Company Information for ENERGIZER GROUP LIMITED
SWORD HOUSE, TOTTERIDGE ROAD, HIGH WYCOMBE, BUCKS, HP13 6DG,
|
Company Registration Number
03937798
Private Limited Company
Active |
Company Name | ||
---|---|---|
ENERGIZER GROUP LIMITED | ||
Legal Registered Office | ||
SWORD HOUSE TOTTERIDGE ROAD HIGH WYCOMBE BUCKS HP13 6DG Other companies in HP13 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENERGIZER GROUP INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EMILY KELLUM BOSS |
||
TIMOTHY WILLIAM GORMAN |
||
MARK STEPHEN LAVIGNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN KEITH HAMM |
Director | ||
PRADEEP PARMAR |
Company Secretary | ||
STEPHEN JOHN MCGROARTY |
Director | ||
NICHOLAS FRANK JAMES POWELL |
Director | ||
PATRICK HEDOUIN |
Director | ||
RASHPAL BAHT |
Director | ||
MARK ANTHONY BRENNAN |
Director | ||
MARTIN BURCH |
Director | ||
COLIN ANTHONY HUTCHISON |
Director | ||
TAYLOR MACDONALD PURKIS |
Director | ||
NICKOULLA COSTA |
Director | ||
MURRAY CLIFFORD IRVINE |
Director | ||
NICOLAS FLEURY |
Director | ||
MELANIE CHARLOTTE SCOTT |
Director | ||
MARK ANTHONY BRENNAN |
Company Secretary | ||
MILES FAUST |
Director | ||
MELANIE CHARLOTTE SCOTT |
Company Secretary | ||
KYM MCALPINE EDWARDS |
Director | ||
MARK ALAN WOOD |
Director | ||
LUIS PLANA DEL LLANO |
Director | ||
GRAHAM KEITH RAE |
Company Secretary | ||
NIGEL ALEXANDER MALLINSON |
Director | ||
GRAHAM KEITH RAE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERGIZER BRANDS UK LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
ENERGIZER TRUST LIMITED | Director | 2016-01-19 | CURRENT | 1992-09-02 | Active | |
ENERGIZER TRADING LIMITED | Director | 2015-06-29 | CURRENT | 1986-11-28 | Active | |
BEREC OVERSEAS INVESTMENTS LIMITED | Director | 2015-06-05 | CURRENT | 1978-02-10 | Liquidation | |
EVER READY LIMITED | Director | 2015-05-20 | CURRENT | 1986-04-25 | Active | |
EVER READY LIMITED | Director | 2017-09-15 | CURRENT | 1986-04-25 | Active | |
ENERGIZER TRADING LIMITED | Director | 2017-09-15 | CURRENT | 1986-11-28 | Active | |
ENERGIZER TRUST LIMITED | Director | 2017-09-15 | CURRENT | 1992-09-02 | Active | |
BEREC OVERSEAS INVESTMENTS LIMITED | Director | 2017-09-15 | CURRENT | 1978-02-10 | Liquidation | |
ENERGIZER UK LIMITED | Director | 2017-09-15 | CURRENT | 2015-05-11 | Active | |
ENERGIZER BRANDS UK LIMITED | Director | 2017-09-15 | CURRENT | 2016-08-01 | Active | |
ENERGIZER TRADING LIMITED | Director | 2015-06-29 | CURRENT | 1986-11-28 | Active | |
BEREC OVERSEAS INVESTMENTS LIMITED | Director | 2015-06-05 | CURRENT | 1978-02-10 | Liquidation | |
EVER READY LIMITED | Director | 2015-05-20 | CURRENT | 1986-04-25 | Active | |
ENERGIZER UK LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
SH01 | 30/09/21 STATEMENT OF CAPITAL GBP 37.1184 | |
Notification of Energizer Trading Limited as a person with significant control on 2021-09-30 | ||
CESSATION OF ENERGIZER UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF ENERGIZER UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Energizer Trading Limited as a person with significant control on 2021-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES | |
Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023. | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOSEPH ANGELETTE | |
AP01 | DIRECTOR APPOINTED KATHRYN ALEXIS DUGAN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH HYUNJIN KIM | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP04AR01 | Second filing of the annual return made up to 2016-02-25 | |
RP04CS01 | ||
AD02 | Register inspection address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 1 More London Place London SE1 2AF | |
CS01 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED BENJAMIN JOSEPH ANGELETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM GORMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED TIMOTHY WILLIAM GORMAN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN KEITH HAMM | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 16280000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AD03 | Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ | |
AD02 | Register inspection address changed to 7 Albemarle Street London W1S 4HQ | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 16280000 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED EMILY KELLUM BOSS | |
AP01 | DIRECTOR APPOINTED MR BRIAN KEITH HAMM | |
AP01 | DIRECTOR APPOINTED MARK LAVIGNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGROARTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POWELL | |
TM02 | Termination of appointment of Pradeep Parmar on 2015-06-24 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2015-05-29 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/05/15 | |
RES06 | Resolutions passed:
| |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 16280000 | |
AR01 | 25/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 25/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 25/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 25/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HEDOUIN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN MCGROARTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HUTCHISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RASHPAL BAHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BURCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BRENNAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HEDOUIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY HUTCHISON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANK JAMES POWELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BURCH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BRENNAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RASHPAL BAHT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PRADEEP PARMAR / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PRADEEP PARMAR / 01/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM, SWORD HOUSE, TOTTERIDGE ROAD, HIGH WYCOMBE, BUCKS, HP13 6EJ | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
288b | APPOINTMENT TERMINATED DIRECTOR TAYLOR PURKIS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 93 BURLEIGH GARDENS, LONDON, N14 5AQ | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RCVE DIR RPT 04 29/07/05 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ENERGIZER LIMITED CERTIFICATE ISSUED ON 03/10/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2010-09-28 |
Proposal to Strike Off | 2008-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
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.
|
|
|
|
|
|
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
ENERGIZER GROUP LIMITED owns 1 domain names.
freeyourskin.co.uk
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
33074900 | Preparations for perfuming or deodorising rooms, incl. odoriferous preparations used during religious rites (excl. agarbatti and other odoriferous preparations which operate by burning) | |||
33074900 | Preparations for perfuming or deodorising rooms, incl. odoriferous preparations used during religious rites (excl. agarbatti and other odoriferous preparations which operate by burning) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
33049900 | Beauty 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) | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
33049900 | Beauty 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) | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines 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) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines 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) | |||
94038900 | Furniture 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) | |||
94038900 | Furniture 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) | |||
94055000 | Non-electrical lamps and lighting fittings, n.e.s. | |||
82121090 | Non-electric razors of base metal (excl. safety razors with non-replaceable blades) | |||
70139900 | Glassware 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) | |||
49119900 | Printed matter, n.e.s. | |||
96110000 | Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets | |||
85066000 | Air-zinc cells and batteries (excl. spent) | |||
70139190 | Glassware 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) | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
95030049 | Toys representing animals or non-human creatures (excl. stuffed) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
85131000 | Portable electrical lamps designed to function by their own source of energy | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
85044090 | Static 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) | |||
83061000 | Bells, gongs and the like, non-electric, of base metal (excl. musical instruments) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | |||
82129000 | Parts of non-electric razors of base metal (excl. safety razor blades and razor blade blanks in strips) | |||
85131000 | Portable electrical lamps designed to function by their own source of energy | |||
48119000 | Paper, 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) | |||
82119400 | Blades of base metal for table knives, pocket knives and other knives of heading 8211 | |||
33049900 | Beauty 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) | |||
85176200 | Machines 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) | |||
85131000 | Portable 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
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ENERGIZER GROUP LIMITED | Event Date | 2010-09-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ENERGIZER GROUP LIMITED | Event Date | 2008-12-09 |
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. |