About

Registered Number: 02394603
Date of Incorporation: 13/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Regent Mill Fir Street, Failsworth, Manchester, M35 0HS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.