Shrewsbury
Shropshire
SY5 6LX
Wales
Secretary Name | Mr Steven Antony Sherwin |
---|---|
Status | Current |
Appointed | 31 October 2009(51 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Knutsford Way Sealand Industrial Estate Chester CH1 4NZ Wales |
Director Name | Kurt Franklin Wozniak |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 February 2018(60 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Columbus McKinnon Corporation Limited Knutsford Wa Sealand Industrial Estate Chester Cheshire CH1 4NZ Wales |
Director Name | Herr Doktor Caspar Glinz |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 October 1991(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 1999) |
Role | Engineer |
Correspondence Address | Hauptstrasse 123 5620 Velbert 11 Langenberg Germany |
Director Name | Herr Doktor Hans-Karl Glinz |
---|---|
Date of Birth | January 1912 (Born 111 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 October 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 1993) |
Role | Engineer |
Correspondence Address | Haus Am Brink Brinkerweg 46 5620 Velbert 11 Langenberg Germany |
Director Name | Mr Charles Upton |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1993) |
Role | Engineer |
Correspondence Address | 16 Leslie Avenue Greasby Wirral Merseyside L49 1RS |
Secretary Name | Mr Charles Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 16 Leslie Avenue Greasby Wirral Merseyside L49 1RS |
Director Name | Mr Anthony Hemmings |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(35 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 December 2004) |
Role | Managing Director |
Correspondence Address | Highway 166 Storeton Road Birkenhead Merseyside L42 9PQ |
Secretary Name | Mr Anthony Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(35 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 December 2004) |
Role | Managing Director |
Correspondence Address | Highway 166 Storeton Road Birkenhead Merseyside L42 9PQ |
Director Name | Mr Graham Smedley |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 January 1999) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 10 Crays Hill Leabrooks Alfreton Derbyshire DE55 1LN |
Director Name | Dr Christoph Mathias Klaus Glinz |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 1994(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 January 1999) |
Role | Engineer |
Correspondence Address | Rheinallee A29 Dusseldorf Nrw 40545 Germany Foreign |
Director Name | Robert Scott Clare |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(41 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 October 2009) |
Role | Managing Director |
Correspondence Address | 2 The Old Stables Nills Farm Habberley Road Pontesbury Salop SY5 0YN Wales |
Director Name | Wolfgang Wegener |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 January 1999(41 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Winzermark Str. 85 Hattingen Nrw 45529 |
Secretary Name | Robert Scott Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 2 The Old Stables Nills Farm Habberley Road Pontesbury Salop SY5 0YN Wales |
Director Name | Dr Ivo Letterio Celi |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 August 2010(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 February 2018) |
Role | Engineer |
Country of Residence | Liechtenstein |
Correspondence Address | Columbus McKinnon Industrial Products Gmgh Yale-Al 42329 Wuppertal Germany |
Website | cmco.eu |
---|---|
Telephone | 01244 375375 |
Telephone region | Chester |
Registered Address | Knutsford Way Sealand Industrial Estate Chester CH1 4NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
40k at £1 | Columbus Mckinnon Emea Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,383,190 |
Gross Profit | £3,730,326 |
Net Worth | £2,884,569 |
Cash | £980,970 |
Current Liabilities | £4,073,308 |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2023 (6 months, 3 weeks from now) |
4 May 1971 | Delivered on: 10 May 1971 Satisfied on: 8 January 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Land & buildings, south side of knutsford way, chester. Together with plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
5 January 1967 | Delivered on: 13 January 1967 Satisfied on: 8 January 1999 Persons entitled: National Provincial Bank LTD Classification: Mortgage & general charge Secured details: All monies due etc. Particulars: Second legal mortgage over l/h factory and land at sealand trading estate, chester. Specific charge on all l/h and f/h property and uncallled capital floating charge on undertaking and goodwill, all property assets and rights, assignment of goodwill and connection of the business carried on thereat ( see doc 36 for full details). Fully Satisfied |
21 January 2022 | Full accounts made up to 31 March 2021 (28 pages) |
---|---|
8 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 31 March 2020 (25 pages) |
30 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
21 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
29 May 2019 | Director's details changed for Mr Steven Antony Sherwin on 1 May 2018 (2 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
24 October 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
27 March 2018 | Appointment of Kurt Franklin Wozniak as a director on 26 February 2018 (3 pages) |
12 March 2018 | Termination of appointment of Ivo Letterio Celi as a director on 26 February 2018 (2 pages) |
1 March 2018 | Statement of capital following an allotment of shares on 28 December 2017
|
5 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
20 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Dr Ivo Letterio Celi on 10 May 2013 (2 pages) |
20 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Dr Ivo Letterio Celi on 10 May 2013 (2 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
6 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Dr Ivo Letterio Celi on 1 April 2012 (2 pages) |
6 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Dr Ivo Letterio Celi on 1 April 2012 (2 pages) |
6 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Dr Ivo Letterio Celi on 1 April 2012 (2 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
19 August 2010 | Appointment of Dr Ivo Letterio Celi as a director (2 pages) |
19 August 2010 | Termination of appointment of Wolfgang Wegener as a director (1 page) |
19 August 2010 | Appointment of Dr Ivo Letterio Celi as a director (2 pages) |
19 August 2010 | Termination of appointment of Wolfgang Wegener as a director (1 page) |
17 March 2010 | Director's details changed for Wolfgang Wegener on 31 October 2009 (1 page) |
17 March 2010 | Director's details changed for Steven Antony Sherwin on 3 October 2009 (1 page) |
17 March 2010 | Director's details changed for Steven Antony Sherwin on 3 October 2009 (1 page) |
17 March 2010 | Director's details changed for Wolfgang Wegener on 31 October 2009 (1 page) |
17 March 2010 | Director's details changed for Steven Antony Sherwin on 3 October 2009 (1 page) |
10 March 2010 | Appointment of Mr Steven Antony Sherwin as a secretary (1 page) |
10 March 2010 | Termination of appointment of Robert Clare as a director (1 page) |
10 March 2010 | Termination of appointment of Robert Clare as a secretary (1 page) |
10 March 2010 | Appointment of Mr Steven Antony Sherwin as a secretary (1 page) |
10 March 2010 | Termination of appointment of Robert Clare as a director (1 page) |
10 March 2010 | Termination of appointment of Robert Clare as a secretary (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Registered office address changed from Columbus Mckinnon Corporation Ltd Knutsford Way Sealand Industrial Estate Chester CH1 4NZ on 23 November 2009 (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Registered office address changed from Columbus Mckinnon Corporation Ltd Knutsford Way Sealand Industrial Estate Chester CH1 4NZ on 23 November 2009 (1 page) |
22 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
10 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from, sealand trading estate,, chester, CH1 4NZ (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, sealand trading estate,, chester, CH1 4NZ (1 page) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
28 November 2007 | Return made up to 07/10/07; no change of members
|
28 November 2007 | Return made up to 07/10/07; no change of members
|
23 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
4 April 2006 | Company name changed camlok lifting clamps LIMITED\certificate issued on 04/04/06 (2 pages) |
4 April 2006 | Company name changed camlok lifting clamps LIMITED\certificate issued on 04/04/06 (2 pages) |
27 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
28 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
30 September 2004 | Return made up to 07/10/04; full list of members (7 pages) |
30 September 2004 | Return made up to 07/10/04; full list of members (7 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
23 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 November 2002 | Return made up to 07/10/02; full list of members
|
12 November 2002 | Return made up to 07/10/02; full list of members
|
22 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
10 November 2000 | Secretary's particulars changed (1 page) |
10 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
10 November 2000 | Secretary's particulars changed (1 page) |
5 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
16 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
16 November 1999 | Location of register of members (1 page) |
16 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
16 November 1999 | Location of register of members (1 page) |
25 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
13 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
17 February 1999 | Auditor's resignation (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Declaration of assistance for shares acquisition (5 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Auditor's resignation (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Declaration of assistance for shares acquisition (5 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
8 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
3 June 1998 | Company name changed deeweld LIMITED\certificate issued on 04/06/98 (2 pages) |
3 June 1998 | Company name changed deeweld LIMITED\certificate issued on 04/06/98 (2 pages) |
2 January 1998 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
2 January 1998 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
21 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
11 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
11 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
27 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
27 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
13 June 1988 | Resolutions
|