UKBizDB.co.uk

ELEPHANT DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elephant Design Limited. The company was founded 35 years ago and was given the registration number 02359756. The firm's registered office is in LONDON. You can find them at Emma Bridgewater Ltd Bedford House, 69-79 Fulham High Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ELEPHANT DESIGN LIMITED
Company Number:02359756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1989
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Emma Bridgewater Ltd Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary20 October 2021Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director-Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Secretary15 October 2015Active
Thorn Cottage, Commonside Boundary, Stoke On Trent, ST10 2NU

Secretary01 March 1995Active
3 Astrop Terrace, London, W6 7HQ

Secretary-Active
39, Sherrards Park Road, Welwyn Garden City, United Kingdom, AL8 7JY

Secretary25 February 2010Active
33 Meadow Avenue, Stoke On Trent, ST9 0BD

Secretary01 May 2000Active
70 Bassein Park Road, Starch Green, London, W12 9RZ

Secretary31 July 1999Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Secretary23 September 2003Active
Emma Bridgewater Ltd, Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director11 March 2020Active
Manor Farm, High Street, Great Eversden, CB3 7HW

Director14 October 2003Active
The Courtyard, Shoreham Road, Upper Beeding, United Kingdom, BN44 3TN

Director08 June 2020Active
The Grange, North Kilwortth, LE17 6NE

Director25 May 2001Active
33 Meadow Avenue, Stoke On Trent, ST9 0BD

Director12 September 2001Active
Mill Farm, Bondleigh, North Tawton, EX20 2AH

Director-Active
By The Crossways, Kelsale, Saxmundham, IP17 2PL

Director25 May 2001Active
5 Stanley Crescent, London, W11 2NB

Director25 May 2001Active
9 Elmbank Mansions, The Terrace Barnes, London, SW13 0NS

Director-Active
Thriftwood Farmhouse, Woodstanway, Winchcombe, Cheltenham, GL54 5PG

Director-Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director-Active
The Old Parsonage, Adbaston, Stafford, ST2 0QG

Director24 May 2001Active

People with Significant Control

Holding Eb Company Ltd
Notified on:11 March 2020
Status:Active
Country of residence:United Kingdom
Address:Lichfield Street, Hanley, Stoke-On-Trent, United Kingdom, ST1 3EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Frederick William Rice
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emma Mary Bridgewater
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-08Address

Change registered office address company with date old address new address.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-10-21Address

Move registers to sail company with new address.

Download
2021-10-21Address

Change sail address company with old address new address.

Download
2021-10-20Officers

Appoint corporate secretary company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Resolution

Resolution.

Download
2021-04-11Incorporation

Memorandum articles.

Download
2021-02-05Capital

Capital cancellation shares.

Download
2021-01-15Accounts

Accounts with accounts type group.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.