Manitowoc (UK) Limited NEWCASTLE UPON TYNE


Manitowoc (Uk) Limited was dissolved on 2022-07-19. Manitowoc (UK) was a private limited company that was situated at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX. The company (officially started on 1984-03-28) was run by 2 directors.
Director Delphine G. who was appointed on 16 May 2022.
Director Brian R. who was appointed on 22 April 2022.

The company was officially categorised as "dormant company" (99999). As stated in the official database, there was a name change on 2016-02-25 and their previous name was S & W Berisford. The latest confirmation statement was sent on 2021-11-20 and last time the statutory accounts were sent was on 31 December 2020. 2015-11-20 was the date of the last annual return.

Manitowoc (UK) Limited Address / Contact

Office Address St Ann's Wharf
Office Address2 112 Quayside
Town Newcastle Upon Tyne
Post code NE1 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01803796
Date of Incorporation Wed, 28th Mar 1984
Date of Dissolution Tue, 19th Jul 2022
Industry Dormant Company
End of financial Year 31st December
Company age 38 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 4th Dec 2022
Last confirmation statement dated Sat, 20th Nov 2021

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

David A.

Position: Director

Appointed: 30 November 2017

Resigned: 22 April 2022

Thomas D.

Position: Director

Appointed: 30 November 2017

Resigned: 16 May 2022

Louis R.

Position: Director

Appointed: 10 May 2016

Resigned: 27 November 2017

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

Michael K.

Position: Director

Appointed: 30 January 2009

Resigned: 03 April 2013

Thomas D.

Position: Director

Appointed: 30 January 2009

Resigned: 01 October 2009

Maurice J.

Position: Director

Appointed: 30 January 2009

Resigned: 01 April 2016

Rhonda S.

Position: Secretary

Appointed: 22 January 2001

Resigned: 20 March 2009

Berisford (overseas) Limited

Position: Corporate Director

Appointed: 23 July 1999

Resigned: 02 November 2015

Rosemary B.

Position: Secretary

Appointed: 12 October 1998

Resigned: 22 January 2001

David H.

Position: Director

Appointed: 04 June 1998

Resigned: 30 January 2009

Jonathan F.

Position: Director

Appointed: 04 June 1998

Resigned: 03 July 2000

Berisford (overseas) Limited

Position: Corporate Director

Appointed: 07 January 1998

Resigned: 04 June 1998

Berisford Holdings Limited

Position: Director

Appointed: 21 July 1994

Resigned: 04 June 1998

Enodis Investments) Limited

Position: Director

Appointed: 21 July 1994

Resigned: 23 July 1997

George C.

Position: Director

Appointed: 13 April 1992

Resigned: 12 June 2000

Alastair G.

Position: Director

Appointed: 19 February 1992

Resigned: 21 July 1994

Martin G.

Position: Director

Appointed: 07 January 1992

Resigned: 10 April 1992

Charles S.

Position: Director

Appointed: 20 November 1991

Resigned: 31 December 1991

David H.

Position: Secretary

Appointed: 20 November 1991

Resigned: 12 October 1998

Andrew W.

Position: Director

Appointed: 20 November 1991

Resigned: 21 July 1994

Harold W.

Position: Director

Appointed: 20 November 1991

Resigned: 05 February 1992

Patrick O.

Position: Nominee Director

Appointed: 20 November 1991

Resigned: 30 April 1996

People with significant control

Manitowoc Group (Uk) Limited

Manitowoc House Network 421, Radclive Road, Gawcott, Buckinghamshire, MK18 4FD, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 109849
Notified on 27 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Enodis International Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2992272
Notified on 15 July 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

S & W Berisford February 25, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to 2020/12/31
filed on: 22nd, September 2021
Free Download (2 pages)

Company search

Advertisements