Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANITOWOC GROUP (UK) LIMITED
Company Information for

MANITOWOC GROUP (UK) LIMITED

MANITOWOC HOUSE NETWORK 421, RADCLIVE ROAD, GAWCOTT, BUCKINGHAMSHIRE, MK18 4FD,
Company Registration Number
00109849
Private Limited Company
Active

Company Overview

About Manitowoc Group (uk) Ltd
MANITOWOC GROUP (UK) LIMITED was founded on 1910-05-26 and has its registered office in Gawcott. The organisation's status is listed as "Active". Manitowoc Group (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANITOWOC GROUP (UK) LIMITED
 
Legal Registered Office
MANITOWOC HOUSE NETWORK 421
RADCLIVE ROAD
GAWCOTT
BUCKINGHAMSHIRE
MK18 4FD
Other companies in NE1
 
Previous Names
ENODIS LIMITED25/02/2016
Filing Information
Company Number 00109849
Company ID Number 00109849
Date formed 1910-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 00:56:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANITOWOC GROUP (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANITOWOC GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
PRIMA SECRETARY LIMITED
Company Secretary 2009-03-20
DAVID ANTONIUK
Director 2017-11-30
THOMAS LEE DOERR
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DAVID GRAY
Director 2009-10-01 2017-11-30
LOUIS FREDERICK RAYMOND
Director 2016-05-10 2017-11-27
MAURICE DELON JONES
Director 2008-10-27 2016-04-01
MICHAEL JAMES KACHMER
Director 2008-10-27 2013-04-03
PHILIP MARK DEI DOLORI
Director 2010-09-30 2011-05-18
KEVIN NICHOLAS BLADES
Director 2009-01-30 2010-09-30
THOMAS DOERR
Director 2008-10-27 2009-10-01
DAVID ROSS HOOPER
Company Secretary 1995-03-01 2009-01-30
STEPHEN JOHN BARNETT
Director 2008-10-27 2009-01-30
MICHAEL RICHARD ARROWSMITH
Director 2004-02-11 2008-10-27
PETER MALCOLM BROOKS
Director 1998-05-21 2008-10-27
G MICHAEL CRONK
Director 2003-05-08 2008-10-27
ROBERT C EIMERS
Director 2002-05-23 2008-10-27
DAVID SWINTON MCCULLOCH
Director 2001-11-02 2008-10-27
GEORGE ERYL MORRIS
Director 1998-07-27 2004-02-12
ANDREW JAMES ALLNER
Director 2000-10-30 2003-05-31
ROBERT EUGENE BRIGGS
Director 2000-08-15 2003-05-08
DAVID WESLEY ODUM
Director 2001-11-02 2002-05-31
PENELOPE LESLEY HUGHES
Director 1996-03-26 2001-01-17
JONATHAN PAUL FINDLER
Director 1996-07-15 2000-07-03
DENIS JOSEPH MULHALL
Director 1993-07-12 1999-12-31
ALAN JOHN BOWKETT
Director 1992-03-14 1999-05-13
SIMON PATRICK DUFFY
Director 1996-03-26 1999-01-25
MARION HUGH ANTONINI
Director 1995-01-25 1998-01-24
FRANCIS WILLIAM KNIGHT
Director 1992-03-14 1998-01-21
JAY ARTHUR PRIZKER
Director 1994-01-31 1998-01-21
ROY HAMMOND
Director 1993-01-11 1996-09-30
PATRICK FINBARR O'CONNOR
Nominated Director 1992-03-14 1996-04-30
JOHN HAROLD FOULKES
Director 1994-01-12 1995-08-28
PATRICK FINBARR O'CONNOR
Nominated Secretary 1992-03-14 1995-03-01
ROBERT ALAN PRITZKER
Director 1992-03-14 1994-06-14
JOHN LEOPOLD EGAN
Director 1992-03-14 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIMA SECRETARY LIMITED CLEAR ANALYTICS LIMITED Company Secretary 2018-04-10 CURRENT 2018-04-10 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED BOND DICKINSON HOLDINGS LIMITED Company Secretary 2017-11-13 CURRENT 2017-10-24 Active
PRIMA SECRETARY LIMITED BOND DICKINSON FINANCIAL SERVICES LIMITED Company Secretary 2017-11-13 CURRENT 2017-10-24 Active
PRIMA SECRETARY LIMITED BOND DICKINSON WEALTH LIMITED Company Secretary 2017-11-13 CURRENT 2017-02-20 Active
PRIMA SECRETARY LIMITED BOND DICKINSON LIMITED Company Secretary 2017-11-13 CURRENT 2017-08-31 Active
PRIMA SECRETARY LIMITED BOND DICKINSON (TRUST CORPORATION) LIMITED Company Secretary 2017-11-13 CURRENT 2017-10-24 Active
PRIMA SECRETARY LIMITED MANITOWOC CRANE GROUP (UK) SUBCO LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
PRIMA SECRETARY LIMITED KILFROST GROUP LIMITED Company Secretary 2016-10-05 CURRENT 2009-06-10 Active
PRIMA SECRETARY LIMITED H G THOMPSON & SONS LIMITED Company Secretary 2016-10-01 CURRENT 1995-10-18 Active
PRIMA SECRETARY LIMITED GUISBOROUGH HOTELS LIMITED Company Secretary 2016-10-01 CURRENT 1972-03-10 Active
PRIMA SECRETARY LIMITED VISION ACADEMY LEARNING TRUST Company Secretary 2016-06-24 CURRENT 2016-06-24 Active
PRIMA SECRETARY LIMITED OMSCO PARTNERS LIMITED Company Secretary 2016-06-01 CURRENT 2004-01-28 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED OMSCO CYMRU CYFYNGEDIG Company Secretary 2016-06-01 CURRENT 2013-07-19 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED Company Secretary 2016-06-01 CURRENT 1997-06-02 Active
PRIMA SECRETARY LIMITED WELBILT FOODSERVICE HOLDING LIMITED Company Secretary 2015-12-23 CURRENT 2015-12-23 Active
PRIMA SECRETARY LIMITED WELBILT FSG UK LIMITED Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
PRIMA SECRETARY LIMITED CRESSWELL HALL ESTATES LIMITED Company Secretary 2015-05-20 CURRENT 2002-03-05 Active
PRIMA SECRETARY LIMITED NORTHUMBRIAN LEISURE LIMITED Company Secretary 2015-05-20 CURRENT 1999-03-17 Active
PRIMA SECRETARY LIMITED LINGFIELD EDUCATION TRUST Company Secretary 2014-11-06 CURRENT 2012-04-12 Active
PRIMA SECRETARY LIMITED PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED Company Secretary 2014-10-31 CURRENT 2003-08-13 Dissolved 2018-01-12
PRIMA SECRETARY LIMITED PENTAGON FINE CHEMICALS LIMITED Company Secretary 2014-10-31 CURRENT 2003-08-13 Liquidation
PRIMA SECRETARY LIMITED PENTAGON CHEMICALS (PROPERTIES) LIMITED Company Secretary 2014-10-31 CURRENT 2002-03-28 Dissolved 2018-01-12
PRIMA SECRETARY LIMITED PENTAGON CHEMICAL SPECIALTIES LIMITED Company Secretary 2014-10-31 CURRENT 2002-03-28 Liquidation
PRIMA SECRETARY LIMITED PENTAGON CHEMICALS (HOLDINGS) LIMITED Company Secretary 2014-10-31 CURRENT 2001-11-19 Liquidation
PRIMA SECRETARY LIMITED ASCENT EXTRA LIMITED Company Secretary 2014-10-17 CURRENT 2014-08-29 Active
PRIMA SECRETARY LIMITED THE ASCENT ACADEMIES' TRUST Company Secretary 2014-10-17 CURRENT 2012-06-08 Active
PRIMA SECRETARY LIMITED PERINTI LIMITED Company Secretary 2014-10-16 CURRENT 2014-10-16 Active
PRIMA SECRETARY LIMITED NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST Company Secretary 2014-09-04 CURRENT 2014-09-04 Active
PRIMA SECRETARY LIMITED SOUTH TYNESIDE LOCAL ENTERPRISE GROWTH INITIATIVE LIMITED Company Secretary 2014-08-28 CURRENT 2007-03-13 Dissolved 2016-10-11
PRIMA SECRETARY LIMITED THE ENDOWMENT FUND FOR TACRI Company Secretary 2014-05-02 CURRENT 2006-04-19 Active
PRIMA SECRETARY LIMITED GUINNESS SUSTAINABLE SCHOOLS 2 LTD Company Secretary 2014-03-31 CURRENT 2014-03-31 Active
PRIMA SECRETARY LIMITED BD 1234 LIMITED Company Secretary 2014-02-14 CURRENT 2014-02-14 Dissolved 2015-08-18
PRIMA SECRETARY LIMITED CASTLE TRUST Company Secretary 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON FINANCIAL SERVICES LIMITED Company Secretary 2014-01-06 CURRENT 2013-01-15 Active
PRIMA SECRETARY LIMITED GROVE EUROPE PENSION TRUSTEES LIMITED Company Secretary 2013-12-01 CURRENT 1985-05-01 Active
PRIMA SECRETARY LIMITED BBA PENSION SCHEME TRUSTEE LIMITED Company Secretary 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON WEALTH LIMITED Company Secretary 2013-04-11 CURRENT 2013-01-25 Active
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON HOLDINGS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
PRIMA SECRETARY LIMITED BISHOP HOGARTH CATHOLIC EDUCATION TRUST Company Secretary 2013-04-03 CURRENT 2011-10-13 Active
PRIMA SECRETARY LIMITED RIBBON ACADEMY TRUST Company Secretary 2012-07-05 CURRENT 2012-07-05 Active
PRIMA SECRETARY LIMITED ST BEDE'S CATHOLIC ACADEMY (LANCHESTER) Company Secretary 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED SKILLS FOR LIFE TRUST Company Secretary 2012-02-27 CURRENT 2012-02-27 Active
PRIMA SECRETARY LIMITED VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED Company Secretary 2012-01-01 CURRENT 1998-12-02 Active
PRIMA SECRETARY LIMITED BOND DICKINSON SERVICE COMPANY LIMITED Company Secretary 2011-06-23 CURRENT 2011-02-03 Active
PRIMA SECRETARY LIMITED PATHFINDER MULTI ACADEMY TRUST Company Secretary 2011-03-10 CURRENT 2011-03-10 Active
PRIMA SECRETARY LIMITED AMAZING MEDIA GROUP LIMITED Company Secretary 2010-10-22 CURRENT 2007-01-23 Active
PRIMA SECRETARY LIMITED GREY STREET RENOVATIONS LIMITED Company Secretary 2010-10-22 CURRENT 2007-01-23 Liquidation
PRIMA SECRETARY LIMITED DOWNSITE LIMITED Company Secretary 2010-04-20 CURRENT 1994-11-14 Dissolved 2017-09-22
PRIMA SECRETARY LIMITED HALLS FARM MANAGEMENT COMPANY LIMITED Company Secretary 2010-04-20 CURRENT 1998-06-08 Dissolved 2017-09-06
PRIMA SECRETARY LIMITED MANYDOWN PROPERTIES LIMITED Company Secretary 2010-04-20 CURRENT 1992-03-02 Dissolved 2017-09-22
PRIMA SECRETARY LIMITED MANYDOWN 2007 LIMITED Company Secretary 2010-04-20 CURRENT 2007-04-03 Active
PRIMA SECRETARY LIMITED THE MANYDOWN COMPANY LIMITED Company Secretary 2010-04-20 CURRENT 1962-02-23 Active
PRIMA SECRETARY LIMITED MANITOWOC EUROPE Company Secretary 2009-07-31 CURRENT 1979-02-14 Dissolved 2016-12-06
PRIMA SECRETARY LIMITED MANITOWOC POTAIN Company Secretary 2009-07-31 CURRENT 1961-11-10 Dissolved 2017-03-14
PRIMA SECRETARY LIMITED AURORIUM HOLDINGS UK LIMITED Company Secretary 2009-07-14 CURRENT 2003-10-29 Active
PRIMA SECRETARY LIMITED AURORIUM UK LIMITED Company Secretary 2009-07-14 CURRENT 1993-10-20 Active
PRIMA SECRETARY LIMITED SAW TECHNOLOGIES LIMITED Company Secretary 2009-03-20 CURRENT 1996-05-08 Dissolved 2014-04-15
PRIMA SECRETARY LIMITED MERRYCHEF HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1996-11-07 Dissolved 2013-10-08
PRIMA SECRETARY LIMITED ECCLESFIELD PROPERTIES LIMITED Company Secretary 2009-03-20 CURRENT 1992-02-04 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED VISCOUNT CATERING LIMITED Company Secretary 2009-03-20 CURRENT 1972-01-07 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED MELIORA SPECTARE LIMITED Company Secretary 2009-03-20 CURRENT 1993-08-18 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED MERRYCHEF LIMITED Company Secretary 2009-03-20 CURRENT 1950-10-27 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED J.H.RAYNER(MINCING LANE)LIMITED Company Secretary 2009-03-20 CURRENT 1961-09-25 Dissolved 2013-09-03
PRIMA SECRETARY LIMITED PUMPCROFT LIMITED Company Secretary 2009-03-20 CURRENT 1959-06-24 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED CONVOTHERM LIMITED Company Secretary 2009-03-20 CURRENT 1974-06-05 Dissolved 2014-02-18
PRIMA SECRETARY LIMITED TWILIGHT BAND LIMITED Company Secretary 2009-03-20 CURRENT 1970-02-25 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED ENODICOM LIMITED Company Secretary 2009-03-20 CURRENT 1991-06-28 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED ELVADENE LIMITED Company Secretary 2009-03-20 CURRENT 1982-11-22 Dissolved 2013-10-08
PRIMA SECRETARY LIMITED MERRYCHEF PROJECTS LIMITED Company Secretary 2009-03-20 CURRENT 1979-06-07 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED HOMARK HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1992-04-30 Dissolved 2014-04-15
PRIMA SECRETARY LIMITED KITCHEN VENTILATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 1954-11-12 Dissolved 2013-12-24
PRIMA SECRETARY LIMITED STEAMHAMMER LIMITED Company Secretary 2009-03-20 CURRENT 1975-05-06 Dissolved 2013-09-17
PRIMA SECRETARY LIMITED THE HOMARK GROUP LIMITED Company Secretary 2009-03-20 CURRENT 1963-06-06 Dissolved 2014-04-15
PRIMA SECRETARY LIMITED ENODICOM NUMBER 2 LIMITED Company Secretary 2009-03-20 CURRENT 1979-05-24 Dissolved 2014-08-12
PRIMA SECRETARY LIMITED MEALSTREAM (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1994-08-02 Dissolved 2013-10-08
PRIMA SECRETARY LIMITED TURNER CURZON LIMITED Company Secretary 2009-03-20 CURRENT 1975-03-10 Dissolved 2013-09-03
PRIMA SECRETARY LIMITED ENODIS CLIFTON PARK LIMITED Company Secretary 2009-03-20 CURRENT 1984-04-16 Dissolved 2013-11-26
PRIMA SECRETARY LIMITED WHITLENGE DRINK EQUIPMENT LIMITED Company Secretary 2009-03-20 CURRENT 1994-01-04 Dissolved 2015-06-09
PRIMA SECRETARY LIMITED WHITLENGE ACQUISITION LIMITED Company Secretary 2009-03-20 CURRENT 1991-12-10 Dissolved 2015-05-19
PRIMA SECRETARY LIMITED WATERROAD COMPANY LIMITED Company Secretary 2009-03-20 CURRENT 1998-09-22 Dissolved 2016-01-19
PRIMA SECRETARY LIMITED MANITOWOC (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1984-03-28 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS INVESTMENTS LIMITED Company Secretary 2009-03-20 CURRENT 1948-06-15 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2009-03-20 CURRENT 1951-03-30 Active
PRIMA SECRETARY LIMITED ENODIS PROPERTY GROUP LIMITED Company Secretary 2009-03-20 CURRENT 1991-07-15 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS GROUP LIMITED Company Secretary 2009-03-20 CURRENT 2001-11-28 Active
PRIMA SECRETARY LIMITED ENODIS HANOVER Company Secretary 2009-03-20 CURRENT 2006-05-19 Active
PRIMA SECRETARY LIMITED ENODIS REGENT Company Secretary 2009-03-20 CURRENT 2006-05-19 Active
PRIMA SECRETARY LIMITED ENODIS STRAND LTD Company Secretary 2009-03-20 CURRENT 2006-06-15 Active
PRIMA SECRETARY LIMITED WELBILT UK LIMITED Company Secretary 2009-03-20 CURRENT 1991-10-23 Active
PRIMA SECRETARY LIMITED MERRYCHEF LIMITED Company Secretary 2009-03-20 CURRENT 1992-08-14 Active
PRIMA SECRETARY LIMITED BERISFORD HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1991-07-15 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS INDUSTRIAL HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1994-01-14 Active
PRIMA SECRETARY LIMITED ENODIS INTERNATIONAL LIMITED Company Secretary 2009-03-20 CURRENT 1994-11-18 Active
PRIMA SECRETARY LIMITED ENODIS HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 2001-11-28 Active
PRIMA SECRETARY LIMITED ENODIS MAPLE LEAF LTD Company Secretary 2009-03-20 CURRENT 2007-02-21 Active
PRIMA SECRETARY LIMITED MTW COUNTY LIMITED Company Secretary 2009-03-20 CURRENT 2008-01-24 Active
PRIMA SECRETARY LIMITED WELBILT (HALESOWEN) LIMITED Company Secretary 2009-03-20 CURRENT 1976-08-03 Active
PRIMA SECRETARY LIMITED MANITOWOC HOLDINGS (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1937-09-02 Active
PRIMA SECRETARY LIMITED ENODIS OXFORD Company Secretary 2009-03-20 CURRENT 2006-05-19 Active
PRIMA SECRETARY LIMITED CROSSCO (1080) LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Dissolved 2016-01-19
PRIMA SECRETARY LIMITED PASSDOWN PROPERTY COMPANY LIMITED Company Secretary 2007-10-18 CURRENT 2007-04-03 Active
PRIMA SECRETARY LIMITED JPL ENVIRONMENTAL LIMITED Company Secretary 2007-10-02 CURRENT 2001-11-06 Dissolved 2014-12-11
PRIMA SECRETARY LIMITED DICKINSON DEES LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
PRIMA SECRETARY LIMITED BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
PRIMA SECRETARY LIMITED TOM GAISFORD FENCING LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
PRIMA SECRETARY LIMITED DICKINSON DEES (CAMDEN HOUSE) LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2014-10-28
PRIMA SECRETARY LIMITED THE PROPERTY PARTNERSHIP (DORSET HOUSE) LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED DICKINSON DEES (ST ANN'S WHARF) LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Dissolved 2014-10-28
PRIMA SECRETARY LIMITED DICKINSON DEES (TRINITY GARDENS) LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED NORTH NOMINEES LIMITED Company Secretary 2004-11-09 CURRENT 1993-10-07 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED Company Secretary 2004-11-09 CURRENT 1996-09-26 Active
PRIMA SECRETARY LIMITED IMMI LTD Company Secretary 2004-11-09 CURRENT 1999-07-21 Active
PRIMA SECRETARY LIMITED BIZDOCS LIMITED Company Secretary 2002-04-08 CURRENT 2001-02-28 Dissolved 2014-05-06
DAVID ANTONIUK MANITOWOC (UK) LIMITED Director 2017-11-30 CURRENT 1984-03-28 Active - Proposal to Strike off
DAVID ANTONIUK MANITOWOC HOLDINGS (UK) LIMITED Director 2017-11-30 CURRENT 1937-09-02 Active
THOMAS LEE DOERR MANITOWOC (UK) LIMITED Director 2017-11-30 CURRENT 1984-03-28 Active - Proposal to Strike off
THOMAS LEE DOERR MANITOWOC HOLDINGS (UK) LIMITED Director 2017-11-30 CURRENT 1937-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Director's details changed for Delphine Guinand on 2024-03-26
2024-03-28CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-28CH01Director's details changed for Delphine Guinand on 2024-03-26
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-13AUDITOR'S RESIGNATION
2022-12-13AUDAUDITOR'S RESIGNATION
2022-11-01AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06PSC05Change of details for Manitowoc Holdings (Uk) Limited as a person with significant control on 2022-07-05
2022-06-09AP01DIRECTOR APPOINTED DELPHINE GUINAND
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEE DOERR
2022-05-03DIRECTOR APPOINTED BRIAN PATRICK REGAN
2022-05-03APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONIUK
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONIUK
2022-05-03AP01DIRECTOR APPOINTED BRIAN PATRICK REGAN
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-03-14AD03Registers moved to registered inspection location of C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2022-03-14AD02Register inspection address changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2021-11-10SH19Statement of capital on 2021-11-10 GBP 3,723,800
2021-11-10SH20Statement by Directors
2021-11-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-10CAP-SSSolvency Statement dated 27/10/21
2021-11-08SH0127/10/21 STATEMENT OF CAPITAL GBP 259117097.73
2021-11-08RES14Resolution adopt articles'>Resolutions passed:
  • Company's capital reserve be and is hereby capitalised and appropriated as capital 27/10/2021
  • Resolution adopt articles
2021-11-08CC04Statement of company's objects
2021-11-08MEM/ARTSARTICLES OF ASSOCIATION
2021-10-22AAMDAmended full accounts made up to 2020-12-31
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-12-06AP01DIRECTOR APPOINTED DAVID ANTONIUK
2017-12-06AP01DIRECTOR APPOINTED THOMAS LEE DOERR
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRAY
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS RAYMOND
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VEAL
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRAY
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS RAYMOND
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VEAL
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28PSC02Notification of Manitowoc Holdings (Uk) Limited as a person with significant control on 2017-07-27
2017-07-27PSC07CESSATION OF MTW COUNTY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 3723800
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12AP01DIRECTOR APPOINTED LOUIS FREDERICK RAYMOND
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE DELON JONES
2016-03-23AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-21SH20Statement by Directors
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 3723800
2016-03-21SH19Statement of capital on 2016-03-21 GBP 3,723,800
2016-03-21CAP-SSSolvency Statement dated 01/03/16
2016-03-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 01/03/2016
2016-03-21RES13REDUCE SHARE PREM A/C 01/03/2016
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2016-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-25RES15CHANGE OF NAME 22/02/2016
2016-02-25CERTNMCompany name changed enodis LIMITED\certificate issued on 25/02/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 37238000
2016-02-24SH0105/02/16 STATEMENT OF CAPITAL GBP 37238000
2016-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 08/06/2015
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 37237679.1
2015-03-17AR0114/03/15 FULL LIST
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 37237679.1
2014-03-20AR0114/03/14 FULL LIST
2014-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KACHMER
2013-03-20AR0114/03/13 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16AR0114/03/12 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DEI DOLORI
2011-03-21AR0114/03/11 FULL LIST
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-11AP01DIRECTOR APPOINTED GRAHAM PHILIP BRISLEY VEAL
2010-10-08AP01DIRECTOR APPOINTED PHILIP MARK DEI DOLORI
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BLADES
2010-03-16AR0114/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DELON JONES / 14/03/2010
2010-03-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 14/03/2010
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DOERR
2009-10-12AP01DIRECTOR APPOINTED ADRIAN DAVID GRAY
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM, THEPLACE 175 HIGH HOLBORN, LONDON, WC1V 7AA
2009-04-06363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-30288aSECRETARY APPOINTED PRIMA SECRETARY LIMITED
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED KEVIN NICHOLAS BLADES
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY DAVID HOOPER
2009-02-26395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BARNETT
2009-02-25CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2009-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/08
2009-01-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-11-05225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-11-03288aDIRECTOR APPOINTED MAURICE DELON JONES
2008-11-03288aDIRECTOR APPOINTED MICHAEL JAMES KACHMER
2008-11-03288aDIRECTOR APPOINTED THOMAS DOERR
2008-11-03288aDIRECTOR APPOINTED STEPHEN JOHN BARNETT
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR WALTER WRENCH
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR WALDEMAR SCHMIDT
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCCULLOCH
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH ROSS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT EIMERS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR PETER BROOKS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR G CRONK
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ARROWSMITH
2008-11-0388(2)AD 27/10/08 GBP SI 368391790@0.1=36839179 GBP IC 750503.2/37589682.2
2008-10-30288cSECRETARY'S CHANGE OF PARTICULARS / DAVID HOOPER / 27/10/2008
2008-10-2888(2)AD 25/09/08-23/10/08 GBP SI 3520032@0.1=352003.2 GBP IC 398500/750503.2
2008-10-27RES02REREG PLC TO PRI; RES02 PASS DATE:27/10/2008
2008-10-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-10-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-10-2753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-10-27OC425SCHEME OF ARRANGEMENT - AMALGAM
2008-10-27CERT15REDUCTION OF ISSUED CAPITAL
2008-10-27OCSCHEME OF ARRANGEMENT
2008-08-07RES01ALTER ARTICLES 04/08/2008
2008-08-07RES13SCHEME OF ARRANGEMENT 04/08/2008
2008-05-17MISCML28 TO REMOVE 3X122'S REGISTERED ON 11/04/08
2008-05-17MISCML28 TO REMOVE 3X122'S REGISTERED ON 061107
2008-05-17MISCML28 TO REMOVE 5X122'S REGISTERED ON 281007
2008-05-17MISCML28 TO RERMOVE 5X122'S REGISTERED ON 270207
2008-05-17MISCML28 TO REMOVE 14X122'S REGISTERED ON 181007
2008-05-17MISCML28 TO REMOVE 5X122'S REGISTERED ON 021007
1990-01-31Ad 23/11/89--------- si 5000000@.1
1990-01-29Ad 23/11/89--------- si 5000000@.1=500000 ic 1361639/1861639
1988-07-07Wd 24/05/88 ad 25/04/88--------- premium £ si 2335@.25=583 £ ic 11778118/11778701
1988-04-25Wd 16/03/88 ad 07/03/88--------- premium £ si 1085@.25=271 £ ic 11776083/11776354
1988-04-11Wd 04/03/88 ad 18/01/88--------- premium £ si 14545@.25=3636 £ ic 11772447/11776083
1988-03-11Resolutions passed:<ul><li>Special resolution passed on securities</ul>
1988-01-19Wd 16/12/87 ad 02/12/87--------- premium £ si 3538@.25=884 £ ic 11771291/11772175
1987-12-07Wd 13/11/87 ad 03/10/87--------- premium £ si 3966@.25=991 £ ic 11770300/11771291
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MANITOWOC GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANITOWOC GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED RELATING TO A SECURITY AGREEMENT ORIGINALLY DATED 14 APRIL 2008 AND 2009-02-23 Satisfied JPMORGAN CHASE BANK, N.A. (THE UK SECURITY TRUSTEE)
SECOND SUPPLEMENTAL SECURITY AGREEMENT, WHICH IS SUPPLEMENTAL TO THE SECURITY AGREEMENT, DATED 20TH NOVEMBER 2001 AS SUPPLEMENTED BY A SUPPLEMENTAL SECURITY AGREEMENT DATED 20TH FEBRUARY 2002 2002-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE FACILITY AGENT)
SUPPLEMENTAL SECURITY AGREEMENT BETWEEN, AMONGST OTHERS, THE CHARGING COMPANY AND THE FACILITY AGENT WHICH IS SUPPLEMENTAL TO THE SECURITY AGREEMENT DATED 20 NOVEMBER 2001 BETWEEN THE CHARGORS AND THE FACILITY AGENT 2002-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE FACILITY AGENT)
SECURITY AGREEMENT BETWEEN THE CHARGOR AND THE ROYAL BANK OF SCOTLAND THE (FACILITY AGENT) 2001-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CREDIT BALANCES 1996-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY ASSIGNMENT 1995-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY TRUST DEED 1995-01-16 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
CHARGE OVER ACCOUNT 1994-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY ASSIGNMENT 1994-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTARY SECURITY DEED 1993-04-22 Satisfied INTERNATIONAL NEDERLANDEN BANK N.V.AS AGENT FOR THE COCOA BANKS
SUPPLEMENTAL SECURITY DEED 1993-04-22 Satisfied INTERNATIONALE NEDERLANDEN BANK N.V.AS AGENT FOR THE SENIOR LENDERS
MEMORANDUM OF AGREEMENT 1992-12-24 Satisfied BANK MEES & HOPE N.V.
FACILITY AGREEMENT 1992-09-30 Satisfied INTERNATIONALE NEDERLANDEN BANK NV (AS THE SECURITY TRUSTEE)
FIRST SUPPLEMENTAL DEBENTURE 1992-06-29 Satisfied NW
SECOND SUPPLEMENTAL DEBENTURE 1992-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF SUBORDINATION 1991-12-23 Satisfied NMB POSTBANK GROEP N.VAS AGENT FOR THE SENIOR LENDERS (THE "LENDERS AGENT")
DEBENTURE 1990-09-26 Satisfied (AS SECURITY AGENT)
DEBENTURE 1990-09-21 Satisfied (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANITOWOC GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MANITOWOC GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANITOWOC GROUP (UK) LIMITED
Trademarks
We have not found any records of MANITOWOC GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANITOWOC GROUP (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MANITOWOC GROUP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANITOWOC GROUP (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANITOWOC GROUP (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANITOWOC GROUP (UK) LIMITED any grants or awards.
Ownership
    • MANITOWOC CO INC : Ultimate parent company : US
      • MicroEdge Ltd
      • MicroEdge, Ltd
      • Manitowoc Europe Holdings Limited
      • Manitowoc Europe Holdings LTD
      • Manitowoc Europe Holdings, Ltd
      • Manitowoc Potain Ltd
      • Advent Europe Limited
      • Advent Europe Ltd
      • Grove Europe Pension Trustees Limited
      • Grove Europe Pension Trustees Ltd
      • Manitowoc Crane Group (UK) Limited
      • Manitowoc Crane Group (UK) Ltd
      • Berisford
      • Berisford (Overseas) Limited
      • Berisford (Overseas) Ltd
      • Berisford Bristar (Investments) Limited
      • Berisford Bristar (Investments) Ltd
      • Berisford Bristar Limited
      • Berisford Bristar Ltd
      • Berisford Charter Residential Limited
      • Berisford Charter Residential Ltd
      • Berisford Holdings Limited
      • Berisford Holdings Ltd
      • Berisford Industries Limited
      • Berisford Industries Ltd
      • Berisford Industries, Ltd
      • Berisford Limited
      • Berisford Ltd
      • Berisford Treasury Limited
      • Berisford Treasury Ltd
      • Cable Street Limited
      • Cable Street Ltd
      • Convotherm Limited
      • Convotherm Ltd
      • Craneheath Ltd
      • Ecclesfield Properties Limited
      • Ecclesfield Properties Ltd
      • Elvadene Limited
      • Elvadene Ltd
      • Enodicom Limited
      • Enodicom Ltd
      • Enodicom Number 2 Limited
      • Enodicom Number 2 Ltd
      • Enodis Clifton Park Ltd
      • Enodis Clifton Park, Ltd
      • Enodis Group Limited
      • Enodis Group Ltd
      • Enodis Hanover
      • Enodis Holdings Ltd
      • Enodis Holdings, Ltd
      • Enodis Industrial Holdings Limited
      • Enodis Industrial Holdings Ltd
      • Enodis Industrial Holdings, Limited
      • Enodis International Ltd
      • Enodis Investments Ltd
      • Enodis Limited
      • Enodis Ltd
      • Enodis Oxford
      • Enodis Property Developments Ltd
      • Enodis Property Group Ltd
      • Enodis Regent
      • Enodis Strand Ltd
      • Enodis UK Ltd
      • Garland Catering Equipments Ltd
      • Grove Cranes
      • Grove Cranes (UK)
      • Grove Cranes (UK) [In Liquidation]
      • Grove Cranes Limited
      • Grove Cranes Ltd
      • Grove Europe
      • Grove Europe Pension Trustees
      • Homark Group Ltd
      • The Homark Group Ltd
      • Homark Holdings Ltd
      • JH Rayner (Mincing Lane) Ltd
      • Kitchen Ventilation Services Ltd
      • Kitecroft Ltd
      • Magnet Group Supplementary Trustees Ltd
      • Manitowoc Crane Group (UK) (UK)
      • Manitowoc Potain Ltd
      • Mealstream (UK) Ltd
      • Meliora Spectare Ltd
      • Merrychef Holdings Ltd
      • Merrychef Ltd
      • Merrychef Projects Limited
      • Merrychef Projects Ltd
      • MTW County Ltd
      • Pumpcroft Ltd
      • S&W Berisford Ltd
      • SAW Technologies Ltd
      • Scotsman Beverage Systems Ltd
      • Steamhammer Ltd
      • Turner Curzon Ltd
      • Twilight Brand Ltd
      • Viscount Catering Limited
      • Viscount Catering Ltd
      • Waterroad Co Ltd
      • Waterroad Company Limited
      • Waterroad Company Ltd
      • Welbilt UK Ltd
      • Whitlenge Acquisition Ltd
      • Whitlenge Drink Equipment Ltd
      • Berisford (UK) Ltd
      • Berisford Chrter Residential Ltd
      • Garland Catering Equipment Ltd
      • Manitowoc Beverage Systems Ltd
      • Berisford (HG) Inc
      • Berisford (HG), Inc
      • Cranehearth Limited
      • Cranehearth Ltd
      • Enodis Maple Leaf Ltd
      • Enodis Property Development Ltd
      • J.H. Rayner (Mincing Lane) Limited
      • J.H. Rayner (Mincing Lane) Ltd
      • Magnet Group Supplementary Trustee Ltd
      • Manitowoc Europe Limited
      • Manitowoc Europe Ltd
      • Manitowoc Foodservice UK Limited
      • Manitowoc Foodservice UK Ltd
      • Manitowoc Potain
      • Twilight Band Ltd
      • Manston Ltd (BVI)
      • Manston Ltd. (BVI)
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.