UKBizDB.co.uk

NEWELL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newell Holdings Limited. The company was founded 23 years ago and was given the registration number 04050461. The firm's registered office is in LICHFIELD. You can find them at Halifax Avenue, Fradley Park, Lichfield, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEWELL HOLDINGS LIMITED
Company Number:04050461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Halifax Avenue, Fradley Park, Lichfield, Staffordshire, WS13 8SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6655, Peachtree Dunwoody Road, Atlanta, United States, 30328

Director23 January 2020Active
253 Avenue Winston Churchill, 1180 Brussels, Belgium, FOREIGN

Secretary18 July 2001Active
C/O Newell Rubbermaid Europe Sarl, Chemin De Blandonnet 10, Vernier, Switzerland, 1214

Secretary02 March 2006Active
Kastanjedreef 26, Overijse, Belgium, BELGIUM

Secretary17 August 2000Active
651 St Annes Road, Marietta, Usa, FOREIGN

Secretary27 October 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary10 August 2000Active
Rue Meyerbeer 11 1190, Brussels 19, Belgium, FOREIGN

Director18 July 2001Active
264 Park Crest Drive, Freeport, Usa, 61032

Director17 August 2000Active
C/O Newell Rubbermaid Europe Sarl, Chemin De Blandonnet 10, Vernier, Switzerland, 1214

Director04 February 2010Active
Rue Tenbosch 102, Brussels, Belgium,

Director28 February 2002Active
810 Livingston Lane, Barrington, Usa, IL 60010

Director17 August 2000Active
2515 Shephard Dr., Freeport, Usa,

Director12 September 2003Active
6655, Peachtree Dunwoody Road, Atlanta, United States, 30328

Director31 March 2017Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director10 August 2000Active
40 N Wise, Freeport, U S A, ILLINOIS

Director19 December 2002Active
1410 Geneva Club, Lake Geneva, United States, FOREIGN

Director05 December 2003Active
6655, Peachtree Dunwoody Road, Atlanta, Usa,

Director30 September 2015Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director10 August 2000Active
3, Glenlake Parkway, Atlanta, United States, 30328

Director04 February 2010Active
Kastanjedreef 26, Overijse, Belgium, BELGIUM

Director17 August 2000Active
4, Hunt Road, Thame, OX9 3LG

Director05 December 2003Active

People with Significant Control

Newell Brands Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:6655, Peachtree Dunwoody Road, Atlanta, United States, 30328
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type full.

Download
2023-11-09Capital

Capital statement capital company with date currency figure.

Download
2023-11-06Resolution

Resolution.

Download
2023-10-31Capital

Legacy.

Download
2023-10-31Insolvency

Legacy.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Capital

Second filing capital allotment shares.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Capital

Second filing capital allotment shares.

Download
2022-06-09Capital

Capital allotment shares.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Address

Change sail address company with old address new address.

Download
2021-04-29Accounts

Accounts amended with accounts type full.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-08-15Capital

Legacy.

Download

Copyright © 2024. All rights reserved.