SHIELD BATTERIES LIMITED
HERTFORDSHIRE SHEPFIELD BATTERIES LIMITED

Hellopages » Hertfordshire » East Hertfordshire » CM23 2BT

Company number 01114834
Status Active
Incorporation Date 21 May 1973
Company Type Private Limited Company
Address 277 STANSTED ROAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2BT
Home Country United Kingdom
Nature of Business 27200 - Manufacture of batteries and accumulators, 38210 - Treatment and disposal of non-hazardous waste, 46690 - Wholesale of other machinery and equipment, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of SHIELD BATTERIES LIMITED are www.shieldbatteries.co.uk, and www.shield-batteries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Stansted Airport Rail Station is 3.8 miles; to Harlow Mill Rail Station is 6.5 miles; to Harlow Town Rail Station is 7.7 miles; to Audley End Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shield Batteries Limited is a Private Limited Company. The company registration number is 01114834. Shield Batteries Limited has been working since 21 May 1973. The present status of the company is Active. The registered address of Shield Batteries Limited is 277 Stansted Road Bishops Stortford Hertfordshire Cm23 2bt. . REDBURN, Peter Duncan Hakansson is a Secretary of the company. BUTTERFIELD, David William is a Director of the company. BUTTERFIELD, Neil David is a Director of the company. PERRY, John Richard is a Director of the company. REDBURN, Peter Duncan Hakansson is a Director of the company. Secretary BUTTERFIELD, Neil David has been resigned. Secretary FALL, Anthony Oliver has been resigned. Secretary PERRY, John Richard has been resigned. Secretary PERRY, John Richard has been resigned. Director FALL, Anthony Oliver has been resigned. Director PERRY, John Richard has been resigned. The company operates in "Manufacture of batteries and accumulators".


Current Directors

Secretary
REDBURN, Peter Duncan Hakansson
Appointed Date: 18 December 2015

Director

Director
BUTTERFIELD, Neil David
Appointed Date: 01 April 1995
56 years old

Director
PERRY, John Richard
Appointed Date: 11 May 2009
75 years old

Director
REDBURN, Peter Duncan Hakansson
Appointed Date: 18 December 2015
78 years old

Resigned Directors

Secretary
BUTTERFIELD, Neil David
Resigned: 08 December 2015
Appointed Date: 01 April 1995

Secretary
FALL, Anthony Oliver
Resigned: 31 January 2010
Appointed Date: 11 May 2009

Secretary
PERRY, John Richard
Resigned: 31 January 2010
Appointed Date: 11 May 2009

Secretary
PERRY, John Richard
Resigned: 01 April 1995

Director
FALL, Anthony Oliver
Resigned: 08 December 2015
Appointed Date: 11 May 2009
52 years old

Director
PERRY, John Richard
Resigned: 01 April 1995
75 years old

Persons With Significant Control

Shield Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHIELD BATTERIES LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
11 Apr 2016
Accounts for a small company made up to 30 June 2015
17 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

18 Dec 2015
Appointment of Mr Peter Duncan Hakansson Redburn as a secretary on 18 December 2015
...
... and 82 more events
07 Aug 1986
Return made up to 24/03/86; full list of members

17 Jul 1986
Accounts for a small company made up to 30 June 1985

29 Mar 1983
Accounts made up to 30 June 1981
21 May 1973
Certificate of incorporation
21 May 1973
Certificate of incorporation

SHIELD BATTERIES LIMITED Charges

8 March 2013
Mortgage deed
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 25-26 faraday road leigh on sea essex…
19 August 2011
Mortgage
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 17 M11 business link forest hall road…
16 February 2006
Mortgage
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 275 stanstead road, bishops…
26 August 1980
Legal mortgage
Delivered: 31 August 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 277 stansted road, bishops stortford, hants…
2 June 1978
Single debenture
Delivered: 6 June 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 277, stansted road, bishops stortford, hertfordshire fixed…