Failsworth
Manchester
M35 0HS
Secretary Name | Mr Benjamin Gordon Goodman |
---|---|
Status | Current |
Appointed | 30 November 2016(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Mr Benjamin Gordon Goodman |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Mr Frazer Yeomans |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Marvin Giles Siegert |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1992(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 1997) |
Role | Chief Financial Officer |
Correspondence Address | 601 Rayovac Drive Madison Wisconsin Foreign |
Director Name | Glynn Michael Rossa |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1992(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 1997) |
Role | Treasurer |
Correspondence Address | 7426 Welton Drive Madison Wisconsin W153719 Foreign |
Director Name | Paul Joseph Duffy |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 1997) |
Role | Finance Director |
Correspondence Address | 41 Basing Hill London NW11 8TG |
Director Name | Robert Peter Howard-Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 1996) |
Role | Managing Director |
Correspondence Address | 26 Avon Castle Drive Ringwood Hampshire BH24 2BB |
Secretary Name | Colin Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(3 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 16 Springston Road Hartlepool Cleveland TS26 0EY |
Director Name | Mr Richard Herbert Thornley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1998) |
Role | Managing Director |
Correspondence Address | Vitacura 10 Calle Du Hondura Puerto De Santiago Tenerife 38683 Canaryislands ME19 5DA |
Director Name | Colin Hendry |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 June 2003) |
Role | Accountant |
Correspondence Address | 16 Springston Road Hartlepool Cleveland TS26 0EY |
Director Name | Kent Hussey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1997(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 July 2006) |
Role | Executive |
Correspondence Address | 15695 Villoresi Way Naples Florida 34110 United States |
Director Name | Mr James Thomas Lucke |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2000(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 July 2006) |
Role | Vice President Secretary |
Country of Residence | United States |
Correspondence Address | 4700 Dudley Lane Atlanta 30327 Georgia |
Director Name | Kenneth Gordon Drescher |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2000(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2003) |
Role | Managing Director |
Correspondence Address | 7 Eagle Place London SW7 3RG |
Director Name | Mr Paul Ronald Hunt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(13 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 January 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kiln Road Benfleet Essex SS7 1RZ |
Director Name | Remy Burel |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2003(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 January 2008) |
Role | Executive V P |
Correspondence Address | Wiesbadenerstr 82 Konigstein 61462 Germany |
Director Name | David Reginald Stratton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2006) |
Role | Vp Operations Eur |
Correspondence Address | 149 Three Bridges Road Crawley West Sussex RH10 1JT |
Director Name | Matthias Schiller |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 January 2004(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 January 2008) |
Role | Vice President |
Correspondence Address | Hugo Amelung Strasse 2 B 61462 Konigstein Germany |
Director Name | Kay Downs |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2006) |
Role | Managing Director |
Correspondence Address | 14 Kestrel Road Kempshott Basingstoke Hampshire RG22 5PB |
Secretary Name | Arthur Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northfield Close Uttoxeter Staffordshire ST14 7HJ |
Secretary Name | Dr Gaynor Louise Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | 25 Fernihough Close Weybridge Surrey KT13 0UY |
Director Name | Christof Mathias Queisser |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2006(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2007) |
Role | Managing Director |
Correspondence Address | Heinrich- Bingemer-Weg 2 A 60388 Frankfurt Foreign |
Director Name | Andreas Rouve |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 April 2006(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2015) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Anja Krueger |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 April 2006(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 April 2018) |
Role | Director Of Legal Affairs |
Country of Residence | Germany |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Declan Mullane |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2007(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2008) |
Role | Sales & Logistics Director |
Correspondence Address | The Downs 9 Donnington Park Newbury Berkshire RG14 2DZ |
Director Name | Willibrordus Zacharias Bos |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 September 2007(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2008) |
Role | Managing Director |
Correspondence Address | Verlaet 9 Lemmer Friesland 8532 Bm Holland |
Director Name | Sally Sidani |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14a Oxford Road North London W4 4DN |
Director Name | Mr Christopher Berry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(21 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Mr Andrew David Streets |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Wentwood House Carr Lane Hebden Bridge West Yorkshire HX7 8NR |
Secretary Name | Mr Andrew David Streets |
---|---|
Status | Resigned |
Appointed | 16 December 2010(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Wentwood House Carr Lane Hebden Bridge West Yorkshire HX7 8NR |
Director Name | Mr David William Pool |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 March 2013) |
Role | Country Sales Manager |
Country of Residence | England |
Correspondence Address | Primrose Cottage Twynhams Hill Shirrell Heath Hampshire SO32 2JL |
Director Name | Mr Matthias Schiller |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 April 2015(25 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hugo-Amelung Strasse 2b Konigstein 61462 |
Director Name | Mr Glen Alfred Rutherford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26, Farndale Avenue South Bents Sunderland Tyne & Wear SR6 8BH |
Director Name | Mr Glen Alfred Rutherford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(26 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 January 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 24, Highside Drive Barnes Sunderland Tyne & Wear SR3 1UW |
Secretary Name | Blackbrook Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(13 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 04 May 2004) |
Correspondence Address | Blackbrook Gate Blackbrook Park Avenue Taunton Somerset TA1 2PG |
Website | eu.spectrumbrands.com |
---|
Registered Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth West |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
78.5m at £1 | Spectrum Brands (Uk) Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £171,295,000 |
Gross Profit | £57,812,000 |
Net Worth | £86,610,000 |
Cash | £21,219,000 |
Current Liabilities | £42,184,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
11 September 2018 | Delivered on: 14 September 2018 Persons entitled: Targobank Ag Classification: A registered charge Outstanding |
---|---|
1 August 2012 | Delivered on: 21 August 2012 Persons entitled: Ge Capital Bank Ag Classification: Charge over receivables 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 first fixed charge all rights in any of its ineligible receivables; and all of its rights in any credit balance on the bank account and the indebtedness represented thereby. Outstanding |
22 November 2010 | Delivered on: 4 December 2010 Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 August 2010 | Delivered on: 20 August 2010 Persons entitled: Arctic Cat Property S.A. Classification: Rent deposit deed 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: All its interest in the account and the deposit balance in the sum of £175,000 see image for full details. Outstanding |
7 November 2005 | Delivered on: 10 November 2005 Persons entitled: Turkey Mill Investments Limited Classification: Rent deposit deed 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: £8,750.00 by way of a rent deposit. Outstanding |
20 May 2008 | Delivered on: 22 May 2008 Satisfied on: 23 June 2011 Persons entitled: Abn Amro Bank N.V. Classification: Deposit agreement and charge on cash deposits 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: The sum of £340,000 deposited and all other sums see image for full details. Fully Satisfied |
9 March 2001 | Delivered on: 19 March 2001 Satisfied on: 2 May 2003 Persons entitled: Barclays Bank 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 |
28 June 1991 | Delivered on: 13 July 1991 Satisfied on: 2 May 2003 Persons entitled: Rayovac (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan stock (as therein defined). Particulars: (Including trade and tennants fixtures). 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 |
15 February 1990 | Delivered on: 20 February 1990 Satisfied on: 2 May 2003 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: 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 |
17 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Full accounts made up to 30 September 2022 (33 pages) |
5 April 2023 | Appointment of Mr Michael David Little as a director on 4 April 2023 (2 pages) |
10 February 2023 | Director's details changed for Mr Frazer Yeomans on 19 December 2019 (2 pages) |
27 October 2022 | Full accounts made up to 30 September 2021 (265 pages) |
19 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 30 September 2020 (33 pages) |
25 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
3 November 2020 | Second filing of a statement of capital following an allotment of shares on 26 October 2020
|
2 November 2020 | Statement of capital following an allotment of shares on 26 September 2020
|
1 October 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
17 August 2020 | Full accounts made up to 30 September 2019 (35 pages) |
30 December 2019 | Appointment of Mr Frazer Yeomans as a director on 19 December 2019 (2 pages) |
30 December 2019 | Termination of appointment of Christopher Berry as a director on 19 December 2019 (1 page) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (3 pages) |
8 July 2019 | Full accounts made up to 30 September 2018 (35 pages) |
24 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
26 February 2019 | Cessation of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 24 January 2019 (1 page) |
26 February 2019 | Notification of Spectrum Brands Holdings, Inc. as a person with significant control on 24 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Glen Alfred Rutherford as a director on 2 January 2019 (1 page) |
9 January 2019 | Appointment of Mr Benjamin Gordon Goodman as a director on 2 January 2019 (2 pages) |
14 September 2018 | Registration of charge 023946030009, created on 11 September 2018 (37 pages) |
21 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
30 April 2018 | Full accounts made up to 30 September 2017 (35 pages) |
26 April 2018 | Resolutions
|
26 April 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
26 April 2018 | Satisfaction of charge 4 in full (4 pages) |
26 April 2018 | Statement of company's objects (2 pages) |
13 April 2018 | Statement by Directors (2 pages) |
13 April 2018 | Solvency Statement dated 12/04/18 (2 pages) |
13 April 2018 | Resolutions
|
13 April 2018 | Statement of capital on 13 April 2018
|
11 April 2018 | Termination of appointment of Anja Krueger as a director on 10 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Matthias Schiller as a director on 10 April 2018 (1 page) |
6 March 2018 | Satisfaction of charge 6 in full (4 pages) |
29 November 2017 | Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page) |
10 July 2017 | Full accounts made up to 30 September 2016 (38 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (38 pages) |
8 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 November 2016 | Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page) |
28 October 2016 | Director's details changed for Mr Glen Alfred Rutherford on 28 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Glen Alfred Rutherford on 28 October 2016 (2 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
21 April 2016 | Termination of appointment of Glen Alfred Rutherford as a director on 20 January 2016 (1 page) |
21 April 2016 | Termination of appointment of Glen Alfred Rutherford as a director on 20 January 2016 (1 page) |
18 April 2016 | Termination of appointment of a director (1 page) |
18 April 2016 | Termination of appointment of a director (1 page) |
10 February 2016 | Full accounts made up to 30 September 2015 (31 pages) |
10 February 2016 | Full accounts made up to 30 September 2015 (31 pages) |
20 January 2016 | Appointment of Mr Glen Alfred Rutherford as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Glen Alfred Rutherford as a director on 20 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Glen Alfred Rutherford as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Glen Alfred Rutherford as a director on 19 January 2016 (2 pages) |
14 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
20 August 2015 | Part of the property or undertaking has been released from charge 7 (5 pages) |
20 August 2015 | Part of the property or undertaking has been released from charge 7 (5 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (31 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (31 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
10 April 2015 | Appointment of Mr Matthias Schiller as a director on 10 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Matthias Schiller as a director on 10 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Andreas Rouve as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Andreas Rouve as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Andreas Rouve as a director on 1 April 2015 (1 page) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 April 2014 | Full accounts made up to 30 September 2013 (32 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (32 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (32 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (32 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Termination of appointment of David Pool as a director (1 page) |
4 March 2013 | Termination of appointment of David Pool as a director (1 page) |
6 December 2012 | Director's details changed for Anja Krueger on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Anja Krueger on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Andreas Rouve on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Anja Krueger on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Andreas Rouve on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Andreas Rouve on 5 December 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
18 September 2012 | Full accounts made up to 30 September 2011 (32 pages) |
18 September 2012 | Full accounts made up to 30 September 2011 (32 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
27 April 2012 | Appointment of Dr. David William Pool as a director (2 pages) |
27 April 2012 | Appointment of Dr. David William Pool as a director (2 pages) |
5 September 2011 | Full accounts made up to 30 September 2010 (24 pages) |
5 September 2011 | Full accounts made up to 30 September 2010 (24 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
28 January 2011 | Registered office address changed from Watermans House Watermans Court Kingsbury Crescent Staines Middlesex TW18 3BA on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Watermans House Watermans Court Kingsbury Crescent Staines Middlesex TW18 3BA on 28 January 2011 (1 page) |
28 January 2011 | Termination of appointment of Gaynor Rowe as a secretary (1 page) |
28 January 2011 | Termination of appointment of Gaynor Rowe as a secretary (1 page) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
17 January 2011 | Change of name notice (1 page) |
17 January 2011 | Company name changed rayovac europe LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Company name changed rayovac europe LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Change of name notice (1 page) |
16 December 2010 | Termination of appointment of Sally Sidani as a director (1 page) |
16 December 2010 | Termination of appointment of Sally Sidani as a director (1 page) |
16 December 2010 | Appointment of Mr Andrew David Streets as a director (2 pages) |
16 December 2010 | Appointment of Mr Timothy John Wright as a director (2 pages) |
16 December 2010 | Appointment of Mr Christopher Berry as a director (2 pages) |
16 December 2010 | Appointment of Mr Andrew David Streets as a secretary (1 page) |
16 December 2010 | Appointment of Mr Andrew David Streets as a director (2 pages) |
16 December 2010 | Appointment of Mr Timothy John Wright as a director (2 pages) |
16 December 2010 | Appointment of Mr Andrew David Streets as a secretary (1 page) |
16 December 2010 | Appointment of Mr Christopher Berry as a director (2 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 August 2010 | Full accounts made up to 30 September 2009 (22 pages) |
11 August 2010 | Full accounts made up to 30 September 2009 (22 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Full accounts made up to 30 September 2008 (22 pages) |
11 November 2009 | Full accounts made up to 30 September 2008 (22 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 30 September 2007 (21 pages) |
1 December 2008 | Full accounts made up to 30 September 2007 (21 pages) |
3 November 2008 | Director appointed sally sidani (2 pages) |
3 November 2008 | Director appointed sally sidani (2 pages) |
3 November 2008 | Appointment terminated director declan mullane (1 page) |
3 November 2008 | Appointment terminated director willibrordus bos (1 page) |
3 November 2008 | Appointment terminated director willibrordus bos (1 page) |
3 November 2008 | Appointment terminated director declan mullane (1 page) |
20 August 2008 | Full accounts made up to 30 September 2006 (22 pages) |
20 August 2008 | Full accounts made up to 30 September 2006 (22 pages) |
8 July 2008 | Return made up to 20/05/08; full list of members (4 pages) |
8 July 2008 | Return made up to 20/05/08; full list of members (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 20/05/07; no change of members (8 pages) |
14 June 2007 | Return made up to 20/05/07; no change of members (8 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 20/05/06; full list of members
|
18 May 2006 | Return made up to 20/05/06; full list of members
|
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
15 February 2006 | Full accounts made up to 30 September 2005 (22 pages) |
15 February 2006 | Full accounts made up to 30 September 2005 (22 pages) |
21 December 2005 | Full accounts made up to 30 September 2004 (23 pages) |
21 December 2005 | Full accounts made up to 30 September 2004 (23 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
3 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
3 June 2005 | Return made up to 20/05/05; full list of members (9 pages) |
3 June 2005 | Return made up to 20/05/05; full list of members (9 pages) |
20 October 2004 | Full accounts made up to 30 September 2003 (20 pages) |
20 October 2004 | Full accounts made up to 30 September 2003 (20 pages) |
26 August 2004 | Return made up to 20/05/04; full list of members
|
26 August 2004 | Return made up to 20/05/04; full list of members
|
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
4 August 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: galleon house king street maidstone kent ME14 1BG (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: galleon house king street maidstone kent ME14 1BG (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
3 October 2003 | Return made up to 20/05/03; full list of members
|
3 October 2003 | Return made up to 20/05/03; full list of members
|
29 September 2003 | Full accounts made up to 30 September 2002 (21 pages) |
29 September 2003 | Full accounts made up to 30 September 2002 (21 pages) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: stephenson estate district 12 washington tyne & wear NE37 3HW (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: stephenson estate district 12 washington tyne & wear NE37 3HW (1 page) |
12 July 2002 | Full accounts made up to 30 September 2001 (19 pages) |
12 July 2002 | Full accounts made up to 30 September 2001 (19 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (8 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (8 pages) |
28 October 2001 | Full accounts made up to 30 September 2000 (19 pages) |
28 October 2001 | Full accounts made up to 30 September 2000 (19 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
4 April 2001 | Full accounts made up to 30 September 1999 (19 pages) |
4 April 2001 | Full accounts made up to 30 September 1999 (19 pages) |
19 March 2001 | Particulars of mortgage/charge (4 pages) |
19 March 2001 | Particulars of mortgage/charge (4 pages) |
10 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | Director's particulars changed (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
11 August 2000 | Return made up to 01/06/00; full list of members (7 pages) |
11 August 2000 | Return made up to 01/06/00; full list of members (7 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
2 September 1999 | Full accounts made up to 30 September 1998 (20 pages) |
2 September 1999 | Return made up to 01/06/99; no change of members
|
2 September 1999 | Full accounts made up to 30 September 1998 (20 pages) |
2 September 1999 | Return made up to 01/06/99; no change of members
|
11 August 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
11 August 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (21 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (21 pages) |
9 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
9 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
8 September 1997 | Auditor's resignation (4 pages) |
8 September 1997 | Auditor's resignation (4 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
26 February 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
26 February 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
25 September 1996 | Full accounts made up to 30 June 1996 (18 pages) |
25 September 1996 | Full accounts made up to 30 June 1996 (18 pages) |
21 July 1996 | Return made up to 13/06/96; no change of members (6 pages) |
21 July 1996 | Return made up to 13/06/96; no change of members (6 pages) |
30 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
30 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Director resigned (2 pages) |
3 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
3 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
15 February 1994 | Ad 10/08/93--------- £ si 9872036@1 (2 pages) |
15 February 1994 | Statement of affairs (20 pages) |
15 February 1994 | Statement of affairs (20 pages) |
15 February 1994 | Ad 10/08/93--------- £ si 9872036@1 (2 pages) |
5 September 1993 | Nc inc already adjusted 10/08/93 (1 page) |
5 September 1993 | Nc inc already adjusted 10/08/93 (1 page) |
2 September 1993 | Resolutions
|
2 September 1993 | Memorandum and Articles of Association (15 pages) |
2 September 1993 | Resolutions
|
2 September 1993 | Memorandum and Articles of Association (15 pages) |
20 July 1993 | Memorandum and Articles of Association (14 pages) |
20 July 1993 | Resolutions
|
20 July 1993 | Resolutions
|
20 July 1993 | Memorandum and Articles of Association (14 pages) |
1 July 1993 | Company name changed rayovac vidor LIMITED\certificate issued on 01/07/93 (2 pages) |
1 July 1993 | Company name changed rayovac vidor LIMITED\certificate issued on 01/07/93 (2 pages) |
13 July 1991 | Particulars of mortgage/charge (5 pages) |
13 July 1991 | Particulars of mortgage/charge (5 pages) |
1 August 1990 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
1 August 1990 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
25 June 1990 | Registered office changed on 25/06/90 from: 19/21 moorgate london EC1 lde box 58 (1 page) |
25 June 1990 | Registered office changed on 25/06/90 from: 19/21 moorgate london EC1 lde box 58 (1 page) |
20 February 1990 | Particulars of mortgage/charge (3 pages) |
20 February 1990 | Particulars of mortgage/charge (3 pages) |
15 December 1989 | Company name changed dimemain LIMITED\certificate issued on 18/12/89 (2 pages) |
15 December 1989 | Company name changed dimemain LIMITED\certificate issued on 18/12/89 (2 pages) |
27 October 1989 | Resolutions
|
27 October 1989 | Resolutions
|
13 June 1989 | Incorporation (15 pages) |
13 June 1989 | Incorporation (15 pages) |