Company NameAAG UK Holding Limited
DirectorsBenjamin Gordon Goodman and Frazer Yeomans
Company StatusActive
Company Number07403300
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)
Previous NameViking UK Holding Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Benjamin Gordon Goodman
StatusCurrent
Appointed30 November 2016(6 years, 1 month 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
Appointed04 July 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleDirector/Company Secretary
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(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameBevin Suh O'Neil
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2010(same day as company formation)
RolePrivate Equity Executive
Country of ResidenceUnited States
Correspondence Address65 East 55th Street
18th Floor
New York
Ny
10022
Director NameMr David Burgstahler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2010(same day as company formation)
RolePrivate Equity Executive
Country of ResidenceUnited States
Correspondence Address65 East 55th Street
18th Floor
New York
Ny
10022
Director NameMr Michael Joseph Connolly
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2010(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2012)
RoleWorking At The Company
Country of ResidenceUnited States
Correspondence AddressArmored Autogroup
39 Old Ridgebury Road
Danbury, Ct
United States
Director NameMr Simon Charles Walsh
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address22 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PH
Director NameMr David Paul Lundstedt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2010(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressArmored Autogroup 44 Old Ridgebury Road
Danbury
Connecticut
United States
Director NameJames Andrew Bolt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address44 Old Ridgebury Road
Danbury
Ct 06810
United States
Director NameMr Ian John Victor Doherty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMr Michael John Peter Klein
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2014(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 May 2015)
RoleWorking In The Company
Country of ResidenceUnited States
Correspondence Address44 Old Ridgebury Road, Suite 300
Danbury
Ct 06810
Director NameMr Michael Kevin Bauersfeld
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2014(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2015)
RoleEvp And Cfo
Country of ResidenceUnited States
Correspondence Address44 Old Ridgebury Road
Danbury 06810
Conneticut
United States
Director NameMr Nathan Fagre
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2015(4 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 February 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3001 Deming Way
Middleton
Wisconsin
53562
Director NameJohn Beattie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2015(4 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMr Andrew David Streets
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NR
Director NameMr Christopher Berry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Saddleback Close Worsley
Manchester
Lancashire
M28 1UU
Director NameAnja Krueger
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2015(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 2019)
RoleDirector Of Legal Affairs
Country of ResidenceGermany
Correspondence AddressAm Feldgarten 5
61462 Konigstein
Germany
Secretary NameMr Andrew David Streets
StatusResigned
Appointed23 July 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressWentwood House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NR

Location

Registered AddressRegent Mill
Fir Street
Failsworth
Manchester
M35 0HS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aag Uk Parent LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,164,213
Current Liabilities£31,743

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 Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

20 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
17 August 2020Full accounts made up to 30 September 2019 (17 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)
28 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
24 October 2019Full accounts made up to 30 September 2018 (18 pages)
4 July 2019Appointment of Mr Benjamin Gordon Goodman as a director on 4 July 2019 (2 pages)
4 February 2019Notification of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 20 September 2018 (2 pages)
1 February 2019Cessation of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 28 January 2019 (1 page)
9 January 2019Termination of appointment of Anja Krueger as a director on 2 January 2019 (1 page)
28 December 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 131,281
(4 pages)
16 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
12 October 2018Cessation of Aag Uk Parent Limited as a person with significant control on 20 September 2018 (1 page)
12 October 2018Notification of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 20 September 2018 (2 pages)
8 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2018Full accounts made up to 30 September 2017 (17 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)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 30 September 2016 (18 pages)
10 July 2017Full accounts made up to 30 September 2016 (18 pages)
1 December 2016Full accounts made up to 30 September 2015 (17 pages)
1 December 2016Full accounts made up to 30 September 2015 (17 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 director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page)
18 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Auditor's resignation (1 page)
22 April 2016Auditor's resignation (1 page)
31 March 2016Termination of appointment of Ian John Victor Doherty as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Ian John Victor Doherty as a director on 31 March 2016 (1 page)
11 March 2016Auditor's resignation (1 page)
11 March 2016Auditor's resignation (1 page)
16 February 2016Termination of appointment of John Beattie as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Nathan Fagre as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Nathan Fagre as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of John Beattie as a director on 16 February 2016 (1 page)
21 January 2016Full accounts made up to 31 December 2014 (15 pages)
21 January 2016Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(9 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(9 pages)
12 October 2015Appointment of Mr Nathan Fagre as a director on 23 July 2015 (2 pages)
12 October 2015Appointment of Mr Nathan Fagre as a director on 23 July 2015 (2 pages)
9 October 2015Appointment of John Beattie as a director on 23 July 2015 (3 pages)
9 October 2015Appointment of John Beattie as a director on 23 July 2015 (3 pages)
22 September 2015Appointment of Anja Krueger as a director on 23 July 2015 (2 pages)
22 September 2015Appointment of Anja Krueger as a director on 23 July 2015 (2 pages)
9 September 2015Registered 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 2015Registered 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 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
9 September 2015Registered 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 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
13 August 2015Appointment of Mr Andrew David Streets as a secretary on 23 July 2015 (2 pages)
13 August 2015Appointment of Mr Andrew David Streets as a secretary on 23 July 2015 (2 pages)
13 August 2015Appointment of Mr Christopher Berry as a director on 23 July 2015 (2 pages)
13 August 2015Appointment of Mr Christopher Berry as a director on 23 July 2015 (2 pages)
13 August 2015Appointment of Mr Andrew David Streets as a director on 23 July 2015 (2 pages)
13 August 2015Appointment of Mr Andrew David Streets as a director on 23 July 2015 (2 pages)
30 June 2015Termination of appointment of Michael Kevin Bauersfeld as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Michael Kevin Bauersfeld as a director on 30 June 2015 (1 page)
29 June 2015Termination of appointment of Michael John Peter Klein as a director on 21 May 2015 (1 page)
29 June 2015Termination of appointment of Michael John Peter Klein as a director on 21 May 2015 (1 page)
24 November 2014Appointment of Mr Michael Kevin Bauersfeld as a director on 14 November 2014 (2 pages)
24 November 2014Appointment of Mr Michael Kevin Bauersfeld as a director on 14 November 2014 (2 pages)
18 November 2014Termination of appointment of James Andrew Bolt as a director on 14 November 2014 (1 page)
18 November 2014Termination of appointment of James Andrew Bolt as a director on 14 November 2014 (1 page)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
22 May 2014Appointment of Mr Michael John Peter Klein as a director (2 pages)
22 May 2014Appointment of Mr Michael John Peter Klein as a director (2 pages)
21 May 2014Termination of appointment of David Lundstedt as a director (1 page)
21 May 2014Termination of appointment of David Lundstedt as a director (1 page)
16 May 2014Full accounts made up to 31 December 2013 (15 pages)
16 May 2014Full accounts made up to 31 December 2013 (15 pages)
26 November 2013Director's details changed for James Andrew Bolt on 13 July 2012 (2 pages)
26 November 2013Director's details changed for Mr David Paul Lundstedt on 11 October 2013 (2 pages)
26 November 2013Director's details changed for James Andrew Bolt on 13 July 2012 (2 pages)
26 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Director's details changed for Mr David Paul Lundstedt on 11 October 2013 (2 pages)
26 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
30 August 2013Full accounts made up to 31 December 2012 (15 pages)
30 August 2013Full accounts made up to 31 December 2012 (15 pages)
9 August 2013Registered office address changed from the Mille 1000 Great West Road Brentford Middlesex TW8 9HH on 9 August 2013 (1 page)
9 August 2013Registered office address changed from the Mille 1000 Great West Road Brentford Middlesex TW8 9HH on 9 August 2013 (1 page)
2 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for David Paul Lundstedt.
(5 pages)
2 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for David Paul Lundstedt.
(5 pages)
8 January 2013Termination of appointment of Simon Walsh as a director (1 page)
8 January 2013Appointment of Mr Ian John Victor Doherty as a director (2 pages)
8 January 2013Appointment of Mr Ian John Victor Doherty as a director (2 pages)
8 January 2013Termination of appointment of Simon Walsh as a director (1 page)
19 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
19 December 2012Director's details changed for Mr David Paul Lundstedt on 16 July 2012 (2 pages)
19 December 2012Director's details changed for Mr David Paul Lundstedt on 16 July 2012 (2 pages)
19 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
19 December 2012Director's details changed for James Andrew Bolt on 16 July 2012 (2 pages)
19 December 2012Director's details changed for James Andrew Bolt on 16 July 2012 (2 pages)
17 December 2012Full accounts made up to 31 December 2011 (15 pages)
17 December 2012Full accounts made up to 31 December 2011 (15 pages)
13 March 2012Termination of appointment of Michael Connolly as a director (1 page)
13 March 2012Termination of appointment of Michael Connolly as a director (1 page)
13 March 2012Appointment of James Andrew Bolt as a director (2 pages)
13 March 2012Appointment of James Andrew Bolt as a director (2 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
28 September 2011Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages)
28 September 2011Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages)
27 September 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 27 September 2011 (2 pages)
18 January 2011Termination of appointment of David Burgstahler as a director (2 pages)
18 January 2011Appointment of David Paul Lundstedt as a director
  • ANNOTATION A second filed AP01 was registered on 2ND July 2013.
(4 pages)
18 January 2011Appointment of Mr Simon Charles Walsh as a director (3 pages)
18 January 2011Appointment of Michael Joseph Connolly as a director (3 pages)
18 January 2011Appointment of Mr Simon Charles Walsh as a director (3 pages)
18 January 2011Appointment of David Paul Lundstedt as a director
  • ANNOTATION A second filed AP01 was registered on 2ND July 2013.
(4 pages)
18 January 2011Termination of appointment of Bevin Suh O'neil as a director (2 pages)
18 January 2011Termination of appointment of David Burgstahler as a director (2 pages)
18 January 2011Appointment of Michael Joseph Connolly as a director (3 pages)
18 January 2011Termination of appointment of Bevin Suh O'neil as a director (2 pages)
14 January 2011Company name changed viking uk holding LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-12-11
(2 pages)
14 January 2011Company name changed viking uk holding LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-12-11
(2 pages)
14 January 2011Change of name notice (2 pages)
14 January 2011Change of name notice (2 pages)
13 October 2010Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
13 October 2010Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
11 October 2010Incorporation (38 pages)
11 October 2010Incorporation (38 pages)