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

MANITOWOC HOLDINGS (UK) LIMITED

C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK, DRAYMAN'S WAY, NEWCASTLE HELIX, NEWCASTLE UPON TYNE, NE4 5DE,
Company Registration Number
00331247
Private Limited Company
Active

Company Overview

About Manitowoc Holdings (uk) Ltd
MANITOWOC HOLDINGS (UK) LIMITED was founded on 1937-09-02 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Manitowoc Holdings (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 HOLDINGS (UK) LIMITED
 
Legal Registered Office
C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK
DRAYMAN'S WAY, NEWCASTLE HELIX
NEWCASTLE UPON TYNE
NE4 5DE
Other companies in NE1
 
Previous Names
BERISFORD (OVERSEAS) LIMITED25/02/2016
Filing Information
Company Number 00331247
Company ID Number 00331247
Date formed 1937-09-02
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 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:11:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANITOWOC HOLDINGS (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 HOLDINGS (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
GRAHAM PHILIP BRISLEY VEAL
Director 2010-09-30 2017-11-30
LOUIS FREDERICK RAYMOND
Director 2016-05-10 2017-11-27
MAURICE DELON JONES
Director 2009-01-30 2016-04-01
MICHAEL JAMES KACHMER
Director 2009-01-30 2013-04-03
KEVIN NICHOLAS BLADES
Director 2009-01-30 2010-09-30
THOMAS DOERR
Director 2009-01-30 2009-10-01
RHONDA SNEDDON SYMS
Company Secretary 2001-01-22 2009-03-20
DAVID ROSS HOOPER
Director 2005-08-01 2009-01-30
S & W BERISFORD LIMITED
Director 2005-08-01 2009-01-30
BERISFORD HOLDINGS LIMITED
Director 1994-07-21 2005-08-01
ENODIS INVESTMENTS) LIMITED
Director 1994-07-21 2005-08-01
ROSEMARY ANNE BURROWES
Company Secretary 1998-10-12 2001-01-22
GEORGE BRIAN CUTHBERTSON
Director 1992-11-24 2000-06-12
DAVID ROSS HOOPER
Company Secretary 1992-11-24 1998-10-12
PATRICK FINBARR O'CONNOR
Nominated Director 1992-11-24 1996-04-30
ALASTAIR NEIL GORDON
Director 1992-11-24 1994-07-21
ANDREW GEORGE RICHARD WILSON
Director 1992-11-24 1994-07-21
PETER ROBERT BUTLER
Director 1992-11-24 1992-12-31

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 GROUP (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1910-05-26 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 GROUP (UK) LIMITED Director 2017-11-30 CURRENT 1910-05-26 Active
THOMAS LEE DOERR MANITOWOC (UK) LIMITED Director 2017-11-30 CURRENT 1984-03-28 Active - Proposal to Strike off
THOMAS LEE DOERR MANITOWOC GROUP (UK) LIMITED Director 2017-11-30 CURRENT 1910-05-26 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
2023-10-06CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-12-13AUDITOR'S RESIGNATION
2022-12-13AUDAUDITOR'S RESIGNATION
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2022-06-09AP01DIRECTOR APPOINTED DELPHINE GUINAND
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEE DOERR
2022-05-03APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONIUK
2022-05-03DIRECTOR APPOINTED BRIAN PATRICK REGAN
2022-05-03AP01DIRECTOR APPOINTED BRIAN PATRICK REGAN
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONIUK
2021-11-10SH19Statement of capital on 2021-11-10 GBP 1
2021-11-10SH20Statement by Directors
2021-11-10CAP-SSSolvency Statement dated 27/10/21
2021-11-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-08SH0127/10/21 STATEMENT OF CAPITAL GBP 255393298
2021-11-08MEM/ARTSARTICLES OF ASSOCIATION
2021-11-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-11-08CC04Statement of company's objects
2021-10-20AAMDAmended full accounts made up to 2020-12-31
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-12-05AP01DIRECTOR APPOINTED THOMAS LEE DOERR
2017-12-05AP01DIRECTOR APPOINTED DAVID ANTONIUK
2017-12-05AP01DIRECTOR APPOINTED THOMAS LEE DOERR
2017-12-05AP01DIRECTOR APPOINTED DAVID ANTONIUK
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS RAYMOND
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VEAL
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRAY
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-03PSC02Notification of The Manitowoc Company Inc as a person with significant control on 2017-07-27
2017-10-03PSC07CESSATION OF ENODIS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2016-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-11-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-11-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-11-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-11-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-12AP01DIRECTOR APPOINTED LOUIS FREDERICK RAYMOND
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE DELON JONES
2016-02-25RES15CHANGE OF NAME 22/02/2016
2016-02-25CERTNMCompany name changed berisford (overseas) LIMITED\certificate issued on 25/02/16
2016-01-28CH04SECRETARY'S DETAILS CHNAGED FOR PRIMA SECRETARY LIMITED on 2015-06-08
2015-11-25SH20Statement by Directors
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25SH19Statement of capital on 2015-11-25 GBP 1
2015-11-25CAP-SSSolvency Statement dated 06/11/15
2015-11-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-05AR0130/09/15 FULL LIST
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 30025000
2014-10-07AR0130/09/14 FULL LIST
2014-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 30025000
2013-10-07AR0130/09/13 FULL LIST
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KACHMER
2013-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-09AR0130/09/12 FULL LIST
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-30AR0130/09/11 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-15AR0130/09/10 FULL LIST
2010-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 30/09/2010
2010-10-12AP01DIRECTOR APPOINTED GRAHAM PHILIP BRISLEY VEAL
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BLADES
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DOERR
2009-10-12AP01DIRECTOR APPOINTED ADRIAN DAVID GRAY
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / MAURICE JONES / 30/01/2009
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM THEPLACE 175 HIGH HOLBORN LONDON WC1V 7AA
2009-04-24288aDIRECTOR APPOINTED THOMAS DOERR
2009-03-28288aSECRETARY APPOINTED PRIMA SECRETARY LIMITED
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY RHONDA SYMS
2009-02-26288aDIRECTOR APPOINTED MAURICE DELON JONES
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR S & W BERISFORD LIMITED
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOOPER
2009-02-25288aDIRECTOR APPOINTED MICHAEL JAMES KACHMER
2009-02-24288aDIRECTOR APPOINTED KEVIN NICHOLAS BLADES
2008-11-06225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HOOPER / 27/10/2008
2008-10-06363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-10-02363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: THE PLACE 175 HIGH HOLBORN LONDON WC1V 7AA
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1S 2YQ
2007-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-06363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05
2005-09-30363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-12288bDIRECTOR RESIGNED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04
2004-10-25363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/03
2003-10-07363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/02
2002-12-13363aRETURN MADE UP TO 24/11/02; CHANGE OF MEMBERS
2002-12-13288cDIRECTOR'S PARTICULARS CHANGED
2002-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01
2001-11-26363aRETURN MADE UP TO 24/11/01; NO CHANGE OF MEMBERS
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-05-11287REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 1 FARNHAM ROAD GUILDFORD SURREY GU2 4RG
2001-02-16287REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 6TH FLOOR WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1S 2BF
2001-02-12288bSECRETARY RESIGNED
2001-02-12288aNEW SECRETARY APPOINTED
2000-12-20363aRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-09-07287REGISTERED OFFICE CHANGED ON 07/09/00 FROM: WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1R 9FB
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.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to MANITOWOC HOLDINGS (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 HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of MANITOWOC HOLDINGS (UK) LIMITED's previous or outstanding mortgage charges.
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
2008-12-31
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 HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MANITOWOC HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANITOWOC HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of MANITOWOC HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANITOWOC HOLDINGS (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 HOLDINGS (UK) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MANITOWOC HOLDINGS (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 HOLDINGS (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 HOLDINGS (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.