Company NameJellycat Toy Company Limited
Company StatusActive
Company Number02202265
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 4 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Thomas Jerome Gatacre
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(4 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Director NameMr William Edward Gatacre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(19 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Director NameMr Daniel Peter Olive
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(20 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Director NameMs Lisa Jane Mildon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Director NameArnaud Maurice Jean Meysselle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed04 January 2022(34 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Director NameElsebeth Gatacre
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed30 December 1991(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 1996)
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Luxemburg Gardens
London
W6 7EA
Secretary NameMr Thomas Jerome Gatacre
NationalityBritish
StatusResigned
Appointed30 December 1991(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Luxemburg Gardens
London
W6 7EA
Director NameMr Andrew James Haynes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2001)
RoleLawyer
Country of ResidenceGibraltar
Correspondence Address2/3b Horse Barrack Lane
Gibraltar
Foreign
Secretary NamePeter Charles West
NationalityBritish
StatusResigned
Appointed12 June 1996(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 June 1998)
RoleCompany Director
Correspondence Address38 Finsbury Park Road
London
N4 2JX
Secretary NameThomas Gatacre
NationalityBritish
StatusResigned
Appointed26 June 1998(10 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 March 1999)
RoleCompany Director
Correspondence Address16 Luxemburg Gardens
London
W6 7EA
Secretary NameMiss Iffat Rashid
NationalityBritish
StatusResigned
Appointed04 March 1999(11 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 April 2011)
RoleCompany Director
Correspondence Address21 Wykin Road
Hinckley
Leicestershire
LE10 0HU

Contact

Websitejellycat.co.uk

Location

Registered AddressWestworks Building
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Jellycat Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,245,000
Gross Profit£18,170,000
Net Worth£13,092,000
Cash£3,287,000
Current Liabilities£4,752,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

10 September 2014Delivered on: 13 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
12 June 1996Delivered on: 27 June 1996
Satisfied on: 20 July 2011
Persons entitled: Coutts & Company

Classification: Charge over contract debt etc
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Contracts with marks and spencer PLC. See the mortgage charge document for full details.
Fully Satisfied
24 March 1992Delivered on: 2 April 1992
Satisfied on: 20 July 2011
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 October 1991Delivered on: 30 October 1991
Satisfied on: 20 July 2011
Persons entitled: Coutts & Co.

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held by the bank on any current, deposit or other accounts of the company. See form 395 ref. M33L for full details.
Fully Satisfied

Filing History

16 October 2023Full accounts made up to 31 December 2022 (13 pages)
1 June 2023Termination of appointment of Daniel Peter Olive as a director on 23 May 2023 (1 page)
21 April 2023Termination of appointment of William Edward Gatacre as a director on 11 January 2023 (1 page)
22 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
20 December 2022Full accounts made up to 31 December 2021 (13 pages)
6 January 2022Appointment of Arnaud Maurice Jean Meysselle as a director on 4 January 2022 (2 pages)
12 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
29 October 2021Director's details changed for Mr Thomas Jerome Gatacre on 29 October 2021 (2 pages)
7 September 2021Full accounts made up to 31 December 2020 (52 pages)
12 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
28 October 2020Full accounts made up to 31 December 2019 (50 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
2 September 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
26 March 2018Registered office address changed from Shepherds Building Rockley Road London W14 0DA to Westworks Building 195 Wood Lane London W12 7FQ on 26 March 2018 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
8 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 December 2017Memorandum and Articles of Association (4 pages)
8 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 December 2017Memorandum and Articles of Association (4 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
12 May 2016Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages)
12 May 2016Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Daniel Peter Olive on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Daniel Peter Olive on 11 May 2016 (2 pages)
11 May 2016Director's details changed for William Edward Gatacre on 11 May 2016 (2 pages)
11 May 2016Director's details changed for William Edward Gatacre on 11 May 2016 (2 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(7 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(7 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (55 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (55 pages)
29 September 2015Appointment of Ms Lisa Jane Mildon as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Ms Lisa Jane Mildon as a director on 29 September 2015 (2 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(6 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(6 pages)
13 September 2014Registration of charge 022022650004, created on 10 September 2014 (28 pages)
15 July 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
15 July 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(6 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(6 pages)
19 August 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
19 August 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Termination of appointment of Iffat Rashid as a secretary (1 page)
11 May 2011Termination of appointment of Iffat Rashid as a secretary (1 page)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (27 pages)
21 September 2010Full accounts made up to 31 December 2009 (27 pages)
12 April 2010Registered office address changed from 214 Blythe Road London W14 0HH on 12 April 2010 (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Registered office address changed from 214 Blythe Road London W14 0HH on 12 April 2010 (1 page)
12 April 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
13 January 2009Return made up to 30/12/08; full list of members (4 pages)
13 January 2009Return made up to 30/12/08; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
29 April 2008Director appointed daniel peter olive (2 pages)
29 April 2008Director appointed daniel peter olive (2 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Return made up to 30/12/07; full list of members (3 pages)
7 February 2008Return made up to 30/12/07; full list of members (3 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
30 January 2007Registered office changed on 30/01/07 from: 10 luxemburg gardens london W6 7EA (1 page)
30 January 2007Return made up to 30/12/06; full list of members (2 pages)
30 January 2007Return made up to 30/12/06; full list of members (2 pages)
30 January 2007Registered office changed on 30/01/07 from: 10 luxemburg gardens london W6 7EA (1 page)
24 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
24 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
15 February 2006Return made up to 30/12/05; full list of members (6 pages)
15 February 2006Return made up to 30/12/05; full list of members (6 pages)
6 October 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
6 October 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
29 January 2005Return made up to 30/12/04; full list of members (6 pages)
29 January 2005Return made up to 30/12/04; full list of members (6 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
30 January 2004Return made up to 30/12/03; full list of members (6 pages)
30 January 2004Return made up to 30/12/03; full list of members (6 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
23 January 2003Return made up to 30/12/02; full list of members (6 pages)
23 January 2003Return made up to 30/12/02; full list of members (6 pages)
23 September 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
23 September 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
23 April 2002Return made up to 30/12/01; full list of members (6 pages)
23 April 2002Return made up to 30/12/01; full list of members (6 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
26 October 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
26 October 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
24 April 2001Full accounts made up to 31 December 1999 (15 pages)
24 April 2001Full accounts made up to 31 December 1999 (15 pages)
1 February 2001Return made up to 30/12/00; full list of members (4 pages)
1 February 2001Return made up to 30/12/00; full list of members (4 pages)
8 February 2000Company name changed the jellycat toy company LIMITED\certificate issued on 09/02/00 (2 pages)
8 February 2000Company name changed the jellycat toy company LIMITED\certificate issued on 09/02/00 (2 pages)
7 February 2000Accounts for a medium company made up to 31 December 1998 (16 pages)
7 February 2000Accounts for a medium company made up to 31 December 1998 (16 pages)
3 February 2000Company name changed the manhattan toy company limite d\certificate issued on 04/02/00 (2 pages)
3 February 2000Company name changed the manhattan toy company limite d\certificate issued on 04/02/00 (2 pages)
31 January 2000Return made up to 30/12/99; full list of members (6 pages)
31 January 2000Return made up to 30/12/99; full list of members (6 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
5 March 1999Return made up to 30/12/98; full list of members (6 pages)
5 March 1999Return made up to 30/12/98; full list of members (6 pages)
23 November 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
23 November 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
14 May 1998Accounts for a medium company made up to 31 December 1996 (17 pages)
14 May 1998Accounts for a medium company made up to 31 December 1996 (17 pages)
23 February 1998Return made up to 30/12/97; no change of members (4 pages)
23 February 1998Return made up to 30/12/97; no change of members (4 pages)
21 January 1997Return made up to 30/12/96; no change of members (4 pages)
21 January 1997Return made up to 30/12/96; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Secretary resigned (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996New secretary appointed (1 page)
20 June 1996Secretary resigned (2 pages)
20 June 1996New secretary appointed (1 page)
29 December 1995Return made up to 30/12/95; full list of members (6 pages)
29 December 1995Return made up to 30/12/95; full list of members (6 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
20 April 1988Company name changed\certificate issued on 20/04/88 (2 pages)
20 April 1988Company name changed\certificate issued on 20/04/88 (2 pages)
3 December 1987Incorporation (12 pages)
3 December 1987Incorporation (12 pages)