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 FINANCE
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
-
Check the company
-
UK
-
South Tyneside
- Company name
- HITACHI CONSTRUCTION MACHINERY (UK) LIMITED
- Company number
- 01082975
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Nov 1972
Age - 53 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
- 62
- 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
- 74
- 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
- 60
- 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
- 66
- 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
- 51
- 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
- 60
- 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
- 81
- 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
- 74
- 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
- 75
- 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
- 70
- 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
- 70
- 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
- 65
- 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
- 66
- 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
- 66
- 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
- 63
- 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
- 67
- 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
- 63
- 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
- 76
- 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
- 80
- 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
- 62
- 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
- 62
- 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
- 83
- 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
- 75
- 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
- 74
- 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
- 81
- 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
- 66
- 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
- 71
- 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
- 79
- 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
- 67
- 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
- 77
- 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
- 79
- 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.