MANITOWOC GROUP (UK) LIMITED
Overview
Company Name | MANITOWOC GROUP (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00109849 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MANITOWOC GROUP (UK) LIMITED?
Company Name | From | Until |
---|---|---|
ENODIS LIMITED | Oct 27, 2008 | Oct 27, 2008 |
ENODIS PLC | Jun 26, 2000 | Jun 26, 2000 |
BERISFORD PLC | Mar 01, 1995 | Mar 01, 1995 |
BERISFORD INTERNATIONAL PLC | Feb 10, 1995 | Feb 10, 1995 |
BERISFORD INTERNATIONAL PLC | Feb 13, 1989 | Feb 13, 1989 |
S. & W. BERISFORD PUBLIC LIMITED COMPANY. | May 26, 1910 | May 26, 1910 |
What are the latest accounts for MANITOWOC GROUP (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MANITOWOC GROUP (UK) LIMITED?
Last Confirmation Statement Made Up To | Mar 14, 2026 |
---|---|
Next Confirmation Statement Due | Mar 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2025 |
Overdue | No |
What are the latest filings for MANITOWOC GROUP (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Mar 14, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Delphine Guinand on Mar 26, 2024 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||||||
Change of details for Manitowoc Holdings (Uk) Limited as a person with significant control on Jul 05, 2022 | 2 pages | PSC05 | ||||||||||||||
Appointment of Delphine Guinand as a director on May 16, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Lee Doerr as a director on May 16, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Antoniuk as a director on Apr 22, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Brian Patrick Regan as a director on Apr 22, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 14, 2022 with updates | 4 pages | CS01 | ||||||||||||||
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 pages | AD03 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Statement of capital on Nov 10, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2021
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Who are the officers of MANITOWOC GROUP (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRIMA SECRETARY LIMITED | Secretary | More London Riverside SE1 2AU London 4 England |
| 94529700001 | ||||||||||
GUINAND, Delphine | Director | 66 Chemin Du Moulin Carron 69570 Dardilly Mcg France France | France | French | Regional Legal Director Emea | 296711020001 | ||||||||
REGAN, Brian Patrick | Director | One Park Plaza 11270 West Park Plaza, Suite 1000 Milwaukee The Manitowoc Company, Inc United States | United States | American | Vp And Corporate Controller | 295367970001 | ||||||||
HOOPER, David Ross | Secretary | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||||||
O'CONNOR, Patrick Finbarr | Nominee Secretary | 66 Cumberland Mills Square Saunders Ness Road E14 3BJ Isle Of Dogs London | British/Irish | 900010100001 | ||||||||||
ALLNER, Andrew James | Director | 9 The Crescent Barnes SW13 0NN London | British | Chartered Accountant | 73003300001 | |||||||||
ANTONINI, Marion Hugh | Director | 79 Ferris Hill Road New Canaan Connecticut 71106 The United States Of America | American | Chief Executive Officer | 28785330001 | |||||||||
ANTONIUK, David | Director | Network 421 Radclive Road MK18 4FD Gawcott Manitowoc House Buckinghamshire United Kingdom | United States | American | Director | 240868140001 | ||||||||
ARROWSMITH, Michael Richard | Director | Greenbanks 154 Piccotts End Road HP1 3AU Hemel Hempstead Hertfordshire | England | British | Company Director | 64948610002 | ||||||||
BARNETT, Stephen John | Director | Porchester Mead 53 Southend Road BR3 1SP Beckenham Kent | United Kingdom | British | Company Director | 62629660001 | ||||||||
BLADES, Kevin Nicholas | Director | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | Accountant | 79449700002 | ||||||||
BOWKETT, Alan John | Director | Croxton Park Croxton PE19 6SY St Neots Cambridgeshire | England | British | Chief Executive | 33301630002 | ||||||||
BRIGGS, Robert Eugene | Director | 804 Acalanes Lafayette California 94549 Usa | American | Executive | 71853000003 | |||||||||
BROOKS, Peter Malcolm | Director | 38 Margaretta Terrace Chelsea SW3 5NX London | England | British | Solicitor | 84067460001 | ||||||||
CRONK, G Michael | Director | 13 Natoma Drive Oak Brook Illinois 60523 United States | American | Company Director | 89721600001 | |||||||||
DEI DOLORI, Philip Mark | Director | 112 Quayside NE1 3DX Newcastke Upon Tyne St Anns Wharf | France | American | Executive Vice Presient Emea Maintowoc Foodservice | 153272640001 | ||||||||
DOERR, Thomas Lee | Director | Network 421 Radclive Road MK18 4FD Gawcott Manitowoc House Buckinghamshire United Kingdom | United States | American | Solicitor | 240868220001 | ||||||||
DOERR, Thomas | Director | Hillborow Road KT10 9UD Esher Newleigh House Surrey | United States | Legal Counsel | 134081280001 | |||||||||
DUFFY, Simon Patrick | Director | Galionsvej 42 1437 Copenhagen K Denmark | British | Finance Director | 78047990001 | |||||||||
EGAN, John Leopold, Sir | Director | 4 Mill Street CV34 4HB Warwick Warwickshire | England | British | Company Director | 59710260001 | ||||||||
EIMERS, Robert C | Director | 2684 St Andrews Blvd Tarpon Springs Florida 34689 United States | American | Company Director | 82513220002 | |||||||||
FINDLER, Jonathan Paul | Director | Westwood House Heathfield Avenue SL5 0AL Ascot Berkshire | British | Finance Director | 45532880003 | |||||||||
FOULKES, John Harold | Director | Cedar Tree House Main Street NN12 8EZ Farthingstone Northampshire | British | Director | 1657980001 | |||||||||
GRAY, Adrian David | Director | Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf 112 | United Kingdom | British | Accountant | 146072380001 | ||||||||
HAMMOND, Roy | Director | Graimberg Tasburgh Road Saxlingham Thorpe NR15 1LN Norwich Norfolk | British | Group Operations Director | 30717020001 | |||||||||
HUGHES, Penelope Lesley | Director | 35 Broom Water TW11 9QJ Teddington Middlesex | England | British | Business Consultant/Director | 43326820001 | ||||||||
JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | Director | 134328700001 | ||||||||
KACHMER, Michael James | Director | Marywood Trail 60187 Wheaton 14 Illinois United States | United States | American | Director | 136570610001 | ||||||||
KNIGHT, Francis William | Director | Coombe House Wendover Street Butlers Cross HP17 0TZ Aylesbury Buckinghamshire | British | Company Director | 1110900001 | |||||||||
MCCULLOCH, David Swinton | Director | 920 Westwinds Boulevard Tarpon Springs Florida 34689 Usa | Canadian British | Executive | 78976850002 | |||||||||
MORRIS, George Eryl | Director | Broad Oak Devonshire Avenue HP6 5JE Amersham Buckinghamshire | United Kingdom | British | Company Director | 10280180001 | ||||||||
MULHALL, Denis Joseph | Director | Fitzgeorge House Fitzgeorge Avenue KT3 4SH New Malden Surrey | England | British,Irish | Chief Operstions Officer | 32235150003 | ||||||||
O'CONNOR, Patrick Finbarr | Nominee Director | 66 Cumberland Mills Square Saunders Ness Road E14 3BJ Isle Of Dogs London | British/Irish | 900010100001 | ||||||||||
ODUM, David Wesley | Director | 1717 Los Alamos Punta Gorda Florida 339500 United States | American | President Retail Division | 79359270002 | |||||||||
PRITZKER, Robert Alan | Director | 1740 North Cleveland FOREIGN Chicago Illinois 60614 Usa | United States | American | Businessman | 47230840001 |
Who are the persons with significant control of MANITOWOC GROUP (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Manitowoc Holdings (Uk) Limited | Jul 27, 2017 | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mtw County Limited | Apr 06, 2016 | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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