ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hillebrand Gori UK Ltd

Hillebrand Gori UK Ltd is an active company incorporated on 13 January 1982 with the registered office located in Grays, Essex. Hillebrand Gori UK Ltd was registered 44 years ago.
Status
Active
Active since incorporation
Company No
01607535
Private limited company
Age
44 years
Incorporated 13 January 1982
Size
Large
Turnover is over £54M
Confirmation
Submitted
Dated 13 September 2025 (3 months ago)
Next confirmation dated 13 September 2026
Due by 27 September 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Dissegna House
Weston Avenue
West Thurrock
Grays Essex
RM20 3ZP
Same address for the past 27 years
Telephone
01708 689000
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Chief Finance Officer • British • Lives in Scotland • Born in May 1972
Director • Area Manager • British • Lives in England • Born in Jun 1974
Mr Steven William Ansell
PSC • British • Lives in England • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hillebrand Bulk Logistics Limited
Steven William Ansell and Carolyn Leigh Baker are mutual people.
Active
Hillebrand Gori Scotland Ltd
Steven William Ansell and Carolyn Leigh Baker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£334K
Decreased by £10M (-97%)
Turnover
£63.22M
Decreased by £16.14M (-20%)
Employees
109
Decreased by 12 (-10%)
Total Assets
£14.88M
Decreased by £6.41M (-30%)
Total Liabilities
-£12.96M
Decreased by £8.33M (-39%)
Net Assets
£1.92M
Increased by £1.92M (-38420%)
Debt Ratio (%)
87%
Decreased by 12.9% (-13%)
Latest Activity
Russell Adam Davies Resigned
10 Days Ago on 31 Dec 2025
Steven William Ansell (PSC) Appointed
10 Days Ago on 31 Dec 2025
Russell Adam Davies (PSC) Resigned
10 Days Ago on 31 Dec 2025
Confirmation Submitted
3 Months Ago on 15 Sep 2025
Full Accounts Submitted
6 Months Ago on 7 Jul 2025
Full Accounts Submitted
9 Months Ago on 7 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 19 Sep 2024
Mr Steven William Ansell Appointed
1 Year 11 Months Ago on 1 Feb 2024
Joanne Christina Kelly Resigned
1 Year 11 Months Ago on 31 Jan 2024
Gavin Steward Herman Resigned
1 Year 11 Months Ago on 31 Jan 2024
Get Credit Report
Discover Hillebrand Gori UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Russell Adam Davies as a director on 31 December 2025
Submitted on 5 Jan 2026
Notification of Steven William Ansell as a person with significant control on 31 December 2025
Submitted on 5 Jan 2026
Cessation of Russell Adam Davies as a person with significant control on 31 December 2025
Submitted on 5 Jan 2026
Confirmation statement made on 13 September 2025 with no updates
Submitted on 15 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 7 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 7 Apr 2025
Confirmation statement made on 13 September 2024 with no updates
Submitted on 19 Sep 2024
Notification of Russell Adam Davies as a person with significant control on 1 February 2024
Submitted on 1 Feb 2024
Termination of appointment of Joanne Christina Kelly as a director on 31 January 2024
Submitted on 1 Feb 2024
Appointment of Mrs Carolyn Leigh Baker as a director on 1 February 2024
Submitted on 1 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year