MANITOWOC GROUP (UK) LIMITED - GAWCOTT


Company Profile Company Filings

Overview

MANITOWOC GROUP (UK) LIMITED is a Private Limited Company from GAWCOTT UNITED KINGDOM and has the status: Active.
MANITOWOC GROUP (UK) LIMITED was incorporated 114 years ago on 26/05/1910 and has the registered number: 00109849. The accounts status is FULL and accounts are next due on 30/09/2024.

MANITOWOC GROUP (UK) LIMITED - GAWCOTT

This company is listed in the following categories:
28930 - Manufacture of machinery for food, beverage and tobacco processing
64209 - Activities of other holding companies n.e.c.
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MANITOWOC HOUSE NETWORK 421
GAWCOTT
BUCKINGHAMSHIRE
MK18 4FD
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ENODIS LIMITED (until 25/02/2016)

Confirmation Statements

Last Statement Next Statement Due
14/03/2023 28/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PRIMA SECRETARY LIMITED Corporate Secretary 2009-03-20 CURRENT
BRIAN PATRICK REGAN Apr 1973 American Director 2022-04-22 CURRENT
DELPHINE GUINAND Jul 1976 French Director 2022-05-16 CURRENT
DENIS JOSEPH MULHALL Sep 1951 British,Irish Director 1993-07-12 UNTIL 1999-12-31 RESIGNED
CHARLES MURRAY STUART Jul 1933 British Director RESIGNED
SIR NORMAN BRIAN SMITH Sep 1928 British Director RESIGNED
MR JOHN RICHARD SCLATER Jul 1940 British Director RESIGNED
WALDEMAR SCHMIDT Jul 1940 Danish Director 2000-04-30 UNTIL 2008-10-27 RESIGNED
JOSEPH ROSS Sep 1945 U S A Director 2004-03-11 UNTIL 2008-10-27 RESIGNED
MS PENELOPE LESLEY HUGHES Jul 1959 British Director 1996-03-26 UNTIL 2001-01-17 RESIGNED
LOUIS FREDERICK RAYMOND Nov 1966 American Director 2016-05-10 UNTIL 2017-11-27 RESIGNED
DAVID ROSS HOOPER May 1948 Secretary 1995-03-01 UNTIL 2009-01-30 RESIGNED
ANDREW FLETCHER ROAKE Nov 1951 Director 1997-09-29 UNTIL 2001-12-31 RESIGNED
MR ROBERT ALAN PRITZKER Jun 1926 American Director RESIGNED
DAVID WHITTOW WILLIAMS Aug 1957 British Director 1997-09-29 UNTIL 2001-03-23 RESIGNED
DAVID WESLEY ODUM Dec 1953 American Director 2001-11-02 UNTIL 2002-05-31 RESIGNED
MR GEORGE ERYL MORRIS Aug 1943 British Director 1998-07-27 UNTIL 2004-02-12 RESIGNED
DAVID SWINTON MCCULLOCH Feb 1947 Canadian British Director 2001-11-02 UNTIL 2008-10-27 RESIGNED
FRANCIS WILLIAM KNIGHT Sep 1936 British Director RESIGNED
MICHAEL JAMES KACHMER Mar 1958 American Director 2008-10-27 UNTIL 2013-04-03 RESIGNED
JAY ARTHUR PRIZKER Aug 1922 American Director 1994-01-31 UNTIL 1998-01-21 RESIGNED
WALTER DAVID WRENCH May 1946 Australian Canadian Director 2002-05-23 UNTIL 2008-10-27 RESIGNED
PATRICK FINBARR O'CONNOR Jun 1943 British/Irish Nominee Director RESIGNED
PATRICK FINBARR O'CONNOR Jun 1943 British/Irish Nominee Secretary RESIGNED
JOHN HAROLD FOULKES May 1942 British Director 1994-01-12 UNTIL 1995-08-28 RESIGNED
KEVIN NICHOLAS BLADES Jul 1957 British Director 2009-01-30 UNTIL 2010-09-30 RESIGNED
JONATHAN PAUL FINDLER Aug 1952 British Director 1996-07-15 UNTIL 2000-07-03 RESIGNED
ROBERT C EIMERS Feb 1948 American Director 2002-05-23 UNTIL 2008-10-27 RESIGNED
SIR JOHN LEOPOLD EGAN Nov 1939 British Director RESIGNED
SIMON PATRICK DUFFY Nov 1949 British Director 1996-03-26 UNTIL 1999-01-25 RESIGNED
MR THOMAS DOERR Feb 1975 United States Director 2008-10-27 UNTIL 2009-10-01 RESIGNED
THOMAS LEE DOERR Feb 1975 American Director 2017-11-30 UNTIL 2022-05-16 RESIGNED
PHILIP MARK DEI DOLORI Dec 1959 American Director 2010-09-30 UNTIL 2011-05-18 RESIGNED
G MICHAEL CRONK Aug 1943 American Director 2003-05-08 UNTIL 2008-10-27 RESIGNED
MR PETER MALCOLM BROOKS Feb 1947 British Director 1998-05-21 UNTIL 2008-10-27 RESIGNED
MR ALAN JOHN BOWKETT Jan 1951 British Director RESIGNED
GRAHAM PHILIP BRISLEY VEAL Jan 1958 British Director 2010-09-30 UNTIL 2017-11-30 RESIGNED
MR STEPHEN JOHN BARNETT Oct 1954 British Director 2008-10-27 UNTIL 2009-01-30 RESIGNED
MR MICHAEL RICHARD ARROWSMITH Mar 1953 British Director 2004-02-11 UNTIL 2008-10-27 RESIGNED
DAVID ANTONIUK Jun 1957 American Director 2017-11-30 UNTIL 2022-04-22 RESIGNED
MARION HUGH ANTONINI Jun 1930 American Director 1995-01-25 UNTIL 1998-01-24 RESIGNED
ANDREW JAMES ALLNER Dec 1953 British Director 2000-10-30 UNTIL 2003-05-31 RESIGNED
ROBERT EUGENE BRIGGS Jul 1947 American Director 2000-08-15 UNTIL 2003-05-08 RESIGNED
ROY HAMMOND Aug 1946 British Director 1993-01-11 UNTIL 1996-09-30 RESIGNED
ADRIAN DAVID GRAY Nov 1962 British Director 2009-10-01 UNTIL 2017-11-30 RESIGNED
MAURICE DELON JONES Dec 1959 American Director 2008-10-27 UNTIL 2016-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Manitowoc Holdings (Uk) Limited 2017-07-27 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mtw County Limited 2016-04-06 - 2017-07-27 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLEETSBRIDGE RANDALL LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
SAFRAN SEATS GB LIMITED CWMBRAN Active FULL 30300 - Manufacture of air and spacecraft and related machinery
SETON HOUSE BIRMINGHAM BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
TRELLEBORG SEALING SOLUTIONS UK LIMITED TEWKESBURY Active FULL 22190 - Manufacture of other rubber products
ENODIS INVESTMENTS LIMITED NEWCASTLE UPON TYNE Dissolved... AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
ENODIS PROPERTY DEVELOPMENTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SETON HOUSE INTERNATIONAL SERVICES LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
MAGNET GROUP TRUSTEES LIMITED BUSINESS PARK DARLINGTON Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
PREMIUM AIRCRAFT SEATING LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
MANITOWOC (UK) LIMITED NEWCASTLE UPON TYNE Dissolved... DORMANT 99999 - Dormant Company
WELBILT UK LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 28930 - Manufacture of machinery for food, beverage and tobacco processing
MAGNET LIMITED BUSINESS PARK DARLINGTON Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
LARKFLAME LIMITED BUSINESS PARK DARLINGTON Dissolved... FULL 32990 - Other manufacturing n.e.c.
C. CZARNIKOW LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
BRITAX PENSIONS MANAGEMENT LIMITED BIRMINGHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
PREMIUM AIRCRAFT INTERIORS GROUP LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
CHUBB LIMITED STAINES UNITED KINGDOM Active FULL 70100 - Activities of head offices
SETON HOUSE GROUP LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
PAIG FUNDING LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
MANITOWOC_GROUP_(UK)_LIMI - Accounts 2023-09-27 31-12-2022 £17 Cash £250,666 equity
MANITOWOC GROUP (UK) LIMITED 2021-10-01 31-12-2020 £30 Cash £360,972 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANITOWOC CRANE GROUP (UK) LIMITED BUCKINGHAM Active FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
HARTRIDGE LIMITED GAWCOTT UNITED KINGDOM Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
MANITOWOC CRANE GROUP (UK) SUBCO LIMITED GAWCOTT UNITED KINGDOM Active FULL 74990 - Non-trading company