Middlebrook Horwich
Bolton
BL6 6QQ
Director Name | Mr Stefan Alois Stubing |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 June 2017(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton Greater Manchester BL6 6QQ |
Director Name | Mr Jason Stephen Lavin |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Mr Robert Alan Lightfoot |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | General Marketing Manager |
Country of Residence | England |
Correspondence Address | West House 21 Empress Avenue West Mersea Colchester Essex CO5 8EX |
Secretary Name | Mr Derek Aarons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 14-15 College Crescent London NW3 5LL |
Director Name | Alan Gauthier |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 1998) |
Role | Executive Vice President And C |
Correspondence Address | 10 Flintlock Road Flemington New Jersey 08822 Usa Foreign |
Director Name | George John Tinker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 1997) |
Role | Chief Executive |
Correspondence Address | Oakwood Brock Hill Runwell Wickford Essex SS11 7PB |
Director Name | Arthur Hawkins |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 January 1999) |
Role | Chief Executive Officer |
Correspondence Address | 1530 Surria Court Bloomfield Hills Michigan 48304 Usa Foreign |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Director Name | Dr James Mark Stevenson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(3 years, 9 months after company formation) |
Appointment Duration | 9 years (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(4 years, 9 months 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 |
Secretary Name | Mr David Michael Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 years, 9 months 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 | Sharon Cottam |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(12 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 May 2007) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moss Farm Barn Moss House Lane Much Hool Preston PR4 4TE |
Director Name | Joel Michael Campbell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2006(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 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(13 years 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(13 years, 2 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 | Stefan Alois Stubing |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2010(16 years, 1 month 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(16 years, 1 month 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 Lancashire BL5 1DD |
Director Name | Stephen Pinson Coburn |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2012(18 years, 7 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 | Nicholas James Iuanow |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2012(18 years, 7 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(18 years, 7 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 | Mr Chi Wing Lam |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 June 2017(23 years, 4 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 1998) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | eu.exide.com |
---|
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 |
13.1m at £1 | Exide Holding Europe Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£195,669,000 |
Cash | £1,000 |
Current Liabilities | £195,670,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
25 January 2011 | Delivered 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 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 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 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 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 2004 | Delivered 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 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 |
15 September 2003 | Delivered 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 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 |
27 December 2001 | Delivered 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 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 |
27 June 2013 | Delivered 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 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: N/A. 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 vr 1997 04315 (danish registered) and 180530 (norwegian registered). Notification of addition to or amendment of charge. 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. 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 2020 | Delivered 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 2019 | Delivered on: 30 July 2019 Persons entitled: U.S. Bank National Association Classification: A registered charge Particulars: N/A. Outstanding |
17 July 2019 | Delivered 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 2015 | Delivered on: 15 May 2015 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 14 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 |
5 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Satisfaction of charge 029012410017 in full (1 page) |
27 October 2020 | Registration of charge 029012410019, created on 26 October 2020 (71 pages) |
4 September 2020 | Satisfaction of charge 029012410015 in full (1 page) |
4 September 2020 | Satisfaction of charge 029012410018 in full (1 page) |
4 September 2020 | Satisfaction of charge 029012410014 in full (1 page) |
4 September 2020 | Satisfaction of charge 029012410016 in full (1 page) |
4 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
20 December 2019 | Termination of appointment of Chi Wing Lam as a director on 18 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Jason Stephen Lavin as a director on 19 December 2019 (2 pages) |
30 July 2019 | Registration of charge 029012410018, created on 16 July 2019 (37 pages) |
24 July 2019 | Registration of charge 029012410017, created on 17 July 2019 (65 pages) |
1 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Brad Stewart Kalter as a director on 4 February 2019 (1 page) |
4 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
5 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
24 July 2017 | Appointment of Stefan Alois Stubing as a director on 28 June 2017 (3 pages) |
24 July 2017 | Appointment of Stefan Alois Stubing as a director on 28 June 2017 (3 pages) |
7 July 2017 | Termination of appointment of Nicholas James Iuanow as a director on 28 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Nicholas James Iuanow as a director on 28 June 2017 (2 pages) |
7 July 2017 | Appointment of Chi Wing Lam as a director on 28 June 2017 (3 pages) |
7 July 2017 | Appointment of Chi Wing Lam as a director on 28 June 2017 (3 pages) |
3 July 2017 | Amended full accounts made up to 31 March 2016 (63 pages) |
3 July 2017 | Amended full accounts made up to 31 March 2016 (63 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
15 May 2015 | Registration of charge 029012410016, created on 30 April 2015 (60 pages) |
15 May 2015 | Registration of charge 029012410016, created on 30 April 2015 (60 pages) |
14 May 2015 | Registration of charge 029012410015, created on 30 April 2015 (26 pages) |
14 May 2015 | Registration of charge 029012410015, created on 30 April 2015 (26 pages) |
11 May 2015 | Registration of charge 029012410014, created on 30 April 2015 (59 pages) |
11 May 2015 | Registration of charge 029012410014, created on 30 April 2015 (59 pages) |
2 May 2015 | Satisfaction of charge 029012410010 in full (4 pages) |
2 May 2015 | Satisfaction of charge 029012410012 in full (4 pages) |
2 May 2015 | Satisfaction of charge 029012410013 in full (4 pages) |
2 May 2015 | Satisfaction of charge 029012410013 in full (4 pages) |
2 May 2015 | Satisfaction of charge 029012410011 in full (4 pages) |
2 May 2015 | Satisfaction of charge 029012410011 in full (4 pages) |
2 May 2015 | Satisfaction of charge 029012410010 in full (4 pages) |
2 May 2015 | Satisfaction of charge 029012410012 in full (4 pages) |
27 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2014 (17 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2014 (17 pages) |
15 April 2014 | Annual return made up to 22 February 2014 Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 22 February 2014 Statement of capital on 2014-04-15
|
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 (17 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
15 November 2013 | Registration of charge 029012410013 (79 pages) |
15 November 2013 | Registration of charge 029012410013 (79 pages) |
8 July 2013 | Registration of charge 029012410012 (38 pages) |
8 July 2013 | Registration of charge 029012410012 (38 pages) |
24 June 2013 | Registration of charge 029012410011 (29 pages) |
24 June 2013 | Registration of charge 029012410010 (67 pages) |
24 June 2013 | Registration of charge 029012410011 (29 pages) |
24 June 2013 | Registration of charge 029012410010 (67 pages) |
21 June 2013 | Satisfaction of charge 4 in full (4 pages) |
21 June 2013 | Satisfaction of charge 4 in full (4 pages) |
21 June 2013 | Satisfaction of charge 9 in full (4 pages) |
21 June 2013 | Satisfaction of charge 9 in full (4 pages) |
11 June 2013 | Termination of appointment of Stefan Stubing as a director (2 pages) |
11 June 2013 | Termination of appointment of Chi Lam as a director (2 pages) |
11 June 2013 | Termination of appointment of Chi Lam as a director (2 pages) |
11 June 2013 | Termination of appointment of Stefan Stubing as a director (2 pages) |
12 March 2013 | Annual return made up to 22 February 2013 (17 pages) |
12 March 2013 | Annual return made up to 22 February 2013 (17 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (16 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 (16 pages) |
12 December 2012 | Director's details changed for Chi Wing Lam on 15 November 2012 (3 pages) |
4 October 2012 | Section 519 (1 page) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Section 519 (1 page) |
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) |
20 September 2012 | Appointment of Chi Wing Lam as a director (3 pages) |
20 September 2012 | Appointment of Nicholas James Iuanow as a director (3 pages) |
20 September 2012 | Appointment of Stephen Pinson Coburn as a director (3 pages) |
20 September 2012 | Appointment of Brad Stewart Kalter as a director (3 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (14 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Registered office address changed from , Po Box 1, Salford Road over Hulton, Bolton, Lancashire, BL5 1DD on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from , Po Box 1, Salford Road over Hulton, Bolton, Lancashire, 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 | Termination of appointment of Mark Wallwork as a secretary (2 pages) |
31 January 2012 | Appointment of Jayne Wynne Roy as a secretary (3 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 (17 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 July 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
15 July 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
15 July 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Appointment of Mark Wallwork as a secretary (5 pages) |
21 April 2010 | Termination of appointment of Bertram Bechtold as a director (2 pages) |
21 April 2010 | Termination of appointment of Ian Wilding as a secretary (2 pages) |
21 April 2010 | Termination of appointment of Bertram Bechtold as a director (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Appointment of Stefan Alois Stubing as a director (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 (5 pages) |
21 April 2010 | Termination of appointment of Ian Wilding as a secretary (2 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
18 May 2009 | Return made up to 22/02/09; full list of members (10 pages) |
18 May 2009 | Return made up to 22/02/09; full list of members (10 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 7 (3 pages) |
4 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
4 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages) |
4 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
11 July 2008 | Return made up to 22/02/08; full list of members (5 pages) |
11 July 2008 | Return made up to 22/02/08; full list of members (5 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
11 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Particulars of mortgage/charge (11 pages) |
24 May 2007 | Particulars of mortgage/charge (21 pages) |
24 May 2007 | Particulars of mortgage/charge (21 pages) |
24 May 2007 | Particulars of mortgage/charge (11 pages) |
18 May 2007 | Return made up to 22/02/07; full list of members (5 pages) |
18 May 2007 | Return made up to 22/02/07; full list of members (5 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
25 August 2006 | Group of companies' accounts made up to 31 March 2005 (39 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
25 August 2006 | Group of companies' accounts made up to 31 March 2005 (39 pages) |
19 May 2006 | Return made up to 22/02/06; full list of members (5 pages) |
19 May 2006 | Return made up to 22/02/06; full list of members (5 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) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
2 August 2005 | Return made up to 22/02/05; full list of members (5 pages) |
2 August 2005 | Return made up to 22/02/05; full list of members (5 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
30 December 2004 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
30 December 2004 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
15 September 2004 | Return made up to 22/02/04; full list of members (7 pages) |
15 September 2004 | Return made up to 22/02/04; full list of members (7 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
25 May 2004 | Particulars of mortgage/charge (9 pages) |
25 May 2004 | Particulars of mortgage/charge (9 pages) |
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) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Director's particulars changed (2 pages) |
6 September 2003 | Director's particulars changed (2 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
25 June 2003 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
25 June 2003 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
23 May 2003 | Return made up to 22/02/03; full list of members
|
23 May 2003 | Return made up to 22/02/03; full list of members
|
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) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
20 December 2002 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
20 December 2002 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
13 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
20 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
17 August 2001 | Group of companies' accounts made up to 31 March 2000 (34 pages) |
17 August 2001 | Group of companies' accounts made up to 31 March 2000 (34 pages) |
8 June 2001 | Full group accounts made up to 31 March 1999 (33 pages) |
8 June 2001 | Full group accounts made up to 31 March 1999 (33 pages) |
15 May 2001 | Return made up to 22/02/01; full list of members (7 pages) |
15 May 2001 | Return made up to 22/02/01; full list of members (7 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) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
4 May 2000 | Full group accounts made up to 31 March 1998 (34 pages) |
4 May 2000 | Full group accounts made up to 31 March 1998 (34 pages) |
10 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
10 April 2000 | Return made up to 22/02/00; full list of members (7 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) |
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) |
23 March 1999 | Return made up to 22/02/99; no change of members (8 pages) |
23 March 1999 | Return made up to 22/02/99; no change of members (8 pages) |
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 | Secretary resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (3 pages) |
31 December 1998 | New secretary appointed;new director appointed (3 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
3 July 1998 | Full accounts made up to 31 March 1997 (68 pages) |
3 July 1998 | Full accounts made up to 31 March 1997 (68 pages) |
30 May 1998 | Location of register of members (1 page) |
30 May 1998 | Location of register of members (1 page) |
16 March 1998 | Return made up to 22/02/98; full list of members
|
16 March 1998 | Return made up to 22/02/98; full list of members
|
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: exide house 24 atlantic square, station road, witham, essex CM8 2TL (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: exide house 24 atlantic square, station road, witham, essex CM8 2TL (1 page) |
16 October 1997 | Full group accounts made up to 31 March 1996 (68 pages) |
16 October 1997 | Full group accounts made up to 31 March 1996 (68 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) |
15 May 1997 | Return made up to 22/02/97; no change of members (7 pages) |
15 May 1997 | Return made up to 22/02/97; no change of members (7 pages) |
21 April 1996 | Return made up to 22/02/96; full list of members (7 pages) |
21 April 1996 | Return made up to 22/02/96; 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) |
6 February 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
6 February 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
6 December 1995 | Ad 04/12/95--------- £ si 11713000@1=11713000 £ ic 1400000/13113000 (2 pages) |
6 December 1995 | Ad 04/12/95--------- £ si 11713000@1=11713000 £ ic 1400000/13113000 (2 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | £ nc 1400000/13113000 29/11/95 (1 page) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | £ nc 1400000/13113000 29/11/95 (1 page) |
14 June 1995 | Director's particulars changed (4 pages) |
14 June 1995 | Director's particulars changed (4 pages) |
5 June 1995 | Return made up to 22/02/95; full list of members
|
5 June 1995 | Return made up to 22/02/95; full list of members
|
24 April 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1994 | Resolutions
|
27 October 1994 | Resolutions
|
31 March 1994 | Resolutions
|
31 March 1994 | Resolutions
|
22 February 1994 | Incorporation (17 pages) |
22 February 1994 | Incorporation (17 pages) |