About

Registered Number: 01803796
Date of Incorporation: 28/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

 

Manitowoc (UK) Ltd was registered on 28 March 1984 with its registered office in Newcastle Upon Tyne, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies director is Wiltshire, Harold Phillip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILTSHIRE, Harold Phillip N/A 05 February 1992 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 10 October 2019
PSC05 - N/A 09 September 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 03 October 2017
PSC02 - N/A 28 July 2017
PSC07 - N/A 27 July 2017
AA - Annual Accounts 29 December 2016
PARENT_ACC - N/A 29 December 2016
GUARANTEE2 - N/A 30 November 2016
AGREEMENT2 - N/A 30 November 2016
CS01 - N/A 25 November 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 11 May 2016
CERTNM - Change of name certificate 25 February 2016
RESOLUTIONS - N/A 25 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2015
SH19 - Statement of capital 25 November 2015
CAP-SS - N/A 25 November 2015
AR01 - Annual Return 24 November 2015
CH04 - Change of particulars for corporate secretary 24 November 2015
AA - Annual Accounts 23 November 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 25 November 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH02 - Change of particulars for corporate director 29 November 2010
CH04 - Change of particulars for corporate secretary 29 November 2010
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 21 October 2009
TM01 - Termination of appointment of director 19 October 2009
AP01 - Appointment of director 12 October 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
363a - Annual Return 24 November 2008
225 - Change of Accounting Reference Date 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 03 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
363a - Annual Return 09 December 2004
AA - Annual Accounts 04 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2004
363a - Annual Return 04 December 2003
AA - Annual Accounts 31 July 2003
363a - Annual Return 28 November 2002
AA - Annual Accounts 04 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2002
395 - Particulars of a mortgage or charge 25 April 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 30 November 2001
363a - Annual Return 26 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2001
AA - Annual Accounts 31 July 2001
287 - Change in situation or address of Registered Office 11 May 2001
287 - Change in situation or address of Registered Office 16 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
363a - Annual Return 20 December 2000
AA - Annual Accounts 01 November 2000
287 - Change in situation or address of Registered Office 07 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
AA - Annual Accounts 08 May 2000
363a - Annual Return 10 December 1999
395 - Particulars of a mortgage or charge 27 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
287 - Change in situation or address of Registered Office 05 March 1999
363a - Annual Return 04 January 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
RESOLUTIONS - N/A 16 September 1998
RESOLUTIONS - N/A 16 September 1998
SA - Shares agreement 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1998
123 - Notice of increase in nominal capital 16 September 1998
RESOLUTIONS - N/A 26 June 1998
RESOLUTIONS - N/A 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
MEM/ARTS - N/A 10 June 1998
AA - Annual Accounts 05 June 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
363a - Annual Return 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 12 January 1998
AA - Annual Accounts 07 February 1997
363a - Annual Return 07 February 1997
288 - N/A 11 June 1996
363x - Annual Return 13 December 1995
AA - Annual Accounts 23 October 1995
AA - Annual Accounts 31 July 1995
363x - Annual Return 05 January 1995
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
287 - Change in situation or address of Registered Office 07 September 1994
AA - Annual Accounts 27 July 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
363x - Annual Return 08 December 1993
288 - N/A 19 October 1993
AA - Annual Accounts 17 June 1993
363x - Annual Return 14 December 1992
CERTNM - Change of name certificate 11 September 1992
RESOLUTIONS - N/A 08 September 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
288 - N/A 10 March 1992
288 - N/A 20 February 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
363x - Annual Return 19 December 1991
AA - Annual Accounts 10 December 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
AA - Annual Accounts 07 April 1991
363x - Annual Return 26 March 1991
288 - N/A 05 November 1990
AA - Annual Accounts 21 May 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 06 February 1990
CERTNM - Change of name certificate 08 May 1989
363 - Annual Return 06 January 1989
288 - N/A 05 January 1989
288 - N/A 05 January 1989
288 - N/A 05 January 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 31 July 1987
288 - N/A 04 June 1987
363 - Annual Return 28 February 1987
287 - Change in situation or address of Registered Office 30 January 1987
288 - N/A 28 January 1987
AA - Annual Accounts 09 October 1986

Mortgages & Charges

Description Date Status Charge by
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 11 April 2002 Fully Satisfied

N/A

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 20 February 2002 Fully Satisfied

N/A

Security agreement between the chargor and the royal bank of scotland the (facility agent) 20 November 2001 Fully Satisfied

N/A

Pledge agreement 13 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.