CHLORIDE INDUSTRIAL BATTERIES LIMITED

Register to unlock more data on OkredoRegister

CHLORIDE INDUSTRIAL BATTERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02558256

Incorporation date

14/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Stephenson Street, Newport, South Wales NP19 4XJCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1990)
dot icon08/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon24/09/2025
Appointment of Bartosz Jaszczurowski as a director on 2025-09-22
dot icon24/09/2025
Termination of appointment of Bartosz Maciej Wielicki as a director on 2025-09-22
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon30/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon01/12/2023
Director's details changed for Bartosz Maciej Wielicki on 2023-11-14
dot icon21/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon03/05/2023
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2023-05-03
dot icon11/01/2023
Resolutions
dot icon09/01/2023
Resolutions
dot icon06/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon17/11/2022
Director's details changed for Bartosz Maciej Wielicki on 2022-08-01
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon16/11/2022
Director's details changed for Bartosz Maciej Wielicki on 2022-08-01
dot icon16/11/2022
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon11/11/2022
Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon16/03/2022
Termination of appointment of Anthony Hurt Jowett as a director on 2022-03-04
dot icon16/03/2022
Appointment of Bartosz Maciej Wielicki as a director on 2022-03-04
dot icon20/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon22/12/2021
Secretary's details changed for Ldc Nominee Secretary Limited on 2021-02-01
dot icon19/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon07/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/04/2021
Resolutions
dot icon25/03/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon04/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon21/08/2020
Termination of appointment of Holger Paul Aschke as a director on 2020-08-13
dot icon13/01/2020
Director's details changed for Anthony Hurt Jowett on 2019-03-25
dot icon10/01/2020
Director's details changed for Anthony Hurt Jowett on 2017-02-01
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon27/11/2019
Director's details changed for Anthony Hurt Jowett on 2017-02-01
dot icon20/05/2019
Termination of appointment of Todd Michael Sechrist as a director on 2019-03-31
dot icon20/05/2019
Appointment of Holger Paul Aschke as a director on 2019-03-31
dot icon16/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon30/03/2016
Director's details changed for Todd Michael Sechrist on 2016-03-01
dot icon07/01/2016
Appointment of Todd Michael Sechrist as a director on 2015-12-16
dot icon06/01/2016
Termination of appointment of Richard William Zuidema as a director on 2015-12-15
dot icon04/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon12/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon03/04/2014
Termination of appointment of Michael Maine as a director
dot icon03/04/2014
Appointment of Anthony Hurt Jowett as a director
dot icon22/11/2013
Full accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon08/08/2013
Registered office address changed from Stephenson Street Newport South Wales NP19 0XJ United Kingdom on 2013-08-08
dot icon22/04/2013
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 2013-04-22
dot icon19/04/2013
Appointment of Eversecretary Limited as a secretary
dot icon19/04/2013
Termination of appointment of Raymond Kubis as a director
dot icon04/04/2013
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon20/11/2012
Director's details changed for Michael Geoffrey Maine on 2012-11-20
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon27/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon20/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 14/11/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon29/11/2007
Return made up to 14/11/07; full list of members
dot icon06/11/2007
Director's particulars changed
dot icon20/11/2006
Return made up to 14/11/06; full list of members
dot icon01/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon28/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/11/2005
Return made up to 14/11/05; full list of members
dot icon21/10/2005
Director resigned
dot icon19/11/2004
Return made up to 14/11/04; full list of members
dot icon01/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon27/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon20/11/2003
Return made up to 14/11/03; full list of members
dot icon27/03/2003
Full accounts made up to 2002-03-31
dot icon31/01/2003
New director appointed
dot icon23/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon20/11/2002
Return made up to 14/11/02; full list of members
dot icon23/09/2002
Resolutions
dot icon10/07/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Registered office changed on 27/03/02 from: invensys house carlisle place london SW1P 1BX
dot icon27/03/2002
New secretary appointed
dot icon22/03/2002
Director resigned
dot icon10/12/2001
Return made up to 14/11/01; full list of members
dot icon14/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon30/04/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon15/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon20/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon20/12/2000
Resolutions
dot icon23/11/2000
Return made up to 14/11/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX
dot icon24/12/1999
Secretary's particulars changed
dot icon16/12/1999
Return made up to 14/11/99; full list of members
dot icon15/10/1999
Director resigned
dot icon10/09/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon06/06/1999
Director resigned
dot icon19/05/1999
Director resigned
dot icon30/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon12/03/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon25/11/1998
Return made up to 14/11/98; full list of members
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon01/02/1998
New director appointed
dot icon22/01/1998
Director resigned
dot icon20/11/1997
Return made up to 14/11/97; full list of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon12/09/1997
Director's particulars changed
dot icon05/09/1997
Secretary's particulars changed
dot icon30/07/1997
Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL
dot icon15/11/1996
Return made up to 14/11/96; full list of members
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Director resigned
dot icon21/08/1996
Director resigned
dot icon08/11/1995
Return made up to 14/11/95; full list of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 14/11/94; full list of members
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon24/03/1994
New director appointed
dot icon12/12/1993
Return made up to 14/11/93; full list of members
dot icon08/12/1993
New director appointed
dot icon08/12/1993
Director resigned
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon05/06/1993
Registered office changed on 05/06/93 from: po box 5 clifton junction swinton manchester, M27 2LR
dot icon05/06/1993
Secretary resigned;new secretary appointed
dot icon03/06/1993
Director resigned
dot icon19/05/1993
Director resigned
dot icon19/05/1993
New director appointed
dot icon19/05/1993
New director appointed
dot icon04/12/1992
Auditor's resignation
dot icon24/11/1992
Return made up to 14/11/92; no change of members
dot icon25/09/1992
Full accounts made up to 1991-12-31
dot icon23/03/1992
New director appointed
dot icon23/03/1992
New director appointed
dot icon23/03/1992
New director appointed
dot icon16/03/1992
Director resigned
dot icon14/02/1992
Secretary's particulars changed
dot icon04/01/1992
Director resigned
dot icon06/12/1991
Director resigned
dot icon21/11/1991
Return made up to 14/11/91; full list of members
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon10/10/1991
New director appointed
dot icon24/09/1991
Memorandum and Articles of Association
dot icon24/09/1991
Registered office changed on 24/09/91 from: clifton heights triangle west clifton bristol. BS8 1EJ
dot icon24/09/1991
Secretary resigned;new secretary appointed
dot icon24/09/1991
New director appointed
dot icon24/09/1991
New director appointed
dot icon24/09/1991
New director appointed
dot icon24/09/1991
New director appointed
dot icon07/05/1991
New director appointed
dot icon07/05/1991
New director appointed
dot icon07/05/1991
New director appointed
dot icon04/04/1991
Resolutions
dot icon26/03/1991
Resolutions
dot icon25/03/1991
Certificate of change of name
dot icon25/03/1991
Certificate of change of name
dot icon14/03/1991
Registered office changed on 14/03/91 from: 18 st.james's square london SW1Y 4LJ
dot icon26/02/1991
Director resigned;new director appointed
dot icon26/02/1991
Secretary resigned;new director appointed
dot icon26/02/1991
New secretary appointed
dot icon28/01/1991
Ad 20/12/90--------- £ si 98@1=98 £ ic 2/100
dot icon02/01/1991
Accounting reference date notified as 31/12
dot icon07/12/1990
Registered office changed on 07/12/90 from: classic house 174-180 old street london EC1V 9BP
dot icon07/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1990
Resolutions
dot icon07/12/1990
£ nc 1000/100 26/11/90
dot icon14/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
01/02/2021 - 03/05/2023
266
EVERSECRETARY LIMITED
Corporate Secretary
25/03/2013 - 01/02/2021
131
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
22/03/2002 - 25/03/2013
1336
INVENSYS SECRETARIES LIMITED
Corporate Secretary
31/05/1993 - 22/03/2002
124
Stevens, David John
Director
31/12/1997 - 14/05/1999
205

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHLORIDE INDUSTRIAL BATTERIES LIMITED

CHLORIDE INDUSTRIAL BATTERIES LIMITED is an(a) Active company incorporated on 14/11/1990 with the registered office located at Stephenson Street, Newport, South Wales NP19 4XJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHLORIDE INDUSTRIAL BATTERIES LIMITED?

toggle

CHLORIDE INDUSTRIAL BATTERIES LIMITED is currently Active. It was registered on 14/11/1990 .

Where is CHLORIDE INDUSTRIAL BATTERIES LIMITED located?

toggle

CHLORIDE INDUSTRIAL BATTERIES LIMITED is registered at Stephenson Street, Newport, South Wales NP19 4XJ.

What does CHLORIDE INDUSTRIAL BATTERIES LIMITED do?

toggle

CHLORIDE INDUSTRIAL BATTERIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHLORIDE INDUSTRIAL BATTERIES LIMITED?

toggle

The latest filing was on 08/01/2026: Accounts for a dormant company made up to 2025-03-31.