NEWELL BRANDS UK LIMITED - LICHFIELD


Company Profile Company Filings

Overview

NEWELL BRANDS UK LIMITED is a Private Limited Company from LICHFIELD and has the status: Active.
NEWELL BRANDS UK LIMITED was incorporated 114 years ago on 17/07/1909 and has the registered number: 00104102. The accounts status is FULL and accounts are next due on 31/12/2023.

NEWELL BRANDS UK LIMITED - LICHFIELD

This company is listed in the following categories:
46190 - Agents involved in the sale of a variety of goods

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

HALIFAX AVENUE
LICHFIELD
STAFFORDSHIRE
WS13 8SS

This Company Originates in : United Kingdom
Previous trading names include:
NEWELL RUBBERMAID UK LIMITED (until 01/11/2021)
IRWIN INDUSTRIAL TOOL COMPANY LIMITED (until 30/03/2012)

Confirmation Statements

Last Statement Next Statement Due
12/04/2023 26/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAGDEEP SINGH THANDI Jan 1980 British Director 2018-11-30 CURRENT
DAVID KERR CRAWFORD Nov 1966 British Director 2023-07-19 CURRENT
MR. BEN HARTLEY Mar 1976 British Director 2024-01-31 CURRENT
MAXWELL FRANCIS RIEKIE Jan 1957 British Director RESIGNED
MAXWELL FRANCIS RIEKIE Jan 1957 British Secretary RESIGNED
MAXWELL FRANCIS RIEKIE Jan 1957 British Director 2002-06-27 UNTIL 2008-02-26 RESIGNED
MR MICHAEL STODDARD Sep 1957 British Director 1997-03-07 UNTIL 1998-09-30 RESIGNED
MICHAEL RICHARD PETERSON May 1965 American Director 2012-04-01 UNTIL 2017-03-31 RESIGNED
SUSAN PEEL Nov 1958 British Director 1992-12-30 UNTIL 2002-04-30 RESIGNED
MR ARTHUR MAY Apr 1932 British Director RESIGNED
DALE LEWIS MATSCHULLAT May 1945 American Director 2002-04-30 UNTIL 2002-06-27 RESIGNED
KARL KAHOFER Jan 1962 Austrian Director 2002-06-27 UNTIL 2007-01-09 RESIGNED
MR BENJAMIN RANDOLPH PRESTON Dec 1971 American Director 2017-03-31 UNTIL 2017-12-31 RESIGNED
RICHARD HARPER WOLFF British Secretary 2002-04-30 UNTIL 2002-05-24 RESIGNED
GRAHAM JOHN PEARSON Aug 1953 British Secretary 1999-12-10 UNTIL 2002-04-30 RESIGNED
ANDREA LYNN HORNE Dec 1965 American Secretary 2002-05-24 UNTIL 2003-10-17 RESIGNED
MR STEPHEN JOHN HALL May 1953 British Secretary 2005-10-04 UNTIL 2008-02-26 RESIGNED
PHILIPPE PATRICK ANDRE DELSAUT Dec 1969 Belgian Secretary 2008-02-26 UNTIL 2012-04-01 RESIGNED
DANIELE DARDY Jul 1965 French Secretary 2003-10-17 UNTIL 2005-10-04 RESIGNED
LISA WHITFIELD Aug 1971 British Director 2013-08-01 UNTIL 2018-07-31 RESIGNED
STEPHEN JOHN HALL May 1953 British Director 2001-04-19 UNTIL 2002-04-30 RESIGNED
TRACEY ANN BAMBER Mar 1969 British Director 2008-02-26 UNTIL 2010-04-01 RESIGNED
JOHN ROSS CAMPBELL Jan 1962 British Director 1994-04-18 UNTIL 1995-01-09 RESIGNED
MR ANTHONY JAMES CASH May 1946 British Director RESIGNED
MISS LESLEY COBILL Oct 1944 British Director 1992-12-30 UNTIL 1995-02-04 RESIGNED
MR. RAJ BHALCHANDRA DAVE Jun 1974 American Director 2017-12-31 UNTIL 2024-02-01 RESIGNED
MR PHILIPPE PATRICK ANDRE DELSAUT Dec 1969 Belgian Director 2007-01-09 UNTIL 2012-04-01 RESIGNED
MR EDWIN RICHARD FORD Jan 1967 British Director 2012-04-01 UNTIL 2013-08-01 RESIGNED
BRETT EVAN GRIES Feb 1948 American Director 2002-04-30 UNTIL 2002-06-27 RESIGNED
MR NIGEL CHARLES ROSHIER Jun 1950 British Director 1992-12-30 UNTIL 2002-04-30 RESIGNED
ANDREA LYNN HORNE Dec 1965 American Director 2002-04-30 UNTIL 2002-06-27 RESIGNED
JEAN-CHRISTOPHE PIERRICK HYVERT Jul 1972 French Director 2010-07-15 UNTIL 2012-04-01 RESIGNED
MR DAVID JAMES IRONSIDE Oct 1948 British Director 2003-05-22 UNTIL 2005-11-07 RESIGNED
MR ROGER HAZELWOOD Nov 1947 British Director RESIGNED
MR HOWARD JONES Aug 1954 British Director RESIGNED
JOHN CHARLES WHARTON Nov 1947 British Director RESIGNED
TAYFUN UNER Aug 1972 American Director 2018-08-08 UNTIL 2018-11-30 RESIGNED
HOWARD JONES Aug 1954 British Director 2013-08-01 UNTIL 2017-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Newell Rubbermaid Uk Services Limited 2022-04-21 Lichfield   Staffordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Polyhedron Holdings Limited 2016-07-28 - 2022-04-21 Lichfield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWELL RUBBERMAID UK PRODUCTION LICHFIELD Active FULL 32990 - Other manufacturing n.e.c.
YORE LIMITED WORCESTER Dissolved... DORMANT 99999 - Dormant Company
BRK BRANDS (UK) MILTON KEYNES ... FULL 74990 - Non-trading company
AEROQUIP (U.K.) LIMITED TITCHFIELD Dissolved... DORMANT 74990 - Non-trading company
POLYHEDRON HOLDINGS LIMITED LICHFIELD Active FULL 70100 - Activities of head offices
PARKER PEN HOLDINGS LICHFIELD Dissolved... FULL 70100 - Activities of head offices
NEWELL RUBBERMAID GLOBAL LIMITED LICHFIELD Dissolved... FULL 82990 - Other business support service activities n.e.c.
SHAKESPEARE INTERNATIONAL LIMITED CRAMLINGTON ENGLAND Active FULL 74990 - Non-trading company
PARKER PEN PRODUCTS LONDON Dissolved... FULL 74990 - Non-trading company
NEWELL RUBBERMAID UK SERVICES LIMITED LICHFIELD Active FULL 82990 - Other business support service activities n.e.c.
BEROL LIMITED LICHFIELD Dissolved... FULL 70100 - Activities of head offices
ALLTRISTA PLASTICS LIMITED CHRISTCHURCH UNITED KINGDOM Active FULL 22290 - Manufacture of other plastic products
NEWELL HOLDINGS LIMITED LICHFIELD Active FULL 70100 - Activities of head offices
NWL BRANDS EXPORT LIMITED LICHFIELD Dissolved... FULL 70100 - Activities of head offices
BABY PRODUCTS ASSOCIATION LIMITED WHITLAND WALES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PULSE HOME PRODUCTS (HOLDINGS) LIMITED LONDON ... FULL 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
HEREFORD NWL LIMITED LICHFIELD ENGLAND Active FULL 70100 - Activities of head offices
MARMOT MOUNTAIN EUROPE GMBH HATTERSHEIM AM MAIN GERMANY Active FULL None Supplied
JOHN CAMPBELL CONSTRUCTION & PLANT LIMITED EDINBURGH ... ACCOUNTS TYPE NOT AVA None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWELL RUBBERMAID UK PRODUCTION LICHFIELD Active FULL 32990 - Other manufacturing n.e.c.
POLYHEDRON HOLDINGS LIMITED LICHFIELD Active FULL 70100 - Activities of head offices
NEWELL RUBBERMAID UK SERVICES LIMITED LICHFIELD Active FULL 82990 - Other business support service activities n.e.c.
FOUNTAIN HOLDINGS LIMITED LICHFIELD Active FULL 70100 - Activities of head offices
NEWELL HOLDINGS LIMITED LICHFIELD Active FULL 70100 - Activities of head offices
NEWELL RUBBERMAID UK HOLDINGS LIMITED LICHFIELD Active FULL 70100 - Activities of head offices
HEREFORD NWL LIMITED LICHFIELD ENGLAND Active FULL 70100 - Activities of head offices