Manitowoc Group (UK) Limited GAWCOTT


Founded in 1910, Manitowoc Group (UK), classified under reg no. 00109849 is an active company. Currently registered at Manitowoc House Network 421 MK18 4FD, Gawcott the company has been in the business for 114 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 25th February 2016 Manitowoc Group (UK) Limited is no longer carrying the name Enodis.

The firm has 2 directors, namely Delphine G., Brian R.. Of them, Brian R. has been with the company the longest, being appointed on 22 April 2022 and Delphine G. has been with the company for the least time - from 16 May 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David H. who worked with the the firm until 30 January 2009.

Manitowoc Group (UK) Limited Address / Contact

Office Address Manitowoc House Network 421
Office Address2 Radclive Road
Town Gawcott
Post code MK18 4FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00109849
Date of Incorporation Thu, 26th May 1910
Industry Activities of other holding companies n.e.c.
Industry
End of financial Year 31st December
Company age 114 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Delphine G.

Position: Director

Appointed: 16 May 2022

Brian R.

Position: Director

Appointed: 22 April 2022

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 20 March 2009

Patrick O.

Position: Nominee Secretary

Resigned: 01 March 1995

Thomas D.

Position: Director

Appointed: 30 November 2017

Resigned: 16 May 2022

David A.

Position: Director

Appointed: 30 November 2017

Resigned: 22 April 2022

Louis R.

Position: Director

Appointed: 10 May 2016

Resigned: 27 November 2017

Philip D.

Position: Director

Appointed: 30 September 2010

Resigned: 18 May 2011

Graham V.

Position: Director

Appointed: 30 September 2010

Resigned: 30 November 2017

Adrian G.

Position: Director

Appointed: 01 October 2009

Resigned: 30 November 2017

Kevin B.

Position: Director

Appointed: 30 January 2009

Resigned: 30 September 2010

Stephen B.

Position: Director

Appointed: 27 October 2008

Resigned: 30 January 2009

Michael K.

Position: Director

Appointed: 27 October 2008

Resigned: 03 April 2013

Thomas D.

Position: Director

Appointed: 27 October 2008

Resigned: 01 October 2009

Maurice J.

Position: Director

Appointed: 27 October 2008

Resigned: 01 April 2016

Joseph R.

Position: Director

Appointed: 11 March 2004

Resigned: 27 October 2008

Michael A.

Position: Director

Appointed: 11 February 2004

Resigned: 27 October 2008

G C.

Position: Director

Appointed: 08 May 2003

Resigned: 27 October 2008

Walter W.

Position: Director

Appointed: 23 May 2002

Resigned: 27 October 2008

Robert E.

Position: Director

Appointed: 23 May 2002

Resigned: 27 October 2008

David M.

Position: Director

Appointed: 02 November 2001

Resigned: 27 October 2008

David O.

Position: Director

Appointed: 02 November 2001

Resigned: 31 May 2002

Andrew A.

Position: Director

Appointed: 30 October 2000

Resigned: 31 May 2003

Robert B.

Position: Director

Appointed: 15 August 2000

Resigned: 08 May 2003

Waldemar S.

Position: Director

Appointed: 30 April 2000

Resigned: 27 October 2008

George M.

Position: Director

Appointed: 27 July 1998

Resigned: 12 February 2004

Peter B.

Position: Director

Appointed: 21 May 1998

Resigned: 27 October 2008

Andrew R.

Position: Director

Appointed: 29 September 1997

Resigned: 31 December 2001

David W.

Position: Director

Appointed: 29 September 1997

Resigned: 23 March 2001

Jonathan F.

Position: Director

Appointed: 15 July 1996

Resigned: 03 July 2000

Penelope H.

Position: Director

Appointed: 26 March 1996

Resigned: 17 January 2001

Simon D.

Position: Director

Appointed: 26 March 1996

Resigned: 25 January 1999

David H.

Position: Secretary

Appointed: 01 March 1995

Resigned: 30 January 2009

Marion A.

Position: Director

Appointed: 25 January 1995

Resigned: 24 January 1998

Jay P.

Position: Director

Appointed: 31 January 1994

Resigned: 21 January 1998

John F.

Position: Director

Appointed: 12 January 1994

Resigned: 28 August 1995

Denis M.

Position: Director

Appointed: 12 July 1993

Resigned: 31 December 1999

Roy H.

Position: Director

Appointed: 11 January 1993

Resigned: 30 September 1996

John E.

Position: Director

Appointed: 14 March 1992

Resigned: 01 July 1992

Francis K.

Position: Director

Appointed: 14 March 1992

Resigned: 21 January 1998

Alan B.

Position: Director

Appointed: 14 March 1992

Resigned: 13 May 1999

John S.

Position: Director

Appointed: 14 March 1992

Resigned: 19 January 2000

Norman S.

Position: Director

Appointed: 14 March 1992

Resigned: 22 January 1996

Robert P.

Position: Director

Appointed: 14 March 1992

Resigned: 14 June 1994

Charles S.

Position: Director

Appointed: 14 March 1992

Resigned: 01 July 1992

Patrick O.

Position: Nominee Director

Appointed: 14 March 1992

Resigned: 30 April 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Manitowoc Holdings (Uk) Limited from Newcastle Upon Tyne, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mtw County Limited that entered Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Manitowoc Holdings (Uk) Limited

C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 331247
Notified on 27 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mtw County Limited

St Ann's Wharf 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6483143
Notified on 6 April 2016
Ceased on 27 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Enodis February 25, 2016
Berisford PLC June 26, 2000
Berisford International PLC March 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10301117
Current Assets369 133362 297233 934251 187
Debtors369 123362 267233 923251 170
Net Assets Liabilities369 124360 972  
Other Debtors369 123362 267  
Other
Administrative Expenses13 75514217 229-7 388
Amounts Owed By Related Parties  233 923127 024
Amounts Owed To Group Undertakings  5066
Average Number Employees During Period1111
Corporation Tax Payable   453
Creditors91 32552521
Dividends Paid  124 600 
Net Current Assets Liabilities369 124360 972233 882250 666
Operating Profit Loss-13 75515 470  
Other Creditors91 32522
Other Interest Receivable Similar Income Finance Income15 37215 57114 73910 130
Other Operating Income 15 612  
Profit Loss   16 784
Profit Loss On Ordinary Activities After Tax1 62728 848  
Profit Loss On Ordinary Activities Before Tax1 61731 041-2 49017 518
Tax Tax Credit On Profit Or Loss On Ordinary Activities102 193 734
Total Assets Less Current Liabilities369 124360 972  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
Free Download (16 pages)

Company search