Spectrum Brands (Uk) Limited

DataGardener
spectrum brands (uk) limited
live
Medium

Spectrum Brands (uk) Limited

02394603Private Limited With Share Capital

Regent Mill Fir Street, Failsworth, Manchester, M350HS
Incorporated

13/06/1989

Company Age

36 years

Directors

4

Employees

207

SIC Code

46499

Risk

very low risk

Company Overview

Registration, classification & business activity

Spectrum Brands (uk) Limited (02394603) is a private limited with share capital incorporated on 13/06/1989 (36 years old) and registered in manchester, M350HS. The company operates under SIC code 46499 - wholesale of household goods (other than musical instruments) n.e.c..

Spectrum brands (uk) ltd is part of spectrum brands holdings, a member of the russell 2000 index, a global and diversified consumer products company and a leading supplier of shaving and grooming products, personal care products and small household appliances. helping to meet the needs of consumers ...

Private Limited With Share Capital
SIC: 46499
Medium
Incorporated 13/06/1989
M350HS
207 employees

Financial Overview

Total Assets

£321.51M

Liabilities

£257.07M

Net Assets

£64.44M

Turnover

£327.10M

Cash

£4.40M

Key Metrics

207

Employees

4

Directors

1

Shareholders

4

Patents

3

CCJs

Board of Directors

3

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2024
Move Registers To Sail Company With New Address
Category:Address
Date:09-05-2024
Change Sail Address Company With New Address
Category:Address
Date:08-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:03-11-2020
Capital Allotment Shares
Category:Capital
Date:02-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2018
Capital Allotment Shares
Category:Capital
Date:26-04-2018
Resolution
Category:Resolution
Date:26-04-2018
Statement Of Companys Objects
Category:Change Of Constitution
Date:26-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2018
Legacy
Category:Capital
Date:13-04-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:13-04-2018
Legacy
Category:Insolvency
Date:13-04-2018
Resolution
Category:Resolution
Date:13-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:29-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2016
Termination Director Company
Category:Officers
Date:18-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2016
Capital Allotment Shares
Category:Capital
Date:14-10-2015
Resolution
Category:Resolution
Date:12-10-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:20-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Termination Director Company With Name
Category:Officers
Date:04-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:13-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2012
Legacy
Category:Mortgage
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:08-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2011
Legacy
Category:Mortgage
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2011
Capital Allotment Shares
Category:Capital
Date:02-02-2011
Termination Secretary Company With Name
Category:Officers
Date:28-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-01-2011
Resolution
Category:Resolution
Date:18-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:17-01-2011
Change Of Name Notice
Category:Change Of Name
Date:17-01-2011
Termination Director Company With Name
Category:Officers
Date:16-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:16-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2010
Legacy
Category:Mortgage
Date:04-12-2010
Legacy
Category:Mortgage
Date:20-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2009

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date01/07/2025
Latest Accounts30/09/2024

Trading Addresses

Beaumont Way, Aycliffe Industrial Estate, Newton Aycliffe, County Durham, DL56SN
Regent Mill Fir Street, Failsworth, Manchester, Gt. Manchester, M350HSRegistered

Contact

01619473000
spectrumbrands.co.uk
Regent Mill Fir Street, Failsworth, Manchester, M350HS