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

ENERGIZER GROUP LIMITED

SWORD HOUSE, TOTTERIDGE ROAD, HIGH WYCOMBE, BUCKS, HP13 6DG,
Company Registration Number
03937798
Private Limited Company
Active

Company Overview

About Energizer Group Ltd
ENERGIZER GROUP LIMITED was founded on 2000-02-25 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Energizer Group Limited is a Private Limited Company registered in 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
ENERGIZER GROUP LIMITED
 
Legal Registered Office
SWORD HOUSE
TOTTERIDGE ROAD
HIGH WYCOMBE
BUCKS
HP13 6DG
Other companies in HP13
 
Previous Names
ENERGIZER LIMITED03/10/2005
Filing Information
Company Number 03937798
Company ID Number 03937798
Date formed 2000-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB589960268  
Last Datalog update: 2024-04-06 17:32:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGIZER GROUP 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 ENERGIZER GROUP LIMITED
The following companies were found which have the same name as ENERGIZER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGIZER GROUP INC Delaware Unknown

Company Officers of ENERGIZER GROUP LIMITED

Current Directors
Officer Role Date Appointed
EMILY KELLUM BOSS
Director 2015-06-24
TIMOTHY WILLIAM GORMAN
Director 2017-09-15
MARK STEPHEN LAVIGNE
Director 2015-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN KEITH HAMM
Director 2015-06-24 2017-06-08
PRADEEP PARMAR
Company Secretary 2005-01-31 2015-06-24
STEPHEN JOHN MCGROARTY
Director 2009-10-01 2015-06-24
NICHOLAS FRANK JAMES POWELL
Director 2005-10-01 2015-06-24
PATRICK HEDOUIN
Director 2005-10-01 2011-02-28
RASHPAL BAHT
Director 2005-01-31 2009-10-01
MARK ANTHONY BRENNAN
Director 2002-07-01 2009-10-01
MARTIN BURCH
Director 2000-02-28 2009-10-01
COLIN ANTHONY HUTCHISON
Director 2005-10-01 2009-10-01
TAYLOR MACDONALD PURKIS
Director 2006-09-01 2008-06-18
NICKOULLA COSTA
Director 2000-02-28 2007-09-30
MURRAY CLIFFORD IRVINE
Director 2003-12-01 2007-09-30
NICOLAS FLEURY
Director 2002-09-27 2006-07-31
MELANIE CHARLOTTE SCOTT
Director 2001-01-08 2005-03-08
MARK ANTHONY BRENNAN
Company Secretary 2003-03-31 2005-01-31
MILES FAUST
Director 2000-07-01 2004-06-14
MELANIE CHARLOTTE SCOTT
Company Secretary 2001-01-08 2003-03-31
KYM MCALPINE EDWARDS
Director 2000-02-28 2003-01-31
MARK ALAN WOOD
Director 2000-02-25 2002-09-27
LUIS PLANA DEL LLANO
Director 2000-02-28 2002-06-30
GRAHAM KEITH RAE
Company Secretary 2000-02-25 2000-10-05
NIGEL ALEXANDER MALLINSON
Director 2000-02-28 2000-10-05
GRAHAM KEITH RAE
Director 2000-02-25 2000-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY KELLUM BOSS ENERGIZER BRANDS UK LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
EMILY KELLUM BOSS ENERGIZER TRUST LIMITED Director 2016-01-19 CURRENT 1992-09-02 Active
EMILY KELLUM BOSS ENERGIZER TRADING LIMITED Director 2015-06-29 CURRENT 1986-11-28 Active
EMILY KELLUM BOSS BEREC OVERSEAS INVESTMENTS LIMITED Director 2015-06-05 CURRENT 1978-02-10 Liquidation
EMILY KELLUM BOSS EVER READY LIMITED Director 2015-05-20 CURRENT 1986-04-25 Active
TIMOTHY WILLIAM GORMAN EVER READY LIMITED Director 2017-09-15 CURRENT 1986-04-25 Active
TIMOTHY WILLIAM GORMAN ENERGIZER TRADING LIMITED Director 2017-09-15 CURRENT 1986-11-28 Active
TIMOTHY WILLIAM GORMAN ENERGIZER TRUST LIMITED Director 2017-09-15 CURRENT 1992-09-02 Active
TIMOTHY WILLIAM GORMAN BEREC OVERSEAS INVESTMENTS LIMITED Director 2017-09-15 CURRENT 1978-02-10 Liquidation
TIMOTHY WILLIAM GORMAN ENERGIZER UK LIMITED Director 2017-09-15 CURRENT 2015-05-11 Active
TIMOTHY WILLIAM GORMAN ENERGIZER BRANDS UK LIMITED Director 2017-09-15 CURRENT 2016-08-01 Active
MARK STEPHEN LAVIGNE ENERGIZER TRADING LIMITED Director 2015-06-29 CURRENT 1986-11-28 Active
MARK STEPHEN LAVIGNE BEREC OVERSEAS INVESTMENTS LIMITED Director 2015-06-05 CURRENT 1978-02-10 Liquidation
MARK STEPHEN LAVIGNE EVER READY LIMITED Director 2015-05-20 CURRENT 1986-04-25 Active
MARK STEPHEN LAVIGNE ENERGIZER UK LIMITED Director 2015-05-11 CURRENT 2015-05-11 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
2024-03-07CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-03-10CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 30/09/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-05SH0130/09/21 STATEMENT OF CAPITAL GBP 37.1184
2022-05-02Notification of Energizer Trading Limited as a person with significant control on 2021-09-30
2022-05-02CESSATION OF ENERGIZER UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-02PSC07CESSATION OF ENERGIZER UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-02PSC02Notification of Energizer Trading Limited as a person with significant control on 2021-09-30
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-03-15Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023.
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOSEPH ANGELETTE
2022-02-18AP01DIRECTOR APPOINTED KATHRYN ALEXIS DUGAN
2021-11-02AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH HYUNJIN KIM
2021-09-09DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-30RP04AR01Second filing of the annual return made up to 2016-02-25
2021-05-10RP04CS01
2021-04-12AD02Register inspection address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 1 More London Place London SE1 2AF
2021-04-08CS01
2020-12-09DISS40Compulsory strike-off action has been discontinued
2020-12-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-27AP01DIRECTOR APPOINTED BENJAMIN JOSEPH ANGELETTE
2020-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM GORMAN
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-10-11AP01DIRECTOR APPOINTED TIMOTHY WILLIAM GORMAN
2017-06-26AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KEITH HAMM
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 16280000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-08-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-24AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2016-05-20AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 16280000
2016-03-24AR0125/02/16 ANNUAL RETURN FULL LIST
2015-06-25AP01DIRECTOR APPOINTED EMILY KELLUM BOSS
2015-06-25AP01DIRECTOR APPOINTED MR BRIAN KEITH HAMM
2015-06-25AP01DIRECTOR APPOINTED MARK LAVIGNE
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGROARTY
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POWELL
2015-06-24TM02Termination of appointment of Pradeep Parmar on 2015-06-24
2015-06-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-29SH19Statement of capital on 2015-05-29 GBP 1
2015-05-29SH20Statement by Directors
2015-05-29CAP-SSSolvency Statement dated 28/05/15
2015-05-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-03-12AR0125/02/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 16280000
2014-03-13AR0125/02/14 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-20AR0125/02/13 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-14AR0125/02/12 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-15AR0125/02/11 FULL LIST
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HEDOUIN
2010-10-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN MCGROARTY
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUTCHISON
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RASHPAL BAHT
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURCH
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRENNAN
2010-10-06DISS40DISS40 (DISS40(SOAD))
2010-10-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-10-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-09-28GAZ1FIRST GAZETTE
2010-03-09AR0125/02/10 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HEDOUIN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY HUTCHISON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANK JAMES POWELL / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BURCH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BRENNAN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHPAL BAHT / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / PRADEEP PARMAR / 01/10/2009
2009-06-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-12-18DISS40DISS40 (DISS40(SOAD))
2008-12-17363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-12-16288cSECRETARY'S CHANGE OF PARTICULARS / PRADEEP PARMAR / 01/07/2008
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM, SWORD HOUSE, TOTTERIDGE ROAD, HIGH WYCOMBE, BUCKS, HP13 6EJ
2008-12-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2008-12-09GAZ1FIRST GAZETTE
2008-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR TAYLOR PURKIS
2007-11-22288bDIRECTOR RESIGNED
2007-11-22288bDIRECTOR RESIGNED
2007-05-03363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-03-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 93 BURLEIGH GARDENS, LONDON, N14 5AQ
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-19RES13RCVE DIR RPT 04 29/07/05
2006-09-18288bDIRECTOR RESIGNED
2006-07-27244DELIVERY EXT'D 3 MTH 30/09/05
2006-04-25363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-25363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2005-10-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-03CERTNMCOMPANY NAME CHANGED ENERGIZER LIMITED CERTIFICATE ISSUED ON 03/10/05
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-28288bDIRECTOR RESIGNED
2005-04-20363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-02-15288bSECRETARY RESIGNED
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERGIZER GROUP 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 Off2010-09-28
Proposal to Strike Off2008-12-09
Fines / Sanctions
No fines or sanctions have been issued against ENERGIZER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERGIZER GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ENERGIZER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ENERGIZER GROUP LIMITED registering or being granted any patents
Domain Names

ENERGIZER GROUP LIMITED owns 1 domain names.

freeyourskin.co.uk  

Trademarks

Trademark applications by ENERGIZER GROUP LIMITED

ENERGIZER GROUP LIMITED is the Original Applicant for the trademark EVEREADY ™ (WIPO1048626) through the WIPO on the 2010-08-05
Mobile phone accessories, especially chargers, retractable USB cords, car inverters/converters and plug adaptors; apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity.
Accessoires de téléphones mobiles, notamment chargeurs, cordons USB rétractables, adaptateurs de prises et onduleurs/convertisseurs pour voitures; appareils et instruments pour la conduite, la distribution, la transformation, l'accumulation, le réglage ou la commande du courant électrique.
Accesorios para teléfonos móviles, en particular cargadores, cables USB retráctiles, convertidores/inversores para automóviles, así como adaptadores de enchufes; aparatos e instrumentos de conducción, distribución, transformación, acumulación, regulación o control de la electricidad.
Income
Government Income
We have not found government income sources for ENERGIZER GROUP 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as ENERGIZER GROUP LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
Business rates information was found for ENERGIZER GROUP LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council Gnd, 1st, 2nd & 3rd, Sword House, Totteridge Road, High Wycombe, Bucks, HP13 6EX 231,000
Wycombe District Council Gnd, 1st, 2nd & 3rd, Sword House, Totteridge Road, High Wycombe, Bucks, HP13 6EX HP13 6EX 231,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ENERGIZER GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0033074900Preparations for perfuming or deodorising rooms, incl. odoriferous preparations used during religious rites (excl. agarbatti and other odoriferous preparations which operate by burning)
2018-04-0033074900Preparations for perfuming or deodorising rooms, incl. odoriferous preparations used during religious rites (excl. agarbatti and other odoriferous preparations which operate by burning)
2016-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-05-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2015-05-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-05-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2015-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-02-0194038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2015-02-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2013-08-0194055000Non-electrical lamps and lighting fittings, n.e.s.
2013-06-0182121090Non-electric razors of base metal (excl. safety razors with non-replaceable blades)
2013-04-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2013-01-0149119900Printed matter, n.e.s.
2012-09-0196110000Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets
2012-05-0185066000Air-zinc cells and batteries (excl. spent)
2012-02-0170139190Glassware of lead crystal, of a kind used for toilet, office, indoor decoration or similar purposes, gathered mechanically (excl. glassware of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2012-01-0139264000Statuettes and other ornamental articles, of plastics
2012-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-01-0195030049Toys representing animals or non-human creatures (excl. stuffed)
2011-12-0173269098Articles of iron or steel, n.e.s.
2011-12-0185131000Portable electrical lamps designed to function by their own source of energy
2011-12-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2011-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-03-0183061000Bells, gongs and the like, non-electric, of base metal (excl. musical instruments)
2011-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-12-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-09-0182129000Parts of non-electric razors of base metal (excl. safety razor blades and razor blade blanks in strips)
2010-09-0185131000Portable electrical lamps designed to function by their own source of energy
2010-07-0148119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2010-06-0182119400Blades of base metal for table knives, pocket knives and other knives of heading 8211
2010-05-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2010-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-02-0185131000Portable electrical lamps designed to function by their own source of energy

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENERGIZER GROUP LIMITEDEvent Date2010-09-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyENERGIZER GROUP LIMITEDEvent Date2008-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGIZER GROUP 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 ENERGIZER GROUP LIMITED any grants or awards.
Ownership
    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.