ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spectrum Brands Emea UK Limited

Spectrum Brands Emea UK Limited is an active company incorporated on 9 May 1960 with the registered office located in Nottingham, Nottinghamshire. Spectrum Brands Emea UK Limited was registered 65 years ago.
Status
Active
Active since incorporation
Company No
00658577
Private limited company
Age
65 years
Incorporated 9 May 1960
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 25 October 2025 (1 month ago)
Next confirmation dated 25 October 2026
Due by 8 November 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
2 Millennium Way West
Nottingham
NG8 6AS
United Kingdom
Address changed on 7 May 2024 (1 year 7 months ago)
Previous address was
Telephone
01159381200
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Apr 1976
Director • Sales Director • British • Lives in England • Born in Dec 1970
K9 Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Armitage Brothers Limited
Benjamin Gordon Goodman and Robin Maurice Newbery are mutual people.
Active
Good Boy Pet Foods Limited
Benjamin Gordon Goodman and Robin Maurice Newbery are mutual people.
Active
Algarde Enterprises Limited
Benjamin Gordon Goodman and Robin Maurice Newbery are mutual people.
Active
Armitage Trustees Limited
Benjamin Gordon Goodman and Robin Maurice Newbery are mutual people.
Active
Focus100 Limited
Benjamin Gordon Goodman and Robin Maurice Newbery are mutual people.
Active
Aag UK Holding Limited
Benjamin Gordon Goodman and Robin Maurice Newbery are mutual people.
Active
Spectrum Brands (UK) Holdings Limited
Benjamin Gordon Goodman and Robin Maurice Newbery are mutual people.
Active
K9 Topco Limited
Benjamin Gordon Goodman and Robin Maurice Newbery are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£4.94M
Increased by £2.16M (+78%)
Turnover
£137.66M
Increased by £8.77M (+7%)
Employees
83
Increased by 6 (+8%)
Total Assets
£132.71M
Increased by £23.22M (+21%)
Total Liabilities
-£53.69M
Increased by £9.55M (+22%)
Net Assets
£79.02M
Increased by £13.67M (+21%)
Debt Ratio (%)
40%
Increased by 0.14% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Nov 2025
Full Accounts Submitted
5 Months Ago on 30 Jun 2025
Rupert Phillips Resigned
6 Months Ago on 30 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Jul 2024
Registers Moved To Inspection Address
1 Year 7 Months Ago on 7 May 2024
Inspection Address Changed
1 Year 7 Months Ago on 3 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 5 Jan 2024
K9 Topco Limited (PSC) Details Changed
1 Year 11 Months Ago on 19 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 19 Dec 2023
Get Credit Report
Discover Spectrum Brands Emea UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 October 2025 with no updates
Submitted on 6 Nov 2025
Full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Termination of appointment of Rupert Phillips as a director on 30 May 2025
Submitted on 9 Jun 2025
Confirmation statement made on 25 October 2024 with no updates
Submitted on 31 Oct 2024
Full accounts made up to 30 September 2023
Submitted on 30 Jul 2024
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
Submitted on 7 May 2024
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
Submitted on 3 May 2024
Full accounts made up to 30 September 2022
Submitted on 5 Jan 2024
Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to 2 Millennium Way West Nottingham NG8 6AS on 19 December 2023
Submitted on 19 Dec 2023
Change of details for K9 Topco Limited as a person with significant control on 19 December 2023
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year