About

Registered Number: 02901241
Date of Incorporation: 22/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Mansell House Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

 

Based in Bolton, Euro Exide Corporation Ltd was founded on 22 February 1994, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUTHIER, Alan 23 March 1994 27 July 1998 1
HAWKINS, Arthur 23 March 1994 12 January 1999 1
IUANOW, Nicholas James 17 September 2012 28 June 2017 1
Secretary Name Appointed Resigned Total Appointments
ROY, Jayne Wynne 17 January 2012 - 1
WALLWORK, Mark 12 April 2010 22 December 2011 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
MR01 - N/A 30 July 2019
MR01 - N/A 24 July 2019
CS01 - N/A 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 07 July 2017
AP01 - Appointment of director 07 July 2017
AAMD - Amended Accounts 03 July 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 25 September 2015
MR01 - N/A 15 May 2015
MR01 - N/A 14 May 2015
MR01 - N/A 11 May 2015
MR04 - N/A 02 May 2015
MR04 - N/A 02 May 2015
MR04 - N/A 02 May 2015
MR04 - N/A 02 May 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 11 January 2015
RP04 - N/A 06 May 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 27 December 2013
MR01 - N/A 15 November 2013
MR01 - N/A 08 July 2013
MR01 - N/A 24 June 2013
MR01 - N/A 24 June 2013
MR04 - N/A 21 June 2013
MR04 - N/A 21 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 12 December 2012
CH01 - Change of particulars for director 12 December 2012
MISC - Miscellaneous document 04 October 2012
AUD - Auditor's letter of resignation 04 October 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 16 February 2012
AP03 - Appointment of secretary 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 15 July 2011
MG01 - Particulars of a mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 July 2010
RESOLUTIONS - N/A 21 April 2010
AP03 - Appointment of secretary 21 April 2010
AP01 - Appointment of director 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 March 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 March 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
AA - Annual Accounts 11 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2007
395 - Particulars of a mortgage or charge 24 May 2007
395 - Particulars of a mortgage or charge 24 May 2007
363a - Annual Return 18 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 25 August 2006
363a - Annual Return 19 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 2006
RESOLUTIONS - N/A 14 December 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
RESOLUTIONS - N/A 02 June 2004
395 - Particulars of a mortgage or charge 25 May 2004
395 - Particulars of a mortgage or charge 18 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 January 2004
395 - Particulars of a mortgage or charge 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 06 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 23 May 2003
AUD - Auditor's letter of resignation 15 May 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2003
AA - Annual Accounts 20 December 2002
288c - Notice of change of directors or secretaries or in their particulars 29 October 2002
395 - Particulars of a mortgage or charge 18 June 2002
363s - Annual Return 13 February 2002
395 - Particulars of a mortgage or charge 07 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 December 2001
AA - Annual Accounts 17 August 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 15 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 10 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 January 2000
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
363a - Annual Return 23 March 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
AA - Annual Accounts 03 July 1998
353 - Register of members 30 May 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
363s - Annual Return 16 March 1998
287 - Change in situation or address of Registered Office 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
AA - Annual Accounts 16 October 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
363a - Annual Return 15 May 1997
363a - Annual Return 21 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1996
AA - Annual Accounts 06 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1995
RESOLUTIONS - N/A 05 December 1995
RESOLUTIONS - N/A 05 December 1995
RESOLUTIONS - N/A 05 December 1995
123 - Notice of increase in nominal capital 05 December 1995
288 - N/A 14 June 1995
363s - Annual Return 05 June 1995
395 - Particulars of a mortgage or charge 24 April 1995
353 - Register of members 05 February 1995
287 - Change in situation or address of Registered Office 20 December 1994
RESOLUTIONS - N/A 27 October 1994
353 - Register of members 13 May 1994
288 - N/A 13 May 1994
288 - N/A 18 April 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1994
RESOLUTIONS - N/A 31 March 1994
RESOLUTIONS - N/A 31 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
NEWINC - New incorporation documents 22 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2019 Outstanding

N/A

A registered charge 16 July 2019 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 11 November 2013 Fully Satisfied

N/A

A registered charge 27 June 2013 Fully Satisfied

N/A

A registered charge 13 June 2013 Fully Satisfied

N/A

A registered charge 13 June 2013 Fully Satisfied

N/A

Composite debenture 25 January 2011 Fully Satisfied

N/A

Composite debenture 15 May 2007 Fully Satisfied

N/A

Equitable charge over shares 15 May 2007 Fully Satisfied

N/A

Securities pledge agreement 05 May 2004 Fully Satisfied

N/A

Debenture 05 May 2004 Fully Satisfied

N/A

Deed of charge 15 September 2003 Fully Satisfied

N/A

Debenture 29 May 2002 Fully Satisfied

N/A

Charge over shares 27 December 2001 Fully Satisfied

N/A

Mortgage debenture 07 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.