MANITOWOC CRANE GROUP (UK) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Appointment of David Louis Semple as a director on 2023-07-17

View Document

18/07/2318 July 2023 Termination of appointment of Corinne Nathalie Pouyet as a director on 2023-07-17

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Auditor's resignation

View Document

01/11/221 November 2022 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED KIM DANDRIDGE

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JENS ENNEN

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

05/06/185 June 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

04/06/184 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARNETT

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED JENS CHRISTIAN ENNEN

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BARNETT / 02/06/2017

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE-FRANCE POMMARET

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED CORINNE NATHALIE POUYET

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

28/01/1628 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 08/06/2015

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 SAIL ADDRESS CREATED

View Document

10/06/1310 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BOYES-KORKIS

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN KUTZNER

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED PETER ROBERT BOYES-KORKIS

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 AUDITOR'S RESIGNATION

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MARTIN KUTZNER

View Document

05/03/105 March 2010 TERMINATE DIR APPOINTMENT

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY CHARLES STEWART

View Document

17/06/0917 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, 1 AZURE COURT, DOXFORD INTERNATIONAL, SUNDERLAND, TYNE & WEAR, SR3 3BE

View Document

08/09/088 September 2008 SECRETARY APPOINTED MR CHARLES ROBERT STEWART

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FLOWER

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 COMPANY NAME CHANGED GROVE EUROPE LIMITED CERTIFICATE ISSUED ON 30/09/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 S366A DISP HOLDING AGM 17/12/04

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 1 EMPEROR WAY, DOXFORD INTERNATIONAL BUS PARK, SUNDERLAND, TYNE & WEAR SR3 3XR

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

11/09/0211 September 2002 AUDITOR'S RESIGNATION

View Document

11/09/0211 September 2002 RE SECT 394

View Document

26/06/0226 June 2002 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/06/0118 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 AUDITOR'S RESIGNATION

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 28/04/98

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: CROWN WORKS, PALLION, SUNDERLAND, TYNE & WEAR SR4 6TT

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 ACC. REF. DATE SHORTENED FROM 28/04/99 TO 30/09/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 £ NC 10000000/15000000 28/04/98

View Document

07/05/987 May 1998 NC INC ALREADY ADJUSTED 28/04/98

View Document

07/05/987 May 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 28/04/98

View Document

07/05/987 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/98

View Document

07/05/987 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/98

View Document

28/11/9728 November 1997 ALTER MEM AND ARTS 10/11/97

View Document

28/11/9728 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 AUDITOR'S RESIGNATION

View Document

13/06/9613 June 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/10/9516 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

17/08/9317 August 1993 AUDITOR'S RESIGNATION

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 RETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

15/07/9115 July 1991 COMPANY NAME CHANGED GROVE COLES LIMITED CERTIFICATE ISSUED ON 16/07/91

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 03/06/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/912 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9016 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/09/9027 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9026 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: CROWN WORKS, DITCHBURN TERRACE, PALLION, SUNDERLAND

View Document

31/01/9031 January 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

19/05/8919 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 ADOPT MEM AND ARTS 291188

View Document

10/02/8910 February 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 APPT OF AUDS 281188

View Document

27/01/8927 January 1989 DIRECTOR RESIGNED

View Document

18/11/8818 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/88

View Document

15/11/8815 November 1988 £ NC 2000000/10000000

View Document

15/11/8815 November 1988 WD 28/10/88 AD 23/09/88--------- £ SI 3307000@1=3307000 £ IC 2000000/5307000

View Document

10/11/8810 November 1988 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED

View Document

03/11/883 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/8814 July 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/8730 July 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

06/09/866 September 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

06/08/866 August 1986 MEMORANDUM OF ASSOCIATION

View Document

06/05/866 May 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/05/86

View Document

03/09/843 September 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company