Background WavePink WaveYellow Wave

MANITOU UK LIMITED (01049338)

MANITOU UK LIMITED (01049338) is an active UK company. incorporated on 11 April 1972. with registered office in Dorset. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). MANITOU UK LIMITED has been registered for 53 years. Current directors include BELOUET, Pauline Marie Nathalie, Mrs., BRYSON, Garth, ROUAULT, Jean Pierre , Marie.

Company Number
01049338
Status
active
Type
ltd
Incorporated
11 April 1972
Age
53 years
Address
Ebblake Industrial Estate, Dorset, BH31 6BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
BELOUET, Pauline Marie Nathalie, Mrs., BRYSON, Garth, ROUAULT, Jean Pierre , Marie
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANITOU UK LIMITED

MANITOU UK LIMITED is an active company incorporated on 11 April 1972 with the registered office located in Dorset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). MANITOU UK LIMITED was registered 53 years ago.(SIC: 28220)

Status

active

Active since 53 years ago

Company No

01049338

LTD Company

Age

53 Years

Incorporated 11 April 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

MANITOU (SITE LIFT) LIMITED
From: 11 April 1972To: 3 May 2005
Contact
Address

Ebblake Industrial Estate Verwood Dorset, BH31 6BB,

Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Apr 13
Director Left
May 15
Director Joined
Nov 15
Director Left
Jan 18
Director Joined
Feb 18
Loan Secured
Dec 18
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Jan 25
Director Left
Jun 25
Director Joined
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

WARWICK, Ben

Active
Ebblake Industrial Estate, DorsetBH31 6BB
Secretary
Appointed 13 Jun 2016

BELOUET, Pauline Marie Nathalie, Mrs.

Active
Rue Préfet Bonnefoy, Nantes44000
Born December 1983
Director
Appointed 15 Jan 2024

BRYSON, Garth

Active
Ebblake Industrial Estate, DorsetBH31 6BB
Born February 1975
Director
Appointed 18 Nov 2025

ROUAULT, Jean Pierre , Marie

Active
Rue De L'Aubiniere, 44150 Ancenis
Born January 1966
Director
Appointed 07 Mar 2012

BERNARD, Georges Henri

Resigned
33 Boulevard Guistahau, NantesFOREIGN
Secretary
Appointed N/A
Resigned 02 Apr 1992

HIMSWORTH, Gordon Reginald

Resigned
Bp51.417 Rue Du General Leclerc, 44152 Ancenis Cedex
Secretary
Appointed 01 Jan 2006
Resigned 01 Oct 2006

LE GOFF, Alain

Resigned
Broomhill 6 Malibres Road, EastleighSO53 5DT
Secretary
Appointed 02 Apr 1992
Resigned 31 Dec 2005

POPE, Shaun Timothy

Resigned
Ebblake Industrial Estate, DorsetBH31 6BB
Secretary
Appointed 12 Jan 2015
Resigned 09 May 2016

STREATFIELD, Paul Richard

Resigned
45 Castle Lane, EastleighSO53 4AH
Secretary
Appointed 01 Oct 2006
Resigned 20 Feb 2015

BERNARD, Georges Henri

Resigned
33 Boulevard Guistahau, NantesFOREIGN
Born September 1928
Director
Appointed N/A
Resigned 02 Apr 1992

BINNS, Ivor Paul

Resigned
Ebblake Industrial Estate, DorsetBH31 6BB
Born November 1952
Director
Appointed 29 Jun 2010
Resigned 31 Dec 2014

BRAUD, Marcel

Resigned
Avenue De Chambord, La Baule44150
Born July 1932
Director
Appointed 05 Nov 2008
Resigned 23 Oct 2009

BRAUD, Marcel

Resigned
Saint Vincent, Ancenis 44160
Born July 1932
Director
Appointed N/A
Resigned 20 Dec 2007

BRAUD, Marcel Claude

Resigned
Chateau De Juigne, Saint Herblon
Born April 1952
Director
Appointed N/A
Resigned 05 Feb 2010

FILLE, Bruno

Resigned
15 Quai Henri Barbusse, NantesFOREIGN
Born July 1949
Director
Appointed 11 Dec 2000
Resigned 14 Dec 2009

FREDERIC, Martin

Resigned
4 Rue Fellonneau, NantesFOREIGN
Born June 1960
Director
Appointed 03 Jan 2006
Resigned 31 Oct 2008

GIROUX, Jean-Christophe Benoit Olivier

Resigned
Ebblake Industrial Estate, DorsetBH31 6BB
Born July 1965
Director
Appointed 23 Oct 2009
Resigned 07 Mar 2012

GOULET, Joel Bernard

Resigned
62 Boulevard Henri Orrion, Nantes44000
Born May 1953
Director
Appointed 03 Dec 1996
Resigned 23 May 1997

HIMSWORTH, Gordon

Resigned
417 Rue General Leclerc, Ancenis Cedex
Born September 1938
Director
Appointed N/A
Resigned 07 Mar 2012

ILES, John Leslie

Resigned
55 St Ives Park, RingwoodBH24 2JX
Born October 1937
Director
Appointed N/A
Resigned 21 May 1993

LACOSTE, Claude

Resigned
301 Rue Des Blots, Oudon
Born October 1940
Director
Appointed N/A
Resigned 31 Dec 2002

LE GOFF, Alain

Resigned
Broomhill 6 Malibres Road, EastleighSO53 5DT
Born February 1952
Director
Appointed 01 Jan 1997
Resigned 31 Dec 2003

MALGOGNE, Pierre-Yves Stephane Romain

Resigned
Ebblake Industrial Estate, DorsetBH31 6BB
Born December 1975
Director
Appointed 29 Jun 2010
Resigned 07 Mar 2012

ORMOND, Mark Peter

Resigned
Ebblake Industrial Estate, DorsetBH31 6BB
Born October 1970
Director
Appointed 01 Feb 2018
Resigned 30 Jun 2025

PIFFARD, Francois-Frederic Marie

Resigned
Ebblake Industrial Estate, DorsetBH31 6BB
Born April 1951
Director
Appointed 29 Jun 2010
Resigned 07 Mar 2012

PIRON, Pierre-Francois Michel

Resigned
Ebblake Industrial Estate, DorsetBH31 6BB
Born December 1974
Director
Appointed 07 Mar 2012
Resigned 15 Jan 2024

TAPP, Jonathan

Resigned
Ebblake Industrial Estate, DorsetBH31 6BB
Born October 1958
Director
Appointed 10 Nov 2015
Resigned 02 Jan 2018

WALKER, Stanley John

Resigned
16 Laurel Close, RingwoodBH24 2NA
Born May 1944
Director
Appointed 12 Dec 1994
Resigned 31 Dec 2003

Persons with significant control

1

Route De L'Aubinière, Ancenis44150

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Resolution
23 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Miscellaneous
12 November 2013
MISCMISC
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company
6 August 2012
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
21 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
363aAnnual Return
Legacy
24 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
244244
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
244244
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
21 December 1998
AUDAUD
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 September 1997
AAAnnual Accounts
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
22 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 September 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 September 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
288288
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
11 June 1993
288288
Accounts With Accounts Type Full Group
13 May 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 April 1992
AAAnnual Accounts
Legacy
10 April 1992
288288
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
20 April 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Accounts With Accounts Type Full Group
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
31 March 1989
288288
Legacy
31 March 1989
288288
Legacy
31 March 1989
288288
Accounts With Accounts Type Full Group
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
1 November 1987
363363
Accounts With Accounts Type Full Group
30 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Miscellaneous
13 May 1974
MISCMISC
Miscellaneous
11 April 1972
MISCMISC