Middlebrook Horwich
Bolton
BL6 6QQ
Director Name | Mr Stefan Alois Stubing |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 June 2017(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mansell House Aspinall Close, Middlebrook Horwich Bolton Greater Manchester BL6 6QQ |
Director Name | Sharon Cottam |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Mr Jason Stephen Lavin |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Mr Edward Ismanto Wanandi |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | J L Tanah Mas Ii No 35 Jakarta Foreign |
Director Name | John Robert Porter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 34 Rue Concorde 1050 Brussels Belgium |
Director Name | Mr Norm Emanouel |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 27 Pebble Beach Drive Runaway Bay Queensland 4216 Foreign |
Secretary Name | Mr Erik Christian Krogager |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Flat 1 Delamas Fryerning Ingatestone Essex CM4 0PW |
Director Name | President & Coo Willem Biantoro Wanandi |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 01 April 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Jl Taman Wijaya Kusuma Iii/7a Cilandak Jakarta Jakarta 12430 Indonesia |
Director Name | Neil Martin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Jl Taman Kebon Sirih 11/7 Jakarta 10250 Indonesia |
Director Name | George John Tinker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 1997) |
Role | Chief Executive |
Correspondence Address | Oakwood Brock Hill Runwell Wickford Essex SS11 7PB |
Director Name | John Richard Hughes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 30 September 1994) |
Role | Chartered Engineer |
Correspondence Address | 7 The Vineyard Hereford Road Monmouth Gwent NP5 3PU Wales |
Director Name | Mr Robert Alan Lightfoot |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 September 1994(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 21 Empress Avenue West Mersea Colchester Essex CO5 8EX |
Director Name | Philip John Mason |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 1 Whitehall Gardens Undy Caldicot Gwent NP26 3EW Wales |
Director Name | Graham Stuart Sykes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 2 Greendale Court Honley Huddersfield West Yorkshire HD7 2JW |
Director Name | Amanda Jane Sunter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 30 September 1994) |
Role | Finance Director |
Correspondence Address | 19 First Avenue Billericay Essex CM12 9PT |
Director Name | Alan Gauthier |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1998) |
Role | Exec V Pres & Chief Financial |
Correspondence Address | 10 Flintlock Road Flemington New Jersey 08822 Usa Foreign |
Director Name | Arthur Hawkins |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1999) |
Role | Chief Executive |
Correspondence Address | 1530 Surria Court Bloomfield Hills Michigan 48304 Usa Foreign |
Director Name | Dr James Mark Stevenson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 December 2006) |
Role | Managing Director |
Country of Residence | Lancashire |
Correspondence Address | The Coach House 213 Higher Lane Lymm Cheshire WA13 0RN |
Director Name | Mr David Michael Morley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(10 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(10 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Secretary Name | Mr David Michael Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(10 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Joel Michael Campbell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2006(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2009) |
Role | Company Executive |
Correspondence Address | 6515 Caldwell Court Suwanee Georgia 300024 Foreign |
Secretary Name | Mr Ian Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2007(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crowborough Close Lostock Bolton BL6 4LZ |
Director Name | Bertram Arnold Bechtold |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2007(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | An Alten Weiher 27a Gelnhausen 63571 Germany |
Director Name | Michael Ostermann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 2009(20 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Stefan Alois Stubing |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2010(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Secretary Name | Mark Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2011) |
Role | Company Director |
Correspondence Address | PO Box 1 Salford Road Over Hulton Bolton BL5 1DD |
Director Name | Nicholas James Iuanow |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2012(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Brad Stewart Kalter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2012(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Stephen Pinson Coburn |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2012(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Mr Chi Wing Lam |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 June 2017(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 December 2019) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton Greater Manchester BL6 6QQ |
Director Name | Mr Nigel Jeremy Darke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2019) |
Role | Senior Business Director |
Country of Residence | Wales |
Correspondence Address | Mansell House Aspinall Close, Middlebrook Horwich Bolton Greater Manchester BL6 6QQ |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1994(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1998) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Telephone | 020 85924560 |
---|---|
Telephone region | London |
Registered Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
114.9m at £0.01 | Exide Transportation Holdings Europe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,715,000 |
Gross Profit | £2,756,000 |
Net Worth | -£92,707,000 |
Cash | £1,522,000 |
Current Liabilities | £100,024,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
5 May 2004 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 1991 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2016 | Delivered on: 14 December 2016 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 15 May 2015 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 11 May 2015 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
18 March 2014 | Delivered 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 |
28 December 2023 | Full accounts made up to 31 March 2023 (70 pages) |
---|---|
15 December 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
23 September 2023 | Registration of charge 023166040020, created on 19 September 2023 (20 pages) |
20 December 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
20 December 2022 | Full accounts made up to 31 March 2022 (66 pages) |
11 January 2022 | Satisfaction of charge 023166040019 in full (1 page) |
20 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
27 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
2 November 2021 | Cessation of Energy Technologies Holdings Llc as a person with significant control on 26 October 2020 (1 page) |
10 October 2021 | Notification of Energy Technologies Holdings Llc as a person with significant control on 26 October 2020 (2 pages) |
1 April 2021 | Full accounts made up to 31 March 2020 (57 pages) |
27 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
29 October 2020 | Satisfaction of charge 023166040018 in full (1 page) |
28 October 2020 | Registration of charge 023166040019, created on 26 October 2020 (71 pages) |
4 September 2020 | Satisfaction of charge 023166040016 in full (1 page) |
4 September 2020 | Satisfaction of charge 023166040015 in full (1 page) |
17 August 2020 | Satisfaction of charge 023166040017 in full (1 page) |
23 July 2020 | Satisfaction of charge 023166040014 in full (1 page) |
20 December 2019 | Appointment of Mr Jason Stephen Lavin as a director on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Chi Wing Lam as a director on 18 December 2019 (1 page) |
22 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 March 2019 (24 pages) |
18 September 2019 | Appointment of Sharon Cottam as a director on 3 September 2019 (2 pages) |
30 August 2019 | Termination of appointment of Nigel Jeremy Darke as a director on 29 August 2019 (1 page) |
24 July 2019 | Registration of charge 023166040018, created on 17 July 2019 (65 pages) |
1 March 2019 | Termination of appointment of Brad Stewart Kalter as a director on 4 February 2019 (1 page) |
5 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
29 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Chi Wing Lam as a director on 28 June 2017 (3 pages) |
24 July 2017 | Appointment of Chi Wing Lam as a director on 28 June 2017 (3 pages) |
10 July 2017 | Appointment of Stefan Alois Stubing as a director on 28 June 2017 (3 pages) |
10 July 2017 | Termination of appointment of Nicholas James Iuanow as a director on 28 June 2017 (2 pages) |
10 July 2017 | Appointment of Stefan Alois Stubing as a director on 28 June 2017 (3 pages) |
10 July 2017 | Appointment of Mr Nigel Jeremy Darke as a director on 28 June 2017 (3 pages) |
10 July 2017 | Appointment of Mr Nigel Jeremy Darke as a director on 28 June 2017 (3 pages) |
10 July 2017 | Termination of appointment of Nicholas James Iuanow as a director on 28 June 2017 (2 pages) |
3 July 2017 | Amended full accounts made up to 31 March 2016 (68 pages) |
3 July 2017 | Amended full accounts made up to 31 March 2016 (68 pages) |
16 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 December 2016 | Registration of charge 023166040017, created on 12 December 2016 (12 pages) |
14 December 2016 | Registration of charge 023166040017, created on 12 December 2016 (12 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
16 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
25 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
18 September 2015 | Memorandum and Articles of Association (12 pages) |
18 September 2015 | Memorandum and Articles of Association (12 pages) |
15 May 2015 | Registration of charge 023166040016, created on 30 April 2015 (60 pages) |
15 May 2015 | Registration of charge 023166040016, created on 30 April 2015 (60 pages) |
11 May 2015 | Registration of charge 023166040015, created on 30 April 2015 (59 pages) |
11 May 2015 | Registration of charge 023166040015, created on 30 April 2015 (59 pages) |
2 May 2015 | Satisfaction of charge 023166040012 in full (4 pages) |
2 May 2015 | Satisfaction of charge 023166040012 in full (4 pages) |
2 May 2015 | Satisfaction of charge 023166040013 in full (4 pages) |
2 May 2015 | Satisfaction of charge 023166040013 in full (4 pages) |
25 March 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
11 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
31 March 2014 | Registration of charge 023166040014 (21 pages) |
31 March 2014 | Registration of charge 023166040014 (21 pages) |
20 March 2014 | Termination of appointment of Stephen Coburn as a director (1 page) |
20 March 2014 | Termination of appointment of Stephen Coburn as a director (1 page) |
27 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
16 December 2013 | Annual return made up to 14 November 2013 Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 November 2013 Statement of capital on 2013-12-16
|
15 November 2013 | Registration of charge 023166040013 (80 pages) |
15 November 2013 | Registration of charge 023166040013 (80 pages) |
24 June 2013 | Registration of charge 023166040012 (67 pages) |
24 June 2013 | Registration of charge 023166040012 (67 pages) |
21 June 2013 | Satisfaction of charge 11 in full (4 pages) |
21 June 2013 | Satisfaction of charge 11 in full (4 pages) |
10 June 2013 | Termination of appointment of Chi Lam as a director (2 pages) |
10 June 2013 | Termination of appointment of Chi Lam as a director (2 pages) |
10 June 2013 | Termination of appointment of Michael Ostermann as a director (2 pages) |
10 June 2013 | Termination of appointment of Stefan Stubing as a director (2 pages) |
10 June 2013 | Termination of appointment of Stefan Stubing as a director (2 pages) |
10 June 2013 | Termination of appointment of Michael Ostermann as a director (2 pages) |
11 January 2013 | Annual return made up to 14 November 2012 (18 pages) |
11 January 2013 | Annual return made up to 14 November 2012 (18 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
12 December 2012 | Director's details changed for Chi Wing Lam on 15 November 2012 (3 pages) |
12 December 2012 | Director's details changed for Chi Wing Lam on 15 November 2012 (3 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
4 October 2012 | Section 519 (1 page) |
4 October 2012 | Section 519 (1 page) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (1 page) |
20 September 2012 | Appointment of Nicholas James Iuanow as a director (3 pages) |
20 September 2012 | Appointment of Brad Stewart Kalter as a director (3 pages) |
20 September 2012 | Appointment of Stephen Pinson Coburn as a director (3 pages) |
20 September 2012 | Appointment of Chi Wing Lam as a director (3 pages) |
20 September 2012 | Appointment of Brad Stewart Kalter as a director (3 pages) |
20 September 2012 | Appointment of Nicholas James Iuanow as a director (3 pages) |
20 September 2012 | Appointment of Chi Wing Lam as a director (3 pages) |
20 September 2012 | Appointment of Stephen Pinson Coburn as a director (3 pages) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (14 pages) |
21 May 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (14 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Registered office address changed from , Po Box 1, Salford Road over Hulton, Bolton, BL5 1DD on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from , Po Box 1, Salford Road over Hulton, Bolton, BL5 1DD on 16 February 2012 (2 pages) |
31 January 2012 | Termination of appointment of Mark Wallwork as a secretary (2 pages) |
31 January 2012 | Director's details changed for Michael Ostermann on 14 November 2011 (2 pages) |
31 January 2012 | Appointment of Jayne Wynne Roy as a secretary (3 pages) |
31 January 2012 | Termination of appointment of Mark Wallwork as a secretary (2 pages) |
31 January 2012 | Director's details changed for Michael Ostermann on 14 November 2011 (2 pages) |
31 January 2012 | Appointment of Jayne Wynne Roy as a secretary (3 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 January 2011 | Director's details changed for Michael Ostermann on 2 December 2010 (3 pages) |
6 January 2011 | Director's details changed for Michael Ostermann on 2 December 2010 (3 pages) |
6 January 2011 | Director's details changed for Michael Ostermann on 2 December 2010 (3 pages) |
6 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
21 April 2010 | Termination of appointment of Bertram Bechtold as a director (4 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Appointment of Stefan Alois Stubing as a director (3 pages) |
21 April 2010 | Termination of appointment of Bertram Bechtold as a director (4 pages) |
21 April 2010 | Termination of appointment of Ian Wilding as a secretary (3 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Termination of appointment of Ian Wilding as a secretary (3 pages) |
21 April 2010 | Appointment of Stefan Alois Stubing as a director (3 pages) |
21 April 2010 | Appointment of Mark Wallwork as a secretary (3 pages) |
21 April 2010 | Appointment of Mark Wallwork as a secretary (3 pages) |
17 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
17 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
8 June 2009 | Director appointed michael ostermann (2 pages) |
8 June 2009 | Director appointed michael ostermann (2 pages) |
21 March 2009 | Appointment terminated director joel campbell (1 page) |
21 March 2009 | Appointment terminated director joel campbell (1 page) |
4 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages) |
4 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages) |
18 December 2008 | Return made up to 14/11/08; full list of members (6 pages) |
18 December 2008 | Return made up to 14/11/08; full list of members (6 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
19 December 2007 | Return made up to 14/11/07; full list of members (6 pages) |
19 December 2007 | Return made up to 14/11/07; full list of members (6 pages) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
11 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Particulars of mortgage/charge (21 pages) |
24 May 2007 | Particulars of mortgage/charge (21 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
29 January 2007 | Return made up to 14/11/06; full list of members (6 pages) |
29 January 2007 | Return made up to 14/11/06; full list of members (6 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
22 December 2006 | New director appointed (3 pages) |
22 December 2006 | New director appointed (3 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (24 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (24 pages) |
25 August 2006 | Full accounts made up to 31 March 2005 (25 pages) |
25 August 2006 | Full accounts made up to 31 March 2005 (25 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
2 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
2 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
18 August 2005 | Return made up to 14/11/04; full list of members (6 pages) |
18 August 2005 | Return made up to 14/11/04; full list of members (6 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
16 November 2004 | Memorandum and Articles of Association (9 pages) |
16 November 2004 | Memorandum and Articles of Association (9 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
7 September 2004 | Full accounts made up to 31 March 2003 (22 pages) |
7 September 2004 | Full accounts made up to 31 March 2003 (22 pages) |
6 September 2004 | Ad 29/07/04--------- £ si [email protected]=842285 £ ic 307100/1149385 (2 pages) |
6 September 2004 | Statement of affairs (7 pages) |
6 September 2004 | Statement of affairs (7 pages) |
6 September 2004 | Ad 29/07/04--------- £ si [email protected]=842285 £ ic 307100/1149385 (2 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
1 September 2004 | Nc inc already adjusted 28/07/04 (1 page) |
1 September 2004 | Nc inc already adjusted 28/07/04 (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Company name changed exide (dagenham) LIMITED\certificate issued on 27/08/04 (2 pages) |
27 August 2004 | Company name changed exide (dagenham) LIMITED\certificate issued on 27/08/04 (2 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
18 May 2004 | Particulars of mortgage/charge (13 pages) |
18 May 2004 | Particulars of mortgage/charge (13 pages) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
17 November 2003 | Return made up to 14/11/03; full list of members (5 pages) |
17 November 2003 | Return made up to 14/11/03; full list of members (5 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
15 May 2003 | Auditor's resignation (2 pages) |
15 May 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (24 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (24 pages) |
21 January 2003 | Return made up to 14/11/02; full list of members
|
21 January 2003 | Return made up to 14/11/02; full list of members
|
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Full accounts made up to 31 March 2001 (25 pages) |
3 October 2002 | Full accounts made up to 31 March 2001 (25 pages) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
26 January 2002 | Return made up to 14/11/01; full list of members (7 pages) |
26 January 2002 | Return made up to 14/11/01; full list of members (7 pages) |
18 June 2001 | Auditor's resignation (1 page) |
18 June 2001 | Auditor's resignation (1 page) |
20 April 2001 | Full accounts made up to 31 March 2000 (22 pages) |
20 April 2001 | Full accounts made up to 31 March 2000 (22 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
22 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
22 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 31 March 1999 (24 pages) |
28 September 2000 | Full accounts made up to 31 March 1999 (24 pages) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
30 January 2000 | Full accounts made up to 31 March 1998 (20 pages) |
30 January 2000 | Full accounts made up to 31 March 1998 (20 pages) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
30 December 1999 | Return made up to 14/11/99; full list of members
|
30 December 1999 | Return made up to 14/11/99; full list of members
|
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
6 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
6 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
31 December 1998 | New director appointed (3 pages) |
31 December 1998 | New director appointed (3 pages) |
31 December 1998 | New secretary appointed;new director appointed (3 pages) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (3 pages) |
31 December 1998 | Secretary resigned (1 page) |
26 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
20 July 1998 | Full accounts made up to 31 March 1997 (70 pages) |
20 July 1998 | Full accounts made up to 31 March 1997 (70 pages) |
30 May 1998 | Location of register of members (1 page) |
30 May 1998 | Location of register of members (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: chequers lane, dagenham, essex, RM9 6PX (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: chequers lane, dagenham, essex, RM9 6PX (1 page) |
15 December 1997 | Return made up to 14/11/97; no change of members (5 pages) |
15 December 1997 | Return made up to 14/11/97; no change of members (5 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
21 February 1997 | Full accounts made up to 31 March 1995 (21 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
21 February 1997 | Full accounts made up to 31 March 1995 (21 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Return made up to 14/11/96; full list of members (7 pages) |
16 December 1996 | Return made up to 14/11/96; full list of members (7 pages) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
22 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
13 December 1995 | Return made up to 14/11/95; full list of members (16 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Return made up to 14/11/95; full list of members (16 pages) |
13 December 1995 | Director resigned (2 pages) |
20 November 1995 | Full accounts made up to 30 September 1994 (20 pages) |
20 November 1995 | Full accounts made up to 30 September 1994 (20 pages) |
26 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
26 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
14 June 1995 | Director's particulars changed (4 pages) |
14 June 1995 | Director's particulars changed (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
30 January 1995 | Return made up to 14/11/94; full list of members (8 pages) |
30 January 1995 | Return made up to 14/11/94; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
28 November 1994 | Company name changed gemala battery company LIMITED\certificate issued on 29/11/94 (2 pages) |
28 November 1994 | Company 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 1994 | Resolutions
|
27 October 1994 | £ nc 100/350100 02/09/94 (1 page) |
27 October 1994 | Resolutions
|
17 May 1994 | Full accounts made up to 31 March 1993 (20 pages) |
17 May 1994 | Full accounts made up to 31 March 1993 (20 pages) |
21 August 1993 | Full accounts made up to 31 March 1992 (17 pages) |
21 August 1993 | Full accounts made up to 31 March 1992 (17 pages) |
5 March 1992 | Full accounts made up to 31 March 1991 (17 pages) |
5 March 1992 | Full accounts made up to 31 March 1991 (17 pages) |
5 December 1990 | Full accounts made up to 31 March 1990 (17 pages) |
5 December 1990 | Full accounts made up to 31 March 1990 (17 pages) |
13 June 1989 | Memorandum and Articles of Association (17 pages) |
13 June 1989 | Memorandum and Articles of Association (17 pages) |
6 June 1989 | Resolutions
|
6 June 1989 | Resolutions
|
19 May 1989 | Company name changed mayhead LIMITED\certificate issued on 22/05/89 (2 pages) |
19 May 1989 | Company name changed mayhead LIMITED\certificate issued on 22/05/89 (2 pages) |
5 April 1989 | Wd 17/03/89 ad 21/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 1989 | Wd 17/03/89 ad 21/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 1988 | Incorporation (13 pages) |
14 November 1988 | Incorporation (13 pages) |