MANITOWOC HOLDINGS (UK) LIMITED
Overview
| Company Name | MANITOWOC HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00331247 |
| 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 HOLDINGS (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MANITOWOC HOLDINGS (UK) LIMITED located?
| Registered Office Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANITOWOC HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERISFORD (OVERSEAS) LIMITED | Apr 10, 1989 | Apr 10, 1989 |
| S. & W. BERISFORD (OVERSEAS) LIMITED | Aug 16, 1983 | Aug 16, 1983 |
| KARNIS LIMITED | Sep 02, 1937 | Sep 02, 1937 |
What are the latest accounts for MANITOWOC HOLDINGS (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MANITOWOC HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MANITOWOC HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||||||
Director's details changed for Delphine Guinand on Mar 26, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on Jul 05, 2022 | 1 pages | AD01 | ||||||||||||||
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 | ||||||||||||||
Appointment of Brian Patrick Regan as a director on Apr 22, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Antoniuk as a director on Apr 22, 2022 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Nov 10, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2021
| 3 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Amended full accounts made up to Dec 31, 2020 | 16 pages | AAMD | ||||||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Who are the officers of MANITOWOC HOLDINGS (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 | 296711020001 | |||||||||
| REGAN, Brian Patrick | Director | One Park Plaza 11270 West Park Plaza, Suite 1000 Milwaukee The Manitowoc Company, Inc United States | United States | American | 295367970001 | |||||||||
| BURROWES, Rosemary Anne | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | 49687740001 | ||||||||||
| HOOPER, David Ross | Secretary | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||||||
| SYMS, Rhonda Sneddon | Secretary | 2 Swallow Rise Knaphill GU21 2LG Woking Surrey | British | 16978550002 | ||||||||||
| ANTONIUK, David | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf | United States | American | 240868140001 | |||||||||
| BLADES, Kevin Nicholas | Director | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | 79449700002 | |||||||||
| BUTLER, Peter Robert | Director | Gifford House 22 Chalklands Howe Green CM2 7TH Chelmsford Essex | British | 34707070001 | ||||||||||
| CUTHBERTSON, George Brian | Director | 39 The Gardens WD1 3DN Watford Hertfordshire | United Kingdom | British | 6996370001 | |||||||||
| DOERR, Thomas Lee | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf | United States | American | 240868220001 | |||||||||
| DOERR, Thomas | Director | Hillborow Road KT10 9UD Esher Newleigh House Surrey | United States | 134081280001 | ||||||||||
| GORDON, Alastair Neil | Director | 64 Castelnau SW13 9EX London | England | British | 61620710001 | |||||||||
| GRAY, Adrian David | Director | Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf 112 | United Kingdom | British | 146072380001 | |||||||||
| HOOPER, David Ross | Director | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||||||
| JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | 134328700001 | |||||||||
| KACHMER, Michael James | Director | Marywood Trail 60187 Wheaton 14 Illinois United States | United States | American | 136570610001 | |||||||||
| O'CONNOR, Patrick Finbarr | Nominee Director | 66 Cumberland Mills Square Saunders Ness Road E14 3BJ Isle Of Dogs London | British/Irish | 900010100001 | ||||||||||
| RAYMOND, Louis Frederick | Director | South 44th Street 54220 Manitowoc 2400 Wisconsin Usa | United States | American | 208080730001 | |||||||||
| VEAL, Graham Philip Brisley | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf | England | British | 43215170003 | |||||||||
| WILSON, Andrew George Richard | Director | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | 47433990002 | ||||||||||
| BERISFORD HOLDINGS LIMITED | Director | Washington House 40-41 Conduit Street W1R 9FB London | 40239460003 | |||||||||||
| ENODIS INVESTMENTS) LIMITED | Director | Washington House 40-41 Conduit Street W1R 9FB London | 29257590005 | |||||||||||
| S & W BERISFORD LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310610006 |
Who are the persons with significant control of MANITOWOC HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Manitowoc Company Inc | Jul 27, 2017 | South 44th Street Manitowoc 2400 Wi 54220 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Enodis Group 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