Active
Company Information for MANITOU UK LIMITED
EBBLAKE INDUSTRIAL ESTATE, VERWOOD, DORSET, BH31 6BB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MANITOU UK LIMITED | ||
Legal Registered Office | ||
EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6BB Other companies in BH31 | ||
Previous Names | ||
|
Company Number | 01049338 | |
---|---|---|
Company ID Number | 01049338 | |
Date formed | 1972-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB329799885 |
Last Datalog update: | 2025-04-05 08:32:18 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BEN WARWICK |
||
MARK PETER ORMOND |
||
PIERRE-FRANCOIS MICHEL PIRON |
||
JEAN PIERRE , MARIE ROUAULT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN TAPP |
Director | ||
SHAUN TIMOTHY POPE |
Company Secretary | ||
PAUL RICHARD STREATFIELD |
Company Secretary | ||
IVOR PAUL BINNS |
Director | ||
JEAN-CHRISTOPHE BENOIT OLIVIER GIROUX |
Director | ||
GORDON HIMSWORTH |
Director | ||
PIERRE-YVES STEPHANE ROMAIN MALGOGNE |
Director | ||
FRANCOIS-FREDERIC MARIE PIFFARD |
Director | ||
MARCEL CLAUDE BRAUD |
Director | ||
BRUNO FILLE |
Director | ||
MARCEL BRAUD |
Director | ||
MARTIN FREDERIC |
Director | ||
MARCEL BRAUD |
Director | ||
GORDON REGINALD HIMSWORTH |
Company Secretary | ||
ALAIN LE GOFF |
Company Secretary | ||
ALAIN LE GOFF |
Director | ||
STANLEY JOHN WALKER |
Director | ||
CLAUDE LACOSTE |
Director | ||
JOEL BERNARD GOULET |
Director | ||
JOHN LESLIE ILES |
Director | ||
GEORGES HENRI BERNARD |
Company Secretary | ||
GEORGES HENRI BERNARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGRICULTURAL ENGINEERS ASSOCIATION(THE) | Director | 2013-07-15 | CURRENT | 1955-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/03/25, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010493380001 | ||
Change of details for Manitou Bf as a person with significant control on 2024-09-26 | ||
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010493380001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK PETER ORMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAPP | |
RES01 | ADOPT ARTICLES 23/11/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 230000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Ben Warwick as company secretary on 2016-06-13 | |
TM02 | Termination of appointment of Shaun Timothy Pope on 2016-05-09 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 230000 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN TAPP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 230000 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Shaun Timothy Pope as company secretary on 2015-01-12 | |
TM02 | Termination of appointment of Paul Richard Streatfield on 2015-02-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVOR PAUL BINNS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 230000 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
MISC | Sect 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE-YVES MALGOGNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED JEAN PIERRE , MARIE ROUAULT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE GIROUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-FREDERIC PIFFARD | |
AP01 | DIRECTOR APPOINTED PIERRE-FRANCOIS MICHEL PIRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON HIMSWORTH | |
AR01 | 26/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PIERRE-YVES STEPHANE ROMAIN MALGOGNE | |
AP01 | DIRECTOR APPOINTED MR FRANCOIS-FREDERIC MARIE PIFFARD | |
AP01 | DIRECTOR APPOINTED MR JEAN-CHRISTOPHE BENOIT OLIVIER GIROUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCEL BRAUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCEL BRAUD | |
AP01 | DIRECTOR APPOINTED MR IVOR PAUL BINNS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCEL CLAUDE BRAUD / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNO FILLE | |
AP01 | DIRECTOR APPOINTED MARCEL BRAUD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN FREDERIC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED MANITOU (SITE LIFT) LIMITED CERTIFICATE ISSUED ON 03/05/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANITOU UK LIMITED
The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as MANITOU UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84272019 | Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks) | ||
![]() | 84 | |||
![]() | 84313100 | Parts of lifts, skip hoists or escalators, n.e.s. | ||
![]() | 84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | ||
![]() | 84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | ||
![]() | 84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | ||
![]() | 84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | ||
![]() | 70091000 | Rear-view mirrors, whether or not framed, for vehicles | ||
![]() | 84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | ||
![]() | 84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | ||
![]() | 84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | ||
![]() | 84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | ||
![]() | 84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | ||
![]() | 84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | ||
![]() | 70091000 | Rear-view mirrors, whether or not framed, for vehicles | ||
![]() | 84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | ||
![]() | 84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | ||
![]() | 84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | ||
![]() | 84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | ||
![]() | 84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | ||
![]() | 70091000 | Rear-view mirrors, whether or not framed, for vehicles |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |