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

HELLA UK HOLDINGS LIMITED

UNIT 6 E P S INDUSTRIAL ESTATE, APPLETREE ROAD, CHIPPING WARDEN, BANBURY, OXFORDSHIRE, OX17 1LL,
Company Registration Number
03047679
Private Limited Company
Active

Company Overview

About Hella Uk Holdings Ltd
HELLA UK HOLDINGS LIMITED was founded on 1995-04-19 and has its registered office in Banbury. The organisation's status is listed as "Active". Hella Uk Holdings 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
HELLA UK HOLDINGS LIMITED
 
Legal Registered Office
UNIT 6 E P S INDUSTRIAL ESTATE, APPLETREE ROAD
CHIPPING WARDEN
BANBURY
OXFORDSHIRE
OX17 1LL
Other companies in OX16
 
Filing Information
Company Number 03047679
Company ID Number 03047679
Date formed 1995-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB661547624  
Last Datalog update: 2024-02-06 23:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELLA UK HOLDINGS LIMITED
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 HELLA UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL GRANT
Director 2015-10-12
MATTHEW SAY
Director 2015-12-22
KARSTEN VOSS
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARL POHLSCHIMIDT
Director 2006-06-01 2017-10-31
ANDREW IAN CHEESMAN
Company Secretary 2012-02-29 2015-05-31
ANDREW IAN CHEESMAN
Director 2012-02-29 2015-05-31
PETER MARIO HOLPIN
Company Secretary 2004-01-01 2012-02-29
PETER MARIO HOLPIN
Director 2006-11-22 2012-02-29
CHRISTOPHER ROY HOLLAND
Director 1995-04-19 2008-03-14
CARL EDWARD BROWN
Director 2003-03-01 2006-12-31
HANS SUDKAMP
Director 1995-04-19 2006-05-31
THOMAS JOHN SHANNON
Company Secretary 1995-04-19 2003-12-31
THOMAS JOHN SHANNON
Director 1995-04-19 2003-12-31
WOLFGANG PETER BENZ
Director 1995-04-19 2003-02-28
IRENE LESLEY HARRISON
Nominated Secretary 1995-04-19 1995-04-19
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1995-04-19 1995-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GRANT HELLA LIMITED Director 2015-10-12 CURRENT 1959-01-26 Active
MATTHEW SAY AUTOMOTIVE FRANCHISE SERVICES LIMITED Director 2015-08-03 CURRENT 1996-03-29 Active
MATTHEW SAY VEHICLE AIR-CONDITIONING SERVICES LIMITED Director 2015-08-03 CURRENT 1993-02-17 Active - Proposal to Strike off
MATTHEW SAY VACS LTD. Director 2015-08-03 CURRENT 1997-02-06 Active - Proposal to Strike off
MATTHEW SAY VRS LTD. Director 2015-08-03 CURRENT 1997-08-01 Active - Proposal to Strike off
MATTHEW SAY VEHICLE REFRIGERATION SERVICES LTD. Director 2015-08-03 CURRENT 1997-08-01 Active - Proposal to Strike off
MATTHEW SAY REDALE LIMITED Director 2015-08-03 CURRENT 1998-02-19 Active - Proposal to Strike off
MATTHEW SAY TIRELLA TRADING LIMITED Director 2015-08-03 CURRENT 1998-03-18 Active - Proposal to Strike off
MATTHEW SAY HELLA MANUFACTURING LIMITED Director 2015-08-03 CURRENT 1990-03-27 Active
MATTHEW SAY PROLEK LIMITED Director 2015-08-03 CURRENT 1995-12-01 Active - Proposal to Strike off
MATTHEW SAY EUROPEAN VEHICLE EQUIPMENT LIMITED Director 2015-08-03 CURRENT 1957-09-26 Active
MATTHEW SAY HELLA LIMITED Director 2015-08-03 CURRENT 1959-01-26 Active
MATTHEW SAY HELLA PROPERTY INVESTMENTS LIMITED Director 2015-08-03 CURRENT 1996-08-19 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
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-08-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-30FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-30AAFULL ACCOUNTS MADE UP TO 31/05/22
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-06-08AA01Current accounting period shortened from 31/05/23 TO 31/12/22
2022-01-13CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-03-01PSC04Change of details for Mr Neil Grant as a person with significant control on 2021-03-01
2021-02-26AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-02-13AP01DIRECTOR APPOINTED MR SPENCER MARK GRINHAM
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2020-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GRANT
2020-01-02PSC07CESSATION OF MATTHEW SAY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SAY
2019-04-02SH20Statement by Directors
2019-04-02SH19Statement of capital on 2019-04-02 GBP 1,010,000
2019-04-02CAP-SSSolvency Statement dated 06/03/19
2019-04-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-05AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR KARSTEN VOSS
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CARL POHLSCHIMIDT
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 14010000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 14010000
2016-01-18AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-22AP01DIRECTOR APPOINTED MR MATTHEW SAY
2015-10-16AP01DIRECTOR APPOINTED MR NEIL GRANT
2015-06-01TM02Termination of appointment of Andrew Ian Cheesman on 2015-05-31
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN CHEESMAN
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/15 FROM Wildmere Industrial Estate Banbury Oxon OX16 3JU
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 14010000
2015-01-30AR0116/01/15 ANNUAL RETURN FULL LIST
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 14010000
2014-01-16AR0116/01/14 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-01-17AR0117/01/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-02-29AP03Appointment of Mr Andrew Ian Cheesman as company secretary
2012-02-29AP01DIRECTOR APPOINTED MR ANDREW IAN CHEESMAN
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLPIN
2012-02-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER HOLPIN
2012-01-18AR0117/01/12 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-17AR0117/01/11 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-18AR0117/01/10 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARIO HOLPIN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL POHLSCHIMIDT / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARIO HOLPIN / 23/12/2009
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-06363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-11-26363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOLLAND
2007-04-12363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2006-12-09288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-10-27288bDIRECTOR RESIGNED
2006-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-05-04363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-04-25363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-04-30363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-31288aNEW SECRETARY APPOINTED
2003-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-06-01288aNEW DIRECTOR APPOINTED
2003-06-01288bDIRECTOR RESIGNED
2003-05-19363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2001-05-01363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-11-09AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2000-04-26363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-03-28123£ NC 13010000/14010000 10/11/99
2000-03-28WRES04NC INC ALREADY ADJUSTED 10/11/99
2000-03-2888(2)RAD 10/11/99--------- £ SI 1000000@1=1000000 £ IC 13010000/14010000
2000-02-04AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
1999-05-11363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1998-12-15AAFULL GROUP ACCOUNTS MADE UP TO 31/05/98
1998-06-0488(2)RAD 11/05/98--------- £ SI 9000000@1=9000000 £ IC 4010000/13010000
1998-05-28ORES04NC INC ALREADY ADJUSTED 11/05/98
1998-05-28123£ NC 4010000/13010000 11/05/98
1998-04-30363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1997-10-08AAFULL GROUP ACCOUNTS MADE UP TO 31/05/97
1997-05-28363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1996-11-12AAFULL GROUP ACCOUNTS MADE UP TO 31/05/96
1996-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-30363sRETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1996-04-28123£ NC 10000/4010000 10/04/96
1996-04-28ORES04NC INC ALREADY ADJUSTED 10/04/96
1996-04-28ORES01ALTER MEM AND ARTS 10/04/96
1995-10-20123£ NC 100/10000 28/09/95
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HELLA UK HOLDINGS 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 HELLA UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HELLA UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HELLA UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HELLA UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELLA UK HOLDINGS LIMITED
Trademarks
We have not found any records of HELLA UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELLA UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HELLA UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HELLA UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELLA UK HOLDINGS 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 HELLA UK HOLDINGS 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.