About

Registered Number: 00731261
Date of Incorporation: 31/07/1962 (61 years and 8 months ago)
Company Status: Active
Registered Address: Stephenson Street, Newport, South Wales, NP19 4XJ

 

Established in 1962, Enersys Ltd are based in Newport, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 13 directors listed as Debrue, Laurent Bernard, Jowett, Anthony Hurt, Petillo, Aniello, Aschke, Holger Paul, Collins, Michael David, Evans, Rhodri Wyn, Kubis, Raymond Richard, Leonard, William Huw, Maine, Michael Geoffrey, Richardson, William John, Sechrist, Todd Michael, Shaffer, David Marc, Zuidema, Richard William for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEBRUE, Laurent Bernard 13 August 2020 - 1
JOWETT, Anthony Hurt 31 March 2014 - 1
PETILLO, Aniello 01 June 2019 - 1
ASCHKE, Holger Paul 16 December 2015 13 August 2020 1
COLLINS, Michael David N/A 01 January 1994 1
EVANS, Rhodri Wyn 07 June 2002 19 September 2005 1
KUBIS, Raymond Richard 22 March 2002 23 January 2013 1
LEONARD, William Huw 01 February 2009 23 November 2018 1
MAINE, Michael Geoffrey 07 June 2002 31 March 2014 1
RICHARDSON, William John 01 January 1994 31 January 1999 1
SECHRIST, Todd Michael 09 December 2014 12 November 2018 1
SHAFFER, David Marc 01 April 2013 09 December 2014 1
ZUIDEMA, Richard William 24 March 2003 15 December 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 24 August 2020
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 09 June 2020
CH01 - Change of particulars for director 09 June 2020
CH01 - Change of particulars for director 09 June 2020
CH01 - Change of particulars for director 09 June 2020
CH01 - Change of particulars for director 13 January 2020
CH01 - Change of particulars for director 10 January 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 18 June 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 22 January 2019
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 27 November 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 30 March 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 19 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 June 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 22 November 2013
AD01 - Change of registered office address 06 August 2013
AR01 - Annual Return 10 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2013
AD01 - Change of registered office address 04 June 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 03 June 2013
AP04 - Appointment of corporate secretary 03 June 2013
TM02 - Termination of appointment of secretary 04 April 2013
CH01 - Change of particulars for director 20 November 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
363a - Annual Return 27 May 2005
AA - Annual Accounts 31 January 2005
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
MEM/ARTS - N/A 09 August 2004
363a - Annual Return 02 June 2004
AA - Annual Accounts 26 March 2004
AA - Annual Accounts 27 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 2003
363a - Annual Return 08 June 2003
MEM/ARTS - N/A 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
123 - Notice of increase in nominal capital 02 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 January 2003
CERTNM - Change of name certificate 02 October 2002
RESOLUTIONS - N/A 23 September 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
363a - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
AA - Annual Accounts 20 November 2001
AA - Annual Accounts 02 August 2001
363a - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 03 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
363a - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
225 - Change of Accounting Reference Date 30 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
AA - Annual Accounts 29 October 1997
288c - Notice of change of directors or secretaries or in their particulars 05 September 1997
287 - Change in situation or address of Registered Office 30 July 1997
363a - Annual Return 08 June 1997
AA - Annual Accounts 25 October 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
363a - Annual Return 26 June 1996
AA - Annual Accounts 25 October 1995
363x - Annual Return 28 June 1995
AA - Annual Accounts 01 November 1994
363x - Annual Return 17 May 1994
288 - N/A 23 February 1994
288 - N/A 27 January 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
AA - Annual Accounts 10 November 1993
363x - Annual Return 29 July 1993
AA - Annual Accounts 07 November 1992
363x - Annual Return 28 May 1992
288 - N/A 30 January 1992
RESOLUTIONS - N/A 11 November 1991
RESOLUTIONS - N/A 11 November 1991
RESOLUTIONS - N/A 11 November 1991
AA - Annual Accounts 05 November 1991
363x - Annual Return 07 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1991
288 - N/A 12 April 1991
288 - N/A 04 April 1991
363 - Annual Return 07 March 1991
288 - N/A 31 January 1991
288 - N/A 17 December 1990
AA - Annual Accounts 06 November 1990
AA - Annual Accounts 02 March 1990
288 - N/A 11 January 1990
363 - Annual Return 18 September 1989
288 - N/A 18 April 1989
288 - N/A 23 March 1989
288 - N/A 17 January 1989
288 - N/A 17 January 1989
AA - Annual Accounts 04 December 1988
363 - Annual Return 01 September 1988
288 - N/A 19 May 1988
RESOLUTIONS - N/A 04 February 1988
288 - N/A 01 December 1987
288 - N/A 18 November 1987
AA - Annual Accounts 19 October 1987
363 - Annual Return 24 September 1987
288 - N/A 21 November 1986
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
PUC 3 - N/A 09 May 1986
CERTNM - Change of name certificate 21 February 1985
AA - Annual Accounts 09 February 1984
AA - Annual Accounts 27 May 1982
AA - Annual Accounts 04 November 1981
MISC - Miscellaneous document 31 July 1962

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 28 January 1985 Fully Satisfied

N/A

Supplemental trust deed 17 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.