COLUMBUS MCKINNON CORPORATION LIMITED - CHESTER


Company Profile Company Filings

Overview

COLUMBUS MCKINNON CORPORATION LIMITED is a Private Limited Company from CHESTER and has the status: Active.
COLUMBUS MCKINNON CORPORATION LIMITED was incorporated 66 years ago on 06/02/1958 and has the registered number: 00598454. The accounts status is FULL and accounts are next due on 31/12/2024.

COLUMBUS MCKINNON CORPORATION LIMITED - CHESTER

This company is listed in the following categories:
28220 - Manufacture of lifting and handling equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

COLUMBUS MCKINNON CORPORATION LIMITED
KNUTSFORD WAY
CHESTER
CH1 4NZ

This Company Originates in : United Kingdom
Previous trading names include:
CAMLOK LIFTING CLAMPS LIMITED (until 04/04/2006)

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

COLUMBUS MCKINNON CORPORATION LIMITED

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DANIEL JAMES MURTHI May 1971 British Director 2023-01-03 CURRENT
MR MICHAEL BERNARD PETERS Secretary 2023-01-03 CURRENT
MR APPAL SRINIVASA CHINTAPALLI May 1975 American Director 2023-01-03 CURRENT
ROBERT SCOTT CLARE Oct 1947 British Director 1999-01-29 UNTIL 2009-10-31 RESIGNED
DR IVO LETTERIO CELI Feb 1962 Italian Director 2010-08-19 UNTIL 2018-02-26 RESIGNED
DOCTOR CHRISTOPH MATHIAS KLAUS GLINZ Dec 1945 German Director 1994-07-05 UNTIL 1999-01-29 RESIGNED
HERR DOKTOR HANS-KARL GLINZ Jan 1912 German Director RESIGNED
HERR DOKTOR CASPAR GLINZ May 1949 German Director RESIGNED
MR STEVEN ANTONY SHERWIN Jan 1958 British Director 2005-04-01 UNTIL 2023-01-03 RESIGNED
MR GRAHAM SMEDLEY Apr 1954 British Director 1993-06-01 UNTIL 1999-01-29 RESIGNED
MR CHARLES UPTON Feb 1927 Director RESIGNED
WOLFGANG WEGENER Oct 1947 German Director 1999-01-29 UNTIL 2010-08-19 RESIGNED
MR ANTHONY HEMMINGS Mar 1944 Director 1993-05-01 UNTIL 2004-12-08 RESIGNED
MR CHARLES UPTON Feb 1927 Secretary RESIGNED
MR STEVEN ANTONY SHERWIN Secretary 2009-10-31 UNTIL 2023-01-03 RESIGNED
MR ANTHONY HEMMINGS Mar 1944 Secretary 1993-05-01 UNTIL 2004-12-08 RESIGNED
ROBERT SCOTT CLARE Oct 1947 British Secretary 2004-12-10 UNTIL 2009-10-31 RESIGNED
KURT FRANKLIN WOZNIAK Feb 1964 American Director 2018-02-26 UNTIL 2023-01-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Columbus Mckinnon Emea Gmbh 2016-10-01 Wuppertal   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MECHATRONIC PRODUCTION SYSTEMS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
MAG 2020 LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
YALE INDUSTRIAL PRODUCTS LIMITED MANCHESTER Dissolved... DORMANT 46660 - Wholesale of other office machinery and equipment
BOWLEY LIMITED BEDWORTH Dissolved... TOTAL EXEMPTION SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
MAGNETEK (UK) LIMITED SAFFRON WALDEN UNITED KINGDOM Active SMALL 26110 - Manufacture of electronic components
STAHL CRANESYSTEMS LIMITED COLESHILL Active FULL 28220 - Manufacture of lifting and handling equipment
ROBOPOD LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 25620 - Machining
TUDORBROOK LTD COVENTRY ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
MECHTECH AUTOMATION GROUP LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.