LE CREUSET U.K. LIMITED

Register to unlock more data on OkredoRegister

LE CREUSET U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00457936

Incorporation date

17/08/1948

Size

Full

Contacts

Registered address

Registered address

83/84 Livingstone Road, Andover SP10 5NSCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1948)
dot icon26/03/2026
Appointment of Mr Lee Matthew Tibbit as a director on 2026-03-20
dot icon13/02/2026
Registered office address changed from Le Creuset House 83/84 Livingstone Road Walworth Industrial Estate Andover SP10 5QZ England to 83/84 Livingstone Road Andover SP10 5NS on 2026-02-13
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon16/05/2025
Termination of appointment of Nick Andrew Ryder as a director on 2025-05-16
dot icon28/04/2025
Termination of appointment of Michael Frans Scheepers as a director on 2025-04-28
dot icon13/12/2024
Full accounts made up to 2023-12-31
dot icon11/12/2024
Change of details for Le Creuset Holding Ltd as a person with significant control on 2024-12-01
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon11/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Registered office address changed from Le Creuset House 83 Livingstone Road Walworth Industrial Estate, Andover, Hampshire SP10 5QZ to Le Creuset House 83/84 Livingstone Road Walworth Industrial Estate Andover SP10 5QZ on 2023-08-31
dot icon11/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon26/11/2021
Full accounts made up to 2020-12-31
dot icon26/11/2021
Cessation of Natalia Calvo Garasa as a person with significant control on 2021-11-26
dot icon26/11/2021
Notification of Le Creuset Holding Ltd as a person with significant control on 2021-11-26
dot icon06/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon21/12/2020
Change of details for Ms Natalia Calvo Garasa as a person with significant control on 2020-12-01
dot icon26/11/2020
Director's details changed for Mr Michael Frans Scheepers on 2020-11-25
dot icon26/11/2020
Director's details changed for Mr Michael Frans Scheepers on 2020-11-25
dot icon26/11/2020
Director's details changed for Mr Michael Frans Scheepers on 2020-11-25
dot icon09/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon03/10/2019
Director's details changed for Mr Luc Torre on 2019-10-01
dot icon01/11/2018
Appointment of Mr Michael Frans Scheepers as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Simon Van Zuydam as a director on 2018-10-31
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon10/03/2016
Resolutions
dot icon02/03/2016
Appointment of Mr Simon Van Zuydam as a director on 2016-01-04
dot icon08/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon03/10/2014
Director's details changed for Mr Nick Andrew Ryder on 2014-10-03
dot icon16/09/2014
Appointment of Mr Mark Justin Mearns as a secretary on 2014-09-15
dot icon16/09/2014
Termination of appointment of Paul Jeffrey Angell as a director on 2014-09-15
dot icon16/09/2014
Termination of appointment of Paul Jeffrey Angell as a secretary on 2014-09-15
dot icon10/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon10/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/05/2013
Appointment of Mr Luc Torre as a director
dot icon09/05/2013
Termination of appointment of Geoffrey Sworder as a director
dot icon09/05/2013
Termination of appointment of Gavin Wheaton as a director
dot icon03/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon18/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon12/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon15/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon09/10/2009
Director's details changed for Geoffrey Michael Sworder on 2009-10-09
dot icon09/10/2009
Director's details changed for Gavin John Wheaton on 2009-10-09
dot icon09/10/2009
Director's details changed for Nick Ryder on 2009-10-09
dot icon09/10/2009
Director's details changed for Paul Jeffrey Angell on 2009-10-09
dot icon18/03/2009
Appointment terminated director keith divall
dot icon08/10/2008
Return made up to 03/10/08; full list of members
dot icon30/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/10/2007
Return made up to 03/10/07; full list of members
dot icon03/10/2007
Secretary resigned
dot icon25/04/2007
New secretary appointed
dot icon25/04/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 03/10/06; full list of members
dot icon30/10/2006
Registered office changed on 30/10/06 from: unit 4 stephenson close east portway andover hampshire SP10 3RU
dot icon22/08/2006
New director appointed
dot icon22/08/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon07/08/2006
Director resigned
dot icon28/10/2005
New secretary appointed
dot icon28/10/2005
Secretary resigned;director resigned
dot icon14/10/2005
Return made up to 03/10/05; full list of members
dot icon22/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/10/2004
Return made up to 03/10/04; full list of members
dot icon12/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/10/2003
Return made up to 03/10/03; full list of members
dot icon28/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/03/2003
Auditor's resignation
dot icon14/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/10/2002
Return made up to 03/10/02; full list of members
dot icon14/10/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon28/09/2001
Return made up to 03/10/01; full list of members
dot icon05/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/10/2000
Full group accounts made up to 1999-12-31
dot icon11/10/2000
Return made up to 03/10/00; full list of members
dot icon07/08/2000
New director appointed
dot icon12/10/1999
Full group accounts made up to 1998-12-31
dot icon12/10/1999
Return made up to 03/10/99; full list of members
dot icon12/05/1999
New director appointed
dot icon05/10/1998
Return made up to 03/10/98; full list of members
dot icon22/09/1998
Full group accounts made up to 1997-12-31
dot icon28/08/1998
Director resigned
dot icon08/06/1998
New secretary appointed
dot icon08/06/1998
Secretary resigned
dot icon16/10/1997
Full group accounts made up to 1996-12-31
dot icon16/10/1997
Return made up to 03/10/97; no change of members
dot icon24/04/1997
Director resigned
dot icon05/11/1996
Full group accounts made up to 1995-12-31
dot icon02/11/1996
Resolutions
dot icon01/11/1996
Return made up to 03/10/96; full list of members
dot icon13/10/1996
New director appointed
dot icon23/01/1996
New director appointed
dot icon30/10/1995
Full group accounts made up to 1994-12-31
dot icon30/10/1995
Return made up to 03/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Declaration of satisfaction of mortgage/charge
dot icon10/11/1994
Declaration of satisfaction of mortgage/charge
dot icon01/11/1994
Return made up to 03/10/94; no change of members
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon24/06/1994
Certificate of change of name
dot icon30/03/1994
Director resigned
dot icon08/11/1993
Full group accounts made up to 1992-12-31
dot icon08/11/1993
Return made up to 03/10/93; full list of members
dot icon27/10/1992
Full group accounts made up to 1991-12-31
dot icon27/10/1992
Return made up to 03/10/92; no change of members
dot icon24/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/11/1991
Full group accounts made up to 1990-12-31
dot icon06/11/1991
Return made up to 03/10/91; no change of members
dot icon26/03/1991
Director resigned
dot icon25/10/1990
Return made up to 03/10/90; full list of members
dot icon25/10/1990
Group accounts for a small company made up to 1989-12-31
dot icon06/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1990
Return made up to 06/12/89; full list of members
dot icon05/10/1989
Full accounts made up to 1988-12-31
dot icon22/06/1989
Director resigned
dot icon15/12/1988
Full group accounts made up to 1987-12-31
dot icon15/12/1988
Return made up to 02/12/88; full list of members
dot icon14/12/1988
Director resigned;new director appointed
dot icon23/08/1988
Director resigned;new director appointed
dot icon27/07/1988
Resolutions
dot icon06/07/1988
Memorandum and Articles of Association
dot icon16/06/1988
Full group accounts made up to 1986-12-31
dot icon01/02/1988
Return made up to 14/01/88; full list of members
dot icon18/08/1987
Resolutions
dot icon31/01/1987
New director appointed
dot icon29/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Return made up to 31/10/86; full list of members
dot icon22/09/1986
New director appointed
dot icon17/08/1948
Miscellaneous

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
03/10/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angell, Paul Jeffrey
Director
05/03/2007 - 15/09/2014
8
Beeken, Karen Michelle
Director
14/07/2000 - 28/10/2005
1
Courtiour, Jonathan Mark
Director
29/03/1999 - 29/03/2002
-
Ryder, Nick Andrew
Director
08/10/2002 - 16/05/2025
1
Squire, Nicholas
Director
01/01/1996 - 31/08/1998
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LE CREUSET U.K. LIMITED

LE CREUSET U.K. LIMITED is an(a) Active company incorporated on 17/08/1948 with the registered office located at 83/84 Livingstone Road, Andover SP10 5NS. There are currently 3 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 LE CREUSET U.K. LIMITED?

toggle

LE CREUSET U.K. LIMITED is currently Active. It was registered on 17/08/1948 .

Where is LE CREUSET U.K. LIMITED located?

toggle

LE CREUSET U.K. LIMITED is registered at 83/84 Livingstone Road, Andover SP10 5NS.

What does LE CREUSET U.K. LIMITED do?

toggle

LE CREUSET U.K. LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for LE CREUSET U.K. LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Lee Matthew Tibbit as a director on 2026-03-20.