Company NameJellycat Limited
Company StatusActive
Company Number03591414
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 9 months ago)

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
Appointed31 January 2001(2 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleCo 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(9 years, 2 months after company formation)
Appointment Duration16 years, 7 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(9 years, 9 months after company formation)
Appointment Duration16 years
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(17 years, 3 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 NameHolly Jane Ashby
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Director NameMrs Mandy Maureen Pugh
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleSales Director
Country of ResidenceEngland
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(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Director NameAnnette Marie Williams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(1 week, 1 day after company formation)
Appointment Duration14 years, 8 months (resigned 07 March 2013)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence AddressAlmond Cottage 62 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NE
Secretary NameMiss Iffat Rashid
NationalityBritish
StatusResigned
Appointed10 July 1998(1 week, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 08 April 2011)
RoleCompany Director
Correspondence Address21 Wykin Road
Hinckley
Leicestershire
LE10 0HU
Director NameSophie Lucinda Warburton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(20 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 2019)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

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

2 at £1Jellycat Toy Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,024,572
Gross Profit£14,357,910
Net Worth£13,707,157
Cash£3,058,622
Current Liabilities£4,469,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Charges

20 July 2011Delivered on: 28 July 2011
Persons entitled: Santander UK PLC ( as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 March 1999Delivered on: 18 March 1999
Satisfied on: 19 July 2011
Persons entitled: Coutts & Company

Classification: Charge over fluctuating deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Funds held by the bank from time to time on any account.
Fully Satisfied
15 March 1999Delivered on: 18 March 1999
Satisfied on: 19 July 2011
Persons entitled: Coutts & Company

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

Filing History

4 August 2023Full accounts made up to 31 December 2022 (28 pages)
1 June 2023Termination of appointment of Daniel Peter Olive as a director on 23 May 2023 (1 page)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
21 April 2023Termination of appointment of William Edward Gatacre as a director on 11 January 2023 (1 page)
20 December 2022Full accounts made up to 31 December 2021 (26 pages)
30 April 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
6 January 2022Appointment of Arnaud Maurice Jean Meysselle as a director on 4 January 2022 (2 pages)
27 August 2021Full accounts made up to 31 December 2020 (25 pages)
9 July 2021Change of details for Jellycat Toy Company Limited as a person with significant control on 26 March 2018 (2 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
3 March 2021Appointment of Mrs Mandy Maureen Pugh as a director on 3 March 2021 (2 pages)
26 February 2021Memorandum and Articles of Association (4 pages)
26 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 October 2020Full accounts made up to 31 December 2019 (23 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 October 2019Termination of appointment of Sophie Lucinda Warburton as a director on 30 September 2019 (1 page)
2 September 2019Full accounts made up to 31 December 2018 (25 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 November 2018Appointment of Holly Jane Ashby as a director on 7 November 2018 (2 pages)
7 November 2018Appointment of Sophie Lucinda Warburton as a director on 7 November 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 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)
19 July 2017Full accounts made up to 31 December 2016 (33 pages)
19 July 2017Full accounts made up to 31 December 2016 (33 pages)
30 April 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (36 pages)
21 August 2016Full accounts made up to 31 December 2015 (36 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 William Edward 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 William Edward Gatacre on 11 May 2016 (2 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(6 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (38 pages)
14 October 2015Full accounts made up to 31 December 2014 (38 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)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(6 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(6 pages)
15 July 2014Full accounts made up to 31 December 2013 (18 pages)
15 July 2014Full accounts made up to 31 December 2013 (18 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
30 March 2013Termination of appointment of Annette Williams as a director (1 page)
30 March 2013Termination of appointment of Annette Williams as a director (1 page)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
19 June 2012Full accounts made up to 31 December 2011 (21 pages)
19 June 2012Full accounts made up to 31 December 2011 (21 pages)
26 September 2011Full accounts made up to 31 December 2010 (21 pages)
26 September 2011Full accounts made up to 31 December 2010 (21 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 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 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
21 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
2 August 2010Director's details changed for Annette Marie Williams on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Annette Marie Williams on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Annette Marie Williams on 2 July 2010 (2 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
12 April 2010Register inspection address has been changed (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 2010Registered office address changed from 214 Blythe Road London W14 0HH on 12 April 2010 (1 page)
3 November 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
29 July 2009Return made up to 02/07/09; full list of members (4 pages)
29 July 2009Return made up to 02/07/09; full list of members (4 pages)
29 July 2009Secretary's change of particulars / iffat rashid / 17/11/2006 (1 page)
29 July 2009Secretary's change of particulars / iffat rashid / 17/11/2006 (1 page)
31 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
27 August 2008Return made up to 02/07/08; full list of members (4 pages)
27 August 2008Return made up to 02/07/08; full list of members (4 pages)
29 April 2008Director appointed daniel peter olive (2 pages)
29 April 2008Director appointed daniel peter olive (2 pages)
4 November 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
4 November 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Return made up to 02/07/07; full list of members (2 pages)
3 August 2007Return made up to 02/07/07; full list of members (2 pages)
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)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 02/07/06; full list of members (2 pages)
1 August 2006Return made up to 02/07/06; full list of members (2 pages)
6 October 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
6 October 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 02/07/05; full list of members (2 pages)
2 August 2005Return made up to 02/07/05; full list of members (2 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)
15 July 2004Return made up to 02/07/04; full list of members (7 pages)
15 July 2004Return made up to 02/07/04; full list of members (7 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)
17 July 2003Return made up to 02/07/03; full list of members (7 pages)
17 July 2003Return made up to 02/07/03; full list of members (7 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)
27 August 2002Return made up to 02/07/02; full list of members (7 pages)
27 August 2002Return made up to 02/07/02; full list of members (7 pages)
18 June 2002Registered office changed on 18/06/02 from: 24 london road datchet berkshire SL3 9JN (1 page)
18 June 2002Registered office changed on 18/06/02 from: 24 london road datchet berkshire SL3 9JN (1 page)
26 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
26 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
11 September 2001Return made up to 02/07/01; full list of members (6 pages)
11 September 2001Return made up to 02/07/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 December 1999 (13 pages)
24 April 2001Full accounts made up to 31 December 1999 (13 pages)
17 April 2001Full accounts made up to 31 December 1998 (6 pages)
17 April 2001Full accounts made up to 31 December 1998 (6 pages)
7 February 2001Registered office changed on 07/02/01 from: 216 blythe road london W14 0HH (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 216 blythe road london W14 0HH (1 page)
7 February 2001New director appointed (2 pages)
10 July 2000Return made up to 02/07/00; full list of members (6 pages)
10 July 2000Return made up to 02/07/00; full list of members (6 pages)
2 May 2000Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
2 May 2000Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
20 August 1999Return made up to 02/07/99; full list of members (5 pages)
20 August 1999Return made up to 02/07/99; full list of members (5 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Registered office changed on 18/03/99 from: almond cottage 62 baring road beaconsfield buckinghamshire HP9 2NE (1 page)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Registered office changed on 18/03/99 from: almond cottage 62 baring road beaconsfield buckinghamshire HP9 2NE (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 July 1998Incorporation (12 pages)
2 July 1998Incorporation (12 pages)