Energizer Brands Uk Limited HIGH WYCOMBE


Founded in 2016, Energizer Brands Uk, classified under reg no. 10306582 is an active company. Currently registered at Sword House HP13 6DG, High Wycombe the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 4 directors, namely Kathryn D., Sara H. and Korina G. and others. Of them, Amanda B. has been with the company the longest, being appointed on 13 September 2019 and Kathryn D. and Sara H. and Korina G. have been with the company for the least time - from 24 January 2022. As of 1 May 2024, there were 9 ex directors - Benjamin A., Hannah K. and others listed below. There were no ex secretaries.

Energizer Brands Uk Limited Address / Contact

Office Address Sword House
Office Address2 Totteridge Road
Town High Wycombe
Post code HP13 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10306582
Date of Incorporation Mon, 1st Aug 2016
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Kathryn D.

Position: Director

Appointed: 24 January 2022

Sara H.

Position: Director

Appointed: 24 January 2022

Korina G.

Position: Director

Appointed: 24 January 2022

Amanda B.

Position: Director

Appointed: 13 September 2019

Benjamin A.

Position: Director

Appointed: 19 June 2020

Resigned: 24 January 2022

Hannah K.

Position: Director

Appointed: 19 June 2020

Resigned: 23 July 2021

John D.

Position: Director

Appointed: 19 June 2020

Resigned: 24 January 2022

Andrew W.

Position: Director

Appointed: 29 July 2019

Resigned: 19 June 2020

Timothy G.

Position: Director

Appointed: 15 September 2017

Resigned: 19 June 2020

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2016

Resigned: 01 August 2016

Mark L.

Position: Director

Appointed: 01 August 2016

Resigned: 19 June 2020

Brian H.

Position: Director

Appointed: 01 August 2016

Resigned: 08 June 2017

Emily B.

Position: Director

Appointed: 01 August 2016

Resigned: 19 June 2020

Clive W.

Position: Director

Appointed: 01 August 2016

Resigned: 01 August 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we identified, there is Energizer Group Limited from High Wycombe, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Energizer Trading Limited that entered High Wycombe, England as the address. This PSC has a legal form of "a private company limited by shares", 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. The third one is Energizer Uk Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", 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.

Energizer Group Limited

Sword House Totteridge Road, High Wycombe, Bucks, HP13 6DG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03937798
Notified on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Energizer Trading Limited

Sword House Totteridge Road, High Wycombe, Bucks, HP13 6DG, England

Legal authority Laws Of United Kingdom
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02078560
Notified on 2 January 2019
Ceased on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Energizer Uk Limited

Sword House Totteridge Road, High Wycombe, Bucks, HP13 6DG, United Kingdom

Legal authority Laws Of United Kingdom
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09584890
Notified on 30 September 2018
Ceased on 2 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Energizer Holdings, Inc.

533 Maryville University Dr, Saint Louis, Missouri, MO 63141, United States

Legal authority Law Of The State Of Missouri, United States Of America
Legal form Corporation
Country registered United States Of America
Place registered State Of Missouri, Secretary Of State, Division Of Corporation, United States Of America
Registration number 001365275
Notified on 16 August 2016
Ceased on 30 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Norose Company Secretarial Services Limited

3 More London Riverside, London, SE1 2AQ, United Kingdom

Legal authority Limited By Shares
Legal form United Kingdom (England)
Country registered England
Place registered Companies House
Registration number 4016745
Notified on 1 August 2016
Ceased on 7 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand57131053 159400
Current Assets1622 65949 70766 43348 39151 333
Debtors1572 65249 69466 32845 23250 933
Net Assets Liabilities  268 140269 04546 48247 961
Other Debtors942 562    
Other
Audit Fees Expenses    12254
Accrued Liabilities Deferred Income  18 12052
Accumulated Amortisation Impairment Intangible Assets  11 86827 693  
Administrative Expenses2 2501 60113 06618 03720 915-18
Amortisation Expense Intangible Assets  11 86815 82515 824 
Amounts Owed By Group Undertakings  49 50963 79145 23050 933
Amounts Owed By Group Undertakings Participating Interests6390    
Amounts Owed To Group Undertakings  5542 945
Amounts Owed To Group Undertakings Participating Interests620671    
Applicable Tax Rate  19191919
Comprehensive Income Expense-4581 165-7 34990532 7291 479
Corporation Tax Payable104378  1 785375
Corporation Tax Recoverable   2 535  
Creditors6201 04923191 9093 372
Current Tax For Period   8774 482 
Disposals Decrease In Amortisation Impairment Intangible Assets    43 517 
Disposals Intangible Assets    230 324 
Dividends Paid    255 292 
Dividends Paid On Shares    255 292 
Further Item Debtors Component Total Debtors    2 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss    37 664 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss  19-1315484
Gross Profit Loss1 6983 0393 90717 15617 491775
Income Expense Recognised Directly In Equity  273 879 -255 292 
Increase Decrease In Current Tax From Adjustment For Prior Periods  3  3
Increase From Amortisation Charge For Year Intangible Assets   15 82515 824 
Intangible Assets  218 456202 631  
Intangible Assets Gross Cost   230 324  
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    -10 
Interest Income From Group Undertakings  1 8132 6632 961 
Interest Payable Similar Charges Finance Costs    -1039
Issue Equity Instruments  273 879   
Net Current Assets Liabilities-4581 61049 68466 41446 48247 961
Number Shares Issued Fully Paid1001004 9004 9004 9004 900
Operating Profit Loss-5521 438-9 159-88134 240793
Other Interest Receivable Similar Income Finance Income  1 8132 6632 9611 076
Par Value Share 0 000
Profit Loss-4581 165-7 34990532 7291 479
Profit Loss On Ordinary Activities Before Tax-5521 438-7 3461 78237 2111 830
Revenue From Royalties Licences Similar Items  3 90717 15617 491775
Tax Decrease Increase From Effect Revenue Exempt From Taxation    1 646 
Tax Expense Credit Applicable Tax Rate  -1 3963397 070348
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  992   
Tax Increase Decrease From Effect Capital Allowances Depreciation  404538-942 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-9427338774 482351
Total Assets Less Current Liabilities-4581 610268 140269 04546 48247 961
Total Current Tax Expense Credit  3877  
Trade Creditors Trade Payables   14  
Turnover Revenue1 6983 0393 90717 15617 491775

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 31st July 2023
filed on: 21st, August 2023
Free Download (3 pages)

Company search

Advertisements