RUSSELL HOBBS HOLDINGS LIMITED
MANCHESTER SALTON HOLDINGS LIMITED PIFCO HOLDINGS LIMITED

Hellopages » Greater Manchester » Oldham » M35 0HS
Company number 00114036
Status Active
Incorporation Date 3 February 1911
Company Type Private Limited Company
Address REGENT MILL FIR STREET, FAILSWORTH, MANCHESTER, M35 0HS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016; Termination of appointment of Andrew David Streets as a secretary on 30 November 2016; Confirmation statement made on 28 October 2016 with updates. The most likely internet sites of RUSSELL HOBBS HOLDINGS LIMITED are www.russellhobbsholdings.co.uk, and www.russell-hobbs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and one months. Russell Hobbs Holdings Limited is a Private Limited Company. The company registration number is 00114036. Russell Hobbs Holdings Limited has been working since 03 February 1911. The present status of the company is Active. The registered address of Russell Hobbs Holdings Limited is Regent Mill Fir Street Failsworth Manchester M35 0hs. . GOODMAN, Benjamin Gordon is a Secretary of the company. BERRY, Christopher is a Director of the company. KRUEGER, Anja is a Director of the company. WRIGHT, Timothy John is a Director of the company. Secretary STREETS, Andrew David has been resigned. Director BURNS, Martin John has been resigned. Director DREIMANN, Leonard has been resigned. Director GREEN, Trevor Bernard has been resigned. Director LUTZ, William has been resigned. Director ROUVE, Andreas has been resigned. Director RUE, William has been resigned. Director SABIN, David has been resigned. Director THOMPSON, John has been resigned. Director WALLACE, James Archibald Simpson has been resigned. Director WEBBER, Jonathan Meir, Professor has been resigned. Director WEBBER, Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GOODMAN, Benjamin Gordon
Appointed Date: 30 November 2016

Director
BERRY, Christopher
Appointed Date: 01 May 1995
71 years old

Director
KRUEGER, Anja
Appointed Date: 01 November 2010
59 years old

Director
WRIGHT, Timothy John
Appointed Date: 01 November 2010
63 years old

Resigned Directors

Secretary
STREETS, Andrew David
Resigned: 30 November 2016

Director
BURNS, Martin John
Resigned: 16 December 2010
Appointed Date: 06 August 2001
74 years old

Director
DREIMANN, Leonard
Resigned: 18 October 2007
Appointed Date: 04 June 2001
77 years old

Director
GREEN, Trevor Bernard
Resigned: 04 June 2001
Appointed Date: 04 August 1998
81 years old

Director
LUTZ, William
Resigned: 06 February 2008
Appointed Date: 18 October 2007
67 years old

Director
ROUVE, Andreas
Resigned: 01 April 2015
Appointed Date: 01 November 2010
64 years old

Director
RUE, William
Resigned: 18 October 2007
Appointed Date: 04 June 2001
78 years old

Director
SABIN, David
Resigned: 18 October 2007
Appointed Date: 04 June 2001
76 years old

Director
THOMPSON, John
Resigned: 01 November 2002
Appointed Date: 04 June 2001
78 years old

Director
WALLACE, James Archibald Simpson
Resigned: 04 June 2001
77 years old

Director
WEBBER, Jonathan Meir, Professor
Resigned: 04 June 2001
77 years old

Director
WEBBER, Michael
Resigned: 04 June 2001
80 years old

Persons With Significant Control

Spectrum Brands (Uk) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

RUSSELL HOBBS HOLDINGS LIMITED Events

30 Nov 2016
Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016
30 Nov 2016
Termination of appointment of Andrew David Streets as a secretary on 30 November 2016
02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
04 Jul 2016
Accounts for a dormant company made up to 30 September 2015
05 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

...
... and 196 more events
30 Dec 1986
Return made up to 05/11/86; full list of members

20 Nov 1986
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

26 Jul 1986
Secretary resigned;new secretary appointed

11 Nov 1982
Accounts made up to 30 April 1982
03 Feb 1911
Certificate of incorporation

RUSSELL HOBBS HOLDINGS LIMITED Charges

23 December 2005
Deed of debenture
Delivered: 29 December 2005
Status: Satisfied on 15 July 2010
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charges over the undertaking and all…
29 October 2004
Debenture
Delivered: 13 November 2004
Status: Satisfied on 24 January 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 24 January 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
25 April 1991
Debenture
Delivered: 30 April 1991
Status: Satisfied on 28 July 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1991
Mortgage debenture
Delivered: 7 May 1991
Status: Satisfied on 28 July 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…