MANITOWOC GROUP (UK) LIMITED

MANITOWOC GROUP (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMANITOWOC GROUP (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00109849
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MANITOWOC GROUP (UK) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is MANITOWOC GROUP (UK) LIMITED located?

    Registered Office Address
    Manitowoc House Network 421
    Radclive Road
    MK18 4FD Gawcott
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MANITOWOC GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENODIS LIMITEDOct 27, 2008Oct 27, 2008
    ENODIS PLCJun 26, 2000Jun 26, 2000
    BERISFORD PLCMar 01, 1995Mar 01, 1995
    BERISFORD INTERNATIONAL PLCFeb 10, 1995Feb 10, 1995
    BERISFORD INTERNATIONAL PLCFeb 13, 1989Feb 13, 1989
    S. & W. BERISFORD PUBLIC LIMITED COMPANY.May 26, 1910May 26, 1910

    What are the latest accounts for MANITOWOC GROUP (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MANITOWOC GROUP (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for MANITOWOC GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Mar 14, 2024 with updates

    3 pagesCS01

    Director's details changed for Delphine Guinand on Mar 26, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

    1 pagesAD02

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Change of details for Manitowoc Holdings (Uk) Limited as a person with significant control on Jul 05, 2022

    2 pagesPSC05

    Appointment of Delphine Guinand as a director on May 16, 2022

    2 pagesAP01

    Termination of appointment of Thomas Lee Doerr as a director on May 16, 2022

    1 pagesTM01

    Termination of appointment of David Antoniuk as a director on Apr 22, 2022

    1 pagesTM01

    Appointment of Brian Patrick Regan as a director on Apr 22, 2022

    2 pagesAP01

    Confirmation statement made on Mar 14, 2022 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

    1 pagesAD03

    Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

    1 pagesAD02

    Statement of capital on Nov 10, 2021

    • Capital: GBP 3,723,800
    3 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Statement of capital following an allotment of shares on Oct 27, 2021

    • Capital: GBP 259,117,097.73
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Company's capital reserve be and is hereby capitalised and appropriated as capital 27/10/2021
    RES14
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    9 pagesMA

    Who are the officers of MANITOWOC GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    Identification TypeUK Limited Company
    Registration Number4363143
    94529700001
    GUINAND, Delphine
    66 Chemin Du Moulin Carron
    69570
    Dardilly
    Mcg France
    France
    Director
    66 Chemin Du Moulin Carron
    69570
    Dardilly
    Mcg France
    France
    FranceFrenchRegional Legal Director Emea296711020001
    REGAN, Brian Patrick
    One Park Plaza
    11270 West Park Plaza, Suite 1000
    Milwaukee
    The Manitowoc Company, Inc
    United States
    Director
    One Park Plaza
    11270 West Park Plaza, Suite 1000
    Milwaukee
    The Manitowoc Company, Inc
    United States
    United StatesAmericanVp And Corporate Controller295367970001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Secretary
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    O'CONNOR, Patrick Finbarr
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    Nominee Secretary
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    British/Irish900010100001
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Director
    9 The Crescent
    Barnes
    SW13 0NN London
    BritishChartered Accountant73003300001
    ANTONINI, Marion Hugh
    79 Ferris Hill Road
    New Canaan
    Connecticut 71106
    The United States Of America
    Director
    79 Ferris Hill Road
    New Canaan
    Connecticut 71106
    The United States Of America
    AmericanChief Executive Officer28785330001
    ANTONIUK, David
    Network 421
    Radclive Road
    MK18 4FD Gawcott
    Manitowoc House
    Buckinghamshire
    United Kingdom
    Director
    Network 421
    Radclive Road
    MK18 4FD Gawcott
    Manitowoc House
    Buckinghamshire
    United Kingdom
    United StatesAmericanDirector240868140001
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Director
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    EnglandBritishCompany Director64948610002
    BARNETT, Stephen John
    Porchester Mead 53 Southend Road
    BR3 1SP Beckenham
    Kent
    Director
    Porchester Mead 53 Southend Road
    BR3 1SP Beckenham
    Kent
    United KingdomBritishCompany Director62629660001
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritishAccountant79449700002
    BOWKETT, Alan John
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    Director
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    EnglandBritishChief Executive33301630002
    BRIGGS, Robert Eugene
    804 Acalanes
    Lafayette
    California 94549
    Usa
    Director
    804 Acalanes
    Lafayette
    California 94549
    Usa
    AmericanExecutive71853000003
    BROOKS, Peter Malcolm
    38 Margaretta Terrace
    Chelsea
    SW3 5NX London
    Director
    38 Margaretta Terrace
    Chelsea
    SW3 5NX London
    EnglandBritishSolicitor84067460001
    CRONK, G Michael
    13 Natoma Drive
    Oak Brook
    Illinois 60523
    United States
    Director
    13 Natoma Drive
    Oak Brook
    Illinois 60523
    United States
    AmericanCompany Director89721600001
    DEI DOLORI, Philip Mark
    112 Quayside
    NE1 3DX Newcastke Upon Tyne
    St Anns Wharf
    Director
    112 Quayside
    NE1 3DX Newcastke Upon Tyne
    St Anns Wharf
    FranceAmericanExecutive Vice Presient Emea Maintowoc Foodservice153272640001
    DOERR, Thomas Lee
    Network 421
    Radclive Road
    MK18 4FD Gawcott
    Manitowoc House
    Buckinghamshire
    United Kingdom
    Director
    Network 421
    Radclive Road
    MK18 4FD Gawcott
    Manitowoc House
    Buckinghamshire
    United Kingdom
    United StatesAmericanSolicitor240868220001
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United StatesLegal Counsel134081280001
    DUFFY, Simon Patrick
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    Director
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    BritishFinance Director78047990001
    EGAN, John Leopold, Sir
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    EnglandBritishCompany Director59710260001
    EIMERS, Robert C
    2684 St Andrews Blvd
    Tarpon Springs
    Florida
    34689
    United States
    Director
    2684 St Andrews Blvd
    Tarpon Springs
    Florida
    34689
    United States
    AmericanCompany Director82513220002
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    BritishFinance Director45532880003
    FOULKES, John Harold
    Cedar Tree House
    Main Street
    NN12 8EZ Farthingstone
    Northampshire
    Director
    Cedar Tree House
    Main Street
    NN12 8EZ Farthingstone
    Northampshire
    BritishDirector1657980001
    GRAY, Adrian David
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    United KingdomBritishAccountant146072380001
    HAMMOND, Roy
    Graimberg Tasburgh Road
    Saxlingham Thorpe
    NR15 1LN Norwich
    Norfolk
    Director
    Graimberg Tasburgh Road
    Saxlingham Thorpe
    NR15 1LN Norwich
    Norfolk
    BritishGroup Operations Director30717020001
    HUGHES, Penelope Lesley
    35 Broom Water
    TW11 9QJ Teddington
    Middlesex
    Director
    35 Broom Water
    TW11 9QJ Teddington
    Middlesex
    EnglandBritishBusiness Consultant/Director43326820001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmericanDirector134328700001
    KACHMER, Michael James
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    Director
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    United StatesAmericanDirector136570610001
    KNIGHT, Francis William
    Coombe House
    Wendover Street Butlers Cross
    HP17 0TZ Aylesbury
    Buckinghamshire
    Director
    Coombe House
    Wendover Street Butlers Cross
    HP17 0TZ Aylesbury
    Buckinghamshire
    BritishCompany Director1110900001
    MCCULLOCH, David Swinton
    920 Westwinds Boulevard
    Tarpon Springs
    Florida 34689
    Usa
    Director
    920 Westwinds Boulevard
    Tarpon Springs
    Florida 34689
    Usa
    Canadian BritishExecutive78976850002
    MORRIS, George Eryl
    Broad Oak
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Broad Oak
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    United KingdomBritishCompany Director10280180001
    MULHALL, Denis Joseph
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    Director
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    EnglandBritish,IrishChief Operstions Officer32235150003
    O'CONNOR, Patrick Finbarr
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    Nominee Director
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    British/Irish900010100001
    ODUM, David Wesley
    1717 Los Alamos
    Punta Gorda
    Florida 339500
    United States
    Director
    1717 Los Alamos
    Punta Gorda
    Florida 339500
    United States
    AmericanPresident Retail Division79359270002
    PRITZKER, Robert Alan
    1740 North Cleveland
    FOREIGN Chicago
    Illinois 60614
    Usa
    Director
    1740 North Cleveland
    FOREIGN Chicago
    Illinois 60614
    Usa
    United StatesAmericanBusinessman47230840001

    Who are the persons with significant control of MANITOWOC GROUP (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    England
    Jul 27, 2017
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number331247
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Apr 06, 2016
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6483143
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0