This company is commonly known as Newell Rubbermaid Uk Limited. The company was founded 114 years ago and was given the registration number 00104102. 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 46190 - Agents involved in the sale of a variety of goods.
Name | : | NEWELL RUBBERMAID UK LIMITED |
---|---|---|
Company Number | : | 00104102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1909 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Halifax Avenue, Fradley Park, Lichfield, Staffordshire, WS13 8SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Spaces, 77 Fulham Palace Road, Hammersmith, United Kingdom, W6 8JA | Director | 31 January 2024 | Active |
253-25 Avenue Winston Churchill, Brussels, Belgium, FOREIGN | Secretary | 17 October 2003 | Active |
10, Chemin De Blandonnet, Vernier, Switzerland, 1214 | Secretary | 26 February 2008 | Active |
1, Adringal Cottages Horton, Horton Hill, BS37 6QP | Secretary | 04 October 2005 | Active |
810 Livingston Lane, Barrington, Usa, IL 60010 | Secretary | 24 May 2002 | Active |
2 Pembroke Close, Walton, Chesterfield, S40 3DT | Secretary | 10 December 1999 | Active |
266 Dobcroft Road, Ecclesall, S11 9LJ | Secretary | - | Active |
8863 Harvest Hills Trail, Rockford, United States, IL 61111 | Secretary | 30 April 2002 | Active |
3 Newbold Close, Lichfield, WS13 6QF | Director | 26 February 2008 | Active |
Bluebell Cottage Church Lane, Grainthorpe, Louth, LN11 7JR | Director | 18 April 1994 | Active |
8 Threeways, Cuddington, Northwich, CW8 2XJ | Director | - | Active |
4 Moor End Lane, Silkstone Common, Barnsley, S75 4QR | Director | 30 December 1992 | Active |
Cabot Park, Poplar Way East, Avonmouth, Bristol, United Kingdom, BS11 0YH | Director | 19 July 2023 | Active |
221, River Street, Hoboken, United States, 07030 | Director | 31 December 2017 | Active |
10, Chemin De Blandonnet, Vernier, Switzerland, 1214 | Director | 09 January 2007 | Active |
Fradley Park, Halifax Avenue, Lichfield, United Kingdom, WS13 8DW | Director | 01 April 2012 | Active |
26-9 Wynwood Street, Lanark, United States, IL 61046 | Director | 30 April 2002 | Active |
3 Moat Lands, Wickersley, S66 1DQ | Director | 19 April 2001 | Active |
15 Farmoor Gardens, Sothall, Sheffield, S19 6PF | Director | - | Active |
810 Livingston Lane, Barrington, Usa, IL 60010 | Director | 30 April 2002 | Active |
10, Chemin De Blandonnet, Vernier, Switzerland, 1214 | Director | 15 July 2010 | Active |
41 Ashley Lane, Hordle, Lymington, SO41 0GB | Director | 22 May 2003 | Active |
Halifax Avenue, Fradley Park, Lichfield, WS13 8SS | Director | 01 August 2013 | Active |
224 Bradway Road, Sheffield, S17 4PE | Director | - | Active |
Hinteranger 35, 6161, Natters, Austria, | Director | 27 June 2002 | Active |
1410 Geneva Club, Lake Geneva, United States, FOREIGN | Director | 30 April 2002 | Active |
154 Eckington Road, Coal Aston, Sheffield, S18 6AZ | Director | - | Active |
Printers Cottage 20a Oldfield Road, Stannington, Sheffield, S6 6DT | Director | 30 December 1992 | Active |
6655, Peachtree Dunwoody Road, Atlanta, Usa, | Director | 01 April 2012 | Active |
221, River Street, Hoboken, Usa, 07030 | Director | 31 March 2017 | Active |
266 Dobcroft Road, Ecclesall, S11 9LJ | Director | 27 June 2002 | Active |
266 Dobcroft Road, Ecclesall, S11 9LJ | Director | - | Active |
4 Ashdyke Close, Darton, Barnsley, S75 5EX | Director | 30 December 1992 | Active |
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN | Director | 07 March 1997 | Active |
Halifax Avenue, Fradley Park, Lichfield, WS13 8SS | Director | 30 November 2018 | Active |
Newell Rubbermaid Uk Services Limited | ||
Notified on | : | 21 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Halifax Avenue, Fradley Park, Lichfield, United Kingdom, WS13 8SS |
Nature of control | : |
|
Polyhedron Holdings Limited | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Halifax Avenue, Halifax Avenue, Lichfield, England, WS13 8SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Accounts | Accounts with accounts type full. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Capital | Capital allotment shares. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Change of name | Certificate change of name company. | Download |
2021-07-30 | Address | Change sail address company with old address new address. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.