MANITOWOC HOLDINGS (UK) LIMITED

MANITOWOC HOLDINGS (UK) LIMITED

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

    Company NameMANITOWOC HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00331247
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    BERISFORD (OVERSEAS) LIMITEDApr 10, 1989Apr 10, 1989
    S. & W. BERISFORD (OVERSEAS) LIMITEDAug 16, 1983Aug 16, 1983
    KARNIS LIMITEDSep 02, 1937Sep 02, 1937

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

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    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

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

    2 pagesAP01

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

    1 pagesTM01

    Statement of capital on Nov 10, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    • Capital: GBP 255,393,298
    3 pagesSH01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Amended full accounts made up to Dec 31, 2020

    16 pagesAAMD

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Who are the officers of MANITOWOC HOLDINGS (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
    FranceFrench296711020001
    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 StatesAmerican295367970001
    BURROWES, Rosemary Anne
    108c Bramley Road
    Oakwood
    N14 4HT London
    Secretary
    108c Bramley Road
    Oakwood
    N14 4HT London
    British49687740001
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Secretary
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    British17023730001
    SYMS, Rhonda Sneddon
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    Secretary
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    British16978550002
    ANTONIUK, David
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United StatesAmerican240868140001
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritish79449700002
    BUTLER, Peter Robert
    Gifford House
    22 Chalklands Howe Green
    CM2 7TH Chelmsford
    Essex
    Director
    Gifford House
    22 Chalklands Howe Green
    CM2 7TH Chelmsford
    Essex
    British34707070001
    CUTHBERTSON, George Brian
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    Director
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    United KingdomBritish6996370001
    DOERR, Thomas Lee
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United StatesAmerican240868220001
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United States134081280001
    GORDON, Alastair Neil
    64 Castelnau
    SW13 9EX London
    Director
    64 Castelnau
    SW13 9EX London
    EnglandBritish61620710001
    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 KingdomBritish146072380001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Director
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmerican134328700001
    KACHMER, Michael James
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    Director
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    United StatesAmerican136570610001
    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
    RAYMOND, Louis Frederick
    South 44th Street
    54220 Manitowoc
    2400
    Wisconsin
    Usa
    Director
    South 44th Street
    54220 Manitowoc
    2400
    Wisconsin
    Usa
    United StatesAmerican208080730001
    VEAL, Graham Philip Brisley
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    EnglandBritish43215170003
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Director
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    British47433990002
    BERISFORD HOLDINGS LIMITED
    Washington House
    40-41 Conduit Street
    W1R 9FB London
    Director
    Washington House
    40-41 Conduit Street
    W1R 9FB London
    40239460003
    ENODIS INVESTMENTS) LIMITED
    Washington House
    40-41 Conduit Street
    W1R 9FB London
    Director
    Washington House
    40-41 Conduit Street
    W1R 9FB London
    29257590005
    S & W BERISFORD LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310610006

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

    Persons with significant controls
    NameNotified OnAddressCeased
    The Manitowoc Company Inc
    South 44th Street
    Manitowoc
    2400
    Wi 54220
    United States
    Jul 27, 2017
    South 44th Street
    Manitowoc
    2400
    Wi 54220
    United States
    No
    Legal FormCorporation
    Country RegisteredWisconsin
    Legal AuthorityWisconsin, Usa
    Place RegisteredWisconsin, United States
    Registration NumberSec 1-11978
    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 RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4330202
    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