GNB INDUSTRIAL POWER (UK) LIMITED

MANSELL HOUSE ASPINALL CLOSE, MIDDLEBROOK HORWICH, BOLTON, BL6 6QQ

Previous name: CMP BATTERIES LIMITED (changed on 14-Apr-2011)

Company Number: 02375355
Incorporation date: 24-Apr-1989
Status: Active
Entity type: Private Limited Company

SIC codes:
27200 Manufacture of batteries and accumulators





SUMMARY

This company is 35 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 42.2 million which has increased from GBP 40.3 million in the previous year. The latest reported revenue figure is GBP 36.4 million which is similar to the previous year's figure of GBP 37.9 million. The company has 3 active officers (directors or partners) who are or were officers of 3 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2024
Accounts Filed: FULL (31-Mar-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Mar-2019 GBP 36,374,000 1,486,000 316,000 371,000
31-Mar-2018 GBP 37,919,000 2,181,000 758,000 -7,784,000 -5,396,000
31-Mar-2017 GBP 32,592,000 1,884,000 1,461,000 140,000 3,014,000
31-Mar-2016 GBP 41,501,000 989,000 376,000 433,000 2,265,000
31-Mar-2015 GBP 37,244,000 630,000 1,120,000 338,000 1,812,000
31-Mar-2014 GBP 32,015,000 -2,965,000 46,000 440,000 -1,227,000 -4,276,000
31-Mar-2013 GBP 27,970,000 -6,400,000 18,000 214,000 803,000 -5,224,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Mar-2019 GBP 729,000 24,105,000 2,350,000 69,463,000 12,919,000 42,206,000
31-Mar-2018 GBP 608,000 22,757,000 2,274,000 69,463,000 12,919,000 40,254,000
31-Mar-2017 GBP 733,000 22,325,000 1,941,000 69,463,000 12,919,000 43,842,000
31-Mar-2016 GBP 558,000 25,835,000 4,867,000 69,463,000 12,919,000 42,262,000
31-Mar-2015 GBP 1,451,000 10,380,000 13,133,000 69,463,000 12,919,000 -2,651,000
31-Mar-2014 GBP 2,109,000 11,327,000 12,746,000 69,463,000 12,919,000 -1,323,000
31-Mar-2013 GBP 2,129,000 13,378,000 10,744,000 69,463,000 12,919,000 7,061,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Jayne Wynne ROY 16 Mar 2011 16 Apr 2024 1 - 0
Resigned Mark WALLWORK 16 Apr 2010 16 Mar 2011 0 - 1
Resigned Ian WILDING 17 Mar 2007 16 Feb 2010 0 - 16
Resigned David Michael MORLEY 13 Dec 1994 17 Mar 2007 1 - 7
Resigned David SIMPSON 13 Dec 1994 0 - 4

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Jason Stephen LAVIN 20 Dec 2019 Company Director British 4 - 00 (0.0%)
Resigned Sharon COTTAM 03 Sep 2019 30 Mar 2022 Company Director British 2 - 40 (0.0%)
Resigned Michael OSTERMANN 19 Oct 2017 18 Sep 2018 Company Director German 0 - 10 (0.0%)
Active Michael GEIGER 19 Oct 2017 Company Director German 1 - 00 (0.0%)
Resigned Yvonne RUSSO 04 Sep 2014 05 Nov 2020 Company Director French 0 - 10 (0.0%)
Resigned Nigel Jeremy DARKE 19 Sep 2013 29 Aug 2019 Company Director British 0 - 40 (0.0%)
Resigned Louis Eric MARTINEZ 19 Sep 2013 03 Oct 2017 Company Director American 0 - 10 (0.0%)
Active Stefan Alois STUBING 19 Sep 2013 Company Director German 3 - 00 (0.0%)
Resigned Chi Wing LAM 19 Sep 2013 18 Dec 2019 Company Director Dutch 0 - 60 (0.0%)
Resigned Stephen Pinson COBURN 21 Dec 2011 23 Jan 2014 None American 0 - 30 (0.0%)
Resigned Brad Stewart KALTER 21 Dec 2011 04 Feb 2019 Company Director American 0 - 30 (0.0%)
Resigned Nicholas James IUANOW 21 Dec 2011 16 Oct 2017 Company Director American 0 - 20 (0.0%)
Resigned Chi Wing LAM 21 Dec 2011 29 May 2013 Company Director Dutch 0 - 60 (0.0%)
Resigned Nigel Jeremy DARKE 16 Mar 2011 29 May 2013 Managing Director British 0 - 40 (0.0%)
Resigned Michael OSTERMANN 13 Apr 2010 29 May 2013 Company Director German 0 - 20 (0.0%)
Resigned Stefan Alois STUBING 13 Apr 2010 29 May 2013 Company Director German 0 - 30 (0.0%)
Resigned Franz-Josef DETTE 18 May 2009 13 Apr 2010 Company Director German 0 - 10 (0.0%)
Resigned Bertram Arnold BECHTOLD 10 May 2007 13 Apr 2010 Company Director German 0 - 41 (25.0%)
Resigned Sharon COTTAM 19 Oct 2006 10 May 2007 H R Manager British 2 - 40 (0.0%)
Resigned Joel Michael CAMPBELL 19 Oct 2006 31 Jan 2009 Company Executive American 0 - 20 (0.0%)
Resigned James Mark, Dr STEVENSON 16 Mar 1998 19 Dec 2006 Managing Director British 0 - 104 (40.0%)
Resigned Raymond Anthony CLARKE 29 Dec 1995 30 Jul 2004 Finance Director British 2 - 122 (14.3%)
Resigned Neil Stafford BRIGHT 29 Dec 1995 20 Oct 2006 Company Director British 0 - 62 (33.3%)
Resigned Walter VIGNALE 13 Dec 1994 29 Dec 1995 Director Italian 0 - 10 (0.0%)
Resigned Douglas George JOSS 30 Mar 1993 17 Sep 1998 Deputy Managing Director British 0 - 10 (0.0%)
Resigned Alain Jean COMEL 30 Oct 1992 18 Dec 1995 Finance Director French 0 - 21 (50.0%)
Resigned James Mark, Dr STEVENSON 19 Dec 2006 Managing Director British 0 - 104 (40.0%)
Resigned Barry SHANNON 31 Mar 1995 Managing Director British 0 - 20 (0.0%)
Resigned Andre SCHUHL 31 Oct 1992 Finance Director French 0 - 10 (0.0%)
Resigned Frank Hans Valentien ROGGE 12 Apr 1995 Deputy Managing Director German 0 - 10 (0.0%)
Resigned Jacques Bernard LECLERCQ 13 Jun 1995 Executive French 0 - 41 (25.0%)
Resigned Massimo CARELLO 18 May 1995 Chairman & Chief Executive Italian 0 - 3111 (35.5%)
Resigned Andre BOURG 13 Dec 1994 Executive French 0 - 10 (0.0%)
Resigned David SIMPSON 13 Dec 1994 Secretary British 0 - 40 (0.0%)
Resigned Glynn Tregonning WOON 16 Mar 1993 Deputy Manager Director English 0 - 10 (0.0%)
Number of active directors: 3
Average tenure of active directors: 7.1 years
Average tenure of resigned directors: 3.0 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
EXIDE TECHNOLOGIES (TRANSPORTATION) LIMITED (02316604) - Active
GNB INDUSTRIAL POWER (UK) LIMITED (02375355) - Active
CMP BATTERIES PENSIONS LIMITED (02397538) - Active
EURO EXIDE CORPORATION LIMITED (02901241) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2018-11-172017-11-172015-09-13
EURO EXIDE CORPORATION LIMITEDORDINARY69,463,300
100%
69,463,300
100%
0
0%
EUROPE SL PE ST)ORDINA0
0%
0
0%
40,000,000
40.2%
EURO EXIDE CORPORATION LTD PORDINA0
0%
0
0%
31,000,000
31.2%
EXIDE TECHNOLOGIES SRLORDINARY0
0%
0
0%
20,184,897
20.3%
CORPORATION PORDINA0
0%
0
0%
8,278,403
8.32%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

GNB INDUSTRIAL POWER (UK) LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2022-04-01 2023-09-30 41 11% 27% 82204
2021-04-01 2021-09-30 24 5% 33% 51689
2020-10-01 2021-03-31 44 41% 37% 44300
2020-04-01 2020-09-30 29 8% 37% 37036
2019-10-01 2020-03-31 26 10% 22% 29906
2019-04-01 2019-09-30 26 7% 27% 22327
2018-10-01 2019-03-31 24 6% 27% 14306
2018-04-01 2018-09-30 24 5% 21% 8165


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 27200 Manufacture of batteries and accumulators)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
SPECTRUM BRANDS (UK) LIMITED REGENT MILL FIR STREET, FAILSWORTH, MANCHESTER, M35 0HS 02394603 2017-09-30 215,186,000 30,317,000 46499-Wholesale of household goods (other than musical instruments) not elsewhere classified
70100-Activities of head offices
GS YUASA BATTERY MANUFACTURING UK LIMITED UNIT 22, RASSAU INDUSTRIAL ESTATE, EBBW VALE, GWENT WALES, NP23 5SD 01561536 2017-12-31 195,845,000 7,785,000
GNB INDUSTRIAL POWER (UK) LIMITED MANSELL HOUSE ASPINALL CLOSE, MIDDLEBROOK HORWICH, BOLTON, BL6 6QQ 02375355 2018-03-31 37,919,000 -3,588,000
GS YUASA BATTERY EUROPE LIMITED UNIT 8, IGNITION PARK, SWINDON, ENGLAND, SN3 5FB 04387136 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
GNB INDUSTRIAL POWER (UK) LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public