Advanced company searchLink opens in new window

SPECTRUM BRANDS (UK) LIMITED

Company number 02394603

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
03 Aug 2023 AA Full accounts made up to 30 September 2022
05 Apr 2023 AP01 Appointment of Mr Michael David Little as a director on 4 April 2023
10 Feb 2023 CH01 Director's details changed for Mr Frazer Yeomans on 19 December 2019
27 Oct 2022 AA Full accounts made up to 30 September 2021
19 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
06 Oct 2021 AA Full accounts made up to 30 September 2020
25 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
03 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 October 2020
  • GBP 2
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 September 2020
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2020
01 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
17 Aug 2020 AA Full accounts made up to 30 September 2019
30 Dec 2019 AP01 Appointment of Mr Frazer Yeomans as a director on 19 December 2019
30 Dec 2019 TM01 Termination of appointment of Christopher Berry as a director on 19 December 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
08 Jul 2019 AA Full accounts made up to 30 September 2018
24 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
26 Feb 2019 PSC02 Notification of Spectrum Brands Holdings, Inc. as a person with significant control on 24 January 2019
26 Feb 2019 PSC07 Cessation of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 24 January 2019
09 Jan 2019 AP01 Appointment of Mr Benjamin Gordon Goodman as a director on 2 January 2019
09 Jan 2019 TM01 Termination of appointment of Glen Alfred Rutherford as a director on 2 January 2019
14 Sep 2018 MR01 Registration of charge 023946030009, created on 11 September 2018
21 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with updates
30 Apr 2018 AA Full accounts made up to 30 September 2017
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 247,419,861