Background WavePink WaveYellow Wave

SPECTRUM BRANDS EMEA UK LIMITED (00658577)

SPECTRUM BRANDS EMEA UK LIMITED (00658577) is an active UK company. incorporated on 9 May 1960. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). SPECTRUM BRANDS EMEA UK LIMITED has been registered for 65 years.

Company Number
00658577
Status
active
Type
ltd
Incorporated
9 May 1960
Age
65 years
Address
2 Millennium Way West, Nottingham, NG8 6AS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM BRANDS EMEA UK LIMITED

SPECTRUM BRANDS EMEA UK LIMITED is an active company incorporated on 9 May 1960 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). SPECTRUM BRANDS EMEA UK LIMITED was registered 65 years ago.(SIC: 10920)

Status

active

Active since 65 years ago

Company No

00658577

LTD Company

Age

65 Years

Incorporated 9 May 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

ARMITAGES PET PRODUCTS LIMITED
From: 13 September 1985To: 14 March 2022
RATHBURN PRODUCTS LIMITED
From: 9 May 1960To: 13 September 1985
Contact
Address

2 Millennium Way West Nottingham, NG8 6AS,

Previous Addresses

Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
From: 2 March 2022To: 19 December 2023
, Armitage House, Colwick Nottingham, NG4 2BA
From: 9 May 1960To: 2 March 2022
Timeline

34 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
May 60
Director Left
Apr 10
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Director Joined
Mar 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Cleared
Oct 20
Director Joined
Oct 20
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Funding Round
Jul 22
Director Left
Aug 22
Owner Exit
Nov 22
Director Left
Jun 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 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
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Resolution
8 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Certificate Change Of Name Company
14 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 April 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Resolution
21 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Auditors Resignation Company
24 September 2014
AUDAUD
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Legacy
2 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
155(6)a155(6)a
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 June 2003
AUDAUD
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
23 November 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Legacy
30 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
17 February 1992
403aParticulars of Charge Subject to s859A
Legacy
18 November 1991
363b363b
Legacy
5 November 1991
288288
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
13 November 1990
363aAnnual Return
Legacy
12 July 1990
288288
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
17 February 1988
288288
Legacy
4 December 1987
363363
Accounts With Accounts Type Full
30 March 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 June 1986
GAZ(U)GAZ(U)
Resolution
24 May 1986
RESOLUTIONSResolutions
Incorporation Company
9 May 1960
NEWINCIncorporation