Background WavePink WaveYellow Wave

MANITOU FINANCE LIMITED (02308212)

MANITOU FINANCE LIMITED (02308212) is an active UK company. incorporated on 24 October 1988. with registered office in Verwood. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. MANITOU FINANCE LIMITED has been registered for 37 years. Current directors include ARMOCIDA, Davide, ASHFIELD, Chloe Jane, Councillor, MARELLO, Giuliano and 3 others.

Company Number
02308212
Status
active
Type
ltd
Incorporated
24 October 1988
Age
37 years
Address
34 Blackmoor Road, Verwood, BH31 6BB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
ARMOCIDA, Davide, ASHFIELD, Chloe Jane, Councillor, MARELLO, Giuliano, RICHARDS, Mark Daniel, SMYTH, Peter Ballantyne, SOLOMON, Camelia Roxana
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANITOU FINANCE LIMITED

MANITOU FINANCE LIMITED is an active company incorporated on 24 October 1988 with the registered office located in Verwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. MANITOU FINANCE LIMITED was registered 37 years ago.(SIC: 64910)

Status

active

Active since 37 years ago

Company No

02308212

LTD Company

Age

37 Years

Incorporated 24 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 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

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

HUMBERCLYDE NOVEMBER LEASING LIMITED
From: 24 October 1988To: 1 September 1998
Contact
Address

34 Blackmoor Road Ebblake Industrial Estate Verwood, BH31 6BB,

Timeline

29 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Feb 10
Director Left
Aug 12
Director Joined
Oct 12
Funding Round
Mar 13
Director Left
May 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
May 14
Funding Round
Feb 15
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Loan Secured
Jul 22
Director Joined
Apr 23
Director Left
May 23
Director Left
May 25
Director Joined
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FODEN, Mark

Active
34 Blackmoor Road, VerwoodBH31 6BB
Secretary
Appointed 31 May 2023

ARMOCIDA, Davide

Active
34 Blackmoor Road, VerwoodBH31 6BB
Born October 1979
Director
Appointed 12 Nov 2025

ASHFIELD, Chloe Jane, Councillor

Active
34 Blackmoor Road, VerwoodBH31 6BB
Born January 1978
Director
Appointed 04 Feb 2022

MARELLO, Giuliano

Active
34 Blackmoor Road, VerwoodBH31 6BB
Born October 1971
Director
Appointed 18 Nov 2021

RICHARDS, Mark Daniel

Active
34 Blackmoor Road, VerwoodBH31 6BB
Born March 1977
Director
Appointed 24 Sept 2020

SMYTH, Peter Ballantyne

Active
34 Blackmoor Road, VerwoodBH31 6BB
Born October 1964
Director
Appointed 23 Jul 2019

SOLOMON, Camelia Roxana

Active
34 Blackmoor Road, VerwoodBH31 6BB
Born February 1985
Director
Appointed 22 Aug 2025

ANGELL, Peter George

Resigned
29 Bowfield, BasingstokeRG27 9SA
Secretary
Appointed N/A
Resigned 10 Sept 1993

DRAKE, John Alwyn

Resigned
10 Cavendish Grove, WinchesterSO23 7HQ
Secretary
Appointed 29 May 1997
Resigned 31 Jul 1998

JAMES, Nicholas David

Resigned
Basing View, BasingstokeRG21 4HL
Secretary
Appointed 03 Aug 1998
Resigned 31 May 2023

JAMES, Nicholas David

Resigned
74 St Cross Road, WinchesterSO23 9PS
Secretary
Appointed 10 Sept 1993
Resigned 29 May 1997

BARKER, Ian

Resigned
Basing View, BasingstokeRG21 4HL
Born July 1963
Director
Appointed 01 Nov 2012
Resigned 16 Nov 2018

BOLTON, John James Patrick

Resigned
34 Blackmoor Road, VerwoodBH31 6BB
Born January 1981
Director
Appointed 16 Nov 2018
Resigned 24 Sept 2020

BOYER, Jean-Michel Robert

Resigned
34 Blackmoor Road, VerwoodBH31 6BB
Born November 1963
Director
Appointed 08 Jun 2017
Resigned 04 Feb 2022

DENIS, Michel Paul

Resigned
34 Blackmoor Road, VerwoodBH31 6BB
Born May 1965
Director
Appointed 30 Jan 2014
Resigned 23 Jul 2019

DIX, Michael John

Resigned
26 Kew Green, LondonTW9 3BH
Born March 1959
Director
Appointed N/A
Resigned 05 Oct 2007

DURAY, Louis-Michel Henri

Resigned
3 Henlow Place, RichmondTW10 7DS
Born July 1960
Director
Appointed 12 Sept 1996
Resigned 30 Jun 1999

FILLE, Bruno

Resigned
15 Quai Henri Barbusse, NantesFOREIGN
Born July 1949
Director
Appointed 29 Nov 2002
Resigned 31 Aug 2009

FILLE, Bruno

Resigned
15 Quai Henri Barbusse, NantesFOREIGN
Born July 1949
Director
Appointed 30 Jun 1999
Resigned 21 Aug 2001

GIROUX, Jean-Christophe Benoit Olivier

Resigned
Basing View, BasingstokeRG21 4HL
Born July 1965
Director
Appointed 11 Feb 2010
Resigned 07 Mar 2013

GORDON, Colin Malcolm

Resigned
31-35 Avenue Thierry, 92410 Ville DavrayFOREIGN
Born May 1946
Director
Appointed N/A
Resigned 08 Mar 1994

GOUSSET, Bertrand Pierre

Resigned
8, Villa De La Gale, Clamart
Born April 1966
Director
Appointed 05 Oct 2007
Resigned 09 Mar 2009

HIMSWORTH, Gordon

Resigned
417, Rue General Leclerc, 44152 Ancenis Cedex
Born September 1938
Director
Appointed 30 Jun 1999
Resigned 14 Apr 2023

HOLDEN, Brian John

Resigned
East Lodge Newbury Hill, AndoverSP11 0RW
Born May 1948
Director
Appointed N/A
Resigned 23 Jul 1998

JAMES, Nicholas David

Resigned
74 St Cross Road, WinchesterSO23 9PS
Born March 1960
Director
Appointed 03 Aug 1998
Resigned 30 Jun 1999

LACOSTE, Claude

Resigned
301 Rue Des Blots, Oudon
Born October 1940
Director
Appointed 21 Aug 2001
Resigned 29 Nov 2002

NICHOLSON, Barry

Resigned
Highbank 15 Braidley Road, BournemouthBH2 6JX
Born October 1957
Director
Appointed 30 Jun 2000
Resigned 13 Dec 2005

PENCREACH, Fanch-Ronan

Resigned
34 Blackmoor Road, VerwoodBH31 6BB
Born April 1982
Director
Appointed 14 Apr 2023
Resigned 15 May 2025

PERRET, Fabrice Edouard Claude Paul

Resigned
34 Blackmoor Road, VerwoodBH31 6BB
Born November 1965
Director
Appointed 31 Mar 2022
Resigned 12 Nov 2025

PINNER, Hans Wolfgang

Resigned
Basing View, BasingstokeRG21 4HL
Born May 1963
Director
Appointed 09 Mar 2009
Resigned 21 Aug 2012

TARNAUD, Rodolphe Denis Rene

Resigned
3 Glenmore House, RichmondTW10 6BQ
Born March 1964
Director
Appointed 18 Jan 1995
Resigned 12 Sept 1996

TAYLOR, Anthony Richard

Resigned
Basing View, BasingstokeRG21 4HL
Born March 1964
Director
Appointed 04 Jan 2006
Resigned 06 Nov 2013

TOURICK, Colin Peter

Resigned
47 Park Crescent, ElstreeWD6 3PT
Born September 1952
Director
Appointed N/A
Resigned 10 Apr 1995

WATKINS, Tristan Maurice

Resigned
Basing View, BasingstokeRG21 4HL
Born February 1969
Director
Appointed 06 Nov 2013
Resigned 08 Jun 2017

WEBSTER, James Stuart

Resigned
20 Quince Tree Way, HookRG27 9SG
Born April 1961
Director
Appointed 30 Jun 1999
Resigned 30 Jun 2000

Persons with significant control

2

Rue De L'Aubiniere, Ancenis

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Boulevard Des Italiens, Paris

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Move Registers To Sail Company With New Address
1 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Resolution
14 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Sail Address Company
28 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
353353
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
13 September 2005
88(2)R88(2)R
Legacy
13 September 2005
123Notice of Increase in Nominal Capital
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
88(2)R88(2)R
Legacy
16 September 1999
123Notice of Increase in Nominal Capital
Resolution
16 September 1999
RESOLUTIONSResolutions
Resolution
16 September 1999
RESOLUTIONSResolutions
Resolution
16 September 1999
RESOLUTIONSResolutions
Legacy
28 July 1999
287Change of Registered Office
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 June 1999
AAAnnual Accounts
Legacy
11 May 1999
288cChange of Particulars
Legacy
5 March 1999
363aAnnual Return
Legacy
30 September 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 June 1998
AAAnnual Accounts
Legacy
26 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 1997
AAAnnual Accounts
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
287Change of Registered Office
Legacy
13 March 1997
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 1996
AAAnnual Accounts
Resolution
1 October 1996
RESOLUTIONSResolutions
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
10 May 1996
287Change of Registered Office
Legacy
11 March 1996
363x363x
Legacy
7 September 1995
288288
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
30 April 1995
288288
Legacy
29 March 1995
363x363x
Legacy
6 March 1995
287Change of Registered Office
Legacy
16 February 1995
288288
Legacy
9 February 1995
288288
Resolution
30 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
10 March 1994
363x363x
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
17 September 1993
288288
Legacy
26 April 1993
288288
Legacy
19 March 1993
288288
Legacy
11 March 1993
363x363x
Legacy
5 March 1993
288288
Legacy
23 December 1992
288288
Legacy
14 December 1992
288288
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
11 May 1992
363b363b
Legacy
19 March 1992
287Change of Registered Office
Legacy
21 January 1992
288288
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
5 November 1990
288288
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
9 August 1990
288288
Legacy
1 August 1990
288288
Legacy
16 March 1990
363363
Legacy
7 July 1989
288288
Legacy
2 March 1989
288288
Legacy
14 November 1988
PUC 2PUC 2
Legacy
14 November 1988
288288
Legacy
10 November 1988
224224
Incorporation Company
24 October 1988
NEWINCIncorporation