About

Registered Number: 02449463
Date of Incorporation: 05/12/1989 (34 years and 3 months ago)
Company Status: Active
Registered Address: Halifax Avenue, Fradley Park, Lichfield, Staffordshire, WS13 8SS

 

Newell Rubbermaid Global Ltd was founded on 05 December 1989 with its registered office in Lichfield, Staffordshire, it's status at Companies House is "Active". We don't currently know the number of employees at Newell Rubbermaid Global Ltd. The current directors of the business are listed as Thraves, Karen, Abbiss, Jeremy Gordon, Bennett, Peter, Berman, Robert Paul, Butler, Leonie, Clarke, Alexander Kevin, De-bruzzi, James, Fisher, Steven, Marsh, Yvonne, Mcneill, Vince, Metz, Dale Lynn, Murphy, George, Myer, Henry Ernest, Wijn, Johannes Jacobus Wilhelmus Henricus, Yemc, Peter William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBISS, Jeremy Gordon 04 August 2004 31 December 2011 1
BENNETT, Peter 24 February 2005 28 March 2008 1
BERMAN, Robert Paul N/A 04 February 2003 1
BUTLER, Leonie 04 August 2004 19 February 2008 1
CLARKE, Alexander Kevin 05 December 1989 23 May 1990 1
DE-BRUZZI, James N/A 04 January 1993 1
FISHER, Steven 04 February 2003 24 February 2005 1
MARSH, Yvonne 04 February 2003 28 March 2008 1
MCNEILL, Vince N/A 01 December 1996 1
METZ, Dale Lynn 01 April 2008 10 August 2012 1
MURPHY, George 04 February 2003 15 April 2005 1
MYER, Henry Ernest N/A 01 December 1996 1
WIJN, Johannes Jacobus Wilhelmus Henricus 01 December 2007 28 November 2008 1
YEMC, Peter William 20 February 1996 21 January 2007 1
Secretary Name Appointed Resigned Total Appointments
THRAVES, Karen 23 July 2008 04 March 2010 1

Filing History

Document Type Date
DS01 - Striking off application by a company 22 July 2020
AP01 - Appointment of director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 07 October 2016
CH01 - Change of particulars for director 17 May 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 01 October 2014
CH01 - Change of particulars for director 01 September 2014
CH01 - Change of particulars for director 29 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 October 2013
CERTNM - Change of name certificate 02 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 29 November 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 09 April 2012
CH01 - Change of particulars for director 01 February 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 27 August 2011
RESOLUTIONS - N/A 12 August 2011
CC04 - Statement of companies objects 12 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 November 2010
TM02 - Termination of appointment of secretary 15 March 2010
AR01 - Annual Return 25 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
287 - Change in situation or address of Registered Office 01 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
353 - Register of members 05 November 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 19 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 29 June 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
395 - Particulars of a mortgage or charge 28 February 2007
AUD - Auditor's letter of resignation 26 January 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 20 October 2006
395 - Particulars of a mortgage or charge 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 February 2006
RESOLUTIONS - N/A 22 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2006
363s - Annual Return 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
AA - Annual Accounts 23 August 2005
395 - Particulars of a mortgage or charge 28 May 2005
395 - Particulars of a mortgage or charge 28 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
AAMD - Amended Accounts 12 January 2005
363a - Annual Return 16 December 2004
AA - Annual Accounts 25 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
363a - Annual Return 10 December 2003
353 - Register of members 10 December 2003
AA - Annual Accounts 16 August 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
RESOLUTIONS - N/A 21 March 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 18 April 2002
363a - Annual Return 01 February 2002
287 - Change in situation or address of Registered Office 21 November 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1999
AA - Annual Accounts 19 March 1999
287 - Change in situation or address of Registered Office 15 December 1998
363s - Annual Return 15 December 1998
AA - Annual Accounts 25 November 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
395 - Particulars of a mortgage or charge 01 June 1998
363a - Annual Return 22 January 1998
288c - Notice of change of directors or secretaries or in their particulars 15 January 1998
288c - Notice of change of directors or secretaries or in their particulars 15 January 1998
AA - Annual Accounts 12 November 1997
395 - Particulars of a mortgage or charge 18 February 1997
363a - Annual Return 13 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
AA - Annual Accounts 01 November 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 25 February 1996
363a - Annual Return 12 December 1995
363(353) - N/A 12 December 1995
288 - N/A 05 December 1995
288 - N/A 05 December 1995
AA - Annual Accounts 17 February 1995
363x - Annual Return 10 December 1994
AA - Annual Accounts 19 April 1994
363x - Annual Return 15 December 1993
AA - Annual Accounts 04 May 1993
288 - N/A 26 February 1993
363x - Annual Return 10 December 1992
288 - N/A 04 December 1992
AA - Annual Accounts 26 August 1992
RESOLUTIONS - N/A 09 December 1991
363x - Annual Return 09 December 1991
AA - Annual Accounts 25 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1991
288 - N/A 08 April 1991
288 - N/A 16 July 1990
288 - N/A 10 July 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 1990
287 - Change in situation or address of Registered Office 15 May 1990
CERTNM - Change of name certificate 20 April 1990
288 - N/A 21 December 1989
287 - Change in situation or address of Registered Office 21 December 1989
NEWINC - New incorporation documents 05 December 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 2007 Fully Satisfied

N/A

Debenture 15 February 2006 Fully Satisfied

N/A

Debenture 20 May 2005 Fully Satisfied

N/A

Legal charge 20 May 2005 Fully Satisfied

N/A

Debenture 18 May 1998 Fully Satisfied

N/A

Fixed and floating charge 12 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.