Check the

LE MAITRE LIMITED

Company
LE MAITRE LIMITED (01526624)

LE MAITRE

Phone: +44 (0)2086 462 222
A rating

ABOUT LE MAITRE LIMITED

Welcome to Le Maitre

This year Le Maitre is celebrating its 40th anniversary. Since it was established in 1977, Le Maitre has been one of the world's leading innovators and manufacturers of pyrotechnics, smoke and haze machines and special effects.

Le Maitre is continuously developing state of the art products in full compliance with industry regulations, and all manufactured in the UK and the USA. 

Le Maitre's international distributor network of over 100 professional companies is second to none, distributing our products all over the world. From initial advice through to purchase and after-sales service, they can always be relied upon.

Products

Pyrotechnics, smoke, haze, flames, snow, confetti, streamers and more, we manufacture over 1,500 state-of-the-art products all here in the UK.

Keep up to date with Le Maitre

We have placed cookies on your computer to help make this website better.

KEY FINANCES

Year
2017
Assets
£3008.01k ▲ £646.86k (27.40 %)
Cash
£197.29k ▲ £6.39k (3.35 %)
Liabilities
£610.69k ▲ £179.62k (41.67 %)
Net Worth
£2397.32k ▲ £467.24k (24.21 %)

REGISTRATION INFO

Company name
LE MAITRE LIMITED
Company number
01526624
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Nov 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
www.lemaitreltd.com
Phones
+44 (0)2086 462 222
+44 (0)2086 461 955
02086 462 222
02086 461 955
Registered Address
6 FORVAL CLOSE,
WANDLE WAY,
MITCHAM,
SURREY,
CR4 4NE

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

30 Jan 2017
Confirmation statement made on 9 December 2016 with updates
30 Jan 2017
Secretary's details changed for Karen Haddon on 16 January 2017
30 Jan 2017
Director's details changed for Karen Haddon on 15 January 2017

CHARGES

20 October 1998
Status
Outstanding
Delivered
26 October 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

29 August 1996
Status
Satisfied on 8 June 1999
Delivered
10 September 1996
Persons entitled
De Lage Landen Factors Limited
Description
By way of fixed charge all specified debts and the other…

22 May 1989
Status
Satisfied on 9 June 1999
Delivered
5 June 1989
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

8 May 1985
Status
Satisfied on 25 September 1993
Delivered
10 May 1985
Persons entitled
Allied Irish Finance Company Limited
Description
Piper lance aircraft pa-32R-300 registration mark g-bdwp…

8 February 1982
Status
Satisfied on 16 September 1993
Delivered
11 February 1982
Persons entitled
Barclays Bank PLC
Description
L/H land at fourth drove, fengage, peterborough…

29 January 1981
Status
Satisfied on 7 November 1989
Delivered
10 February 1981
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge over undertaking and all property…

See Also


Last update 2018

LE MAITRE LIMITED DIRECTORS

Karen Cornacchia

  Acting
Appointed
01 July 1992
Occupation
Company Director
Role
Secretary
Nationality
British
Address
16 Tudor Lodge, St Monicas Road, Kingswood, Surrey, KT20 6EX
Name
CORNACCHIA, Karen

Harold Berlinski

  Acting
Occupation
Company Director
Role
Director
Age
99
Nationality
British
Address
Coneybury Mogador, Lower Kingswood, Tadworth, Surrey, KT20 7HL
Country Of Residence
England
Name
BERLINSKI, Harold

Karen Cornacchia

  Acting PSC
Appointed
01 July 1992
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
16 Tudor Lodge, St Monicas Road, Kingswood, Surrey, KT20 6EX
Country Of Residence
England
Name
CORNACCHIA, Karen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard Anthony Irthing Wilson

  Acting PSC
Occupation
Co Director
Role
Director
Age
78
Nationality
British
Address
Coneybury Mogador, Lower Kingswood, Tadworth, Surrey, KT20 7HL
Country Of Residence
England
Name
WILSON, Richard Anthony Irthing
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael John Mcmanus

  Resigned
Appointed
25 October 1991
Resigned
01 July 1992
Role
Secretary
Address
3 Westcott Close, Bromley, Kent, BR1 2TU
Name
MCMANUS, Michael John

Kamlesh Patel

  Resigned
Resigned
25 October 1991
Role
Secretary
Nationality
British
Address
17 Campbell Road, Croydon, Surrey, CR0 2SQ
Name
PATEL, Kamlesh

Colin John Lane

  Resigned
Appointed
03 February 1995
Resigned
18 May 2012
Occupation
Accountant
Role
Director
Age
80
Nationality
British
Address
Inglewood Maywood Drive, Portsmouth Road, Camberley, Surrey, GU15 1LH
Country Of Residence
England
Name
LANE, Colin John

Michael John Mcmanus

  Resigned
Resigned
01 July 1992
Occupation
Co Director
Role
Director
Age
73
Nationality
British
Address
3 Westcott Close, Bromley, Kent, BR1 2TU
Name
MCMANUS, Michael John

Wilfred Scott

  Resigned
Resigned
18 February 1994
Occupation
Co Director
Role
Director
Age
78
Nationality
British
Address
153b St Pancras Way, London, NW1 0SY
Name
SCOTT, Wilfred

REVIEWS


Check The Company
Excellent according to the company’s financial health.