London
W12 7FQ
Director Name | Mr William Edward Gatacre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2007(19 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westworks Building 195 Wood Lane London W12 7FQ |
Director Name | Mr Daniel Peter Olive |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2008(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westworks Building 195 Wood Lane London W12 7FQ |
Director Name | Ms Lisa Jane Mildon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westworks Building 195 Wood Lane London W12 7FQ |
Director Name | Arnaud Maurice Jean Meysselle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 January 2022(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Westworks Building 195 Wood Lane London W12 7FQ |
Director Name | Elsebeth Gatacre |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 December 1991(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 1996) |
Role | Video Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Luxemburg Gardens London W6 7EA |
Secretary Name | Mr Thomas Jerome Gatacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Luxemburg Gardens London W6 7EA |
Director Name | Mr Andrew James Haynes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(5 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 October 2001) |
Role | Lawyer |
Country of Residence | Gibraltar |
Correspondence Address | 2/3b Horse Barrack Lane Gibraltar Foreign |
Secretary Name | Peter Charles West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 38 Finsbury Park Road London N4 2JX |
Secretary Name | Thomas Gatacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 March 1999) |
Role | Company Director |
Correspondence Address | 16 Luxemburg Gardens London W6 7EA |
Secretary Name | Miss Iffat Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | 21 Wykin Road Hinckley Leicestershire LE10 0HU |
Website | jellycat.co.uk |
---|
Registered Address | Westworks Building 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Jellycat Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,245,000 |
Gross Profit | £18,170,000 |
Net Worth | £13,092,000 |
Cash | £3,287,000 |
Current Liabilities | £4,752,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
10 September 2014 | Delivered on: 13 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
12 June 1996 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 |
16 October 2023 | Full accounts made up to 31 December 2022 (13 pages) |
---|---|
1 June 2023 | Termination of appointment of Daniel Peter Olive as a director on 23 May 2023 (1 page) |
21 April 2023 | Termination of appointment of William Edward Gatacre as a director on 11 January 2023 (1 page) |
22 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
20 December 2022 | Full accounts made up to 31 December 2021 (13 pages) |
6 January 2022 | Appointment of Arnaud Maurice Jean Meysselle as a director on 4 January 2022 (2 pages) |
12 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
29 October 2021 | Director's details changed for Mr Thomas Jerome Gatacre on 29 October 2021 (2 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (52 pages) |
12 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
28 October 2020 | Full accounts made up to 31 December 2019 (50 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
2 September 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
26 March 2018 | Registered 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 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
8 December 2017 | Resolutions
|
8 December 2017 | Memorandum and Articles of Association (4 pages) |
8 December 2017 | Resolutions
|
8 December 2017 | Memorandum and Articles of Association (4 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 August 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
21 August 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
12 May 2016 | Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Daniel Peter Olive on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Daniel Peter Olive on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for William Edward Gatacre on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for William Edward Gatacre on 11 May 2016 (2 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (55 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (55 pages) |
29 September 2015 | Appointment of Ms Lisa Jane Mildon as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Ms Lisa Jane Mildon as a director on 29 September 2015 (2 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 September 2014 | Registration of charge 022022650004, created on 10 September 2014 (28 pages) |
15 July 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
15 July 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 August 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
19 August 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Termination of appointment of Iffat Rashid as a secretary (1 page) |
11 May 2011 | Termination of appointment of Iffat Rashid as a secretary (1 page) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
12 April 2010 | Registered office address changed from 214 Blythe Road London W14 0HH on 12 April 2010 (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Registered office address changed from 214 Blythe Road London W14 0HH on 12 April 2010 (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
13 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
29 April 2008 | Director appointed daniel peter olive (2 pages) |
29 April 2008 | Director appointed daniel peter olive (2 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Return made up to 30/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 30/12/07; full list of members (3 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 10 luxemburg gardens london W6 7EA (1 page) |
30 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
30 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 10 luxemburg gardens london W6 7EA (1 page) |
24 October 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
24 October 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
15 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
15 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
6 October 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
6 October 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
29 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
29 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
30 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
30 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
23 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
23 September 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
23 September 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
23 April 2002 | Return made up to 30/12/01; full list of members (6 pages) |
23 April 2002 | Return made up to 30/12/01; full list of members (6 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
26 October 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
26 October 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
24 April 2001 | Full accounts made up to 31 December 1999 (15 pages) |
24 April 2001 | Full accounts made up to 31 December 1999 (15 pages) |
1 February 2001 | Return made up to 30/12/00; full list of members (4 pages) |
1 February 2001 | Return made up to 30/12/00; full list of members (4 pages) |
8 February 2000 | Company name changed the jellycat toy company LIMITED\certificate issued on 09/02/00 (2 pages) |
8 February 2000 | Company name changed the jellycat toy company LIMITED\certificate issued on 09/02/00 (2 pages) |
7 February 2000 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
7 February 2000 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
3 February 2000 | Company name changed the manhattan toy company limite d\certificate issued on 04/02/00 (2 pages) |
3 February 2000 | Company name changed the manhattan toy company limite d\certificate issued on 04/02/00 (2 pages) |
31 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Return made up to 30/12/98; full list of members (6 pages) |
5 March 1999 | Return made up to 30/12/98; full list of members (6 pages) |
23 November 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
23 November 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
14 May 1998 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
14 May 1998 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
23 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
23 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
21 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Secretary resigned (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | New secretary appointed (1 page) |
20 June 1996 | Secretary resigned (2 pages) |
20 June 1996 | New secretary appointed (1 page) |
29 December 1995 | Return made up to 30/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 30/12/95; full list of members (6 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
20 April 1988 | Company name changed\certificate issued on 20/04/88 (2 pages) |
20 April 1988 | Company name changed\certificate issued on 20/04/88 (2 pages) |
3 December 1987 | Incorporation (12 pages) |
3 December 1987 | Incorporation (12 pages) |