Russell Hobbs Limited MANCHESTER


Russell Hobbs started in year 1902 as Private Limited Company with registration number 00073700. The Russell Hobbs company has been functioning successfully for 122 years now and its status is active. The firm's office is based in Manchester at Regent Mill Fir Street. Postal code: M35 0HS. Since 2010/01/26 Russell Hobbs Limited is no longer carrying the name Salton Europe.

Currently there are 2 directors in the the firm, namely Robin N. and Timothy W.. In addition one secretary - Benjamin G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew S. who worked with the the firm until 30 November 2016.

Russell Hobbs Limited Address / Contact

Office Address Regent Mill Fir Street
Office Address2 Failsworth
Town Manchester
Post code M35 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00073700
Date of Incorporation Mon, 12th May 1902
Industry Non-trading company
End of financial Year 30th September
Company age 122 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Robin N.

Position: Director

Appointed: 29 December 2021

Benjamin G.

Position: Secretary

Appointed: 30 November 2016

Timothy W.

Position: Director

Appointed: 01 November 2010

Christopher B.

Position: Director

Resigned: 19 December 2019

Frazer Y.

Position: Director

Appointed: 19 December 2019

Resigned: 29 December 2021

Anja K.

Position: Director

Appointed: 28 June 2010

Resigned: 16 August 2012

Andreas R.

Position: Director

Appointed: 28 June 2010

Resigned: 16 August 2012

William L.

Position: Director

Appointed: 18 October 2007

Resigned: 06 February 2008

Martin B.

Position: Director

Appointed: 06 August 2001

Resigned: 16 December 2010

William R.

Position: Director

Appointed: 04 June 2001

Resigned: 18 October 2007

John T.

Position: Director

Appointed: 04 June 2001

Resigned: 01 November 2002

David S.

Position: Director

Appointed: 04 June 2001

Resigned: 18 October 2007

Leonard D.

Position: Director

Appointed: 04 June 2001

Resigned: 18 October 2007

Peter M.

Position: Director

Appointed: 12 October 1998

Resigned: 28 March 2000

Philip R.

Position: Director

Appointed: 01 October 1996

Resigned: 29 September 2006

Beverley M.

Position: Director

Appointed: 04 March 1996

Resigned: 29 September 2006

Patricia J.

Position: Director

Appointed: 06 June 1995

Resigned: 29 November 1996

John S.

Position: Director

Appointed: 01 May 1995

Resigned: 29 June 2001

Andrew S.

Position: Director

Appointed: 01 May 1995

Resigned: 30 November 2016

Andrew S.

Position: Secretary

Appointed: 01 May 1995

Resigned: 30 November 2016

Michael F.

Position: Director

Appointed: 04 October 1993

Resigned: 15 August 1995

David A.

Position: Director

Appointed: 30 March 1993

Resigned: 12 November 1993

Brian D.

Position: Director

Appointed: 21 September 1992

Resigned: 18 October 1995

Malcolm C.

Position: Director

Appointed: 21 September 1992

Resigned: 28 February 1993

Anthony L.

Position: Director

Appointed: 31 October 1991

Resigned: 27 August 1992

Donald R.

Position: Director

Appointed: 31 October 1991

Resigned: 05 March 1993

Richard W.

Position: Director

Appointed: 31 October 1991

Resigned: 05 April 1995

Michael W.

Position: Director

Appointed: 31 October 1991

Resigned: 04 June 2001

James W.

Position: Director

Appointed: 31 October 1991

Resigned: 04 June 2001

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Aag Uk Holding Limited from Manchester, England. The abovementioned PSC is classified as "a private limited company", 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. Another one in the PSC register is Armored Auto Uk Limited that entered Manchester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Spectrum Brands (Uk) Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Aag Uk Holding Limited

Regent Mill Fir Street, Failsworth, Manchester, M35 0HS, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07403300
Notified on 25 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Armored Auto Uk Limited

Regent Mill Fir Street, Failsworth, Manchester, M35 0HS, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02362589
Notified on 29 July 2018
Ceased on 25 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spectrum Brands (Uk) Limited

Regent Mill Fir Street, Failsworth, Manchester, M35 0HS, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02394603
Notified on 30 June 2016
Ceased on 29 July 2018
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Salton Europe January 26, 2010
Pifco October 8, 2001

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
Dormant company accounts reported for the period up to 2023/09/30
filed on: 9th, December 2023
Free Download (6 pages)

Company search

Advertisements