Background WavePink WaveYellow Wave

SPECTRUM BRANDS (UK) HOLDINGS LIMITED (07453367)

SPECTRUM BRANDS (UK) HOLDINGS LIMITED (07453367) is an active UK company. incorporated on 29 November 2010. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. SPECTRUM BRANDS (UK) HOLDINGS LIMITED has been registered for 15 years. Current directors include GOODMAN, Benjamin Gordon, NEWBERY, Robin Maurice, WRIGHT, Timothy John.

Company Number
07453367
Status
active
Type
ltd
Incorporated
29 November 2010
Age
15 years
Address
Regent Mill Fir Street, Manchester, M35 0HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOODMAN, Benjamin Gordon, NEWBERY, Robin Maurice, WRIGHT, Timothy John
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM BRANDS (UK) HOLDINGS LIMITED

SPECTRUM BRANDS (UK) HOLDINGS LIMITED is an active company incorporated on 29 November 2010 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 and 1 other business activity. SPECTRUM BRANDS (UK) HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100, 74990)

Status

active

Active since 15 years ago

Company No

07453367

LTD Company

Age

15 Years

Incorporated 29 November 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (11 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

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Regent Mill Fir Street Failsworth Manchester, M35 0HS,

Previous Addresses

Salton Mill Fir Street Failsworth Manchester M35 0HS United Kingdom
From: 29 November 2010To: 8 November 2011
Timeline

18 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Sept 11
Funding Round
Oct 11
Director Left
Apr 15
Director Joined
Apr 15
Capital Update
May 15
Funding Round
Nov 15
Director Left
Nov 16
Funding Round
Apr 17
Director Left
Jan 19
Funding Round
Jan 19
Owner Exit
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 22
Director Left
Jan 22
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GOODMAN, Benjamin Gordon

Active
Failsworth, ManchesterM35 0HS
Secretary
Appointed 30 Nov 2016

GOODMAN, Benjamin Gordon

Active
Failsworth, ManchesterM35 0HS
Born April 1976
Director
Appointed 26 Mar 2019

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 23 Sept 2011

STREETS, Andrew David

Resigned
Carr Lane, Hebden BridgeHX7 8NR
Secretary
Appointed 29 Nov 2010
Resigned 30 Nov 2016

BERRY, Christopher

Resigned
Fir Street, ManchesterM35 0HS
Born April 1954
Director
Appointed 29 Nov 2010
Resigned 19 Dec 2019

KRUEGER, Anja

Resigned
Failsworth, ManchesterM35 0HS
Born January 1967
Director
Appointed 29 Nov 2010
Resigned 02 Jan 2019

ROUVE, Andreas

Resigned
Failsworth, ManchesterM35 0HS
Born June 1961
Director
Appointed 29 Nov 2010
Resigned 01 Apr 2015

SCHILLER, Matthias

Resigned
Otto-Volger Strasse 7c, Sulzbach65843
Born October 1962
Director
Appointed 10 Apr 2015
Resigned 26 Mar 2019

STREETS, Andrew David

Resigned
Carr Lane, Hebden BridgeHX7 8NR
Born April 1953
Director
Appointed 29 Nov 2010
Resigned 30 Nov 2016

YEOMANS, Frazer John

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

Persons with significant control

2

1 Active
1 Ceased
Deming Way, Middleton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2019
L 5365 Munsbach

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
Notified 06 Apr 2016
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
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
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
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
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
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
11 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Resolution
23 June 2015
RESOLUTIONSResolutions
Legacy
19 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 May 2015
SH19Statement of Capital
Legacy
19 May 2015
CAP-SSCAP-SS
Resolution
19 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 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
5 December 2012
AR01AR01
Change Person Director Company With Change Date
13 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
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Resolution
18 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2010
NEWINCIncorporation