MANITOWOC (UK) LIMITED
NEWCASTLE UPON TYNE S & W BERISFORD LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 01803796
Status Active
Incorporation Date 28 March 1984
Company Type Private Limited Company
Address ST ANN'S WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of MANITOWOC (UK) LIMITED are www.manitowocuk.co.uk, and www.manitowoc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Manitowoc Uk Limited is a Private Limited Company. The company registration number is 01803796. Manitowoc Uk Limited has been working since 28 March 1984. The present status of the company is Active. The registered address of Manitowoc Uk Limited is St Ann S Wharf 112 Quayside Newcastle Upon Tyne Ne1 3dx. . PRIMA SECRETARY LIMITED is a Secretary of the company. GRAY, Adrian David is a Director of the company. RAYMOND, Louis Frederick is a Director of the company. VEAL, Graham Philip Brisley is a Director of the company. Secretary BURROWES, Rosemary Anne has been resigned. Secretary HOOPER, David Ross has been resigned. Secretary SYMS, Rhonda Sneddon has been resigned. Director BERISFORD HOLDINGS LIMITED has been resigned. Director BERISFORD PROPERTY(INVESTMENTS) LIMITED has been resigned. Director BLADES, Kevin Nicholas has been resigned. Director CUTHBERTSON, George Brian has been resigned. Director DOERR, Thomas has been resigned. Director FINDLER, Jonathan Paul has been resigned. Director GILL, Martin John has been resigned. Director GORDON, Alastair Neil has been resigned. Director HOOPER, David Ross has been resigned. Director JONES, Maurice Delon has been resigned. Director KACHMER, Michael James has been resigned. Nominee Director O'CONNOR, Patrick Finbarr has been resigned. Director STUART, Charles Murray has been resigned. Director WILSON, Andrew George Richard has been resigned. Director WILTSHIRE, Harold Phillip has been resigned. Director BERISFORD (OVERSEAS) LIMITED has been resigned. Director BERISFORD (OVERSEAS) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRIMA SECRETARY LIMITED
Appointed Date: 20 March 2009

Director
GRAY, Adrian David
Appointed Date: 01 October 2009
62 years old

Director
RAYMOND, Louis Frederick
Appointed Date: 10 May 2016
58 years old

Director
VEAL, Graham Philip Brisley
Appointed Date: 30 September 2010
67 years old

Resigned Directors

Secretary
BURROWES, Rosemary Anne
Resigned: 22 January 2001
Appointed Date: 12 October 1998

Secretary
HOOPER, David Ross
Resigned: 12 October 1998

Secretary
SYMS, Rhonda Sneddon
Resigned: 20 March 2009
Appointed Date: 22 January 2001

Director
BERISFORD HOLDINGS LIMITED
Resigned: 04 June 1998
Appointed Date: 21 July 1994

Director
BERISFORD PROPERTY(INVESTMENTS) LIMITED
Resigned: 23 July 1997
Appointed Date: 21 July 1994

Director
BLADES, Kevin Nicholas
Resigned: 30 September 2010
Appointed Date: 30 January 2009
68 years old

Director
CUTHBERTSON, George Brian
Resigned: 12 June 2000
Appointed Date: 13 April 1992
71 years old

Director
DOERR, Thomas
Resigned: 01 October 2009
Appointed Date: 30 January 2009
50 years old

Director
FINDLER, Jonathan Paul
Resigned: 03 July 2000
Appointed Date: 04 June 1998
73 years old

Director
GILL, Martin John
Resigned: 10 April 1992
Appointed Date: 07 January 1992
65 years old

Director
GORDON, Alastair Neil
Resigned: 21 July 1994
Appointed Date: 19 February 1992
74 years old

Director
HOOPER, David Ross
Resigned: 30 January 2009
Appointed Date: 04 June 1998
77 years old

Director
JONES, Maurice Delon
Resigned: 01 April 2016
Appointed Date: 30 January 2009
65 years old

Director
KACHMER, Michael James
Resigned: 03 April 2013
Appointed Date: 30 January 2009
67 years old

Nominee Director
O'CONNOR, Patrick Finbarr
Resigned: 30 April 1996
82 years old

Director
STUART, Charles Murray
Resigned: 31 December 1991
92 years old

Director
WILSON, Andrew George Richard
Resigned: 21 July 1994
70 years old

Director
WILTSHIRE, Harold Phillip
Resigned: 05 February 1992
101 years old

Director
BERISFORD (OVERSEAS) LIMITED
Resigned: 02 November 2015
Appointed Date: 23 July 1999

Director
BERISFORD (OVERSEAS) LIMITED
Resigned: 04 June 1998
Appointed Date: 07 January 1998

Persons With Significant Control

Enodis International Limited
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

MANITOWOC (UK) LIMITED Events

29 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
29 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
30 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
30 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
25 Nov 2016
Confirmation statement made on 20 November 2016 with updates
...
... and 151 more events
04 Jun 1987
Director resigned

28 Feb 1987
Return made up to 15/12/86; full list of members

30 Jan 1987
Registered office changed on 30/01/87 from: 50 mark lane london EC3R 7QJ

28 Jan 1987
Director resigned

09 Oct 1986
Full accounts made up to 30 September 1985

MANITOWOC (UK) LIMITED Charges

11 April 2002
Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002
Delivered: 25 April 2002
Status: Satisfied on 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: The f/h property 13 lower bristol road bath t/n AV190171…
20 February 2002
Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent
Delivered: 8 March 2002
Status: Satisfied on 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: Fixed and floating charges over the undertaking and all…
20 November 2001
Security agreement between the chargor and the royal bank of scotland the (facility agent)
Delivered: 30 November 2001
Status: Satisfied on 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1999
Pledge agreement
Delivered: 27 August 1999
Status: Satisfied on 22 August 2001
Persons entitled: Barclays Bank PLC, as Facility Agent
Description: All investment property: all right, title and interest of…