Russell Hobbs Holdings Limited MANCHESTER


Russell Hobbs Holdings started in year 1911 as Private Limited Company with registration number 00114036. The Russell Hobbs Holdings company has been functioning successfully for one hundred and thirteen years now and its status is active. The firm's office is based in Manchester at Regent Mill Fir Street. Postal code: M35 0HS. Since January 26, 2010 Russell Hobbs Holdings Limited is no longer carrying the name Salton Holdings.

At present there are 2 directors in the the company, namely Robin N. and Timothy W.. In addition one secretary - Benjamin G. - is with the firm. As of 19 April 2024, there were 14 ex directors - Frazer Y., Anja K. and others listed below. There were no ex secretaries.

Russell Hobbs Holdings 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 00114036
Date of Incorporation Fri, 3rd Feb 1911
Industry Activities of head offices
End of financial Year 30th September
Company age 113 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Robin N.

Position: Director

Appointed: 29 December 2021

Benjamin G.

Position: Secretary

Appointed: 30 November 2016

Timothy W.

Position: Director

Appointed: 01 November 2010

Andrew S.

Position: Secretary

Resigned: 30 November 2016

Frazer Y.

Position: Director

Appointed: 19 December 2019

Resigned: 29 December 2021

Anja K.

Position: Director

Appointed: 01 November 2010

Resigned: 02 January 2019

Andreas R.

Position: Director

Appointed: 01 November 2010

Resigned: 01 April 2015

William L.

Position: Director

Appointed: 18 October 2007

Resigned: 06 February 2008

Martin B.

Position: Director

Appointed: 06 August 2001

Resigned: 16 December 2010

Leonard D.

Position: Director

Appointed: 04 June 2001

Resigned: 18 October 2007

John T.

Position: Director

Appointed: 04 June 2001

Resigned: 01 November 2002

William R.

Position: Director

Appointed: 04 June 2001

Resigned: 18 October 2007

David S.

Position: Director

Appointed: 04 June 2001

Resigned: 18 October 2007

Trevor G.

Position: Director

Appointed: 04 August 1998

Resigned: 04 June 2001

Christopher B.

Position: Director

Appointed: 01 May 1995

Resigned: 19 December 2019

Jonathan W.

Position: Director

Appointed: 30 October 1991

Resigned: 04 June 2001

James W.

Position: Director

Appointed: 30 October 1991

Resigned: 04 June 2001

Michael W.

Position: Director

Appointed: 30 October 1991

Resigned: 04 June 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Aag Uk Holding Limited from Manchester, England. 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. Another entity in the persons with significant control register is Armored Auto Uk Limited that put 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. The third one is Spectrum Brands (Uk) Limited, who also meets the Companies House conditions 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 Fir Street, Failsworth, Manchester, M35 0HS, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02394603
Notified on 30 June 2016
Ceased on 29 July 2018
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Salton Holdings January 26, 2010
Pifco Holdings October 10, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to September 30, 2022
filed on: 3rd, August 2023
Free Download (7 pages)

Company search

Advertisements