About

Registered Number: 00252266
Date of Incorporation: 26/11/1930 (93 years and 5 months ago)
Company Status: Active
Registered Address: 277 Stansted Road, Bishop's Stortford, Hertfordshire, CM23 2BT

 

Based in Bishop's Stortford in Hertfordshire, Shield Batteries (Northwest) Ltd was registered on 26 November 1930. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSON, Paul Anthony 30 October 2003 14 November 2008 1
ROBINSON, Brian N/A 14 November 2008 1
ROBINSON, Pauline Beryl N/A 14 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 March 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 21 November 2014
CH01 - Change of particulars for director 21 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 24 November 2010
AA01 - Change of accounting reference date 25 May 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 28 July 2009
MEM/ARTS - N/A 13 July 2009
CERTNM - Change of name certificate 04 July 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 18 December 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 07 December 2004
RESOLUTIONS - N/A 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
123 - Notice of increase in nominal capital 02 December 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 25 July 1997
AUD - Auditor's letter of resignation 18 March 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 11 December 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 15 September 1992
363b - Annual Return 04 March 1992
363a - Annual Return 24 October 1991
AA - Annual Accounts 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
395 - Particulars of a mortgage or charge 12 June 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 10 January 1990
288 - N/A 15 June 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
363 - Annual Return 21 February 1987
AA - Annual Accounts 27 December 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.