Spectrum Brands (UK) Ltd was founded on 13 June 1989 with its registered office in Manchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Spectrum Brands (UK) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Timothy John | 16 December 2010 | - | 1 |
BOS, Willibrordus Zacharias | 03 September 2007 | 10 October 2008 | 1 |
DRESCHER, Kenneth Gordon | 01 July 2000 | 06 June 2003 | 1 |
DUFFY, Paul Joseph | N/A | 22 January 1997 | 1 |
HENDRY, Colin | 22 January 1997 | 06 June 2003 | 1 |
ROSSA, Glynn Michael | N/A | 22 January 1997 | 1 |
RUTHERFORD, Glen Alfred | 19 January 2016 | 02 January 2019 | 1 |
SCHILLER, Matthias | 10 April 2015 | 10 April 2018 | 1 |
SIEGERT, Marvin Giles | N/A | 22 January 1997 | 1 |
STRATTON, David Reginald | 06 June 2003 | 29 August 2006 | 1 |
THORNLEY, Richard Herbert | 06 December 1993 | 30 September 1998 | 1 |
TUSCIC, Stephen | 14 September 1998 | 30 June 2000 | 1 |
WARREN, Roger Frederick | N/A | 07 March 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODMAN, Benjamin Gordon | 30 November 2016 | - | 1 |
STREETS, Andrew David | 16 December 2010 | 30 November 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
AP01 - Appointment of director | 30 December 2019 | |
TM01 - Termination of appointment of director | 30 December 2019 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 24 June 2019 | |
PSC02 - N/A | 26 February 2019 | |
PSC07 - N/A | 26 February 2019 | |
AP01 - Appointment of director | 09 January 2019 | |
TM01 - Termination of appointment of director | 09 January 2019 | |
MR01 - N/A | 14 September 2018 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 30 April 2018 | |
RESOLUTIONS - N/A | 26 April 2018 | |
SH01 - Return of Allotment of shares | 26 April 2018 | |
CC04 - Statement of companies objects | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
RESOLUTIONS - N/A | 13 April 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 April 2018 | |
SH19 - Statement of capital | 13 April 2018 | |
CAP-SS - N/A | 13 April 2018 | |
TM01 - Termination of appointment of director | 11 April 2018 | |
TM01 - Termination of appointment of director | 11 April 2018 | |
MR04 - N/A | 06 March 2018 | |
CH03 - Change of particulars for secretary | 29 November 2017 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 08 June 2017 | |
TM01 - Termination of appointment of director | 30 November 2016 | |
AP03 - Appointment of secretary | 30 November 2016 | |
TM02 - Termination of appointment of secretary | 30 November 2016 | |
CH01 - Change of particulars for director | 28 October 2016 | |
AR01 - Annual Return | 25 May 2016 | |
TM01 - Termination of appointment of director | 21 April 2016 | |
TM01 - Termination of appointment of director | 18 April 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AP01 - Appointment of director | 20 January 2016 | |
AP01 - Appointment of director | 19 January 2016 | |
SH01 - Return of Allotment of shares | 14 October 2015 | |
RESOLUTIONS - N/A | 12 October 2015 | |
MR05 - N/A | 20 August 2015 | |
AA - Annual Accounts | 04 July 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 03 June 2013 | |
TM01 - Termination of appointment of director | 04 March 2013 | |
CH01 - Change of particulars for director | 06 December 2012 | |
CH01 - Change of particulars for director | 06 December 2012 | |
CH03 - Change of particulars for secretary | 13 November 2012 | |
CH01 - Change of particulars for director | 13 November 2012 | |
AA - Annual Accounts | 18 September 2012 | |
MG01 - Particulars of a mortgage or charge | 21 August 2012 | |
AR01 - Annual Return | 12 June 2012 | |
CH01 - Change of particulars for director | 08 May 2012 | |
CH03 - Change of particulars for secretary | 08 May 2012 | |
AP01 - Appointment of director | 27 April 2012 | |
AA - Annual Accounts | 05 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 June 2011 | |
AR01 - Annual Return | 27 May 2011 | |
SH01 - Return of Allotment of shares | 02 February 2011 | |
TM02 - Termination of appointment of secretary | 28 January 2011 | |
AD01 - Change of registered office address | 28 January 2011 | |
RESOLUTIONS - N/A | 18 January 2011 | |
CERTNM - Change of name certificate | 17 January 2011 | |
CONNOT - N/A | 17 January 2011 | |
TM01 - Termination of appointment of director | 16 December 2010 | |
AP03 - Appointment of secretary | 16 December 2010 | |
AP01 - Appointment of director | 16 December 2010 | |
AP01 - Appointment of director | 16 December 2010 | |
AP01 - Appointment of director | 16 December 2010 | |
MG01 - Particulars of a mortgage or charge | 04 December 2010 | |
MG01 - Particulars of a mortgage or charge | 20 August 2010 | |
AA - Annual Accounts | 11 August 2010 | |
AR01 - Annual Return | 21 May 2010 | |
AA - Annual Accounts | 11 November 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 01 December 2008 | |
288b - Notice of resignation of directors or secretaries | 03 November 2008 | |
288b - Notice of resignation of directors or secretaries | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 03 November 2008 | |
AA - Annual Accounts | 20 August 2008 | |
363a - Annual Return | 08 July 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 26 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 September 2007 | |
363s - Annual Return | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
363s - Annual Return | 18 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 March 2006 | |
288b - Notice of resignation of directors or secretaries | 16 March 2006 | |
AA - Annual Accounts | 15 February 2006 | |
AA - Annual Accounts | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 10 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 August 2005 | |
363s - Annual Return | 03 June 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 26 August 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 August 2004 | |
288b - Notice of resignation of directors or secretaries | 04 August 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
287 - Change in situation or address of Registered Office | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 18 March 2004 | |
288b - Notice of resignation of directors or secretaries | 24 January 2004 | |
288a - Notice of appointment of directors or secretaries | 24 January 2004 | |
363s - Annual Return | 03 October 2003 | |
AA - Annual Accounts | 29 September 2003 | |
288a - Notice of appointment of directors or secretaries | 21 July 2003 | |
288a - Notice of appointment of directors or secretaries | 09 July 2003 | |
288a - Notice of appointment of directors or secretaries | 09 July 2003 | |
288a - Notice of appointment of directors or secretaries | 09 July 2003 | |
288b - Notice of resignation of directors or secretaries | 02 July 2003 | |
288b - Notice of resignation of directors or secretaries | 02 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2003 | |
287 - Change in situation or address of Registered Office | 21 February 2003 | |
AA - Annual Accounts | 12 July 2002 | |
363s - Annual Return | 27 May 2002 | |
AA - Annual Accounts | 28 October 2001 | |
363s - Annual Return | 21 June 2001 | |
AA - Annual Accounts | 04 April 2001 | |
395 - Particulars of a mortgage or charge | 19 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2000 | |
288a - Notice of appointment of directors or secretaries | 02 October 2000 | |
288b - Notice of resignation of directors or secretaries | 02 October 2000 | |
363s - Annual Return | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 17 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 2000 | |
363s - Annual Return | 02 September 1999 | |
AA - Annual Accounts | 02 September 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 28 September 1998 | |
AA - Annual Accounts | 03 August 1998 | |
363s - Annual Return | 09 June 1998 | |
AUD - Auditor's letter of resignation | 08 September 1997 | |
288a - Notice of appointment of directors or secretaries | 20 June 1997 | |
363s - Annual Return | 20 June 1997 | |
288a - Notice of appointment of directors or secretaries | 25 May 1997 | |
288b - Notice of resignation of directors or secretaries | 26 February 1997 | |
288b - Notice of resignation of directors or secretaries | 26 February 1997 | |
288b - Notice of resignation of directors or secretaries | 26 February 1997 | |
225 - Change of Accounting Reference Date | 26 February 1997 | |
AA - Annual Accounts | 25 September 1996 | |
363s - Annual Return | 21 July 1996 | |
AA - Annual Accounts | 30 May 1996 | |
288 - N/A | 25 March 1996 | |
363s - Annual Return | 07 July 1995 | |
AA - Annual Accounts | 03 April 1995 | |
363s - Annual Return | 12 July 1994 | |
SA - Shares agreement | 15 February 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 15 February 1994 | |
288 - N/A | 01 February 1994 | |
288 - N/A | 04 January 1994 | |
88(2)P - N/A | 09 December 1993 | |
MISC - Miscellaneous document | 09 December 1993 | |
AA - Annual Accounts | 01 December 1993 | |
RESOLUTIONS - N/A | 05 September 1993 | |
RESOLUTIONS - N/A | 05 September 1993 | |
123 - Notice of increase in nominal capital | 05 September 1993 | |
RESOLUTIONS - N/A | 02 September 1993 | |
RESOLUTIONS - N/A | 02 September 1993 | |
RESOLUTIONS - N/A | 02 September 1993 | |
MEM/ARTS - N/A | 02 September 1993 | |
123 - Notice of increase in nominal capital | 02 September 1993 | |
363s - Annual Return | 22 July 1993 | |
RESOLUTIONS - N/A | 20 July 1993 | |
MEM/ARTS - N/A | 20 July 1993 | |
CERTNM - Change of name certificate | 01 July 1993 | |
AA - Annual Accounts | 04 May 1993 | |
363b - Annual Return | 22 July 1992 | |
288 - N/A | 05 May 1992 | |
AA - Annual Accounts | 28 April 1992 | |
288 - N/A | 06 April 1992 | |
288 - N/A | 29 November 1991 | |
288 - N/A | 29 November 1991 | |
288 - N/A | 29 November 1991 | |
288 - N/A | 29 November 1991 | |
363a - Annual Return | 24 July 1991 | |
395 - Particulars of a mortgage or charge | 13 July 1991 | |
AA - Annual Accounts | 12 June 1991 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 01 August 1990 | |
287 - Change in situation or address of Registered Office | 25 June 1990 | |
288 - N/A | 18 April 1990 | |
288 - N/A | 18 April 1990 | |
395 - Particulars of a mortgage or charge | 20 February 1990 | |
288 - N/A | 19 January 1990 | |
288 - N/A | 19 January 1990 | |
CERTNM - Change of name certificate | 15 December 1989 | |
RESOLUTIONS - N/A | 27 October 1989 | |
288 - N/A | 27 October 1989 | |
288 - N/A | 27 October 1989 | |
288 - N/A | 27 October 1989 | |
287 - Change in situation or address of Registered Office | 27 September 1989 | |
NEWINC - New incorporation documents | 13 June 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2018 | Outstanding |
N/A |
Charge over receivables | 01 August 2012 | Outstanding |
N/A |
Debenture | 22 November 2010 | Outstanding |
N/A |
Rent deposit deed | 19 August 2010 | Fully Satisfied |
N/A |
Deposit agreement and charge on cash deposits | 20 May 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 07 November 2005 | Fully Satisfied |
N/A |
Debenture | 09 March 2001 | Fully Satisfied |
N/A |
Charge | 28 June 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 15 February 1990 | Fully Satisfied |
N/A |