About

Registered Number: 01561536
Date of Incorporation: 14/05/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: Unit 22, Rassau Industrial Estate, Ebbw Vale, Gwent Wales, NP23 5SD

 

Having been setup in 1981, Gs Yuasa Battery Manufacturing Uk Ltd have registered office in Ebbw Vale, Gwent Wales, it has a status of "Active". We don't currently know the number of employees at the business. The company has 13 directors listed as Jones, Ian Philip, Beale, Gareth David, Houmoller, John Paul Alan, Keneko, Hiromichi, Slade, Robert Hugh, Taylor, Andrew David, Hanai, Yasao, Holmes, Michael Edward, Horiuchi, Hiroshi, Kishimoto, Kenjiro, Morio, Masayuki, Nasu, Tsuguo, Otsubo, Naruo at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANAI, Yasao 30 November 2010 17 April 2013 1
HOLMES, Michael Edward N/A 09 October 1998 1
HORIUCHI, Hiroshi 01 July 1999 19 October 2000 1
KISHIMOTO, Kenjiro 01 January 2000 31 July 2004 1
MORIO, Masayuki N/A 10 May 1994 1
NASU, Tsuguo 12 March 1993 26 April 1996 1
OTSUBO, Naruo 01 June 1994 13 May 2002 1
Secretary Name Appointed Resigned Total Appointments
JONES, Ian Philip 01 January 2017 - 1
BEALE, Gareth David 01 January 2015 30 May 2016 1
HOUMOLLER, John Paul Alan 30 April 2013 01 January 2015 1
KENEKO, Hiromichi 27 May 2005 28 April 2006 1
SLADE, Robert Hugh 19 April 2002 27 May 2005 1
TAYLOR, Andrew David 30 May 2016 01 January 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 December 2019
CS01 - N/A 17 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 08 January 2019
AA01 - Change of accounting reference date 14 November 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 05 December 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
TM01 - Termination of appointment of director 26 November 2017
RESOLUTIONS - N/A 18 May 2017
AA - Annual Accounts 16 May 2017
RESOLUTIONS - N/A 04 January 2017
AP03 - Appointment of secretary 04 January 2017
CS01 - N/A 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AP03 - Appointment of secretary 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
RESOLUTIONS - N/A 10 May 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 18 December 2015
AUD - Auditor's letter of resignation 16 June 2015
AA - Annual Accounts 03 June 2015
AP03 - Appointment of secretary 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AR01 - Annual Return 05 December 2014
RESOLUTIONS - N/A 08 May 2014
MEM/ARTS - N/A 08 May 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 28 June 2013
AP03 - Appointment of secretary 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 10 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
AA - Annual Accounts 28 May 2012
TM01 - Termination of appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 26 April 2010
AP01 - Appointment of director 21 April 2010
AR01 - Annual Return 05 January 2010
AP01 - Appointment of director 05 January 2010
CH01 - Change of particulars for director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
395 - Particulars of a mortgage or charge 03 November 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 03 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363s - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
AUD - Auditor's letter of resignation 16 March 2006
363s - Annual Return 20 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 27 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
RESOLUTIONS - N/A 20 December 2000
123 - Notice of increase in nominal capital 20 December 2000
363s - Annual Return 14 December 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
AA - Annual Accounts 10 April 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
395 - Particulars of a mortgage or charge 17 December 1999
395 - Particulars of a mortgage or charge 17 December 1999
395 - Particulars of a mortgage or charge 17 December 1999
395 - Particulars of a mortgage or charge 17 December 1999
395 - Particulars of a mortgage or charge 17 December 1999
395 - Particulars of a mortgage or charge 17 December 1999
363s - Annual Return 10 December 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
RESOLUTIONS - N/A 16 April 1999
123 - Notice of increase in nominal capital 16 April 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 24 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
AA - Annual Accounts 07 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
363s - Annual Return 01 December 1997
395 - Particulars of a mortgage or charge 08 July 1997
SA - Shares agreement 13 June 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 13 June 1997
88(2)P - N/A 29 May 1997
RESOLUTIONS - N/A 27 May 1997
225 - Change of Accounting Reference Date 27 April 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 26 November 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
RESOLUTIONS - N/A 31 March 1996
123 - Notice of increase in nominal capital 31 March 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 01 February 1996
288 - N/A 16 November 1995
AA - Annual Accounts 28 February 1995
288 - N/A 09 December 1994
363s - Annual Return 08 December 1994
288 - N/A 29 November 1994
363s - Annual Return 12 October 1994
AA - Annual Accounts 17 March 1994
AA - Annual Accounts 30 April 1993
288 - N/A 27 April 1993
363s - Annual Return 04 March 1993
288 - N/A 28 February 1993
AUD - Auditor's letter of resignation 22 February 1993
288 - N/A 21 February 1993
288 - N/A 21 February 1993
AA - Annual Accounts 24 April 1992
288 - N/A 01 February 1992
363b - Annual Return 17 December 1991
395 - Particulars of a mortgage or charge 18 October 1991
288 - N/A 08 October 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 18 June 1991
363a - Annual Return 06 December 1990
363a - Annual Return 06 December 1990
288 - N/A 03 April 1990
AA - Annual Accounts 29 March 1990
AA - Annual Accounts 21 February 1990
288 - N/A 07 April 1989
288 - N/A 07 April 1989
363 - Annual Return 06 December 1988
AA - Annual Accounts 11 July 1988
288 - N/A 24 May 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 27 July 1987
288 - N/A 04 March 1987
288 - N/A 27 February 1987
395 - Particulars of a mortgage or charge 25 November 1986
288 - N/A 16 September 1986
NEWINC - New incorporation documents 14 May 1981
MISC - Miscellaneous document 14 May 1981

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 November 2009 Outstanding

N/A

Composite all assets guarantee and debenture 26 October 2007 Fully Satisfied

N/A

Debenture 13 December 1999 Fully Satisfied

N/A

Legal mortgage 13 December 1999 Fully Satisfied

N/A

Legal mortgage 13 December 1999 Fully Satisfied

N/A

Legal mortgage 13 December 1999 Fully Satisfied

N/A

Legal mortgage 13 December 1999 Fully Satisfied

N/A

Legal mortgage 13 December 1999 Fully Satisfied

N/A

Legal charge 02 July 1997 Fully Satisfied

N/A

Legal charge 14 October 1991 Fully Satisfied

N/A

Legal charge 19 November 1986 Fully Satisfied

N/A

Legal charge 12 March 1986 Fully Satisfied

N/A

Legal charge 22 January 1986 Fully Satisfied

N/A

Legal charge 14 November 1985 Fully Satisfied

N/A

Legal charge 29 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.