Element Bespoke Jewellery Limited


Element Bespoke Jewellery started in year 2002 as Private Limited Company with registration number 04482992. The Element Bespoke Jewellery company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Evesham at 111/113 High Street. Postal code: WR11 4XP.

The firm has 2 directors, namely Gregory M., Joseph M.. Of them, Joseph M. has been with the company the longest, being appointed on 11 July 2002 and Gregory M. has been with the company for the least time - from 1 August 2009. At present there is 1 former director listed by the firm - John A., who left the firm on 1 April 2008. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Element Bespoke Jewellery Limited Address / Contact

Office Address 111/113 High Street
Office Address2 Evesham
Town Evesham
Post code WR11 4XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04482992
Date of Incorporation Thu, 11th Jul 2002
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Gregory M.

Position: Director

Appointed: 01 August 2009

Joseph M.

Position: Director

Appointed: 11 July 2002

Joseph M.

Position: Secretary

Appointed: 30 May 2006

Resigned: 31 July 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2002

Resigned: 11 July 2002

Louise M.

Position: Secretary

Appointed: 11 July 2002

Resigned: 30 May 2006

John A.

Position: Director

Appointed: 11 July 2002

Resigned: 01 April 2008

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Gregory M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Joseph M. This PSC owns 25-50% shares.

Gregory M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Joseph M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2 0121 83816 3416 2244 013      
Balance Sheet
Cash Bank On Hand    43 58228 05821 81122 35326 43292 30181 828
Current Assets187 663233 010168 012162 396156 430136 514125 895129 969120 291185 539175 035
Debtors73 17660 26652 74451 94121 44828 48115 13421 1667 4096 7886 757
Net Assets Liabilities    4 01529 0841 7842 55846725 80847 507
Other Debtors    9 14819 7146 495 5 3691 4243 168
Property Plant Equipment    11 3859 6778 2256 9916 7906 4925 519
Total Inventories    91 40079 97588 95086 45086 45086 45086 450
Cash Bank In Hand20 32576 09526 22215 05443 582      
Net Assets Liabilities Including Pension Asset Liability2 0121 83816 3416 2244 013      
Stocks Inventory94 16296 64989 04695 40191 400      
Tangible Fixed Assets16 02814 49412 29711 77811 382      
Reserves/Capital
Called Up Share Capital200200200200200      
Profit Loss Account Reserve1 8121 63816 1416 0243 813      
Shareholder Funds2 0121 83816 3416 2244 013      
Other
Accrued Liabilities    2 2932 7832 0002 5003 0003 0003 000
Accumulated Depreciation Impairment Property Plant Equipment    53 81455 52256 97458 20859 40660 55261 525
Additions Other Than Through Business Combinations Property Plant Equipment        997848 
Average Number Employees During Period    7986667
Creditors    163 798117 107132 336134 40250 00043 92738 231
Finished Goods Goods For Resale    91 40079 97588 95086 45086 45086 45086 450
Increase From Depreciation Charge For Year Property Plant Equipment     1 7081 4521 2341 1981 146973
Net Current Assets Liabilities13 8627 09815 059-3 942-7 36919 407-6 441-4 43343 67763 24380 219
Other Creditors    34 28136 517-5004 6671 3832 42318 842
Prepayments    1 3311 3332 0002 0001 0003 8482 997
Property Plant Equipment Gross Cost    65 19965 19965 19965 19966 19667 04467 044
Taxation Social Security Payable    19 36713 01412 35250 39719 74638 60743 623
Total Assets Less Current Liabilities29 89021 59227 3567 8364 013  2 55850 46769 73585 738
Total Borrowings        50 00043 92738 231
Trade Creditors Trade Payables    107 85764 79394 48876 83852 48572 65223 597
Trade Debtors Trade Receivables    10 9677 4346 63919 1661 0401 516592
Amount Specific Advance Or Credit Directors     9 5302 587 405  
Amount Specific Advance Or Credit Made In Period Directors     9 9012 587 405  
Amount Specific Advance Or Credit Repaid In Period Directors       -2 587 -405 
Creditors Due After One Year27 87819 75411 0151 612       
Creditors Due Within One Year173 801225 912152 953166 338163 799      
Fixed Assets16 02814 49412 29711 77811 382      
Number Shares Allotted200200200200200      
Par Value Share 1111      
Value Shares Allotted200200200200200      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Current accounting reference period shortened from Wed, 31st Jul 2024 to Sun, 31st Mar 2024
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements