MANITOWOC GROUP (UK) LIMITED

Manitowoc House Network 421 Manitowoc House Network 421, Gawcott, MK18 4FD, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.00109849
CategoryPrivate Limited Company
Incorporated26 May 1910
Age113 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

MANITOWOC GROUP (UK) LIMITED is an active private limited company with number 00109849. It was incorporated 113 years, 11 months, 18 days ago, on 26 May 1910. The company address is Manitowoc House Network 421 Manitowoc House Network 421, Gawcott, MK18 4FD, Buckinghamshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-26

Officer name: Delphine Guinand

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Nov 2022

Category: Address

Type: AD02

Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Manitowoc Holdings (Uk) Limited

Change date: 2022-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Delphine Guinand

Appointment date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Lee Doerr

Termination date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-22

Officer name: David Antoniuk

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Patrick Regan

Appointment date: 2022-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Mar 2022

Category: Address

Type: AD03

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Change sail address company with new address

Date: 14 Mar 2022

Category: Address

Type: AD02

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-10

Capital : 3,723,800 GBP

Documents

View document PDF

Legacy

Date: 10 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 10 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/10/21

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2021

Action Date: 27 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-27

Capital : 259,117,097.73 GBP

Documents

View document PDF

Resolution

Date: 08 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Nov 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts amended with accounts type full

Date: 22 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

New address: Manitowoc House Network 421 Radclive Road Gawcott Buckinghamshire MK18 4FD

Change date: 2019-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Antoniuk

Appointment date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Lee Doerr

Appointment date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Adrian David Gray

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Frederick Raymond

Termination date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Graham Philip Brisley Veal

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Manitowoc Holdings (Uk) Limited

Notification date: 2017-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mtw County Limited

Cessation date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louis Frederick Raymond

Appointment date: 2016-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Delon Jones

Termination date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Legacy

Date: 21 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH19

Capital : 3,723,800 GBP

Date: 2016-03-21

Documents

View document PDF

Legacy

Date: 21 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/03/16

Documents

View document PDF

Resolution

Date: 21 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Resolution

Date: 02 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enodis LIMITED\certificate issued on 25/02/16

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2016

Action Date: 05 Feb 2016

Category: Capital

Type: SH01

Capital : 37,238,000 GBP

Date: 2016-02-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jan 2016

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Prima Secretary Limited

Change date: 2015-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kachmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dei Dolori

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Philip Brisley Veal

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Mark Dei Dolori

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Blades

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-14

Officer name: Prima Secretary Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maurice Delon Jones

Change date: 2010-03-14

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Doerr

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian David Gray

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Address

Type: 287

Description: Registered office changed on 08/05/2009 from, theplace 175 high holborn, london, WC1V 7AA

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed prima secretary LIMITED

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed kevin nicholas blades

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david hooper

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:18

Documents

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen barnett

Documents

View document PDF

Certificate re registration private to public limited company

Date: 25 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Accounts with accounts type group

Date: 10 Feb 2009

Action Date: 27 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-27

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 27/10/08\gbp si [email protected]=36839179\gbp ic 750503.2/37589682.2\

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed maurice delon jones

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed michael james kachmer

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed thomas doerr

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed stephen john barnett

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director walter wrench

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director waldemar schmidt

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joseph ross

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david mcculloch

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert eimers

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director g cronk

Documents

View document PDF


Some Companies

JENISA LIMITED

1 PASTON WAY,NORWICH,NR7 9LT

Number:06883908
Status:ACTIVE
Category:Private Limited Company

JPI PUBLIC HIRE LICENCE LIMITED

99 LUTTERWORTH ROAD,NUNEATON,CV11 6QA

Number:11673743
Status:ACTIVE
Category:Private Limited Company

LUXURIOUS NIGHTS LTD

UPPER GROUND FLOOR UNIT 21 PROVIDENCE MILLS,DEWSBURY,WF12 8HT

Number:11461113
Status:ACTIVE
Category:Private Limited Company

MYNDOS TRADE LTD

FLAT 23,LONDON,W4 5RL

Number:11198980
Status:ACTIVE
Category:Private Limited Company

REDHOUSE BARN LIMITED

REDHOUSE FARM, SHAW LANE, STOKE PRIOR,BROMSGROVE,B60 4BG

Number:06790736
Status:ACTIVE
Category:Private Limited Company

SIMUDYNE S.À R.L.

BRANCH REGISTRATION,,

Number:FC033987
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source