BOUCHERON (UK) LIMITED

Register to unlock more data on OkredoRegister

BOUCHERON (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00311702

Incorporation date

18/03/1936

Size

Full

Contacts

Registered address

Registered address

5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex RH16 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1987)
dot icon25/03/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon23/10/2025
Termination of appointment of Eric Sandrin as a director on 2025-10-10
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Appointment of Héléne Latrompette as a director on 2025-03-17
dot icon07/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon07/02/2025
Director's details changed for Michel Hautekiet on 2025-01-25
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Appointment of Michel Hautekiet as a director on 2024-07-18
dot icon26/07/2024
Termination of appointment of Sarah Jane Mills as a director on 2024-07-16
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon25/01/2024
Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT
dot icon11/01/2024
Full accounts made up to 2022-12-31
dot icon11/12/2023
Director's details changed for Mr Eric Sandrin on 2023-12-06
dot icon31/01/2023
Second filing of Confirmation Statement dated 2021-01-27
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon20/01/2023
Second filing of Confirmation Statement dated 2017-01-27
dot icon12/01/2023
Director's details changed for Mr Eric Sandrin on 2020-02-05
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon20/01/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon11/03/2021
Director's details changed for Hélène Poulit-Duquesne on 2015-10-01
dot icon09/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon05/02/2020
Director's details changed for Mr Eric Sandrin on 2020-02-05
dot icon23/10/2019
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon10/01/2018
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon09/02/2017
27/01/17 Statement of Capital gbp 6500000
dot icon09/02/2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon28/10/2015
Termination of appointment of Albert Bensoussan as a director on 2015-10-01
dot icon28/10/2015
Appointment of Hélène Poulit-Duquesne as a director on 2015-10-01
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Appointment of Mr Albert Bensoussan as a director on 2015-04-17
dot icon07/09/2015
Termination of appointment of Pierre Jean Charles Bouissou as a director on 2015-04-17
dot icon07/05/2015
Appointment of Thomas Indermuhle as a director on 2004-06-01
dot icon24/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon24/02/2015
Director's details changed for Thomas Indermuhle on 2015-01-27
dot icon24/02/2015
Director's details changed for Mr Pierre Jean Charles Bouissou on 2015-01-27
dot icon24/02/2015
Director's details changed for Mr Eric Sandrin on 2015-01-27
dot icon22/12/2014
Appointment of Mr Eric Sandrin as a director on 2014-12-01
dot icon22/12/2014
Termination of appointment of Michel François Friocourt as a director on 2014-09-30
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Appointment of Mrs Sarah Jane Mills as a director
dot icon06/06/2013
Termination of appointment of Marco Guaschi as a director
dot icon06/06/2013
Registered office address changed from Chalegrove House 34-36 Perrymount Road Haywards Heath West Sussex RH16 3DN on 2013-06-06
dot icon03/04/2013
Register(s) moved to registered inspection location
dot icon03/04/2013
Director's details changed for Thomas Indermuhle on 2013-01-01
dot icon03/04/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon03/04/2013
Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL United Kingdom
dot icon21/02/2013
Director's details changed for Mr Michel Francois Friocourt on 2013-02-01
dot icon01/02/2013
Director's details changed for Mr Michel Francois Friocourt on 2013-02-01
dot icon01/02/2013
Director's details changed for Mr Michel Francois Friocourt on 2013-02-01
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon11/07/2011
Appointment of Mr Michel Friocourt as a director
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Termination of appointment of Cheryl Solomon as a director
dot icon21/06/2011
Termination of appointment of Jean Bedos as a director
dot icon21/06/2011
Appointment of Mr Pierre Jean Charles Bouissou as a director
dot icon19/05/2011
Appointment of Mr Marco Guaschi as a director
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Andrew Mcnulty as a director
dot icon01/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/11/2010
Director's details changed for Miss Cheryl Ann Solomon on 2010-10-30
dot icon18/10/2010
Director's details changed for Miss Cheryl Ann Solomon on 2010-09-27
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon04/12/2009
Director's details changed for Miss Andrew Mcnulty on 2009-12-04
dot icon03/12/2009
Appointment of Miss Andrew Mcnulty as a director
dot icon03/11/2009
Director's details changed for Jean Christophe Bedos on 2009-10-31
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/11/2009
Director's details changed for Thomas Indermuhle on 2009-10-31
dot icon03/11/2009
Register inspection address has been changed
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Appointment terminated secretary chalfen secretaries LIMITED
dot icon17/11/2008
Return made up to 31/10/08; full list of members
dot icon26/09/2008
Resolutions
dot icon26/09/2008
Nc inc already adjusted 03/09/08
dot icon26/09/2008
Ad 03/09/08\gbp si 2500000@1=2500000\gbp ic 4000000/6500000\
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Director appointed miss cheryl solomon
dot icon17/07/2008
Appointment terminated director andrew field
dot icon02/12/2007
Full accounts made up to 2006-12-31
dot icon05/11/2007
Return made up to 31/10/07; full list of members
dot icon08/12/2006
Auditor's resignation
dot icon08/12/2006
Auditor's resignation
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 31/10/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon16/02/2006
Full accounts made up to 2005-01-31
dot icon08/12/2005
Delivery ext'd 3 mth 31/01/05
dot icon21/11/2005
Return made up to 31/10/05; full list of members
dot icon01/06/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon07/01/2005
Location of register of members
dot icon29/12/2004
Director's particulars changed
dot icon29/12/2004
Return made up to 31/10/04; full list of members; amend
dot icon30/11/2004
Location of register of members
dot icon08/11/2004
Full accounts made up to 2004-01-31
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon26/08/2004
Registered office changed on 26/08/04 from: 13/15 hurlingham business park sulivan road london SW6 3DU
dot icon01/07/2004
Secretary resigned
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon04/05/2004
New secretary appointed
dot icon09/03/2004
Auditor's resignation
dot icon20/02/2004
New director appointed
dot icon17/02/2004
Auditor's resignation
dot icon26/01/2004
Ad 05/08/03--------- £ si 1000000@1
dot icon26/01/2004
Nc inc already adjusted 05/08/03
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Nc inc already adjusted 07/07/02
dot icon26/01/2004
Ad 07/07/02--------- £ si 2000000@1
dot icon05/01/2004
Location of register of members
dot icon22/12/2003
Return made up to 31/10/03; full list of members
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon23/10/2003
Nc inc already adjusted 07/07/02
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Ad 05/08/03--------- £ si 1000000@1=1000000 £ ic 3000000/4000000
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Return made up to 31/10/02; full list of members; amend
dot icon23/10/2003
Ad 07/07/02--------- £ si 2000000@1
dot icon23/10/2003
Nc inc already adjusted 05/08/03
dot icon22/10/2003
Return made up to 31/10/02; full list of members; amend
dot icon18/03/2003
Director resigned
dot icon18/03/2003
New director appointed
dot icon28/02/2003
Return made up to 31/10/02; full list of members
dot icon09/02/2003
Auditor's resignation
dot icon04/11/2002
Full accounts made up to 2002-01-31
dot icon22/07/2002
Director resigned
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Ad 07/07/02--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon22/07/2002
£ nc 1000000/2000000 07/07/02
dot icon22/07/2002
New secretary appointed
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Secretary resigned
dot icon11/02/2002
Full accounts made up to 2000-12-31
dot icon11/02/2002
Full accounts made up to 2001-01-31
dot icon14/11/2001
Accounting reference date shortened from 31/12/01 to 31/01/01
dot icon04/11/2001
Return made up to 31/10/01; full list of members
dot icon17/09/2001
Secretary resigned
dot icon17/09/2001
Director resigned
dot icon17/09/2001
New secretary appointed
dot icon13/09/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon19/03/2001
Return made up to 31/10/00; full list of members
dot icon10/01/2001
Full accounts made up to 1998-12-31
dot icon10/01/2001
Full accounts made up to 1999-12-31
dot icon28/09/2000
Certificate of change of name
dot icon04/02/2000
Return made up to 31/10/99; full list of members
dot icon03/12/1999
Director resigned
dot icon03/12/1999
New director appointed
dot icon11/11/1998
Return made up to 31/10/98; no change of members
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon12/06/1998
Resolutions
dot icon12/06/1998
Resolutions
dot icon12/06/1998
Resolutions
dot icon12/06/1998
Resolutions
dot icon12/06/1998
Resolutions
dot icon06/04/1998
Return made up to 31/10/97; full list of members
dot icon30/06/1997
Full accounts made up to 1996-12-31
dot icon13/01/1997
Return made up to 31/10/96; no change of members
dot icon14/07/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
Director resigned
dot icon22/02/1996
New secretary appointed
dot icon22/02/1996
Registered office changed on 22/02/96 from: 180 new bond st london W1Y 9PD
dot icon22/02/1996
Secretary resigned
dot icon08/11/1995
Return made up to 31/10/95; no change of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Director resigned;new director appointed
dot icon01/12/1994
New director appointed
dot icon03/11/1994
Return made up to 31/10/94; full list of members
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon25/08/1994
Secretary resigned;new secretary appointed
dot icon28/04/1994
Secretary resigned;new secretary appointed
dot icon31/12/1993
Declaration of satisfaction of mortgage/charge
dot icon08/12/1993
Auditor's resignation
dot icon09/11/1993
Return made up to 31/10/93; change of members
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon18/01/1993
Ad 30/12/92--------- £ si 312734@1=312734 £ ic 687266/1000000
dot icon18/01/1993
Resolutions
dot icon18/01/1993
Resolutions
dot icon18/01/1993
Resolutions
dot icon15/01/1993
Declaration of satisfaction of mortgage/charge
dot icon10/11/1992
Return made up to 31/10/92; full list of members
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon07/11/1991
Memorandum and Articles of Association
dot icon07/11/1991
Resolutions
dot icon07/11/1991
Ad 02/11/91--------- £ si 187266@1=187266 £ ic 500000/687266
dot icon07/11/1991
Resolutions
dot icon05/11/1991
Return made up to 31/10/91; full list of members
dot icon02/10/1991
Secretary's particulars changed;director resigned;new director appointed
dot icon23/09/1991
Full accounts made up to 1990-12-31
dot icon09/07/1991
Declaration of mortgage charge released/ceased
dot icon01/05/1991
Declaration of satisfaction of mortgage/charge
dot icon06/02/1991
Director resigned
dot icon22/01/1991
New director appointed
dot icon22/01/1991
Return made up to 14/09/90; no change of members
dot icon29/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon25/10/1990
Accounts for a medium company made up to 1989-12-31
dot icon17/07/1990
Director resigned;new director appointed
dot icon01/02/1990
Accounts for a medium company made up to 1988-12-31
dot icon29/01/1990
Return made up to 29/11/89; full list of members
dot icon04/01/1990
New director appointed
dot icon22/12/1989
Particulars of mortgage/charge
dot icon05/02/1989
Return made up to 16/08/88; full list of members
dot icon18/01/1989
Accounts for a medium company made up to 1987-12-31
dot icon14/12/1987
Return made up to 13/11/87; full list of members
dot icon25/11/1987
Accounts for a medium company made up to 1986-12-31
dot icon17/01/1987
Return made up to 08/12/86; full list of members
dot icon06/01/1987
Accounts for a medium company made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUCHERON (UK) LIMITED

BOUCHERON (UK) LIMITED is an(a) Active company incorporated on 18/03/1936 with the registered office located at 5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex RH16 3BW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUCHERON (UK) LIMITED?

toggle

BOUCHERON (UK) LIMITED is currently Active. It was registered on 18/03/1936 .

Where is BOUCHERON (UK) LIMITED located?

toggle

BOUCHERON (UK) LIMITED is registered at 5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex RH16 3BW.

What does BOUCHERON (UK) LIMITED do?

toggle

BOUCHERON (UK) LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BOUCHERON (UK) LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-01-27 with no updates.