Company NameColumbus McKinnon Corporation Limited
DirectorsSteven Antony Sherwin and Kurt Franklin Wozniak
Company StatusActive
Company Number00598454
CategoryPrivate Limited Company
Incorporation Date6 February 1958(66 years, 3 months ago)
Previous NamesDeeweld Limited and Camlok Lifting Clamps Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Steven Antony Sherwin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(47 years, 2 months after company formation)
Appointment Duration19 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDomas Cottage Harley
Shrewsbury
Shropshire
SY5 6LX
Wales
Secretary NameMr Steven Antony Sherwin
StatusCurrent
Appointed31 October 2009(51 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressKnutsford Way Sealand Industrial Estate
Chester
CH1 4NZ
Wales
Director NameKurt Franklin Wozniak
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2018(60 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColumbus McKinnon Corporation Limited Knutsford Wa
Sealand Industrial Estate
Chester
Cheshire
CH1 4NZ
Wales
Director NameHerr Doktor Caspar Glinz
Date of BirthMay 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed11 October 1991(33 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 1999)
RoleEngineer
Correspondence AddressHauptstrasse 123
5620 Velbert 11 Langenberg
Germany
Director NameHerr Doktor Hans-Karl Glinz
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityGerman
StatusResigned
Appointed11 October 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 1993)
RoleEngineer
Correspondence AddressHaus Am Brink
Brinkerweg 46 5620 Velbert 11 Langenberg
Germany
Director NameMr Charles Upton
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(33 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleEngineer
Correspondence Address16 Leslie Avenue
Greasby
Wirral
Merseyside
L49 1RS
Secretary NameMr Charles Upton
NationalityBritish
StatusResigned
Appointed11 October 1991(33 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address16 Leslie Avenue
Greasby
Wirral
Merseyside
L49 1RS
Director NameMr Anthony Hemmings
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(35 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 December 2004)
RoleManaging Director
Correspondence AddressHighway
166 Storeton Road
Birkenhead
Merseyside
L42 9PQ
Secretary NameMr Anthony Hemmings
NationalityBritish
StatusResigned
Appointed01 May 1993(35 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 December 2004)
RoleManaging Director
Correspondence AddressHighway
166 Storeton Road
Birkenhead
Merseyside
L42 9PQ
Director NameMr Graham Smedley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(35 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 January 1999)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address10 Crays Hill
Leabrooks
Alfreton
Derbyshire
DE55 1LN
Director NameDr Christoph Mathias Klaus Glinz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed05 July 1994(36 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 1999)
RoleEngineer
Correspondence AddressRheinallee A29
Dusseldorf
Nrw 40545 Germany
Foreign
Director NameRobert Scott Clare
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(41 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2009)
RoleManaging Director
Correspondence Address2 The Old Stables Nills Farm
Habberley Road
Pontesbury
Salop
SY5 0YN
Wales
Director NameWolfgang Wegener
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed29 January 1999(41 years after company formation)
Appointment Duration11 years, 6 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWinzermark Str. 85
Hattingen
Nrw
45529
Secretary NameRobert Scott Clare
NationalityBritish
StatusResigned
Appointed10 December 2004(46 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address2 The Old Stables Nills Farm
Habberley Road
Pontesbury
Salop
SY5 0YN
Wales
Director NameDr Ivo Letterio Celi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed19 August 2010(52 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 February 2018)
RoleEngineer
Country of ResidenceLiechtenstein
Correspondence AddressColumbus McKinnon Industrial Products Gmgh Yale-Al
42329
Wuppertal
Germany

Contact

Websitecmco.eu
Telephone01244 375375
Telephone regionChester

Location

Registered AddressKnutsford Way
Sealand Industrial Estate
Chester
CH1 4NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

40k at £1Columbus Mckinnon Emea Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£14,383,190
Gross Profit£3,730,326
Net Worth£2,884,569
Cash£980,970
Current Liabilities£4,073,308

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

4 May 1971Delivered 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 1967Delivered 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

Filing History

30 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 March 2019 (25 pages)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
29 May 2019Director's details changed for Mr Steven Antony Sherwin on 1 May 2018 (2 pages)
31 December 2018Full accounts made up to 31 March 2018 (24 pages)
24 October 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
27 March 2018Appointment of Kurt Franklin Wozniak as a director on 26 February 2018 (3 pages)
12 March 2018Termination of appointment of Ivo Letterio Celi as a director on 26 February 2018 (2 pages)
1 March 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 40,001
(3 pages)
5 January 2018Full accounts made up to 31 March 2017 (23 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (26 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (26 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
22 December 2015Full accounts made up to 31 March 2015 (19 pages)
22 December 2015Full accounts made up to 31 March 2015 (19 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 40,000
(5 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 40,000
(5 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 40,000
(5 pages)
31 October 2014Full accounts made up to 31 March 2014 (19 pages)
31 October 2014Full accounts made up to 31 March 2014 (19 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 40,000
(5 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 40,000
(5 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 40,000
(5 pages)
20 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 40,000
(5 pages)
20 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 40,000
(5 pages)
20 November 2013Director's details changed for Dr Ivo Letterio Celi on 10 May 2013 (2 pages)
20 November 2013Director's details changed for Dr Ivo Letterio Celi on 10 May 2013 (2 pages)
20 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 40,000
(5 pages)
4 October 2013Full accounts made up to 31 March 2013 (18 pages)
4 October 2013Full accounts made up to 31 March 2013 (18 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Dr Ivo Letterio Celi on 1 April 2012 (2 pages)
6 November 2012Director's details changed for Dr Ivo Letterio Celi on 1 April 2012 (2 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Dr Ivo Letterio Celi on 1 April 2012 (2 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 August 2012Full accounts made up to 31 March 2012 (17 pages)
9 August 2012Full accounts made up to 31 March 2012 (17 pages)
30 December 2011Full accounts made up to 31 March 2011 (18 pages)
30 December 2011Full accounts made up to 31 March 2011 (18 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
20 August 2010Full accounts made up to 31 March 2010 (18 pages)
20 August 2010Full accounts made up to 31 March 2010 (18 pages)
19 August 2010Appointment of Dr Ivo Letterio Celi as a director (2 pages)
19 August 2010Appointment of Dr Ivo Letterio Celi as a director (2 pages)
19 August 2010Termination of appointment of Wolfgang Wegener as a director (1 page)
19 August 2010Termination of appointment of Wolfgang Wegener as a director (1 page)
17 March 2010Director's details changed for Steven Antony Sherwin on 3 October 2009 (1 page)
17 March 2010Director's details changed for Wolfgang Wegener on 31 October 2009 (1 page)
17 March 2010Director's details changed for Steven Antony Sherwin on 3 October 2009 (1 page)
17 March 2010Director's details changed for Wolfgang Wegener on 31 October 2009 (1 page)
17 March 2010Director's details changed for Steven Antony Sherwin on 3 October 2009 (1 page)
10 March 2010Termination of appointment of Robert Clare as a secretary (1 page)
10 March 2010Termination of appointment of Robert Clare as a secretary (1 page)
10 March 2010Termination of appointment of Robert Clare as a director (1 page)
10 March 2010Appointment of Mr Steven Antony Sherwin as a secretary (1 page)
10 March 2010Termination of appointment of Robert Clare as a director (1 page)
10 March 2010Appointment of Mr Steven Antony Sherwin as a secretary (1 page)
23 November 2009Registered office address changed from Columbus Mckinnon Corporation Ltd Knutsford Way Sealand Industrial Estate Chester CH1 4NZ on 23 November 2009 (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Registered office address changed from Columbus Mckinnon Corporation Ltd Knutsford Way Sealand Industrial Estate Chester CH1 4NZ on 23 November 2009 (1 page)
23 November 2009Register inspection address has been changed (1 page)
22 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
22 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
22 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 March 2009 (17 pages)
5 November 2009Full accounts made up to 31 March 2009 (17 pages)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
10 November 2008Location of register of members (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Registered office changed on 10/11/2008 from, sealand trading estate,, chester, CH1 4NZ (1 page)
10 November 2008Registered office changed on 10/11/2008 from, sealand trading estate,, chester, CH1 4NZ (1 page)
10 November 2008Return made up to 07/10/08; full list of members (4 pages)
10 November 2008Location of debenture register (1 page)
10 November 2008Return made up to 07/10/08; full list of members (4 pages)
10 November 2008Location of debenture register (1 page)
14 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
28 November 2007Return made up to 07/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2007Return made up to 07/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
16 November 2006Return made up to 07/10/06; full list of members (7 pages)
16 November 2006Return made up to 07/10/06; full list of members (7 pages)
4 April 2006Company name changed camlok lifting clamps LIMITED\certificate issued on 04/04/06 (2 pages)
4 April 2006Company name changed camlok lifting clamps LIMITED\certificate issued on 04/04/06 (2 pages)
27 October 2005Return made up to 07/10/05; full list of members (7 pages)
27 October 2005Return made up to 07/10/05; full list of members (7 pages)
28 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
30 September 2004Return made up to 07/10/04; full list of members (7 pages)
30 September 2004Return made up to 07/10/04; full list of members (7 pages)
21 October 2003Return made up to 07/10/03; full list of members (7 pages)
21 October 2003Return made up to 07/10/03; full list of members (7 pages)
23 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 November 2002Return made up to 07/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2002Return made up to 07/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2001Return made up to 07/10/01; full list of members (7 pages)
22 October 2001Return made up to 07/10/01; full list of members (7 pages)
17 October 2001Full accounts made up to 31 March 2001 (14 pages)
17 October 2001Full accounts made up to 31 March 2001 (14 pages)
10 November 2000Secretary's particulars changed (1 page)
10 November 2000Secretary's particulars changed (1 page)
10 November 2000Return made up to 07/10/00; full list of members (6 pages)
10 November 2000Return made up to 07/10/00; full list of members (6 pages)
5 September 2000Full accounts made up to 31 March 2000 (15 pages)
5 September 2000Full accounts made up to 31 March 2000 (15 pages)
16 November 1999Location of register of members (1 page)
16 November 1999Return made up to 07/10/99; full list of members (6 pages)
16 November 1999Location of register of members (1 page)
16 November 1999Return made up to 07/10/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 March 1999 (14 pages)
25 October 1999Full accounts made up to 31 March 1999 (14 pages)
13 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
13 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Auditor's resignation (1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1999Declaration of assistance for shares acquisition (5 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1999Declaration of assistance for shares acquisition (5 pages)
17 February 1999Auditor's resignation (1 page)
17 February 1999Director resigned (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
8 October 1998Return made up to 07/10/98; no change of members (4 pages)
8 October 1998Return made up to 07/10/98; no change of members (4 pages)
3 June 1998Company name changed deeweld LIMITED\certificate issued on 04/06/98 (2 pages)
3 June 1998Company name changed deeweld LIMITED\certificate issued on 04/06/98 (2 pages)
2 January 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
2 January 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
21 October 1997Return made up to 07/10/97; no change of members (4 pages)
21 October 1997Return made up to 07/10/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
11 October 1996Return made up to 07/10/96; full list of members (6 pages)
11 October 1996Return made up to 07/10/96; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
27 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
13 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)