Le Boudin Blanc Limited BEACONSFIELD


Le Boudin Blanc started in year 1993 as Private Limited Company with registration number 02795935. The Le Boudin Blanc company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Beaconsfield at Eden House. Postal code: HP9 2FL.

The company has 2 directors, namely Christopher C., Gian G.. Of them, Gian G. has been with the company the longest, being appointed on 26 March 2007 and Christopher C. has been with the company for the least time - from 24 June 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Le Boudin Blanc Limited Address / Contact

Office Address Eden House
Office Address2 Reynolds Road
Town Beaconsfield
Post code HP9 2FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02795935
Date of Incorporation Thu, 4th Mar 1993
Industry Licensed restaurants
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Christopher C.

Position: Director

Appointed: 24 June 2021

Halldime Limited

Position: Corporate Secretary

Appointed: 26 March 2007

Gian G.

Position: Director

Appointed: 26 March 2007

Caroline T.

Position: Director

Appointed: 01 December 2009

Resigned: 15 August 2018

Gian G.

Position: Secretary

Appointed: 30 October 1998

Resigned: 26 March 2007

Charles K.

Position: Secretary

Appointed: 24 April 1996

Resigned: 30 October 1998

Ernest C.

Position: Director

Appointed: 15 March 1993

Resigned: 24 April 1996

Graham C.

Position: Director

Appointed: 15 March 1993

Resigned: 26 March 2007

Graham C.

Position: Secretary

Appointed: 15 March 1993

Resigned: 24 April 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 March 1993

Resigned: 15 March 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1993

Resigned: 15 March 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Le Boudin Holdings Limited from Beaconsfield, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Le Boudin Holdings Limited

Eden House Reynolds Road, Beaconsfield, HP9 2FL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09878115
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 424 0601 732 583        
Balance Sheet
Cash Bank On Hand  548 958816 283804 3291 022 6171 024 089176 624456 247234 814
Current Assets661 1001 018 364 1 173 7831 130 7811 326 9431 370 102502 476726 605469 280
Debtors53 77345 96433 50290 37358 56637 79173 79873 01522 98886 351
Net Assets Liabilities   624 486616 704701 654666 999238 985452 740350 863
Other Debtors  13 63611 40611 0719 17934 69367 34621 83386 351
Property Plant Equipment  36 68333 72928 98025 82534 00028 38029 602 
Total Inventories  254 036267 127267 886266 535272 215252 837247 370 
Cash Bank In Hand395 584742 805        
Stocks Inventory211 743229 595        
Tangible Fixed Assets1 446 3251 418 195        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve1 423 9601 732 483        
Shareholder Funds1 424 0601 732 583        
Other
Accumulated Depreciation Impairment Property Plant Equipment  461 443469 900477 728485 471494 197503 345511 3923 053
Amounts Owed To Group Undertakings     28 29228 94728 92724 12515 724
Average Number Employees During Period     5052382828
Corporation Tax Payable  62 29363 4826 33370 440108 104108 10484 30575 261
Corporation Tax Recoverable   47 943   5 669  
Creditors  538 338578 284538 917647 328731 562287 232298 460118 417
Future Minimum Lease Payments Under Non-cancellable Operating Leases     16 00016 00016 00016 000 
Increase From Depreciation Charge For Year Property Plant Equipment   8 4577 8287 7438 7269 1488 0478 760
Net Current Assets Liabilities-15 167318 491 595 499591 864679 615638 540215 244428 145350 863
Number Shares Issued Fully Paid   100100     
Other Creditors  217 145249 292276 238283 719321 30121 70642 88512 842
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         517 099
Other Disposals Property Plant Equipment         543 333
Other Taxation Social Security Payable  146 704160 238148 377165 396160 48491 41191 94214 431
Par Value Share 1 11     
Property Plant Equipment Gross Cost  498 126503 629506 708511 296528 197531 725540 9943 053
Provisions For Liabilities Balance Sheet Subtotal      5 5414 6395 007 
Taxation Including Deferred Taxation Balance Sheet Subtotal  5 1984 7424 1403 7865 541   
Total Additions Including From Business Combinations Property Plant Equipment   5 5033 0794 58816 9013 5289 2695 392
Total Assets Less Current Liabilities1 431 1581 736 686 629 228620 844705 440672 540243 624457 747350 863
Trade Creditors Trade Payables  112 196105 272107 96999 481112 72637 08455 203159
Trade Debtors Trade Receivables  19 86631 02447 49528 61239 105 1 155 
Creditors Due Within One Year676 267699 873        
Number Shares Allotted 100        
Provisions For Liabilities Charges7 0984 103        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements