logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Dugan, Kathryn Alexis
    Born in September 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ now
    OF - Director → CIF 0
  • 2
    Hampton, Sara Beth
    Born in July 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ now
    OF - Director → CIF 0
  • 3
    Gabrielson, Korina Isaakovna
    Born in August 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ now
    OF - Director → CIF 0
  • 4
    RALSTON ENERGY SYSTEMS U.K. LIMITED - 2000-03-31
    ENERGIZER FINANCIAL SERVICE CENTRE LIMITED - 2011-05-18
    LEONITE LIMITED - 1986-12-08
    icon of addressSword House, Totteridge Road, High Wycombe, Bucks, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    192,543 EUR2024-09-30
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Gorman, Timothy William
    Business Executive born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-02 ~ 2020-06-19
    OF - Director → CIF 0
  • 2
    Berry, Christopher
    Finance Director born in April 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2019-01-02
    OF - Director → CIF 0
  • 3
    Lavigne, Mark Stephen
    Attorney born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-02 ~ 2020-06-19
    OF - Director → CIF 0
  • 4
    Boss, Emily Kellum
    Attorney born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-02 ~ 2020-06-19
    OF - Director → CIF 0
  • 5
    Kim, Hannah Hyunjin
    Director born in December 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-19 ~ 2021-07-23
    OF - Director → CIF 0
  • 6
    Brinson Pyke, Colin
    Director born in March 1963
    Individual
    Officer
    icon of calendar 2018-03-09 ~ 2019-01-02
    OF - Director → CIF 0
  • 7
    Drabik, John Joseph
    Director born in October 1972
    Individual
    Officer
    icon of calendar 2020-06-19 ~ 2022-01-24
    OF - Director → CIF 0
  • 8
    Scheiner, Richard Walter
    Director born in June 1966
    Individual
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-12
    OF - Director → CIF 0
  • 9
    Angelette, Benjamin Joseph
    Director born in April 1980
    Individual
    Officer
    icon of calendar 2020-06-19 ~ 2022-01-24
    OF - Director → CIF 0
  • 10
    Rutherford, Glen Alfred
    Director born in November 1969
    Individual
    Officer
    icon of calendar 2018-03-09 ~ 2019-01-02
    OF - Director → CIF 0
  • 11
    Goodman, Benjamin Gordon
    Solicitor born in April 1976
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2019-01-02
    OF - Director → CIF 0
  • 12
    icon of addressRegent Mill, Fir Street, Failsworth, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-09-20 ~ 2019-01-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    RAYOVAC VIDOR LIMITED - 1993-07-01
    DIMEMAIN LIMITED - 1989-12-18
    RAYOVAC EUROPE LIMITED - 2011-01-17
    icon of addressRegent Mill Fir Street, Failsworth, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-03-09 ~ 2018-09-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ENERGIZER EUROPE LIMITED

Previous names
VARTA CONSUMER UK LIMITED - 2018-04-04
RAYOVAC EUROPE LIMITED - 2020-02-11
Standard Industrial Classification
70100 - Activities Of Head Offices
46499 - Wholesale Of Household Goods (other Than Musical Instruments) N.e.c
27200 - Manufacture Of Batteries And Accumulators
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
Profit/Loss
5,724 GBP2023-10-01 ~ 2024-09-30
5,729 GBP2022-10-01 ~ 2023-09-30
Administrative Expenses
-27 GBP2023-10-01 ~ 2024-09-30
-23 GBP2022-10-01 ~ 2023-09-30
Operating Profit/Loss
-27 GBP2023-10-01 ~ 2024-09-30
-23 GBP2022-10-01 ~ 2023-09-30
Other Interest Receivable/Similar Income (Finance Income)
7,639 GBP2023-10-01 ~ 2024-09-30
6,135 GBP2022-10-01 ~ 2023-09-30
Interest Payable/Similar Charges (Finance Costs)
-14 GBP2022-10-01 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
7,612 GBP2023-10-01 ~ 2024-09-30
6,098 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
5,724 GBP2023-10-01 ~ 2024-09-30
5,729 GBP2022-10-01 ~ 2023-09-30
Debtors
106,622 GBP2024-09-30
107,018 GBP2023-09-30
Cash at bank and in hand
578 GBP2024-09-30
1,227 GBP2023-09-30
Current Assets
107,200 GBP2024-09-30
108,245 GBP2023-09-30
Creditors
Amounts falling due within one year
988 GBP2024-09-30
57 GBP2023-09-30
Net Current Assets/Liabilities
106,212 GBP2024-09-30
108,188 GBP2023-09-30
Total Assets Less Current Liabilities
106,212 GBP2024-09-30
108,188 GBP2023-09-30
Net Assets/Liabilities
106,212 GBP2024-09-30
108,188 GBP2023-09-30
Equity
Called up share capital
1 GBP2024-09-30
1 GBP2023-09-30
1 GBP2022-09-30
Retained earnings (accumulated losses)
106,211 GBP2024-09-30
108,187 GBP2023-09-30
108,158 GBP2022-09-30
Equity
106,212 GBP2024-09-30
108,188 GBP2023-09-30
108,159 GBP2022-09-30
Profit/Loss
Retained earnings (accumulated losses)
5,724 GBP2023-10-01 ~ 2024-09-30
5,729 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
5,724 GBP2023-10-01 ~ 2024-09-30
5,729 GBP2022-10-01 ~ 2023-09-30
Dividends Paid
Retained earnings (accumulated losses)
-7,700 GBP2023-10-01 ~ 2024-09-30
-5,700 GBP2022-10-01 ~ 2023-09-30
Dividends Paid
-7,700 GBP2023-10-01 ~ 2024-09-30
-5,700 GBP2022-10-01 ~ 2023-09-30
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-7,700 GBP2023-10-01 ~ 2024-09-30
-5,700 GBP2022-10-01 ~ 2023-09-30
Equity - Income/Expense Recognised Directly
-7,700 GBP2023-10-01 ~ 2024-09-30
-5,700 GBP2022-10-01 ~ 2023-09-30
Tax Expense/Credit at Applicable Tax Rate
1,903 GBP2023-10-01 ~ 2024-09-30
1,342 GBP2022-10-01 ~ 2023-09-30
Dividends Paid on Shares
All ordinary shares
7,700 GBP2023-10-01 ~ 2024-09-30
5,700 GBP2022-10-01 ~ 2023-09-30
Amount of corporation tax that is recoverable
221 GBP2024-09-30
616 GBP2023-09-30
Other Debtors
1 GBP2024-09-30
2 GBP2023-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
5 GBP2024-09-30
10 GBP2023-09-30
Accrued Liabilities/Deferred Income
Amounts falling due within one year
28 GBP2024-09-30
22 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
1 shares2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-09-30
1,000 shares2023-09-30

Related profiles found in government register
  • ENERGIZER EUROPE LIMITED
    Info
    VARTA CONSUMER UK LIMITED - 2018-04-04
    RAYOVAC EUROPE LIMITED - 2018-04-04
    Registered number 11246130
    icon of addressSword House, ,totteridge Road,high Wycombe, Bucks HP13 6DG
    PRIVATE LIMITED COMPANY incorporated on 2018-03-09 (7 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-08
    CIF 0
  • RAYOVAC EUROPE LIMITED
    S
    Registered number 11246130
    icon of addressUnit 2a Stephenson Industrial Estate, Washington, Tyne & Wear, United Kingdom, NE37 3HW
    Corporate in Companies House Uk, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressSuite 102 Earl Business Centre, Dowry Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,713,158 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-20 ~ 2020-01-02
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.