Company NameEURO Exide Corporation Limited
DirectorsStefan Alois Stubing and Jason Stephen Lavin
Company StatusActive
Company Number02901241
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Secretary NameJayne Wynne Roy
NationalityBritish
StatusCurrent
Appointed17 January 2012(17 years, 11 months after company formation)
Appointment Duration12 years, 3 months
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
Appointed28 June 2017(23 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMansell House Aspinall Close Middlebrook
Horwich
Bolton
Greater Manchester
BL6 6QQ
Director NameMr Jason Stephen Lavin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(25 years, 10 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 NameMr Robert Alan Lightfoot
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleGeneral Marketing Manager
Country of ResidenceEngland
Correspondence AddressWest House 21 Empress Avenue
West Mersea
Colchester
Essex
CO5 8EX
Secretary NameMr Derek Aarons
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleSecretary
Correspondence Address14-15 College Crescent
London
NW3 5LL
Director NameAlan Gauthier
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1994(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 1998)
RoleExecutive Vice President And C
Correspondence Address10 Flintlock Road
Flemington New Jersey 08822
Usa
Foreign
Director NameGeorge John Tinker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 1997)
RoleChief Executive
Correspondence AddressOakwood Brock Hill
Runwell
Wickford
Essex
SS11 7PB
Director NameArthur Hawkins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1994(4 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 1999)
RoleChief Executive Officer
Correspondence Address1530 Surria Court
Bloomfield Hills Michigan 48304
Usa
Foreign
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(3 years, 9 months after company formation)
Appointment Duration9 years (resigned 19 December 2006)
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Director NameMr David Michael Morley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Secretary NameMr David Michael Morley
NationalityBritish
StatusResigned
Appointed30 November 1998(4 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameSharon Cottam
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(12 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 May 2007)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Farm Barn
Moss House Lane Much Hool
Preston
PR4 4TE
Director NameJoel Michael Campbell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2006(12 years, 8 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(13 years 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(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressAn Alten Weiher 27a
Gelnhausen
63571
Germany
Director NameStefan Alois Stubing
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2010(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Secretary NameMark Wallwork
NationalityBritish
StatusResigned
Appointed12 April 2010(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2011)
RoleCompany Director
Correspondence AddressPO Box 1
Salford Road Over Hulton
Bolton
Lancashire
BL5 1DD
Director NameStephen Pinson Coburn
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2012(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameNicholas James Iuanow
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2012(18 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameBrad Stewart Kalter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2012(18 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMansell House Aspinall Close
Middlebrook Horwich
Bolton
BL6 6QQ
Director NameMr Chi Wing Lam
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed28 June 2017(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2019)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressMansell House Aspinall Close Middlebrook
Horwich
Bolton
Greater Manchester
BL6 6QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed09 May 1994(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1998)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteeu.exide.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

13.1m at £1Exide Holding Europe Sas
100.00%
Ordinary

Financials

Year2014
Net Worth-£195,669,000
Cash£1,000
Current Liabilities£195,670,000

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 Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

25 January 2011Delivered on: 7 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 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 other chattels,the charged deposits,all investments and all related rights. 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 Securedcreditors

Classification: Equitable charge over shares
Secured details: All monies due or to become due from any foreign credit party to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the corporation's right title and interest in and to the following property whether now owned or hereafter acquired all securities,all substitutions and replacements. See the mortgage charge document for full details.
Fully Satisfied
5 May 2004Delivered on: 25 May 2004
Satisfied on: 27 June 2007
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Securities pledge agreement
Secured details: All monies due or to become due from the company to the lender creditors and to the other creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in ontario inc. And dividends. 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
15 September 2003Delivered on: 18 September 2003
Satisfied on: 21 June 2013
Persons entitled: Amlin Underwriting Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums of money in any currency deposited or paid by the chargor to the credit of account no 06014904 with bank of scotland.
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
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 administrative 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 belonging to it. See the mortgage charge document for full details.
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
27 June 2013Delivered on: 8 July 2013
Satisfied on: 2 May 2015
Persons entitled: Jpmorgan Chase Bank, N.A. ("the Security Trustee")

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: N/A. 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 vr 1997 04315 (danish registered) and 180530 (norwegian registered). Notification of addition to or amendment of charge.
Fully Satisfied
7 April 1995Delivered on: 24 April 1995
Satisfied on: 10 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 October 2020Delivered on: 27 October 2020
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Particulars: Fixed charges provided over intellectual property. See charging instrument for further information.
Outstanding
16 July 2019Delivered on: 30 July 2019
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Particulars: N/A.
Outstanding
17 July 2019Delivered on: 24 July 2019
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Particulars: Fixed charges provided over intellectual property - see security instrument for further information.
Outstanding
30 April 2015Delivered on: 15 May 2015
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 14 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

Filing History

5 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
29 October 2020Satisfaction of charge 029012410017 in full (1 page)
27 October 2020Registration of charge 029012410019, created on 26 October 2020 (71 pages)
4 September 2020Satisfaction of charge 029012410015 in full (1 page)
4 September 2020Satisfaction of charge 029012410018 in full (1 page)
4 September 2020Satisfaction of charge 029012410014 in full (1 page)
4 September 2020Satisfaction of charge 029012410016 in full (1 page)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (19 pages)
20 December 2019Termination of appointment of Chi Wing Lam as a director on 18 December 2019 (1 page)
20 December 2019Appointment of Mr Jason Stephen Lavin as a director on 19 December 2019 (2 pages)
30 July 2019Registration of charge 029012410018, created on 16 July 2019 (37 pages)
24 July 2019Registration of charge 029012410017, created on 17 July 2019 (65 pages)
1 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Brad Stewart Kalter as a director on 4 February 2019 (1 page)
4 January 2019Full accounts made up to 31 March 2018 (18 pages)
5 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
24 July 2017Appointment of Stefan Alois Stubing as a director on 28 June 2017 (3 pages)
24 July 2017Appointment of Stefan Alois Stubing as a director on 28 June 2017 (3 pages)
7 July 2017Termination of appointment of Nicholas James Iuanow as a director on 28 June 2017 (2 pages)
7 July 2017Termination of appointment of Nicholas James Iuanow as a director on 28 June 2017 (2 pages)
7 July 2017Appointment of Chi Wing Lam as a director on 28 June 2017 (3 pages)
7 July 2017Appointment of Chi Wing Lam as a director on 28 June 2017 (3 pages)
3 July 2017Amended full accounts made up to 31 March 2016 (63 pages)
3 July 2017Amended full accounts made up to 31 March 2016 (63 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 November 2016Full accounts made up to 31 March 2016 (17 pages)
29 November 2016Full accounts made up to 31 March 2016 (17 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 13,113,000
(19 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 13,113,000
(19 pages)
25 September 2015Full accounts made up to 31 March 2015 (17 pages)
25 September 2015Full accounts made up to 31 March 2015 (17 pages)
15 May 2015Registration of charge 029012410016, created on 30 April 2015 (60 pages)
15 May 2015Registration of charge 029012410016, created on 30 April 2015 (60 pages)
14 May 2015Registration of charge 029012410015, created on 30 April 2015 (26 pages)
14 May 2015Registration of charge 029012410015, created on 30 April 2015 (26 pages)
11 May 2015Registration of charge 029012410014, created on 30 April 2015 (59 pages)
11 May 2015Registration of charge 029012410014, created on 30 April 2015 (59 pages)
2 May 2015Satisfaction of charge 029012410010 in full (4 pages)
2 May 2015Satisfaction of charge 029012410012 in full (4 pages)
2 May 2015Satisfaction of charge 029012410013 in full (4 pages)
2 May 2015Satisfaction of charge 029012410013 in full (4 pages)
2 May 2015Satisfaction of charge 029012410011 in full (4 pages)
2 May 2015Satisfaction of charge 029012410011 in full (4 pages)
2 May 2015Satisfaction of charge 029012410010 in full (4 pages)
2 May 2015Satisfaction of charge 029012410012 in full (4 pages)
27 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 13,113,000
(14 pages)
27 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 13,113,000
(14 pages)
11 January 2015Full accounts made up to 31 March 2014 (17 pages)
11 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 22 February 2014 (17 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 22 February 2014 (17 pages)
15 April 2014Annual return made up to 22 February 2014
Statement of capital on 2014-04-15
  • GBP 13,113,000
  • ANNOTATION A second filed AR01 was registered on 06/05/2014.
(15 pages)
15 April 2014Annual return made up to 22 February 2014
Statement of capital on 2014-04-15
  • GBP 13,113,000
  • ANNOTATION A second filed AR01 was registered on 06/05/2014.
(15 pages)
20 March 2014Termination of appointment of Stephen Coburn as a director (1 page)
20 March 2014Termination of appointment of Stephen Coburn as a director (1 page)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
15 November 2013Registration of charge 029012410013 (79 pages)
15 November 2013Registration of charge 029012410013 (79 pages)
8 July 2013Registration of charge 029012410012 (38 pages)
8 July 2013Registration of charge 029012410012 (38 pages)
24 June 2013Registration of charge 029012410011 (29 pages)
24 June 2013Registration of charge 029012410010 (67 pages)
24 June 2013Registration of charge 029012410011 (29 pages)
24 June 2013Registration of charge 029012410010 (67 pages)
21 June 2013Satisfaction of charge 4 in full (4 pages)
21 June 2013Satisfaction of charge 4 in full (4 pages)
21 June 2013Satisfaction of charge 9 in full (4 pages)
21 June 2013Satisfaction of charge 9 in full (4 pages)
11 June 2013Termination of appointment of Stefan Stubing as a director (2 pages)
11 June 2013Termination of appointment of Chi Lam as a director (2 pages)
11 June 2013Termination of appointment of Chi Lam as a director (2 pages)
11 June 2013Termination of appointment of Stefan Stubing as a director (2 pages)
12 March 2013Annual return made up to 22 February 2013 (17 pages)
12 March 2013Annual return made up to 22 February 2013 (17 pages)
12 December 2012Full accounts made up to 31 March 2012 (16 pages)
12 December 2012Director's details changed for Chi Wing Lam on 15 November 2012 (3 pages)
12 December 2012Full accounts made up to 31 March 2012 (16 pages)
12 December 2012Director's details changed for Chi Wing Lam on 15 November 2012 (3 pages)
4 October 2012Section 519 (1 page)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (1 page)
4 October 2012Section 519 (1 page)
20 September 2012Appointment of Brad Stewart Kalter as a director (3 pages)
20 September 2012Appointment of Nicholas James Iuanow as a director (3 pages)
20 September 2012Appointment of Chi Wing Lam as a director (3 pages)
20 September 2012Appointment of Stephen Pinson Coburn as a director (3 pages)
20 September 2012Appointment of Chi Wing Lam as a director (3 pages)
20 September 2012Appointment of Nicholas James Iuanow as a director (3 pages)
20 September 2012Appointment of Stephen Pinson Coburn as a director (3 pages)
20 September 2012Appointment of Brad Stewart Kalter as a director (3 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
16 February 2012Registered office address changed from , Po Box 1, Salford Road over Hulton, Bolton, Lancashire, BL5 1DD on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from , Po Box 1, Salford Road over Hulton, Bolton, Lancashire, BL5 1DD on 16 February 2012 (2 pages)
31 January 2012Termination of appointment of Mark Wallwork as a secretary (2 pages)
31 January 2012Termination of appointment of Mark Wallwork as a secretary (2 pages)
31 January 2012Appointment of Jayne Wynne Roy as a secretary (3 pages)
31 January 2012Appointment of Jayne Wynne Roy as a secretary (3 pages)
31 August 2011Full accounts made up to 31 March 2011 (17 pages)
31 August 2011Full accounts made up to 31 March 2011 (17 pages)
15 July 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
15 July 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
7 February 2011Particulars of a mortgage or charge / charge no: 9 (12 pages)
7 February 2011Particulars of a mortgage or charge / charge no: 9 (12 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
15 July 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2010Appointment of Mark Wallwork as a secretary (5 pages)
21 April 2010Termination of appointment of Bertram Bechtold as a director (2 pages)
21 April 2010Termination of appointment of Ian Wilding as a secretary (2 pages)
21 April 2010Termination of appointment of Bertram Bechtold as a director (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2010Appointment of Stefan Alois Stubing as a director (3 pages)
21 April 2010Appointment of Stefan Alois Stubing as a director (3 pages)
21 April 2010Appointment of Mark Wallwork as a secretary (5 pages)
21 April 2010Termination of appointment of Ian Wilding as a secretary (2 pages)
17 January 2010Full accounts made up to 31 March 2009 (17 pages)
17 January 2010Full accounts made up to 31 March 2009 (17 pages)
18 May 2009Return made up to 22/02/09; full list of members (10 pages)
18 May 2009Return made up to 22/02/09; full list of members (10 pages)
21 March 2009Appointment terminated director joel campbell (1 page)
21 March 2009Appointment terminated director joel campbell (1 page)
4 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages)
4 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
4 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages)
4 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
11 July 2008Return made up to 22/02/08; full list of members (5 pages)
11 July 2008Return made up to 22/02/08; full list of members (5 pages)
7 July 2008Full accounts made up to 31 March 2008 (16 pages)
7 July 2008Full accounts made up to 31 March 2008 (16 pages)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
11 July 2007Full accounts made up to 31 March 2007 (17 pages)
11 July 2007Full accounts made up to 31 March 2007 (17 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Particulars of mortgage/charge (11 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)
18 May 2007Return made up to 22/02/07; full list of members (5 pages)
18 May 2007Return made up to 22/02/07; full list of members (5 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)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
25 August 2006Full accounts made up to 31 March 2006 (20 pages)
25 August 2006Group of companies' accounts made up to 31 March 2005 (39 pages)
25 August 2006Full accounts made up to 31 March 2006 (20 pages)
25 August 2006Group of companies' accounts made up to 31 March 2005 (39 pages)
19 May 2006Return made up to 22/02/06; full list of members (5 pages)
19 May 2006Return made up to 22/02/06; full list of members (5 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 August 2005Return made up to 22/02/05; full list of members (5 pages)
2 August 2005Return made up to 22/02/05; full list of members (5 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
30 December 2004Group of companies' accounts made up to 31 March 2003 (36 pages)
30 December 2004Group of companies' accounts made up to 31 March 2003 (36 pages)
15 September 2004Return made up to 22/02/04; full list of members (7 pages)
15 September 2004Return made up to 22/02/04; full list of members (7 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)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (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)
25 May 2004Particulars of mortgage/charge (9 pages)
25 May 2004Particulars of mortgage/charge (9 pages)
18 May 2004Particulars of mortgage/charge (13 pages)
18 May 2004Particulars of mortgage/charge (13 pages)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Director's particulars changed (2 pages)
6 September 2003Director's particulars changed (2 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
25 June 2003Group of companies' accounts made up to 31 March 2002 (35 pages)
25 June 2003Group of companies' accounts made up to 31 March 2002 (35 pages)
23 May 2003Return made up to 22/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 May 2003Return made up to 22/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 May 2003Auditor's resignation (2 pages)
15 May 2003Auditor's resignation (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
20 December 2002Group of companies' accounts made up to 31 March 2001 (33 pages)
20 December 2002Group of companies' accounts made up to 31 March 2001 (33 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
18 June 2002Particulars of mortgage/charge (21 pages)
18 June 2002Particulars of mortgage/charge (21 pages)
13 February 2002Return made up to 22/02/02; full list of members (7 pages)
13 February 2002Return made up to 22/02/02; full list of members (7 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
20 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
20 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
17 August 2001Group of companies' accounts made up to 31 March 2000 (34 pages)
17 August 2001Group of companies' accounts made up to 31 March 2000 (34 pages)
8 June 2001Full group accounts made up to 31 March 1999 (33 pages)
8 June 2001Full group accounts made up to 31 March 1999 (33 pages)
15 May 2001Return made up to 22/02/01; full list of members (7 pages)
15 May 2001Return made up to 22/02/01; full list of members (7 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
4 May 2000Full group accounts made up to 31 March 1998 (34 pages)
4 May 2000Full group accounts made up to 31 March 1998 (34 pages)
10 April 2000Return made up to 22/02/00; full list of members (7 pages)
10 April 2000Return made up to 22/02/00; full list of members (7 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;director's particulars changed (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
23 March 1999Return made up to 22/02/99; no change of members (8 pages)
23 March 1999Return made up to 22/02/99; no change of members (8 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
6 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
6 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998New secretary appointed;new director appointed (3 pages)
31 December 1998New secretary appointed;new director appointed (3 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 July 1998Full accounts made up to 31 March 1997 (68 pages)
3 July 1998Full accounts made up to 31 March 1997 (68 pages)
30 May 1998Location of register of members (1 page)
30 May 1998Location of register of members (1 page)
16 March 1998Return made up to 22/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 1998Return made up to 22/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Registered office changed on 18/12/97 from: exide house 24 atlantic square, station road, witham, essex CM8 2TL (1 page)
18 December 1997Registered office changed on 18/12/97 from: exide house 24 atlantic square, station road, witham, essex CM8 2TL (1 page)
16 October 1997Full group accounts made up to 31 March 1996 (68 pages)
16 October 1997Full group accounts made up to 31 March 1996 (68 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
15 May 1997Return made up to 22/02/97; no change of members (7 pages)
15 May 1997Return made up to 22/02/97; no change of members (7 pages)
21 April 1996Return made up to 22/02/96; full list of members (7 pages)
21 April 1996Return made up to 22/02/96; full list of members (7 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (3 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (3 pages)
6 February 1996Full group accounts made up to 31 March 1995 (28 pages)
6 February 1996Full group accounts made up to 31 March 1995 (28 pages)
6 December 1995Ad 04/12/95--------- £ si 11713000@1=11713000 £ ic 1400000/13113000 (2 pages)
6 December 1995Ad 04/12/95--------- £ si 11713000@1=11713000 £ ic 1400000/13113000 (2 pages)
5 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 December 1995£ nc 1400000/13113000 29/11/95 (1 page)
5 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 December 1995£ nc 1400000/13113000 29/11/95 (1 page)
14 June 1995Director's particulars changed (4 pages)
14 June 1995Director's particulars changed (4 pages)
5 June 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 June 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
27 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
31 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 February 1994Incorporation (17 pages)
22 February 1994Incorporation (17 pages)