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

MANITOWOC CRANE GROUP (UK) LIMITED

MANITOWOC HOUSE NETWORK 421, RADCLIVE ROAD, GAWCOTT, BUCKINGHAM, MK18 4FD,
Company Registration Number
01845128
Private Limited Company
Active

Company Overview

About Manitowoc Crane Group (uk) Ltd
MANITOWOC CRANE GROUP (UK) LIMITED was founded on 1984-09-03 and has its registered office in Buckingham. The organisation's status is listed as "Active". Manitowoc Crane Group (uk) Limited is a Private Limited Company registered in 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 CRANE GROUP (UK) LIMITED
 
Legal Registered Office
MANITOWOC HOUSE NETWORK 421, RADCLIVE ROAD
GAWCOTT
BUCKINGHAM
MK18 4FD
Other companies in MK18
 
Previous Names
GROVE EUROPE LIMITED30/09/2005
Filing Information
Company Number 01845128
Company ID Number 01845128
Date formed 1984-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB408052578  
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 CRANE 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.
Companies with same name MANITOWOC CRANE GROUP (UK) LIMITED
The following companies were found which have the same name as MANITOWOC CRANE GROUP (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANITOWOC CRANE GROUP (UK) SUBCO LIMITED MANITOWOC HOUSE NETWORK 421 RADCLIVE ROAD GAWCOTT BUCKINGHAMSHIRE MK18 4FD Active Company formed on the 2017-06-28

Company Officers of MANITOWOC CRANE GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
PRIMA SECRETARY LIMITED
Company Secretary 2009-07-31
JENS CHRISTIAN ENNEN
Director 2018-03-06
CORINNE NATHALIE POUYET
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BARNETT
Director 2004-07-30 2018-04-24
MARIE-FRANCE POMMARET
Director 2004-07-30 2016-10-10
PETER ROBERT BOYES-KORKIS
Director 2011-06-20 2013-03-15
MARTIN KUTZNER
Director 2010-03-02 2011-06-20
THIBAUT PASCAL LE BESNERAIS
Director 2004-07-30 2010-03-02
CHARLES ROBERT STEWART
Company Secretary 2008-09-04 2009-07-31
ANTHONY DAVID FLOWER
Company Secretary 1991-06-03 2008-09-04
STEVEN THOMPSON
Director 2004-07-30 2008-01-31
STEPHEN LAWRENCE CRIPE
Director 1998-10-31 2004-07-30
JOHN TROTTER WHEELER
Director 1999-04-15 2004-07-30
MICHAEL OWEN MCMANUS
Director 1994-01-07 2003-06-30
JEFFRY DWIGHT BUST
Director 1999-10-15 2002-10-11
SALVATORE JOSEPH BONANNO
Director 1998-04-29 1999-11-26
JOSEPH ALLEN SHULL
Director 1996-03-01 1998-10-31
GLENN FREDERICK HEIDINGER
Director 1993-08-24 1998-09-22
ROBERT CHARLES STIFT
Director 1992-05-01 1998-04-29
HENRY NORMAN SHIRMAN
Director 1996-03-01 1996-12-31
ANTHONY DAVID FLOWER
Director 1993-03-12 1996-03-01
GRAHAM DRANSFIELD
Director 1995-07-17 1995-09-04
MARTIN CHARLES MURRAY
Director 1995-07-17 1995-09-04
DONALD BRUCE ZORN
Director 1993-03-12 1994-01-07
ROBERT EDWARD SMITH
Director 1993-01-11 1993-12-31
JAMES ERNEST THOMAS
Director 1991-06-03 1993-08-13
PETER DAWSON
Director 1991-06-03 1993-03-10
STANLEY HOO KWAN LAU
Director 1991-06-03 1993-01-15
JOHN MICHAEL PANETTIERE
Director 1991-06-03 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIMA SECRETARY LIMITED GROVE CRANES Company Secretary 2009-07-31 CURRENT 1972-08-11 Active - Proposal to Strike off
JENS CHRISTIAN ENNEN MANITOWOC CRANE GROUP (UK) SUBCO LIMITED Director 2018-03-06 CURRENT 2017-06-28 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
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18DIRECTOR APPOINTED DAVID LOUIS SEMPLE
2023-07-18APPOINTMENT TERMINATED, DIRECTOR CORINNE NATHALIE POUYET
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2022-12-13AUDITOR'S RESIGNATION
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-15RP04AP01Second filing of director appointment of Pier Domenico Ravera
2022-06-09AP01DIRECTOR APPOINTED PIER DOMENCIO RAVERA
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KIM DANDRIDGE
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-01-07AP01DIRECTOR APPOINTED KIM DANDRIDGE
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JENS CHRISTIAN ENNEN
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-06-05AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-06-04AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BARNETT
2018-03-13AP01DIRECTOR APPOINTED JENS CHRISTIAN ENNEN
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 13160888
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-07CH01Director's details changed for Mr Stephen John Barnett on 2017-06-02
2016-10-13AP01DIRECTOR APPOINTED CORINNE NATHALIE POUYET
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-FRANCE POMMARET
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 13160888
2016-06-06AR0103/06/16 ANNUAL RETURN FULL LIST
2016-01-28CH04SECRETARY'S DETAILS CHNAGED FOR PRIMA SECRETARY LIMITED on 2015-06-08
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 13160888
2015-06-05AR0103/06/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 13160888
2014-06-06AR0103/06/14 ANNUAL RETURN FULL LIST
2013-06-11AR0103/06/13 ANNUAL RETURN FULL LIST
2013-06-10AD02Register inspection address has been changed
2013-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYES-KORKIS
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0103/06/12 FULL LIST
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KUTZNER
2011-06-22AP01DIRECTOR APPOINTED PETER ROBERT BOYES-KORKIS
2011-06-06AR0103/06/11 FULL LIST
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0103/06/10 FULL LIST
2010-04-14AUDAUDITOR'S RESIGNATION
2010-03-11AP01DIRECTOR APPOINTED MARTIN KUTZNER
2010-03-05TM01TERMINATE DIR APPOINTMENT
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05288aSECRETARY APPOINTED PRIMA SECRETARY LIMITED
2009-08-05288bAPPOINTMENT TERMINATED SECRETARY CHARLES STEWART
2009-06-17363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, 1 AZURE COURT, DOXFORD INTERNATIONAL, SUNDERLAND, TYNE & WEAR, SR3 3BE
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY ANTHONY FLOWER
2008-09-08288aSECRETARY APPOINTED MR CHARLES ROBERT STEWART
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-02-07288bDIRECTOR RESIGNED
2007-07-04363sRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-09-30CERTNMCOMPANY NAME CHANGED GROVE EUROPE LIMITED CERTIFICATE ISSUED ON 30/09/05
2005-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-06363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05ELRESS386 DISP APP AUDS 17/12/04
2005-01-05ELRESS366A DISP HOLDING AGM 17/12/04
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 1 EMPEROR WAY, DOXFORD INTERNATIONAL BUS PARK, SUNDERLAND, TYNE & WEAR SR3 3XR
2004-08-17288bDIRECTOR RESIGNED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288bDIRECTOR RESIGNED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-06-29363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-02-11288cDIRECTOR'S PARTICULARS CHANGED
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-28288bDIRECTOR RESIGNED
2003-06-21363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2002-10-28288bDIRECTOR RESIGNED
2002-10-02225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-09-11MISCRE SECT 394
2002-09-11AUDAUDITOR'S RESIGNATION
2002-06-26AUDAUDITOR'S RESIGNATION
2002-06-13363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 29/09/01
2001-09-11AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-18395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

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 CRANE 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 CRANE GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2001-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER RENTAL AGREEMENT 1994-01-12 Satisfied HUMBERCLYDE ASSETS LIMITED
MASTER AGREEMENT AND CHARGE 1992-07-03 Satisfied CONCORD LEASING (UK) LIMITED
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

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 CRANE GROUP (UK) LIMITED

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

Government spend with MANITOWOC CRANE GROUP (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-15 GBP £40,900
Ministry of Defence 2013-09-04 GBP £14,540
Ministry of Defence 2013-09-04 GBP £13,051
Ministry of Defence 2013-05-16 GBP £33,181
Ministry of Defence 2013-05-16 GBP £23,150
Ministry of Defence 2013-01-14 GBP £16,642
Ministry of Defence 2013-01-14 GBP £10,180

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MANITOWOC CRANE GROUP (UK) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Manitowoc House, Radclive Road, Gawcott, Buckingham, MK18 4FD 187,00025/Sep/2008
Aylesbury Vale District Council Manitowoc House, Radclive Road, Gawcott, Buckingham, MK18 4FD 187,00025/Sep/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by MANITOWOC CRANE GROUP (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-07-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-07-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-04-0084825000Cylindrical roller bearings (excl. needle roller bearings)
2018-04-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-04-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-02-0084122120Hydraulic systems, linear acting "cylinders"
2018-02-0084122120Hydraulic systems, linear acting "cylinders"
2018-01-0084122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)
2018-01-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-01-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2017-04-0073121083Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless steel, with a maximum cross-sectional dimension of > 12 mm but <= 24 mm, uncoated or only zinc-plated or zinc-coated (other than electrically insulated, twisted fencing and barbed wire)
2017-04-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2017-04-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2017-04-0084813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2017-04-0085016200AC generators "alternators", of an output > 75 kVA but <= 375 kVA
2017-04-0085115000Generators of a kind used for internal combustion engines (excl. magneto dynamos and dual purpose starter-generators)
2017-04-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2017-04-0087089910Parts and accessories for the industrial assembly of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" <= 2500 cm³ or with spark-ignition internal piston engine <= 2800 cm³, special purpose motor vehicles of heading 8705, n.e.s.
2017-03-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2017-03-0087051000Crane lorries (excl. breakdown lorries)
2017-02-0084136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2017-01-0085372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2017-01-0090319000
2016-10-0085015230AC motors, multi-phase, of an output > 7,5 kW but <= 37 kW
2016-07-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-04-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2016-03-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2016-03-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-02-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-02-0073121085Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless steel, with a maximum cross-sectional dimension of > 24 mm but <= 48 mm, uncoated or only zinc-plated or zinc-coated (other than electrically insulated, twisted fencing and barbed wire)
2016-02-0085364900Relays for a voltage > 60 V but <= 1.000 V
2016-01-0087084099Parts for gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20 and of closed-die forged steel)
2016-01-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-10-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-05-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2015-05-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2015-03-0184
2015-03-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-03-0084
2015-03-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2014-10-0184269900Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles)
2014-06-0184839081Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, of cast iron or cast steel, n.e.s.
2014-03-0195030099Toys, n.e.s.
2013-06-0173269098Articles of iron or steel, n.e.s.
2013-06-0185052000Electromagnetic couplings, clutches and brakes
2013-06-0185364900Relays for a voltage > 60 V but <= 1.000 V
2013-01-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-01-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2012-12-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2012-12-0185364900Relays for a voltage > 60 V but <= 1.000 V
2012-11-0173049000Tubes, pipes and hollow profiles, seamless, of non-circular cross-section, of iron or steel (excl. products of cast iron)
2012-11-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-10-0174152100Washers, "incl. spring washers and spring lock washers", of copper
2012-10-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2012-10-0184825000Cylindrical roller bearings (excl. needle roller bearings)
2012-09-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2012-08-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2012-08-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-07-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2012-05-0184264100Mobile cranes and works trucks fitted with a crane, self-propelled, on tyres (excl. wheel-mounted cranes, mobile lifting frames on tyres and straddle carriers)
2012-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-05-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2012-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-03-0184834021Spur and helical gears and gearing, for machinery (excl. friction gears, gear boxes and other speed changers)
2012-02-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2012-01-0184
2011-12-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-10-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2011-10-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2011-09-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-08-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-07-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2011-07-0184791000Machinery for public works, building or the like, n.e.s.
2011-06-0184831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2011-01-0140169400Boat or dock fenders, whether or not inflatable, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-01-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2010-10-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2010-10-0184122120Hydraulic systems, linear acting "cylinders"
2010-07-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-05-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2010-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-03-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANITOWOC CRANE 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 CRANE 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.