Company NameLesaffre UK And Ireland Limited
DirectorsVincent Pascal Saingier and Marie-Cecile Perchereau
Company StatusActive
Company Number02709750
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)
Previous NameDCL Yeast Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Vincent Pascal Saingier
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2016(24 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMarie-Cecile Perchereau
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed15 May 2018(26 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameLucien Lesaffre
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed12 June 1992(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 02 August 2005)
RoleCompany Director
Correspondence Address141 Bis Rue Gabriel Peri
Marcq En Baroeul 59700
France
Director NameMr Stuart Ian Rankin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressThimble Mews Camden Park
Tunbridge Wells
Kent
TN2 4TN
Director NameMarc Joseph-Georges Casier
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2005(13 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 October 2016)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressTrolieberg 85 3010 Leuven
(Kessel-Lo)
Belgium
Secretary NameAndre Robbrecht
NationalityBelgian
StatusResigned
Appointed01 September 2005(13 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressFonteinstraat 6 9870
Olsene Zulte
Belgium
Director NamePaolo Rossi
Date of BirthJuly 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2007(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address127 Avenue De La Marne
59700 Marcq-En-Baroeul
France
Director NameMr Emmanuel Lorette
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed26 April 2012(20 years after company formation)
Appointment Duration1 year (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address129 Rue Du Chene Houplinne
F-59200 Tourcoing
France
Secretary NameSylvain Caulliez
StatusResigned
Appointed31 October 2012(20 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Michael Richard Abraham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(21 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NamePHS Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 1992(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2005)
Correspondence AddressCity Tower Level 4
40 Basinghall Street
London
EC2V 5DE

Contact

Websitedclyeast.co.uk

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1m at £1Algist Bruggeman Nv
100.00%
Ordinary

Financials

Year2014
Turnover£14,198,998
Gross Profit£2,608,611
Net Worth£6,806,950
Cash£4,070,037
Current Liabilities£1,484,079

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

5 February 2021Full accounts made up to 31 December 2019 (25 pages)
28 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
20 May 2019Full accounts made up to 31 December 2018 (25 pages)
12 December 2018Termination of appointment of Michael Richard Abraham as a director on 30 November 2018 (1 page)
9 July 2018Full accounts made up to 31 December 2017 (26 pages)
16 May 2018Appointment of Marie-Cecile Perchereau as a director on 15 May 2018 (2 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Sylvain Caulliez as a secretary on 31 December 2017 (2 pages)
18 August 2017Full accounts made up to 31 December 2016 (30 pages)
18 August 2017Full accounts made up to 31 December 2016 (30 pages)
20 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
17 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-31
(3 pages)
17 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-31
(3 pages)
17 January 2017Change of name notice (2 pages)
17 January 2017Change of name notice (2 pages)
17 December 2016Termination of appointment of Marc Joseph-Georges Casier as a director on 1 October 2016 (2 pages)
17 December 2016Appointment of Vincent Pascal Sainger as a director on 1 October 2016 (3 pages)
17 December 2016Appointment of Vincent Pascal Saingier as a director on 1 October 2016 (3 pages)
17 December 2016Termination of appointment of Marc Joseph-Georges Casier as a director on 1 October 2016 (2 pages)
15 August 2016Full accounts made up to 31 December 2015 (26 pages)
15 August 2016Full accounts made up to 31 December 2015 (26 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000,100
(4 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000,100
(4 pages)
28 August 2015Registered office address changed from C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page)
28 August 2015Registered office address changed from C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page)
22 August 2015Full accounts made up to 31 December 2014 (19 pages)
22 August 2015Full accounts made up to 31 December 2014 (19 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000,100
(4 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000,100
(4 pages)
14 July 2014Full accounts made up to 31 December 2013 (20 pages)
14 July 2014Full accounts made up to 31 December 2013 (20 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000,100
(4 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000,100
(4 pages)
16 May 2013Appointment of Mr Michael Abraham as a director (2 pages)
16 May 2013Termination of appointment of Emmanuel Lorette as a director (1 page)
16 May 2013Termination of appointment of Emmanuel Lorette as a director (1 page)
16 May 2013Appointment of Mr Michael Abraham as a director (2 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
15 May 2013Full accounts made up to 31 December 2012 (19 pages)
15 May 2013Full accounts made up to 31 December 2012 (19 pages)
31 October 2012Appointment of Sylvain Caulliez as a secretary (1 page)
31 October 2012Termination of appointment of Andre Robbrecht as a secretary (1 page)
31 October 2012Appointment of Sylvain Caulliez as a secretary (1 page)
31 October 2012Termination of appointment of Andre Robbrecht as a secretary (1 page)
6 July 2012Full accounts made up to 31 December 2011 (18 pages)
6 July 2012Full accounts made up to 31 December 2011 (18 pages)
8 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
8 June 2012Termination of appointment of Paolo Rossi as a director (1 page)
8 June 2012Appointment of Mr Emmanuel Lorette as a director (2 pages)
8 June 2012Appointment of Mr Emmanuel Lorette as a director (2 pages)
8 June 2012Termination of appointment of Paolo Rossi as a director (1 page)
17 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 31 December 2010 (17 pages)
30 March 2011Full accounts made up to 31 December 2010 (17 pages)
24 May 2010Director's details changed for Marc Joseph-Georges Casier on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Marc Joseph-Georges Casier on 21 May 2010 (2 pages)
24 May 2010Registered office address changed from Rothman Pantall & Co 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 24 May 2010 (1 page)
24 May 2010Registered office address changed from Rothman Pantall & Co 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 24 May 2010 (1 page)
21 May 2010Director's details changed for Paolo Rossi on 21 May 2010 (2 pages)
21 May 2010Secretary's details changed for Andre Robbrecht on 21 May 2010 (1 page)
21 May 2010Director's details changed for Paolo Rossi on 21 May 2010 (2 pages)
21 May 2010Secretary's details changed for Andre Robbrecht on 21 May 2010 (1 page)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Paolo Rossi on 27 April 2010 (2 pages)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Paolo Rossi on 27 April 2010 (2 pages)
13 May 2010Full accounts made up to 31 December 2009 (16 pages)
13 May 2010Full accounts made up to 31 December 2009 (16 pages)
23 June 2009Full accounts made up to 31 December 2008 (16 pages)
23 June 2009Full accounts made up to 31 December 2008 (16 pages)
19 May 2009Return made up to 27/04/09; full list of members (3 pages)
19 May 2009Return made up to 27/04/09; full list of members (3 pages)
17 March 2009Return made up to 27/04/08; no change of members (7 pages)
17 March 2009Return made up to 27/04/08; no change of members (7 pages)
12 August 2008Registered office changed on 12/08/2008 from rothman pantall and co 2ND floor carshalton road sutton surrey SM1 4RA (1 page)
12 August 2008Registered office changed on 12/08/2008 from rothman pantall and co 2ND floor carshalton road sutton surrey SM1 4RA (1 page)
13 June 2008Full accounts made up to 31 December 2007 (15 pages)
13 June 2008Full accounts made up to 31 December 2007 (15 pages)
23 July 2007Return made up to 27/04/07; no change of members (7 pages)
23 July 2007Return made up to 27/04/07; no change of members (7 pages)
4 May 2007Full accounts made up to 31 December 2006 (18 pages)
4 May 2007Full accounts made up to 31 December 2006 (18 pages)
15 April 2007New director appointed (1 page)
15 April 2007New director appointed (1 page)
20 July 2006Registered office changed on 20/07/06 from: strangford house church road ashford kent TN23 1RD (1 page)
20 July 2006Registered office changed on 20/07/06 from: strangford house church road ashford kent TN23 1RD (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Return made up to 27/04/06; full list of members (2 pages)
18 July 2006Return made up to 27/04/06; full list of members (2 pages)
18 May 2006Full accounts made up to 31 December 2005 (15 pages)
18 May 2006Full accounts made up to 31 December 2005 (15 pages)
7 March 2006Registered office changed on 07/03/06 from: salatin house 19 cedar road sutton surrey, SM2 5JG (1 page)
7 March 2006Registered office changed on 07/03/06 from: salatin house 19 cedar road sutton surrey, SM2 5JG (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New director appointed (2 pages)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Return made up to 27/04/05; full list of members (7 pages)
4 July 2005Director resigned (1 page)
4 July 2005Return made up to 27/04/05; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
4 June 2004Return made up to 27/04/04; full list of members (7 pages)
4 June 2004Return made up to 27/04/04; full list of members (7 pages)
2 September 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
2 September 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
6 July 2003Return made up to 27/04/03; full list of members (7 pages)
6 July 2003Return made up to 27/04/03; full list of members (7 pages)
10 June 2002Return made up to 27/04/02; full list of members (7 pages)
10 June 2002Return made up to 27/04/02; full list of members (7 pages)
30 May 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
30 May 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
26 July 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
26 July 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
9 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
26 June 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
8 June 2000Return made up to 27/04/00; full list of members (6 pages)
8 June 2000Return made up to 27/04/00; full list of members (6 pages)
28 January 2000Auditor's resignation (1 page)
28 January 2000Auditor's resignation (1 page)
21 September 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
21 September 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
4 May 1999Return made up to 27/04/99; no change of members (4 pages)
4 May 1999Return made up to 27/04/99; no change of members (4 pages)
16 November 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
16 November 1998Auditor's resignation (1 page)
16 November 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
16 November 1998Auditor's resignation (1 page)
12 May 1998Return made up to 27/04/98; no change of members (4 pages)
12 May 1998Return made up to 27/04/98; no change of members (4 pages)
8 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
8 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
15 May 1997Return made up to 27/04/97; full list of members (6 pages)
15 May 1997Return made up to 27/04/97; full list of members (6 pages)
12 September 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
12 September 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
3 May 1996Return made up to 27/04/96; full list of members (6 pages)
3 May 1996Return made up to 27/04/96; full list of members (6 pages)
25 February 1996Accounts for a medium company made up to 31 December 1994 (15 pages)
25 February 1996Accounts for a medium company made up to 31 December 1993 (14 pages)
25 February 1996Accounts for a medium company made up to 31 December 1994 (15 pages)
25 February 1996Accounts for a medium company made up to 31 December 1993 (14 pages)
9 June 1995Auditor's resignation (1 page)
9 June 1995Auditor's resignation (1 page)
6 June 1995Return made up to 27/04/95; change of members (6 pages)
6 June 1995Return made up to 27/04/95; change of members (6 pages)
17 January 1995Ad 28/12/94--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
17 January 1995Ad 28/12/94--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
9 January 1995Memorandum and Articles of Association (14 pages)
9 January 1995Memorandum and Articles of Association (14 pages)
9 January 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
9 January 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
26 August 1993Full accounts made up to 31 December 1992 (13 pages)
26 August 1993Full accounts made up to 31 December 1992 (13 pages)
29 April 1993Return made up to 27/04/93; full list of members (6 pages)
29 April 1993Return made up to 27/04/93; full list of members (6 pages)
17 July 1992Company name changed L.H.B. (uk) LTD.\certificate issued on 17/07/92 (2 pages)
17 July 1992Company name changed L.H.B. (uk) LTD.\certificate issued on 17/07/92 (2 pages)
22 June 1992Ad 12/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1992Ad 12/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1992Company name changed\certificate issued on 04/06/92 (2 pages)
4 June 1992Company name changed\certificate issued on 04/06/92 (2 pages)
27 April 1992Incorporation (20 pages)
27 April 1992Incorporation (20 pages)