NEWELL BRANDS UK LIMITED
Status | ACTIVE |
Company No. | 00104102 |
Category | Private Limited Company |
Incorporated | 17 Jul 1909 |
Age | 114 years, 10 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Howard Jones
Documents
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Whitfield
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwin Ford
Documents
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
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
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
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edwin Richard Ford
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Richard Peterson
Documents
Termination director company with name
Date: 09 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Christophe Hyvert
Documents
Termination director company with name
Date: 09 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippe Delsaut
Documents
Termination secretary company with name
Date: 09 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philippe Delsaut
Documents
Statement of companys objects
Date: 03 Apr 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 03 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Change of name notice
Date: 30 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Bamber
Documents
Appoint person director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean-Christophe Pierrick Hyvert
Documents
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
Move registers to sail company
Date: 21 May 2010
Category: Address
Type: AD03
Documents
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
Legacy
Date: 26 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 26/08/2009 from parkway works sheffield S9 3BL
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / philippe delsaut / 20/04/2009
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
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
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed tracey ann bamber
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed philippe delsaut
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director maxwell riekie
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen hall
Documents
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
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
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
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/06; full list of members
Documents
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
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
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
Legacy
Date: 03 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
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
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Some Companies
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 |
1-3 CHESTER ROAD,NESTON,CH64 9PA
Number: | 04690916 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC HOUSE,HARROW,HA3 8DP
Number: | 10287314 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS 24 SPANIARDS END,LONDON,NW3 7JG
Number: | 10528484 |
Status: | ACTIVE |
Category: | Private Limited Company |