Background WavePink WaveYellow Wave

RUSSELL HOBBS HOLDINGS LIMITED (00114036)

RUSSELL HOBBS HOLDINGS LIMITED (00114036) is an active UK company. incorporated on 3 February 1911. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RUSSELL HOBBS HOLDINGS LIMITED has been registered for 115 years. Current directors include NEWBERY, Robin Maurice, WRIGHT, Timothy John.

Company Number
00114036
Status
active
Type
ltd
Incorporated
3 February 1911
Age
115 years
Address
Regent Mill Fir Street, Manchester, M35 0HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NEWBERY, Robin Maurice, WRIGHT, Timothy John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL HOBBS HOLDINGS LIMITED

RUSSELL HOBBS HOLDINGS LIMITED is an active company incorporated on 3 February 1911 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RUSSELL HOBBS HOLDINGS LIMITED was registered 115 years ago.(SIC: 70100)

Status

active

Active since 115 years ago

Company No

00114036

LTD Company

Age

115 Years

Incorporated 3 February 1911

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 28 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

SALTON HOLDINGS LIMITED
From: 10 October 2001To: 26 January 2010
PIFCO HOLDINGS LIMITED
From: 3 February 1911To: 10 October 2001
Contact
Address

Regent Mill Fir Street Failsworth Manchester, M35 0HS,

Previous Addresses

Salton Mill Fir Street Failsworth Manchester M35 0HS England
From: 17 November 2010To: 15 November 2012
Failsworth Manchester M35 0HS
From: 3 February 1911To: 17 November 2010
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Capital Update
Sept 14
Director Left
Apr 15
Director Left
Jan 19
Funding Round
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 22
Director Left
Jan 22
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GOODMAN, Benjamin Gordon

Active
Failsworth, ManchesterM35 0HS
Secretary
Appointed 30 Nov 2016

NEWBERY, Robin Maurice

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

WRIGHT, Timothy John

Active
Failsworth, 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

BERRY, Christopher

Resigned
5 Saddleback Close, ManchesterM28 1UU
Born April 1954
Director
Appointed 01 May 1995
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

DREIMANN, Leonard

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

GREEN, Trevor Bernard

Resigned
William Burt Close, AylesburyHP22 5QX
Born August 1944
Director
Appointed 04 Aug 1998
Resigned 04 Jun 2001

KRUEGER, Anja

Resigned
Failsworth, ManchesterM35 0HS
Born January 1967
Director
Appointed 01 Nov 2010
Resigned 02 Jan 2019

LUTZ, William

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

ROUVE, Andreas

Resigned
Failsworth, ManchesterM35 0HS
Born June 1961
Director
Appointed 01 Nov 2010
Resigned 01 Apr 2015

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

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, Jonathan Meir, Professor

Resigned
Park Hill, OxfordOX33 1NE
Born July 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

YEOMANS, Frazer John

Resigned
Failsworth, 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

243

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
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
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
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
11 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
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Statement Of Companys Objects
11 February 2019
CC04CC04
Resolution
11 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 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
11 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
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
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
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
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment 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
3 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
21 July 2010
MG02MG02
Accounts With Accounts Type Group
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
9 November 2009
AR01AR01
Legacy
29 June 2009
225Change of Accounting Reference Date
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Group
10 November 2008
AAAnnual Accounts
Accounts With Accounts Type Group
5 April 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 Group
2 January 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
16 May 2006
403b403b
Legacy
3 May 2006
244244
Accounts With Accounts Type Group
10 April 2006
AAAnnual Accounts
Legacy
24 January 2006
403aParticulars of Charge Subject to s859A
Legacy
24 January 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
363sAnnual Return (shuttle)
Memorandum Articles
8 July 2005
MEM/ARTSMEM/ARTS
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
244244
Legacy
16 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 Group
25 May 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 September 2003
AAAnnual Accounts
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 Group
10 December 2001
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 October 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Public Limited Company To Private
11 September 2001
CERT10CERT10
Legacy
11 September 2001
5353
Re Registration Memorandum Articles
11 September 2001
MARMAR
Resolution
11 September 2001
RESOLUTIONSResolutions
Resolution
11 September 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
88(2)R88(2)R
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
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 2000
AAAnnual Accounts
Legacy
24 August 2000
88(2)R88(2)R
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1999
AAAnnual Accounts
Legacy
7 January 1999
169169
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
88(2)R88(2)R
Memorandum Articles
23 October 1998
MEM/ARTSMEM/ARTS
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 October 1998
AAAnnual Accounts
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Resolution
28 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 September 1997
AAAnnual Accounts
Legacy
16 September 1997
88(2)R88(2)R
Legacy
3 September 1997
88(2)R88(2)R
Legacy
27 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 November 1996
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
28 October 1996
88(2)R88(2)R
Resolution
15 October 1996
RESOLUTIONSResolutions
Resolution
15 October 1996
RESOLUTIONSResolutions
Resolution
15 October 1996
RESOLUTIONSResolutions
Legacy
13 October 1996
88(2)R88(2)R
Legacy
21 August 1996
88(2)R88(2)R
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
9 June 1996
88(2)R88(2)R
Legacy
10 November 1995
363sAnnual Return (shuttle)
Resolution
27 October 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Memorandum Articles
23 October 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
11 October 1995
AAAnnual Accounts
Legacy
21 September 1995
88(2)R88(2)R
Legacy
22 May 1995
288288
Legacy
16 May 1995
88(2)R88(2)R
Legacy
29 March 1995
88(2)R88(2)R
Legacy
20 February 1995
88(2)R88(2)R
Legacy
10 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
24 October 1994
88(2)R88(2)R
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 September 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Legacy
5 October 1993
88(2)R88(2)R
Legacy
29 September 1993
122122
Resolution
29 September 1993
RESOLUTIONSResolutions
Resolution
29 September 1993
RESOLUTIONSResolutions
Resolution
29 September 1993
RESOLUTIONSResolutions
Resolution
29 September 1993
RESOLUTIONSResolutions
Legacy
21 September 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 September 1993
AAAnnual Accounts
Legacy
28 July 1993
403aParticulars of Charge Subject to s859A
Legacy
28 July 1993
403aParticulars of Charge Subject to s859A
Legacy
20 April 1993
88(2)R88(2)R
Legacy
1 April 1993
88(2)R88(2)R
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
9 November 1992
88(2)R88(2)R
Resolution
8 October 1992
RESOLUTIONSResolutions
Resolution
8 October 1992
RESOLUTIONSResolutions
Resolution
8 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 October 1992
AAAnnual Accounts
Legacy
19 May 1992
88(2)R88(2)R
Legacy
11 May 1992
88(2)R88(2)R
Legacy
26 April 1992
88(2)Return of Allotment of Shares
Legacy
23 March 1992
88(2)R88(2)R
Legacy
20 December 1991
88(2)R88(2)R
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full Group
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
88(2)R88(2)R
Legacy
14 November 1991
88(2)R88(2)R
Resolution
22 October 1991
RESOLUTIONSResolutions
Resolution
22 October 1991
RESOLUTIONSResolutions
Legacy
15 October 1991
288288
Legacy
28 June 1991
88(2)R88(2)R
Legacy
7 May 1991
395Particulars of Mortgage or Charge
Legacy
30 April 1991
395Particulars of Mortgage or Charge
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Legacy
30 October 1990
169169
Legacy
25 May 1990
169169
Legacy
25 May 1990
169169
Legacy
25 May 1990
169169
Legacy
8 December 1989
363363
Accounts With Accounts Type Full Group
27 November 1989
AAAnnual Accounts
Legacy
21 November 1989
88(2)R88(2)R
Legacy
21 November 1989
88(2)R88(2)R
Legacy
16 November 1989
288288
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
8 April 1988
288288
Legacy
19 February 1988
169169
Legacy
19 February 1988
169169
Legacy
13 January 1988
288288
Accounts With Accounts Type Full Group
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
14 August 1987
288288
Legacy
5 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Resolution
20 November 1986
RESOLUTIONSResolutions
Legacy
26 July 1986
288288
Accounts With Made Up Date
11 November 1982
AAAnnual Accounts
Miscellaneous
3 February 1911
MISCMISC