Warning: file_put_contents(c/c0c058baf7e2e6dc6a2cafc061e84590.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Russell Hobbs Limited, M35 0HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUSSELL HOBBS LIMITED

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

This company is commonly known as Russell Hobbs Limited. The company was founded 122 years ago and was given the registration number 00073700. The firm's registered office is in MANCHESTER. You can find them at Regent Mill Fir Street, Failsworth, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RUSSELL HOBBS LIMITED
Company Number:00073700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1902
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Regent Mill Fir Street, Failsworth, Manchester, M35 0HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS

Secretary30 November 2016Active
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS

Director29 December 2021Active
Regent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS

Director01 November 2010Active
Wentwood House, Carr Lane, Hebden Bridge, United Kingdom, HX7 8NR

Secretary-Active
11 Hunters Court, Stalybridge, SK15 2UH

Director30 March 1993Active
5 Saddleback Close, Worsley, Manchester, M28 1UU

Director-Active
9 Kerwin Close, Dore, Sheffield, S17 3DF

Director06 August 2001Active
Charnwood Eaton Drive, Barlow, Bakewell, DE45 1SE

Director21 September 1992Active
32 Whittingham Drive, Ramsbottom, Bury, BL0 9LZ

Director21 September 1992Active
1285 Loch Lane, Lake Forest, Usa,

Director04 June 2001Active
87 Victoria Avenue East, Higher Blackley, Manchester, M9 6HE

Director04 October 1993Active
The Farmhouse Palace Gate Farm, Odiham, Hook, RG29 1JX

Director06 June 1995Active
Regent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS

Director28 June 2010Active
5 Mill Drive Newmillerdam, Wakefield,

Director-Active
5705 Bridlewood Court, Columbia, United States,

Director18 October 2007Active
71 Bradford Road, Menston, Ilkley, LS29 6BU

Director12 October 1998Active
34 Marlborough Road, Flixton, M41 5GQ

Director04 March 1996Active
10 Moorcroft Road, Moseley, Birmingham, B13 8LX

Director01 October 1996Active
Regent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS

Director28 June 2010Active
1 Blake Lea House Waters Road, Marsden, Huddersfield, HD7 6NG

Director-Active
617 Bridle Court, Libertyville, Usa,

Director04 June 2001Active
210 Mayflower, Lake Forest, Usa,

Director04 June 2001Active
2 Halls Way, Greenfield, Oldham, OL3 7BX

Director01 May 1995Active
Wentwood House, Carr Lane, Hebden Bridge, United Kingdom, HX7 8NR

Director01 May 1995Active
2405 Limerick Lane, Columbia, Usa,

Director04 June 2001Active
Summerfield, East Downs Road, Bowdon, WA14 2LQ

Director-Active
Yew Tree Cottage Artists Lane, Nether Alderley, Macclesfield, SK10 4UA

Director-Active
7 Plane Tree Close, Marple, Stockport, SK6 7RJ

Director-Active
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS

Director19 December 2019Active

People with Significant Control

Aag Uk Holding Limited
Notified on:25 January 2019
Status:Active
Country of residence:England
Address:Regent Mill, Fir Street, Manchester, England, M35 0HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Armored Auto Uk Limited
Notified on:29 July 2018
Status:Active
Country of residence:England
Address:Regent Mill, Fir Street, Manchester, England, M35 0HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spectrum Brands (Uk) Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Regent Mill, Fir Street, Failsworth, United Kingdom, M35 0HS
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
  • Significant influence or control as firm

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 (5 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
2024-05-07Address

Move registers to sail company with new address.

Download
2024-05-03Address

Change sail address company with new address.

Download
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type dormant.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2017-11-29Officers

Change person secretary company with change date.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.