Hiab Limited

  • Active
  • Incorporated on 30 Mar 1987

Reg Address: Cargotec Industrial Park, Ellesmere SY12 9JW

Previous Names:
Cargotec Uk Limited - 29 Dec 2015
Cargotec Holding Uk Limited - 20 Aug 2009
Cargotec Uk Limited - 20 Aug 2009
Kalmar Handling Systems Limited - 21 Nov 2006
Cargotec Holding Uk Limited - 21 Nov 2006
Kalmar Handling Systems Limited - 31 Jul 1987
Astafayre Limited - 30 Mar 1987

Company Classifications:
33200 - Installation of industrial machinery and equipment
29320 - Manufacture of other parts and accessories for motor vehicles


  • Summary The company with name "Hiab Limited" is a ltd and located in Cargotec Industrial Park, Ellesmere SY12 9JW. Hiab Limited is currently in active status and it was incorporated on 30 Mar 1987 (37 years 5 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hiab Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jonathan William Carnall Director 3 May 2023 British Active
2 Gary Thomson Secretary 14 Jul 2021 - Active
3 Ian David Mitchell Director 4 Mar 2019 British Active
4 Ian David Mitchell Director 4 Mar 2019 British Resigned
29 Apr 2023
5 Mhairi Carnochan Hutchison Director 4 Jul 2016 British Resigned
4 Mar 2019
6 Hans Lindblom Director 22 Feb 2016 Swedish Resigned
27 Jan 2017
7 Ian Simpson Secretary 2 Jan 2016 - Active
8 Martin Saint Director 2 Jan 2016 British Active
9 Leonardo Zia Director 2 Jan 2016 Italian Resigned
4 Jul 2016
10 Ian Simpson Secretary 2 Jan 2016 - Resigned
14 Jul 2021
11 Martin Saint Director 2 Jan 2016 British Active
12 Nigel Antony Brice Director 22 May 2014 British Resigned
2 Mar 2016
13 Seppo Heino Director 15 Mar 2014 Finnish Resigned
2 Jan 2016
14 David Patterson Director 21 Mar 2013 British Resigned
31 Mar 2014
15 Dick Vroonland Director 18 Apr 2011 Nl Resigned
15 Mar 2014
16 Ismo Antero Leppanen Director 18 Apr 2011 Finnish Resigned
18 Dec 2020
17 Dick Vroonland Director 18 Feb 2011 Nl Resigned
18 Feb 2011
18 Amanda Louise Johnson Secretary 30 Sep 2010 British Resigned
2 Jan 2016
19 Thomas Wichmann Director 6 Oct 2009 German Resigned
15 Mar 2014
20 Eeva Tuulikki Sipila Director 6 Oct 2009 Finland Resigned
1 Oct 2014
21 Mark Paul Williamson Director 6 Oct 2009 British Resigned
18 Apr 2011
22 Alan Cyril Richardson Director 6 Jun 2009 English Resigned
18 Apr 2011
23 Andrew William Stones Director 5 Jun 2009 British Resigned
21 Mar 2013
24 Ismo Vaihtamo Director 14 Nov 2008 Finnish Resigned
6 Oct 2009
25 Jonne Raimo Hankimaa Director 10 Nov 2008 Finnish Resigned
6 Oct 2009
26 Neil Thomas Spivey Secretary 6 Aug 2007 - Resigned
30 Sep 2010
27 Olli Pekka Aslak Vanhanen Director 2 Aug 2006 Finnish Resigned
10 Nov 2008
28 Outi Aaltonen Director 2 Aug 2006 Finnish Resigned
6 Oct 2009
29 Valerie Patricia Suley Secretary 3 May 2005 - Resigned
6 Aug 2007
30 Gary John Tressler Secretary 15 Feb 2005 British Resigned
3 May 2005
31 John Kemp Secretary 30 Apr 2004 - Resigned
15 Feb 2005
32 Roger Jehander Director 1 Jan 2002 Swede Resigned
14 Nov 2008
33 Mark Hanwell Secretary 28 Sep 2001 - Resigned
30 Apr 2004
34 David Charles Fairweather Director 29 Jun 2000 British Resigned
2 Aug 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Cargotec Oyj
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Cargotec Oyj
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
6 Apr 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hiab Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 4 Aug 2023 Download PDF
2 Officers - Change Person Director Company With Change Date 4 Aug 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 10 May 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 9 May 2023 Download PDF
5 Gazette - Notice Compulsory 28 Feb 2023 Download PDF
6 Confirmation Statement - No Updates 5 Aug 2022 Download PDF
3 Pages
7 Officers - Change Person Director Company With Change Date 5 Aug 2022 Download PDF
2 Pages
8 Confirmation Statement - No Updates 28 Jul 2021 Download PDF
9 Officers - Termination Secretary Company With Name Termination Date 14 Jul 2021 Download PDF
10 Officers - Appoint Person Secretary Company With Name Date 14 Jul 2021 Download PDF
11 Accounts - Full 16 Apr 2021 Download PDF
12 Resolution 25 Mar 2021 Download PDF
13 Incorporation - Memorandum Articles 25 Mar 2021 Download PDF
14 Officers - Termination Director Company With Name Termination Date 18 Dec 2020 Download PDF
1 Pages
15 Confirmation Statement - No Updates 23 Sep 2020 Download PDF
3 Pages
16 Persons With Significant Control - Change To A Person With Significant Control 8 Sep 2020 Download PDF
2 Pages
17 Persons With Significant Control - Cessation Of A Person With Significant Control 7 Sep 2020 Download PDF
1 Pages
18 Accounts - Full 29 Oct 2019 Download PDF
34 Pages
19 Confirmation Statement - Updates 23 Jul 2019 Download PDF
3 Pages
20 Confirmation Statement - No Updates 9 Jul 2019 Download PDF
3 Pages
21 Accounts - Amended Full 28 Jun 2019 Download PDF
33 Pages
22 Officers - Appoint Person Director Company With Name Date 5 Mar 2019 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 4 Mar 2019 Download PDF
1 Pages
24 Accounts - Full 7 Oct 2018 Download PDF
32 Pages
25 Confirmation Statement - No Updates 24 Jul 2018 Download PDF
3 Pages
26 Accounts - Full 4 Oct 2017 Download PDF
32 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 19 Jul 2017 Download PDF
1 Pages
28 Confirmation Statement - No Updates 19 Jul 2017 Download PDF
3 Pages
29 Officers - Termination Director Company With Name Termination Date 27 Jan 2017 Download PDF
1 Pages
30 Accounts - Full 12 Oct 2016 Download PDF
33 Pages
31 Confirmation Statement - Updates 25 Jul 2016 Download PDF
5 Pages
32 Officers - Appoint Person Director Company With Name Date 4 Jul 2016 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 4 Jul 2016 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 3 Mar 2016 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2016 Download PDF
4 Pages
36 Officers - Termination Director Company With Name Termination Date 2 Mar 2016 Download PDF
1 Pages
37 Officers - Appoint Person Secretary Company With Name Date 6 Jan 2016 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name Termination Date 5 Jan 2016 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 5 Jan 2016 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 5 Jan 2016 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 5 Jan 2016 Download PDF
2 Pages
42 Change Of Name - Notice 29 Dec 2015 Download PDF
2 Pages
43 Change Of Name - Certificate Company 29 Dec 2015 Download PDF
2 Pages
44 Accounts - Full 6 Oct 2015 Download PDF
24 Pages
45 Mortgage - Charge Whole Release With Charge Number 2 Jun 2015 Download PDF
1 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 May 2015 Download PDF
5 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2015 Download PDF
4 Pages
48 Officers - Termination Director Company With Name Termination Date 15 Oct 2014 Download PDF
1 Pages
49 Accounts - Full 6 Oct 2014 Download PDF
28 Pages
50 Officers - Termination Director Company With Name 22 May 2014 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 22 May 2014 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2014 Download PDF
5 Pages
53 Officers - Termination Director Company With Name 15 Mar 2014 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name 15 Mar 2014 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 15 Mar 2014 Download PDF
1 Pages
56 Accounts - Full 1 Oct 2013 Download PDF
25 Pages
57 Officers - Termination Director Company With Name 29 Apr 2013 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 21 Mar 2013 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 20 Mar 2013 Download PDF
2 Pages
60 Officers - Change Person Secretary Company With Change Date 20 Mar 2013 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2013 Download PDF
5 Pages
62 Accounts - Full 4 Oct 2012 Download PDF
25 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2012 Download PDF
6 Pages
64 Officers - Change Person Secretary Company With Change Date 22 Nov 2011 Download PDF
1 Pages
65 Accounts - Full 4 Oct 2011 Download PDF
25 Pages
66 Officers - Appoint Person Director Company With Name 23 Jun 2011 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 22 Jun 2011 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 22 Jun 2011 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 22 Jun 2011 Download PDF
1 Pages
70 Officers - Termination Director Company With Name 21 Jun 2011 Download PDF
1 Pages
71 Officers - Appoint Person Director Company With Name 21 Jun 2011 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 18 Mar 2011 Download PDF
2 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2011 Download PDF
7 Pages
74 Officers - Appoint Person Secretary Company With Name 11 Oct 2010 Download PDF
2 Pages
75 Officers - Termination Secretary Company With Name 11 Oct 2010 Download PDF
1 Pages
76 Accounts - Full 2 Oct 2010 Download PDF
25 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 8 Apr 2010 Download PDF
6 Pages
78 Officers - Appoint Person Director Company With Name 17 Nov 2009 Download PDF
3 Pages
79 Address - Change Registered Office Company With Date Old 24 Oct 2009 Download PDF
2 Pages
80 Officers - Termination Director Company With Name 23 Oct 2009 Download PDF
2 Pages
81 Officers - Termination Director Company With Name 23 Oct 2009 Download PDF
2 Pages
82 Officers - Appoint Person Director Company With Name 23 Oct 2009 Download PDF
3 Pages
83 Officers - Appoint Person Director Company With Name 23 Oct 2009 Download PDF
3 Pages
84 Officers - Termination Director Company With Name 23 Oct 2009 Download PDF
2 Pages
85 Accounts - Full 23 Sep 2009 Download PDF
11 Pages
86 Incorporation - Memorandum Articles 25 Aug 2009 Download PDF
9 Pages
87 Change Of Name - Certificate Company 20 Aug 2009 Download PDF
2 Pages
88 Officers - Legacy 17 Jul 2009 Download PDF
2 Pages
89 Resolution 10 Jul 2009 Download PDF
11 Pages
90 Officers - Legacy 10 Jun 2009 Download PDF
2 Pages
91 Annual Return - Legacy 12 Mar 2009 Download PDF
4 Pages
92 Officers - Legacy 23 Feb 2009 Download PDF
2 Pages
93 Officers - Legacy 19 Nov 2008 Download PDF
1 Pages
94 Officers - Legacy 17 Nov 2008 Download PDF
2 Pages
95 Officers - Legacy 13 Nov 2008 Download PDF
1 Pages
96 Accounts - Full 2 Nov 2008 Download PDF
11 Pages
97 Annual Return - Legacy 11 Apr 2008 Download PDF
7 Pages
98 Accounts - Full 17 Dec 2007 Download PDF
11 Pages
99 Officers - Legacy 1 Nov 2007 Download PDF
1 Pages
100 Officers - Legacy 1 Nov 2007 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Del Equipment (U.K.) Limited
Mutual People: Ian David Mitchell
Liquidation