Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Remington Consumer Products
Remington Consumer Products is a dissolved company incorporated on 27 October 1978 with the registered office located in Manchester, Greater Manchester. Remington Consumer Products was registered 46 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 November 2024
(9 months ago)
Was
46 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01396316
Private unlimited company
Age
46 years
Incorporated
27 October 1978
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 July 2024
(1 year 2 months ago)
Next confirmation dated
1 January 1970
Last change occurred
6 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Remington Consumer Products
Contact
Address
Regent Mill Fir Street
Failsworth
Manchester
M35 0HS
Address changed on
7 May 2024
(1 year 4 months ago)
Previous address was
Companies in M35 0HS
Telephone
01619473000
Email
Available in Endole App
Website
Remingtonproducts.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Benjamin Gordon Goodman
Secretary • Director • Company Secretary • British • Lives in England • Born in Apr 1976
Mr Robin Maurice Newbery
Director • Finance Director • British • Lives in England • Born in Dec 1970
Aag UK Holding Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Armitage Brothers Limited
Benjamin Gordon Goodman and Mr Robin Maurice Newbery are mutual people.
Active
Spectrum Brands Emea UK Limited
Benjamin Gordon Goodman and Mr Robin Maurice Newbery are mutual people.
Active
Good Boy Pet Foods Limited
Benjamin Gordon Goodman and Mr Robin Maurice Newbery are mutual people.
Active
Algarde Enterprises Limited
Benjamin Gordon Goodman and Mr Robin Maurice Newbery are mutual people.
Active
Armitage Trustees Limited
Benjamin Gordon Goodman and Mr Robin Maurice Newbery are mutual people.
Active
Focus100 Limited
Benjamin Gordon Goodman and Mr Robin Maurice Newbery are mutual people.
Active
Aag UK Holding Limited
Benjamin Gordon Goodman and Mr Robin Maurice Newbery are mutual people.
Active
Spectrum Brands (UK) Holdings Limited
Benjamin Gordon Goodman and Mr Robin Maurice Newbery are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1996–2005)
Period Ended
30 Sep 2005
For period
30 Sep
⟶
30 Sep 2005
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £20.83M (-100%)
Employees
Unreported
Decreased by 100 (-100%)
Total Assets
£19.6M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£19.6M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Months Ago on 12 Nov 2024
Voluntary Gazette Notice
1 Year Ago on 27 Aug 2024
Application To Strike Off
1 Year Ago on 15 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Jul 2024
Registers Moved To Inspection Address
1 Year 4 Months Ago on 7 May 2024
Inspection Address Changed
1 Year 4 Months Ago on 3 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 10 Jul 2023
Confirmation Submitted
3 Years Ago on 18 Jul 2022
Frazer Yeomans Resigned
3 Years Ago on 29 Dec 2021
Mr Robin Maurice Newbery Appointed
3 Years Ago on 29 Dec 2021
Get Alerts
Get Credit Report
Discover Remington Consumer Products's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Nov 2024
First Gazette notice for voluntary strike-off
Submitted on 27 Aug 2024
Application to strike the company off the register
Submitted on 15 Aug 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 10 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
Confirmation statement made on 4 July 2023 with no updates
Submitted on 10 Jul 2023
Confirmation statement made on 4 July 2022 with no updates
Submitted on 18 Jul 2022
Appointment of Mr Robin Maurice Newbery as a director on 29 December 2021
Submitted on 17 Jan 2022
Termination of appointment of Frazer Yeomans as a director on 29 December 2021
Submitted on 17 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs