Company NameExide Technologies (Transportation) Limited
Company StatusActive
Company Number02316604
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameJayne Wynne Roy
NationalityBritish
StatusCurrent
Appointed17 January 2012(23 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameMr Stefan Alois Stubing
Date of BirthMay 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2017(28 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMansell House Aspinall Close, Middlebrook
Horwich
Bolton
Greater Manchester
BL6 6QQ
Director NameSharon Cottam
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameMr Jason Stephen Lavin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameMr Edward Ismanto Wanandi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIndonesian
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressJ L Tanah Mas Ii No 35
Jakarta
Foreign
Director NameJohn Robert Porter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address34 Rue Concorde
1050
Brussels
Belgium
Director NameMr Norm Emanouel
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address27 Pebble Beach Drive
Runaway Bay
Queensland 4216
Foreign
Secretary NameMr Erik Christian Krogager
NationalityDanish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressFlat 1 Delamas
Fryerning
Ingatestone
Essex
CM4 0PW
Director NamePresident & Coo Willem Biantoro Wanandi
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIndonesian
StatusResigned
Appointed01 April 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressJl Taman Wijaya
Kusuma Iii/7a
Cilandak Jakarta
Jakarta 12430
Indonesia
Director NameNeil Martin
Date of BirthMay 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 1994(5 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressJl Taman Kebon Sirih 11/7
Jakarta 10250
Indonesia
Director NameGeorge John Tinker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 1997)
RoleChief Executive
Correspondence AddressOakwood Brock Hill
Runwell
Wickford
Essex
SS11 7PB
Director NameJohn Richard Hughes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(5 years, 10 months after company formation)
Appointment Duration1 week (resigned 30 September 1994)
RoleChartered Engineer
Correspondence Address7 The Vineyard
Hereford Road
Monmouth
Gwent
NP5 3PU
Wales
Director NameMr Robert Alan Lightfoot
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 1994(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 21 Empress Avenue
West Mersea
Colchester
Essex
CO5 8EX
Director NamePhilip John Mason
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(5 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 July 1995)
RoleCompany Director
Correspondence Address1 Whitehall Gardens
Undy
Caldicot
Gwent
NP26 3EW
Wales
Director NameGraham Stuart Sykes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address2 Greendale Court
Honley
Huddersfield
West Yorkshire
HD7 2JW
Director NameAmanda Jane Sunter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(5 years, 10 months after company formation)
Appointment Duration1 week (resigned 30 September 1994)
RoleFinance Director
Correspondence Address19 First Avenue
Billericay
Essex
CM12 9PT
Director NameAlan Gauthier
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1998)
RoleExec V Pres & Chief Financial
Correspondence Address10 Flintlock Road
Flemington New Jersey 08822
Usa
Foreign
Director NameArthur Hawkins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1999)
RoleChief Executive
Correspondence Address1530 Surria Court
Bloomfield Hills Michigan 48304
Usa
Foreign
Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 December 2006)
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Director NameMr David Michael Morley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(10 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Secretary NameMr David Michael Morley
NationalityBritish
StatusResigned
Appointed30 November 1998(10 years after company formation)
Appointment Duration8 years, 3 months (resigned 17 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameJoel Michael Campbell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2006(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2009)
RoleCompany Executive
Correspondence Address6515 Caldwell Court
Suwanee
Georgia
300024
Foreign
Secretary NameMr Ian Wilding
NationalityBritish
StatusResigned
Appointed17 March 2007(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crowborough Close
Lostock
Bolton
BL6 4LZ
Director NameBertram Arnold Bechtold
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed10 May 2007(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressAn Alten Weiher 27a
Gelnhausen
63571
Germany
Director NameMichael Ostermann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2009(20 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameStefan Alois Stubing
Date of BirthMay 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2010(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Secretary NameMark Wallwork
NationalityBritish
StatusResigned
Appointed12 April 2010(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2011)
RoleCompany Director
Correspondence AddressPO Box 1
Salford Road Over Hulton
Bolton
BL5 1DD
Director NameNicholas James Iuanow
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2012(23 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameBrad Stewart Kalter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2012(23 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameStephen Pinson Coburn
Date of BirthMay 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2012(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameMr Chi Wing Lam
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed28 June 2017(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2019)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressMansell House Aspinall Close Middlebrook
Horwich
Bolton
Greater Manchester
BL6 6QQ
Director NameMr Nigel Jeremy Darke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(28 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2019)
RoleSenior Business Director
Country of ResidenceWales
Correspondence AddressMansell House Aspinall Close, Middlebrook
Horwich
Bolton
Greater Manchester
BL6 6QQ
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed23 September 1994(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1998)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Telephone020 85924560
Telephone regionLondon

Location

Registered AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

114.9m at £0.01Exide Transportation Holdings Europe
100.00%
Ordinary

Financials

Year2014
Turnover£16,715,000
Gross Profit£2,756,000
Net Worth-£92,707,000
Cash£1,522,000
Current Liabilities£100,024,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

5 May 2004Delivered on: 18 May 2004
Satisfied on: 27 June 2007
Persons entitled: Deutsche Bank Ag New York Branch for Itself and on Behalf of the Secured Creditors (Collateralagent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the lender creditors, the other creditors and to any agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage, all of the real property, all plant and machinery, equipment, computers, vehicles and other chattels, all of the charged deposits, all investments and related rights, all of its rights, title, interests and benefits in, to or in respect of the insurances and all claims, to or in respect of the material contracts, the receivables, to or in respect of the inter-company loans. See the mortgage charge document for full details.
Fully Satisfied
29 May 2002Delivered on: 18 June 2002
Satisfied on: 28 August 2004
Persons entitled: Citicorp Usa Inc. for Itself and Each of the Other Secured Parties (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the intercompany lender and the pre-petition agent, and/or any of the other pre-petition secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 1995Delivered on: 24 April 1995
Satisfied on: 10 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 July 1989Delivered on: 1 August 1989
Satisfied on: 7 October 1994
Persons entitled: Bank Bumi Daya

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: For full details see mort. Doc 395 m 262. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 1989Delivered on: 28 July 1989
Satisfied on: 7 October 1994
Persons entitled: Chloride Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5/5/89 and this charge.
Particulars: F/H land situate at chequers lane, dagenham essex, title nos: EGL180155 & EGL243558 including all buildings structures & fixtures (including trade fixtures) thereon.
Fully Satisfied
5 May 1989Delivered on: 25 May 1989
Satisfied on: 27 August 1994
Persons entitled: Chloride Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under ther terms of the subordinated loan agreement of even date and the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 May 1989Delivered on: 23 May 1989
Satisfied on: 27 August 1994
Persons entitled: CIC-Union Europeene International Et Cie in Its Capacity as Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in its capacity as trustee for the beneficiaries on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1989Delivered on: 5 April 1989
Satisfied on: 6 July 1989
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 2013Delivered on: 15 November 2013
Satisfied on: 2 May 2015
Persons entitled: Wells Fargo Bank, National Association as Collateral Agent and Indenture Trustee for Itself and for Each of the Secured Creditors

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 June 2013Delivered on: 24 June 2013
Satisfied on: 2 May 2015
Persons entitled: Jpmorgan Chase Bank, N.A. (The "Security Trustee")

Classification: A registered charge
Particulars: Trademarks registration numbers 2013953 2013955 2013956 and 2042736. notification of addition to or amendment of charge.
Fully Satisfied
25 January 2011Delivered on: 10 February 2011
Satisfied on: 21 June 2013
Persons entitled: Wells Fargo Capital Finance. Llc

Classification: Composite debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 May 2007Delivered on: 24 May 2007
Satisfied on: 27 January 2011
Persons entitled: Deutsche Bank Ag New York Branch as Agent and Trustee for and Behalf of the Abl Creditors

Classification: Composite debenture
Secured details: All monies due or to become due from any foreign credit party to the abl creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south west side of salford road bolton t/no LA242450 and all other real property,all plant and machinery,equipment,computers,vehicles and other chattels,the charged deposits,all investments and all related rights please refer to mortgage charge particulars for full details.
Fully Satisfied
27 September 1991Delivered on: 1 October 1991
Satisfied on: 7 October 1994
Persons entitled: Bank Negara Indonesia 1946

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating security over the. Undertaking and all property and assets.
Fully Satisfied
26 October 2020Delivered on: 28 October 2020
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Particulars: Fixed charged oevr certain intellectual property including the lazer & design trademark - see the charging instrument for further information.
Outstanding
17 July 2019Delivered on: 24 July 2019
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Particulars: Fixed charges over intellectual property - see the security instrument for more information.
Outstanding
12 December 2016Delivered on: 14 December 2016
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 15 May 2015
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 11 May 2015
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
18 March 2014Delivered on: 31 March 2014
Persons entitled: Deutsch Bank Ag London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 December 2023Full accounts made up to 31 March 2023 (70 pages)
15 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
23 September 2023Registration of charge 023166040020, created on 19 September 2023 (20 pages)
20 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (66 pages)
11 January 2022Satisfaction of charge 023166040019 in full (1 page)
20 December 2021Full accounts made up to 31 March 2021 (28 pages)
27 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
2 November 2021Cessation of Energy Technologies Holdings Llc as a person with significant control on 26 October 2020 (1 page)
10 October 2021Notification of Energy Technologies Holdings Llc as a person with significant control on 26 October 2020 (2 pages)
1 April 2021Full accounts made up to 31 March 2020 (57 pages)
27 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
29 October 2020Satisfaction of charge 023166040018 in full (1 page)
28 October 2020Registration of charge 023166040019, created on 26 October 2020 (71 pages)
4 September 2020Satisfaction of charge 023166040016 in full (1 page)
4 September 2020Satisfaction of charge 023166040015 in full (1 page)
17 August 2020Satisfaction of charge 023166040017 in full (1 page)
23 July 2020Satisfaction of charge 023166040014 in full (1 page)
20 December 2019Appointment of Mr Jason Stephen Lavin as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Chi Wing Lam as a director on 18 December 2019 (1 page)
22 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
30 October 2019Full accounts made up to 31 March 2019 (24 pages)
18 September 2019Appointment of Sharon Cottam as a director on 3 September 2019 (2 pages)
30 August 2019Termination of appointment of Nigel Jeremy Darke as a director on 29 August 2019 (1 page)
24 July 2019Registration of charge 023166040018, created on 17 July 2019 (65 pages)
1 March 2019Termination of appointment of Brad Stewart Kalter as a director on 4 February 2019 (1 page)
5 January 2019Full accounts made up to 31 March 2018 (23 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (24 pages)
29 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 July 2017Appointment of Chi Wing Lam as a director on 28 June 2017 (3 pages)
24 July 2017Appointment of Chi Wing Lam as a director on 28 June 2017 (3 pages)
10 July 2017Appointment of Stefan Alois Stubing as a director on 28 June 2017 (3 pages)
10 July 2017Termination of appointment of Nicholas James Iuanow as a director on 28 June 2017 (2 pages)
10 July 2017Appointment of Stefan Alois Stubing as a director on 28 June 2017 (3 pages)
10 July 2017Appointment of Mr Nigel Jeremy Darke as a director on 28 June 2017 (3 pages)
10 July 2017Appointment of Mr Nigel Jeremy Darke as a director on 28 June 2017 (3 pages)
10 July 2017Termination of appointment of Nicholas James Iuanow as a director on 28 June 2017 (2 pages)
3 July 2017Amended full accounts made up to 31 March 2016 (68 pages)
3 July 2017Amended full accounts made up to 31 March 2016 (68 pages)
16 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 December 2016Registration of charge 023166040017, created on 12 December 2016 (12 pages)
14 December 2016Registration of charge 023166040017, created on 12 December 2016 (12 pages)
29 November 2016Full accounts made up to 31 March 2016 (22 pages)
29 November 2016Full accounts made up to 31 March 2016 (22 pages)
16 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,149,385.81
(19 pages)
16 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,149,385.81
(19 pages)
25 September 2015Full accounts made up to 31 March 2015 (22 pages)
25 September 2015Full accounts made up to 31 March 2015 (22 pages)
18 September 2015Memorandum and Articles of Association (12 pages)
18 September 2015Memorandum and Articles of Association (12 pages)
15 May 2015Registration of charge 023166040016, created on 30 April 2015 (60 pages)
15 May 2015Registration of charge 023166040016, created on 30 April 2015 (60 pages)
11 May 2015Registration of charge 023166040015, created on 30 April 2015 (59 pages)
11 May 2015Registration of charge 023166040015, created on 30 April 2015 (59 pages)
2 May 2015Satisfaction of charge 023166040012 in full (4 pages)
2 May 2015Satisfaction of charge 023166040012 in full (4 pages)
2 May 2015Satisfaction of charge 023166040013 in full (4 pages)
2 May 2015Satisfaction of charge 023166040013 in full (4 pages)
25 March 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,149,385.81
(14 pages)
25 March 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,149,385.81
(14 pages)
11 January 2015Full accounts made up to 31 March 2014 (22 pages)
11 January 2015Full accounts made up to 31 March 2014 (22 pages)
31 March 2014Registration of charge 023166040014 (21 pages)
31 March 2014Registration of charge 023166040014 (21 pages)
20 March 2014Termination of appointment of Stephen Coburn as a director (1 page)
20 March 2014Termination of appointment of Stephen Coburn as a director (1 page)
27 December 2013Full accounts made up to 31 March 2013 (22 pages)
27 December 2013Full accounts made up to 31 March 2013 (22 pages)
16 December 2013Annual return made up to 14 November 2013
Statement of capital on 2013-12-16
  • GBP 1,149,385.81
(15 pages)
16 December 2013Annual return made up to 14 November 2013
Statement of capital on 2013-12-16
  • GBP 1,149,385.81
(15 pages)
15 November 2013Registration of charge 023166040013 (80 pages)
15 November 2013Registration of charge 023166040013 (80 pages)
24 June 2013Registration of charge 023166040012 (67 pages)
24 June 2013Registration of charge 023166040012 (67 pages)
21 June 2013Satisfaction of charge 11 in full (4 pages)
21 June 2013Satisfaction of charge 11 in full (4 pages)
10 June 2013Termination of appointment of Chi Lam as a director (2 pages)
10 June 2013Termination of appointment of Chi Lam as a director (2 pages)
10 June 2013Termination of appointment of Michael Ostermann as a director (2 pages)
10 June 2013Termination of appointment of Stefan Stubing as a director (2 pages)
10 June 2013Termination of appointment of Stefan Stubing as a director (2 pages)
10 June 2013Termination of appointment of Michael Ostermann as a director (2 pages)
11 January 2013Annual return made up to 14 November 2012 (18 pages)
11 January 2013Annual return made up to 14 November 2012 (18 pages)
12 December 2012Full accounts made up to 31 March 2012 (21 pages)
12 December 2012Director's details changed for Chi Wing Lam on 15 November 2012 (3 pages)
12 December 2012Director's details changed for Chi Wing Lam on 15 November 2012 (3 pages)
12 December 2012Full accounts made up to 31 March 2012 (21 pages)
4 October 2012Section 519 (1 page)
4 October 2012Section 519 (1 page)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (1 page)
20 September 2012Appointment of Nicholas James Iuanow as a director (3 pages)
20 September 2012Appointment of Brad Stewart Kalter as a director (3 pages)
20 September 2012Appointment of Stephen Pinson Coburn as a director (3 pages)
20 September 2012Appointment of Chi Wing Lam as a director (3 pages)
20 September 2012Appointment of Brad Stewart Kalter as a director (3 pages)
20 September 2012Appointment of Nicholas James Iuanow as a director (3 pages)
20 September 2012Appointment of Chi Wing Lam as a director (3 pages)
20 September 2012Appointment of Stephen Pinson Coburn as a director (3 pages)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
21 May 2012Annual return made up to 14 November 2011 with a full list of shareholders (14 pages)
21 May 2012Annual return made up to 14 November 2011 with a full list of shareholders (14 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Registered office address changed from , Po Box 1, Salford Road over Hulton, Bolton, BL5 1DD on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from , Po Box 1, Salford Road over Hulton, Bolton, BL5 1DD on 16 February 2012 (2 pages)
31 January 2012Termination of appointment of Mark Wallwork as a secretary (2 pages)
31 January 2012Director's details changed for Michael Ostermann on 14 November 2011 (2 pages)
31 January 2012Appointment of Jayne Wynne Roy as a secretary (3 pages)
31 January 2012Termination of appointment of Mark Wallwork as a secretary (2 pages)
31 January 2012Director's details changed for Michael Ostermann on 14 November 2011 (2 pages)
31 January 2012Appointment of Jayne Wynne Roy as a secretary (3 pages)
31 August 2011Full accounts made up to 31 March 2011 (21 pages)
31 August 2011Full accounts made up to 31 March 2011 (21 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 11 (12 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 11 (12 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 January 2011Director's details changed for Michael Ostermann on 2 December 2010 (3 pages)
6 January 2011Director's details changed for Michael Ostermann on 2 December 2010 (3 pages)
6 January 2011Director's details changed for Michael Ostermann on 2 December 2010 (3 pages)
6 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (22 pages)
4 January 2011Full accounts made up to 31 March 2010 (22 pages)
21 April 2010Termination of appointment of Bertram Bechtold as a director (4 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2010Appointment of Stefan Alois Stubing as a director (3 pages)
21 April 2010Termination of appointment of Bertram Bechtold as a director (4 pages)
21 April 2010Termination of appointment of Ian Wilding as a secretary (3 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2010Termination of appointment of Ian Wilding as a secretary (3 pages)
21 April 2010Appointment of Stefan Alois Stubing as a director (3 pages)
21 April 2010Appointment of Mark Wallwork as a secretary (3 pages)
21 April 2010Appointment of Mark Wallwork as a secretary (3 pages)
17 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
17 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
17 January 2010Full accounts made up to 31 March 2009 (22 pages)
17 January 2010Full accounts made up to 31 March 2009 (22 pages)
8 June 2009Director appointed michael ostermann (2 pages)
8 June 2009Director appointed michael ostermann (2 pages)
21 March 2009Appointment terminated director joel campbell (1 page)
21 March 2009Appointment terminated director joel campbell (1 page)
4 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages)
4 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages)
18 December 2008Return made up to 14/11/08; full list of members (6 pages)
18 December 2008Return made up to 14/11/08; full list of members (6 pages)
7 July 2008Full accounts made up to 31 March 2008 (20 pages)
7 July 2008Full accounts made up to 31 March 2008 (20 pages)
19 December 2007Return made up to 14/11/07; full list of members (6 pages)
19 December 2007Return made up to 14/11/07; full list of members (6 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
11 July 2007Full accounts made up to 31 March 2007 (21 pages)
11 July 2007Full accounts made up to 31 March 2007 (21 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Particulars of mortgage/charge (21 pages)
24 May 2007Particulars of mortgage/charge (21 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
29 January 2007Return made up to 14/11/06; full list of members (6 pages)
29 January 2007Return made up to 14/11/06; full list of members (6 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
22 December 2006New director appointed (3 pages)
22 December 2006New director appointed (3 pages)
25 August 2006Full accounts made up to 31 March 2006 (24 pages)
25 August 2006Full accounts made up to 31 March 2006 (24 pages)
25 August 2006Full accounts made up to 31 March 2005 (25 pages)
25 August 2006Full accounts made up to 31 March 2005 (25 pages)
11 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
11 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
2 December 2005Return made up to 14/11/05; full list of members (6 pages)
2 December 2005Return made up to 14/11/05; full list of members (6 pages)
18 August 2005Return made up to 14/11/04; full list of members (6 pages)
18 August 2005Return made up to 14/11/04; full list of members (6 pages)
29 January 2005Full accounts made up to 31 March 2004 (20 pages)
29 January 2005Full accounts made up to 31 March 2004 (20 pages)
16 November 2004Memorandum and Articles of Association (9 pages)
16 November 2004Memorandum and Articles of Association (9 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
7 September 2004Full accounts made up to 31 March 2003 (22 pages)
7 September 2004Full accounts made up to 31 March 2003 (22 pages)
6 September 2004Ad 29/07/04--------- £ si [email protected]=842285 £ ic 307100/1149385 (2 pages)
6 September 2004Statement of affairs (7 pages)
6 September 2004Statement of affairs (7 pages)
6 September 2004Ad 29/07/04--------- £ si [email protected]=842285 £ ic 307100/1149385 (2 pages)
1 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 September 2004Nc inc already adjusted 28/07/04 (1 page)
1 September 2004Nc inc already adjusted 28/07/04 (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Company name changed exide (dagenham) LIMITED\certificate issued on 27/08/04 (2 pages)
27 August 2004Company name changed exide (dagenham) LIMITED\certificate issued on 27/08/04 (2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004Particulars of mortgage/charge (13 pages)
18 May 2004Particulars of mortgage/charge (13 pages)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
17 November 2003Return made up to 14/11/03; full list of members (5 pages)
17 November 2003Return made up to 14/11/03; full list of members (5 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
15 May 2003Auditor's resignation (2 pages)
15 May 2003Auditor's resignation (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (24 pages)
31 January 2003Full accounts made up to 31 March 2002 (24 pages)
21 January 2003Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
3 October 2002Full accounts made up to 31 March 2001 (25 pages)
3 October 2002Full accounts made up to 31 March 2001 (25 pages)
18 June 2002Particulars of mortgage/charge (21 pages)
18 June 2002Particulars of mortgage/charge (21 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
26 January 2002Return made up to 14/11/01; full list of members (7 pages)
26 January 2002Return made up to 14/11/01; full list of members (7 pages)
18 June 2001Auditor's resignation (1 page)
18 June 2001Auditor's resignation (1 page)
20 April 2001Full accounts made up to 31 March 2000 (22 pages)
20 April 2001Full accounts made up to 31 March 2000 (22 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
22 December 2000Return made up to 14/11/00; full list of members (7 pages)
22 December 2000Return made up to 14/11/00; full list of members (7 pages)
28 September 2000Full accounts made up to 31 March 1999 (24 pages)
28 September 2000Full accounts made up to 31 March 1999 (24 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
30 January 2000Full accounts made up to 31 March 1998 (20 pages)
30 January 2000Full accounts made up to 31 March 1998 (20 pages)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
30 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
6 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
6 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
31 December 1998New director appointed (3 pages)
31 December 1998New director appointed (3 pages)
31 December 1998New secretary appointed;new director appointed (3 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998New secretary appointed;new director appointed (3 pages)
31 December 1998Secretary resigned (1 page)
26 November 1998Return made up to 14/11/98; full list of members (6 pages)
26 November 1998Return made up to 14/11/98; full list of members (6 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
20 July 1998Full accounts made up to 31 March 1997 (70 pages)
20 July 1998Full accounts made up to 31 March 1997 (70 pages)
30 May 1998Location of register of members (1 page)
30 May 1998Location of register of members (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: chequers lane, dagenham, essex, RM9 6PX (1 page)
23 March 1998Registered office changed on 23/03/98 from: chequers lane, dagenham, essex, RM9 6PX (1 page)
15 December 1997Return made up to 14/11/97; no change of members (5 pages)
15 December 1997Return made up to 14/11/97; no change of members (5 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
21 February 1997Full accounts made up to 31 March 1996 (18 pages)
21 February 1997Full accounts made up to 31 March 1995 (21 pages)
21 February 1997Full accounts made up to 31 March 1996 (18 pages)
21 February 1997Full accounts made up to 31 March 1995 (21 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Return made up to 14/11/96; full list of members (7 pages)
16 December 1996Return made up to 14/11/96; full list of members (7 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (3 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (3 pages)
22 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
22 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
13 December 1995Return made up to 14/11/95; full list of members (16 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Return made up to 14/11/95; full list of members (16 pages)
13 December 1995Director resigned (2 pages)
20 November 1995Full accounts made up to 30 September 1994 (20 pages)
20 November 1995Full accounts made up to 30 September 1994 (20 pages)
26 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
26 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
14 June 1995Director's particulars changed (4 pages)
14 June 1995Director's particulars changed (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
30 January 1995Return made up to 14/11/94; full list of members (8 pages)
30 January 1995Return made up to 14/11/94; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
28 November 1994Company name changed gemala battery company LIMITED\certificate issued on 29/11/94 (2 pages)
28 November 1994Company name changed gemala battery company LIMITED\certificate issued on 29/11/94 (2 pages)
27 October 1994£ nc 100/350100 02/09/94 (1 page)
27 October 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 October 1994£ nc 100/350100 02/09/94 (1 page)
27 October 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 May 1994Full accounts made up to 31 March 1993 (20 pages)
17 May 1994Full accounts made up to 31 March 1993 (20 pages)
21 August 1993Full accounts made up to 31 March 1992 (17 pages)
21 August 1993Full accounts made up to 31 March 1992 (17 pages)
5 March 1992Full accounts made up to 31 March 1991 (17 pages)
5 March 1992Full accounts made up to 31 March 1991 (17 pages)
5 December 1990Full accounts made up to 31 March 1990 (17 pages)
5 December 1990Full accounts made up to 31 March 1990 (17 pages)
13 June 1989Memorandum and Articles of Association (17 pages)
13 June 1989Memorandum and Articles of Association (17 pages)
6 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1989Company name changed mayhead LIMITED\certificate issued on 22/05/89 (2 pages)
19 May 1989Company name changed mayhead LIMITED\certificate issued on 22/05/89 (2 pages)
5 April 1989Wd 17/03/89 ad 21/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 1989Wd 17/03/89 ad 21/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 1988Incorporation (13 pages)
14 November 1988Incorporation (13 pages)