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
-
Check the company
-
UK
-
Merton
- Company name
- LE MAITRE LIMITED
- Company number
- 01526624
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Nov 1980
Age - 45 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
- 100
- 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
- 67
- 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
- 79
- 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
- 81
- 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
- 74
- 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
- 79
- 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.