Columbus Mckinnon Corporation Limited CHESTER


Founded in 1958, Columbus Mckinnon Corporation, classified under reg no. 00598454 is an active company. Currently registered at Knutsford Way CH1 4NZ, Chester the company has been in the business for 66 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2006/04/04 Columbus Mckinnon Corporation Limited is no longer carrying the name Camlok Lifting Clamps.

Currently there are 2 directors in the the firm, namely Appal C. and Daniel M.. In addition one secretary - Michael P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Columbus Mckinnon Corporation Limited Address / Contact

Office Address Knutsford Way
Office Address2 Sealand Industrial Estate
Town Chester
Post code CH1 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00598454
Date of Incorporation Thu, 6th Feb 1958
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Appal C.

Position: Director

Appointed: 03 January 2023

Michael P.

Position: Secretary

Appointed: 03 January 2023

Daniel M.

Position: Director

Appointed: 03 January 2023

Kurt W.

Position: Director

Appointed: 26 February 2018

Resigned: 03 January 2023

Ivo C.

Position: Director

Appointed: 19 August 2010

Resigned: 26 February 2018

Steven S.

Position: Secretary

Appointed: 31 October 2009

Resigned: 03 January 2023

Steven S.

Position: Director

Appointed: 01 April 2005

Resigned: 03 January 2023

Robert C.

Position: Secretary

Appointed: 10 December 2004

Resigned: 31 October 2009

Wolfgang W.

Position: Director

Appointed: 29 January 1999

Resigned: 19 August 2010

Robert C.

Position: Director

Appointed: 29 January 1999

Resigned: 31 October 2009

Christoph G.

Position: Director

Appointed: 05 July 1994

Resigned: 29 January 1999

Graham S.

Position: Director

Appointed: 01 June 1993

Resigned: 29 January 1999

Anthony H.

Position: Director

Appointed: 01 May 1993

Resigned: 08 December 2004

Anthony H.

Position: Secretary

Appointed: 01 May 1993

Resigned: 08 December 2004

Hans-Karl G.

Position: Director

Appointed: 11 October 1991

Resigned: 12 December 1993

Caspar G.

Position: Director

Appointed: 11 October 1991

Resigned: 29 January 1999

Charles U.

Position: Director

Appointed: 11 October 1991

Resigned: 30 April 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Columbus Mckinnon Emea Gmbh from Wuppertal, Germany. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Columbus Mckinnon Emea Gmbh

30 Yale-Allee 30, 42329, Wuppertal, 42329, Germany

Legal authority Germany
Legal form Limited Company
Notified on 1 October 2016
Nature of control: 75,01-100% shares

Company previous names

Camlok Lifting Clamps April 4, 2006
Deeweld June 4, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 2nd, January 2024
Free Download (26 pages)

Company search

Advertisements