Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C&D TECHNOLOGIES (U.K.) LIMITED
Company Information for

C&D TECHNOLOGIES (U.K.) LIMITED

UNIT 1K WELLAND BUSINESS PARK, VALLEY WAY, ROCKINGHAM ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7PS,
Company Registration Number
02765371
Private Limited Company
Active

Company Overview

About C&d Technologies (u.k.) Ltd
C&D TECHNOLOGIES (U.K.) LIMITED was founded on 1992-11-17 and has its registered office in Market Harborough. The organisation's status is listed as "Active". C&d Technologies (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C&D TECHNOLOGIES (U.K.) LIMITED
 
Legal Registered Office
UNIT 1K WELLAND BUSINESS PARK, VALLEY WAY
ROCKINGHAM ROAD
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7PS
Other companies in SO51
 
Filing Information
Company Number 02765371
Company ID Number 02765371
Date formed 1992-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 13:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C&D TECHNOLOGIES (U.K.) LIMITED
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 C&D TECHNOLOGIES (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
DONNA COSTELLO
Director 2016-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH ANDERSON
Director 2013-07-15 2017-11-03
TIMOTHY JAMES HUGHES
Director 2013-07-15 2016-04-22
CHRISTIAN SYLVIO RHEAULT
Director 2013-07-15 2015-02-25
IAN JEFFERY HARVIE
Director 2005-12-14 2013-07-15
JAMES DIGIACOMO DEE
Company Secretary 2005-08-31 2010-09-10
JAMES DIGIACOMO DEE
Director 2005-08-31 2010-09-10
LEONARD PATRICK KIELY
Director 2006-06-05 2009-02-28
CHARLES ROBERT GIESIGE
Director 1999-03-01 2006-03-02
STEPHEN E MARKERT JR
Director 1999-03-01 2005-12-14
LINDA HANSEN
Company Secretary 1999-09-01 2005-08-31
LINDA HANSEN
Director 1999-09-01 2005-08-31
PETER JAMES BROOKS
Director 1999-02-26 2000-01-31
WADE HAMPTON ROBERTS JR
Director 1999-03-01 1999-09-01
STEPHEN JOSEPH WEGLARZ
Director 1999-03-01 1999-06-18
JAMES T LUCKE
Director 1998-03-30 1999-03-01
ARTHUR FRANCIS NENNIG JR
Director 1993-01-26 1999-03-01
KEVAN WOODEN
Director 1998-07-01 1999-03-01
PAUL STRICKLAND FLEMING
Company Secretary 1993-01-26 1998-03-31
PAUL STRICKLAND FLEMING
Director 1993-01-26 1998-03-31
JEROME DENNIS OKARMA
Director 1995-11-30 1998-03-30
RAYMOND RICHARD KUBIS
Director 1993-01-26 1995-11-30
FORUM SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-11-17 1993-01-26
FORUM DIRECTORS LIMITED
Nominated Director 1992-11-17 1993-01-26

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
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25REGISTERED OFFICE CHANGED ON 25/08/23 FROM 25 Earlstrees Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AZ England
2023-08-25REGISTERED OFFICE CHANGED ON 25/08/23 FROM Unit 1K Valley Way Rockingham Road Market Harborough Leicestershire LE16 7PS England
2023-08-25REGISTERED OFFICE CHANGED ON 25/08/23 FROM Unit 1K Welland Business Park, Valley Way Rockingham Road Market Harborough Leicestershire LE16 7PS United Kingdom
2023-03-13FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-21DIRECTOR APPOINTED MR ALEXANDER DIMITRIJEVIC
2023-02-17APPOINTMENT TERMINATED, DIRECTOR JAIME VASQUEZ
2022-12-20CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-01-07CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM Unit 25 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLAKE
2020-05-29AP01DIRECTOR APPOINTED JAIME VASQUEZ
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DONNA COSTELLO
2020-01-17AP01DIRECTOR APPOINTED ANTHONY BLAKE
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027653710006
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027653710008
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH ANDERSON
2017-09-26AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027653710007
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027653710006
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027653710004
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027653710005
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027653710003
2017-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027653710002
2017-07-31AP01DIRECTOR APPOINTED DONNA COSTELLO
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2516946
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES HUGHES
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2516946
2016-02-08AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 027653710005
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027653710003
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027653710004
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2516946
2015-04-23AR0115/11/14 FULL LIST
2015-04-23AR0115/11/14 FULL LIST
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SYLVIO RHEAULT
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-10MISCAUD STAT 519
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/01/13
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/01/12
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027653710002
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2516946
2013-11-25AR0115/11/13 FULL LIST
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM DYNASTY HOUSE PREMIER WAY ABBEY PARK IND ESTATE ROMSEY HAMPSHIRE SO51 9AQ
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARVIE
2013-07-16AP01DIRECTOR APPOINTED CHRISTIAN SYLVIO RHEAULT
2013-07-16AP01DIRECTOR APPOINTED TIMOTHY JAMES HUGHES
2013-07-16AP01DIRECTOR APPOINTED DAVID JOSEPH ANDERSON
2012-12-17AR0115/11/12 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-12-19AR0115/11/11 FULL LIST
2011-08-06DISS40DISS40 (DISS40(SOAD))
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/01/10
2011-05-10GAZ1FIRST GAZETTE
2010-11-18AR0115/11/10 FULL LIST
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY JAMES DEE
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEE
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/01/07
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/01/08
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/01/09
2010-03-01MISCML 28 REMOVING AA 31/01/07 FILED ON WRONG CO
2009-12-21AR0115/11/09 FULL LIST
2009-08-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR LEONARD KIELY
2009-02-20363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-06-19363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-01-03363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288bDIRECTOR RESIGNED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2005-12-06363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-17363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-08-27288cDIRECTOR'S PARTICULARS CHANGED
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-18363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-09AUDAUDITOR'S RESIGNATION
2002-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-21363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-11-23363aRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-11-12AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-14363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-11-10225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/01/00
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-11-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-20244DELIVERY EXT'D 3 MTH 30/09/99
2000-02-25288bDIRECTOR RESIGNED
2000-02-14288bDIRECTOR RESIGNED
1999-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/99
1999-12-30363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to C&D TECHNOLOGIES (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against C&D TECHNOLOGIES (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-22 Outstanding PNC BANK, NATIONAL ASSOCIATION
2017-08-22 Outstanding CORTLAND CAPITAL MARKET SERVICES LLC
2015-10-23 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION
2015-10-23 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION
2015-10-23 Satisfied SILVER OAK CAPITAL,L.L.C.
2014-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1999-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of C&D TECHNOLOGIES (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C&D TECHNOLOGIES (U.K.) LIMITED
Trademarks
We have not found any records of C&D TECHNOLOGIES (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C&D TECHNOLOGIES (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as C&D TECHNOLOGIES (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C&D TECHNOLOGIES (U.K.) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyC&D TECHNOLOGIES (U.K.) LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C&D TECHNOLOGIES (U.K.) 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 C&D TECHNOLOGIES (U.K.) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4