Manitowoc Crane Group (UK) Limited BUCKINGHAM


Founded in 1984, Manitowoc Crane Group (UK), classified under reg no. 01845128 is an active company. Currently registered at Manitowoc House Network 421, Radclive Road MK18 4FD, Buckingham the company has been in the business for fourty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 30th September 2005 Manitowoc Crane Group (UK) Limited is no longer carrying the name Grove Europe.

The firm has 2 directors, namely David S., Pier R.. Of them, Pier R. has been with the company the longest, being appointed on 1 June 2022 and David S. has been with the company for the least time - from 17 July 2023. At the moment 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.

Manitowoc Crane Group (UK) Limited Address / Contact

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

Company Information / Profile

Registration Number 01845128
Date of Incorporation Mon, 3rd Sep 1984
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

David S.

Position: Director

Appointed: 17 July 2023

Pier R.

Position: Director

Appointed: 01 June 2022

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 31 July 2009

Kim D.

Position: Director

Appointed: 01 January 2019

Resigned: 01 June 2022

Jens E.

Position: Director

Appointed: 06 March 2018

Resigned: 19 November 2018

Corinne P.

Position: Director

Appointed: 10 October 2016

Resigned: 17 July 2023

Peter B.

Position: Director

Appointed: 20 June 2011

Resigned: 15 March 2013

Martin K.

Position: Director

Appointed: 02 March 2010

Resigned: 20 June 2011

Charles S.

Position: Secretary

Appointed: 04 September 2008

Resigned: 31 July 2009

Marie-France P.

Position: Director

Appointed: 30 July 2004

Resigned: 10 October 2016

Stephen B.

Position: Director

Appointed: 30 July 2004

Resigned: 24 April 2018

Steven T.

Position: Director

Appointed: 30 July 2004

Resigned: 31 January 2008

Thibaut L.

Position: Director

Appointed: 30 July 2004

Resigned: 02 March 2010

Jeffry B.

Position: Director

Appointed: 15 October 1999

Resigned: 11 October 2002

John W.

Position: Director

Appointed: 15 April 1999

Resigned: 30 July 2004

Stephen C.

Position: Director

Appointed: 31 October 1998

Resigned: 30 July 2004

Salvatore B.

Position: Director

Appointed: 29 April 1998

Resigned: 26 November 1999

Henry S.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 1996

Joseph S.

Position: Director

Appointed: 01 March 1996

Resigned: 31 October 1998

Graham D.

Position: Director

Appointed: 17 July 1995

Resigned: 04 September 1995

Martin M.

Position: Director

Appointed: 17 July 1995

Resigned: 04 September 1995

Michael M.

Position: Director

Appointed: 07 January 1994

Resigned: 30 June 2003

Glenn H.

Position: Director

Appointed: 24 August 1993

Resigned: 22 September 1998

Donald Z.

Position: Director

Appointed: 12 March 1993

Resigned: 07 January 1994

Anthony F.

Position: Director

Appointed: 12 March 1993

Resigned: 01 March 1996

Robert S.

Position: Director

Appointed: 11 January 1993

Resigned: 31 December 1993

Robert S.

Position: Director

Appointed: 01 May 1992

Resigned: 29 April 1998

Stanley L.

Position: Director

Appointed: 03 June 1991

Resigned: 15 January 1993

Peter D.

Position: Director

Appointed: 03 June 1991

Resigned: 10 March 1993

Anthony F.

Position: Secretary

Appointed: 03 June 1991

Resigned: 04 September 2008

John P.

Position: Director

Appointed: 03 June 1991

Resigned: 01 May 1992

James T.

Position: Director

Appointed: 03 June 1991

Resigned: 13 August 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is The Manitowoc Company Inc from Manitowoc, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Manitowoc Company Inc

2400 South 44th Street, Manitowoc, Wi 54220, United States

Legal authority Wisconsin, Usa
Legal form Corporation
Country registered Wisconsin
Place registered Wisconsin, United States
Registration number Sec 1-11978
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grove Europe September 30, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 001480
Current Assets12 04811 167
Debtors6 7777 778
Net Assets Liabilities26 62727 006
Other Debtors79
Other
Accrued Liabilities Deferred Income550770
Accumulated Depreciation Impairment Property Plant Equipment834 
Administrative Expenses2 1013 076
Amounts Owed By Group Undertakings3 3593 781
Amounts Owed To Group Undertakings2 7583 091
Average Number Employees During Period4039
Comprehensive Income Expense2 481379
Corporation Tax Payable72 
Cost Sales19 23124 107
Creditors4 8155 215
Current Tax For Period73 
Deferred Tax Asset Debtors42567
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences257438
Finished Goods Goods For Resale3 6072 100
Further Item Tax Increase Decrease Component Adjusting Items -26
Future Minimum Lease Payments Under Non-cancellable Operating Leases843495
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -69
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income451-191
Income Tax Expense Credit On Components Other Comprehensive Income -48
Increase Decrease In Current Tax From Adjustment For Prior Periods -73
Interest Expense On Liabilities Defined Benefit Plan4420
Interest Income From Group Undertakings Participating Interests 16
Interest Paid To Group Undertakings3 
Interest Payable Similar Charges Finance Costs4720
Investments Fixed Assets21 55921 559
Investments In Subsidiaries21 55921 559
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases7329
Net Current Assets Liabilities7 2335 952
Other Comprehensive Income Expense Before Tax451-143
Other Interest Receivable Similar Income Finance Income 16
Other Operating Income Format14439
Other Provisions Balance Sheet Subtotal463239
Other Taxation Social Security Payable1 1471 207
Pension Other Post-employment Benefit Costs Other Pension Costs200317
Prepayments Accrued Income312491
Profit Loss 522
Profit Loss On Ordinary Activities Before Tax2 360887
Property Plant Equipment Gross Cost834 
Retirement Benefit Obligations Surplus1 702266
Staff Costs Employee Benefits Expense3 0863 401
Tax Expense Credit Applicable Tax Rate448169
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-62184
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-58105
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss26
Tax Tax Credit On Profit Or Loss On Ordinary Activities330365
Total Assets Less Current Liabilities28 79227 511
Total Current Tax Expense Credit73-73
Trade Creditors Trade Payables288147
Trade Debtors Trade Receivables2 4993 287
Wages Salaries2 5882 767
Director Remuneration132172
Director Remuneration Benefits Including Payments To Third Parties142176

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
Free Download (33 pages)

Company search

Advertisements