LE CREUSET U.K. LIMITED
WALWORTH INDUSTRIAL ESTATE,

Hellopages » Hampshire » Test Valley » SP10 5QZ

Company number 00457936
Status Active
Incorporation Date 17 August 1948
Company Type Private Limited Company
Address LE CREUSET HOUSE, 83 LIVINGSTONE ROAD, WALWORTH INDUSTRIAL ESTATE,, ANDOVER, HAMPSHIRE, SP10 5QZ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 October 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of LE CREUSET U.K. LIMITED are www.lecreusetuk.co.uk, and www.le-creuset-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and two months. The distance to to Whitchurch (Hants) Rail Station is 5.1 miles; to Winchester Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Le Creuset U K Limited is a Private Limited Company. The company registration number is 00457936. Le Creuset U K Limited has been working since 17 August 1948. The present status of the company is Active. The registered address of Le Creuset U K Limited is Le Creuset House 83 Livingstone Road Walworth Industrial Estate Andover Hampshire Sp10 5qz. . MEARNS, Mark Justin is a Secretary of the company. RYDER, Nick Andrew is a Director of the company. TORRE, Luc is a Director of the company. VAN ZUYDAM, Simon is a Director of the company. Secretary ANGELL, Paul Jeffrey has been resigned. Secretary BEEKEN, Karen Michelle has been resigned. Secretary DIVALL, Keith Eric has been resigned. Secretary DIVALL, Keith Eric has been resigned. Director ANGELL, Paul Jeffrey has been resigned. Director BEEKEN, Karen Michelle has been resigned. Director COURTIOUR, Jonathan Mark has been resigned. Director DIVALL, Keith Eric has been resigned. Director INFELD, Gregers has been resigned. Director INFELD, Gregers has been resigned. Director MARFLEET, Stephen has been resigned. Director PUTTOCK, Ian Lionel has been resigned. Director SQUIRE, Nicholas has been resigned. Director SWORDER, Geoffrey Michael has been resigned. Director VAN ZUYDAM, Paul Johanes has been resigned. Director WHEATON, Gavin John has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
MEARNS, Mark Justin
Appointed Date: 15 September 2014

Director
RYDER, Nick Andrew
Appointed Date: 08 October 2002
63 years old

Director
TORRE, Luc
Appointed Date: 09 May 2013
69 years old

Director
VAN ZUYDAM, Simon
Appointed Date: 04 January 2016
62 years old

Resigned Directors

Secretary
ANGELL, Paul Jeffrey
Resigned: 15 September 2014
Appointed Date: 05 March 2007

Secretary
BEEKEN, Karen Michelle
Resigned: 28 October 2005
Appointed Date: 01 June 1998

Secretary
DIVALL, Keith Eric
Resigned: 05 March 2007
Appointed Date: 29 October 2005

Secretary
DIVALL, Keith Eric
Resigned: 01 June 1998

Director
ANGELL, Paul Jeffrey
Resigned: 15 September 2014
Appointed Date: 05 March 2007
58 years old

Director
BEEKEN, Karen Michelle
Resigned: 28 October 2005
Appointed Date: 14 July 2000
59 years old

Director
COURTIOUR, Jonathan Mark
Resigned: 29 March 2002
Appointed Date: 29 March 1999
68 years old

Director
DIVALL, Keith Eric
Resigned: 18 March 2009
68 years old

Director
INFELD, Gregers
Resigned: 15 June 2006
Appointed Date: 15 June 2006
75 years old

Director
INFELD, Gregers
Resigned: 26 January 2007
Appointed Date: 15 June 2006
75 years old

Director
MARFLEET, Stephen
Resigned: 18 July 2006
79 years old

Director
PUTTOCK, Ian Lionel
Resigned: 21 March 1994
101 years old

Director
SQUIRE, Nicholas
Resigned: 31 August 1998
Appointed Date: 01 January 1996
62 years old

Director
SWORDER, Geoffrey Michael
Resigned: 09 May 2013
67 years old

Director
VAN ZUYDAM, Paul Johanes
Resigned: 31 March 1997
87 years old

Director
WHEATON, Gavin John
Resigned: 09 May 2013
Appointed Date: 01 October 1996
63 years old

Persons With Significant Control

Ms Natalia Calvo Garasa
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control as a trustee of a trust

LE CREUSET U.K. LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
12 Oct 2016
Confirmation statement made on 3 October 2016 with updates
10 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Mar 2016
Appointment of Mr Simon Van Zuydam as a director on 4 January 2016
08 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,268,809

...
... and 107 more events
31 Jan 1987
New director appointed

29 Jan 1987
Group of companies' accounts made up to 31 December 1985

28 Nov 1986
Return made up to 31/10/86; full list of members

22 Sep 1986
New director appointed

17 Aug 1948
Certificate of incorporation

LE CREUSET U.K. LIMITED Charges

1 October 2010
Trust deed
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Bmg (Ashford) Limited
Description: By way of a fixed legal charge all of the interest in the…
25 June 2010
Rent deposit deed
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Bicester Nominees Limited
Description: All those sums held from time to time on behalf of the…
6 June 1986
Sub-mortgage
Delivered: 13 June 1986
Status: Satisfied on 10 November 1994
Persons entitled: Coutts & Company Bankers
Description: 10-11 monde trading estates weslinghouse road, trafford…
23 May 1986
Legal charge
Delivered: 11 June 1986
Status: Satisfied on 10 November 1994
Persons entitled: Coutts & Company Bankers
Description: F/H property situate and known as 235, high street, acton…
11 September 1985
Mortgage debenture
Delivered: 24 September 1985
Status: Satisfied on 24 February 1992
Persons entitled: Coutts & Company
Description: A specific equitable charge on all f/h & l/h property…