Background WavePink WaveYellow Wave

RUSSELL HOBBS LIMITED (00073700)

RUSSELL HOBBS LIMITED (00073700) is an active UK company. incorporated on 12 May 1902. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RUSSELL HOBBS LIMITED has been registered for 123 years. Current directors include NEWBERY, Robin Maurice, WRIGHT, Timothy John.

Company Number
00073700
Status
active
Type
ltd
Incorporated
12 May 1902
Age
123 years
Address
Regent Mill Fir Street, Manchester, M35 0HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NEWBERY, Robin Maurice, WRIGHT, Timothy John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL HOBBS LIMITED

RUSSELL HOBBS LIMITED is an active company incorporated on 12 May 1902 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RUSSELL HOBBS LIMITED was registered 123 years ago.(SIC: 74990)

Status

active

Active since 123 years ago

Company No

00073700

LTD Company

Age

123 Years

Incorporated 12 May 1902

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

SALTON EUROPE LIMITED
From: 8 October 2001To: 26 January 2010
PIFCO LIMITED
From: 12 May 1902To: 8 October 2001
Contact
Address

Regent Mill Fir Street Failsworth Manchester, M35 0HS,

Previous Addresses

Salton Mill Fir Street Failsworth Manchester M35 0HS United Kingdom
From: 17 November 2010To: 7 November 2011
Failsworth Manchester M35 0HS
From: 12 May 1902To: 17 November 2010
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Aug 12
Director Left
Aug 12
Capital Update
Sept 14
Director Left
Nov 16
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 22
Director Left
Jan 22
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

GOODMAN, Benjamin Gordon

Active
Fir Street, ManchesterM35 0HS
Secretary
Appointed 30 Nov 2016

NEWBERY, Robin Maurice

Active
Fir Street, ManchesterM35 0HS
Born December 1970
Director
Appointed 29 Dec 2021

WRIGHT, Timothy John

Active
Fir Street, ManchesterM35 0HS
Born April 1962
Director
Appointed 01 Nov 2010

STREETS, Andrew David

Resigned
Carr Lane, Hebden BridgeHX7 8NR
Secretary
Appointed N/A
Resigned 30 Nov 2016

ALLEN, David William

Resigned
11 Hunters Court, StalybridgeSK15 2UH
Born April 1949
Director
Appointed 30 Mar 1993
Resigned 12 Nov 1993

BERRY, Christopher

Resigned
5 Saddleback Close, ManchesterM28 1UU
Born April 1954
Director
Appointed N/A
Resigned 19 Dec 2019

BURNS, Martin John

Resigned
9 Kerwin Close, SheffieldS17 3DF
Born November 1951
Director
Appointed 06 Aug 2001
Resigned 16 Dec 2010

COX, Malcolm Wolverson

Resigned
Charnwood Eaton Drive, BakewellDE45 1SE
Born May 1943
Director
Appointed 21 Sept 1992
Resigned 28 Feb 1993

DENT, Brian Walter

Resigned
32 Whittingham Drive, BuryBL0 9LZ
Born November 1958
Director
Appointed 21 Sept 1992
Resigned 18 Oct 1995

DREIMANN, Leonard

Resigned
1285 Loch Lane, Lake Forest
Born August 1948
Director
Appointed 04 Jun 2001
Resigned 18 Oct 2007

FLANAGAN, Michael Augustine, Dr.

Resigned
87 Victoria Avenue East, ManchesterM9 6HE
Born November 1958
Director
Appointed 04 Oct 1993
Resigned 15 Aug 1995

JEANES, Patricia Gail

Resigned
The Farmhouse Palace Gate Farm, HookRG29 1JX
Born November 1952
Director
Appointed 06 Jun 1995
Resigned 29 Nov 1996

KRUEGER, Anja

Resigned
Fir Street, ManchesterM35 0HS
Born January 1967
Director
Appointed 28 Jun 2010
Resigned 16 Aug 2012

LOMAS, Anthony Harry

Resigned
5 Mill Drive Newmillerdam, Wakefield
Born March 1942
Director
Appointed N/A
Resigned 27 Aug 1992

LUTZ, William

Resigned
5705 Bridlewood Court, Columbia
Born August 1958
Director
Appointed 18 Oct 2007
Resigned 06 Feb 2008

MARSDEN, Peter Francis

Resigned
71 Bradford Road, IlkleyLS29 6BU
Born October 1955
Director
Appointed 12 Oct 1998
Resigned 28 Mar 2000

MARTIN, Beverley Ann

Resigned
34 Marlborough Road, FlixtonM41 5GQ
Born March 1962
Director
Appointed 04 Mar 1996
Resigned 29 Sept 2006

REUBEN, Philip Anthony

Resigned
10 Moorcroft Road, BirminghamB13 8LX
Born May 1959
Director
Appointed 01 Oct 1996
Resigned 29 Sept 2006

ROUVE, Andreas

Resigned
Fir Street, ManchesterM35 0HS
Born June 1961
Director
Appointed 28 Jun 2010
Resigned 16 Aug 2012

ROWORTH, Donald Anthony Acott

Resigned
1 Blake Lea House Waters Road, HuddersfieldHD7 6NG
Born January 1942
Director
Appointed N/A
Resigned 05 Mar 1993

RUE, William

Resigned
617 Bridle Court, Libertyville
Born August 1947
Director
Appointed 04 Jun 2001
Resigned 18 Oct 2007

SABIN, David

Resigned
210 Mayflower, Lake Forest
Born October 1949
Director
Appointed 04 Jun 2001
Resigned 18 Oct 2007

SMETHURST, John Michael

Resigned
2 Halls Way, OldhamOL3 7BX
Born August 1957
Director
Appointed 01 May 1995
Resigned 29 Jun 2001

STREETS, Andrew David

Resigned
Carr Lane, Hebden BridgeHX7 8NR
Born April 1953
Director
Appointed 01 May 1995
Resigned 30 Nov 2016

THOMPSON, John

Resigned
2405 Limerick Lane, Columbia
Born June 1947
Director
Appointed 04 Jun 2001
Resigned 01 Nov 2002

WALLACE, James Archibald Simpson

Resigned
Summerfield, BowdonWA14 2LQ
Born April 1948
Director
Appointed N/A
Resigned 04 Jun 2001

WEBBER, Michael

Resigned
Yew Tree Cottage Artists Lane, MacclesfieldSK10 4UA
Born February 1946
Director
Appointed N/A
Resigned 04 Jun 2001

WRIGHT, Richard

Resigned
7 Plane Tree Close, StockportSK6 7RJ
Born April 1930
Director
Appointed N/A
Resigned 05 Apr 1995

YEOMANS, Frazer John

Resigned
Fir Street, ManchesterM35 0HS
Born August 1972
Director
Appointed 19 Dec 2019
Resigned 29 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Fir Street, ManchesterM35 0HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2019
Fir Street, ManchesterM35 0HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2018
Ceased 25 Jan 2019
Fir Street, FailsworthM35 0HS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 29 Jul 2018
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
18 February 2025
DS02DS02
Dissolution Voluntary Strike Off Suspended
17 September 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 August 2024
DS01DS01
Move Registers To Sail Company With New Address
7 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Resolution
20 October 2014
RESOLUTIONSResolutions
Legacy
29 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2014
SH19Statement of Capital
Legacy
29 September 2014
CAP-SSCAP-SS
Resolution
29 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Secretary Company With Change Date
13 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
8 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Auditors Resignation Company
20 October 2010
AUDAUD
Change Account Reference Date Company Current Shortened
9 September 2010
AA01Change of Accounting Reference Date
Legacy
22 July 2010
MG02MG02
Legacy
22 July 2010
MG02MG02
Legacy
22 July 2010
MG02MG02
Legacy
22 July 2010
MG02MG02
Legacy
21 July 2010
MG02MG02
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
29 June 2009
225Change of Accounting Reference Date
Legacy
15 April 2009
363aAnnual Return
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
244244
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
24 January 2006
403aParticulars of Charge Subject to s859A
Legacy
24 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
3 December 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
244244
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
244244
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Memorandum Articles
12 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
25 November 1998
288cChange of Particulars
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
9 November 1996
363sAnnual Return (shuttle)
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
6 June 1996
288288
Legacy
21 March 1996
288288
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Legacy
12 September 1995
288288
Legacy
20 June 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
29 November 1993
288288
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
13 October 1993
288288
Legacy
28 July 1993
403aParticulars of Charge Subject to s859A
Legacy
28 July 1993
403aParticulars of Charge Subject to s859A
Legacy
6 April 1993
288288
Legacy
11 March 1993
288288
Legacy
5 March 1993
288288
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
20 November 1992
363b363b
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
15 September 1992
288288
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Legacy
15 October 1991
288288
Resolution
9 May 1991
RESOLUTIONSResolutions
Legacy
7 May 1991
395Particulars of Mortgage or Charge
Legacy
30 April 1991
395Particulars of Mortgage or Charge
Legacy
3 April 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Legacy
25 May 1990
288288
Legacy
21 November 1989
363363
Legacy
16 November 1989
288288
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
13 February 1989
288288
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
29 March 1988
288288
Legacy
9 February 1988
363363
Legacy
1 February 1988
288288
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
6 October 1987
288288
Legacy
16 August 1987
288288
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Legacy
14 April 1987
288288
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 July 1986
288288
Certificate Change Of Name Company
1 November 1949
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 May 1902
MISCMISC