Company NameSpectrum Brands (UK) Limited
Company StatusActive
Company Number02394603
CategoryPrivate Limited Company
Incorporation Date13 June 1989(34 years, 10 months ago)
Previous NameRayovac Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy John Wright
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(21 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Secretary NameMr Benjamin Gordon Goodman
StatusCurrent
Appointed30 November 2016(27 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMr Benjamin Gordon Goodman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(29 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMr Frazer Yeomans
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(30 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMarvin Giles Siegert
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1992(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 1997)
RoleChief Financial Officer
Correspondence Address601 Rayovac Drive
Madison
Wisconsin
Foreign
Director NameGlynn Michael Rossa
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1992(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 1997)
RoleTreasurer
Correspondence Address7426 Welton Drive
Madison
Wisconsin W153719
Foreign
Director NamePaul Joseph Duffy
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 1997)
RoleFinance Director
Correspondence Address41 Basing Hill
London
NW11 8TG
Director NameRobert Peter Howard-Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 1996)
RoleManaging Director
Correspondence Address26 Avon Castle Drive
Ringwood
Hampshire
BH24 2BB
Secretary NameColin Hendry
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years after company formation)
Appointment Duration10 years, 12 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address16 Springston Road
Hartlepool
Cleveland
TS26 0EY
Director NameMr Richard Herbert Thornley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1998)
RoleManaging Director
Correspondence AddressVitacura 10 Calle Du Hondura
Puerto De Santiago
Tenerife 38683 Canaryislands
ME19 5DA
Director NameColin Hendry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 June 2003)
RoleAccountant
Correspondence Address16 Springston Road
Hartlepool
Cleveland
TS26 0EY
Director NameKent Hussey
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1997(7 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 July 2006)
RoleExecutive
Correspondence Address15695 Villoresi Way
Naples
Florida 34110
United States
Director NameMr James Thomas Lucke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2000(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 2006)
RoleVice President Secretary
Country of ResidenceUnited States
Correspondence Address4700 Dudley Lane
Atlanta
30327
Georgia
Director NameKenneth Gordon Drescher
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2000(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2003)
RoleManaging Director
Correspondence Address7 Eagle Place
London
SW7 3RG
Director NameMr Paul Ronald Hunt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(13 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kiln Road
Benfleet
Essex
SS7 1RZ
Director NameRemy Burel
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2003(13 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 January 2008)
RoleExecutive V P
Correspondence AddressWiesbadenerstr 82
Konigstein
61462
Germany
Director NameDavid Reginald Stratton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(13 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2006)
RoleVp Operations Eur
Correspondence Address149 Three Bridges Road
Crawley
West Sussex
RH10 1JT
Director NameMatthias Schiller
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed09 January 2004(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 January 2008)
RoleVice President
Correspondence AddressHugo Amelung Strasse 2 B
61462 Konigstein
Germany
Director NameKay Downs
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2006)
RoleManaging Director
Correspondence Address14 Kestrel Road
Kempshott
Basingstoke
Hampshire
RG22 5PB
Secretary NameArthur Phillips
NationalityBritish
StatusResigned
Appointed04 May 2004(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Northfield Close
Uttoxeter
Staffordshire
ST14 7HJ
Secretary NameDr Gaynor Louise Rowe
NationalityBritish
StatusResigned
Appointed17 February 2006(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 January 2011)
RoleCompany Director
Correspondence Address25 Fernihough Close
Weybridge
Surrey
KT13 0UY
Director NameChristof Mathias Queisser
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2006(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2007)
RoleManaging Director
Correspondence AddressHeinrich- Bingemer-Weg 2 A
60388 Frankfurt
Foreign
Director NameAndreas Rouve
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2006(16 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2015)
RoleChief Financial Officer
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
Appointed29 April 2006(16 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 April 2018)
RoleDirector Of Legal Affairs
Country of ResidenceGermany
Correspondence AddressRegent Mill Fir Street Failsworth
Manchester
M35 0HS
Director NameDeclan Mullane
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2008)
RoleSales & Logistics Director
Correspondence AddressThe Downs
9 Donnington Park
Newbury
Berkshire
RG14 2DZ
Director NameWillibrordus Zacharias Bos
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed03 September 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2008)
RoleManaging Director
Correspondence AddressVerlaet 9
Lemmer
Friesland 8532 Bm
Holland
Director NameSally Sidani
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14a Oxford Road North
London
W4 4DN
Director NameMr Christopher Berry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(21 years, 6 months after company formation)
Appointment Duration9 years (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMr Andrew David Streets
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(21 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NR
Secretary NameMr Andrew David Streets
StatusResigned
Appointed16 December 2010(21 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressWentwood House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NR
Director NameMr David William Pool
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(22 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2013)
RoleCountry Sales Manager
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage Twynhams Hill
Shirrell Heath
Hampshire
SO32 2JL
Director NameMr Matthias Schiller
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed10 April 2015(25 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHugo-Amelung Strasse 2b
Konigstein
61462
Director NameMr Glen Alfred Rutherford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(26 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address26, Farndale Avenue South Bents
Sunderland
Tyne & Wear
SR6 8BH
Director NameMr Glen Alfred Rutherford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(26 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 January 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24, Highside Drive Barnes
Sunderland
Tyne & Wear
SR3 1UW
Secretary NameBlackbrook Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 June 2003(13 years, 12 months after company formation)
Appointment Duration11 months (resigned 04 May 2004)
Correspondence AddressBlackbrook Gate
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PG

Contact

Websiteeu.spectrumbrands.com

Location

Registered AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

78.5m at £1Spectrum Brands (Uk) Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£171,295,000
Gross Profit£57,812,000
Net Worth£86,610,000
Cash£21,219,000
Current Liabilities£42,184,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Charges

11 September 2018Delivered on: 14 September 2018
Persons entitled: Targobank Ag

Classification: A registered charge
Outstanding
1 August 2012Delivered 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 2010Delivered 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 2010Delivered 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 2005Delivered 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 2008Delivered 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 2001Delivered 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 1991Delivered 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 1990Delivered 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

Filing History

17 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
3 August 2023Full accounts made up to 30 September 2022 (33 pages)
5 April 2023Appointment of Mr Michael David Little as a director on 4 April 2023 (2 pages)
10 February 2023Director's details changed for Mr Frazer Yeomans on 19 December 2019 (2 pages)
27 October 2022Full accounts made up to 30 September 2021 (265 pages)
19 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 30 September 2020 (33 pages)
25 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
3 November 2020Second filing of a statement of capital following an allotment of shares on 26 October 2020
  • GBP 2
(4 pages)
2 November 2020Statement of capital following an allotment of shares on 26 September 2020
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2020
(4 pages)
1 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
17 August 2020Full accounts made up to 30 September 2019 (35 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)
6 August 2019Confirmation statement made on 6 August 2019 with updates (3 pages)
8 July 2019Full accounts made up to 30 September 2018 (35 pages)
24 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
26 February 2019Cessation of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 24 January 2019 (1 page)
26 February 2019Notification of Spectrum Brands Holdings, Inc. as a person with significant control on 24 January 2019 (2 pages)
9 January 2019Termination of appointment of Glen Alfred Rutherford as a director on 2 January 2019 (1 page)
9 January 2019Appointment of Mr Benjamin Gordon Goodman as a director on 2 January 2019 (2 pages)
14 September 2018Registration of charge 023946030009, created on 11 September 2018 (37 pages)
21 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
30 April 2018Full accounts made up to 30 September 2017 (35 pages)
26 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 12/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 247,419,861
(4 pages)
26 April 2018Satisfaction of charge 4 in full (4 pages)
26 April 2018Statement of company's objects (2 pages)
13 April 2018Statement by Directors (2 pages)
13 April 2018Solvency Statement dated 12/04/18 (2 pages)
13 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 April 2018Statement of capital on 13 April 2018
  • GBP 1
(3 pages)
11 April 2018Termination of appointment of Anja Krueger as a director on 10 April 2018 (1 page)
11 April 2018Termination of appointment of Matthias Schiller as a director on 10 April 2018 (1 page)
6 March 2018Satisfaction of charge 6 in full (4 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)
10 July 2017Full accounts made up to 30 September 2016 (38 pages)
10 July 2017Full accounts made up to 30 September 2016 (38 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
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 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 director on 30 November 2016 (1 page)
28 October 2016Director's details changed for Mr Glen Alfred Rutherford on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Glen Alfred Rutherford on 28 October 2016 (2 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,599,216
(9 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,599,216
(9 pages)
21 April 2016Termination of appointment of Glen Alfred Rutherford as a director on 20 January 2016 (1 page)
21 April 2016Termination of appointment of Glen Alfred Rutherford as a director on 20 January 2016 (1 page)
18 April 2016Termination of appointment of a director (1 page)
18 April 2016Termination of appointment of a director (1 page)
10 February 2016Full accounts made up to 30 September 2015 (31 pages)
10 February 2016Full accounts made up to 30 September 2015 (31 pages)
20 January 2016Appointment of Mr Glen Alfred Rutherford as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Glen Alfred Rutherford as a director on 20 January 2016 (2 pages)
19 January 2016Appointment of Mr Glen Alfred Rutherford as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Glen Alfred Rutherford as a director on 19 January 2016 (2 pages)
14 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 100,599,216
(4 pages)
14 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 100,599,216
(4 pages)
12 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 August 2015Part of the property or undertaking has been released from charge 7 (5 pages)
20 August 2015Part of the property or undertaking has been released from charge 7 (5 pages)
4 July 2015Full accounts made up to 30 September 2014 (31 pages)
4 July 2015Full accounts made up to 30 September 2014 (31 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 78,456,823
(8 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 78,456,823
(8 pages)
10 April 2015Appointment of Mr Matthias Schiller as a director on 10 April 2015 (2 pages)
10 April 2015Appointment of Mr Matthias Schiller as a director on 10 April 2015 (2 pages)
2 April 2015Termination of appointment of Andreas Rouve as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Andreas Rouve as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Andreas Rouve as a director on 1 April 2015 (1 page)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 78,456,823
(8 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 78,456,823
(8 pages)
7 April 2014Full accounts made up to 30 September 2013 (32 pages)
7 April 2014Full accounts made up to 30 September 2013 (32 pages)
26 June 2013Full accounts made up to 30 September 2012 (32 pages)
26 June 2013Full accounts made up to 30 September 2012 (32 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
4 March 2013Termination of appointment of David Pool as a director (1 page)
4 March 2013Termination of appointment of David Pool as a director (1 page)
6 December 2012Director's details changed for Anja Krueger on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Anja Krueger on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Andreas Rouve on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Anja Krueger on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Andreas Rouve on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Andreas Rouve on 5 December 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)
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)
18 September 2012Full accounts made up to 30 September 2011 (32 pages)
18 September 2012Full accounts made up to 30 September 2011 (32 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (9 pages)
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 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)
27 April 2012Appointment of Dr. David William Pool as a director (2 pages)
27 April 2012Appointment of Dr. David William Pool as a director (2 pages)
5 September 2011Full accounts made up to 30 September 2010 (24 pages)
5 September 2011Full accounts made up to 30 September 2010 (24 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
2 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 78,456,823.00
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 78,456,823.00
(4 pages)
28 January 2011Registered office address changed from Watermans House Watermans Court Kingsbury Crescent Staines Middlesex TW18 3BA on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Watermans House Watermans Court Kingsbury Crescent Staines Middlesex TW18 3BA on 28 January 2011 (1 page)
28 January 2011Termination of appointment of Gaynor Rowe as a secretary (1 page)
28 January 2011Termination of appointment of Gaynor Rowe as a secretary (1 page)
18 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 January 2011Change of name notice (1 page)
17 January 2011Company name changed rayovac europe LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
17 January 2011Company name changed rayovac europe LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
17 January 2011Change of name notice (1 page)
16 December 2010Termination of appointment of Sally Sidani as a director (1 page)
16 December 2010Termination of appointment of Sally Sidani as a director (1 page)
16 December 2010Appointment of Mr Andrew David Streets as a director (2 pages)
16 December 2010Appointment of Mr Timothy John Wright as a director (2 pages)
16 December 2010Appointment of Mr Christopher Berry as a director (2 pages)
16 December 2010Appointment of Mr Andrew David Streets as a secretary (1 page)
16 December 2010Appointment of Mr Andrew David Streets as a director (2 pages)
16 December 2010Appointment of Mr Timothy John Wright as a director (2 pages)
16 December 2010Appointment of Mr Andrew David Streets as a secretary (1 page)
16 December 2010Appointment of Mr Christopher Berry as a director (2 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 August 2010Full accounts made up to 30 September 2009 (22 pages)
11 August 2010Full accounts made up to 30 September 2009 (22 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
11 November 2009Full accounts made up to 30 September 2008 (22 pages)
11 November 2009Full accounts made up to 30 September 2008 (22 pages)
4 June 2009Return made up to 20/05/09; full list of members (4 pages)
4 June 2009Return made up to 20/05/09; full list of members (4 pages)
1 December 2008Full accounts made up to 30 September 2007 (21 pages)
1 December 2008Full accounts made up to 30 September 2007 (21 pages)
3 November 2008Director appointed sally sidani (2 pages)
3 November 2008Director appointed sally sidani (2 pages)
3 November 2008Appointment terminated director declan mullane (1 page)
3 November 2008Appointment terminated director willibrordus bos (1 page)
3 November 2008Appointment terminated director willibrordus bos (1 page)
3 November 2008Appointment terminated director declan mullane (1 page)
20 August 2008Full accounts made up to 30 September 2006 (22 pages)
20 August 2008Full accounts made up to 30 September 2006 (22 pages)
8 July 2008Return made up to 20/05/08; full list of members (4 pages)
8 July 2008Return made up to 20/05/08; full list of members (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
14 June 2007Return made up to 20/05/07; no change of members (8 pages)
14 June 2007Return made up to 20/05/07; no change of members (8 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
18 May 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 May 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
15 February 2006Full accounts made up to 30 September 2005 (22 pages)
15 February 2006Full accounts made up to 30 September 2005 (22 pages)
21 December 2005Full accounts made up to 30 September 2004 (23 pages)
21 December 2005Full accounts made up to 30 September 2004 (23 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
3 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
3 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
3 June 2005Return made up to 20/05/05; full list of members (9 pages)
3 June 2005Return made up to 20/05/05; full list of members (9 pages)
20 October 2004Full accounts made up to 30 September 2003 (20 pages)
20 October 2004Full accounts made up to 30 September 2003 (20 pages)
26 August 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
4 August 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: galleon house king street maidstone kent ME14 1BG (1 page)
13 April 2004Registered office changed on 13/04/04 from: galleon house king street maidstone kent ME14 1BG (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
3 October 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2003Full accounts made up to 30 September 2002 (21 pages)
29 September 2003Full accounts made up to 30 September 2002 (21 pages)
21 July 2003New director appointed (1 page)
21 July 2003New director appointed (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Secretary resigned;director resigned (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Registered office changed on 21/02/03 from: stephenson estate district 12 washington tyne & wear NE37 3HW (1 page)
21 February 2003Registered office changed on 21/02/03 from: stephenson estate district 12 washington tyne & wear NE37 3HW (1 page)
12 July 2002Full accounts made up to 30 September 2001 (19 pages)
12 July 2002Full accounts made up to 30 September 2001 (19 pages)
27 May 2002Return made up to 20/05/02; full list of members (8 pages)
27 May 2002Return made up to 20/05/02; full list of members (8 pages)
28 October 2001Full accounts made up to 30 September 2000 (19 pages)
28 October 2001Full accounts made up to 30 September 2000 (19 pages)
21 June 2001Return made up to 01/06/01; full list of members (7 pages)
21 June 2001Return made up to 01/06/01; full list of members (7 pages)
4 April 2001Full accounts made up to 30 September 1999 (19 pages)
4 April 2001Full accounts made up to 30 September 1999 (19 pages)
19 March 2001Particulars of mortgage/charge (4 pages)
19 March 2001Particulars of mortgage/charge (4 pages)
10 November 2000Director's particulars changed (1 page)
10 November 2000Director's particulars changed (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
11 August 2000Return made up to 01/06/00; full list of members (7 pages)
11 August 2000Return made up to 01/06/00; full list of members (7 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
2 September 1999Full accounts made up to 30 September 1998 (20 pages)
2 September 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1999Full accounts made up to 30 September 1998 (20 pages)
2 September 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
11 August 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 30 September 1997 (21 pages)
3 August 1998Full accounts made up to 30 September 1997 (21 pages)
9 June 1998Return made up to 01/06/98; no change of members (4 pages)
9 June 1998Return made up to 01/06/98; no change of members (4 pages)
8 September 1997Auditor's resignation (4 pages)
8 September 1997Auditor's resignation (4 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Return made up to 13/06/97; full list of members (6 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Return made up to 13/06/97; full list of members (6 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
26 February 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
26 February 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
25 September 1996Full accounts made up to 30 June 1996 (18 pages)
25 September 1996Full accounts made up to 30 June 1996 (18 pages)
21 July 1996Return made up to 13/06/96; no change of members (6 pages)
21 July 1996Return made up to 13/06/96; no change of members (6 pages)
30 May 1996Full accounts made up to 30 June 1995 (18 pages)
30 May 1996Full accounts made up to 30 June 1995 (18 pages)
25 March 1996Director resigned (2 pages)
25 March 1996Director resigned (2 pages)
3 April 1995Full accounts made up to 30 June 1994 (18 pages)
3 April 1995Full accounts made up to 30 June 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
15 February 1994Ad 10/08/93--------- £ si 9872036@1 (2 pages)
15 February 1994Statement of affairs (20 pages)
15 February 1994Statement of affairs (20 pages)
15 February 1994Ad 10/08/93--------- £ si 9872036@1 (2 pages)
5 September 1993Nc inc already adjusted 10/08/93 (1 page)
5 September 1993Nc inc already adjusted 10/08/93 (1 page)
2 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1993Memorandum and Articles of Association (15 pages)
2 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1993Memorandum and Articles of Association (15 pages)
20 July 1993Memorandum and Articles of Association (14 pages)
20 July 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
20 July 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
20 July 1993Memorandum and Articles of Association (14 pages)
1 July 1993Company name changed rayovac vidor LIMITED\certificate issued on 01/07/93 (2 pages)
1 July 1993Company name changed rayovac vidor LIMITED\certificate issued on 01/07/93 (2 pages)
13 July 1991Particulars of mortgage/charge (5 pages)
13 July 1991Particulars of mortgage/charge (5 pages)
1 August 1990Accounting reference date extended from 31/03 to 30/06 (1 page)
1 August 1990Accounting reference date extended from 31/03 to 30/06 (1 page)
25 June 1990Registered office changed on 25/06/90 from: 19/21 moorgate london EC1 lde box 58 (1 page)
25 June 1990Registered office changed on 25/06/90 from: 19/21 moorgate london EC1 lde box 58 (1 page)
20 February 1990Particulars of mortgage/charge (3 pages)
20 February 1990Particulars of mortgage/charge (3 pages)
15 December 1989Company name changed dimemain LIMITED\certificate issued on 18/12/89 (2 pages)
15 December 1989Company name changed dimemain LIMITED\certificate issued on 18/12/89 (2 pages)
27 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1989Incorporation (15 pages)
13 June 1989Incorporation (15 pages)