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
Spectrum Brands (UK) Limited
Spectrum Brands (UK) Limited is an active company incorporated on 13 June 1989 with the registered office located in Manchester, Greater Manchester. Spectrum Brands (UK) Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02394603
Private limited company
Age
36 years
Incorporated
13 June 1989
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
6 August 2025
(3 months ago)
Next confirmation dated
6 August 2026
Due by
20 August 2026
(9 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Spectrum Brands (UK) Limited
Contact
Update Details
Address
Regent Mill Fir Street
Failsworth
Manchester
M35 0HS
Address changed on
9 May 2024
(1 year 6 months ago)
Previous address was
Companies in M35 0HS
Telephone
01619473000
Email
Available in Endole App
Website
Eukanuba.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Benjamin Gordon Goodman
Secretary • Director • Solicitor • British • Lives in England • Born in Apr 1976
Mr Michael David Little
Director • Sales Director • British • Lives in UK • Born in Sep 1975
Timothy John Wright
Director • British • Lives in England • Born in Apr 1962
Frazer John Yeomans
Director • Chartered Accountant • British • Lives in England • Born in Aug 1972
Spectrum Brands Holdings, INC
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
Spectrum Brands (UK) Holdings Limited
Timothy John Wright and Benjamin Gordon Goodman are mutual people.
Active
Armitage Brothers Limited
Benjamin Gordon Goodman is a mutual person.
Active
Spectrum Brands Emea UK Limited
Benjamin Gordon Goodman is a mutual person.
Active
Good Boy Pet Foods Limited
Benjamin Gordon Goodman is a mutual person.
Active
Algarde Enterprises Limited
Benjamin Gordon Goodman is a mutual person.
Active
Armitage Trustees Limited
Benjamin Gordon Goodman is a mutual person.
Active
Focus100 Limited
Benjamin Gordon Goodman is a mutual person.
Active
Aag UK Holding Limited
Benjamin Gordon Goodman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£4.4M
Decreased by £2.18M (-33%)
Turnover
£327.1M
Decreased by £2.48M (-1%)
Employees
207
Increased by 7 (+4%)
Total Assets
£321.51M
Decreased by £1.47M (-0%)
Total Liabilities
-£257.07M
Increased by £3.57M (+1%)
Net Assets
£64.44M
Decreased by £5.04M (-7%)
Debt Ratio (%)
80%
Increased by 1.47% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Full Accounts Submitted
4 Months Ago on 9 Jul 2025
Frazer John Yeomans Resigned
6 Months Ago on 15 Apr 2025
New Charge Registered
1 Year 1 Month Ago on 3 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 1 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 30 Jul 2024
Charge Satisfied
1 Year 3 Months Ago on 30 Jul 2024
Registers Moved To Inspection Address
1 Year 6 Months Ago on 9 May 2024
Get Alerts
Get Credit Report
Discover Spectrum Brands (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 August 2025 with no updates
Submitted on 18 Aug 2025
Full accounts made up to 30 September 2024
Submitted on 9 Jul 2025
Termination of appointment of Frazer John Yeomans as a director on 15 April 2025
Submitted on 30 Apr 2025
Registration of charge 023946030011, created on 3 October 2024
Submitted on 4 Oct 2024
Registration of charge 023946030010, created on 27 September 2024
Submitted on 1 Oct 2024
Confirmation statement made on 6 August 2024 with no updates
Submitted on 14 Aug 2024
Full accounts made up to 30 September 2023
Submitted on 1 Aug 2024
Satisfaction of charge 8 in full
Submitted on 30 Jul 2024
Satisfaction of charge 023946030009 in full
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 9 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs