MANITOWOC GROUP (UK) LIMITED - GAWCOTT
Company Profile | Company Filings |
Overview
MANITOWOC GROUP (UK) LIMITED is a Private Limited Company from GAWCOTT UNITED KINGDOM and has the status: Active.
MANITOWOC GROUP (UK) LIMITED was incorporated 113 years ago on 26/05/1910 and has the registered number: 00109849. The accounts status is FULL and accounts are next due on 30/09/2024.
MANITOWOC GROUP (UK) LIMITED was incorporated 113 years ago on 26/05/1910 and has the registered number: 00109849. The accounts status is FULL and accounts are next due on 30/09/2024.
MANITOWOC GROUP (UK) LIMITED - GAWCOTT
This company is listed in the following categories:
28930 - Manufacture of machinery for food, beverage and tobacco processing
28930 - Manufacture of machinery for food, beverage and tobacco processing
64209 - Activities of other holding companies n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MANITOWOC HOUSE NETWORK 421
GAWCOTT
BUCKINGHAMSHIRE
MK18 4FD
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ENODIS LIMITED (until 25/02/2016)
ENODIS LIMITED (until 25/02/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PRIMA SECRETARY LIMITED | Corporate Secretary | 2009-03-20 | CURRENT | ||
BRIAN PATRICK REGAN | Apr 1973 | American | Director | 2022-04-22 | CURRENT |
DELPHINE GUINAND | Jul 1976 | French | Director | 2022-05-16 | CURRENT |
DENIS JOSEPH MULHALL | Sep 1951 | British,Irish | Director | 1993-07-12 UNTIL 1999-12-31 | RESIGNED |
CHARLES MURRAY STUART | Jul 1933 | British | Director | RESIGNED | |
SIR NORMAN BRIAN SMITH | Sep 1928 | British | Director | RESIGNED | |
MR JOHN RICHARD SCLATER | Jul 1940 | British | Director | RESIGNED | |
WALDEMAR SCHMIDT | Jul 1940 | Danish | Director | 2000-04-30 UNTIL 2008-10-27 | RESIGNED |
JOSEPH ROSS | Sep 1945 | U S A | Director | 2004-03-11 UNTIL 2008-10-27 | RESIGNED |
MS PENELOPE LESLEY HUGHES | Jul 1959 | British | Director | 1996-03-26 UNTIL 2001-01-17 | RESIGNED |
LOUIS FREDERICK RAYMOND | Nov 1966 | American | Director | 2016-05-10 UNTIL 2017-11-27 | RESIGNED |
DAVID ROSS HOOPER | May 1948 | Secretary | 1995-03-01 UNTIL 2009-01-30 | RESIGNED | |
ANDREW FLETCHER ROAKE | Nov 1951 | Director | 1997-09-29 UNTIL 2001-12-31 | RESIGNED | |
MR ROBERT ALAN PRITZKER | Jun 1926 | American | Director | RESIGNED | |
DAVID WHITTOW WILLIAMS | Aug 1957 | British | Director | 1997-09-29 UNTIL 2001-03-23 | RESIGNED |
DAVID WESLEY ODUM | Dec 1953 | American | Director | 2001-11-02 UNTIL 2002-05-31 | RESIGNED |
MR GEORGE ERYL MORRIS | Aug 1943 | British | Director | 1998-07-27 UNTIL 2004-02-12 | RESIGNED |
DAVID SWINTON MCCULLOCH | Feb 1947 | Canadian British | Director | 2001-11-02 UNTIL 2008-10-27 | RESIGNED |
FRANCIS WILLIAM KNIGHT | Sep 1936 | British | Director | RESIGNED | |
MICHAEL JAMES KACHMER | Mar 1958 | American | Director | 2008-10-27 UNTIL 2013-04-03 | RESIGNED |
JAY ARTHUR PRIZKER | Aug 1922 | American | Director | 1994-01-31 UNTIL 1998-01-21 | RESIGNED |
WALTER DAVID WRENCH | May 1946 | Australian Canadian | Director | 2002-05-23 UNTIL 2008-10-27 | RESIGNED |
PATRICK FINBARR O'CONNOR | Jun 1943 | British/Irish | Nominee Director | RESIGNED | |
PATRICK FINBARR O'CONNOR | Jun 1943 | British/Irish | Nominee Secretary | RESIGNED | |
JOHN HAROLD FOULKES | May 1942 | British | Director | 1994-01-12 UNTIL 1995-08-28 | RESIGNED |
KEVIN NICHOLAS BLADES | Jul 1957 | British | Director | 2009-01-30 UNTIL 2010-09-30 | RESIGNED |
JONATHAN PAUL FINDLER | Aug 1952 | British | Director | 1996-07-15 UNTIL 2000-07-03 | RESIGNED |
ROBERT C EIMERS | Feb 1948 | American | Director | 2002-05-23 UNTIL 2008-10-27 | RESIGNED |
SIR JOHN LEOPOLD EGAN | Nov 1939 | British | Director | RESIGNED | |
SIMON PATRICK DUFFY | Nov 1949 | British | Director | 1996-03-26 UNTIL 1999-01-25 | RESIGNED |
MR THOMAS DOERR | Feb 1975 | United States | Director | 2008-10-27 UNTIL 2009-10-01 | RESIGNED |
THOMAS LEE DOERR | Feb 1975 | American | Director | 2017-11-30 UNTIL 2022-05-16 | RESIGNED |
PHILIP MARK DEI DOLORI | Dec 1959 | American | Director | 2010-09-30 UNTIL 2011-05-18 | RESIGNED |
G MICHAEL CRONK | Aug 1943 | American | Director | 2003-05-08 UNTIL 2008-10-27 | RESIGNED |
MR PETER MALCOLM BROOKS | Feb 1947 | British | Director | 1998-05-21 UNTIL 2008-10-27 | RESIGNED |
MR ALAN JOHN BOWKETT | Jan 1951 | British | Director | RESIGNED | |
GRAHAM PHILIP BRISLEY VEAL | Jan 1958 | British | Director | 2010-09-30 UNTIL 2017-11-30 | RESIGNED |
MR STEPHEN JOHN BARNETT | Oct 1954 | British | Director | 2008-10-27 UNTIL 2009-01-30 | RESIGNED |
MR MICHAEL RICHARD ARROWSMITH | Mar 1953 | British | Director | 2004-02-11 UNTIL 2008-10-27 | RESIGNED |
DAVID ANTONIUK | Jun 1957 | American | Director | 2017-11-30 UNTIL 2022-04-22 | RESIGNED |
MARION HUGH ANTONINI | Jun 1930 | American | Director | 1995-01-25 UNTIL 1998-01-24 | RESIGNED |
ANDREW JAMES ALLNER | Dec 1953 | British | Director | 2000-10-30 UNTIL 2003-05-31 | RESIGNED |
ROBERT EUGENE BRIGGS | Jul 1947 | American | Director | 2000-08-15 UNTIL 2003-05-08 | RESIGNED |
ROY HAMMOND | Aug 1946 | British | Director | 1993-01-11 UNTIL 1996-09-30 | RESIGNED |
ADRIAN DAVID GRAY | Nov 1962 | British | Director | 2009-10-01 UNTIL 2017-11-30 | RESIGNED |
MAURICE DELON JONES | Dec 1959 | American | Director | 2008-10-27 UNTIL 2016-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Manitowoc Holdings (Uk) Limited | 2017-07-27 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mtw County Limited | 2016-04-06 - 2017-07-27 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MANITOWOC_GROUP_(UK)_LIMI - Accounts | 2023-09-27 | 31-12-2022 | £17 Cash £250,666 equity |
MANITOWOC GROUP (UK) LIMITED | 2021-10-01 | 31-12-2020 | £30 Cash £360,972 equity |