Company NameSAFT Limited
Company StatusActive
Company Number00328857
CategoryPrivate Limited Company
Incorporation Date16 June 1937(86 years, 11 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3140Manufacture of accumulators, batteries etc.
SIC 27200Manufacture of batteries and accumulators

Directors

Director NameMr John Nicholas Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(63 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence Address14 Wainwright Avenue
Braintree
Essex
CM77 7LJ
Director NameMr Igal Carmi
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIsraeli
StatusCurrent
Appointed11 February 2016(78 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressRiver Drive
South Shields
Tyne & Wear
NE33 2TR
Secretary NameMr Stephen John Harrison
StatusCurrent
Appointed01 June 2016(79 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressRiver Drive
South Shields
Tyne & Wear
NE33 2TR
Director NameMr Craig Duell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(85 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRiver Drive
South Shields
Tyne & Wear
NE33 2TR
Director NameMichael David Collins
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(55 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 December 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alexandra House Queenhill Lodge
London Road
Ascot
Berkshire
SL5 7EQ
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(55 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameWilliam John Richardson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(55 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address1 Forest Close
East Horsley
Surrey
KT24 5DU
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(55 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NamePaul Girven
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(55 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1994)
RoleFinancial Director
Correspondence Address12 Miller Close
Godmanchester
Cambridgeshire
PE29 2YN
Director NameDavid Eyre
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(55 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2003)
RoleTechnical Director
Correspondence Address101 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AT
Director NameDavid John Edwards
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(55 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 January 2001)
RoleManaging Director
Correspondence Address3 Ancroft Garth
High Shincliffe
Durham
DH1 2UD
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(56 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(58 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 January 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(60 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(61 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameRichard Boyens
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(63 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 March 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address29 Marsdon Way
Seaham
County Durham
SR7 7WX
Director NameJohn Edward Searle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(63 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 September 2014)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address52 Allee De La Foret De Mary
St. Nom La Breteche
788860
Secretary NameMr Francesco Carmine Greco
NationalityBritish
StatusResigned
Appointed10 January 2001(63 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wensleydale Road
Hampton
Middlesex
TW12 2LP
Secretary NameMr Francesco Carmine Greco
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(63 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wensleydale Road
Hampton
Middlesex
TW12 2LP
Secretary NameNeil Ainsley
NationalityBritish
StatusResigned
Appointed30 June 2003(66 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleHead Of Finance
Correspondence Address113 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Secretary NameMr Mark Jon Gubbins
NationalityBritish
StatusResigned
Appointed04 January 2005(67 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address107 Sunderland Street
Houghton Le Spring
Tyne & Wear
DH5 8BE
Secretary NameMr Ian Henderson Welsh
NationalityBritish
StatusResigned
Appointed18 April 2008(70 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 2013)
RoleAccountant
Correspondence Address42 Kenilworth Road
Whitley Bay
Tyne And Wear
NE25 8BD
Director NameMrs Tessa Collinson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(73 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 December 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRiver Drive
South Shields
Tyne & Wear
NE33 2TR
Secretary NameMr Christopher John Land
StatusResigned
Appointed30 October 2013(76 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2016)
RoleCompany Director
Correspondence AddressRiver Drive
South Shields
Tyne & Wear
NE33 2TR
Director NameMr Bruno Jean Dathis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2014(77 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 2016)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressRiver Drive
South Shields
Tyne & Wear
NE33 2TR
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1993(55 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 January 2001)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Contact

Websitesaftbatteries.com
Email address[email protected]

Location

Registered AddressRiver Drive
South Shields
Tyne & Wear
NE33 2TR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

5.8m at £1Saft Finance Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£7,709,000
Gross Profit£1,985,000
Net Worth£6,228,000
Cash£2,763,000
Current Liabilities£1,581,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

23 January 2007Delivered on: 27 January 2007
Persons entitled: London & Harlow Properties Limited

Classification: Rent deposit deed
Secured details: £5,934.93 and all other monies due or to become due.
Particulars: The deposit sum and the amount from time to time standing to the credit of the deposit account in which the deposit sum is to be deposited.
Outstanding

Filing History

5 January 2021Full accounts made up to 31 December 2019 (26 pages)
5 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
21 February 2020Cessation of Saft Finance Sarl as a person with significant control on 31 December 2019 (1 page)
21 February 2020Notification of Saft Groupe Sa as a person with significant control on 31 December 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (23 pages)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
26 February 2019Change of details for Saft Finance Sarl as a person with significant control on 1 December 2018 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (22 pages)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 June 2016Full accounts made up to 31 December 2015 (20 pages)
30 June 2016Full accounts made up to 31 December 2015 (20 pages)
13 June 2016Termination of appointment of Christopher John Land as a secretary on 1 June 2016 (1 page)
13 June 2016Appointment of Mr Stephen John Harrison as a secretary on 1 June 2016 (2 pages)
13 June 2016Termination of appointment of Christopher John Land as a secretary on 1 June 2016 (1 page)
13 June 2016Appointment of Mr Stephen John Harrison as a secretary on 1 June 2016 (2 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,839,754
(5 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,839,754
(5 pages)
12 February 2016Appointment of Mr Igal Carmi as a director on 11 February 2016 (2 pages)
12 February 2016Termination of appointment of Bruno Jean Dathis as a director on 11 February 2016 (1 page)
12 February 2016Termination of appointment of Bruno Jean Dathis as a director on 11 February 2016 (1 page)
12 February 2016Appointment of Mr Igal Carmi as a director on 11 February 2016 (2 pages)
12 November 2015Auditor's resignation (2 pages)
12 November 2015Auditor's resignation (2 pages)
13 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
13 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
29 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (199 pages)
29 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (199 pages)
29 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,839,754
(5 pages)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,839,754
(5 pages)
12 November 2014Appointment of Mr Bruno Jean Dathis as a director on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr Bruno Jean Dathis as a director on 31 October 2014 (2 pages)
6 October 2014Termination of appointment of John Edward Searle as a director on 24 September 2014 (1 page)
6 October 2014Termination of appointment of John Edward Searle as a director on 24 September 2014 (1 page)
13 August 2014Full accounts made up to 31 December 2013 (24 pages)
13 August 2014Full accounts made up to 31 December 2013 (24 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,839,754
(5 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,839,754
(5 pages)
31 October 2013Appointment of Mr Christopher John Land as a secretary (1 page)
31 October 2013Termination of appointment of Ian Welsh as a secretary (1 page)
31 October 2013Appointment of Mr Christopher John Land as a secretary (1 page)
31 October 2013Termination of appointment of Ian Welsh as a secretary (1 page)
22 May 2013Full accounts made up to 31 December 2012 (22 pages)
22 May 2013Full accounts made up to 31 December 2012 (22 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 31 December 2011 (22 pages)
2 July 2012Full accounts made up to 31 December 2011 (22 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Mr. John Nicolas Taylor on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr. John Nicolas Taylor on 23 February 2012 (2 pages)
13 June 2011Director's details changed for John Nicolas Taylor on 2 June 2011 (3 pages)
13 June 2011Director's details changed for John Nicolas Taylor on 2 June 2011 (3 pages)
13 June 2011Director's details changed for John Nicolas Taylor on 2 June 2011 (3 pages)
18 May 2011Appointment of Mrs Tessa Collinson as a director (2 pages)
18 May 2011Appointment of Mrs Tessa Collinson as a director (2 pages)
25 March 2011Termination of appointment of Richard Boyens as a director (1 page)
25 March 2011Termination of appointment of Richard Boyens as a director (1 page)
24 March 2011Full accounts made up to 31 December 2010 (20 pages)
24 March 2011Full accounts made up to 31 December 2010 (20 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
4 June 2010Full accounts made up to 31 December 2009 (22 pages)
4 June 2010Full accounts made up to 31 December 2009 (22 pages)
9 March 2010Director's details changed for Richard Boyens on 8 March 2010 (2 pages)
9 March 2010Director's details changed for John Nicolas Taylor on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Richard Boyens on 8 March 2010 (2 pages)
9 March 2010Director's details changed for John Nicolas Taylor on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Richard Boyens on 8 March 2010 (2 pages)
9 March 2010Director's details changed for John Nicolas Taylor on 8 March 2010 (2 pages)
27 March 2009Full accounts made up to 31 December 2008 (22 pages)
27 March 2009Full accounts made up to 31 December 2008 (22 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
13 May 2008Full accounts made up to 31 December 2007 (22 pages)
13 May 2008Full accounts made up to 31 December 2007 (22 pages)
18 April 2008Secretary appointed mr ian henderson welsh (1 page)
18 April 2008Appointment terminated secretary francesco greco (1 page)
18 April 2008Secretary appointed mr ian henderson welsh (1 page)
18 April 2008Appointment terminated secretary francesco greco (1 page)
20 March 2008Return made up to 25/02/08; full list of members (4 pages)
20 March 2008Return made up to 25/02/08; full list of members (4 pages)
19 March 2008Appointment terminated secretary mark gubbins (1 page)
19 March 2008Appointment terminated secretary mark gubbins (1 page)
19 March 2008Director's change of particulars / john taylor / 15/07/2007 (1 page)
19 March 2008Director's change of particulars / john taylor / 15/07/2007 (1 page)
26 September 2007New secretary appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
17 July 2007Full accounts made up to 31 December 2006 (19 pages)
17 July 2007Full accounts made up to 31 December 2006 (19 pages)
26 February 2007Return made up to 25/02/07; full list of members (2 pages)
26 February 2007Return made up to 25/02/07; full list of members (2 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
28 April 2006Full accounts made up to 31 December 2005 (17 pages)
28 April 2006Full accounts made up to 31 December 2005 (17 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
8 July 2005Full accounts made up to 31 December 2004 (18 pages)
8 July 2005Full accounts made up to 31 December 2004 (18 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
1 September 2004Auditor's resignation (1 page)
1 September 2004Auditor's resignation (1 page)
2 August 2004Full accounts made up to 31 December 2003 (18 pages)
2 August 2004Full accounts made up to 31 December 2003 (18 pages)
26 February 2004Return made up to 25/02/04; full list of members (7 pages)
26 February 2004Return made up to 25/02/04; full list of members (7 pages)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (1 page)
24 December 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
22 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Full accounts made up to 31 December 2001 (18 pages)
17 September 2002Full accounts made up to 31 December 2001 (18 pages)
27 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Ad 18/07/01--------- £ si 5839654@1=5839654 £ ic 100/5839754 (2 pages)
20 December 2001Ad 18/07/01--------- £ si 5839654@1=5839654 £ ic 100/5839754 (2 pages)
20 December 2001Statement of affairs (17 pages)
20 December 2001Statement of affairs (17 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2001Nc inc already adjusted 18/07/01 (1 page)
14 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2001Nc inc already adjusted 18/07/01 (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
28 March 2001Return made up to 25/02/01; full list of members (7 pages)
28 March 2001Return made up to 25/02/01; full list of members (7 pages)
23 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 March 2001Company name changed hawker eternacell LIMITED\certificate issued on 08/03/01 (3 pages)
8 March 2001Company name changed hawker eternacell LIMITED\certificate issued on 08/03/01 (3 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Registered office changed on 28/01/01 from: invensys house carlisle place london SW1P 1BX (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Registered office changed on 28/01/01 from: invensys house carlisle place london SW1P 1BX (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 April 2000Return made up to 25/02/00; full list of members (7 pages)
20 April 2000Return made up to 25/02/00; full list of members (7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
24 April 1999Return made up to 25/02/99; no change of members (11 pages)
24 April 1999Return made up to 25/02/99; no change of members (11 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 June 1998Return made up to 25/02/98; full list of members (8 pages)
1 June 1998Return made up to 25/02/98; full list of members (8 pages)
9 February 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
9 February 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
8 September 1997Secretary's particulars changed (1 page)
8 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
22 April 1997Return made up to 25/02/97; full list of members (11 pages)
22 April 1997Return made up to 25/02/97; full list of members (11 pages)
6 February 1997Company name changed crompton eternacell LIMITED\certificate issued on 07/02/97 (2 pages)
6 February 1997Company name changed crompton eternacell LIMITED\certificate issued on 07/02/97 (2 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 March 1996Return made up to 25/02/96; full list of members (11 pages)
18 March 1996Return made up to 25/02/96; full list of members (11 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
15 December 1989Company name changed crompton vidor LIMITED\certificate issued on 18/12/89 (2 pages)
15 December 1989Company name changed crompton vidor LIMITED\certificate issued on 18/12/89 (2 pages)
16 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
16 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
14 July 1983Accounts made up to 31 December 1982 (5 pages)
14 July 1983Accounts made up to 31 December 1982 (5 pages)
17 August 1982Accounts made up to 31 December 1981 (5 pages)
17 August 1982Accounts made up to 31 December 1981 (5 pages)
18 December 1973Company name changed\certificate issued on 18/12/73 (5 pages)
18 December 1973Company name changed\certificate issued on 18/12/73 (5 pages)
18 December 1973Certificate of incorporation (4 pages)
18 December 1973Certificate of incorporation (4 pages)
16 June 1937Certificate of incorporation (1 page)
16 June 1937Certificate of incorporation (1 page)