SPECTRUM BRANDS EMEA UK LIMITED
Overview
Company Name | SPECTRUM BRANDS EMEA UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00658577 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPECTRUM BRANDS EMEA UK LIMITED?
- Manufacture of prepared pet foods (10920) / Manufacturing
Where is SPECTRUM BRANDS EMEA UK LIMITED located?
Registered Office Address | 2 Millennium Way West NG8 6AS Nottingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPECTRUM BRANDS EMEA UK LIMITED?
Company Name | From | Until |
---|---|---|
ARMITAGES PET PRODUCTS LIMITED | Sep 13, 1985 | Sep 13, 1985 |
RATHBURN PRODUCTS LIMITED | May 09, 1960 | May 09, 1960 |
What are the latest accounts for SPECTRUM BRANDS EMEA UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for SPECTRUM BRANDS EMEA UK LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for SPECTRUM BRANDS EMEA UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 37 pages | AA | ||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 30, 2022 | 204 pages | AA | ||||||||||
Change of details for K9 Topco Limited as a person with significant control on Dec 19, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to 2 Millennium Way West Nottingham NG8 6AS on Dec 19, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Armitage Brothers Limited as a person with significant control on May 31, 2022 | 1 pages | PSC07 | ||||||||||
Notification of K9 Topco Limited as a person with significant control on May 31, 2022 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Sep 30, 2021 | 40 pages | AA | ||||||||||
Termination of appointment of Timothy John Wright as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 04, 2022
| 4 pages | SH01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed armitages pet products LIMITED\certificate issued on 14/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from , Armitage House, Colwick Nottingham, NG4 2BA to Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on Mar 02, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Rupert Phillips as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robin Maurice Newbery as a director on Dec 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark John Andrews as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frazer Yeomans as a director on Dec 29, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SPECTRUM BRANDS EMEA UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODMAN, Benjamin | Secretary | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | 275803320001 | |||||||
GOODMAN, Benjamin Gordon | Director | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | England | British | Company Director | 161254340001 | ||||
NEWBERY, Robin Maurice | Director | Fir Street Failsworth M35 0HS Manchester Spectrum Brands England | England | British | Sales Director | 291460190001 | ||||
PHILLIPS, Rupert | Director | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | England | British | Sales Director | 291336860001 | ||||
JONES, Neville | Secretary | Roystone House 1a Airdale Road ST15 8DP Stone Staffordshire | British | Accountant | 75689470001 | |||||
MATTHEWS, Alan John | Secretary | 165 Musters Road West Bridgford NG2 7AF Nottingham | British | Director | 10971240001 | |||||
NEWSOME, Keith Richard | Secretary | 14 Hall Rise Darley Dale DE4 2FW Matlock Derbyshire | British | 2317520001 | ||||||
TAYLOR, Russell Colin | Secretary | 8 The Banks NG13 8BL Bingham Nottinghamshire | British | 93541850001 | ||||||
WEAVERS, Debbie Louise | Secretary | 11 Glaisdale Gardens NG31 8PZ Grantham Lincolnshire | British | 90208240001 | ||||||
ANDREWS, Mark John | Director | Armitage House Colwick Nottingham NG4 2BA | England | British | Chief Executive | 246885180001 | ||||
ARMITAGE, Stephen David | Director | The Forge Hoveringham NG14 7JR Nottingham Nottinghamshire | United Kingdom | British | Director | 2315640001 | ||||
ARMITAGE, Stephen Robert | Director | Hawksworth Manor Hawksworth NG13 9DB Nottingham Nottinghamshire | British | Director | 1672040001 | |||||
BODIN, David John | Director | Armitage House Colwick Nottingham NG4 2BA | England | British | Company Director | 249880420001 | ||||
BOUSFIELD, Paul Julian | Director | Hopwas Close NG23 5UA Averham 3 Nottinghamshire | England | British | Director | 136260450001 | ||||
CRAWLEY, David Lester Julian | Director | Orchard House Main Street NG12 3AB Cropwell Butler Nottinghamshire | United Kingdom | British | Director | 98706700001 | ||||
HAGAN, Peter Cullen | Director | Hill Top Hale WA15 0NH Altrincham 3 Cheshire England | England | British | Director | 37171690004 | ||||
JAMIESON, Alan Rae Dalziel | Director | Armitage House Colwick Nottingham NG4 2BA | United Kingdom | British | Chairman | 31138330004 | ||||
JONES, John Neville | Director | Roystone House 1a Airdale Road ST15 8DP Stone Staffordshire | England | British | Director | 89423390001 | ||||
MATTHEWS, Alan John | Director | 165 Musters Road West Bridgford NG2 7AF Nottingham | England | British | Director | 10971240001 | ||||
NEWSOME, Keith Richard | Director | 14 Hall Rise Darley Dale DE4 2FW Matlock Derbyshire | British | Director | 2317520001 | |||||
ROUND, Brian Henry | Director | Sunnyside Road EX34 7DG Woolacombe Ryedale Devon United Kingdom | United Kingdom | British | Chartered Accountant | 75689540003 | ||||
SMITH, Sarah Louise | Director | Armitage House Colwick Nottingham NG4 2BA | England | British | Finance Director | 116776240002 | ||||
TAYLOR, Russell Colin | Director | 8 The Banks NG13 8BL Bingham Nottinghamshire | England | British | Director | 93541850001 | ||||
WHELAN, John James | Director | 12 Berkeley Crescent Upper Saxondale Radcliffe On Trent NG12 2NW Nottingham Nottinghamshire | England | British | Director | 116854930001 | ||||
WRIGHT, Timothy John | Director | Rosemount Avenue KT14 6LB West Byfleet Rosemount House Surrey England | England | British | Company Director | 155370890001 | ||||
YEOMANS, Frazer John | Director | Armitage House Colwick Nottingham NG4 2BA | England | British | Company Director | 169227170001 |
Who are the persons with significant control of SPECTRUM BRANDS EMEA UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K9 Topco Limited | May 31, 2022 | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Armitage Brothers Limited | Oct 14, 2016 | Private Road 3 Colwick Industrial Estate NG4 2BA Nottingham Armitage House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0