logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Peters, Michael Bernard
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-03 ~ now
    OF - Secretary → CIF 0
  • 2
    Murthi, Daniel James
    Born in May 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-01-03 ~ now
    OF - Director → CIF 0
  • 3
    Chintapalli, Appal Srinivasa
    Born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-03 ~ now
    OF - Director → CIF 0
  • 4
    icon of address30, Yale-allee 30, 42329, Wuppertal, Germany
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Celi, Ivo Letterio, Dr
    Engineer born in March 1962
    Individual
    Officer
    icon of calendar 2010-08-19 ~ 2018-02-26
    OF - Director → CIF 0
  • 2
    Glinz, Hans-karl, Herr Doktor
    Engineer born in January 1912
    Individual
    Officer
    icon of calendar ~ 1993-12-12
    OF - Director → CIF 0
  • 3
    Glinz, Caspar, Herr Doktor
    Engineer born in May 1949
    Individual
    Officer
    icon of calendar ~ 1999-01-29
    OF - Director → CIF 0
  • 4
    Upton, Charles
    Engineer born in March 1927
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
    Upton, Charles
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Secretary → CIF 0
  • 5
    Smedley, Graham
    Engineering Director born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-06-01 ~ 1999-01-29
    OF - Director → CIF 0
  • 6
    Clare, Robert Scott
    Managing Director born in October 1947
    Individual
    Officer
    icon of calendar 1999-01-29 ~ 2009-10-31
    OF - Director → CIF 0
    Clare, Robert Scott
    Individual
    Officer
    icon of calendar 2004-12-10 ~ 2009-10-31
    OF - Secretary → CIF 0
  • 7
    Sherwin, Steven Antony
    Co Director born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2023-01-03
    OF - Director → CIF 0
    Sherwin, Steven Antony
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-31 ~ 2023-01-03
    OF - Secretary → CIF 0
  • 8
    Wegener, Wolfgang
    Director born in October 1947
    Individual
    Officer
    icon of calendar 1999-01-29 ~ 2010-08-19
    OF - Director → CIF 0
  • 9
    Wozniak, Kurt Franklin
    Director born in February 1964
    Individual
    Officer
    icon of calendar 2018-02-26 ~ 2023-01-03
    OF - Director → CIF 0
  • 10
    Glinz, Christoph Mathias Klaus, Doctor
    Engineer born in December 1945
    Individual
    Officer
    icon of calendar 1994-07-05 ~ 1999-01-29
    OF - Director → CIF 0
  • 11
    Hemmings, Anthony
    Managing Director born in March 1944
    Individual
    Officer
    icon of calendar 1993-05-01 ~ 2004-12-08
    OF - Director → CIF 0
    Hemmings, Anthony
    Managing Director
    Individual
    Officer
    icon of calendar 1993-05-01 ~ 2004-12-08
    OF - Secretary → CIF 0
parent relation
Company in focus

COLUMBUS MCKINNON CORPORATION LIMITED

Previous names
DEEWELD LIMITED - 1998-06-04
CAMLOK LIFTING CLAMPS LIMITED - 2006-04-04
Standard Industrial Classification
28220 - Manufacture Of Lifting And Handling Equipment
Brief company account
Average Number of Employees
682023-04-01 ~ 2024-03-31
702022-04-01 ~ 2023-03-31
Property, Plant & Equipment
479,743 GBP2024-03-31
510,994 GBP2023-03-31
Fixed Assets - Investments
5,182,833 GBP2024-03-31
5,182,833 GBP2023-03-31
Fixed Assets
5,662,576 GBP2024-03-31
5,693,827 GBP2023-03-31
Total Inventories
2,613,435 GBP2024-03-31
2,827,455 GBP2023-03-31
Debtors
4,231,512 GBP2024-03-31
4,026,598 GBP2023-03-31
Cash at bank and in hand
1,569,001 GBP2024-03-31
1,606,038 GBP2023-03-31
Current Assets
8,413,948 GBP2024-03-31
8,460,091 GBP2023-03-31
Creditors
Current
2,961,099 GBP2024-03-31
3,294,297 GBP2023-03-31
Net Current Assets/Liabilities
5,452,849 GBP2024-03-31
5,165,794 GBP2023-03-31
Total Assets Less Current Liabilities
11,115,425 GBP2024-03-31
10,859,621 GBP2023-03-31
Equity
Called up share capital
40,001 GBP2024-03-31
40,001 GBP2023-03-31
40,001 GBP2022-03-31
Share premium
3,990,849 GBP2024-03-31
3,990,849 GBP2023-03-31
3,990,849 GBP2022-03-31
Retained earnings (accumulated losses)
7,084,575 GBP2024-03-31
6,828,771 GBP2023-03-31
5,965,205 GBP2022-03-31
Equity
11,115,425 GBP2024-03-31
10,859,621 GBP2023-03-31
9,996,055 GBP2022-03-31
Dividends Paid
Retained earnings (accumulated losses)
-2,985,000 GBP2023-04-01 ~ 2024-03-31
-1,506,585 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
-2,985,000 GBP2023-04-01 ~ 2024-03-31
-1,506,585 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
3,240,804 GBP2023-04-01 ~ 2024-03-31
2,370,151 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
3,240,804 GBP2023-04-01 ~ 2024-03-31
2,370,151 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
960,134 GBP2024-03-31
952,732 GBP2023-03-31
Furniture and fittings
1,286,798 GBP2024-03-31
1,305,764 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
2,946,291 GBP2024-03-31
2,946,545 GBP2023-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-24,787 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
-41,071 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-65,858 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
821,433 GBP2024-03-31
810,612 GBP2023-03-31
Furniture and fittings
1,174,503 GBP2024-03-31
1,180,304 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,466,548 GBP2024-03-31
2,435,551 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
34,583 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
33,465 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
94,025 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-23,762 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
-39,266 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-63,028 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
138,701 GBP2024-03-31
142,120 GBP2023-03-31
Furniture and fittings
112,295 GBP2024-03-31
125,460 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
5,182,833 GBP2023-03-31
Investments in Group Undertakings
5,182,833 GBP2024-03-31
5,182,833 GBP2023-03-31
Merchandise
2,613,435 GBP2024-03-31
2,827,455 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
4,058,006 GBP2024-03-31
3,387,717 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
53,612 GBP2024-03-31
445,439 GBP2023-03-31
Other Debtors
Current
17,548 GBP2024-03-31
16,244 GBP2023-03-31
Prepayments/Accrued Income
Current
76,764 GBP2024-03-31
150,415 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
4,231,512 GBP2024-03-31
4,026,598 GBP2023-03-31
Trade Creditors/Trade Payables
Current
1,906,255 GBP2024-03-31
771,790 GBP2023-03-31
Amounts owed to group undertakings
Current
9,795 GBP2024-03-31
1,716,966 GBP2023-03-31
Corporation Tax Payable
Current
265,822 GBP2024-03-31
149,601 GBP2023-03-31
Other Taxation & Social Security Payable
Current
54,268 GBP2024-03-31
61,794 GBP2023-03-31
Other Creditors
Current
147,697 GBP2024-03-31
164,290 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
258,965 GBP2024-03-31
261,145 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
3,240,804 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
3,240,804 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • COLUMBUS MCKINNON CORPORATION LIMITED
    Info
    DEEWELD LIMITED - 1998-06-04
    CAMLOK LIFTING CLAMPS LIMITED - 1998-06-04
    Registered number 00598454
    icon of addressKnutsford Way, Sealand Industrial Estate, Chester CH1 4NZ
    PRIVATE LIMITED COMPANY incorporated on 1958-02-06 (67 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-07
    CIF 0
  • COLUMBUS MCKINNON CORPORATION LIMITED
    S
    Registered number missing
    icon of address., Knutsford Way, Sealand Industrial Estate, Chester, United Kingdom, CH1 4NZ
    Limited Company
    CIF 1
  • COLUMBUS MCKINNON CORPORATION LIMITED
    S
    Registered number 00598454
    icon of addressKnutsford Way, Sealand Industrial Estate, Chester, United Kingdom, CH1 4NZ
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 2
  • COLUMBUS MCKINNON CORPORATION
    S
    Registered number missing
    icon of address13320, Ballantyne Corporate Place, Suite D, Charlotte, North Carolina, United States, 28277
    Corporation
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressColumbus Mckinnon Corporation Ltd Knutsford Way, Sealand Industrial Estate, Chester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    MAGNETEK INDUSTRIAL CONTROLS GROUP (U.K.) LIMITED - 2007-01-18
    icon of addressMarket House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -22,351 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    INGLEBY (1666) LIMITED - 2005-12-21
    STAHL CRANE SYSTEMS LIMITED - 2006-01-04
    CRANE SYSTEMS LIMITED - 2006-01-03
    icon of addressUnit 2 Forge Mills Park, Station Road, Coleshill, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,203,523 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.