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(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 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(9 years, 9 months after company formation) |
Appointment Duration | 16 years |
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(17 years, 3 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 | Holly Jane Ashby |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Westworks Building 195 Wood Lane London W12 7FQ |
Director Name | Mrs Mandy Maureen Pugh |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Sales Director |
Country of Residence | England |
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(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Westworks Building 195 Wood Lane London W12 7FQ |
Director Name | Annette Marie Williams |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 March 2013) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | Almond Cottage 62 Baring Road Beaconsfield Buckinghamshire HP9 2NE |
Secretary Name | Miss Iffat Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | 21 Wykin Road Hinckley Leicestershire LE10 0HU |
Director Name | Sophie Lucinda Warburton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 2019) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Westworks Building 195 Wood Lane London W12 7FQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 |
2 at £1 | Jellycat Toy Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,024,572 |
Gross Profit | £14,357,910 |
Net Worth | £13,707,157 |
Cash | £3,058,622 |
Current Liabilities | £4,469,870 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 4 days from now) |
20 July 2011 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
4 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
1 June 2023 | Termination of appointment of Daniel Peter Olive as a director on 23 May 2023 (1 page) |
11 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
21 April 2023 | Termination of appointment of William Edward Gatacre as a director on 11 January 2023 (1 page) |
20 December 2022 | Full accounts made up to 31 December 2021 (26 pages) |
30 April 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
6 January 2022 | Appointment of Arnaud Maurice Jean Meysselle as a director on 4 January 2022 (2 pages) |
27 August 2021 | Full accounts made up to 31 December 2020 (25 pages) |
9 July 2021 | Change of details for Jellycat Toy Company Limited as a person with significant control on 26 March 2018 (2 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mrs Mandy Maureen Pugh as a director on 3 March 2021 (2 pages) |
26 February 2021 | Memorandum and Articles of Association (4 pages) |
26 February 2021 | Resolutions
|
28 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Sophie Lucinda Warburton as a director on 30 September 2019 (1 page) |
2 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 November 2018 | Appointment of Holly Jane Ashby as a director on 7 November 2018 (2 pages) |
7 November 2018 | Appointment of Sophie Lucinda Warburton as a director on 7 November 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 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) |
19 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
30 April 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (36 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (36 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 William Edward 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 William Edward Gatacre on 11 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 October 2015 | Full accounts made up to 31 December 2014 (38 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (38 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) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
30 March 2013 | Termination of appointment of Annette Williams as a director (1 page) |
30 March 2013 | Termination of appointment of Annette Williams as a director (1 page) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 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 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
21 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
2 August 2010 | Director's details changed for Annette Marie Williams on 2 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Annette Marie Williams on 2 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Annette Marie Williams on 2 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Register inspection address has been changed (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 | Registered office address changed from 214 Blythe Road London W14 0HH on 12 April 2010 (1 page) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
29 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
29 July 2009 | Secretary's change of particulars / iffat rashid / 17/11/2006 (1 page) |
29 July 2009 | Secretary's change of particulars / iffat rashid / 17/11/2006 (1 page) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
27 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
29 April 2008 | Director appointed daniel peter olive (2 pages) |
29 April 2008 | Director appointed daniel peter olive (2 pages) |
4 November 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
4 November 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
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) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
6 October 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
6 October 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 02/07/05; full list of members (2 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) |
15 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 02/07/04; full list of members (7 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) |
17 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 02/07/03; full list of members (7 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) |
27 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 24 london road datchet berkshire SL3 9JN (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 24 london road datchet berkshire SL3 9JN (1 page) |
26 October 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
26 October 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
11 September 2001 | Return made up to 02/07/01; full list of members (6 pages) |
11 September 2001 | Return made up to 02/07/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
24 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
17 April 2001 | Full accounts made up to 31 December 1998 (6 pages) |
17 April 2001 | Full accounts made up to 31 December 1998 (6 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 216 blythe road london W14 0HH (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 216 blythe road london W14 0HH (1 page) |
7 February 2001 | New director appointed (2 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
2 May 2000 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
2 May 2000 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
20 August 1999 | Return made up to 02/07/99; full list of members (5 pages) |
20 August 1999 | Return made up to 02/07/99; full list of members (5 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: almond cottage 62 baring road beaconsfield buckinghamshire HP9 2NE (1 page) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: almond cottage 62 baring road beaconsfield buckinghamshire HP9 2NE (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
2 July 1998 | Incorporation (12 pages) |
2 July 1998 | Incorporation (12 pages) |