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

SHIELD BATTERIES LIMITED

277 STANSTED ROAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2BT,
Company Registration Number
01114834
Private Limited Company
Active

Company Overview

About Shield Batteries Ltd
SHIELD BATTERIES LIMITED was founded on 1973-05-21 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Shield Batteries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHIELD BATTERIES LIMITED
 
Legal Registered Office
277 STANSTED ROAD
BISHOPS STORTFORD
HERTFORDSHIRE
CM23 2BT
Other companies in CM23
 
Previous Names
SHEPFIELD BATTERIES LIMITED08/07/2009
Filing Information
Company Number 01114834
Company ID Number 01114834
Date formed 1973-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:20:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIELD BATTERIES 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.
Companies with same name SHIELD BATTERIES LIMITED
The following companies were found which have the same name as SHIELD BATTERIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHIELD BATTERIES (NORTHWEST) LIMITED 277 STANSTED ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 2BT Active Company formed on the 1930-11-26

Company Officers of SHIELD BATTERIES LIMITED

Current Directors
Officer Role Date Appointed
PETER DUNCAN HAKANSSON REDBURN
Company Secretary 2015-12-18
DAVID WILLIAM BUTTERFIELD
Director 1992-02-06
NEIL DAVID BUTTERFIELD
Director 1995-04-01
JOHN RICHARD PERRY
Director 2009-05-11
PETER DUNCAN HAKANSSON REDBURN
Director 2015-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DAVID BUTTERFIELD
Company Secretary 1995-04-01 2015-12-08
ANTHONY OLIVER FALL
Director 2009-05-11 2015-12-08
ANTHONY OLIVER FALL
Company Secretary 2009-05-11 2010-01-31
JOHN RICHARD PERRY
Company Secretary 2009-05-11 2010-01-31
JOHN RICHARD PERRY
Company Secretary 1992-02-06 1995-04-01
JOHN RICHARD PERRY
Director 1992-02-06 1995-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVID BUTTERFIELD DEVON & CORNWALL BATTERIES LIMITED Director 2015-06-05 CURRENT 2015-06-05 Dissolved 2016-05-10
NEIL DAVID BUTTERFIELD LINCON BATTERIES LIMITED Director 2013-03-08 CURRENT 1999-06-10 Active
NEIL DAVID BUTTERFIELD SHIELD BATTERIES (NORTHWEST) LIMITED Director 2008-11-13 CURRENT 1930-11-26 Active
NEIL DAVID BUTTERFIELD SHIELD BATTERY SERVICES LIMITED Director 2004-04-01 CURRENT 1983-09-29 Active
NEIL DAVID BUTTERFIELD SIIGNALS LIMITED Director 2000-09-01 CURRENT 1999-10-11 Active
NEIL DAVID BUTTERFIELD SHEPFIELD BATTERIES LIMITED Director 1995-11-27 CURRENT 1992-05-05 Active
NEIL DAVID BUTTERFIELD SHIELD HOLDINGS UK LIMITED Director 1995-07-01 CURRENT 1990-02-23 Active
PETER DUNCAN HAKANSSON REDBURN SHAREFILE LIMITED Director 2015-07-22 CURRENT 1990-08-16 Active
PETER DUNCAN HAKANSSON REDBURN WESTFIELD APARTMENTS (SHANKLIN) LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
PETER DUNCAN HAKANSSON REDBURN KNUTSFORD INDIA LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
PETER DUNCAN HAKANSSON REDBURN FALCONSPRING LIMITED Director 2010-02-15 CURRENT 1994-01-14 Active
PETER DUNCAN HAKANSSON REDBURN MALL DEVELOPMENTS (I.O.W.) LIMITED Director 2005-02-07 CURRENT 2005-02-07 Active
PETER DUNCAN HAKANSSON REDBURN FONTLEIGH DEVELOPMENTS LTD Director 1996-09-01 CURRENT 1988-05-10 Liquidation
PETER DUNCAN HAKANSSON REDBURN DEEPWELL PROPERTIES LIMITED Director 1996-09-01 CURRENT 1995-01-12 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 011148340006
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 011148340006
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-04-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-03-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-14PSC05Change of details for Shield Holdings Limited as a person with significant control on 2018-02-14
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-18AP03Appointment of Mr Peter Duncan Hakansson Redburn as company secretary on 2015-12-18
2015-12-18AP01DIRECTOR APPOINTED MR PETER DUNCAN HAKANSSON REDBURN
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLIVER FALL
2015-12-15TM02Termination of appointment of Neil David Butterfield on 2015-12-08
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0131/01/15 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-04CH01Director's details changed for Mr John Richard Perry on 2010-03-30
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-15MG01Particulars of a mortgage or charge / charge no: 5
2013-02-06AR0131/01/13 ANNUAL RETURN FULL LIST
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-02-10AR0131/01/12 ANNUAL RETURN FULL LIST
2011-08-26MG01Particulars of a mortgage or charge / charge no: 4
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0131/01/11 FULL LIST
2010-03-23AA30/06/09 TOTAL EXEMPTION FULL
2010-02-25AR0131/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY OLIVER FALL / 31/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD PERRY / 31/01/2010
2010-02-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN PERRY
2010-02-24TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY FALL
2009-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-04CERTNMCOMPANY NAME CHANGED SHEPFIELD BATTERIES LIMITED CERTIFICATE ISSUED ON 08/07/09
2009-05-22288aSECRETARY APPOINTED MR ANTHONY OLIVER FALL
2009-05-22288aDIRECTOR APPOINTED MR ANTHONY OLIVER FALL
2009-05-22288aDIRECTOR APPOINTED MR JOHN RICHARD PERRY
2009-05-22288aSECRETARY APPOINTED MR JOHN RICHARD PERRY
2009-03-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL BUTTERFIELD / 28/06/2008
2008-04-22AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-23363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-24363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-16363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-02363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-11363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-05363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-17363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-04363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-19363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-04-16AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-05363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-04-30AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-22363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-04-26AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-04-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-24363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1994-06-20287REGISTERED OFFICE CHANGED ON 20/06/94 FROM: 11 MARLINGS PARK AVENUE CHISLEHURST KENT BR7 6QN
1994-05-05AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-02-16363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-02-01AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
272 - Manufacture of batteries and accumulators
27200 - Manufacture of batteries and accumulators

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

Licences & Regulatory approval
We could not find any licences issued to SHIELD 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 SHIELD BATTERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-03-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-08-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-23 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1980-08-31 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1978-06-06 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 621,858
Creditors Due After One Year 2012-06-30 £ 558,250
Creditors Due Within One Year 2013-06-30 £ 1,779,850
Creditors Due Within One Year 2012-06-30 £ 1,625,612
Provisions For Liabilities Charges 2013-06-30 £ 26,417
Provisions For Liabilities Charges 2012-06-30 £ 31,188

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SHIELD BATTERIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 410,883
Cash Bank In Hand 2012-06-30 £ 479,664
Current Assets 2013-06-30 £ 2,207,097
Current Assets 2012-06-30 £ 2,224,487
Debtors 2013-06-30 £ 790,037
Debtors 2012-06-30 £ 789,493
Fixed Assets 2013-06-30 £ 1,829,042
Fixed Assets 2012-06-30 £ 1,523,755
Secured Debts 2013-06-30 £ 701,127
Secured Debts 2012-06-30 £ 602,586
Shareholder Funds 2013-06-30 £ 1,608,014
Shareholder Funds 2012-06-30 £ 1,533,192
Stocks Inventory 2013-06-30 £ 1,006,177
Stocks Inventory 2012-06-30 £ 955,330
Tangible Fixed Assets 2013-06-30 £ 1,132,340
Tangible Fixed Assets 2012-06-30 £ 937,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHIELD BATTERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIELD BATTERIES LIMITED
Trademarks
We have not found any records of SHIELD BATTERIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHIELD BATTERIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2015-06-05 GBP £330 Equipment - New
Borough of Poole 2015-06-05 GBP £360 Equipment - New
Borough of Poole 2015-06-05 GBP £358 Equipment - New
Borough of Poole 2015-02-20 GBP £107 Equipment Maintenance
Borough of Poole 2014-10-07 GBP £121 Equipment Maintenance
Borough of Poole 2014-10-07 GBP £107 Equipment Maintenance
Borough of Poole 2014-10-02 GBP £268 Equipment Maintenance
Borough of Poole 2014-09-17 GBP £268 Equipment Maintenance
Borough of Poole 2014-07-22 GBP £157 Equipment Maintenance
Borough of Poole 2014-07-22 GBP £214 Equipment Maintenance
Borough of Poole 2014-07-22 GBP £145 Equipment Maintenance
Borough of Poole 2013-05-20 GBP £36 Equipment Maintenance

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 SHIELD 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 SHIELD 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 SHIELD 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.