Remington Consumer Products MANCHESTER


Remington Consumer Products started in year 1978 as Private Unlimited Company with registration number 01396316. The Remington Consumer Products company has been functioning successfully for fourty six 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 firm, namely Robin N. and Benjamin G.. In addition one secretary - Benjamin G. - is with the company. 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.

Remington Consumer Products 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 01396316
Date of Incorporation Fri, 27th Oct 1978
Industry Dormant Company
End of financial Year 30th September
Company age 46 years old
Account last made up date Fri, 30th Sep 2005
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 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

Christopher B.

Position: Director

Appointed: 16 August 2012

Resigned: 19 December 2019

Andrew S.

Position: Director

Appointed: 16 August 2012

Resigned: 30 November 2016

Andrew S.

Position: Secretary

Appointed: 08 July 2011

Resigned: 06 July 2012

Sally S.

Position: Director

Appointed: 10 October 2008

Resigned: 16 August 2012

Christof Q.

Position: Director

Appointed: 19 April 2006

Resigned: 01 October 2009

Gavin C.

Position: Director

Appointed: 22 March 2006

Resigned: 30 June 2006

Gaynor R.

Position: Secretary

Appointed: 17 February 2006

Resigned: 08 July 2011

Arthur P.

Position: Secretary

Appointed: 28 May 2004

Resigned: 17 February 2006

Remy B.

Position: Director

Appointed: 20 November 2003

Resigned: 21 March 2006

Kay D.

Position: Director

Appointed: 14 November 2003

Resigned: 28 April 2006

James L.

Position: Secretary

Appointed: 14 November 2003

Resigned: 01 September 2009

James L.

Position: Director

Appointed: 14 November 2003

Resigned: 21 March 2006

Kent H.

Position: Director

Appointed: 14 November 2003

Resigned: 21 March 2006

Kay D.

Position: Director

Appointed: 05 December 2002

Resigned: 14 November 2003

Gavin C.

Position: Director

Appointed: 01 April 2002

Resigned: 14 November 2003

Peter B.

Position: Secretary

Appointed: 01 April 2002

Resigned: 28 May 2004

Simon R.

Position: Director

Appointed: 01 April 2002

Resigned: 04 July 2002

Joel B.

Position: Secretary

Appointed: 23 August 2001

Resigned: 06 February 2002

David C.

Position: Secretary

Appointed: 31 January 2001

Resigned: 23 August 2001

David C.

Position: Director

Appointed: 31 January 2001

Resigned: 23 August 2001

Neil D.

Position: Director

Appointed: 14 September 2000

Resigned: 14 November 2003

Alexander C.

Position: Director

Appointed: 14 September 2000

Resigned: 14 November 2003

Kris K.

Position: Director

Appointed: 14 September 2000

Resigned: 14 November 2003

Wilan V.

Position: Director

Appointed: 21 September 1998

Resigned: 03 July 2001

Robert R.

Position: Director

Appointed: 11 September 1996

Resigned: 14 November 2003

Peter B.

Position: Director

Appointed: 17 December 1993

Resigned: 14 November 2003

Joseph A.

Position: Director

Appointed: 18 August 1992

Resigned: 11 September 1996

Robert W.

Position: Secretary

Appointed: 22 July 1991

Resigned: 31 January 2001

Robert W.

Position: Director

Appointed: 22 July 1991

Resigned: 31 January 2001

Victor K.

Position: Director

Appointed: 19 July 1991

Resigned: 14 September 2000

Michael D.

Position: Secretary

Appointed: 19 July 1991

Resigned: 22 July 1991

Geoffrey H.

Position: Director

Appointed: 19 July 1991

Resigned: 18 September 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we discovered, 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 entity in the persons with significant control 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 listed 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 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 Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2005
filed on: 15th, February 2006
Free Download (15 pages)

Company search

Advertisements