Get an alert when NEWELL RUBBERMAID UK PRODUCTION files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Confirmation statement due

2026-08-12 (in 3mo)

Last made up 2025-07-29

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£705K

+92% vs 2023

Employees

2

0% vs 2023

Profit before tax

£8M

+668.2% vs 2023

Name history

Renamed 3 times since incorporation

  1. NEWELL RUBBERMAID UK PRODUCTION 2012-03-30 → present
  2. PARKER PEN COMPANY 1994-10-03 → 2012-03-30
  3. PARKER PEN UK LIMITED 1986-01-09 → 1994-10-03
  4. PARKER PEN COMPANY LIMITED(THE) 1924-08-27 → 1986-01-09

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£1,116,000£8,626,000
Profit before tax -£1,441,000£8,188,000
Net profit -£1,441,000£8,188,000
Cash
Total assets less current liabilities -£633,000-£705,000
Net assets -£8,843,000-£705,000
Equity -£8,843,000-£705,000
Average employees 22
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed 176.3%-1223.5%
Current ratio 0.48x0.07x
Interest cover -0.47x3.92x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Barnes Roffe Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The ultimate parent company has agreed to provide financial support to enable the Company to continue its business operations as a going concern for at least 12 months from the date of signing the financial statements. The directors believe that it is therefore appropriate to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 45 resigned

Name Role Appointed Born Nationality
DECKER, Brian James, Mr. Director 2026-02-16 Oct 1976 American
SMITH, Andrew Michael Director 2012-04-01 Aug 1970 British
Show 45 resigned officers
Name Role Appointed Resigned
DARDY, Daniele Secretary 2003-09-12 2005-10-22
DELSAUT, Philippe Patrick Andre Secretary 2006-03-09 2012-04-01
GOVER, Stephen John Secretary 2001-01-19 2002-07-04
HORNE, Andrea Lynn Secretary 2002-07-04 2003-09-12
JARVIS, Gwynne Myfanwy Price Secretary 1997-11-06 2000-12-29
TURNER, Bradford Ryan Secretary 2005-10-27 2006-03-09
WAYMAN, Ian Fawcitt Secretary 1994-09-23
WOLFF, Richard Harper Secretary 2000-12-29 2002-07-04
ALCOCK, David Gerald Director 1994-02-24 1995-09-01
BAMBER, Tracey Ann Director 2008-02-28 2010-04-01
BEAUMONT, Stephen Kenneth Director 1994-05-04
BENTLEY, Peter James Director 1993-08-27 1997-07-07
BROCK, Thomas Milton Director 1994-04-21 1994-07-27
DAVENPORT, Clarence Russel Director 2000-12-29 2003-02-27
DELSAUT, Philippe Patrick Andre Director 2009-03-03 2012-04-01
ELLIOTT, David James Director 2006-05-11 2008-02-28
EVANS, Neil Jonathan Director 2012-04-01 2014-02-01
FORRESTER, Robert Gordon Sample Director 1994-04-21 1994-09-23
GOVER, Stephen John Director 2002-07-04 2006-04-21
GOVER, Stephen John Director 1994-02-24 1999-06-30
GRIES, Brett Director 2000-12-29 2003-02-27
GURIAN, Samuel Bruce Director 1999-08-23 2000-12-29
HAGGERTY, James Director 2002-07-04 2012-04-01
HAGGERTY, James Director 1998-03-06 2000-09-29
HENLEY, Anthony Alexander Director 1994-10-10 1999-03-21
HENLEY, Anthony Alexander Director 1994-02-24 1994-09-23
HORNE, Andrea Lynn Director 2000-12-29 2003-09-12
JOHNSON, Gary Boyd Director 2003-09-12 2007-01-16
LEWIS, Edward Graham Director 2001-01-19 2002-03-07
LLOYD, Gerard Dominic Director 1993-10-15
MACCAW, Timothy Nicholas Director 2000-09-20 2000-12-29
MARGRY, Jacques Gerard Director 1993-09-07
MARTIN, Douglas L Director 2003-05-19 2008-02-28
MATSCHULLAT, Dale Lewis Director 2000-12-29 2009-12-31
MEE, Peter Gary Vincent, Sol Director 1995-07-15 2000-12-29
PARKER, Robert S Director 2000-12-29 2004-06-16
PLENDL, Richard C Director 2003-02-27 2003-05-19
REDPATH, Andrew James Director 1994-09-23 2000-12-29
SAINTPE, Jacques Director 1999-07-26 2000-12-29
SIDDALL, Peter John Director 1997-07-07 1999-04-30
SIDDALL, Peter John Director 1994-05-04
TEMPELAAR-LIETZ, Johannes Wilhelm Director 2001-04-26 2001-05-31
TROAK, Malcolm Allan Director 1993-07-31
TURNER, Bradford Ryan Director 2012-04-01 2026-02-16
WAYMAN, Ian Fawcitt Director 1994-09-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Newell Rubbermaid Uk Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-04-21 Active
Polyhedron Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Ceased 2022-04-21

Filing timeline

Last 20 of 255 total filings

Date Type Category Description
2026-02-20 TM01 officers Termination director company with name termination date PDF
2026-02-20 AP01 officers Appoint person director company with name date PDF
2025-10-06 AA accounts Accounts with accounts type full
2025-08-11 CH01 officers Change person director company with change date PDF
2025-07-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-10 AA accounts Accounts with accounts type full
2024-07-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-10 AA accounts Accounts with accounts type full
2023-07-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-08 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2022-11-16 AA accounts Accounts with accounts type full
2022-08-01 CS01 confirmation-statement Confirmation statement with no updates
2022-06-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-06-09 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-01-05 AA accounts Accounts with accounts type full
2021-08-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-30 AD02 address Change sail address company with old address new address PDF
2021-04-01 AA accounts Accounts with accounts type full
2020-07-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-10-04 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page