Failsworth
Manchester
M35 0HS
Director Name | Mr Benjamin Gordon Goodman |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(14 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Regent Mill Fir St Failsworth Manchester M35 0HS |
Director Name | Mr Robin Maurice Newbery |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Regent Mill Fir St Failsworth Manchester M35 0HS |
Director Name | Newton Xavier Aguiar |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 155 Castelnau London SW13 9EW |
Director Name | Franz Peter Sewing |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Investment Professional |
Correspondence Address | Wendelinsweg 16 Kronberg 61476 |
Secretary Name | Lars Erik Frankfelt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Hanover Steps Saint Georges Fields London W2 2YG |
Director Name | Mr Clifford Smith Nash |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(8 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2003) |
Role | Country Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlecroft Main Road Owlesbury Hampshire SO21 1LP |
Director Name | Mr David William Pool |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 April 2012) |
Role | Country Business Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage Twynhams Hill, Shirrell Heath Southampton Hampshire SO3 2JL |
Secretary Name | Duncan Charles Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | Glencoe House Gunville Road Winterslow Salisbury Wiltshire SP5 1PP |
Director Name | Christopher William Howarth |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 February 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Orpine Close Fareham Hampshire PO15 5TE |
Director Name | Detlef Franz Heinrich Thoben |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2011) |
Role | Cfo Pet Europe + Mea |
Country of Residence | Germany |
Correspondence Address | 78 Herrenteich Melle 49324 Germany |
Director Name | Jochem Van Rietschoten |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 February 2010(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2012) |
Role | Sales + Trade Marketing Director Pet Europe/ Mea |
Country of Residence | Netherlands |
Correspondence Address | 78 Herrenteich Melle 49324 Germany |
Director Name | Mr Andrew David Streets |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2016) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wentwood House Carr Lane Hebden Bridge West Yorkshire HX7 8NR |
Director Name | Mr Christopher Berry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Secretary Name | Mr Andrew David Streets |
---|---|
Status | Resigned |
Appointed | 27 April 2012(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Wentwood House Carr Lane Hebden Bridge West Yorkshire HX7 8NR |
Director Name | Mr Frazer Yeomans |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(17 years after company formation) |
Appointment Duration | 2 years (resigned 29 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent Mill Fir St Failsworth Manchester M35 0HS |
Website | tetra.net |
---|---|
Telephone | 07 679037544 |
Telephone region | Mobile |
Registered Address | Spectrum Brands (UK) Limited Regent Mill Fir St Failsworth Manchester M35 0HS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Spectrum Brands (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
18 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 |
---|---|
8 September 2004 | Delivered on: 16 September 2004 Satisfied on: 20 January 2007 Persons entitled: The Royal Bank of Scotland PLC as Administrative Agent and Security Agent for the Beneficiaries(The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to any of the secured parties 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 September 2004 | Delivered on: 16 September 2004 Satisfied on: 20 January 2007 Persons entitled: The Royal Bank of Scotland PLC as Administrative Agent and Security Agent for the Beneficiaries(The Security Agent) Classification: Collateral assignment of acquisition document Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's right title and interest in the acquisition document,. See the mortgage charge document for full details. Fully Satisfied |
17 December 2002 | Delivered on: 24 December 2002 Satisfied on: 16 September 2004 Persons entitled: The Royal Bank of Scotland PLC,Frankfurt Branch (The Security Agent) Classification: Debenture Secured details: All sums liabilities and obligations due or to become due from the obligors to any of the finance parties 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Accounts for a dormant company made up to 30 September 2019 (5 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) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
21 August 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
26 February 2019 | Notification of Aag Uk Holding Limited as a person with significant control on 25 January 2019 (2 pages) |
26 February 2019 | Cessation of Armored Auto Uk Limited as a person with significant control on 25 January 2019 (1 page) |
26 February 2019 | Cessation of Spectrum Brands (Uk) Limited as a person with significant control on 29 July 2018 (1 page) |
26 February 2019 | Notification of Armored Auto Uk Limited as a person with significant control on 29 July 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 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) |
22 November 2017 | Appointment of Mr Benjamin Gordon Goodman as a director on 20 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Benjamin Gordon Goodman as a director on 20 November 2017 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
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) |
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) |
30 November 2016 | Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
7 January 2015 | Full accounts made up to 30 September 2014 (8 pages) |
7 January 2015 | Full accounts made up to 30 September 2014 (8 pages) |
10 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
21 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
21 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
11 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
30 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 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 | 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) |
30 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
30 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
11 May 2012 | Statement by directors (1 page) |
11 May 2012 | Statement by directors (1 page) |
11 May 2012 | Statement of capital on 11 May 2012
|
11 May 2012 | Resolutions
|
11 May 2012 | Solvency statement dated 04/05/12 (2 pages) |
11 May 2012 | Solvency statement dated 04/05/12 (2 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Statement of capital on 11 May 2012
|
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 | Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
27 April 2012 | Appointment of Mr Andrew David Streets as a secretary (2 pages) |
27 April 2012 | Termination of appointment of David Pool as a director (1 page) |
27 April 2012 | Appointment of Mr Andrew David Streets as a secretary (2 pages) |
27 April 2012 | Registered office address changed from the Clock House, Gaters Mill Mansbridge Road West End Southampton Hampshire SO18 3HW on 27 April 2012 (1 page) |
27 April 2012 | Termination of appointment of David Pool as a director (1 page) |
27 April 2012 | Appointment of Mr Andrew David Streets as a director (2 pages) |
27 April 2012 | Termination of appointment of Jochem Van Rietschoten as a director (1 page) |
27 April 2012 | Registered office address changed from the Clock House, Gaters Mill Mansbridge Road West End Southampton Hampshire SO18 3HW on 27 April 2012 (1 page) |
27 April 2012 | Appointment of Mr Christopher Berry as a director (2 pages) |
27 April 2012 | Termination of appointment of Duncan Glover as a secretary (1 page) |
27 April 2012 | Termination of appointment of Duncan Glover as a secretary (1 page) |
27 April 2012 | Appointment of Mr Christopher Berry as a director (2 pages) |
27 April 2012 | Appointment of Mr Andrew David Streets as a director (2 pages) |
27 April 2012 | Termination of appointment of Jochem Van Rietschoten as a director (1 page) |
8 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Termination of appointment of Detlef Thoben as a director (1 page) |
18 October 2011 | Termination of appointment of Detlef Thoben as a director (1 page) |
20 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
10 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
10 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
4 March 2010 | Termination of appointment of Christopher Howarth as a director (1 page) |
4 March 2010 | Termination of appointment of Christopher Howarth as a director (1 page) |
2 March 2010 | Appointment of Detlef Franz Heinrich Thoben as a director (3 pages) |
2 March 2010 | Appointment of Detlef Franz Heinrich Thoben as a director (3 pages) |
2 March 2010 | Appointment of Jochem Van Rietschoten as a director (2 pages) |
2 March 2010 | Appointment of Jochem Van Rietschoten as a director (2 pages) |
9 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Dr David William Pool on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christopher William Howarth on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christopher William Howarth on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Dr David William Pool on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christopher William Howarth on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Dr David William Pool on 7 December 2009 (2 pages) |
29 September 2009 | Full accounts made up to 30 September 2008 (19 pages) |
29 September 2009 | Full accounts made up to 30 September 2008 (19 pages) |
19 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: the clock house gaters hill mansbridge road west end southampton hampshire SO18 3HW (1 page) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: the clock house gaters hill mansbridge road west end southampton hampshire SO18 3HW (1 page) |
8 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
8 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Return made up to 26/11/06; full list of members
|
12 December 2006 | Return made up to 26/11/06; full list of members
|
13 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
15 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
4 October 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
4 October 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
9 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 December 2004 | Return made up to 26/11/04; full list of members
|
7 December 2004 | Return made up to 26/11/04; full list of members
|
16 September 2004 | Particulars of mortgage/charge (30 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Particulars of mortgage/charge (30 pages) |
16 September 2004 | Particulars of mortgage/charge (35 pages) |
16 September 2004 | Particulars of mortgage/charge (35 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: triton advisers (uk) LTD 5TH flo 105 piccadilly W1J 7NJ (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: triton advisers (uk) LTD 5TH flo 105 piccadilly W1J 7NJ (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
15 December 2003 | Return made up to 26/11/03; full list of members
|
15 December 2003 | Return made up to 26/11/03; full list of members
|
28 August 2003 | Resolutions
|
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | New director appointed (2 pages) |
21 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
21 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
21 January 2003 | Nc inc already adjusted 16/12/02 (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Nc inc already adjusted 16/12/02 (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Ad 16/12/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
21 January 2003 | Ad 16/12/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
24 December 2002 | Particulars of mortgage/charge (29 pages) |
24 December 2002 | Particulars of mortgage/charge (29 pages) |
26 November 2002 | Incorporation (18 pages) |
26 November 2002 | Incorporation (18 pages) |