Rayovac (UK) Limited MANCHESTER


Rayovac (UK) started in year 1983 as Private Limited Company with registration number 01704133. The Rayovac (UK) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Manchester at Regent Mill Fir Street. Postal code: M35 0HS.

At present there are 2 directors in the the company, namely Robin N. and Benjamin G.. In addition one secretary - Benjamin G. - is with the firm. At present 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.

Rayovac (UK) 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 01704133
Date of Incorporation Fri, 4th Mar 1983
Industry Dormant Company
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Robin N.

Position: Director

Appointed: 29 December 2021

Benjamin G.

Position: Director

Appointed: 20 November 2017

Benjamin G.

Position: Secretary

Appointed: 30 November 2016

Frazer Y.

Position: Director

Appointed: 19 December 2019

Resigned: 29 December 2021

Andrew S.

Position: Director

Appointed: 16 August 2012

Resigned: 30 November 2016

Christopher B.

Position: Director

Appointed: 16 August 2012

Resigned: 19 December 2019

Andrew S.

Position: Secretary

Appointed: 25 January 2011

Resigned: 30 November 2016

Sally S.

Position: Director

Appointed: 10 October 2008

Resigned: 16 December 2010

Declan M.

Position: Director

Appointed: 03 September 2007

Resigned: 10 October 2008

Andreas R.

Position: Director

Appointed: 29 April 2006

Resigned: 16 August 2012

Anja K.

Position: Director

Appointed: 29 April 2006

Resigned: 16 August 2012

Christof Q.

Position: Director

Appointed: 19 April 2006

Resigned: 04 September 2007

Gaynor R.

Position: Secretary

Appointed: 17 February 2006

Resigned: 28 January 2011

Arthur P.

Position: Secretary

Appointed: 04 May 2004

Resigned: 17 February 2006

Kay D.

Position: Director

Appointed: 26 February 2004

Resigned: 28 April 2006

Matthias S.

Position: Director

Appointed: 09 January 2004

Resigned: 01 September 2009

Remy B.

Position: Director

Appointed: 06 June 2003

Resigned: 01 September 2009

Paul H.

Position: Director

Appointed: 06 June 2003

Resigned: 09 January 2004

Blackbrook Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 June 2003

Resigned: 04 May 2004

Kenneth D.

Position: Director

Appointed: 05 December 2000

Resigned: 06 June 2003

James L.

Position: Director

Appointed: 13 March 2000

Resigned: 21 July 2006

Stephen T.

Position: Director

Appointed: 14 September 1998

Resigned: 05 December 2000

Colin H.

Position: Secretary

Appointed: 01 July 1998

Resigned: 06 June 2003

Colin H.

Position: Director

Appointed: 22 January 1997

Resigned: 06 June 2003

Kent H.

Position: Director

Appointed: 22 January 1997

Resigned: 21 July 2006

Glynn R.

Position: Director

Appointed: 30 June 1992

Resigned: 22 January 1997

Paul D.

Position: Director

Appointed: 30 June 1992

Resigned: 22 January 1997

Gordon E.

Position: Secretary

Appointed: 30 June 1992

Resigned: 30 June 1998

Roger W.

Position: Director

Appointed: 30 June 1992

Resigned: 07 March 2000

Richard T.

Position: Director

Appointed: 30 June 1992

Resigned: 30 September 1998

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Aag Uk Holding Limited from Manchester, England. The abovementioned PSC is categorised 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 entity in the PSC register is Armored Auto Uk Limited that entered Manchester, England as the 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 meets the Companies House conditions 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 Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS, England

Legal authority Companies Acts
Legal form Private Limited Company
Notified on 30 June 2016
Ceased on 29 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

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 made up to September 30, 2023
filed on: 9th, December 2023
Free Download (6 pages)

Company search

Advertisements