Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G. & P. BATTERIES LIMITED
Company Information for

G. & P. BATTERIES LIMITED

DARLEY DALE SMELTER, SOUTH DARLEY, MATLOCK, DERBYSHIRE, DE4 2LP,
Company Registration Number
01420451
Private Limited Company
Active - Proposal to Strike off

Company Overview

About G. & P. Batteries Ltd
G. & P. BATTERIES LIMITED was founded on 1979-05-16 and has its registered office in Matlock. The organisation's status is listed as "Active - Proposal to Strike off". G. & P. Batteries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
G. & P. BATTERIES LIMITED
 
Legal Registered Office
DARLEY DALE SMELTER
SOUTH DARLEY
MATLOCK
DERBYSHIRE
DE4 2LP
Other companies in DE4
 
Filing Information
Company Number 01420451
Company ID Number 01420451
Date formed 1979-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 08:48:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G. & P. BATTERIES LIMITED

Current Directors
Officer Role Date Appointed
EUGENE PATRICK MARTIN LEE
Company Secretary 2011-09-30
GREGORY ROBERT CLEMENTSON
Director 1999-12-03
ROBERT JOHN HARRIS
Director 2013-08-30
JASON MARK JONES
Director 2015-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GREEN
Director 1996-11-27 2015-04-05
MARTIN CHARLES BODDY
Director 2005-09-02 2013-08-30
PETER MCINTOSH KING
Director 2005-09-02 2013-08-30
GEORGE IRVING CUMMINGS
Company Secretary 2007-06-04 2011-09-30
JULIE RUTH LANE
Company Secretary 2005-09-02 2007-05-25
JOHN STEPHEN RUTHERFORD
Company Secretary 1997-12-01 2005-09-02
JOHN STEPHEN RUTHERFORD
Director 1997-12-01 2005-09-02
RICHARD MICHAEL PUNT
Director 1996-11-27 2003-09-22
ALEXANDER TILEY
Director 1996-11-27 2003-09-22
ROY ALBERT PENDLETON
Director 1996-11-27 2000-11-22
ANDREW IAIN GILCHRIST
Company Secretary 1996-12-13 1997-11-28
ANDREW IAIN GILCHRIST
Director 1996-12-13 1997-11-28
MICHAEL GREEN
Company Secretary 1996-11-27 1996-12-13
CLIVE ADRIAN PUNTER
Company Secretary 1991-09-28 1996-11-27
PHILIP STEVEN GOTTLIEB
Director 1991-09-28 1996-11-27
CLIVE ADRIAN PUNTER
Director 1991-09-28 1996-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ROBERT CLEMENTSON ECOBAT RESOURCES UK LIMITED Director 2016-07-26 CURRENT 1993-05-26 Active
ROBERT JOHN HARRIS ECO-BAT B.V. Director 2016-03-07 CURRENT 2002-02-01 Active
ROBERT JOHN HARRIS H.J. ENTHOVEN & SONS LIMITED Director 2015-10-30 CURRENT 1994-02-28 Active
ROBERT JOHN HARRIS BRITISH LEAD MILLS LIMITED Director 2013-08-30 CURRENT 1994-02-23 Active
ROBERT JOHN HARRIS BLOTTER LIMITED Director 2013-08-30 CURRENT 2005-06-16 Active
ROBERT JOHN HARRIS ECOBAT RESOURCES UK LIMITED Director 2013-08-30 CURRENT 1993-05-26 Active
ROBERT JOHN HARRIS HJE LIMITED Director 2013-08-30 CURRENT 1993-07-26 Active
ROBERT JOHN HARRIS BLM LIMITED Director 2013-08-30 CURRENT 1994-02-23 Active - Proposal to Strike off
ROBERT JOHN HARRIS ECO-BAT TECHNOLOGIES GB Director 2013-08-30 CURRENT 1996-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-13Application to strike the company off the register
2023-06-30Director's details changed for Mr Brandon James Hunt on 2023-04-01
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JIMMY HERRING
2021-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-11-16AP03Appointment of Mr Daniel Terrell as company secretary on 2020-11-16
2020-11-16TM02Termination of appointment of Jimmy Herring on 2020-11-16
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-22AP03Appointment of Jimmy Herring as company secretary on 2020-09-17
2020-09-18TM02Termination of appointment of Eugene Patrick Martin Lee on 2020-09-17
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON MARK JONES
2020-09-18AP01DIRECTOR APPOINTED JIMMY HERRING
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-05-16AP01DIRECTOR APPOINTED MR. PAUL KENNETH MCKEON
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HARRIS
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ROBERT CLEMENTSON
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1.992;USD .01
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14SH19Statement of capital on 2016-03-14 GBP 2
2016-03-02SH20Statement by Directors
2016-03-02CAP-SSSolvency Statement dated 31/12/15
2016-03-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 24000;USD 2.4
2015-10-09AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08AP01DIRECTOR APPOINTED MR JASON MARK JONES
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 24000;USD 2.4
2014-10-13AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 24000;USD 2.4
2013-10-10AR0115/09/13 ANNUAL RETURN FULL LIST
2013-10-10AP01DIRECTOR APPOINTED MR ROBERT JOHN HARRIS
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER KING
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BODDY
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01AR0115/09/12 FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-10AP03SECRETARY APPOINTED MR EUGENE PATRICK MARTIN LEE
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY GEORGE CUMMINGS
2011-10-03AR0115/09/11 FULL LIST
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-16AR0115/09/10 FULL LIST
2010-09-16AD02SAIL ADDRESS CREATED
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREEN / 15/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROBERT CLEMENTSON / 15/09/2010
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-02363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-06288bSECRETARY RESIGNED
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31RES12VARYING SHARE RIGHTS AND NAMES
2007-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-10-19363sRETURN MADE UP TO 15/09/06; NO CHANGE OF MEMBERS
2006-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-19RES13SHARES REGISTERED 31/03/06
2006-04-19RES12VARYING SHARE RIGHTS AND NAMES
2005-10-20363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: ARGENTOR HOUSE OLDBURY ROAD WEST BROMWICH WEST MIDLANDS B70 9BS
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW SECRETARY APPOINTED
2005-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-11363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-28363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-10-03288bDIRECTOR RESIGNED
2003-10-03288bDIRECTOR RESIGNED
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-03363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2001-12-28288cDIRECTOR'S PARTICULARS CHANGED
2001-10-03363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to G. & P. BATTERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G. & P. BATTERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-28 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
CHARGE OVER INSURANCES 2007-03-28 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
LEGAL CHARGE 1998-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-04-01 Satisfied CLIVE ADRAIN PUNTER
DEBENTURE 1996-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CREDIT BALANCES 1995-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-12-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G. & P. BATTERIES LIMITED

Intangible Assets
Patents
We have not found any records of G. & P. BATTERIES LIMITED registering or being granted any patents
Domain Names

G. & P. BATTERIES LIMITED owns 2 domain names.

gandpbatteries.co.uk   g-pbatt.co.uk  

Trademarks
We have not found any records of G. & P. BATTERIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with G. & P. BATTERIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2014-01-29 GBP £778
London Borough of Brent 2014-01-29 GBP £778 Hazardous Waste Collections
London Borough of Brent 2012-07-30 GBP £645

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where G. & P. BATTERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G. & P. BATTERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G. & P. BATTERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.