 2001
Status
Satisfied on 10 February 2003
Delivered
28 April 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
(Including trade fixtures). Fixed and floating charges over…

22 December 1999
Status
Satisfied on 10 February 2003
Delivered
8 January 2000
Persons entitled
The Governor and Company of the Bank of Scotland
Description
1 wardpark road wardpark south industrial estate…

22 December 1999
Status
Satisfied on 10 February 2003
Delivered
24 December 1999
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

22 December 1999
Status
Satisfied on 10 February 2003
Delivered
24 December 1999
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Freehold property k/a castlefields industrial estate…

22 December 1999
Status
Satisfied on 10 February 2003
Delivered
24 December 1999
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Freehold property k/a land at foxhall road didcot…

22 December 1999
Status
Satisfied on 10 February 2003
Delivered
24 December 1999
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Freehold property k/a littleburn industrialestate…

22 December 1999
Status
Satisfied on 10 February 2003
Delivered
24 December 1999
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Freehold property k/a land and buildingson the south side…

22 December 1999
Status
Satisfied on 10 February 2003
Delivered
24 December 1999
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Property k/a 22 kingsland grange woolston warrington WA1…

6 October 1999
Status
Satisfied on 5 January 2000
Delivered
14 October 1999
Persons entitled
Barclays Bank PLC
Description
The property k/a the depot, basil hill road (formerly…

18 February 1997
Status
Satisfied on 5 January 2000
Delivered
28 February 1997
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 May 1995
Status
Satisfied on 5 January 2000
Delivered
19 May 1995
Persons entitled
Barclays Bank PLC
Description
All and whole that plot or area of ground forming part of…

6 February 1995
Status
Satisfied on 5 January 2000
Delivered
7 February 1995
Persons entitled
Midland Bank PLC
Description
F/H property unit 1 junction of strashleigh view and…

2 August 1994
Status
Satisfied on 5 January 2000
Delivered
10 August 1994
Persons entitled
Barclays Bank PLC
Description
22 kingsland grange woolston warrington cheshire title no…

22 June 1994
Status
Satisfied on 9 August 1994
Delivered
1 July 1994
Persons entitled
Barclays Bank PLC
Description
22 kingsland grange woolston warrington cheshire t/n ch…

7 September 1993
Status
Satisfied on 10 May 1996
Delivered
15 September 1993
Persons entitled
Midland Bank PLC
Description
Land & buildings at burntash road quarry wood industrial…

7 September 1993
Status
Satisfied on 8 April 1997
Delivered
15 September 1993
Persons entitled
Midland Bank PLC
Description
Land & buildings on the west side of wylds road bridgwater…

7 September 1993
Status
Satisfied on 8 April 1997
Delivered
15 September 1993
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 August 1992
Status
Satisfied on 18 May 2001
Delivered
17 August 1992
Persons entitled
Barclays Mercantile Business Finance Limited
Description
All the rights title and interest of the company in…

14 January 1981
Status
Satisfied on 21 June 1993
Delivered
22 January 1981
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all f/h & l/h properties…

See Also


Last update 2018

HITACHI CONSTRUCTION MACHINERY (UK) LIMITED DIRECTORS

Andrew Shield

  Acting
Appointed
04 September 2015
Role
Secretary
Address
Unit 5, Monkton Business Park North, Hebburn, Tyne & Wear, England, NE31 2JZ
Name
SHIELD, Andrew

Andrew Baker

  Acting
Appointed
25 September 2007
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ
Country Of Residence
England
Name
BAKER, Andrew

John Jones

  Acting
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ
Country Of Residence
England
Name
JONES, John

Motomu Sue

  Acting
Appointed
26 July 2012
Occupation
None
Role
Director
Age
59
Nationality
Japanese
Address
Unit 5, Monkton Business Park North, Hebburn, Tyne And Wear, England, NE31 2JZ
Country Of Residence
England
Name
SUE, Motomu

Makoto Yamazawa

  Acting
Appointed
30 June 2016
Occupation
None
Role
Director
Age
65
Nationality
Japanese
Address
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ
Country Of Residence
Netherlands
Name
YAMAZAWA, Makoto

Hiroyuki Yoshida

  Acting
Appointed
15 June 2015
Occupation
None
Role
Director
Age
50
Nationality
Japanese
Address
Unit 5, Monkton Business Park North, Hebburn, Tyne And Wear, England, NE31 2JZ
Country Of Residence
The Netherlands
Name
YOSHIDA, Hiroyuki

Andrew Jonathan Raine

  Resigned
Appointed
12 November 2004
Resigned
04 September 2015
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ
Name
RAINE, Andrew Jonathan

David Alan Trunks

  Resigned
Resigned
28 September 2004
Role
Secretary
Address
The Borie Middle Road, Cossington, Bridgwater, Somerset, TA7 8LH
Name
TRUNKS, David Alan

Paulus Henricus Antonius Burger

  Resigned
Appointed
25 September 2007
Resigned
15 June 2015
Occupation
Business Executive
Role
Director
Age
59
Nationality
Dutch
Address
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ
Country Of Residence
The Netherlands
Name
BURGER, Paulus Henricus Antonius

Michael Crozier

  Resigned
Appointed
23 February 1994
Resigned
30 January 1998
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
10 Thorntree Way, Bothwell, Glasgow, G71 8QN
Name
CROZIER, Michael

Nigel Geach

  Resigned
Appointed
26 November 1992
Resigned
07 January 1994
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
1 Finches Way, Burnham On Sea, Somerset, TA8 2QQ
Name
GEACH, Nigel

Graham Hall

  Resigned
Resigned
22 December 1999
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Walls Farm Stoughton Road, Stoughton, Wedmore, Somerset, BS28 4PP
Name
HALL, Graham

Steven Roy Hanney

  Resigned
Appointed
09 April 2001
Resigned
13 September 2005
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Hill House, 20 Tabernacle Road, Wotton Under Edge, Gloucestershire, GL12 7DR
Name
HANNEY, Steven Roy

Steven Roy Hanney

  Resigned
Appointed
12 March 1993
Resigned
09 March 1998
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Hill House, 20 Tabernacle Road, Wotton Under Edge, Gloucestershire, GL12 7DR
Name
HANNEY, Steven Roy

David Andrew Hearne

  Resigned
Appointed
04 June 1997
Resigned
31 January 2017
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ
Country Of Residence
England
Name
HEARNE, David Andrew

Chikara Hirose

  Resigned
Appointed
15 June 2015
Resigned
04 March 2016
Occupation
None
Role
Director
Age
65
Nationality
Japanese
Address
Unit 5, Monkton Business Park North, Hebburn, Tyne And Wear, NE31 2JZ
Country Of Residence
The Netherlands
Name
HIROSE, Chikara

David Nigel Hopkins

  Resigned
Appointed
01 June 1998
Resigned
18 January 2005
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
The Cottage, Spring Hill, Bubbenhall, Coventry, West Midlands, CV8 3BD
Country Of Residence
West Midlands
Name
HOPKINS, David Nigel

Stephen Francis Howard

  Resigned
Appointed
30 January 1998
Resigned
26 April 2007
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Little Tidnock Farm, Tidnock Lane, Gawsworth, Cheshire, SK11 9JD
Country Of Residence
United Kingdom
Name
HOWARD, Stephen Francis

Moriaki Kadoya

  Resigned
Appointed
26 July 2012
Resigned
30 June 2016
Occupation
None
Role
Director
Age
66
Nationality
Japan
Address
Unit 5, Monkton Business Park North, Hebburn, Tyne & Wear, England, NE31 2JZ
Country Of Residence
The Netherlands
Name
KADOYA, Moriaki

Katsuhiro Kanomata

  Resigned
Appointed
25 September 2007
Resigned
26 July 2012
Occupation
Vice President
Role
Director
Age
62
Nationality
Japan
Address
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ
Country Of Residence
Japan
Name
KANOMATA, Katsuhiro

Raymond Charles Mellowes

  Resigned
Resigned
04 August 1992
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
93 Charlton Road, Midsomer Norton, Bath, Avon, BA3 4AQ
Name
MELLOWES, Raymond Charles

Mitsuo Mori

  Resigned
Appointed
25 September 2007
Resigned
01 April 2009
Occupation
Business Executive
Role
Director
Age
79
Nationality
Japan
Address
7-17-4 Nukui, Nerima, 176-0021, Japan
Name
MORI, Mitsuo

Andrew Jonathan Raine

  Resigned
Appointed
26 January 1994
Resigned
22 September 2015
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ
Country Of Residence
England
Name
RAINE, Andrew Jonathan

Andrew James Sabey

  Resigned
Appointed
29 August 1996
Resigned
13 November 1996
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
3 Terrace Road South, Binfield, Bracknell, Berkshire, RG42 4DJ
Name
SABEY, Andrew James

John Albert Smith

  Resigned
Resigned
12 March 1993
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
13 Highfield, Ilminster, Somerset, TA19 9SR
Name
SMITH, John Albert

Donald John Macleod Stewart

  Resigned
Resigned
12 March 1993
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
1 Hawarden Road, Newport, Gwent, NP9 8JP
Name
STEWART, Donald John Macleod

Mitsuhiro Tabei

  Resigned
Appointed
25 September 2007
Resigned
26 July 2012
Occupation
Business Executive
Role
Director
Age
73
Nationality
Japan
Address
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ
Country Of Residence
Japan
Name
TABEI, Mitsuhiro

David Alan Trunks

  Resigned
Resigned
30 January 1998
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
The Borie Middle Road, Cossington, Bridgwater, Somerset, TA7 8LH
Name
TRUNKS, David Alan

Shunichi Urata

  Resigned
Appointed
24 December 2013
Resigned
04 March 2016
Occupation
None
Role
Director
Age
65
Nationality
Japanese
Address
Unit 5, Monkton Business Park North, Hebburn, Tyne And Wear, NE31 2JZ
Country Of Residence
Amsterdam, The Netherlands
Name
URATA, Shunichi

Van Eijden Johannes Cornelis Jacobus Drs Ra

  Resigned
Appointed
27 June 2011
Resigned
07 May 2012
Occupation
None
Role
Director
Age
69
Nationality
Dutch
Address
Hitachi Construction Machinery (Europe) Nv, Sicilieweg 5, Amsterdam, 1045at, Netherlands
Country Of Residence
The Netherlands
Name
VAN EIJDEN, Johannes Cornelis Jacobus, Drs Ra

Bryan James Warren

  Resigned
Appointed
09 September 1993
Resigned
26 April 2007
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
130 Wells Road, Glastonbury, Somerset, BA6 9AQ
Name
WARREN, Bryan James

Toshiya Watanabe

  Resigned
Appointed
27 June 2011
Resigned
24 December 2013
Occupation
Director Production & Procurement Division
Role
Director
Age
65
Nationality
Japanese
Address
Unit 5, Monkton Business Park North, Hebburn, Tyne And Wear, England, NE31 2JZ
Country Of Residence
The Netherlands
Name
WATANABE, Toshiya

Matsuo Yamada

  Resigned
Appointed
25 September 2007
Resigned
26 March 2011
Occupation
Business Executive
Role
Director
Age
76
Nationality
Japanese
Address
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ
Country Of Residence
Netherlands
Name
YAMADA, Matsuo

Mitsuji Yamada

  Resigned
Appointed
01 April 2009
Resigned
01 April 2010
Occupation
Executive Vice President
Role
Director
Age
78
Nationality
Japanese
Address
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ
Country Of Residence
Japan
Name
YAMADA, Mitsuji

REVIEWS


Check The Company
Not good according to the company’s financial health.