Newell Rubbermaid Uk Production LICHFIELD


Founded in 1924, Newell Rubbermaid Uk Production, classified under reg no. 00200093 is an active company. Currently registered at Halifax Avenue WS13 8SS, Lichfield the company has been in the business for one hundred years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 30th Mar 2012 Newell Rubbermaid Uk Production is no longer carrying the name Parker Pen Company.

The firm has 2 directors, namely Andrew S., Bradford T.. Of them, Andrew S., Bradford T. have been with the company the longest, being appointed on 1 April 2012. At present 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.

Newell Rubbermaid Uk Production 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 00200093
Date of Incorporation Wed, 27th Aug 1924
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 100 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Andrew S.

Position: Director

Appointed: 01 April 2012

Bradford T.

Position: Director

Appointed: 01 April 2012

Neil E.

Position: Director

Appointed: 01 April 2012

Resigned: 01 February 2014

Philippe D.

Position: Director

Appointed: 03 March 2009

Resigned: 01 April 2012

Tracey B.

Position: Director

Appointed: 28 February 2008

Resigned: 01 April 2010

David E.

Position: Director

Appointed: 11 May 2006

Resigned: 28 February 2008

Philippe D.

Position: Secretary

Appointed: 09 March 2006

Resigned: 01 April 2012

Bradford T.

Position: Secretary

Appointed: 27 October 2005

Resigned: 09 March 2006

Gary J.

Position: Director

Appointed: 12 September 2003

Resigned: 16 January 2007

Daniele D.

Position: Secretary

Appointed: 12 September 2003

Resigned: 22 October 2005

Douglas M.

Position: Director

Appointed: 19 May 2003

Resigned: 28 February 2008

Richard P.

Position: Director

Appointed: 27 February 2003

Resigned: 19 May 2003

Andrea H.

Position: Secretary

Appointed: 04 July 2002

Resigned: 12 September 2003

Stephen G.

Position: Director

Appointed: 04 July 2002

Resigned: 21 April 2006

James H.

Position: Director

Appointed: 04 July 2002

Resigned: 01 April 2012

Johannes T.

Position: Director

Appointed: 26 April 2001

Resigned: 31 May 2001

Edward L.

Position: Director

Appointed: 19 January 2001

Resigned: 07 March 2002

Stephen G.

Position: Secretary

Appointed: 19 January 2001

Resigned: 04 July 2002

Robert P.

Position: Director

Appointed: 29 December 2000

Resigned: 16 June 2004

Richard W.

Position: Secretary

Appointed: 29 December 2000

Resigned: 04 July 2002

Andrea H.

Position: Director

Appointed: 29 December 2000

Resigned: 12 September 2003

Clarence D.

Position: Director

Appointed: 29 December 2000

Resigned: 27 February 2003

Dale M.

Position: Director

Appointed: 29 December 2000

Resigned: 31 December 2009

Brett G.

Position: Director

Appointed: 29 December 2000

Resigned: 27 February 2003

Timothy M.

Position: Director

Appointed: 20 September 2000

Resigned: 29 December 2000

Samuel G.

Position: Director

Appointed: 23 August 1999

Resigned: 29 December 2000

Jacques S.

Position: Director

Appointed: 26 July 1999

Resigned: 29 December 2000

James H.

Position: Director

Appointed: 06 March 1998

Resigned: 29 September 2000

Gwynne J.

Position: Secretary

Appointed: 06 November 1997

Resigned: 29 December 2000

Peter S.

Position: Director

Appointed: 07 July 1997

Resigned: 30 April 1999

Peter M.

Position: Director

Appointed: 15 July 1995

Resigned: 29 December 2000

Anthony H.

Position: Director

Appointed: 10 October 1994

Resigned: 21 March 1999

Andrew R.

Position: Director

Appointed: 23 September 1994

Resigned: 29 December 2000

Robert F.

Position: Director

Appointed: 21 April 1994

Resigned: 23 September 1994

Thomas B.

Position: Director

Appointed: 21 April 1994

Resigned: 27 July 1994

Stephen G.

Position: Director

Appointed: 24 February 1994

Resigned: 30 June 1999

David A.

Position: Director

Appointed: 24 February 1994

Resigned: 01 September 1995

Anthony H.

Position: Director

Appointed: 24 February 1994

Resigned: 23 September 1994

Peter B.

Position: Director

Appointed: 27 August 1993

Resigned: 07 July 1997

Jacques M.

Position: Director

Appointed: 29 July 1992

Resigned: 07 September 1993

Stephen B.

Position: Director

Appointed: 29 July 1992

Resigned: 04 May 1994

Peter S.

Position: Director

Appointed: 29 July 1992

Resigned: 04 May 1994

Gerard L.

Position: Director

Appointed: 29 July 1992

Resigned: 15 October 1993

Malcolm T.

Position: Director

Appointed: 29 July 1992

Resigned: 31 July 1993

Ian W.

Position: Director

Appointed: 29 July 1992

Resigned: 23 September 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Newell Rubbermaid Uk Services Limited from Lichfield, United Kingdom. This PSC is classified as "a limited by shares", 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 Polyhedron Holdings Limited that entered Lichfield, 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 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.

Newell Rubbermaid Uk Services Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02933327
Notified on 21 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Polyhedron Holdings Limited

Halifax Avenue, Fradley Park Halifax Avenue, Fradley Park, Lichfield, Staffordshire, WS13 8SS, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 21 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Parker Pen Company March 30, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (25 pages)

Company search

Advertisements