Company Information for BOUCHERON (UK) LIMITED
5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, WEST SUSSEX, RH16 3BW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BOUCHERON (UK) LIMITED | |
Legal Registered Office | |
5th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath WEST SUSSEX RH16 3BW Other companies in RH16 | |
Company Number | 00311702 | |
---|---|---|
Company ID Number | 00311702 | |
Date formed | 1936-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2025-01-27 | |
Return next due | 2026-02-10 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB238599021 |
Last Datalog update: | 2025-02-07 12:52:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS INDERMUHLE |
||
SARAH JANE MILLS |
||
HÉLÈNE POULIT-DUQUESNE |
||
ERIC SANDRIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALBERT BENSOUSSAN |
Director | ||
PIERRE JEAN CHARLES BOUISSOU |
Director | ||
MICHEL FRANÇOIS FRIOCOURT |
Director | ||
MARCO LUCA GUASCHI |
Director | ||
CHERYL ANN SOLOMON |
Director | ||
JEAN CHRISTOPHE BEDOS |
Director | ||
ANDREW MCNULTY |
Director | ||
CHALFEN SECRETARIES LIMITED |
Company Secretary | ||
ANDREW JOHN STANLEY FIELD |
Director | ||
BRIAN BLAKE |
Director | ||
REED SMITH CORPORATE SERVICES LIMITED |
Company Secretary | ||
MASSIMO MACCHI |
Director | ||
ANTHONY EDWARD REID |
Company Secretary | ||
BRUNO DE COUPIGNY |
Director | ||
JEAN CLAUDE LE ROUZIC |
Director | ||
BRUNO DE COUPIGNY |
Company Secretary | ||
KONRAD PAUL WIRZ |
Director | ||
URS HABERMACHER |
Director | ||
HAMISH SCOTT RENTON |
Director | ||
FIONA SKEET |
Company Secretary | ||
ALAIN BOUCHERON |
Director | ||
HAMISH SCOTT RENTON |
Company Secretary | ||
MARTINE CAPP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QEELIN UK LIMITED | Director | 2016-06-30 | CURRENT | 2006-11-06 | Dissolved 2017-09-12 | |
LUXURY TIMEPIECES & JEWELLERY OUTLETS LIMITED | Director | 2016-05-02 | CURRENT | 2012-04-11 | Active - Proposal to Strike off | |
GLOBAL UNITE LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Dissolved 2015-06-09 | |
KERING INTERNATIONAL LIMITED | Director | 2013-10-01 | CURRENT | 2012-03-28 | Active | |
BALENCIAGA UK LTD | Director | 2013-08-29 | CURRENT | 2007-06-12 | Active | |
KERING UK SERVICES LIMITED | Director | 2013-05-31 | CURRENT | 1998-07-31 | Active | |
STELLA MCCARTNEY LTD | Director | 2016-09-23 | CURRENT | 2001-02-28 | Active | |
BALENCIAGA UK LTD | Director | 2014-12-01 | CURRENT | 2007-06-12 | Active | |
AUTUMNPAPER LIMITED | Director | 2014-11-19 | CURRENT | 2000-10-31 | Active | |
ALEXANDER MCQUEEN TRADING LIMITED | Director | 2014-11-19 | CURRENT | 2002-05-14 | Active | |
BIRDSWAN SOLUTIONS LIMITED | Director | 2014-11-19 | CURRENT | 1995-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Michel Hautekiet on 2025-01-25 | ||
CONFIRMATION STATEMENT MADE ON 27/01/25, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/23 | |
DIRECTOR APPOINTED MICHEL HAUTEKIET | ||
AP01 | DIRECTOR APPOINTED MICHEL HAUTEKIET | |
APPOINTMENT TERMINATED, DIRECTOR SARAH JANE MILLS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JANE MILLS | |
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | |
Register inspection address changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT | ||
AD02 | Register inspection address changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
Director's details changed for Mr Eric Sandrin on 2023-12-06 | ||
CH01 | Director's details changed for Mr Eric Sandrin on 2023-12-06 | |
RP04CS01 | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | |
RP04CS01 | ||
Director's details changed for Mr Eric Sandrin on 2020-02-05 | ||
CH01 | Director's details changed for Mr Eric Sandrin on 2020-02-05 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | |
Register inspection address 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 | ||
AD02 | Register inspection address 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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Hélène Poulit-Duquesne on 2015-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Eric Sandrin on 2020-02-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
AD02 | Register inspection address 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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 6809900 | |
CS01 | Clarification A second filed CS01 (Statement of Capital and Shareholders list) was registered on 21/01/23 | |
Clarification A second filed CS01 (Statement of Capital and Shareholders list) was registered on 21/01/23 | ||
AD03 | Registers moved to registered inspection location of C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 6500000 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED HéLèNE POULIT-DUQUESNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT BENSOUSSAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR ALBERT BENSOUSSAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE JEAN CHARLES BOUISSOU | |
AP01 | DIRECTOR APPOINTED THOMAS INDERMUHLE | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 6500000 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS INDERMUHLE / 27/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SANDRIN / 27/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE JEAN CHARLES BOUISSOU / 27/01/2015 | |
AP01 | DIRECTOR APPOINTED MR ERIC SANDRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANçOIS FRIOCOURT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 6500000 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO GUASCHI | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM CHALEGROVE HOUSE 34-36 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DN | |
AR01 | 27/01/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS INDERMUHLE / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL FRANCOIS FRIOCOURT / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL FRANCOIS FRIOCOURT / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL FRANCOIS FRIOCOURT / 01/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHEL FRIOCOURT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL SOLOMON | |
AP01 | DIRECTOR APPOINTED MR PIERRE JEAN CHARLES BOUISSOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN BEDOS | |
AP01 | DIRECTOR APPOINTED MR MARCO GUASCHI | |
AR01 | 27/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNULTY | |
AR01 | 31/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL ANN SOLOMON / 30/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL ANN SOLOMON / 27/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREW MCNULTY / 04/12/2009 | |
AP01 | DIRECTOR APPOINTED MISS ANDREW MCNULTY | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS INDERMUHLE / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE BEDOS / 31/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 03/09/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 5000000/6500000 03/09/2008 | |
88(2) | AD 03/09/08 GBP SI 2500000@1=2500000 GBP IC 4000000/6500000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MISS CHERYL SOLOMON | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW FIELD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
244 | DELIVERY EXT'D 3 MTH 31/01/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS; AMEND | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 13/15 HURLINGHAM BUSINESS PARK SULIVAN ROAD LONDON SW6 3DU | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SWISS BANK CORORATION | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOUCHERON (UK) LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as BOUCHERON (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 91012100 | Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, with automatic winding (excl. with backs made of steel) | ||
![]() | 94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 44209091 | Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture of okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany (Swietenia spp.), imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de Rose | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |