• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Lifetime Brands Europe LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Birmingham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Lifetime Brands Europe LTD
  • Address
    ******************
  • SIC Codes
    46499
  • SIC Description
    Wholesale of household goods (other than musical instruments) n.e.c.
  • Company Number
    03411690
  • Listing UID
    153333
Google Advert
Location
  • Valepits Road, Garrets Green, Birmingham, B33 0TD

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.473369
  • Longitude
    -1.776772
  • Easting
    415260.0
  • Northing
    286183.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL173354
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, April 12, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GATELEY SECRETARIES LIMITED
    Appointed On: January 15, 2014
    Occupation: N/A
    Role: corporate-secretary
    Address: One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom
    BUDGEN, Claire Louise
    Appointed On: June 3, 2019
    Occupation: N/A
    Role: director
    Address: The Hub, Nobel Way, Birmingham, B6 7EU, England
    CANWELL, Matthew Benedict
    Appointed On: October 1, 2016
    Occupation: N/A
    Role: director
    Address: The Hub, Nobel Way, Birmingham, B6 7EU, England
    KAY, Robert Bruce
    Appointed On: May 14, 2018
    Occupation: N/A
    Role: director
    Address: The Hub, Nobel Way, Birmingham, B6 7EU, England
    MARSHALL, Gary
    Appointed On: September 13, 2021
    Occupation: N/A
    Role: director
    Address: The Hub, Nobel Way, Birmingham, B6 7EU, England
    SIEGEL, Clifford Scott
    Appointed On: November 20, 2019
    Occupation: N/A
    Role: director
    Address: The Hub, Nobel Way, Birmingham, B6 7EU, England
    SIEGEL, Daniel Todd
    Appointed On: June 3, 2019
    Occupation: N/A
    Role: director
    Address: The Hub, Nobel Way, Birmingham, B6 7EU, England
    WINOKER, Laurence
    Appointed On: March 12, 2019
    Occupation: N/A
    Role: director
    Address: The Hub, Nobel Way, Birmingham, B6 7EU, England
    PERRY, Anthony Charles
    Appointed On: July 1, 2007
    Occupation: N/A
    Role: secretary
    Address: 7 Daisy Lane, Overseal, Swadlincote, Derbyshire, DE12 6JH
    Resigned On: July 16, 2018
    PLANT, Andrew John
    Appointed On: December 1, 1997
    Occupation: N/A
    Role: secretary
    Address: Hillside, Loxley, Warwick, CV359JT
    Resigned On: July 1, 2007
    PHILSEC LIMITED
    Appointed On: July 30, 1997
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: St Philips House, St Philips Place, Birmingham, West Midlands, B3 2PP
    Resigned On: December 1, 1997
    BUSHELL, Peter Wyvern
    Appointed On: December 1, 1997
    Occupation: N/A
    Role: director
    Address: Wichenford Court, Wichenford, Worcester, WR6 6XY, England
    Resigned On: December 31, 2017
    CLARKE, Garry George
    Appointed On: May 21, 2018
    Occupation: N/A
    Role: director
    Address: Plumbob House Valepits Road, Garretts Green Trading Estate,, Garretts Green, Birmingham, B33 0TD
    Resigned On: March 29, 2019
    ELLIOT, Anthony Terence
    Appointed On: June 3, 2019
    Occupation: N/A
    Role: director
    Address: The Hub, Nobel Way, Birmingham, B6 7EU, England
    Resigned On: November 20, 2019
    JONES, Richard Thomas
    Appointed On: November 20, 2019
    Occupation: N/A
    Role: director
    Address: The Hub, Nobel Way, Birmingham, B6 7EU, England
    Resigned On: December 31, 2024
    MURDEN, Kevin Neil
    Appointed On: November 20, 2019
    Occupation: N/A
    Role: director
    Address: The Hub, Nobel Way, Birmingham, B6 7EU, England
    Resigned On: April 3, 2020
    PERRY, Anthony Charles
    Appointed On: August 20, 2014
    Occupation: N/A
    Role: director
    Address: Plumbob House Valepits Road, Garretts Green Trading Estate,, Garretts Green, Birmingham, B33 0TD
    Resigned On: July 16, 2018
    PLANT, Andrew John
    Appointed On: December 1, 1997
    Occupation: N/A
    Role: director
    Address: Upper Grove End Farm, Henbrook Lane, Upper Brailes, Banbury, Oxfordshire, OX15 5BA
    Resigned On: November 4, 2015
    PLANT, John Hugo Thomas
    Appointed On: December 1, 1997
    Occupation: N/A
    Role: director
    Address: 36 Temple Road, Dorridge, Solihull, West Midlands, B93 8LF
    Resigned On: November 22, 2012
    PLANT, Richard Thomas Hugo
    Appointed On: December 1, 1997
    Occupation: N/A
    Role: director
    Address: Manor Farm House, Wolverton, Stratford Upon Avon, Warwickshire, CV37 0HH
    Resigned On: May 26, 2017
    SHIFTAN, Ronald
    Appointed On: January 15, 2014
    Occupation: N/A
    Role: director
    Address: 1000, Stewart Avenue, Garden City, New York, 11530, United States
    Resigned On: March 12, 2019
    SIEGEL, Daniel Todd
    Appointed On: January 15, 2014
    Occupation: N/A
    Role: director
    Address: 1000, Steward Avenue, Garden City, New York, 11530, United States
    Resigned On: March 12, 2019
    SIEGEL, James Gary
    Appointed On: January 15, 2014
    Occupation: N/A
    Role: director
    Address: 1000, Stewart Avenue, Garden City, New York, 11530, United States
    Resigned On: January 31, 2023
    MEAUJO INCORPORATIONS LIMITED
    Appointed On: July 30, 1997
    Occupation: N/A
    Role: corporate-nominee-director
    Address: St Philips House, St Philips Place, Birmingham, West Midlands, B3 2PP
    Resigned On: December 1, 1997
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    LIFETIME BRANDS EUROPE LIMITED
    Company Number
    03411690
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 30, 2025
    Next Due
    August 13, 2026
    Next Made Up To
    July 30, 2026
    Overdue
    No
    Date Of Creation
    July 30, 1997
    ETag
    58fb4a69c1edc30f6b528ad3097e32927293612c
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 30, 2015
    Previous Company Names
    Ceased On
    December 9, 2016
    Effective From
    January 2, 1998
    Name
    THOMAS PLANT (BIRMINGHAM) LIMITED
    Ceased On
    January 2, 1998
    Effective From
    July 30, 1997
    Name
    MEAUJO (347) LIMITED
    Registered Office Address
    Address Line 1
    The Hub
    Address Line 2
    Nobel Way
    country
    England
    Locality
    Birmingham
    Post Code
    B6 7EU
    Type
    ltd

    You May Also Be Interested In

    Digiland LTD Verified listing

    • Digicare, Stafford Park 12, Telford, TF3 3BJ
    • Telford and Wrekin
    • Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), Wholesale of household goods (other than musical instruments) n.e.c.
    • Carrier, Broker, Dealer

    Garland Electronics Limited Verified listing

    • Garland Electronics LTD, 763-765, High Road, London, N12 8LD
    • Barnet
    • Wholesale of household goods (other than musical instruments) n.e.c.
    • Carrier, Dealer

    Daleking Limited Verified listing

    • HI Sell Direct, Harding Way, ST. Ives, PE27 3WR
    • Huntingdonshire
    • Wholesale of household goods (other than musical instruments) n.e.c.
    • Carrier, Dealer

    Wesley Taffe Trading AS Taffesmaintenance LTD Verified listing

    • 18, Burleys Road, Winslow, Buckingham, MK18 3BA
    • Buckinghamshire
    • Wholesale of household goods (other than musical instruments) n.e.c.
    • Carrier, Dealer

    Chemi-supply LTD Verified listing

    • Chemi Supply LTD, Brunel Road, Corby, NN17 4JW
    • North Northamptonshire
    • Wholesale of household goods (other than musical instruments) n.e.c., Wholesale of chemical products, Non-specialised wholesale trade
    • Carrier, Dealer

    Vinyl Press LTD Verified listing

    • Unit 6, MX Park, Monks Cross Drive, Huntington, York, YO32 9GU
    • York
    • Manufacture of other electrical equipment, Wholesale of household goods (other than musical instruments) n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link