Newell Rubbermaid Uk Services Limited LICHFIELD


Founded in 1994, Newell Rubbermaid Uk Services, classified under reg no. 02933327 is an active company. Currently registered at Halifax Avenue WS13 8SS, Lichfield the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Friday 30th March 2012 Newell Rubbermaid Uk Services Limited is no longer carrying the name Newell.

The company has 2 directors, namely Brian D., Francis H.. Of them, Francis H. has been with the company the longest, being appointed on 30 June 2014 and Brian D. has been with the company for the least time - from 23 January 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newell Rubbermaid Uk Services Limited Address / Contact

Office Address Halifax Avenue
Office Address2 Fradley Park
Town Lichfield
Post code WS13 8SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02933327
Date of Incorporation Thu, 26th May 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Brian D.

Position: Director

Appointed: 23 January 2020

Francis H.

Position: Director

Appointed: 30 June 2014

Mark J.

Position: Director

Appointed: 30 September 2015

Resigned: 23 January 2020

David B.

Position: Director

Appointed: 02 June 2010

Resigned: 30 June 2014

John S.

Position: Director

Appointed: 04 February 2010

Resigned: 30 September 2015

Philippe D.

Position: Director

Appointed: 03 March 2009

Resigned: 01 April 2012

Tracey B.

Position: Director

Appointed: 28 February 2008

Resigned: 01 April 2010

Philippe D.

Position: Secretary

Appointed: 02 March 2006

Resigned: 01 April 2012

Bradford T.

Position: Secretary

Appointed: 27 October 2005

Resigned: 02 March 2006

Silke M.

Position: Director

Appointed: 30 March 2005

Resigned: 14 June 2006

Clive T.

Position: Director

Appointed: 05 December 2003

Resigned: 03 March 2009

Gary J.

Position: Director

Appointed: 12 September 2003

Resigned: 16 January 2007

Andrew D.

Position: Director

Appointed: 19 May 2003

Resigned: 30 March 2005

Richard P.

Position: Director

Appointed: 27 February 2003

Resigned: 19 May 2003

Douglas M.

Position: Director

Appointed: 19 December 2002

Resigned: 28 February 2008

Andrea H.

Position: Director

Appointed: 04 July 2002

Resigned: 12 September 2003

Mark F.

Position: Director

Appointed: 28 February 2002

Resigned: 05 December 2003

Daniele D.

Position: Secretary

Appointed: 18 July 2001

Resigned: 27 October 2005

Marco B.

Position: Director

Appointed: 18 July 2001

Resigned: 28 February 2002

Richard W.

Position: Secretary

Appointed: 28 June 1999

Resigned: 04 July 2002

Dale M.

Position: Director

Appointed: 30 November 1998

Resigned: 31 December 2009

Brett G.

Position: Director

Appointed: 30 November 1998

Resigned: 27 February 2003

Nigel L.

Position: Director

Appointed: 01 August 1998

Resigned: 19 December 2002

Clarence D.

Position: Director

Appointed: 08 October 1996

Resigned: 19 December 2002

David B.

Position: Director

Appointed: 26 April 1995

Resigned: 30 November 1998

William S.

Position: Director

Appointed: 26 April 1995

Resigned: 08 October 1996

William A.

Position: Director

Appointed: 26 April 1995

Resigned: 12 December 1998

Johannes T.

Position: Director

Appointed: 29 November 1994

Resigned: 22 May 2001

Johannes T.

Position: Secretary

Appointed: 29 November 1994

Resigned: 22 May 2001

Charles T.

Position: Secretary

Appointed: 24 November 1994

Resigned: 29 November 1994

Robert M.

Position: Director

Appointed: 24 November 1994

Resigned: 01 August 1998

Steven G.

Position: Nominee Director

Appointed: 26 May 1994

Resigned: 24 November 1994

Christopher F.

Position: Nominee Secretary

Appointed: 26 May 1994

Resigned: 24 November 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Newell Holdings Limited from Linchfield, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Newell Holdings Limited

Halifax Avenue Fradley Park, Fradley Park, Linchfield, Staffordshire, WS13 8SS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 04050461
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newell March 30, 2012
Newell Holdings U.k December 1, 1997
Fleetness 199 November 17, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 19th, March 2024
Free Download (41 pages)

Company search

Advertisements