SPECTRUM BRANDS (UK) LIMITED

Regent Mill Fir Street Regent Mill Fir Street, Manchester, M35 0HS
StatusACTIVE
Company No.02394603
CategoryPrivate Limited Company
Incorporated13 Jun 1989
Age34 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

SPECTRUM BRANDS (UK) LIMITED is an active private limited company with number 02394603. It was incorporated 34 years, 11 months, 2 days ago, on 13 June 1989. The company address is Regent Mill Fir Street Regent Mill Fir Street, Manchester, M35 0HS.



Company Fillings

Move registers to sail company with new address

Date: 09 May 2024

Category: Address

Type: AD03

New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Documents

View document PDF

Change sail address company with new address

Date: 08 May 2024

Category: Address

Type: AD02

New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Little

Appointment date: 2023-04-04

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frazer Yeomans

Change date: 2019-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Nov 2020

Action Date: 26 Oct 2020

Category: Capital

Type: RP04SH01

Date: 2020-10-26

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2020

Action Date: 26 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-26

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frazer Yeomans

Appointment date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Berry

Termination date: 2019-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-24

Psc name: Spectrum Brands Holdings, Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-24

Psc name: Spectrum Brands (Uk) Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Gordon Goodman

Appointment date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Alfred Rutherford

Termination date: 2019-01-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-11

Charge number: 023946030009

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2018

Action Date: 12 Apr 2018

Category: Capital

Type: SH01

Capital : 247,419,861 GBP

Date: 2018-04-12

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Apr 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Legacy

Date: 13 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-04-13

Documents

View document PDF

Legacy

Date: 13 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/04/18

Documents

View document PDF

Resolution

Date: 13 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anja Krueger

Termination date: 2018-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-10

Officer name: Matthias Schiller

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Benjamin Gordon Goodman

Change date: 2017-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Streets

Termination date: 2016-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin Gordon Goodman

Appointment date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew David Streets

Termination date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glen Alfred Rutherford

Change date: 2016-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-20

Officer name: Glen Alfred Rutherford

Documents

View document PDF

Termination director company

Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Mr Glen Alfred Rutherford

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Alfred Rutherford

Appointment date: 2016-01-19

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2015

Action Date: 15 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-15

Capital : 100,599,216 GBP

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage charge part release with charge number

Date: 20 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Mr Matthias Schiller

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Rouve

Termination date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pool

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andreas Rouve

Change date: 2012-12-05

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-05

Officer name: Anja Krueger

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-13

Officer name: Mr Andrew David Streets

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-13

Officer name: Mr Andrew David Streets

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Change person director company with change date

Date: 08 May 2012

Action Date: 08 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Streets

Change date: 2012-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2012

Action Date: 08 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-08

Officer name: Mr Andrew David Streets

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. David William Pool

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 24 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2011

Action Date: 23 Dec 2010

Category: Capital

Type: SH01

Capital : 78,456,823.00 GBP

Date: 2010-12-23

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gaynor Rowe

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Address

Type: AD01

Old address: Watermans House Watermans Court Kingsbury Crescent Staines Middlesex TW18 3BA

Change date: 2011-01-28

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rayovac europe LIMITED\certificate issued on 17/01/11

Documents

View document PDF

Change of name notice

Date: 17 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Sidani

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew David Streets

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Streets

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Berry

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Wright

Documents

View document PDF

Legacy

Date: 04 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 20 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director willibrordus bos

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director declan mullane

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed sally sidani

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

INKBERROW SERVICES LIMITED

WINDMILL VIEW MEARSE FARM LANE,WORCESTER,WR7 4HS

Number:09385992
Status:ACTIVE
Category:Private Limited Company

MUCPHARM PTY LTD

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:11489203
Status:ACTIVE
Category:Private Limited Company

PARNHAMS PROPERTY CONSULTANTS LTD

513 LONDON ROAD,SUTTON,SM3 8JR

Number:08467024
Status:ACTIVE
Category:Private Limited Company

SANDERSON UNITED LP

39 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL013782
Status:ACTIVE
Category:Limited Partnership

THE AUTOMOTIVE INSPECTOR LIMITED

WE WORK, OFFICE 44 1 PRIMROSE STREET,LONDON,EC2A 2EX

Number:09017533
Status:ACTIVE
Category:Private Limited Company

THE OLD FOURPENNY SHOP HOTEL LIMITED

66B SMITH STREET,WARWICK,CV34 4HU

Number:10114922
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