Holmes Products (europe) Limited CHEADLE


Founded in 1998, Holmes Products (europe), classified under reg no. 03634034 is an active company. Currently registered at 5400 Lakeside SK8 3GQ, Cheadle the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 7th October 1998 Holmes Products (europe) Limited is no longer carrying the name Holmes Products (UK).

The firm has 2 directors, namely Brian D., Ben H.. Of them, Ben H. has been with the company the longest, being appointed on 14 March 2018 and Brian D. has been with the company for the least time - from 1 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Holmes Products (europe) Limited Address / Contact

Office Address 5400 Lakeside
Office Address2 Cheadle Royal Business Park
Town Cheadle
Post code SK8 3GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03634034
Date of Incorporation Thu, 17th Sep 1998
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Industry Manufacture of electric domestic appliances
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Brian D.

Position: Director

Appointed: 01 July 2023

Ben H.

Position: Director

Appointed: 14 March 2018

Benjamin S.

Position: Director

Appointed: 09 January 2019

Resigned: 30 June 2023

Dasree R.

Position: Director

Appointed: 14 March 2018

Resigned: 31 December 2018

Quayseco Limited

Position: Corporate Secretary

Appointed: 16 November 2012

Resigned: 11 April 2017

John C.

Position: Director

Appointed: 01 November 2008

Resigned: 15 April 2016

Richard S.

Position: Director

Appointed: 01 November 2008

Resigned: 14 March 2018

Martin F.

Position: Director

Appointed: 07 December 2005

Resigned: 01 November 2008

Ian A.

Position: Director

Appointed: 07 December 2005

Resigned: 01 November 2008

Donald S.

Position: Secretary

Appointed: 29 March 2004

Resigned: 26 January 2009

Jon E.

Position: Director

Appointed: 12 September 2002

Resigned: 21 October 2005

Michael Y.

Position: Director

Appointed: 19 June 2001

Resigned: 03 June 2013

David B.

Position: Director

Appointed: 07 October 1998

Resigned: 04 February 2000

Jordan K.

Position: Director

Appointed: 07 October 1998

Resigned: 18 July 2005

Stanley R.

Position: Director

Appointed: 07 October 1998

Resigned: 11 January 2002

Ira M.

Position: Director

Appointed: 07 October 1998

Resigned: 11 March 2002

Paul M.

Position: Secretary

Appointed: 07 October 1998

Resigned: 16 November 2012

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 September 1998

Resigned: 07 October 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1998

Resigned: 07 October 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Newell Brands Inc from Atlanta, United States. This PSC is categorised as "a corporate", 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 one in the persons with significant control register is Jarden Corporation that entered Boca Raton, Usa as the official address. This PSC has a legal form of "a corporate", 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.

Newell Brands Inc

6655 Peachtree Dunwoody Road, Atlanta, Georgia, 30328, United States

Legal authority Usa
Legal form Corporate
Country registered Delaware
Place registered Usa
Registration number 2118347
Notified on 15 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jarden Corporation

1800 N Military Trail Suite 210, Boca Raton, 33431, Usa

Legal authority Usa
Legal form Corporate
Country registered Delaware
Place registered Usa
Registration number 3466069
Notified on 6 April 2016
Ceased on 15 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Holmes Products (UK) October 7, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, January 2024
Free Download (38 pages)

Company search