MANITOWOC HOLDINGS (UK) LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
MANITOWOC HOLDINGS (UK) LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE UNITED KINGDOM and has the status: Active.
MANITOWOC HOLDINGS (UK) LIMITED was incorporated 86 years ago on 02/09/1937 and has the registered number: 00331247. The accounts status is FULL and accounts are next due on 30/09/2024.
MANITOWOC HOLDINGS (UK) LIMITED was incorporated 86 years ago on 02/09/1937 and has the registered number: 00331247. The accounts status is FULL and accounts are next due on 30/09/2024.
MANITOWOC HOLDINGS (UK) LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
74990 - Non-trading company
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
C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK
NEWCASTLE UPON TYNE
NE4 5DE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BERISFORD (OVERSEAS) LIMITED (until 25/02/2016)
BERISFORD (OVERSEAS) LIMITED (until 25/02/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
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 |
ROSEMARY ANNE SMITH | Dec 1965 | Secretary | 1998-10-12 UNTIL 2001-01-22 | RESIGNED | |
S & W BERISFORD LIMITED | Corporate Director | 2005-08-01 UNTIL 2009-01-30 | RESIGNED | ||
RHONDA SNEDDON SYMS | Jun 1957 | British | Secretary | 2001-01-22 UNTIL 2009-03-20 | RESIGNED |
DAVID ROSS HOOPER | May 1948 | Secretary | RESIGNED | ||
PATRICK FINBARR O'CONNOR | Jun 1943 | British/Irish | Nominee Director | RESIGNED | |
MR THOMAS DOERR | Feb 1975 | United States | Director | 2009-01-30 UNTIL 2009-10-01 | RESIGNED |
ENODIS INVESTMENTS) LIMITED | Director | 1994-07-21 UNTIL 2005-08-01 | RESIGNED | ||
LOUIS FREDERICK RAYMOND | Nov 1966 | American | Director | 2016-05-10 UNTIL 2017-11-27 | RESIGNED |
MICHAEL JAMES KACHMER | Mar 1958 | American | Director | 2009-01-30 UNTIL 2013-04-03 | RESIGNED |
DAVID ROSS HOOPER | May 1948 | Director | 2005-08-01 UNTIL 2009-01-30 | RESIGNED | |
MAURICE DELON JONES | Dec 1959 | American | Director | 2009-01-30 UNTIL 2016-04-01 | RESIGNED |
ADRIAN DAVID GRAY | Nov 1962 | British | Director | 2009-10-01 UNTIL 2017-11-30 | RESIGNED |
MR ALASTAIR NEIL GORDON | Feb 1951 | British | Director | RESIGNED | |
THOMAS LEE DOERR | Feb 1975 | American | Director | 2017-11-30 UNTIL 2022-05-16 | RESIGNED |
ANDREW GEORGE RICHARD WILSON | Feb 1955 | British | Director | RESIGNED | |
GEORGE BRIAN CUTHBERTSON | Feb 1954 | British | Director | RESIGNED | |
PETER ROBERT BUTLER | May 1949 | British | Director | RESIGNED | |
KEVIN NICHOLAS BLADES | Jul 1957 | British | Director | 2009-01-30 UNTIL 2010-09-30 | RESIGNED |
BERISFORD HOLDINGS LIMITED | Director | 1994-07-21 UNTIL 2005-08-01 | RESIGNED | ||
DAVID ANTONIUK | Jun 1957 | American | Director | 2017-11-30 UNTIL 2022-04-22 | RESIGNED |
GRAHAM PHILIP BRISLEY VEAL | Jan 1958 | British | Director | 2010-09-30 UNTIL 2017-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Manitowoc Company Inc | 2017-07-27 | Manitowoc Wi 54220 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Enodis Group 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_HOLDINGS_(UK)_L - Accounts | 2023-09-27 | 31-12-2022 | £126,966 equity |
MANITOWOC HOLDINGS (UK) LIMITED | 2021-09-29 | 31-12-2020 | £252,853 equity |