MASTER BRANDS EUROPE LIMITED
Overview
| Company Name | MASTER BRANDS EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00907119 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MASTER BRANDS EUROPE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MASTER BRANDS EUROPE LIMITED located?
| Registered Office Address | 3d Dundee Road Slough SL1 4LG Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MASTER BRANDS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SILVER G. LINE LIMITED | Mar 15, 1985 | Mar 15, 1985 |
| SILVER GRIDDLE LIMITED | May 26, 1967 | May 26, 1967 |
What are the latest accounts for MASTER BRANDS EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MASTER BRANDS EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for MASTER BRANDS EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Notification of Jacqueline Badger Mars as a person with significant control on Jun 06, 2025 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Aug 25, 2025 | 2 pages | PSC09 | ||
Appointment of Mr Matthew Fincham as a director on Apr 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Michelle Kimberley as a director on Apr 08, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Richard Parton as a director on Mar 12, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Helen Michelle Kimberley as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Timothy William Friedman as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Ian James Langer as a director on Jul 02, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 16, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Gillian Mary Enevoldsen as a director on Jan 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Termination of appointment of David James Haines as a director on Aug 14, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of MASTER BRANDS EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINCHAM, Matthew | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 334839840001 | |||||
| FRIEDMAN, Timothy William | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 294587080001 | |||||
| GEURTS, Jacques | Secretary | Le Casabianca Apt 1105 Block B, 17 Bd Larvotto MC 98000 Monte Carlo Monaco | Belgian | 109253970001 | ||||||
| GUTHRIE-BROWN, Stuart | Secretary | Wealdcote Wigley Bush Lane South Weald CM14 5QN Brentwood Essex | British | 783050001 | ||||||
| JORDAN, Margaret Alison | Secretary | 3d Dundee Road Slough SL1 4LG Berkshire | British | 83958080001 | ||||||
| WILLIAMS, Carol | Secretary | 3d Dundee Road Slough SL1 4LG Berkshire | 170532990001 | |||||||
| BROCKMAN, Keith | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | American | 193652700001 | |||||
| DAVIES, Michael Roy | Director | Huntsman's Cottage Church Road SL6 9PG Cookham Berkshire | United Kingdom | British | 160162860001 | |||||
| ENEVOLDSEN, Gillian Mary | Director | 3d Dundee Road Slough SL1 4LG Berkshire | Belgium | British | 116704960006 | |||||
| GEURTS, Jacques | Director | Le Casabianca Apt 1105 Block B, 17 Bd Larvotto MC 98000 Monte Carlo Monaco | Monaco | Belgian | 109253970001 | |||||
| GUTHRIE-BROWN, Stuart | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 783050001 | |||||
| HAINES, David James | Director | 3d Dundee Road Slough SL1 4LG Berkshire | England | British | 212150540002 | |||||
| HARRIS, Richard Charles William | Director | 30 Ashwell Road LE15 6QG Oakham Leicestershire | British | 99690600001 | ||||||
| HENDERSON, William George | Director | 24 Abbey Road SL8 5NZ Bourne End Buckinghamshire | United Kingdom | British | 148529480001 | |||||
| JAUSSAUD, Olivier | Director | 8 Rue Le Titien 91440 Sur Yvette Bures France | French | 31834210001 | ||||||
| JORDAN, Margaret Alison | Director | 3d Dundee Road Slough SL1 4LG Berkshire | England | British | 83958080001 | |||||
| KIMBERLEY, Helen Michelle | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 266292130001 | |||||
| LANGER, Ian James | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 126944830001 | |||||
| PARTON, Andrew Richard | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 212215490001 | |||||
| WILLIAMS, Carol | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 97385290001 |
Who are the persons with significant control of MASTER BRANDS EUROPE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Jacqueline Badger Mars | Jun 06, 2025 | 3d Dundee Road Slough SL1 4LG Berkshire | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MASTER BRANDS EUROPE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 16, 2016 | Jun 06, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0