Company NameRussell Hobbs Limited
DirectorsTimothy John Wright and Robin Maurice Newbery
Company StatusActive
Company Number00073700
CategoryPrivate Limited Company
Incorporation Date12 May 1902(122 years ago)
Previous NameSalton Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy John Wright
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(108 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Secretary NameMr Benjamin Gordon Goodman
StatusCurrent
Appointed30 November 2016(114 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMr Robin Maurice Newbery
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(119 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMr Christopher Berry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Saddleback Close
Worsley
Manchester
Lancashire
M28 1UU
Director NameRichard Wright
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address7 Plane Tree Close
Marple
Stockport
Cheshire
SK6 7RJ
Director NameMr Michael Webber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Director NameAnthony Harry Lomas
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 6 months after company formation)
Appointment Duration10 months (resigned 27 August 1992)
RoleCompany Director
Correspondence Address5 Mill Drive Newmillerdam
Wakefield
West Yorkshire
Director NameJames Archibald Simpson Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressSummerfield
East Downs Road
Bowdon
Cheshire
WA14 2LQ
Director NameDonald Anthony Acott Roworth
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1 Blake Lea House Waters Road
Marsden
Huddersfield
West Yorkshire
HD7 6NG
Secretary NameMr Andrew David Streets
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NR
Director NameMr Malcolm Wolverson Cox
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(90 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressCharnwood Eaton Drive
Barlow
Bakewell
Derbyshire
DE45 1SE
Director NameMr Brian Walter Dent
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(90 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 October 1995)
RoleCompany Director
Correspondence Address32 Whittingham Drive
Ramsbottom
Bury
Lancashire
BL0 9LZ
Director NameMr David William Allen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(90 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 1993)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Director NameMr Michael Augustine Flanagan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 October 1993(91 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 1995)
RoleGroup Technical Operations Dir
Country of ResidenceUnited Kingdom
Correspondence Address87 Victoria Avenue East
Higher Blackley
Manchester
M9 6HE
Director NameJohn Michael Smethurst
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(93 years after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2001)
RoleSales Director
Correspondence Address2 Halls Way
Greenfield
Oldham
OL3 7BX
Director NameMr Andrew David Streets
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(93 years after company formation)
Appointment Duration21 years, 7 months (resigned 30 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NR
Director NamePatricia Gail Jeanes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(93 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressThe Farmhouse Palace Gate Farm
Odiham
Hook
Hampshire
RG29 1JX
Director NameMrs Beverley Ann Martin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(93 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 September 2006)
RoleMarketing Dir
Country of ResidenceEngland
Correspondence Address34 Marlborough Road
Flixton
Manchester
M41 5GQ
Director NamePhilip Anthony Reuben
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(94 years, 5 months after company formation)
Appointment Duration10 years (resigned 29 September 2006)
RoleCompany Director
Correspondence Address10 Moorcroft Road
Moseley
Birmingham
B13 8LX
Director NamePeter Francis Marsden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address71 Bradford Road
Menston
Ilkley
West Yorkshire
LS29 6BU
Director NameWilliam Rue
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(99 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address617 Bridle Court
Libertyville
Illinois 60048
United States
Director NameDavid Sabin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(99 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address210 Mayflower
Lake Forest
Illinois 60045
United States
Director NameJohn Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(99 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2405 Limerick Lane
Columbia
Missouri 65203
United States
Director NameLeonard Dreimann
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(99 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address1285 Loch Lane
Lake Forest
Illinois 60045
United States
Director NameMartin John Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2001(99 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameWilliam Lutz
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2007(105 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 February 2008)
RoleCompany Director
Correspondence Address5705 Bridlewood Court
Columbia
Missouri Mo-65203
United States
Director NameAndreas Rouve
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2010(108 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameAnja Krueger
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2010(108 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMr Frazer Yeomans
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(117 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS

Contact

Websitesaltoneurope.com
Telephone0161 9473000
Telephone regionManchester

Location

Registered AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£76,778,000
Current Liabilities£114,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

23 December 2005Delivered on: 29 December 2005
Satisfied on: 15 July 2010
Persons entitled: Burdale Financial Limited

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. See the mortgage charge document for full details.
Fully Satisfied
29 October 2004Delivered on: 13 November 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property land and buildings to the south west side of sisson street failsworth t/n GM657877. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 October 2004Delivered on: 13 November 2004
Satisfied on: 16 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property lands and buildings on the south west side of sisson street failsworth t/n GM657877. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 October 2004Delivered on: 13 November 2004
Satisfied on: 16 July 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property lands and buildings on the south west side of sisson street failsworth t/n GM657877. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 November 2004Delivered on: 16 November 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto, and the proceeds and the products thereof.
Fully Satisfied
17 June 2003Delivered on: 18 June 2003
Satisfied on: 16 July 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
24 April 1991Delivered on: 7 May 1991
Satisfied on: 28 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Maisonette 3 28 hill street berkeley square westminster london t/no: ngl 308980 350 oldham road failsworth manchester t/no: la 305157 moston mill moston manchester t/no: gm 239972 f/h land and buildings situate on south east of pleasington drive moston manchester t/no la 329360 f/h land and build k/as regent mills failsworth manchester. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 April 1991Delivered on: 30 April 1991
Satisfied on: 28 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 August 2006Delivered on: 1 September 2006
Satisfied on: 16 July 2010
Persons entitled: Salton Hong Kong Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest (if any) in and to the blocked accounts and all monies standing to the credit of any of the blocked accounts and the debts represented. See the mortgage charge document for full details.
Fully Satisfied
1 July 1902Delivered on: 1 July 1902
Satisfied on: 3 December 2005
Persons entitled: No Trustees

Classification: Series of debentures
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
3 August 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
14 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
17 January 2022Appointment of Mr Robin Maurice Newbery as a director on 29 December 2021 (2 pages)
17 January 2022Termination of appointment of Frazer Yeomans as a director on 29 December 2021 (1 page)
9 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
9 July 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
10 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
30 December 2019Appointment of Mr Frazer Yeomans as a director on 19 December 2019 (2 pages)
30 December 2019Termination of appointment of Christopher Berry as a director on 19 December 2019 (1 page)
12 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
21 August 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
26 February 2019Notification of Armored Auto Uk Limited as a person with significant control on 29 July 2018 (2 pages)
26 February 2019Notification of Aag Uk Holding Limited as a person with significant control on 25 January 2019 (2 pages)
26 February 2019Cessation of Armored Auto Uk Limited as a person with significant control on 25 January 2019 (1 page)
26 February 2019Cessation of Spectrum Brands (Uk) Limited as a person with significant control on 29 July 2018 (1 page)
7 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
29 November 2017Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page)
29 November 2017Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
30 November 2016Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page)
2 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(6 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(6 pages)
7 January 2015Full accounts made up to 30 September 2014 (13 pages)
7 January 2015Full accounts made up to 30 September 2014 (13 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(6 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(6 pages)
20 October 2014Resolutions
  • RES13 ‐ Dividend 30/09/2014
(2 pages)
29 September 2014Statement by Directors (1 page)
29 September 2014Solvency Statement dated 15/09/14 (2 pages)
29 September 2014Statement of capital on 29 September 2014
  • GBP 2
(5 pages)
29 September 2014Solvency Statement dated 15/09/14 (2 pages)
29 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2014Statement of capital on 29 September 2014
  • GBP 2
(5 pages)
29 September 2014Statement by Directors (1 page)
29 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 February 2014Full accounts made up to 30 September 2013 (13 pages)
21 February 2014Full accounts made up to 30 September 2013 (13 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 188,061.25
(7 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 188,061.25
(7 pages)
8 March 2013Full accounts made up to 30 September 2012 (15 pages)
8 March 2013Full accounts made up to 30 September 2012 (15 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
13 November 2012Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
6 September 2012Full accounts made up to 30 September 2011 (26 pages)
6 September 2012Full accounts made up to 30 September 2011 (26 pages)
16 August 2012Termination of appointment of Andreas Rouve as a director (1 page)
16 August 2012Termination of appointment of Anja Krueger as a director (1 page)
16 August 2012Termination of appointment of Anja Krueger as a director (1 page)
16 August 2012Termination of appointment of Andreas Rouve as a director (1 page)
8 May 2012Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
7 November 2011Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS United Kingdom on 7 November 2011 (1 page)
14 September 2011Full accounts made up to 30 September 2010 (28 pages)
14 September 2011Full accounts made up to 30 September 2010 (28 pages)
16 December 2010Termination of appointment of Martin Burns as a director (1 page)
16 December 2010Termination of appointment of Martin Burns as a director (1 page)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
17 November 2010Registered office address changed from Failsworth Manchester M35 0HS on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Failsworth Manchester M35 0HS on 17 November 2010 (1 page)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
2 November 2010Appointment of Mr Timothy John Wright as a director (2 pages)
2 November 2010Appointment of Mr Timothy John Wright as a director (2 pages)
20 October 2010Auditor's resignation (1 page)
20 October 2010Auditor's resignation (1 page)
9 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
9 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 July 2010Appointment of Andreas Rouve as a director (3 pages)
6 July 2010Appointment of Anja Krueger as a director (3 pages)
6 July 2010Appointment of Anja Krueger as a director (3 pages)
6 July 2010Appointment of Andreas Rouve as a director (3 pages)
17 March 2010Full accounts made up to 31 December 2009 (22 pages)
17 March 2010Full accounts made up to 31 December 2009 (22 pages)
26 January 2010Company name changed salton europe LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(3 pages)
26 January 2010Company name changed salton europe LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(3 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Change of name notice (2 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Andrew David Streets on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Berry on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew David Streets on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Berry on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Martin John Burns on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Martin John Burns on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Martin John Burns on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew David Streets on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Berry on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
29 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
29 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
15 April 2009Return made up to 11/11/08; no change of members (10 pages)
15 April 2009Return made up to 11/11/08; no change of members (10 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 October 2008Full accounts made up to 30 June 2008 (22 pages)
27 October 2008Full accounts made up to 30 June 2008 (22 pages)
4 March 2008Full accounts made up to 30 June 2007 (20 pages)
4 March 2008Full accounts made up to 30 June 2007 (20 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
19 November 2007Return made up to 31/10/07; no change of members (9 pages)
19 November 2007Return made up to 31/10/07; no change of members (9 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
13 February 2007Full accounts made up to 30 June 2006 (21 pages)
13 February 2007Full accounts made up to 30 June 2006 (21 pages)
17 November 2006Return made up to 31/10/06; full list of members (9 pages)
17 November 2006Return made up to 31/10/06; full list of members (9 pages)
5 November 2006Full accounts made up to 30 June 2005 (20 pages)
5 November 2006Full accounts made up to 30 June 2005 (20 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
1 September 2006Particulars of mortgage/charge (7 pages)
1 September 2006Particulars of mortgage/charge (7 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Full accounts made up to 30 June 2004 (20 pages)
17 January 2006Full accounts made up to 30 June 2004 (20 pages)
29 December 2005Particulars of mortgage/charge (6 pages)
29 December 2005Particulars of mortgage/charge (6 pages)
19 December 2005Return made up to 31/10/05; full list of members (10 pages)
19 December 2005Return made up to 31/10/05; full list of members (10 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (5 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (5 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Return made up to 31/10/04; full list of members (10 pages)
10 November 2004Return made up to 31/10/04; full list of members (10 pages)
13 April 2004Full accounts made up to 30 June 2003 (19 pages)
13 April 2004Full accounts made up to 30 June 2003 (19 pages)
3 December 2003Return made up to 31/10/03; full list of members (10 pages)
3 December 2003Return made up to 31/10/03; full list of members (10 pages)
6 August 2003Full accounts made up to 30 June 2002 (18 pages)
6 August 2003Full accounts made up to 30 June 2002 (18 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
29 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
29 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Return made up to 31/10/02; full list of members (10 pages)
18 November 2002Return made up to 31/10/02; full list of members (10 pages)
18 November 2002Director resigned (1 page)
13 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
13 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
30 November 2001Full accounts made up to 30 April 2001 (15 pages)
30 November 2001Full accounts made up to 30 April 2001 (15 pages)
27 November 2001Return made up to 31/10/01; full list of members (9 pages)
27 November 2001Return made up to 31/10/01; full list of members (9 pages)
12 October 2001Memorandum and Articles of Association (40 pages)
12 October 2001Memorandum and Articles of Association (40 pages)
8 October 2001Company name changed pifco LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed pifco LIMITED\certificate issued on 08/10/01 (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
15 December 2000Full accounts made up to 30 April 2000 (15 pages)
15 December 2000Full accounts made up to 30 April 2000 (15 pages)
17 November 2000Return made up to 31/10/00; full list of members (8 pages)
17 November 2000Return made up to 31/10/00; full list of members (8 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
1 March 2000Full accounts made up to 30 April 1999 (14 pages)
1 March 2000Full accounts made up to 30 April 1999 (14 pages)
22 November 1999Return made up to 31/10/99; full list of members (8 pages)
22 November 1999Return made up to 31/10/99; full list of members (8 pages)
22 February 1999Full accounts made up to 30 April 1998 (14 pages)
22 February 1999Full accounts made up to 30 April 1998 (14 pages)
25 November 1998Director's particulars changed (1 page)
25 November 1998Director's particulars changed (1 page)
6 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
16 December 1997Full accounts made up to 30 April 1997 (14 pages)
16 December 1997Full accounts made up to 30 April 1997 (14 pages)
19 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
15 November 1996Full accounts made up to 30 April 1996 (15 pages)
15 November 1996Full accounts made up to 30 April 1996 (15 pages)
9 November 1996Return made up to 31/10/96; no change of members (6 pages)
9 November 1996Return made up to 31/10/96; no change of members (6 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
6 June 1996Director's particulars changed (1 page)
6 June 1996Director's particulars changed (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
5 December 1995Full accounts made up to 30 April 1995 (15 pages)
5 December 1995Full accounts made up to 30 April 1995 (15 pages)
17 November 1995Return made up to 31/10/95; full list of members (8 pages)
17 November 1995Return made up to 31/10/95; full list of members (8 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director's particulars changed (2 pages)
12 April 1995Director's particulars changed (2 pages)
14 January 1995Full accounts made up to 30 April 1994 (16 pages)
14 January 1995Full accounts made up to 30 April 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (151 pages)
23 December 1993Full accounts made up to 30 April 1993 (16 pages)
23 December 1993Full accounts made up to 30 April 1993 (16 pages)
29 November 1993Director resigned (2 pages)
29 November 1993Director resigned (2 pages)
6 April 1993New director appointed (2 pages)
6 April 1993New director appointed (2 pages)
9 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 November 1949Company name changed\certificate issued on 01/11/49 (2 pages)
1 November 1949Company name changed\certificate issued on 01/11/49 (2 pages)
12 May 1902Certificate of incorporation (1 page)
12 May 1902Certificate of incorporation (1 page)