NEWELL RUBBERMAID UK PRODUCTION - LICHFIELD


Company Profile Company Filings

Overview

NEWELL RUBBERMAID UK PRODUCTION is a Private Unlimited Company from LICHFIELD and has the status: Active.
NEWELL RUBBERMAID UK PRODUCTION was incorporated 99 years ago on 27/08/1924 and has the registered number: 00200093. The accounts status is FULL.

NEWELL RUBBERMAID UK PRODUCTION - LICHFIELD

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022

Registered Office

HALIFAX AVENUE
LICHFIELD
STAFFORDSHIRE
WS13 8SS

This Company Originates in : United Kingdom
Previous trading names include:
PARKER PEN COMPANY (until 30/03/2012)

Confirmation Statements

Last Statement Next Statement Due
29/07/2023 12/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRADFORD RYAN TURNER Jul 1972 American Director 2012-04-01 CURRENT
ANDREW MICHAEL SMITH Aug 1970 British Director 2012-04-01 CURRENT
MR EDWARD GRAHAM LEWIS Aug 1941 British Director 2001-01-19 UNTIL 2002-03-07 RESIGNED
ANDREA LYNN HORNE Dec 1965 American Director 2000-12-29 UNTIL 2003-09-12 RESIGNED
JACQUES SAINTPE Feb 1956 French Director 1999-07-26 UNTIL 2000-12-29 RESIGNED
MR ANDREW JAMES REDPATH Mar 1939 British Director 1994-09-23 UNTIL 2000-12-29 RESIGNED
RICHARD C PLENDL Dec 1960 American Director 2003-02-27 UNTIL 2003-05-19 RESIGNED
ROBERT S PARKER May 1945 American Director 2000-12-29 UNTIL 2004-06-16 RESIGNED
PETER JOHN SIDDALL Nov 1946 British Director 1997-07-07 UNTIL 1999-04-30 RESIGNED
DALE LEWIS MATSCHULLAT May 1945 American Director 2000-12-29 UNTIL 2009-12-31 RESIGNED
DOUGLAS L MARTIN Dec 1962 American Director 2003-05-19 UNTIL 2008-02-28 RESIGNED
JACQUES GERARD MARGRY British Director RESIGNED
TIMOTHY NICHOLAS MACCAW Jul 1947 Director 2000-09-20 UNTIL 2000-12-29 RESIGNED
GERARD DOMINIC LLOYD Oct 1950 Director RESIGNED
PETER JOHN SIDDALL Nov 1946 British Director RESIGNED
SOL PETER GARY VINCENT MEE Jun 1953 British Director 1995-07-15 UNTIL 2000-12-29 RESIGNED
RICHARD HARPER WOLFF British Secretary 2000-12-29 UNTIL 2002-07-04 RESIGNED
MR IAN FAWCITT WAYMAN Sep 1932 British Secretary RESIGNED
BRADFORD RYAN TURNER Secretary 2005-10-27 UNTIL 2006-03-09 RESIGNED
MS GWYNNE MYFANWY PRICE JARVIS Feb 1960 British Secretary 1997-11-06 UNTIL 2000-12-29 RESIGNED
ANDREA LYNN HORNE Dec 1965 American Secretary 2002-07-04 UNTIL 2003-09-12 RESIGNED
MR STEPHEN JOHN GOVER Aug 1955 British Secretary 2001-01-19 UNTIL 2002-07-04 RESIGNED
PHILIPPE PATRICK ANDRE DELSAUT Dec 1969 Belgian Secretary 2006-03-09 UNTIL 2012-04-01 RESIGNED
DANIELE DARDY Jul 1965 French Secretary 2003-09-12 UNTIL 2005-10-22 RESIGNED
THOMAS MILTON BROCK Aug 1946 American Director 1994-04-21 UNTIL 1994-07-27 RESIGNED
JAMES HAGGERTY Oct 1948 British Director 1998-03-06 UNTIL 2000-09-29 RESIGNED
JAMES HAGGERTY Oct 1948 British Director 2002-07-04 UNTIL 2012-04-01 RESIGNED
BRETT GRIES Feb 1945 American Director 2000-12-29 UNTIL 2003-02-27 RESIGNED
STEPHEN JOHN GOVER Aug 1955 British Director 1994-02-24 UNTIL 1999-06-30 RESIGNED
MR STEPHEN JOHN GOVER Aug 1955 British Director 2002-07-04 UNTIL 2006-04-21 RESIGNED
ROBERT GORDON SAMPLE FORRESTER Dec 1938 British Director 1994-04-21 UNTIL 1994-09-23 RESIGNED
ANTHONY ALEXANDER HENLEY Aug 1943 British Director 1994-10-10 UNTIL 1999-03-21 RESIGNED
NEIL JONATHAN EVANS Jul 1962 British Director 2012-04-01 UNTIL 2014-02-01 RESIGNED
MR PHILIPPE PATRICK ANDRE DELSAUT Dec 1969 Belgian Director 2009-03-03 UNTIL 2012-04-01 RESIGNED
CLARENCE RUSSEL DAVENPORT Aug 1939 American Director 2000-12-29 UNTIL 2003-02-27 RESIGNED
MR IAN FAWCITT WAYMAN Sep 1932 British Director RESIGNED
PETER JAMES BENTLEY Feb 1938 Canadian Director 1993-08-27 UNTIL 1997-07-07 RESIGNED
STEPHEN KENNETH BEAUMONT Sep 1956 British Director RESIGNED
TRACEY ANN BAMBER Mar 1969 British Director 2008-02-28 UNTIL 2010-04-01 RESIGNED
DAVID GERALD ALCOCK Sep 1940 British Director 1994-02-24 UNTIL 1995-09-01 RESIGNED
MR DAVID JAMES ELLIOTT Mar 1956 British Director 2006-05-11 UNTIL 2008-02-28 RESIGNED
ANTHONY ALEXANDER HENLEY Aug 1943 British Director 1994-02-24 UNTIL 1994-09-23 RESIGNED
SAMUEL BRUCE GURIAN Mar 1948 American Director 1999-08-23 UNTIL 2000-12-29 RESIGNED
GARY BOYD JOHNSON Dec 1952 American Director 2003-09-12 UNTIL 2007-01-16 RESIGNED
MR MALCOLM ALLAN TROAK May 1933 British Director RESIGNED
JOHANNES WILHELM TEMPELAAR-LIETZ Jul 1938 American Director 2001-04-26 UNTIL 2001-05-31 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 2016-04-06 - 2022-04-21 Lichfield   Staffordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GILLETTE U.K. LIMITED WEYBRIDGE Active FULL 20420 - Manufacture of perfumes and toilet preparations
GILLETTE GROUP UK LIMITED WEYBRIDGE Dissolved... FULL 46900 - Non-specialised wholesale trade
SANFORD ROTRING (GB) LIMITED LONDON ... FULL 74990 - Non-trading company
AMPLICON LIVELINE LIMITED BRIGHTON Active SMALL 96090 - Other service activities n.e.c.
GILLETTE INDUSTRIES LIMITED WEYBRIDGE Active FULL 70100 - Activities of head offices
PARKER PEN HOLDINGS LICHFIELD Dissolved... FULL 70100 - Activities of head offices
A & J PLASTICS LIMITED LONDON ENGLAND Active DORMANT 22210 - Manufacture of plastic plates, sheets, tubes and profiles
DELTAFORM LIMITED LONDON ENGLAND Active DORMANT 22220 - Manufacture of plastic packing goods
PARKER PEN PRODUCTS LONDON Dissolved... FULL 74990 - Non-trading company
PAR-PAK EUROPE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 22290 - Manufacture of other plastic products
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
FOUNTAIN HOLDINGS LIMITED LICHFIELD Active FULL 70100 - Activities of head offices
GOVER ASSOCIATES LIMITED SEAFORD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NEWELL TRUSTEES LIMITED LEEDS Active DORMANT 82990 - Other business support service activities n.e.c.
CHILTERN THERMOFORMING LIMITED LONDON Dissolved... FULL 22220 - Manufacture of plastic packing goods
WADDINGTON EUROPE LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
GILLETTE MANAGEMENT LLC WILMINGTON UNITED STATES Active FULL None Supplied
SUMMIT HOLDINGS EUROPE LTD GEORGE TOWN CAYMAN ISLANDS Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWELL BRANDS UK LIMITED LICHFIELD Active FULL 46190 - Agents involved in the sale of a variety of goods
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