Company NameInternational Cookware Limited
DirectorsDidier Yves Andre Le Tirant and Jose-Luis Llacuna
Company StatusActive
Company Number05631456
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Previous NamesArc Cookware UK Limited and Arc International Cookware Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDidier Yves Andre Le Tirant
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed15 January 2014(8 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressInternational Cookware 8 Avenue Des Minimes
Vincennes
94300
Director NameJose-Luis Llacuna
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed29 April 2015(9 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressInternational Cookware 8 Avenue Des Minimes
Vincennes
94300
Director NamePhilippe Durand
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address41, Avenue Du General De Gaulle
Arques
62510
Secretary NameJean-Paul Rispail
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address187 Petite Route De Steenvoorde
Eecke
59114
Director NameFrancisco Azcona Perez
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(1 month, 4 weeks after company formation)
Appointment Duration3 years (resigned 02 February 2009)
RoleVp And General Manager
Correspondence AddressPalacio 55 1c
San Sebastian
20009
Spain
Secretary NamePhilippe Yvernault
NationalityFrench
StatusResigned
Appointed18 January 2006(1 month, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2007)
RoleFinance Controller
Correspondence Address146 Avenue Charles De Gaulle
Chateauroux
3600
Director NameGuillaume De Fougieres
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed08 September 2007(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address54 Avenue Theophile Gautier
75016 Paris
France
Secretary NameAnne Morrison Gerolemous
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressPattinson Industrial Estate Alston Road
Washington
Tyne And Wear
NE38 8PP
Director NameMartin Pascal Charles Debacker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2009(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 April 2015)
RoleVp & General Manager
Country of ResidenceFrance
Correspondence Address135 Route De Roquetoire
62120 Aire/Lys
France
Director NameJose-Luis Llacuna
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressInternational Cookware 8 Avenue Des Minimes
Vincennes
94300
Director NameAnne Sophie Genevieve Gueye
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2023(17 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 April 2024)
RoleChief Sales Officer
Country of ResidenceFrance
Correspondence AddressLmfv International Cookware
8 Avenue Des Minimes
Vincennes
94300

Contact

Websitearc-international-cookware.com

Location

Registered AddressUnit 1a Hall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaton with Slingley
WardSeaham
Built Up AreaSeaham

Shareholders

4.9m at £1International Cookware Sas
100.00%
Ordinary

Financials

Year2014
Turnover£10,242,000
Gross Profit£2,207,000
Net Worth£2,584,000
Cash£809,000
Current Liabilities£5,425,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

3 May 2017Delivered on: 3 May 2017
Persons entitled: Factofrance

Classification: A registered charge
Particulars: N/A.
Outstanding
11 February 2014Delivered on: 17 February 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 April 2012Delivered on: 14 May 2012
Persons entitled: Ge Factofrance

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right, title and interest in the trust account and the deposit see image for full details.
Outstanding

Filing History

25 April 2024Appointment of Geraldine Juliette Fiacre as a director on 24 April 2024 (2 pages)
24 April 2024Termination of appointment of Anne Sophie Genevieve Gueye as a director on 24 April 2024 (1 page)
24 April 2024Full accounts made up to 31 December 2023 (27 pages)
30 November 2023Confirmation statement made on 21 November 2023 with updates (5 pages)
27 November 2023Second filing to change the details of Didier Yves Andre Le Tirant as a director (6 pages)
7 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2023Statement by Directors (1 page)
7 September 2023Statement of capital on 7 September 2023
  • GBP 2,000,000
(3 pages)
7 September 2023Solvency Statement dated 05/09/23 (1 page)
13 June 2023Termination of appointment of Jose-Luis Llacuna as a director on 9 June 2023 (1 page)
13 June 2023Appointment of Anne Sophie Genevieve Gueye as a director on 9 June 2023 (2 pages)
31 March 2023Full accounts made up to 31 December 2022 (26 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
1 November 2022Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page)
8 April 2022Full accounts made up to 31 December 2021 (26 pages)
2 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
10 May 2021Full accounts made up to 31 December 2020 (23 pages)
11 December 2020Director's details changed for Didier Yves Andre Le Tirant on 11 December 2020 (2 pages)
11 December 2020Director's details changed for Didier Yves Andre Le Tirant on 11 December 2020
  • ANNOTATION Clarification a second filed CH01 was registered on 27/11/2023
(3 pages)
8 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
4 December 2020Director's details changed for Didier Yves Andre Le Tirant on 4 December 2020 (2 pages)
3 December 2020Director's details changed for Jose-Luis Llacuna on 3 December 2020 (2 pages)
20 July 2020Full accounts made up to 31 December 2019 (23 pages)
2 December 2019Director's details changed for Jose-Luis Llacuna on 28 November 2019 (2 pages)
2 December 2019Director's details changed for Didier Yves Andre Le Tirant on 28 November 2019 (2 pages)
2 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
9 May 2019Full accounts made up to 31 December 2018 (20 pages)
28 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 31 December 2017 (20 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
4 July 2017Satisfaction of charge 056314560002 in full (4 pages)
4 July 2017Satisfaction of charge 056314560002 in full (4 pages)
3 May 2017Registration of charge 056314560003, created on 3 May 2017 (18 pages)
3 May 2017Registration of charge 056314560003, created on 3 May 2017 (18 pages)
19 April 2017Full accounts made up to 31 December 2016 (19 pages)
19 April 2017Full accounts made up to 31 December 2016 (19 pages)
6 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
6 May 2016Full accounts made up to 31 December 2015 (18 pages)
6 May 2016Full accounts made up to 31 December 2015 (18 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,943,892
(5 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,943,892
(5 pages)
11 September 2015Registered office address changed from Pattinson Industrial Estate Alston Road Washington Tyne and Wear NE38 8PP to Unit 1a Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Pattinson Industrial Estate Alston Road Washington Tyne and Wear NE38 8PP to Unit 1a Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU on 11 September 2015 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (17 pages)
3 June 2015Full accounts made up to 31 December 2014 (17 pages)
2 June 2015Appointment of Jose-Luis Llacuna as a director on 29 April 2015 (3 pages)
2 June 2015Appointment of Jose-Luis Llacuna as a director on 29 April 2015 (3 pages)
16 May 2015Termination of appointment of Martin Pascal Charles Debacker as a director on 29 April 2015 (2 pages)
16 May 2015Termination of appointment of Martin Pascal Charles Debacker as a director on 29 April 2015 (2 pages)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4,943,892
(4 pages)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4,943,892
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (18 pages)
25 September 2014Full accounts made up to 31 December 2013 (18 pages)
17 February 2014Registration of charge 056314560002 (84 pages)
17 February 2014Registration of charge 056314560002 (84 pages)
6 February 2014Company name changed arc international cookware LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
(2 pages)
6 February 2014Company name changed arc international cookware LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
(2 pages)
6 February 2014Change of name notice (2 pages)
6 February 2014Change of name notice (2 pages)
4 February 2014Termination of appointment of Anne Morrison Gerolemous as a secretary (1 page)
4 February 2014Termination of appointment of Anne Morrison Gerolemous as a secretary (1 page)
23 January 2014Termination of appointment of Guillaume De Fougieres as a director (1 page)
23 January 2014Appointment of Didier Yves Andre Le Tirant as a director (2 pages)
23 January 2014Termination of appointment of Guillaume De Fougieres as a director (1 page)
23 January 2014Appointment of Didier Yves Andre Le Tirant as a director (2 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4,943,892
(4 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4,943,892
(4 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
8 May 2013Second filing of AR01 previously delivered to Companies House made up to 21 November 2012 (16 pages)
8 May 2013Second filing of AR01 previously delivered to Companies House made up to 21 November 2011 (16 pages)
8 May 2013Second filing of AR01 previously delivered to Companies House made up to 21 November 2011 (16 pages)
8 May 2013Second filing of AR01 previously delivered to Companies House made up to 21 November 2010 (16 pages)
8 May 2013Second filing of AR01 previously delivered to Companies House made up to 21 November 2010 (16 pages)
8 May 2013Second filing of AR01 previously delivered to Companies House made up to 21 November 2012 (16 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2013
(5 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2013
(5 pages)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2013
(5 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2013
(5 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
24 November 2010Director's details changed for Guillaume De Fougieres on 1 January 2010 (2 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2013
(5 pages)
24 November 2010Director's details changed for Martin Pascal Charles Debacker on 1 January 2010 (2 pages)
24 November 2010Director's details changed for Martin Pascal Charles Debacker on 1 January 2010 (2 pages)
24 November 2010Secretary's details changed for Anne Morrison Gerolemous on 1 January 2010 (1 page)
24 November 2010Director's details changed for Guillaume De Fougieres on 1 January 2010 (2 pages)
24 November 2010Director's details changed for Martin Pascal Charles Debacker on 1 January 2010 (2 pages)
24 November 2010Director's details changed for Guillaume De Fougieres on 1 January 2010 (2 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2013
(5 pages)
24 November 2010Secretary's details changed for Anne Morrison Gerolemous on 1 January 2010 (1 page)
24 November 2010Secretary's details changed for Anne Morrison Gerolemous on 1 January 2010 (1 page)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
14 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
14 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
12 November 2009Registered office address changed from Nems Warehousing Deptford Terrace Sunderland Tyne & Wear SR4 6DD on 12 November 2009 (1 page)
12 November 2009Registered office address changed from Nems Warehousing Deptford Terrace Sunderland Tyne & Wear SR4 6DD on 12 November 2009 (1 page)
29 July 2009Full accounts made up to 31 December 2008 (16 pages)
29 July 2009Full accounts made up to 31 December 2008 (16 pages)
20 May 2009Director appointed martin pascal charles debacker (2 pages)
20 May 2009Appointment terminated director francisco azcona perez (1 page)
20 May 2009Appointment terminated director francisco azcona perez (1 page)
20 May 2009Director appointed martin pascal charles debacker (2 pages)
17 December 2008Return made up to 21/11/08; full list of members (5 pages)
17 December 2008Return made up to 21/11/08; full list of members (5 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
23 September 2008Director appointed guillaume de fougieres (3 pages)
23 September 2008Director appointed guillaume de fougieres (3 pages)
24 April 2008Return made up to 21/11/07; full list of members (5 pages)
24 April 2008Return made up to 21/11/07; full list of members (5 pages)
31 January 2008Full accounts made up to 31 December 2006 (19 pages)
31 January 2008Full accounts made up to 31 December 2006 (19 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 January 2008Nc inc already adjusted 28/12/07 (1 page)
14 January 2008Ad 28/12/07--------- £ si 4942892@1=4942892 £ ic 1000/4943892 (2 pages)
14 January 2008Nc inc already adjusted 28/12/07 (1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 January 2008Ad 28/12/07--------- £ si 4942892@1=4942892 £ ic 1000/4943892 (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: wear glass works sunderland tyne and wear SR4 6EB (1 page)
29 November 2007Registered office changed on 29/11/07 from: wear glass works sunderland tyne and wear SR4 6EB (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (2 pages)
20 April 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
20 April 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
27 March 2007Return made up to 21/11/06; full list of members; amend (5 pages)
27 March 2007Return made up to 21/11/06; full list of members; amend (5 pages)
9 January 2007Location of register of members (1 page)
9 January 2007Return made up to 21/11/06; full list of members (5 pages)
9 January 2007Return made up to 21/11/06; full list of members (5 pages)
9 January 2007Location of register of members (1 page)
11 April 2006Memorandum and Articles of Association (25 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Memorandum and Articles of Association (25 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
3 February 2006Company name changed arc cookware uk LIMITED\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed arc cookware uk LIMITED\certificate issued on 03/02/06 (2 pages)
21 November 2005Incorporation (30 pages)
21 November 2005Incorporation (30 pages)