NEWELL BRANDS UK LIMITED

Halifax Avenue Halifax Avenue, Lichfield, WS13 8SS, Staffordshire
StatusACTIVE
Company No.00104102
CategoryPrivate Limited Company
Incorporated17 Jul 1909
Age114 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

NEWELL BRANDS UK LIMITED is an active private limited company with number 00104102. It was incorporated 114 years, 10 months, 4 days ago, on 17 July 1909. The company address is Halifax Avenue Halifax Avenue, Lichfield, WS13 8SS, Staffordshire.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001041020010

Charge creation date: 2024-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Andrew Richmond Wood

Appointment date: 2024-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-22

Officer name: David Kerr Crawford

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-15

Officer name: Jagdeep Singh Thandi

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Raj Bhalchandra Dave

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ben Hartley

Appointment date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-19

Officer name: David Kerr Crawford

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Capital

Type: SH01

Capital : 376,000 GBP

Date: 2023-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2022

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-21

Psc name: Polyhedron Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2022

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Newell Rubbermaid Uk Services Limited

Notification date: 2022-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newell rubbermaid uk LIMITED\certificate issued on 01/11/21

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jul 2021

Category: Address

Type: AD02

Old address: Dla Piper Uk Llp 1 st Pauls Place Sheffield South Yorkshire S1 2JX

New address: 2 New Bailey 6 Stanley Street Manchester M3 5GS

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Jagdeep Singh Thandi

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tayfun Uner

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Lisa Whitfield

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tayfun Uner

Appointment date: 2018-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Raj Bhalchandra Dave

Change date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-31

Officer name: Mr. Raj Bhalchandra Dave

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Randolph Preston

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Jones

Termination date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr. Benjamin Randolph Preston

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Richard Peterson

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-18

Officer name: Michael Richard Peterson

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-22

Officer name: Michael Richard Peterson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Jones

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Whitfield

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Ford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edwin Richard Ford

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Richard Peterson

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Christophe Hyvert

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Delsaut

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philippe Delsaut

Documents

View document PDF

Statement of companys objects

Date: 03 Apr 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 03 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed irwin industrial tool company LIMITED\certificate issued on 30/03/12

Documents

View document PDF

Change of name notice

Date: 30 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Jean-Christophe Pierrick Hyvert

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 08 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-08

Officer name: Philippe Patrick Andre Delsaut

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-01

Officer name: Philippe Patrick Andre Delsaut

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-18

Officer name: Jean-Christophe Pierrick Hyvert

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Bamber

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Christophe Pierrick Hyvert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Move registers to sail company

Date: 21 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 26/08/2009 from parkway works sheffield S9 3BL

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / philippe delsaut / 20/04/2009

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed tracey ann bamber

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed philippe delsaut

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director maxwell riekie

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen hall

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/04; full list of members

Documents

View document PDF


Some Companies

BORDER CARS (DUMFRIES) LTD

130-132 TERREGLES STREET,,DG2 9DX

Number:SC228887
Status:ACTIVE
Category:Private Limited Company

BROWN & MCWILLIAMS COMPANY LTD

25 VICENTIA COURT,LONDON,SW11 3GY

Number:11404057
Status:ACTIVE
Category:Private Limited Company

CALISTRI HOTELS (HOLDINGS) LIMITED

14 KILWINNING ROAD,IRVINE,KA12 8RU

Number:SC374006
Status:ACTIVE
Category:Private Limited Company

DOVECOTE NURSERIES LIMITED

1-3 CHESTER ROAD,NESTON,CH64 9PA

Number:04690916
Status:ACTIVE
Category:Private Limited Company

LEYLOO LTD

PACIFIC HOUSE,HARROW,HA3 8DP

Number:10287314
Status:ACTIVE
Category:Private Limited Company

LIGO SHAREHOLDERS LIMITED

THE FIRS 24 SPANIARDS END,LONDON,NW3 7JG

Number:10528484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source