Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOUCHERON (UK) LIMITED
Company Information for

BOUCHERON (UK) LIMITED

5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, WEST SUSSEX, RH16 3BW,
Company Registration Number
00311702
Private Limited Company
Active

Company Overview

About Boucheron (uk) Ltd
BOUCHERON (UK) LIMITED was founded on 1936-03-18 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Boucheron (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOUCHERON (UK) LIMITED
Is this data useful to you?
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.

Company Officers of BOUCHERON (UK) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS INDERMUHLE
Director 2004-06-01
SARAH JANE MILLS
Director 2013-08-27
HÉLÈNE POULIT-DUQUESNE
Director 2015-10-01
ERIC SANDRIN
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT BENSOUSSAN
Director 2015-04-17 2015-10-01
PIERRE JEAN CHARLES BOUISSOU
Director 2011-06-10 2015-04-17
MICHEL FRANÇOIS FRIOCOURT
Director 2011-07-04 2014-09-30
MARCO LUCA GUASCHI
Director 2011-05-19 2013-03-28
CHERYL ANN SOLOMON
Director 2008-06-24 2011-06-24
JEAN CHRISTOPHE BEDOS
Director 2004-06-01 2011-06-10
ANDREW MCNULTY
Director 2009-12-03 2010-12-31
CHALFEN SECRETARIES LIMITED
Company Secretary 2004-04-01 2009-01-05
ANDREW JOHN STANLEY FIELD
Director 2003-12-31 2008-06-24
BRIAN BLAKE
Director 2003-02-10 2004-05-01
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2002-02-14 2004-04-01
MASSIMO MACCHI
Director 2001-05-30 2003-02-10
ANTHONY EDWARD REID
Company Secretary 2000-12-05 2002-02-14
BRUNO DE COUPIGNY
Director 2000-06-08 2002-01-31
JEAN CLAUDE LE ROUZIC
Director 1994-11-16 2001-05-30
BRUNO DE COUPIGNY
Company Secretary 1996-02-13 2000-12-05
KONRAD PAUL WIRZ
Director 1999-10-01 2000-06-08
URS HABERMACHER
Director 1994-11-16 1999-10-01
HAMISH SCOTT RENTON
Director 1991-10-31 1996-02-29
FIONA SKEET
Company Secretary 1994-08-24 1996-02-13
ALAIN BOUCHERON
Director 1991-10-31 1994-11-16
HAMISH SCOTT RENTON
Company Secretary 1994-04-30 1994-08-24
MARTINE CAPP
Company Secretary 1991-10-31 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE MILLS QEELIN UK LIMITED Director 2016-06-30 CURRENT 2006-11-06 Dissolved 2017-09-12
SARAH JANE MILLS LUXURY TIMEPIECES & JEWELLERY OUTLETS LIMITED Director 2016-05-02 CURRENT 2012-04-11 Active - Proposal to Strike off
SARAH JANE MILLS GLOBAL UNITE LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2015-06-09
SARAH JANE MILLS KERING INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 2012-03-28 Active
SARAH JANE MILLS BALENCIAGA UK LTD Director 2013-08-29 CURRENT 2007-06-12 Active
SARAH JANE MILLS KERING UK SERVICES LIMITED Director 2013-05-31 CURRENT 1998-07-31 Active
ERIC SANDRIN STELLA MCCARTNEY LTD Director 2016-09-23 CURRENT 2001-02-28 Active
ERIC SANDRIN BALENCIAGA UK LTD Director 2014-12-01 CURRENT 2007-06-12 Active
ERIC SANDRIN AUTUMNPAPER LIMITED Director 2014-11-19 CURRENT 2000-10-31 Active
ERIC SANDRIN ALEXANDER MCQUEEN TRADING LIMITED Director 2014-11-19 CURRENT 2002-05-14 Active
ERIC SANDRIN BIRDSWAN SOLUTIONS LIMITED Director 2014-11-19 CURRENT 1995-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-07Director's details changed for Michel Hautekiet on 2025-01-25
2025-02-07CONFIRMATION STATEMENT MADE ON 27/01/25, WITH NO UPDATES
2024-10-03FULL ACCOUNTS MADE UP TO 31/12/23
2024-10-03AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-07-29DIRECTOR APPOINTED MICHEL HAUTEKIET
2024-07-29AP01DIRECTOR APPOINTED MICHEL HAUTEKIET
2024-07-26APPOINTMENT TERMINATED, DIRECTOR SARAH JANE MILLS
2024-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE MILLS
2024-02-07CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-01-25Register inspection address changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT
2024-01-25AD02Register inspection address changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT
2024-01-11AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-12-11Director's details changed for Mr Eric Sandrin on 2023-12-06
2023-12-11CH01Director's details changed for Mr Eric Sandrin on 2023-12-06
2023-02-01RP04CS01
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-21RP04CS01
2023-01-13Director's details changed for Mr Eric Sandrin on 2020-02-05
2023-01-13CH01Director's details changed for Mr Eric Sandrin on 2020-02-05
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-20Register 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
2022-01-20AD02Register 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
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-11CH01Director's details changed for Hélène Poulit-Duquesne on 2015-10-01
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-05CH01Director's details changed for Mr Eric Sandrin on 2020-02-05
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-10-23AD02Register 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
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-10AD02Register 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
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 6809900
2017-02-10CS01Clarification A second filed CS01 (Statement of Capital and Shareholders list) was registered on 21/01/23
2017-02-10Clarification A second filed CS01 (Statement of Capital and Shareholders list) was registered on 21/01/23
2017-02-09AD03Registers moved to registered inspection location of C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 6500000
2016-02-17AR0127/01/16 ANNUAL RETURN FULL LIST
2015-10-28AP01DIRECTOR APPOINTED HéLèNE POULIT-DUQUESNE
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT BENSOUSSAN
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08AP01DIRECTOR APPOINTED MR ALBERT BENSOUSSAN
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE JEAN CHARLES BOUISSOU
2015-05-07AP01DIRECTOR APPOINTED THOMAS INDERMUHLE
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 6500000
2015-02-24AR0127/01/15 ANNUAL RETURN FULL LIST
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS INDERMUHLE / 27/01/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SANDRIN / 27/01/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE JEAN CHARLES BOUISSOU / 27/01/2015
2014-12-22AP01DIRECTOR APPOINTED MR ERIC SANDRIN
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANçOIS FRIOCOURT
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 6500000
2014-02-24AR0127/01/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AP01DIRECTOR APPOINTED MRS SARAH JANE MILLS
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARCO GUASCHI
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM CHALEGROVE HOUSE 34-36 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DN
2013-04-03AR0127/01/13 FULL LIST
2013-04-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2013-04-03AD02SAIL ADDRESS CHANGED FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL UNITED KINGDOM
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS INDERMUHLE / 01/01/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL FRANCOIS FRIOCOURT / 01/02/2013
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL FRANCOIS FRIOCOURT / 01/02/2013
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL FRANCOIS FRIOCOURT / 01/02/2013
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06AR0127/01/12 FULL LIST
2011-07-11AP01DIRECTOR APPOINTED MR MICHEL FRIOCOURT
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL SOLOMON
2011-06-21AP01DIRECTOR APPOINTED MR PIERRE JEAN CHARLES BOUISSOU
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BEDOS
2011-05-19AP01DIRECTOR APPOINTED MR MARCO GUASCHI
2011-01-27AR0127/01/11 FULL LIST
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNULTY
2010-11-01AR0131/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL ANN SOLOMON / 30/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL ANN SOLOMON / 27/09/2010
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREW MCNULTY / 04/12/2009
2009-12-03AP01DIRECTOR APPOINTED MISS ANDREW MCNULTY
2009-11-03AR0131/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS INDERMUHLE / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE BEDOS / 31/10/2009
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-03AD02SAIL ADDRESS CREATED
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED
2008-11-17363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-26123NC INC ALREADY ADJUSTED 03/09/08
2008-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-26RES04GBP NC 5000000/6500000 03/09/2008
2008-09-2688(2)AD 03/09/08 GBP SI 2500000@1=2500000 GBP IC 4000000/6500000
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23288aDIRECTOR APPOINTED MISS CHERYL SOLOMON
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FIELD
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-05363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2006-12-08AUDAUDITOR'S RESIGNATION
2006-12-08AUDAUDITOR'S RESIGNATION
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-12-08244DELIVERY EXT'D 3 MTH 31/01/05
2005-11-21363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-06-01225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-01-07353LOCATION OF REGISTER OF MEMBERS
2004-12-29288cDIRECTOR'S PARTICULARS CHANGED
2004-12-29363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS; AMEND
2004-11-30353LOCATION OF REGISTER OF MEMBERS
2004-11-08AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-26287REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 13/15 HURLINGHAM BUSINESS PARK SULIVAN ROAD LONDON SW6 3DU
2004-07-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to BOUCHERON (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOUCHERON (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-12-15 Satisfied SWISS BANK CORORATION
MORTGAGE DEBENTURE 1985-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of BOUCHERON (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOUCHERON (UK) LIMITED
Trademarks
We have not found any records of BOUCHERON (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOUCHERON (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where BOUCHERON (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BOUCHERON (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0191012100Wrist-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)
2015-06-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2015-03-0139239000Articles 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)
2012-06-0144209091Caskets 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
2011-07-0194033099Wooden 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOUCHERON (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOUCHERON (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.