Get an alert when GNB INDUSTRIAL POWER (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-12-01 (in 7mo)

Last made up 2025-11-17

Watchouts

1 item

Cash

£3M

-23.8% vs 2024

Net assets

£30M

+3.1% vs 2024

Employees

85

-2.3% vs 2024

Profit before tax

£586K

-20.3% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. GNB INDUSTRIAL POWER (UK) LIMITED 2011-04-14 → present
  2. CMP BATTERIES LIMITED 1989-05-25 → 2011-04-14
  3. GRAMSAR LIMITED 1989-04-24 → 1989-05-25

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £43,734,000£39,669,000
Operating profit £540,000£277,000
Profit before tax £735,000£586,000
Net profit £5,287,000£923,000
Cash £3,866,000£2,944,000
Total assets less current liabilities £26,586,000£27,599,000
Net assets £28,752,000£29,635,000
Equity £28,752,000£29,635,000
Average employees 8785
Wages £4,111,000£4,417,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 1.2%0.7%
Net margin 12.1%2.3%
Return on capital employed 2.0%1.0%
Current ratio 3.44x3.71x
Interest cover 0.60x0.36x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
MHA
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared cash flow forecasts for a period of 12 months from the date of approval of these financial statements which indicate that, taking account of reasonably possible downsides, the company will have sufficient funds to meet its liabilities as they fall due for that period.”

Group structure

  1. GNB INDUSTRIAL POWER (UK) LIMITED · parent
    1. CMP Batteries Pensions Limited 100% · Pensions Limited
    2. Tudor India Private Limited 63.16% · India · Non-trading

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 35 resigned

Name Role Appointed Born Nationality
ROY, Jayne Wynne Secretary 2011-03-16 British
GEIGER, Michael Director 2017-10-19 Nov 1968 German
LAVIN, Jason Stephen Director 2019-12-20 Dec 1980 British
STUBING, Stefan Alois Director 2013-09-19 May 1962 German
Show 35 resigned officers
Name Role Appointed Resigned
MORLEY, David Michael Secretary 1994-12-13 2007-03-17
SIMPSON, David Secretary 1994-12-13
WALLWORK, Mark Secretary 2010-04-16 2011-03-16
WILDING, Ian Secretary 2007-03-17 2010-02-16
BECHTOLD, Bertram Arnold Director 2007-05-10 2010-04-13
BOURG, Andre Director 1994-12-13
BRIGHT, Neil Stafford Director 1995-12-29 2006-10-20
CAMPBELL, Joel Michael Director 2006-10-19 2009-01-31
CARELLO, Massimo, Dr Director 1995-05-18
CLARKE, Raymond Anthony Director 1995-12-29 2004-07-30
COBURN, Stephen Pinson Director 2011-12-21 2014-01-23
COMEL, Alain Jean Director 1992-10-30 1995-12-18
COTTAM, Sharon Director 2019-09-03 2022-03-30
COTTAM, Sharon Director 2006-10-19 2007-05-10
DARKE, Nigel Jeremy Director 2013-09-19 2019-08-29
DARKE, Nigel Jeremy Director 2011-03-16 2013-05-29
DETTE, Franz-Josef Director 2009-05-18 2010-04-13
IUANOW, Nicholas James Director 2011-12-21 2017-10-16
JOSS, Douglas George Director 1993-03-30 1998-09-17
KALTER, Brad Stewart Director 2011-12-21 2019-02-04
LAM, Chi Wing Director 2013-09-19 2019-12-18
LAM, Chi Wing Director 2011-12-21 2013-05-29
LECLERCQ, Jacques Bernard Director 1995-06-13
MARTINEZ, Louis Eric Director 2013-09-19 2017-10-03
OSTERMANN, Michael Director 2017-10-19 2018-09-18
OSTERMANN, Michael Director 2010-04-13 2013-05-29
ROGGE, Frank Hans Valentien Director 1995-04-12
RUSSO, Yvonne Director 2014-09-04 2020-11-05
SCHUHL, Andre Director 1992-10-31
SHANNON, Barry Director 1995-03-31
SIMPSON, David Director 1994-12-13
STEVENSON, James Mark, Dr Director 2006-12-19
STUBING, Stefan Alois Director 2010-04-13 2013-05-29
VIGNALE, Walter Director 1994-12-13 1995-12-29
WOON, Glynn Tregonning Director 1993-03-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Stefan Alois Stuebing Individual Significant influence 2025-11-17 Active
Energy Technologies Holdings Llc Corporate entity Significant influence 2020-10-26 Ceased 2020-10-26
Euro Exide Corporation Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2025-11-17
Euro Exide Corporation Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-11-17
Exide Technologies Srl Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-09-28

Filing timeline

Last 20 of 257 total filings

Date Type Category Description
2026-04-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-20 AA accounts Accounts with accounts type full
2025-12-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-17 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-11-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-04 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-22 AA accounts Accounts with accounts type full
2024-10-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-28 AA accounts Accounts with accounts type full
2023-09-23 MR01 mortgage Mortgage create with deed with charge number charge creation date
2022-12-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-20 AA accounts Accounts with accounts type full
2022-03-31 TM01 officers Termination director company with name termination date PDF
2022-01-11 MR04 mortgage Mortgage satisfy charge full PDF
2021-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-20 AA accounts Accounts with accounts type full
2021-11-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page