ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Columbus McKinnon Corporation Limited

Columbus McKinnon Corporation Limited is an active company incorporated on 6 February 1958 with the registered office located in Chester, Cheshire. Columbus McKinnon Corporation Limited was registered 67 years ago.
Status
Active
Active since incorporation
Company No
00598454
Private limited company
Age
67 years
Incorporated 6 February 1958
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 7 October 2024 (11 months ago)
Next confirmation dated 7 October 2025
Due by 21 October 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
COLUMBUS MCKINNON CORPORATION LIMITED
Knutsford Way
Sealand Industrial Estate
Chester
CH1 4NZ
Same address for the past 15 years
Telephone
01244375375
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • American • Lives in Germany • Born in May 1975
Director • British • Lives in UK • Born in May 1971
Columbus McKinnon Emea GMBH
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stahl Cranesystems Limited
Daniel James Murthi is a mutual person.
Active
Kito Crosby UK Holdings Ltd
Daniel James Murthi is a mutual person.
Active
Magnetek (UK) Limited
Daniel James Murthi is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.82M
Increased by £3.21M (+200%)
Turnover
£25.09M
Increased by £10.38M (+71%)
Employees
68
Increased by 15 (+28%)
Total Assets
£16.39M
Increased by £2.24M (+16%)
Total Liabilities
-£6.71M
Increased by £3.42M (+104%)
Net Assets
£9.68M
Decreased by £1.18M (-11%)
Debt Ratio (%)
41%
Increased by 17.68% (+76%)
Latest Activity
Group Accounts Submitted
5 Months Ago on 26 Mar 2025
Confirmation Submitted
10 Months Ago on 17 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 23 Oct 2023
Full Accounts Submitted
2 Years 5 Months Ago on 23 Mar 2023
Steven Antony Sherwin Resigned
2 Years 8 Months Ago on 3 Jan 2023
Mr Michael Bernard Peters Appointed
2 Years 8 Months Ago on 3 Jan 2023
Steven Antony Sherwin Resigned
2 Years 8 Months Ago on 3 Jan 2023
Kurt Franklin Wozniak Resigned
2 Years 8 Months Ago on 3 Jan 2023
Mr Daniel James Murthi Appointed
2 Years 8 Months Ago on 3 Jan 2023
Get Credit Report
Discover Columbus McKinnon Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2024
Submitted on 26 Mar 2025
Confirmation statement made on 7 October 2024 with no updates
Submitted on 17 Oct 2024
Full accounts made up to 31 March 2023
Submitted on 2 Jan 2024
Confirmation statement made on 7 October 2023 with no updates
Submitted on 23 Oct 2023
Full accounts made up to 31 March 2022
Submitted on 23 Mar 2023
Termination of appointment of Steven Antony Sherwin as a director on 3 January 2023
Submitted on 15 Mar 2023
Appointment of Mr Appal Srinivasa Chintapalli as a director on 3 January 2023
Submitted on 9 Mar 2023
Appointment of Mr Daniel James Murthi as a director on 3 January 2023
Submitted on 9 Mar 2023
Termination of appointment of Kurt Franklin Wozniak as a director on 3 January 2023
Submitted on 9 Mar 2023
Termination of appointment of Steven Antony Sherwin as a secretary on 3 January 2023
Submitted on 9 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year