Company NameGNB Industrial Power (UK) Limited
Company StatusActive
Company Number02375355
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Previous NameCMP Batteries Limited

Business Activity

Section CManufacturing
SIC 3140Manufacture of accumulators, batteries etc.
SIC 27200Manufacture of batteries and accumulators

Directors

Secretary NameJayne Wynne Roy
NationalityBritish
StatusCurrent
Appointed16 March 2011(21 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameMr Stefan Alois Stubing
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed19 September 2013(24 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameMichael Geiger
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed19 October 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceGermany
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(30 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameAndre Bourg
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed13 September 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 1994)
RoleExecutive
Correspondence Address35 Avenue Charles De Gaulle
77630 Barbizon
France
Director NameMr David Simpson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 1994)
RoleSecretary
Correspondence Address532 Chorley Old Road
Bolton
Lancashire
BL1 6AB
Director NameMr Barry Shannon
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleManaging Director
Correspondence Address2 Abbey Court
Abbey Grove Eccles
Manchester
M30 9QN
Director NameDr Massimo Carello
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed13 September 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 1995)
RoleChairman & Chief Executive
Correspondence Address20 Pelham Crescent
London
SW7 2NR
Director NameMr Andre Schuhl
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed13 September 1992(3 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 1992)
RoleFinance Director
Correspondence Address7 Brinskway Bryants Farm
Lostock
Bolton
Greater Manchester
ML1 5XG
Scotland
Director NameMr Frank Hans Valentien Rogge
Date of BirthJuly 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed13 September 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 April 1995)
RoleDeputy Managing Director
Correspondence Address90 Avenue R Poincare
92000 Garches
Foreign
Director NameJacques Bernard Leclercq
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed13 September 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 1995)
RoleExecutive
Correspondence Address7 Avenue D'Eylau
Paris 75016
France
Foreign
Secretary NameMr David Simpson
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 1994)
RoleCompany Director
Correspondence Address532 Chorley Old Road
Bolton
Lancashire
BL1 6AB
Director NameMr Alain Jean Comel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed30 October 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 1995)
RoleFinance Director
Correspondence Address26 Rue De L'Etoile
Paris
750017
Director NameMr Douglas George Joss
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 September 1998)
RoleDeputy Managing Director
Correspondence Address17 Woodhead Road
Hale
Altrincham
Cheshire
WA15 9JZ
Secretary NameMr David Michael Morley
NationalityBritish
StatusResigned
Appointed13 December 1994(5 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 March 2007)
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
Appointed29 December 1995(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Director NameMr Neil Stafford Bright
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(6 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pigeon House The Green
Snitterfield
Stratford-Upon-Avon
Warwickshire
CV37 0JE
Director NameJoel Michael Campbell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2006(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2009)
RoleCompany Executive
Correspondence Address6515 Caldwell Court
Suwanee
Georgia 300024
Foreign
Secretary NameMr Ian Wilding
NationalityBritish
StatusResigned
Appointed17 March 2007(17 years, 11 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 after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 2010)
RoleCompany Director
Correspondence AddressAn Alten Weiher 27a
Gelnhausen
63571
Germany
Director NameFranz-Josef Dette
Date of BirthApril 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2009(20 years after company formation)
Appointment Duration11 months (resigned 13 April 2010)
RoleCompany Director
Correspondence AddressUntere Strasse 27
37115 Duderstadt
Germany
Director NameMichael Ostermann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed13 April 2010(20 years, 11 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
Appointed16 April 2010(20 years, 12 months after company formation)
Appointment Duration11 months (resigned 16 March 2011)
RoleCompany Director
Correspondence AddressP.O.Box 1
Salford Road
Over Hulton
Bolton
BL5 1DD
Director NameMr Nigel Jeremy Darke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 2013)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameStephen Pinson Coburn
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2011(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameNicholas James Iuanow
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2011(22 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 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
Appointed21 December 2011(22 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 2019)
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
Appointed19 September 2013(24 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameMr Louis Eric Martinez
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2013(24 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameYvonne Russo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2014(25 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceFrench
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameMichael Ostermann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2017(28 years, 6 months after company formation)
Appointment Duration11 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameSharon Cottam
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ

Contact

Websitegnb.com

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

31m at £1Euro Exide Corp LTD
44.63%
Ordinary
20.2m at £1Exide Technologies Srl
29.06%
Ordinary
10m at £1Exide Transportation Holdings Europe Sl
14.40%
Ordinary
8.3m at £1Exide Technologies Canada Corp.
11.92%
Ordinary

Financials

Year2014
Turnover£37,244,000
Gross Profit£8,429,000
Net Worth-£2,651,000
Cash£1,451,000
Current Liabilities£13,133,000

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

14 July 2004Delivered on: 17 July 2004
Persons entitled: Skillbond PLC

Classification: Rent deposit deed
Secured details: £118,500 due or to become due from the company to the chargee.
Particulars: The sum of £118,500.
Outstanding
8 June 2001Delivered on: 14 June 2001
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The initial deposit of £86,950 and all other sums paid to the landlord under the deed and all the interest in the single interest bearing account opened or to be opened for the purposes of the rent deposit deed.
Outstanding
26 October 2020Delivered on: 28 October 2020
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Particulars: Fixed charges over intellectual property including the aqualevel trademark - see 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 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: Deutsche Bank Ag London Branch

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

Classification: An agreement for the pledge of shares
Secured details: All monies due or to become due from the company to the chargee, the lender creditors, the other creditors or any agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the shares in tudor india limited of which the company was the beneficial or registered owner at the date of the charge and any other shares in that company of which the company becomes the beneficial or registered owner after the date of the charge together with all proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
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
11 January 2002Delivered on: 23 January 2002
Satisfied on: 28 August 2004
Persons entitled: Credit Suisse First as Collateral Agent

Classification: Share pledge agreement
Secured details: All monies due or to become due from any foreign subsidiary to the administrative agent and/or any of the other lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the pledgor's rights title and interest in and to the securities and the share certificates, any additional shares and any letter of allotment in relation therto and instruments or other property from time to time received and all of the shares, such of the additional shares or stock of the company from time to time acquired by the pledgor in any other manner and all dividends interst and other distributions and all interests in the pledged securities.. See the mortgage charge document for full details.
Fully Satisfied
27 December 2001Delivered on: 7 January 2002
Satisfied on: 28 August 2004
Persons entitled: Credit Suisse First Boston

Classification: Charge over shares
Secured details: All monies due or to become due from the company and any other charging company to the adminstrative agent and/or any other lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, the scheduled shares (refer to form 395 for details) and all other shares now belonging to it, all other shares and interests in shares hereafter belonging to it and all dividends interest and other distributions paid or payable in resepct of any shares and all shares now or hereafter belo. See the mortgage charge document for full details.
Fully Satisfied
12 February 1998Delivered on: 13 February 1998
Satisfied on: 28 August 2004
Persons entitled: Credit Suisse First Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in relation to the company's obligations as guarantor under the credit and guarantee agreement dated 19TH december 1997 and under the charge.
Particulars: F/H land at salford road over hulton bolton greater manchester together with all buildings and fixtures and the benefit of all covenants licences consents agreements and authorisations enjoyed in connection with the property.
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 2210816 2210817 2218501 2218503 2218504 and 1584015. 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.
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: An agreement for pledge of shares
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: First priority in and over all the shares together with all proceeds thereof. See the mortgage charge document 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 on 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. See the mortgage charge document for full details.
Fully Satisfied
22 August 1997Delivered on: 5 September 1997
Satisfied on: 13 February 1998
Persons entitled: Bankers Trust Company (The "Security Agent")

Classification: Legal charge
Secured details: In favour of the chargee the final usd 1,000,000 (or the currency equivalent thereof) of the indebtedness to be repaid by the company or, if such a secured amount would render any security constituted by this legal charge void or unenforceable, usd 1,000,000 (or the currency equivalent thereof), plus any interest thereon and any costs, commissions and expenses incurred in connection with the recovery of the same.
Particulars: Land fronting salford road over hulton bolton lancashire and all buildings trade and other fixtures plant and machinery from time to time on such property. By way of legal mortgage all the property together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 17 November 2023 with no updates (3 pages)
28 December 2023Full accounts made up to 31 March 2023 (77 pages)
23 September 2023Registration of charge 023753550021, created on 19 September 2023 (20 pages)
22 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (73 pages)
31 March 2022Termination of appointment of Sharon Cottam as a director on 30 March 2022 (1 page)
11 January 2022Satisfaction of charge 023753550020 in full (1 page)
20 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
20 December 2021Full accounts made up to 31 March 2021 (35 pages)
2 November 2021Cessation of Exide Technologies Srl as a person with significant control on 28 September 2017 (1 page)
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)
22 March 2021Full accounts made up to 31 March 2020 (64 pages)
14 December 2020Termination of appointment of Yvonne Russo as a director on 5 November 2020 (1 page)
27 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
29 October 2020Satisfaction of charge 023753550019 in full (1 page)
28 October 2020Registration of charge 023753550020, created on 26 October 2020 (71 pages)
4 September 2020Satisfaction of charge 023753550017 in full (1 page)
4 September 2020Satisfaction of charge 023753550016 in full (1 page)
17 August 2020Satisfaction of charge 023753550018 in full (1 page)
23 July 2020Satisfaction of charge 023753550015 in full (1 page)
3 January 2020Full accounts made up to 31 March 2019 (32 pages)
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 17 November 2019 with no updates (3 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 023753550019, 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)
2 January 2019Full accounts made up to 31 March 2018 (31 pages)
29 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
26 September 2018Termination of appointment of Michael Ostermann as a director on 18 September 2018 (1 page)
21 December 2017Confirmation statement made on 17 November 2017 with updates (3 pages)
21 December 2017Notification of Euro Exide Corporation Limited as a person with significant control on 6 April 2016 (4 pages)
18 December 2017Full accounts made up to 31 March 2017 (29 pages)
18 December 2017Full accounts made up to 31 March 2017 (29 pages)
9 November 2017Termination of appointment of Louis Eric Martinez as a director on 3 October 2017 (2 pages)
9 November 2017Termination of appointment of Louis Eric Martinez as a director on 3 October 2017 (2 pages)
8 November 2017Appointment of Michael Geiger as a director on 19 October 2017 (3 pages)
8 November 2017Appointment of Michael Geiger as a director on 19 October 2017 (3 pages)
7 November 2017Appointment of Michael Ostermann as a director on 19 October 2017 (3 pages)
7 November 2017Appointment of Michael Ostermann as a director on 19 October 2017 (3 pages)
26 October 2017Termination of appointment of Nicholas James Iuanow as a director on 16 October 2017 (2 pages)
26 October 2017Termination of appointment of Louis Eric Martinez as a director on 3 October 2017 (2 pages)
26 October 2017Termination of appointment of Louis Eric Martinez as a director on 3 October 2017 (2 pages)
26 October 2017Termination of appointment of Nicholas James Iuanow as a director on 16 October 2017 (2 pages)
19 September 2017Notification of Exide Technologies Srl as a person with significant control on 6 April 2016 (1 page)
19 September 2017Notification of Exide Technologies Srl as a person with significant control on 6 April 2016 (1 page)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
3 July 2017Amended full accounts made up to 31 March 2016 (76 pages)
3 July 2017Amended full accounts made up to 31 March 2016 (76 pages)
30 June 2017Director's details changed for Mr Stefan Alois Stubing on 27 June 2017 (4 pages)
30 June 2017Director's details changed for Mr Stefan Alois Stubing on 27 June 2017 (4 pages)
14 December 2016Registration of charge 023753550018, created on 12 December 2016 (12 pages)
14 December 2016Registration of charge 023753550018, created on 12 December 2016 (12 pages)
29 November 2016Full accounts made up to 31 March 2016 (30 pages)
29 November 2016Full accounts made up to 31 March 2016 (30 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
16 February 2016Satisfaction of charge 3 in full (4 pages)
16 February 2016Satisfaction of charge 3 in full (4 pages)
4 February 2016Satisfaction of charge 9 in full (4 pages)
4 February 2016Satisfaction of charge 9 in full (4 pages)
17 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 69,463,300
(19 pages)
17 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 69,463,300
(19 pages)
25 September 2015Full accounts made up to 31 March 2015 (32 pages)
25 September 2015Full accounts made up to 31 March 2015 (32 pages)
15 May 2015Registration of charge 023753550017, created on 30 April 2015 (60 pages)
15 May 2015Registration of charge 023753550017, created on 30 April 2015 (60 pages)
11 May 2015Registration of charge 023753550016, created on 30 April 2015 (59 pages)
11 May 2015Registration of charge 023753550016, created on 30 April 2015 (59 pages)
2 May 2015Satisfaction of charge 023753550013 in full (4 pages)
2 May 2015Satisfaction of charge 023753550014 in full (4 pages)
2 May 2015Satisfaction of charge 023753550014 in full (4 pages)
2 May 2015Satisfaction of charge 023753550013 in full (4 pages)
11 January 2015Full accounts made up to 31 March 2014 (32 pages)
11 January 2015Full accounts made up to 31 March 2014 (32 pages)
25 September 2014Annual return made up to 13 September 2014
Statement of capital on 2014-09-25
  • GBP 69,463,300
(19 pages)
25 September 2014Annual return made up to 13 September 2014
Statement of capital on 2014-09-25
  • GBP 69,463,300
(19 pages)
18 September 2014Appointment of Yvonne Russo as a director on 4 September 2014 (3 pages)
18 September 2014Appointment of Yvonne Russo as a director on 4 September 2014 (3 pages)
18 September 2014Appointment of Yvonne Russo as a director on 4 September 2014 (3 pages)
31 March 2014Registration of charge 023753550015 (23 pages)
31 March 2014Registration of charge 023753550015 (23 pages)
29 January 2014Termination of appointment of Stephen Coburn as a director (2 pages)
29 January 2014Termination of appointment of Stephen Coburn as a director (2 pages)
27 December 2013Full accounts made up to 31 March 2013 (31 pages)
27 December 2013Full accounts made up to 31 March 2013 (31 pages)
15 November 2013Registration of charge 023753550014 (79 pages)
15 November 2013Registration of charge 023753550014 (79 pages)
2 October 2013Annual return made up to 13 September 2013
Statement of capital on 2013-10-02
  • GBP 69,463,300
(16 pages)
2 October 2013Annual return made up to 13 September 2013
Statement of capital on 2013-10-02
  • GBP 69,463,300
(16 pages)
24 September 2013Appointment of Mr Stefan Alois Stubing as a director (2 pages)
24 September 2013Appointment of Mr Stefan Alois Stubing as a director (2 pages)
23 September 2013Appointment of Mr Louis Eric Martinez as a director (2 pages)
23 September 2013Appointment of Mr Louis Eric Martinez as a director (2 pages)
20 September 2013Appointment of Mr Nigel Jeremy Darke as a director (2 pages)
20 September 2013Appointment of Mr Chi Wing Lam as a director (2 pages)
20 September 2013Appointment of Mr Nigel Jeremy Darke as a director (2 pages)
20 September 2013Appointment of Mr Chi Wing Lam as a director (2 pages)
24 June 2013Registration of charge 023753550013 (67 pages)
24 June 2013Registration of charge 023753550013 (67 pages)
21 June 2013Satisfaction of charge 12 in full (4 pages)
21 June 2013Satisfaction of charge 12 in full (4 pages)
11 June 2013Termination of appointment of Michael Ostermann as a director (2 pages)
11 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 Chi Lam as a director (2 pages)
10 June 2013Termination of appointment of Nigel Darke as a director (2 pages)
10 June 2013Termination of appointment of Stefan Stubing as a director (2 pages)
10 June 2013Termination of appointment of Chi Lam as a director (2 pages)
10 June 2013Termination of appointment of Nigel Darke as a director (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (31 pages)
6 January 2013Full accounts made up to 31 March 2012 (31 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)
15 October 2012Annual return made up to 13 September 2012 (19 pages)
15 October 2012Annual return made up to 13 September 2012 (19 pages)
4 October 2012Section 519 (1 page)
4 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (2 pages)
4 October 2012Section 519 (1 page)
16 February 2012Registered office address changed from P.O.Box 1 Salford Road over Hulton Bolton BL5 1DD on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from P.O.Box 1 Salford Road over Hulton Bolton BL5 1DD on 16 February 2012 (2 pages)
14 February 2012Appointment of Brad Stewart Kalter as a director (3 pages)
14 February 2012Appointment of Brad Stewart Kalter as a director (3 pages)
14 February 2012Appointment of Nicholas James Iuanow as a director (3 pages)
14 February 2012Appointment of Nicholas James Iuanow as a director (3 pages)
2 February 2012Appointment of Stephen Pinson Coburn as a director (3 pages)
2 February 2012Appointment of Stephen Pinson Coburn as a director (3 pages)
5 January 2012Appointment of Chi Wing Lam as a director (3 pages)
5 January 2012Appointment of Chi Wing Lam as a director (3 pages)
23 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (15 pages)
23 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (15 pages)
19 July 2011Full accounts made up to 31 March 2011 (31 pages)
19 July 2011Full accounts made up to 31 March 2011 (31 pages)
14 April 2011Company name changed cmp batteries LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
(2 pages)
14 April 2011Change of name notice (2 pages)
14 April 2011Change of name notice (2 pages)
14 April 2011Company name changed cmp batteries LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
(2 pages)
24 March 2011Appointment of Nigel Jeremy Darke as a director (3 pages)
24 March 2011Termination of appointment of Mark Wallwork as a secretary (2 pages)
24 March 2011Termination of appointment of Mark Wallwork as a secretary (2 pages)
24 March 2011Appointment of Nigel Jeremy Darke as a director (3 pages)
24 March 2011Appointment of Jayne Wynne Roy as a secretary (3 pages)
24 March 2011Appointment of Jayne Wynne Roy as a secretary (3 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 12 (12 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 12 (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 11 (3 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 11 (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (33 pages)
4 January 2011Full accounts made up to 31 March 2010 (33 pages)
12 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
12 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
21 April 2010Termination of appointment of Franz-Josef Dette as a director (2 pages)
21 April 2010Appointment of Mark Wallwork as a secretary (3 pages)
21 April 2010Appointment of Mark Wallwork as a secretary (3 pages)
21 April 2010Appointment of Stefan Alois Stubing as a director (4 pages)
21 April 2010Termination of appointment of Bertram Bechtold as a director (2 pages)
21 April 2010Termination of appointment of Bertram Bechtold as a director (2 pages)
21 April 2010Appointment of Stefan Alois Stubing as a director (4 pages)
21 April 2010Termination of appointment of Ian Wilding as a secretary (2 pages)
21 April 2010Termination of appointment of Franz-Josef Dette as a director (2 pages)
21 April 2010Appointment of Michael Ostermann as a director (3 pages)
21 April 2010Termination of appointment of Ian Wilding as a secretary (2 pages)
21 April 2010Appointment of Michael Ostermann as a director (3 pages)
17 January 2010Full accounts made up to 31 March 2009 (33 pages)
17 January 2010Full accounts made up to 31 March 2009 (33 pages)
9 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
3 June 2009Director appointed franz-josef dette (2 pages)
3 June 2009Director appointed franz-josef dette (2 pages)
21 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages)
21 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages)
21 March 2009Appointment terminated director joel campbell (1 page)
21 March 2009Appointment terminated director joel campbell (1 page)
22 September 2008Return made up to 13/09/08; full list of members (6 pages)
22 September 2008Return made up to 13/09/08; full list of members (6 pages)
7 July 2008Full accounts made up to 31 March 2008 (29 pages)
7 July 2008Full accounts made up to 31 March 2008 (29 pages)
1 October 2007Return made up to 13/09/07; full list of members (6 pages)
1 October 2007Return made up to 13/09/07; full list of members (6 pages)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
11 July 2007Full accounts made up to 31 March 2007 (28 pages)
11 July 2007Full accounts made up to 31 March 2007 (28 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 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)
24 May 2007Particulars of mortgage/charge (11 pages)
24 May 2007Particulars of mortgage/charge (11 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
21 November 2006Return made up to 13/09/06; full list of members (7 pages)
21 November 2006Return made up to 13/09/06; full list of members (7 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
25 August 2006Full accounts made up to 31 March 2006 (33 pages)
25 August 2006Full accounts made up to 31 March 2006 (33 pages)
25 August 2006Full accounts made up to 31 March 2005 (34 pages)
25 August 2006Full accounts made up to 31 March 2005 (34 pages)
13 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 May 2006Ad 31/03/06--------- £ si 8278403@1=8278403 £ ic 61184897/69463300 (2 pages)
19 May 2006Ad 31/03/06--------- £ si 8278403@1=8278403 £ ic 61184897/69463300 (2 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)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2005Return made up to 13/09/05; full list of members (5 pages)
2 December 2005Return made up to 13/09/05; full list of members (5 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
29 January 2005Full accounts made up to 31 March 2004 (28 pages)
29 January 2005Full accounts made up to 31 March 2004 (28 pages)
30 October 2004Return made up to 13/09/04; full list of members (5 pages)
30 October 2004Return made up to 13/09/04; full list of members (5 pages)
7 September 2004Full accounts made up to 31 March 2003 (28 pages)
7 September 2004Full accounts made up to 31 March 2003 (28 pages)
6 September 2004Nc inc already adjusted 05/05/04 (1 page)
6 September 2004Ad 05/05/04--------- £ si 20184897@1=20184897 £ ic 41000000/61184897 (2 pages)
6 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 September 2004Nc inc already adjusted 05/05/04 (1 page)
6 September 2004Ad 05/05/04--------- £ si 20184897@1=20184897 £ ic 41000000/61184897 (2 pages)
6 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
2 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
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)
2 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 June 2004Declaration of assistance for shares acquisition (12 pages)
2 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 June 2004Declaration of assistance for shares acquisition (12 pages)
18 May 2004Particulars of mortgage/charge (13 pages)
18 May 2004Particulars of mortgage/charge (8 pages)
18 May 2004Particulars of mortgage/charge (13 pages)
18 May 2004Particulars of mortgage/charge (8 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 13/09/03; full list of members (6 pages)
17 November 2003Return made up to 13/09/03; full list of members (6 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)
31 January 2003Full accounts made up to 31 March 2002 (26 pages)
31 January 2003Full accounts made up to 31 March 2002 (26 pages)
26 November 2002Return made up to 13/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Return made up to 13/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 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 (26 pages)
3 October 2002Full accounts made up to 31 March 2001 (26 pages)
18 June 2002Particulars of mortgage/charge (21 pages)
18 June 2002Particulars of mortgage/charge (21 pages)
15 February 2002Ad 06/02/02--------- £ si 10000@1=10000 £ ic 31000000/31010000 (2 pages)
15 February 2002Ad 06/02/02--------- £ si 10000@1=10000 £ ic 31000000/31010000 (2 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)
23 January 2002Particulars of mortgage/charge (8 pages)
23 January 2002Particulars of mortgage/charge (8 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
4 October 2001Return made up to 13/09/01; full list of members (7 pages)
4 October 2001Return made up to 13/09/01; full list of members (7 pages)
14 June 2001Particulars of mortgage/charge (7 pages)
14 June 2001Particulars of mortgage/charge (7 pages)
23 May 2001Auditor's resignation (1 page)
23 May 2001Auditor's resignation (1 page)
2 February 2001Full accounts made up to 31 March 2000 (23 pages)
2 February 2001Full accounts made up to 31 March 2000 (23 pages)
18 December 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
10 April 2000Full accounts made up to 31 March 1999 (23 pages)
10 April 2000Full accounts made up to 31 March 1999 (23 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)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Secretary's particulars changed (1 page)
7 October 1999Return made up to 13/09/99; full list of members (6 pages)
7 October 1999Return made up to 13/09/99; full list of members (6 pages)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
27 September 1999Full accounts made up to 31 March 1998 (23 pages)
27 September 1999Full accounts made up to 31 March 1998 (23 pages)
6 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
6 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
12 October 1998Return made up to 13/09/98; full list of members (7 pages)
12 October 1998Return made up to 13/09/98; full list of members (7 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Secretary's particulars changed (1 page)
4 February 1998Secretary's particulars changed (1 page)
27 October 1997Full accounts made up to 31 March 1997 (76 pages)
27 October 1997Full accounts made up to 31 March 1997 (76 pages)
10 October 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1997Particulars of mortgage/charge (11 pages)
5 September 1997Particulars of mortgage/charge (11 pages)
4 September 1997Secretary's particulars changed (1 page)
4 September 1997Secretary's particulars changed (1 page)
24 December 1996Full accounts made up to 31 March 1996 (73 pages)
24 December 1996Full accounts made up to 31 March 1996 (73 pages)
8 October 1996Return made up to 13/09/96; full list of members (6 pages)
8 October 1996Return made up to 13/09/96; full list of members (6 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
27 December 1995Director resigned (4 pages)
27 December 1995Director resigned (4 pages)
29 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
29 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
19 September 1995Full accounts made up to 31 December 1994 (85 pages)
19 September 1995Full accounts made up to 31 December 1994 (85 pages)
14 September 1995New secretary appointed (4 pages)
14 September 1995New secretary appointed (4 pages)
14 September 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 September 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
27 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
24 April 1995Director resigned (4 pages)
24 April 1995Director resigned (4 pages)
5 April 1995Director resigned (4 pages)
5 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
27 April 1993Amending 88(2)r (2 pages)
10 March 1992New director appointed (2 pages)
10 March 1992New director appointed (2 pages)
3 March 1992New director appointed (7 pages)
3 March 1992New director appointed (7 pages)
19 September 1990Full group accounts made up to 31 December 1989 (25 pages)
30 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(38 pages)
30 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(38 pages)
5 June 1989Memorandum and Articles of Association (7 pages)
5 June 1989Memorandum and Articles of Association (7 pages)
24 May 1989Company name changed gramsar LIMITED\certificate issued on 25/05/89 (2 pages)
24 May 1989Company name changed gramsar LIMITED\certificate issued on 25/05/89 (2 pages)
24 April 1989Incorporation (9 pages)
24 April 1989Incorporation (9 pages)