Failsworth
Manchester
M35 0HS
Director Name | Mr Benjamin Gordon Goodman |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Director/Company Secretary |
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(9 years, 2 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 | Bevin Suh O'Neil |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Private Equity Executive |
Country of Residence | United States |
Correspondence Address | 65 East 55th Street 18th Floor New York Ny 10022 |
Director Name | Mr David Burgstahler |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Private Equity Executive |
Country of Residence | United States |
Correspondence Address | 65 East 55th Street 18th Floor New York Ny 10022 |
Director Name | Mr Michael Joseph Connolly |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2010(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2012) |
Role | Working At The Company |
Country of Residence | United States |
Correspondence Address | Armored Autogroup 39 Old Ridgebury Road Danbury, Ct United States |
Director Name | Mr Simon Charles Walsh |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 22 Rivington Road Hale Altrincham Cheshire WA15 9PH |
Director Name | Mr David Paul Lundstedt |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2010(4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Armored Autogroup 44 Old Ridgebury Road Danbury Connecticut United States |
Director Name | James Andrew Bolt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 44 Old Ridgebury Road Danbury Ct 06810 United States |
Director Name | Mr Ian John Victor Doherty |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Mr Michael John Peter Klein |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 2015) |
Role | Working In The Company |
Country of Residence | United States |
Correspondence Address | 44 Old Ridgebury Road, Suite 300 Danbury Ct 06810 |
Director Name | Mr Michael Kevin Bauersfeld |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2014(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2015) |
Role | Evp And Cfo |
Country of Residence | United States |
Correspondence Address | 44 Old Ridgebury Road Danbury 06810 Conneticut United States |
Director Name | Mr Nathan Fagre |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2015(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 February 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3001 Deming Way Middleton Wisconsin 53562 |
Director Name | John Beattie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2015(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | United States |
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 | 23 July 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2016) |
Role | Company Director |
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 | 23 July 2015(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Saddleback Close Worsley Manchester Lancashire M28 1UU |
Director Name | Anja Krueger |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 2015(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 2019) |
Role | Director Of Legal Affairs |
Country of Residence | Germany |
Correspondence Address | Am Feldgarten 5 61462 Konigstein Germany |
Secretary Name | Mr Andrew David Streets |
---|---|
Status | Resigned |
Appointed | 23 July 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Wentwood House Carr Lane Hebden Bridge West Yorkshire HX7 8NR |
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 | 2 other UK companies use this postal address |
1 at £1 | Aag Uk Parent LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,164,213 |
Current Liabilities | £31,743 |
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 | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
20 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Full accounts made up to 30 September 2019 (17 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) |
28 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
24 October 2019 | Full accounts made up to 30 September 2018 (18 pages) |
4 July 2019 | Appointment of Mr Benjamin Gordon Goodman as a director on 4 July 2019 (2 pages) |
4 February 2019 | Notification of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 20 September 2018 (2 pages) |
1 February 2019 | Cessation of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 28 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Anja Krueger as a director on 2 January 2019 (1 page) |
28 December 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
16 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
12 October 2018 | Cessation of Aag Uk Parent Limited as a person with significant control on 20 September 2018 (1 page) |
12 October 2018 | Notification of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 20 September 2018 (2 pages) |
8 October 2018 | Resolutions
|
30 April 2018 | Full accounts made up to 30 September 2017 (17 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) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
1 December 2016 | Full accounts made up to 30 September 2015 (17 pages) |
1 December 2016 | Full accounts made up to 30 September 2015 (17 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 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) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Auditor's resignation (1 page) |
22 April 2016 | Auditor's resignation (1 page) |
31 March 2016 | Termination of appointment of Ian John Victor Doherty as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Ian John Victor Doherty as a director on 31 March 2016 (1 page) |
11 March 2016 | Auditor's resignation (1 page) |
11 March 2016 | Auditor's resignation (1 page) |
16 February 2016 | Termination of appointment of John Beattie as a director on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Nathan Fagre as a director on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Nathan Fagre as a director on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of John Beattie as a director on 16 February 2016 (1 page) |
21 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
21 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
12 October 2015 | Appointment of Mr Nathan Fagre as a director on 23 July 2015 (2 pages) |
12 October 2015 | Appointment of Mr Nathan Fagre as a director on 23 July 2015 (2 pages) |
9 October 2015 | Appointment of John Beattie as a director on 23 July 2015 (3 pages) |
9 October 2015 | Appointment of John Beattie as a director on 23 July 2015 (3 pages) |
22 September 2015 | Appointment of Anja Krueger as a director on 23 July 2015 (2 pages) |
22 September 2015 | Appointment of Anja Krueger as a director on 23 July 2015 (2 pages) |
9 September 2015 | Registered office address changed from The Mille 1000 Great West Road Brentford Middlesex TW8 9DW to Regent Mill Fir Street Failsworth Manchester M35 0HS on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from The Mille 1000 Great West Road Brentford Middlesex TW8 9DW to Regent Mill Fir Street Failsworth Manchester M35 0HS on 9 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
9 September 2015 | Registered office address changed from The Mille 1000 Great West Road Brentford Middlesex TW8 9DW to Regent Mill Fir Street Failsworth Manchester M35 0HS on 9 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
13 August 2015 | Appointment of Mr Andrew David Streets as a secretary on 23 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Andrew David Streets as a secretary on 23 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Christopher Berry as a director on 23 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Christopher Berry as a director on 23 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Andrew David Streets as a director on 23 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Andrew David Streets as a director on 23 July 2015 (2 pages) |
30 June 2015 | Termination of appointment of Michael Kevin Bauersfeld as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Michael Kevin Bauersfeld as a director on 30 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Michael John Peter Klein as a director on 21 May 2015 (1 page) |
29 June 2015 | Termination of appointment of Michael John Peter Klein as a director on 21 May 2015 (1 page) |
24 November 2014 | Appointment of Mr Michael Kevin Bauersfeld as a director on 14 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Michael Kevin Bauersfeld as a director on 14 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of James Andrew Bolt as a director on 14 November 2014 (1 page) |
18 November 2014 | Termination of appointment of James Andrew Bolt as a director on 14 November 2014 (1 page) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
22 May 2014 | Appointment of Mr Michael John Peter Klein as a director (2 pages) |
22 May 2014 | Appointment of Mr Michael John Peter Klein as a director (2 pages) |
21 May 2014 | Termination of appointment of David Lundstedt as a director (1 page) |
21 May 2014 | Termination of appointment of David Lundstedt as a director (1 page) |
16 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 November 2013 | Director's details changed for James Andrew Bolt on 13 July 2012 (2 pages) |
26 November 2013 | Director's details changed for Mr David Paul Lundstedt on 11 October 2013 (2 pages) |
26 November 2013 | Director's details changed for James Andrew Bolt on 13 July 2012 (2 pages) |
26 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Mr David Paul Lundstedt on 11 October 2013 (2 pages) |
26 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 August 2013 | Registered office address changed from the Mille 1000 Great West Road Brentford Middlesex TW8 9HH on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from the Mille 1000 Great West Road Brentford Middlesex TW8 9HH on 9 August 2013 (1 page) |
2 July 2013 | Second filing of AP01 previously delivered to Companies House
|
2 July 2013 | Second filing of AP01 previously delivered to Companies House
|
8 January 2013 | Termination of appointment of Simon Walsh as a director (1 page) |
8 January 2013 | Appointment of Mr Ian John Victor Doherty as a director (2 pages) |
8 January 2013 | Appointment of Mr Ian John Victor Doherty as a director (2 pages) |
8 January 2013 | Termination of appointment of Simon Walsh as a director (1 page) |
19 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Director's details changed for Mr David Paul Lundstedt on 16 July 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr David Paul Lundstedt on 16 July 2012 (2 pages) |
19 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Director's details changed for James Andrew Bolt on 16 July 2012 (2 pages) |
19 December 2012 | Director's details changed for James Andrew Bolt on 16 July 2012 (2 pages) |
17 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 March 2012 | Termination of appointment of Michael Connolly as a director (1 page) |
13 March 2012 | Termination of appointment of Michael Connolly as a director (1 page) |
13 March 2012 | Appointment of James Andrew Bolt as a director (2 pages) |
13 March 2012 | Appointment of James Andrew Bolt as a director (2 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages) |
28 September 2011 | Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages) |
27 September 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 27 September 2011 (2 pages) |
18 January 2011 | Termination of appointment of David Burgstahler as a director (2 pages) |
18 January 2011 | Appointment of David Paul Lundstedt as a director
|
18 January 2011 | Appointment of Mr Simon Charles Walsh as a director (3 pages) |
18 January 2011 | Appointment of Michael Joseph Connolly as a director (3 pages) |
18 January 2011 | Appointment of Mr Simon Charles Walsh as a director (3 pages) |
18 January 2011 | Appointment of David Paul Lundstedt as a director
|
18 January 2011 | Termination of appointment of Bevin Suh O'neil as a director (2 pages) |
18 January 2011 | Termination of appointment of David Burgstahler as a director (2 pages) |
18 January 2011 | Appointment of Michael Joseph Connolly as a director (3 pages) |
18 January 2011 | Termination of appointment of Bevin Suh O'neil as a director (2 pages) |
14 January 2011 | Company name changed viking uk holding LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Company name changed viking uk holding LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Change of name notice (2 pages) |
14 January 2011 | Change of name notice (2 pages) |
13 October 2010 | Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
13 October 2010 | Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
11 October 2010 | Incorporation (38 pages) |
11 October 2010 | Incorporation (38 pages) |