Company NameJoy Manufacturing Company (U.K.) Limited
Company StatusDissolved
Company NumberSC063727
CategoryPrivate Limited Company
Incorporation Date20 December 1977(46 years, 4 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Bernhard Salditt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed30 November 2017(39 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 21 June 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Komatsu Mining Corp 40 Pennwood Place
Suite 100
Warrendale
Pa 15086
United States
Director NameMr Philip Dennis Schley
Date of BirthNovember 1980 (Born 43 years ago)
NationalitySouth African
StatusClosed
Appointed04 January 2018(40 years after company formation)
Appointment Duration4 years, 5 months (closed 21 June 2022)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address40 Pennwood Place
Suite 100
Warrendale
Pennsylvania
15086
Secretary NameMrs Andrea Gerrish
StatusClosed
Appointed07 March 2022(44 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (closed 21 June 2022)
RoleCompany Director
Correspondence AddressUnit B2 Bridgewater Avenue
Bolton
BL5 1EE
Director NameRobin Gardner Donald
NationalityBritish
StatusResigned
Appointed30 December 1988(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1990)
RoleCompany Director
Correspondence AddressNetherton
Airdrie
ML6 9DT
Scotland
Director NameWesley Sanford Hill
NationalityAmerican
StatusResigned
Appointed30 December 1988(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1991)
RoleGeneral Manager
Correspondence AddressRdy
Franklin
Pennsylvania
Foreign
Secretary NameGeorge Alexander Jeffrey Walker
NationalityBritish
StatusResigned
Appointed30 December 1988(11 years after company formation)
Appointment Duration8 years, 4 months (resigned 18 May 1997)
RoleCompany Director
Correspondence Address5 Craigbank Crescent
Eaglesham
Glasgow
G76 0DU
Scotland
Director NameJoseph Robert Tait
Date of BirthApril 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 1990(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 1992)
RoleVice President - Operations
Correspondence Address789 Hershey Road
Franklin
Pennsylvania
16323
Director NameArthur David Johnson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(12 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRufford Lodge
Rufford Abbey Park
Ollerton Newark
Nottinghamshire
NG22 9DE
Director NamePeter Harding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(13 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 22 April 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew Farm Bungalow
Low Road
Scrooby
South Yorkshire
DN10 6AG
Director NameJohn Nils Hanson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1992(15 years after company formation)
Appointment Duration4 years, 8 months (resigned 25 August 1997)
RolePresident Mining Machinery Div
Correspondence Address4015 West Canterbury Court
Mequon
Wisconsin
Wi 53092
Secretary NameMr Keith John Richardson
NationalityBritish
StatusResigned
Appointed19 May 1997(19 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 August 2007)
RoleCompany Director
Correspondence Address17 Ilkeston Drive
Aspull
Wigan
WN2 1QZ
Director NameMr Martin Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address44 Angelica Road
Bisley
Woking
Surrey
GU24 9EY
Director NameGerard Keenan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(24 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 June 2013)
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressWigan Enterprise Park Seaman Way
Ince
Wigan
Lancashire
WN2 2LE
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(26 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 2007)
RoleFinancial Controller
Correspondence Address17 Ilkeston Drive
Aspull
Wigan
WN2 1QZ
Director NameMr Wayne Kisten
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed24 August 2007(29 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeco Works Bromyard Road
St Johns
Worcester
Worcestershire
WR2 5EG
Secretary NameTariq Mahmood
NationalityBritish
StatusResigned
Appointed24 August 2007(29 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address23 Cedar Avenue
Stalybridge
Cheshire
SK15 3GD
Secretary NameMrs Catherine Hodgetts
NationalityBritish
StatusResigned
Appointed13 November 2008(30 years, 11 months after company formation)
Appointment Duration13 years (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressMeco Works Bromyard Road
St Johns
Worcester
Worcestershire
WR2 5EG
Director NameMr Michael Nicholas Mannion
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSales And Service Centre Kirkby Lane
Pinxton
Nottingham
NG16 6HX
Director NameMr Geoffrey Matthews
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(32 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 March 2012)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressSales And Service Centre Kirkby Lane
Pinxton
Nottingham
NG16 6HX
Director NameMr Clive Oddie Hibbert
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(32 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 2015)
RoleDirector Of Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressSales And Service Centre Kirkby Lane
Pinxton
Nottingham
NG16 6HX
Director NameMr Stephen Derwyn Flook
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(32 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2011)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSales And Service Centre Kirkby Lane
Pinxton
Nottingham
NG16 6HX
Director NameMr Dean Leslie Thornewell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(32 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeco Works Bromyard Road
St Johns
Worcester
WR2 5EG
Director NameMr Douglas Eugene Blom
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2013)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressMeco Works Bromyard Road
Worcester
WR2 5EG
Director NameMr John David Major
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2013(35 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2017)
RoleExecutive Vice President, General Counsel And Secr
Country of ResidenceUnited States
Correspondence Address100 East Winconsin Avenue
Suite 2780
Milwaukee
Wisconsin
53202
Director NameMr James Michael Sullivan
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2013(35 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2017)
RoleExecutive Vice President And Chief Financial Offic
Country of ResidenceUnited States
Correspondence Address100 East Wisconsin Avenue
Suite 2780
Milwaukee
Wisconsin
53202
Director NameMr Timothy Richard Hines
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(37 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBromyard Road St Johns
Worcester
WR2 5EG
Secretary NameMrs Leianne Jane Taylor
StatusResigned
Appointed15 July 2016(38 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2018)
RoleCompany Director
Correspondence AddressC/O Joy Global (Uk) Limited Bromyard Road
Worcester
WR2 5EG

Contact

Websitejoy.com

Location

Registered AddressC/O Mitchells Roberton
George House, 36 North Hanover
Street, Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joy Global (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 July 2001Delivered on: 13 July 2001
Satisfied on: 15 November 2006
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied
22 March 2001Delivered on: 30 March 2001
Satisfied on: 26 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied

Filing History

11 December 2017Termination of appointment of Dean Leslie Thornewell as a director on 30 November 2017 (1 page)
11 December 2017Appointment of Mr Peter Bernhard Salditt as a director on 30 November 2017 (2 pages)
27 October 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
19 June 2017Full accounts made up to 28 October 2016 (13 pages)
19 April 2017Termination of appointment of John David Major as a director on 5 April 2017 (1 page)
19 April 2017Termination of appointment of James Michael Sullivan as a director on 5 April 2017 (1 page)
7 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
19 August 2016Termination of appointment of Timothy Richard Hines as a director on 12 August 2016 (1 page)
27 July 2016Full accounts made up to 30 October 2015 (13 pages)
21 July 2016Second filing for the appointment of Mrs Leianne Jane Taylor as a secretary (4 pages)
18 July 2016Appointment of Mrs Leianne Jane Taylor as a secretary on 15 June 2016
  • ANNOTATION Second Filing The information on the form AP03 has been replaced by a second filing on 21/07/2016
(2 pages)
21 January 2016Appointment of Mrs Catherine Hodgetts as a secretary on 13 November 2008 (2 pages)
27 November 2015Second filing of TM01 previously delivered to Companies House (4 pages)
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(7 pages)
26 August 2015Director's details changed for Mr James Michael Sullivan on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr John David Major on 12 December 2014 (2 pages)
29 July 2015Full accounts made up to 31 October 2014 (14 pages)
20 February 2015Termination of appointment of Clive Oddie Hibbert as a director on 6 February 2015 (1 page)
20 February 2015Termination of appointment of Clive Oddie Hibbert as a director on 6 February 2015 (1 page)
20 February 2015Appointment of Mr Timothy Richard Hines as a director on 6 February 2015 (2 pages)
20 February 2015Appointment of Mr Timothy Richard Hines as a director on 6 February 2015 (2 pages)
19 December 2014Director's details changed for Mr John David Major on 12 December 2014 (2 pages)
17 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
17 September 2014Director's details changed for Mr James Michael Sullivan on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Dean Leslie Thornewell on 17 September 2014 (2 pages)
16 June 2014Full accounts made up to 25 October 2013 (12 pages)
11 November 2013Appointment of Mr James Michael Sullivan as a director (2 pages)
11 November 2013Appointment of Mr John David Major as a director (2 pages)
7 November 2013Termination of appointment of Douglas Blom as a director (1 page)
12 September 2013Statement of capital on 12 September 2013
  • GBP 100
(4 pages)
12 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Section 175 authorisation 04/09/2013
(2 pages)
12 September 2013Solvency statement dated 04/09/13 (1 page)
12 September 2013Statement by directors (1 page)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders (6 pages)
30 July 2013Full accounts made up to 26 October 2012 (11 pages)
19 June 2013Termination of appointment of Gerard Keenan as a director on 16 June 2013
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 27/11/2015
(1 page)
19 June 2013Termination of appointment of Gerard Keenan as a director (1 page)
19 June 2013Termination of appointment of Gerard Keenan as a director on 16 June 2013
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 27/11/2015
(2 pages)
28 November 2012Termination of appointment of Wayne Kisten as a director (1 page)
3 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
31 August 2012Director's details changed for Mr Dean Leslie Thornewell on 20 August 2012 (2 pages)
12 July 2012Full accounts made up to 28 October 2011 (11 pages)
8 June 2012Termination of appointment of Michael Mannion as a director (1 page)
8 June 2012Appointment of Mr Douglas Blom as a director (2 pages)
3 April 2012Termination of appointment of Geoffrey Matthews as a director (1 page)
14 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (9 pages)
14 July 2011Termination of appointment of Stephen Flook as a director (1 page)
14 July 2011Secretary's details changed for Miss Catherine Leith on 24 June 2011 (1 page)
21 June 2011Director's details changed for Mr Michael Nicholas Mannion on 17 June 2011 (2 pages)
23 March 2011Full accounts made up to 29 October 2010 (12 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (10 pages)
21 July 2010Full accounts made up to 30 October 2009 (11 pages)
30 March 2010Appointment of Mr Dean Leslie Thornewell as a director (2 pages)
30 March 2010Appointment of Mr Clive Oddie Hibbert as a director (2 pages)
29 March 2010Appointment of Mr Stephen Derwyn Flook as a director (2 pages)
29 March 2010Appointment of Mr Geoffrey Matthews as a director (2 pages)
3 November 2009Director's details changed for Gerard Keenan on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Wayne Kisten on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Gerard Keenan on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Wayne Kisten on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Michael Nicholas Mannion on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Miss Catherine Leith on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Miss Catherine Leith on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mr Michael Nicholas Mannion on 3 November 2009 (2 pages)
16 September 2009Return made up to 25/08/09; full list of members (4 pages)
12 August 2009Full accounts made up to 31 October 2008 (11 pages)
23 April 2009Director appointed mr michael nicholas mannion (2 pages)
23 April 2009Appointment terminated director peter harding (1 page)
14 November 2008Appointment terminated secretary tariq mahmood (1 page)
14 November 2008Secretary appointed miss catherine leith (1 page)
27 August 2008Director's change of particulars / peter harding / 27/08/2008 (1 page)
27 August 2008Full accounts made up to 26 October 2007 (11 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 25/08/08; full list of members (4 pages)
7 March 2008Director's change of particulars / wayne kisten / 07/03/2008 (1 page)
19 September 2007Return made up to 25/08/07; full list of members (9 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007Secretary resigned;director resigned (1 page)
19 June 2007Full accounts made up to 27 October 2006 (13 pages)
15 November 2006Dec mort/charge * (2 pages)
11 September 2006Return made up to 25/08/06; full list of members (7 pages)
28 June 2006Full accounts made up to 28 October 2005 (12 pages)
19 June 2006Director resigned (1 page)
6 October 2005Full accounts made up to 29 October 2004 (11 pages)
5 September 2005Return made up to 25/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
3 August 2005Registered office changed on 03/08/05 from: ernst & young LLP george house, 50 george square glasgow G2 1RR (1 page)
26 August 2004Return made up to 25/08/04; full list of members (8 pages)
13 July 2004New director appointed (2 pages)
5 April 2004Accounts for a dormant company made up to 31 October 2003 (9 pages)
28 August 2003Return made up to 25/08/03; full list of members (7 pages)
7 April 2003Location of register of members (1 page)
7 March 2003Registered office changed on 07/03/03 from: pricewaterhousecoopers 1 blythswood square glasgow lanarkshire G2 4AD (1 page)
7 March 2003Director resigned (1 page)
26 February 2003Accounts for a dormant company made up to 31 October 2002 (9 pages)
3 September 2002Return made up to 25/08/02; full list of members (8 pages)
10 May 2002Accounts for a dormant company made up to 31 October 2001 (9 pages)
23 January 2002Director's particulars changed (1 page)
4 November 2001Accounts for a dormant company made up to 31 October 2000 (9 pages)
14 September 2001Return made up to 25/08/01; full list of members (6 pages)
26 July 2001Dec mort/charge * (4 pages)
17 July 2001Memorandum and Articles of Association (11 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2001Partic of mort/charge * (23 pages)
30 March 2001Partic of mort/charge * (13 pages)
24 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2000Return made up to 25/08/00; full list of members (6 pages)
5 September 2000Full accounts made up to 31 October 1999 (12 pages)
7 February 2000Full accounts made up to 31 October 1998 (12 pages)
14 September 1999Registered office changed on 14/09/99 from: peel park place college milton east kilbride glasgow G74 5LN (1 page)
14 September 1999Return made up to 25/08/99; no change of members (4 pages)
18 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
20 October 1998Return made up to 25/08/98; full list of members (7 pages)
4 September 1998Full accounts made up to 31 October 1997 (14 pages)
27 August 1998Auditor's resignation (1 page)
3 October 1997Accounting reference date extended from 28/10/97 to 31/10/97 (1 page)
26 September 1997Director resigned (1 page)
23 September 1997Return made up to 25/08/97; no change of members (5 pages)
2 September 1997Full accounts made up to 31 October 1996 (17 pages)
15 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
23 September 1996Return made up to 25/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Full accounts made up to 27 October 1995 (18 pages)
8 September 1995Accounting reference date shortened from 26/02 to 28/10 (1 page)
8 September 1995Full accounts made up to 28 October 1994 (18 pages)
29 August 1995Return made up to 25/08/95; full list of members (8 pages)