Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGEND BRANDS EUROPE HOLDINGS LIMITED
Company Information for

LEGEND BRANDS EUROPE HOLDINGS LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
03657539
Private Limited Company
Active

Company Overview

About Legend Brands Europe Holdings Ltd
LEGEND BRANDS EUROPE HOLDINGS LIMITED was founded on 1998-10-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Legend Brands Europe Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEGEND BRANDS EUROPE HOLDINGS LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in CT1
 
Previous Names
DRI-EAZ PRODUCTS LIMITED21/04/2016
Filing Information
Company Number 03657539
Company ID Number 03657539
Date formed 1998-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB716765021  
Last Datalog update: 2023-11-06 10:57:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGEND BRANDS EUROPE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEGEND BRANDS EUROPE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM EDWARD BRUDERS
Director 2014-03-31
STEPHEN JAMES KNOOP
Director 2015-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD WINSLOW MOORE
Director 2011-09-30 2018-01-18
RONALD ALBERT RICE
Director 2011-09-30 2018-01-18
MICHAEL DEAN TELLOR
Director 2011-09-30 2015-05-29
WILLIAM EDWARD BRUDERS
Director 2006-10-06 2011-09-30
CHAD NEPHI HEATH
Director 2006-10-06 2011-09-30
MARK EDWARD MORRIS
Director 2006-10-06 2011-09-30
AD VALOREM COMPANY SECRETARIAL LIMITED
Company Secretary 2008-02-07 2009-10-01
DOUGLAS HARRY BREWSTER
Company Secretary 2005-08-17 2008-02-07
CLAUDE BLACKBURN
Director 1999-02-16 2006-10-06
VIRGINA BLACKBURN
Director 1999-02-16 2006-10-06
AD VALOREM COMPANY SECRETARIAL LIMITED
Company Secretary 2001-10-31 2005-08-17
COOKSON DELL & CO SECRETARIES LTD
Company Secretary 1999-10-01 2001-10-31
VIRGINA BLACKBURN
Company Secretary 1999-02-16 1999-10-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-10-28 1999-02-16
COMBINED NOMINEES LIMITED
Nominated Director 1998-10-28 1999-02-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-10-28 1999-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM EDWARD BRUDERS CHEMSPEC EUROPE LIMITED Director 2015-02-16 CURRENT 1988-02-29 Dissolved 2017-09-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-02Statement of company's objects
2023-02-28FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD BRUDERS
2023-01-03DIRECTOR APPOINTED JOHN THOMAS ORMSBY
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Hays Galleria 1 Hays Lane London SE1 2rd England
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-04-23RES01ADOPT ARTICLES 23/04/19
2019-04-16AP01DIRECTOR APPOINTED MR RONNIE GENE HOLMAN
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES KNOOP
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RICE
2018-03-23CH01Director's details changed for Mr Stephen James Knoop on 2018-03-21
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM , 10-18 Union Street, London, SE1 1SZ
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM , 37 st. Margaret's Street, Canterbury, Kent, CT1 2TU
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-04-21RES15CHANGE OF COMPANY NAME 30/11/22
2016-04-21CERTNMCOMPANY NAME CHANGED DRI-EAZ PRODUCTS LIMITED CERTIFICATE ISSUED ON 21/04/16
2016-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0128/10/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-11CH01Director's details changed for Mr Stephen James Knoop on 2015-05-30
2015-06-10AP01DIRECTOR APPOINTED MR STEPHEN JAMES KNOOP
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAN TELLOR
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD W MOORE / 24/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD A RICE / 24/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL D TELLOR / 24/03/2015
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0128/10/14 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-04-04AP01DIRECTOR APPOINTED MR WILLIAM BRUDERS
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0128/10/13 ANNUAL RETURN FULL LIST
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM C/O REEVES & CO LLP 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU UNITED KINGDOM
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2012-11-20AR0128/10/12 FULL LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD W MOORE / 20/11/2012
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHAD HEATH
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRUDERS
2011-11-29AR0128/10/11 FULL LIST
2011-11-21AA01CURREXT FROM 31/12/2011 TO 31/05/2012
2011-11-18AP01DIRECTOR APPOINTED MR MICHAEL D TELLOR
2011-11-18AP01DIRECTOR APPOINTED MR EDWARD W MOORE
2011-11-18AP01DIRECTOR APPOINTED MR RONALD A RICE
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 2-3 BASSETT COURT, BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN
2011-11-09AUDAUDITOR'S RESIGNATION
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-17AR0128/10/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAD NEPHI HEATH / 28/10/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-16AR0128/10/09 FULL LIST
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD BRUDERS / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD MORRIS / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAD NEPHI HEATH / 01/10/2009
2009-11-13TM02APPOINTMENT TERMINATED, SECRETARY AD VALOREM COMPANY SECRETARIAL LIMITED
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MORRIS / 01/10/2008
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / CHAD HEATH / 01/10/2008
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUDERS / 01/10/2008
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY DOUGLAS BREWSTER
2008-04-18288aSECRETARY APPOINTED AD VALOREM COMPANY SECRETARIAL LIMITED
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-07363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 2-3 BASSETT COURT, BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN
2006-12-11363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN
2006-12-11288cSECRETARY'S PARTICULARS CHANGED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-09-05288bSECRETARY RESIGNED
2005-09-02288aNEW SECRETARY APPOINTED
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363aRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2005-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-01-05288cDIRECTOR'S PARTICULARS CHANGED
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-31363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-04-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27287REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 23 CARTERS YARD CARTERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HL
2002-11-08363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEGEND BRANDS EUROPE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEGEND BRANDS EUROPE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2001-07-12 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEGEND BRANDS EUROPE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LEGEND BRANDS EUROPE HOLDINGS LIMITED registering or being granted any patents
Domain Names

LEGEND BRANDS EUROPE HOLDINGS LIMITED owns 1 domain names.

dri-eaz.co.uk  

Trademarks
We have not found any records of LEGEND BRANDS EUROPE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGEND BRANDS EUROPE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as LEGEND BRANDS EUROPE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEGEND BRANDS EUROPE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGEND BRANDS EUROPE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEGEND BRANDS EUROPE HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.