ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emma Bridgewater Limited

Emma Bridgewater Limited is an active company incorporated on 3 September 1985 with the registered office located in Stoke-on-Trent, Staffordshire. Emma Bridgewater Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01943787
Private limited company
Age
40 years
Incorporated 3 September 1985
Size
Unreported
Confirmation
Submitted
Dated 30 November 2024 (10 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 30 Apr27 Apr 2024 (12 months)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Lichfield Street
Hanley
Stoke-On-Trent
Staffordshire
ST1 3EJ
United Kingdom
Address changed on 8 Mar 2024 (1 year 7 months ago)
Previous address was Bedford House 69-79 Fulham High Street London SW6 3JW United Kingdom
Telephone
02074866897
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Designer • British • Lives in UK • Born in Dec 1961
Director • Cfo • British • Lives in UK • Born in Mar 1980
Director • British • Lives in UK • Born in Feb 1968
Elephant Design Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elephant Design Limited
Michelmores Secretaries Limited, Emma Mary Bridgewater, and 3 more are mutual people.
Active
Holding Eb Company Ltd
Michelmores Secretaries Limited, Mr Iain Stuart Martin, and 2 more are mutual people.
Active
Bridgewater Pottery Limited
Michelmores Secretaries Limited, Emma Mary Bridgewater, and 1 more are mutual people.
Active
Roe Electronics Limited
Michelmores Secretaries Limited is a mutual person.
Active
Active Electronics Plc
Michelmores Secretaries Limited is a mutual person.
Active
Registry Trust Limited
Michelmores Secretaries Limited is a mutual person.
Active
Valmiera Glass UK Limited
Michelmores Secretaries Limited is a mutual person.
Active
Alpha International Associates Limited
Michelmores Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
27 Apr 2024
For period 27 Apr27 Apr 2024
Traded for 12 months
Cash in Bank
£809K
Decreased by £1.63M (-67%)
Turnover
£31.57M
Decreased by £4.55M (-13%)
Employees
409
Decreased by 60 (-13%)
Total Assets
£10.99M
Decreased by £3.99M (-27%)
Total Liabilities
-£9.28M
Increased by £181K (+2%)
Net Assets
£1.72M
Decreased by £4.17M (-71%)
Debt Ratio (%)
84%
Increased by 23.68% (+39%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 30 Jan 2025
Confirmation Submitted
10 Months Ago on 10 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 4 Jun 2024
New Charge Registered
1 Year 4 Months Ago on 24 May 2024
Mr Mark Ross Appointed
1 Year 6 Months Ago on 9 Apr 2024
Elephant Design Limited (PSC) Details Changed
1 Year 7 Months Ago on 8 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Mar 2024
Julia Elizabeth Cove-Smith Resigned
1 Year 8 Months Ago on 23 Feb 2024
Mr Iain Stuart Martin Appointed
1 Year 9 Months Ago on 22 Jan 2024
Emma Mary Bridgewater Appointed
39 Years Ago on 3 Mar 1986
Get Credit Report
Discover Emma Bridgewater Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Emma Mary Bridgewater as a director on 3 March 1986
Submitted on 20 Mar 2025
Full accounts made up to 27 April 2024
Submitted on 30 Jan 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 10 Dec 2024
Full accounts made up to 29 April 2023
Submitted on 4 Jun 2024
Registration of charge 019437870011, created on 24 May 2024
Submitted on 28 May 2024
Appointment of Mr Mark Ross as a director on 9 April 2024
Submitted on 10 May 2024
Appointment of Mr Iain Stuart Martin as a director on 22 January 2024
Submitted on 10 Apr 2024
Termination of appointment of Julia Elizabeth Cove-Smith as a director on 23 February 2024
Submitted on 11 Mar 2024
Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW United Kingdom to Lichfield Street Hanley Stoke-on-Trent Staffordshire ST1 3EJ on 8 March 2024
Submitted on 8 Mar 2024
Change of details for Elephant Design Limited as a person with significant control on 8 March 2024
Submitted on 8 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year