UKBizDB.co.uk

NEWELL RUBBERMAID UK LIMITED

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

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.

Company Information

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:
  • 46190 - Agents involved in the sale of a variety of goods

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
Unit 2 Spaces, 77 Fulham Palace Road, Hammersmith, United Kingdom, W6 8JA

Director31 January 2024Active
253-25 Avenue Winston Churchill, Brussels, Belgium, FOREIGN

Secretary17 October 2003Active
10, Chemin De Blandonnet, Vernier, Switzerland, 1214

Secretary26 February 2008Active
1, Adringal Cottages Horton, Horton Hill, BS37 6QP

Secretary04 October 2005Active
810 Livingston Lane, Barrington, Usa, IL 60010

Secretary24 May 2002Active
2 Pembroke Close, Walton, Chesterfield, S40 3DT

Secretary10 December 1999Active
266 Dobcroft Road, Ecclesall, S11 9LJ

Secretary-Active
8863 Harvest Hills Trail, Rockford, United States, IL 61111

Secretary30 April 2002Active
3 Newbold Close, Lichfield, WS13 6QF

Director26 February 2008Active
Bluebell Cottage Church Lane, Grainthorpe, Louth, LN11 7JR

Director18 April 1994Active
8 Threeways, Cuddington, Northwich, CW8 2XJ

Director-Active
4 Moor End Lane, Silkstone Common, Barnsley, S75 4QR

Director30 December 1992Active
Cabot Park, Poplar Way East, Avonmouth, Bristol, United Kingdom, BS11 0YH

Director19 July 2023Active
221, River Street, Hoboken, United States, 07030

Director31 December 2017Active
10, Chemin De Blandonnet, Vernier, Switzerland, 1214

Director09 January 2007Active
Fradley Park, Halifax Avenue, Lichfield, United Kingdom, WS13 8DW

Director01 April 2012Active
26-9 Wynwood Street, Lanark, United States, IL 61046

Director30 April 2002Active
3 Moat Lands, Wickersley, S66 1DQ

Director19 April 2001Active
15 Farmoor Gardens, Sothall, Sheffield, S19 6PF

Director-Active
810 Livingston Lane, Barrington, Usa, IL 60010

Director30 April 2002Active
10, Chemin De Blandonnet, Vernier, Switzerland, 1214

Director15 July 2010Active
41 Ashley Lane, Hordle, Lymington, SO41 0GB

Director22 May 2003Active
Halifax Avenue, Fradley Park, Lichfield, WS13 8SS

Director01 August 2013Active
224 Bradway Road, Sheffield, S17 4PE

Director-Active
Hinteranger 35, 6161, Natters, Austria,

Director27 June 2002Active
1410 Geneva Club, Lake Geneva, United States, FOREIGN

Director30 April 2002Active
154 Eckington Road, Coal Aston, Sheffield, S18 6AZ

Director-Active
Printers Cottage 20a Oldfield Road, Stannington, Sheffield, S6 6DT

Director30 December 1992Active
6655, Peachtree Dunwoody Road, Atlanta, Usa,

Director01 April 2012Active
221, River Street, Hoboken, Usa, 07030

Director31 March 2017Active
266 Dobcroft Road, Ecclesall, S11 9LJ

Director27 June 2002Active
266 Dobcroft Road, Ecclesall, S11 9LJ

Director-Active
4 Ashdyke Close, Darton, Barnsley, S75 5EX

Director30 December 1992Active
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN

Director07 March 1997Active
Halifax Avenue, Fradley Park, Lichfield, WS13 8SS

Director30 November 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-18Accounts

Accounts with accounts type full.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-06-16Capital

Capital allotment shares.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-11-01Change of name

Certificate change of name company.

Download
2021-07-30Address

Change sail address company with old address new address.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.