ULTRALIFE BATTERIES (UK) LTD.
NEWCASTLE-UNDER-LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7LB

Company number 02927266
Status Active
Incorporation Date 10 May 1994
Company Type Private Limited Company
Address ACCUTRONICS LTD, 20 LOOMER ROAD, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ENGLAND, ST5 7LB
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 8,717,771 ; Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Accutronics Ltd 20 Loomer Road Newcastle-Under-Lyme Staffordshire ST5 7LB on 28 April 2016. The most likely internet sites of ULTRALIFE BATTERIES (UK) LTD. are www.ultralifebatteriesuk.co.uk, and www.ultralife-batteries-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Ultralife Batteries Uk Ltd is a Private Limited Company. The company registration number is 02927266. Ultralife Batteries Uk Ltd has been working since 10 May 1994. The present status of the company is Active. The registered address of Ultralife Batteries Uk Ltd is Accutronics Ltd 20 Loomer Road Newcastle Under Lyme Staffordshire England St5 7lb. . BIRD, Kenneth Richard is a Director of the company. HEIR, John Stephen is a Director of the company. Secretary COMERFORD, Peter has been resigned. Secretary HENDERSON, Julie Ann has been resigned. Secretary JAGID, Bruce has been resigned. Secretary LOGAN, Linda Margaret Davis has been resigned. Secretary WALSH, Richard Anthony has been resigned. Secretary WELSH, John Rule has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRELLA, Joseph has been resigned. Director CAMPBELL, Christopher Michael has been resigned. Director COMERFORD, Peter has been resigned. Director DRULARD, Frederick Fisher has been resigned. Director HEDGES, Molly, Vp Supply Chain has been resigned. Director HENDERSON, Julie Ann has been resigned. Director JAGID, Bruce has been resigned. Director LOGAN, Linda Margaret Davis has been resigned. Director NAUKAM, Andrew has been resigned. Director NEWNHAM, Colin Ernest, Doctor has been resigned. Director RICHARDS, David Frederick Piatt has been resigned. Director ROSANSKY, Martin G has been resigned. Director SCHMITZ, William has been resigned. Director SHARE, Paul Alan has been resigned. Director SULLIVAN, James Richard has been resigned. Director TAPPER, Jacqueline Ann has been resigned. Director WALSH, Richard Anthony has been resigned. Director WELSH, John Rule has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
BIRD, Kenneth Richard
Appointed Date: 11 June 2013
50 years old

Director
HEIR, John Stephen
Appointed Date: 29 October 2014
60 years old

Resigned Directors

Secretary
COMERFORD, Peter
Resigned: 28 May 2013
Appointed Date: 31 July 2008

Secretary
HENDERSON, Julie Ann
Resigned: 31 July 2008
Appointed Date: 01 June 2006

Secretary
JAGID, Bruce
Resigned: 11 December 1995
Appointed Date: 23 May 1994

Secretary
LOGAN, Linda Margaret Davis
Resigned: 31 May 2006
Appointed Date: 30 January 2004

Secretary
WALSH, Richard Anthony
Resigned: 12 September 2003
Appointed Date: 01 July 1999

Secretary
WELSH, John Rule
Resigned: 30 June 1999
Appointed Date: 12 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 1994
Appointed Date: 10 May 1994

Director
BARRELLA, Joseph
Resigned: 12 October 2004
Appointed Date: 14 June 1994
79 years old

Director
CAMPBELL, Christopher Michael
Resigned: 31 December 2013
Appointed Date: 11 June 2013
67 years old

Director
COMERFORD, Peter
Resigned: 28 May 2013
Appointed Date: 01 November 2002
68 years old

Director
DRULARD, Frederick Fisher
Resigned: 29 October 1999
Appointed Date: 11 March 1999
85 years old

Director
HEDGES, Molly, Vp Supply Chain
Resigned: 25 February 2010
Appointed Date: 12 November 2009
69 years old

Director
HENDERSON, Julie Ann
Resigned: 31 July 2008
Appointed Date: 01 June 2006
58 years old

Director
JAGID, Bruce
Resigned: 24 February 1999
Appointed Date: 23 May 1994
85 years old

Director
LOGAN, Linda Margaret Davis
Resigned: 31 May 2006
Appointed Date: 30 January 2004
53 years old

Director
NAUKAM, Andrew
Resigned: 22 October 2014
Appointed Date: 26 February 2010
64 years old

Director
NEWNHAM, Colin Ernest, Doctor
Resigned: 30 June 2002
Appointed Date: 01 July 1999
79 years old

Director
RICHARDS, David Frederick Piatt
Resigned: 31 December 2005
Appointed Date: 01 October 2002
66 years old

Director
ROSANSKY, Martin G
Resigned: 24 February 1999
Appointed Date: 14 June 1994
87 years old

Director
SCHMITZ, William
Resigned: 13 November 2009
Appointed Date: 01 November 2000
63 years old

Director
SHARE, Paul Alan
Resigned: 14 June 1994
Appointed Date: 23 May 1994
77 years old

Director
SULLIVAN, James Richard
Resigned: 30 June 2000
Appointed Date: 11 March 1999
87 years old

Director
TAPPER, Jacqueline Ann
Resigned: 14 July 2009
Appointed Date: 13 June 2007
57 years old

Director
WALSH, Richard Anthony
Resigned: 12 September 2003
Appointed Date: 01 July 2002
60 years old

Director
WELSH, John Rule
Resigned: 30 June 1999
Appointed Date: 12 November 1995
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 May 1994
Appointed Date: 10 May 1994

ULTRALIFE BATTERIES (UK) LTD. Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 8,717,771

28 Apr 2016
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Accutronics Ltd 20 Loomer Road Newcastle-Under-Lyme Staffordshire ST5 7LB on 28 April 2016
25 Jan 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

13 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 129 more events
07 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Jun 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

07 Jun 1994
£ nc 1000/2000000 23/05/94
25 May 1994
Company name changed siderail LIMITED\certificate issued on 25/05/94
10 May 1994
Incorporation

ULTRALIFE BATTERIES (UK) LTD. Charges

30 June 2004
Security agreement
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank (The Collateral Agent) as Collateral Agent for the Secured Creditors
Description: Premises k/a 18 nuffield way, abingdon, oxfordshire and all…
30 April 2003
Debenture
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
17 April 2003
Equipment mortgage
Delivered: 28 April 2003
Status: Satisfied on 6 July 2004
Persons entitled: Congress Financial Corporation (New England)
Description: All equipment,spare parts and replacements for and all…
29 June 2000
Mortgage of equipment
Delivered: 10 July 2000
Status: Satisfied on 6 July 2004
Persons entitled: Congress Financial Corporation (New England)
Description: All equipment,spare parts and replacements for and all…
29 June 2000
Deed of debenture
Delivered: 10 July 2000
Status: Satisfied on 6 July 2004
Persons entitled: Congress Financial Corporation (New England)
Description: Fixed and floating charges over the undertaking and all…
17 December 1996
Fixed and floating charge
Delivered: 23 December 1996
Status: Satisfied on 1 July 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…