EMMA BRIDGEWATER LIMITED - LONDON
Company Profile | Company Filings |
Overview
EMMA BRIDGEWATER LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
EMMA BRIDGEWATER LIMITED was incorporated 38 years ago on 03/09/1985 and has the registered number: 01943787. The accounts status is FULL and accounts are next due on 30/04/2024.
EMMA BRIDGEWATER LIMITED was incorporated 38 years ago on 03/09/1985 and has the registered number: 01943787. The accounts status is FULL and accounts are next due on 30/04/2024.
EMMA BRIDGEWATER LIMITED - LONDON
This company is listed in the following categories:
23410 - Manufacture of ceramic household and ornamental articles
23410 - Manufacture of ceramic household and ornamental articles
46440 - Wholesale of china and glassware and cleaning materials
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 | 30/04/2024 |
Registered Office
BEDFORD HOUSE
LONDON
SW6 3JW
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BRIDGEWATER POTTERY LIMITED (until 07/05/2004)
BRIDGEWATER POTTERY LIMITED (until 07/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JULIA COVE-SMITH | Mar 1972 | British | Director | 2020-06-08 | CURRENT |
EMMA MARY BRIDGEWATER | Dec 1961 | Director | CURRENT | ||
MICHELMORES SECRETARIES LIMITED | Corporate Secretary | 2021-10-20 | CURRENT | ||
MR JOHN STANLEY BURTON | May 1942 | Secretary | 1995-04-01 UNTIL 1999-07-31 | RESIGNED | |
STEPHEN HYDE | Secretary | 2010-02-25 UNTIL 2011-06-09 | RESIGNED | ||
ROY DAVID BALINT-KURTI | Secretary | 2015-10-15 UNTIL 2023-01-13 | RESIGNED | ||
EMMA MARY BRIDGEWATER | Dec 1961 | Secretary | 2003-09-23 UNTIL 2010-02-25 | RESIGNED | |
EDWARD JOHNSON | Mar 1972 | British | Secretary | 2000-05-01 UNTIL 2003-09-23 | RESIGNED |
PEREGRINE MARCUS HUNGERFORD POLLEN | Dec 1963 | British | Secretary | 1999-07-31 UNTIL 2000-05-01 | RESIGNED |
PEREGRINE MARCUS HUNGERFORD POLLEN | Dec 1963 | British | Secretary | RESIGNED | |
MR TREVOR GORDON DYER | Oct 1958 | British | Director | 2002-05-28 UNTIL 2006-01-12 | RESIGNED |
MATTHEW FREDERICK WILLIAM RICE | Aug 1962 | British | Director | RESIGNED | |
PEREGRINE MARCUS HUNGERFORD POLLEN | Dec 1963 | British | Director | RESIGNED | |
EDWARD JOHNSON | Mar 1972 | British | Director | 2001-09-12 UNTIL 2003-09-23 | RESIGNED |
KATHERINE GADMAN | Aug 1961 | American | Director | 1998-10-01 UNTIL 1998-11-25 | RESIGNED |
MR JOHN RICHARD SALE | Nov 1963 | British | Director | RESIGNED | |
MR MATTHEW DOBSON | Feb 1966 | English | Director | 2003-10-14 UNTIL 2014-02-14 | RESIGNED |
MR JOHN STANLEY BURTON | May 1942 | Director | 1995-03-01 UNTIL 1999-07-31 | RESIGNED | |
MR ROY DAVID BALINT-KURTI | Jun 1970 | British | Director | 2020-03-11 UNTIL 2023-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Elephant Design Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EMMA_BRIDGEWATER_LIMITED - Accounts | 2021-01-16 | 25-04-2020 | £2,329,396 Cash £5,684,090 equity |
Emma Bridgewater Limited - Limited company accounts 17.3 | 2018-01-13 | 30-04-2017 | £729,589 Cash £3,463,171 equity |