ERWIN HYMER GROUP UK LTD - CONSETT


Company Profile Company Filings

Overview

ERWIN HYMER GROUP UK LTD is a Private Limited Company from CONSETT and has the status: Active.
ERWIN HYMER GROUP UK LTD was incorporated 34 years ago on 18/10/1989 and has the registered number: 02433663. The accounts status is FULL and accounts are next due on 30/04/2024.

ERWIN HYMER GROUP UK LTD - CONSETT

This company is listed in the following categories:
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
29203 - Manufacture of caravans

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

EXPLORER HOUSE
CONSETT
COUNTY DURHAM
DH8 7PE

This Company Originates in : United Kingdom
Previous trading names include:
THE EXPLORER GROUP LIMITED (until 01/08/2017)

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEFAN JUNKER Apr 1969 German Director 2017-12-01 CURRENT
MRS ANGELA ROBSON Secretary 2022-12-01 CURRENT
MR CHRIS SHORT Jul 1972 British Director 2022-05-01 CURRENT
IAIN VICTOR POTTER Aug 1960 British Director RESIGNED
MR DAVID JAMES STYLES Jan 1969 British Director 2009-03-30 UNTIL 2022-12-01 RESIGNED
SIMON JOHN KEEBLE Apr 1958 British Director 1999-08-03 UNTIL 2000-10-12 RESIGNED
GRAHAM ROBSON Jul 1961 British Director 2004-03-31 UNTIL 2015-10-31 RESIGNED
MR JORG REITHMEIER Jul 1969 German Director 2017-02-08 UNTIL 2018-11-06 RESIGNED
JOHN HENRY FRANCIS SIMSON Oct 1931 British Director 1994-01-14 UNTIL 1999-10-12 RESIGNED
ARTHUR WILSON PROCTOR Sep 1939 British Director RESIGNED
MR NIGEL KENRICK GROSVENOR PRESCOT Apr 1962 British Director 2000-07-11 UNTIL 2017-02-08 RESIGNED
MR LUDWIG VETTER Apr 1967 German Director 2017-02-08 UNTIL 2017-12-01 RESIGNED
FREDERICK JOHN JACKMAN MCDONALD Jan 1954 British Director 1995-05-25 UNTIL 2002-10-08 RESIGNED
EDWARD MAGEE Feb 1941 British Director 1994-01-14 UNTIL 2000-10-12 RESIGNED
MR ROBERT GEORGE QUINE Aug 1962 British Director 2000-10-12 UNTIL 2022-04-29 RESIGNED
MR DAVID JAMES STYLES Jan 1969 British Secretary 2009-03-30 UNTIL 2022-12-01 RESIGNED
MR ROBERT GEORGE QUINE Aug 1962 British Secretary 2003-09-01 UNTIL 2009-03-30 RESIGNED
MR GEOFFREY DUNHAM Nov 1944 Secretary RESIGNED
MR JAMES ROBERT ATKINSON Apr 1966 Secretary 2000-04-01 UNTIL 2003-08-31 RESIGNED
PETER GRAHAM WRAGG Feb 1946 British Director 1995-02-23 UNTIL 1995-04-27 RESIGNED
MR ALASTAIR MACBETH CONN May 1955 British Director 1994-01-14 UNTIL 1996-05-22 RESIGNED
MARTIN BARRY HENDERSON Jun 1965 British Director 1999-10-12 UNTIL 2007-04-30 RESIGNED
MR MARTIN BARRY HENDERSON Jun 1965 British Director 2013-03-25 UNTIL 2014-06-30 RESIGNED
STEVEN FORD Sep 1958 British Director 2001-09-17 UNTIL 2008-05-23 RESIGNED
PATRICK JOSEPH DOHERTY Mar 1955 British Director RESIGNED
ROBERT COLIN DICKINSON Feb 1930 British Director RESIGNED
MR MICHAEL BRIAN HOLD Mar 1954 British Director 1999-10-12 UNTIL 2005-05-12 RESIGNED
MR ROBERT DAGLISH Jan 1933 British Director RESIGNED
MR NIGEL LOUDON CONSTANTINE Jun 1954 British Director 1995-02-23 UNTIL 2013-10-01 RESIGNED
TIMOTHY JAMES SUTTON Jul 1961 British Director 1996-09-26 UNTIL 1999-08-03 RESIGNED
MR MARTIN ANTON BRANDT May 1960 German Director 2017-02-08 UNTIL 2022-07-06 RESIGNED
STEWART JOHN BINNIE Jun 1946 British Director 1994-01-14 UNTIL 1995-10-19 RESIGNED
MR DOMINIC LOVETT AKERS-DOUGLAS Jul 1979 British Director 2010-10-07 UNTIL 2017-02-08 RESIGNED
MR RAYMOND COOK Dec 1943 British Director 1997-09-01 UNTIL 1998-09-01 RESIGNED
MR KEITH JOHNSON Dec 1940 British Director RESIGNED
MR FRANCIS JAMES HIBBS Mar 1947 British Director 1999-10-12 UNTIL 2001-07-05 RESIGNED
IAN VERNON KNOWLES Apr 1953 British Director 1996-05-22 UNTIL 2000-10-12 RESIGNED
CHRISTOPHER JOHN WHITHAM Oct 1961 British Director 2008-01-07 UNTIL 2011-12-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Thor Industries, Inc. 2017-02-08 Elkhart   Indiana Ownership of shares 75 to 100 percent
Constantine Group Plc 2016-04-06 - 2017-02-08 Godalming   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C B (NEWCASTLE) LTD IPSWICH UNITED KINGDOM Active DORMANT 52290 - Other transportation support activities
NATIONAL CARAVAN COUNCIL LIMITED ALDERSHOT Active SMALL 94120 - Activities of professional membership organizations
CLONDERMOT INVESTMENTS LIMITED GODALMING Dissolved... DORMANT 68201 - Renting and operating of Housing Association real estate
LUNAR CARAVANS LIMITED PRESTON ... FULL 29203 - Manufacture of caravans
WOOLDOT LIMITED NEWTON AYCLIF Dissolved... DORMANT 7499 - Non-trading company
ELDDIS CARAVANS (CONSETT) LIMITED CONSETT Active MICRO ENTITY 29203 - Manufacture of caravans
COACHMAN CARAVAN COMPANY LIMITED HULL Active FULL 29203 - Manufacture of caravans
CHESTER AEROSPACE PARK LTD. GODALMING Dissolved... DORMANT 41100 - Development of building projects
AUTOHOMES LIMITED CONSETT Dissolved... 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
CL58TS LIMITED GODALMING Active DORMANT 68209 - Other letting and operating of own or leased real estate
CROSSLEY COACHCRAFT LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
SH42CW LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
C & C AGENCIES LIMITED Dissolved... DORMANT 74990 - Non-trading company
COMPASS CARAVANS LIMITED CONSETT Dissolved... 29203 - Manufacture of caravans
FREE SPIRIT LEISURE VEHICLES LIMITED TYNE AND WEAR Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GEIST VEHICLE LEISURE LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... TOTAL EXEMPTION FULL 45190 - Sale of other motor vehicles
ADVENTURE LEISURE VEHICLES LTD PENRITH ENGLAND Active TOTAL EXEMPTION FULL 45190 - Sale of other motor vehicles
P & P CARAVAN SERVICES LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
LUNAR HOLDINGS LIMITED PRESTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELDDIS CARAVANS (CONSETT) LIMITED CONSETT Active MICRO ENTITY 29203 - Manufacture of caravans
ERWIN HYMER GROUP HOLDINGS UK LIMITED CONSETT ENGLAND Active FULL 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)