Background WavePink WaveYellow Wave

MANITOWOC CRANE GROUP (UK) LIMITED (01845128)

MANITOWOC CRANE GROUP (UK) LIMITED (01845128) is an active UK company. incorporated on 3 September 1984. with registered office in Buckingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 1 other business activities. MANITOWOC CRANE GROUP (UK) LIMITED has been registered for 41 years. Current directors include RAVERA, Pier Domenico, SEMPLE, David Louis.

Company Number
01845128
Status
active
Type
ltd
Incorporated
3 September 1984
Age
41 years
Address
Manitowoc House Network 421, Radclive Road, Buckingham, MK18 4FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
RAVERA, Pier Domenico, SEMPLE, David Louis
SIC Codes
46140, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANITOWOC CRANE GROUP (UK) LIMITED

MANITOWOC CRANE GROUP (UK) LIMITED is an active company incorporated on 3 September 1984 with the registered office located in Buckingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 1 other business activity. MANITOWOC CRANE GROUP (UK) LIMITED was registered 41 years ago.(SIC: 46140, 96090)

Status

active

Active since 41 years ago

Company No

01845128

LTD Company

Age

41 Years

Incorporated 3 September 1984

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

GROVE EUROPE LIMITED
From: 16 July 1991To: 30 September 2005
GROVE COLES LIMITED
From: 6 May 1986To: 16 July 1991
COLES CRANES LIMITED
From: 29 January 1985To: 6 May 1986
RENAUD LIMITED
From: 3 September 1984To: 29 January 1985
Contact
Address

Manitowoc House Network 421, Radclive Road Gawcott Buckingham, MK18 4FD,

Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Mar 13
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

PRIMA SECRETARY LIMITED

Active
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 31 Jul 2009

RAVERA, Pier Domenico

Active
Network 421, Radclive Road, BuckinghamMK18 4FD
Born November 1974
Director
Appointed 01 Jun 2022

SEMPLE, David Louis

Active
Network 421, Radclive Road, BuckinghamMK18 4FD
Born November 1973
Director
Appointed 17 Jul 2023

FLOWER, Anthony David

Resigned
10 Bolton Close, DurhamDH1 5PH
Secretary
Appointed N/A
Resigned 04 Sept 2008

STEWART, Charles Robert

Resigned
Melrose Sunnybank, High WycombeHP15 6PA
Secretary
Appointed 04 Sept 2008
Resigned 31 Jul 2009

BARNETT, Stephen John

Resigned
Network 421, Radclive Road, BuckinghamMK18 4FD
Born October 1954
Director
Appointed 30 Jul 2004
Resigned 24 Apr 2018

BONANNO, Salvatore Joseph

Resigned
1565 Buchanan Trail East, UsaFOREIGN
Born March 1941
Director
Appointed 29 Apr 1998
Resigned 26 Nov 1999

BOYES-KORKIS, Peter Robert

Resigned
Network 421, Radclive Road, BuckinghamMK18 4FD
Born April 1957
Director
Appointed 20 Jun 2011
Resigned 15 Mar 2013

BUST, Jeffry Dwight

Resigned
9705 Redamar Drive, Hagerstown
Born March 1953
Director
Appointed 15 Oct 1999
Resigned 11 Oct 2002

CRIPE, Stephen Lawrence

Resigned
N7101 Bender Court, Sheboygan
Born June 1956
Director
Appointed 31 Oct 1998
Resigned 30 Jul 2004

DANDRIDGE, Kim

Resigned
Network 421, Radclive Road, BuckinghamMK18 4FD
Born July 1959
Director
Appointed 01 Jan 2019
Resigned 01 Jun 2022

DAWSON, Peter

Resigned
Hill Bank Batt House Road, StocksfieldNE43 7RA
Born May 1948
Director
Appointed N/A
Resigned 10 Mar 1993

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 17 Jul 1995
Resigned 04 Sept 1995

ENNEN, Jens Christian

Resigned
Network 421, Radclive Road, BuckinghamMK18 4FD
Born February 1966
Director
Appointed 06 Mar 2018
Resigned 19 Nov 2018

FLOWER, Anthony David

Resigned
10 Bolton Close, DurhamDH1 5PH
Born February 1946
Director
Appointed 12 Mar 1993
Resigned 01 Mar 1996

HEIDINGER, Glenn Frederick

Resigned
PO BOX 2689, MartinsburgUSA
Born March 1945
Director
Appointed 24 Aug 1993
Resigned 22 Sept 1998

KUTZNER, Martin

Resigned
Network 421, GawcottMK18 4FD
Born April 1973
Director
Appointed 02 Mar 2010
Resigned 20 Jun 2011

LAU, Stanley Hoo Kwan

Resigned
251a Old Brompton Road, LondonSW5 9HP
Born April 1950
Director
Appointed N/A
Resigned 15 Jan 1993

LE BESNERAIS, Thibaut Pascal

Resigned
22 Chemin Des Chalets, 69260 Charbonnieres Les Bains
Born April 1959
Director
Appointed 30 Jul 2004
Resigned 02 Mar 2010

MCMANUS, Michael Owen

Resigned
Vikarie Weg 26, Dusseldorf-Wittlaer
Born April 1954
Director
Appointed 07 Jan 1994
Resigned 30 Jun 2003

MURRAY, Martin Charles

Resigned
21 The Crescent, LondonSW13 0NN
Born April 1955
Director
Appointed 17 Jul 1995
Resigned 04 Sept 1995

PANETTIERE, John Michael, Chairman

Resigned
111 Cherrytree Lane, WilliamsportFOREIGN
Born July 1937
Director
Appointed N/A
Resigned 01 May 1992

POMMARET, Marie-France Sylvia

Resigned
73 Rue Duquesne, Lyon69006
Born January 1963
Director
Appointed 30 Jul 2004
Resigned 10 Oct 2016

POUYET, Corinne Nathalie

Resigned
Network 421, Radclive Road, BuckinghamMK18 4FD
Born June 1970
Director
Appointed 10 Oct 2016
Resigned 17 Jul 2023

SHIRMAN, Henry Norman

Resigned
5 Kibworth Close, ManchesterM45 7LS
Born June 1946
Director
Appointed 01 Mar 1996
Resigned 31 Dec 1996

SHULL, Joseph Allen

Resigned
11495 Pine Hill Drive, Waynesboro17268
Born August 1946
Director
Appointed 01 Mar 1996
Resigned 31 Oct 1998

SMITH, Robert Edward

Resigned
17 Pit Farm Road, GuildfordGU1 2JL
Born April 1944
Director
Appointed 11 Jan 1993
Resigned 31 Dec 1993

STIFT, Robert Charles

Resigned
9720 Redamar Drive, Usa
Born February 1942
Director
Appointed 01 May 1992
Resigned 29 Apr 1998

THOMAS, James Ernest, Director

Resigned
1728 Woodburn Drive, HagerstownFOREIGN
Born March 1940
Director
Appointed N/A
Resigned 13 Aug 1993

THOMPSON, Steven

Resigned
25 Springfield Avenue, GatesheadNE9 7HL
Born June 1955
Director
Appointed 30 Jul 2004
Resigned 31 Jan 2008

WHEELER, John Trotter

Resigned
114 Myrte Avenue, Pa
Born October 1945
Director
Appointed 15 Apr 1999
Resigned 30 Jul 2004

ZORN, Donald Bruce

Resigned
226 Eastwood Drive, HagerstownMD 21740
Born May 1936
Director
Appointed 12 Mar 1993
Resigned 07 Jan 1994

Persons with significant control

1

South 44th Street, Manitowoc

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

210

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Auditors Resignation Company
13 December 2022
AUDAUD
Change Sail Address Company With Old Address New Address
1 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 June 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 June 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 June 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Made Up Date
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Sail Address Company
10 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
10 June 2013
AD03Change of Location of Company Records
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Accounts With Made Up Date
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Made Up Date
28 October 2011
AAAnnual Accounts
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Made Up Date
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Auditors Resignation Company
14 April 2010
AUDAUD
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company
5 March 2010
TM01Termination of Director
Accounts With Made Up Date
5 February 2010
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
13 October 2008
287Change of Registered Office
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
3 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 May 2007
AAAnnual Accounts
Accounts With Made Up Date
17 October 2006
AAAnnual Accounts
Legacy
25 August 2006
288cChange of Particulars
Legacy
3 July 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 June 2005
AAAnnual Accounts
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
4 October 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 October 2004
AAAnnual Accounts
Legacy
8 September 2004
287Change of Registered Office
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288cChange of Particulars
Accounts With Made Up Date
1 October 2003
AAAnnual Accounts
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
225Change of Accounting Reference Date
Auditors Resignation Company
11 September 2002
AUDAUD
Miscellaneous
11 September 2002
MISCMISC
Auditors Resignation Company
26 June 2002
AUDAUD
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 December 2001
AAAnnual Accounts
Accounts With Made Up Date
11 September 2001
AAAnnual Accounts
Legacy
18 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 March 2000
AAAnnual Accounts
Accounts With Made Up Date
18 February 2000
AAAnnual Accounts
Auditors Resignation Company
18 February 2000
AUDAUD
Accounts With Made Up Date
17 February 2000
AAAnnual Accounts
Legacy
10 January 2000
287Change of Registered Office
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 November 1998
AAAnnual Accounts
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
225Change of Accounting Reference Date
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
225Change of Accounting Reference Date
Legacy
7 May 1998
88(2)R88(2)R
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
7 May 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
28 November 1997
MEM/ARTSMEM/ARTS
Resolution
28 November 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
23 July 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
225Change of Accounting Reference Date
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
17 October 1996
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
26 July 1996
AUDAUD
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Accounts With Made Up Date
6 March 1996
AAAnnual Accounts
Legacy
16 October 1995
403aParticulars of Charge Subject to s859A
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Accounts With Made Up Date
4 July 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
20 September 1993
288288
Legacy
13 September 1993
288288
Legacy
1 September 1993
288288
Auditors Resignation Company
17 August 1993
AUDAUD
Accounts With Made Up Date
2 July 1993
AAAnnual Accounts
Legacy
29 June 1993
363b363b
Legacy
8 April 1993
288288
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
14 July 1992
395Particulars of Mortgage or Charge
Legacy
5 June 1992
363sAnnual Return (shuttle)
Legacy
5 June 1992
288288
Accounts With Made Up Date
26 May 1992
AAAnnual Accounts
Certificate Change Of Name Company
15 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1991
288288
Accounts With Made Up Date
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Legacy
2 April 1991
288288
Accounts With Made Up Date
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
27 September 1990
288288
Legacy
26 July 1990
288288
Legacy
9 May 1990
288288
Legacy
2 February 1990
287Change of Registered Office
Legacy
31 January 1990
363363
Accounts With Made Up Date
30 October 1989
AAAnnual Accounts
Legacy
19 May 1989
288288
Legacy
21 March 1989
288288
Resolution
16 March 1989
RESOLUTIONSResolutions
Legacy
10 February 1989
363363
Accounts With Accounts Type Full Group
10 February 1989
AAAnnual Accounts
Legacy
31 January 1989
288288
Legacy
27 January 1989
288288
Resolution
27 January 1989
RESOLUTIONSResolutions
Resolution
18 November 1988
RESOLUTIONSResolutions
Resolution
18 November 1988
RESOLUTIONSResolutions
Legacy
15 November 1988
PUC 2PUC 2
Legacy
15 November 1988
123Notice of Increase in Nominal Capital
Legacy
10 November 1988
288288
Legacy
10 November 1988
225(1)225(1)
Legacy
3 November 1988
288288
Legacy
14 July 1988
288288
Legacy
6 June 1988
288288
Legacy
18 May 1988
288288
Legacy
19 April 1988
288288
Accounts With Accounts Type Full Group
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363
Memorandum Articles
6 August 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 May 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 September 1984
MISCMISC