SPECTRUM BRANDS EMEA UK LIMITED

SPECTRUM BRANDS EMEA UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPECTRUM BRANDS EMEA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00658577
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SPECTRUM BRANDS EMEA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARMITAGES PET PRODUCTS LIMITEDSep 13, 1985Sep 13, 1985
    RATHBURN PRODUCTS LIMITEDMay 09, 1960May 09, 1960

    What are the latest accounts for SPECTRUM BRANDS EMEA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for SPECTRUM BRANDS EMEA UK LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for SPECTRUM BRANDS EMEA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    37 pagesAA

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Full accounts made up to Sep 30, 2022

    204 pagesAA

    Change of details for K9 Topco Limited as a person with significant control on Dec 19, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 25, 2022 with updates

    4 pagesCS01

    Cessation of Armitage Brothers Limited as a person with significant control on May 31, 2022

    1 pagesPSC07

    Notification of K9 Topco Limited as a person with significant control on May 31, 2022

    2 pagesPSC02

    Full accounts made up to Sep 30, 2021

    40 pagesAA

    Termination of appointment of Timothy John Wright as a director on Aug 26, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 04, 2022

    • Capital: GBP 1,614,000
    4 pagesSH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed armitages pet products LIMITED\certificate issued on 14/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 14, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 14, 2022

    RES15

    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 pagesAD01

    Appointment of Mr Rupert Phillips as a director on Jan 01, 2022

    2 pagesAP01

    Appointment of Mr Robin Maurice Newbery as a director on Dec 29, 2021

    2 pagesAP01

    Termination of appointment of Mark John Andrews as a director on Jan 01, 2022

    1 pagesTM01

    Termination of appointment of Frazer Yeomans as a director on Dec 29, 2021

    1 pagesTM01

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Who are the officers of SPECTRUM BRANDS EMEA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Benjamin
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    Secretary
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    275803320001
    GOODMAN, Benjamin Gordon
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    Director
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    EnglandBritishCompany Director161254340001
    NEWBERY, Robin Maurice
    Fir Street
    Failsworth
    M35 0HS Manchester
    Spectrum Brands
    England
    Director
    Fir Street
    Failsworth
    M35 0HS Manchester
    Spectrum Brands
    England
    EnglandBritishSales Director291460190001
    PHILLIPS, Rupert
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    Director
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    EnglandBritishSales Director291336860001
    JONES, Neville
    Roystone House
    1a Airdale Road
    ST15 8DP Stone
    Staffordshire
    Secretary
    Roystone House
    1a Airdale Road
    ST15 8DP Stone
    Staffordshire
    BritishAccountant75689470001
    MATTHEWS, Alan John
    165 Musters Road
    West Bridgford
    NG2 7AF Nottingham
    Secretary
    165 Musters Road
    West Bridgford
    NG2 7AF Nottingham
    BritishDirector10971240001
    NEWSOME, Keith Richard
    14 Hall Rise
    Darley Dale
    DE4 2FW Matlock
    Derbyshire
    Secretary
    14 Hall Rise
    Darley Dale
    DE4 2FW Matlock
    Derbyshire
    British2317520001
    TAYLOR, Russell Colin
    8 The Banks
    NG13 8BL Bingham
    Nottinghamshire
    Secretary
    8 The Banks
    NG13 8BL Bingham
    Nottinghamshire
    British93541850001
    WEAVERS, Debbie Louise
    11 Glaisdale Gardens
    NG31 8PZ Grantham
    Lincolnshire
    Secretary
    11 Glaisdale Gardens
    NG31 8PZ Grantham
    Lincolnshire
    British90208240001
    ANDREWS, Mark John
    Armitage House
    Colwick Nottingham
    NG4 2BA
    Director
    Armitage House
    Colwick Nottingham
    NG4 2BA
    EnglandBritishChief Executive246885180001
    ARMITAGE, Stephen David
    The Forge
    Hoveringham
    NG14 7JR Nottingham
    Nottinghamshire
    Director
    The Forge
    Hoveringham
    NG14 7JR Nottingham
    Nottinghamshire
    United KingdomBritishDirector2315640001
    ARMITAGE, Stephen Robert
    Hawksworth Manor
    Hawksworth
    NG13 9DB Nottingham
    Nottinghamshire
    Director
    Hawksworth Manor
    Hawksworth
    NG13 9DB Nottingham
    Nottinghamshire
    BritishDirector1672040001
    BODIN, David John
    Armitage House
    Colwick Nottingham
    NG4 2BA
    Director
    Armitage House
    Colwick Nottingham
    NG4 2BA
    EnglandBritishCompany Director249880420001
    BOUSFIELD, Paul Julian
    Hopwas Close
    NG23 5UA Averham
    3
    Nottinghamshire
    Director
    Hopwas Close
    NG23 5UA Averham
    3
    Nottinghamshire
    EnglandBritishDirector136260450001
    CRAWLEY, David Lester Julian
    Orchard House
    Main Street
    NG12 3AB Cropwell Butler
    Nottinghamshire
    Director
    Orchard House
    Main Street
    NG12 3AB Cropwell Butler
    Nottinghamshire
    United KingdomBritishDirector98706700001
    HAGAN, Peter Cullen
    Hill Top
    Hale
    WA15 0NH Altrincham
    3
    Cheshire
    England
    Director
    Hill Top
    Hale
    WA15 0NH Altrincham
    3
    Cheshire
    England
    EnglandBritishDirector37171690004
    JAMIESON, Alan Rae Dalziel
    Armitage House
    Colwick Nottingham
    NG4 2BA
    Director
    Armitage House
    Colwick Nottingham
    NG4 2BA
    United KingdomBritishChairman31138330004
    JONES, John Neville
    Roystone House
    1a Airdale Road
    ST15 8DP Stone
    Staffordshire
    Director
    Roystone House
    1a Airdale Road
    ST15 8DP Stone
    Staffordshire
    EnglandBritishDirector89423390001
    MATTHEWS, Alan John
    165 Musters Road
    West Bridgford
    NG2 7AF Nottingham
    Director
    165 Musters Road
    West Bridgford
    NG2 7AF Nottingham
    EnglandBritishDirector10971240001
    NEWSOME, Keith Richard
    14 Hall Rise
    Darley Dale
    DE4 2FW Matlock
    Derbyshire
    Director
    14 Hall Rise
    Darley Dale
    DE4 2FW Matlock
    Derbyshire
    BritishDirector2317520001
    ROUND, Brian Henry
    Sunnyside Road
    EX34 7DG Woolacombe
    Ryedale
    Devon
    United Kingdom
    Director
    Sunnyside Road
    EX34 7DG Woolacombe
    Ryedale
    Devon
    United Kingdom
    United KingdomBritishChartered Accountant75689540003
    SMITH, Sarah Louise
    Armitage House
    Colwick Nottingham
    NG4 2BA
    Director
    Armitage House
    Colwick Nottingham
    NG4 2BA
    EnglandBritishFinance Director116776240002
    TAYLOR, Russell Colin
    8 The Banks
    NG13 8BL Bingham
    Nottinghamshire
    Director
    8 The Banks
    NG13 8BL Bingham
    Nottinghamshire
    EnglandBritishDirector93541850001
    WHELAN, John James
    12 Berkeley Crescent
    Upper Saxondale Radcliffe On Trent
    NG12 2NW Nottingham
    Nottinghamshire
    Director
    12 Berkeley Crescent
    Upper Saxondale Radcliffe On Trent
    NG12 2NW Nottingham
    Nottinghamshire
    EnglandBritishDirector116854930001
    WRIGHT, Timothy John
    Rosemount Avenue
    KT14 6LB West Byfleet
    Rosemount House
    Surrey
    England
    Director
    Rosemount Avenue
    KT14 6LB West Byfleet
    Rosemount House
    Surrey
    England
    EnglandBritishCompany Director155370890001
    YEOMANS, Frazer John
    Armitage House
    Colwick Nottingham
    NG4 2BA
    Director
    Armitage House
    Colwick Nottingham
    NG4 2BA
    EnglandBritishCompany Director169227170001

    Who are the persons with significant control of SPECTRUM BRANDS EMEA UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    K9 Topco Limited
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    May 31, 2022
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England & Wales
    Registration Number10851776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Private Road 3
    Colwick Industrial Estate
    NG4 2BA Nottingham
    Armitage House
    England
    Oct 14, 2016
    Private Road 3
    Colwick Industrial Estate
    NG4 2BA Nottingham
    Armitage House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00051903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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