Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Hertel (Uk) LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jun 6, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01215183
Record last updated
Wednesday, June 14, 2023 11:26:43 AM UTC
Postal Code
TS6 6XJ
Charts
Visits
HERTEL (UK) LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-9
2024-7
2024-8
2024-9
2025-4
0
1
2
Searches
HERTEL (UK) LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2019-9
0
1
Directors
Mohamed Altrad (1948-1)
(born on Jan 1, 1948), 2 companies
Maureen Susan Dawson
, 3 companies
David Fitzsimons
(born on Mar 11, 1954), 20 companies
David Massey
(born on Nov 20, 1979), 56 companies
Seamus Murphy
(born on Mar 7, 1943), 25 companies
Padraig Somers
, 32 companies
Tony Jester
(born on Sep 12, 1968), 7 companies
John Walsh
(born on Jun 20, 1962), 253 companies
John Anthony Meade Walsh
(born on Oct 7, 1964), 48 companies
Jonathan Paul Gilmore
, 27 companies
Mohamed Altrad
(born on Mar 9, 1948), 13 companies
Filings
Document Type
Publication date
Download link
Registry
Jun 13, 2023
Appointment of a man as Director
Registry
Aug 31, 2022
Resignation of one Director (a man)
Registry
Aug 21, 2019
Four appointments: 4 men
Registry
Apr 30, 2018
Resignation of one Director (a man)
Registry
Oct 1, 2017
Appointment of a man as Director and Finance Director
Registry
Sep 30, 2017
Resignation of one Director (a man)
Registry
Apr 6, 2016
Appointment of a man as Shareholder (50-75%)
Registry
Feb 26, 2015
Appointment of a man as Hr Director and Director
Financials
Jun 6, 2013
Annual accounts
Registry
Mar 12, 2013
Appointment of a woman as Secretary
Registry
Mar 12, 2013
Resignation of one Secretary
Registry
Mar 11, 2013
Appointment of a woman as Secretary
Registry
Feb 25, 2013
Change of particulars for secretary
Registry
Dec 4, 2012
Annual return
Registry
Oct 15, 2012
Particulars of a mortgage or charge
Registry
Oct 15, 2012
Particulars of a mortgage or charge 1215...
Registry
Oct 15, 2012
Particulars of a mortgage or charge
Registry
Sep 19, 2012
Resignation of one Director
Financials
Jul 6, 2012
Annual accounts
Registry
May 23, 2012
Memorandum of association
Registry
May 23, 2012
Alteration to memorandum and articles
Registry
Jan 24, 2012
Resignation of one Director
Financials
Dec 20, 2011
Annual accounts
Registry
Dec 2, 2011
Annual return
Registry
Nov 23, 2011
Resignation of one Director
Registry
Dec 8, 2010
Annual return
Registry
Nov 22, 2010
Alteration to memorandum and articles
Financials
Oct 1, 2010
Annual accounts
Registry
Feb 17, 2010
Return of allotment of shares
Registry
Jan 30, 2010
Authorised allotment of shares and debentures
Registry
Jan 20, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 9, 2009
Annual return
Registry
Dec 8, 2009
Change of particulars for director
Registry
Dec 8, 2009
Change of particulars for corporate director
Registry
Dec 8, 2009
Change of particulars for director
Registry
Dec 8, 2009
Change of particulars for director 1215...
Registry
Dec 8, 2009
Change of particulars for director
Registry
Dec 8, 2009
Change of particulars for director 1215...
Registry
Oct 7, 2009
Resignation of one Director
Financials
Jun 17, 2009
Annual accounts
Registry
Jun 3, 2009
Appointment of a man as Director
Registry
Jun 3, 2009
Appointment of a man as Director 1215...
Registry
Apr 7, 2009
Appointment of a man as Director
Financials
Dec 23, 2008
Annual accounts
Registry
Dec 3, 2008
Change in situation or address of registered office
Registry
Nov 28, 2008
Appointment of a man as Director
Registry
Nov 25, 2008
Annual return
Registry
Nov 1, 2008
Appointment of a man as Director and Managing Director
Registry
Apr 4, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 4, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 1215...
Registry
Apr 4, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 4, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 1215...
Registry
Mar 14, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 28, 2007
Annual return
Financials
Nov 1, 2007
Annual accounts
Registry
Sep 18, 2007
Particulars of a mortgage or charge
Financials
Jan 18, 2007
Annual accounts
Registry
Dec 15, 2006
Annual return
Registry
Aug 22, 2006
Auditor's letter of resignation
Financials
Feb 4, 2006
Annual accounts
Registry
Jan 16, 2006
Resignation of a director
Registry
Dec 5, 2005
Appointment of a director
Registry
Dec 5, 2005
Resignation of a director
Registry
Dec 5, 2005
Annual return
Registry
Sep 21, 2005
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Dec 14, 2004
Appointment of a secretary
Financials
Dec 10, 2004
Annual accounts
Registry
Dec 2, 2004
Annual return
Registry
Nov 1, 2004
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Jan 16, 2004
Appointment of a director
Registry
Nov 29, 2003
Annual return
Financials
Oct 16, 2003
Annual accounts
Registry
Jul 9, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 19, 2002
Appointment of a secretary
Registry
Dec 19, 2002
Resignation of a secretary
Registry
Dec 19, 2002
Annual return
Financials
Nov 5, 2002
Annual accounts
Registry
Apr 4, 2002
Particulars of a mortgage or charge
Registry
Apr 4, 2002
Particulars of a mortgage or charge 1215...
Financials
Feb 4, 2002
Annual accounts
Registry
Jan 17, 2002
Annual return
Registry
Dec 12, 2001
Particulars of a mortgage or charge
Registry
Feb 27, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 27, 2001
Declaration of satisfaction in full or in part of a mortgage or charge 1215...
Registry
Feb 27, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Jan 23, 2001
Annual accounts
Registry
Nov 17, 2000
Annual return
Registry
Aug 10, 2000
Resignation of a director
Registry
Dec 29, 1999
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 16, 1999
Annual return
Financials
May 27, 1999
Annual accounts
Registry
May 22, 1999
Particulars of a mortgage or charge
Registry
Apr 13, 1999
Appointment of a director
Registry
Mar 26, 1999
Notice of increase in nominal capital
Registry
Mar 26, 1999
Resignation of a director
Registry
Dec 10, 1998
Annual return
Registry
Oct 14, 1998
Particulars of a mortgage or charge
Financials
May 15, 1998
Annual accounts
Registry
Dec 4, 1997
Annual return
Financials
May 9, 1997
Annual accounts
Companies with similar name
Hertel, CA
Hertel BV
Hertel Bv
Kennametal Hertel Limited
Hertel Lux Sa
Hertel Associates ,SA
Hertel Consultants SA
Hertel Business SA
Hertel Shipping, SA
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)