Elemental Brands Limited BATH


Elemental Brands started in year 2006 as Private Limited Company with registration number 05959607. The Elemental Brands company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bath at 4 Beau Street. Postal code: BA1 1QY. Since 9th February 2007 Elemental Brands Limited is no longer carrying the name Elemental Toys.

At the moment there are no directors appointed. As for current secretaries - the firm appointed one, namely James E. who was appointed on 9 October 2006. As of 21 May 2024, there were 2 ex directors - James E., Sally E. and others listed below. There were no ex secretaries.

Elemental Brands Limited Address / Contact

Office Address 4 Beau Street
Town Bath
Post code BA1 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05959607
Date of Incorporation Mon, 9th Oct 2006
Industry Public relations and communications activities
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

James E.

Position: Secretary

Appointed: 09 October 2006

James E.

Position: Director

Appointed: 09 October 2006

Resigned: 14 March 2008

Sally E.

Position: Director

Appointed: 09 October 2006

Resigned: 10 October 2023

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Sally E. This PSC and has 25-50% shares. Another entity in the persons with significant control register is James E. This PSC owns 25-50% shares.

Sally E.

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

James E.

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

Company previous names

Elemental Toys February 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312022-04-30
Net Worth26 57539 93018 24320 16148 16655 908     
Balance Sheet
Cash Bank On Hand     50 33148 75954 10834 76864 47041 956
Current Assets65 34471 93642 78053 69394 38582 33265 31369 30052 67675 28851 474
Debtors19 32348 15221 5416 44210 00332 00116 55415 19217 90810 8189 518
Net Assets Liabilities     55 90746 67743 28131 01031 79220 426
Other Debtors     15 8402 732116 479638 359
Property Plant Equipment     1 9903 0572 0141 185558821
Cash Bank In Hand46 02123 78421 23947 25184 38250 331     
Net Assets Liabilities Including Pension Asset Liability26 57539 93018 24320 16148 16655 908     
Tangible Fixed Assets1 2501 5891 8291 0795581 991     
Reserves/Capital
Called Up Share Capital105105105105105105     
Profit Loss Account Reserve26 47039 82518 13820 05648 06155 803     
Shareholder Funds26 57539 93018 24320 16148 16655 908     
Other
Accrued Income         8 407 
Accrued Liabilities     2 9614 1805 221   
Accumulated Depreciation Impairment Property Plant Equipment     5 6776 4397 4838 5449 17110 197
Additions Other Than Through Business Combinations Property Plant Equipment      1 829 232 1 289
Amounts Owed By Related Parties        1 1591 1591 159
Amounts Owed To Related Parties        2 4171 205 
Average Number Employees During Period     222222
Creditors     28 01721 11227 65022 62630 00021 000
Financial Commitments Other Than Capital Commitments       13 2877 789  
Fixed Assets1 2501 5891 8291 0795581 991 2 0141 186559822
Increase From Depreciation Charge For Year Property Plant Equipment      7621 0441 0616271 026
Investments Fixed Assets        111
Investments In Subsidiaries        111
Net Current Assets Liabilities25 38238 65916 78019 29847 72054 31544 20141 65030 05061 34040 761
Number Shares Issued Fully Paid     10 52810 52810 52810 52810 52810 528
Other Creditors     20 50214 58616 874   
Other Payables Accrued Expenses       5 2213 7074 8303 711
Par Value Share 0000000000
Prepayments     7177548867661 190 
Property Plant Equipment Gross Cost     7 6679 4969 4979 7299 72911 018
Provisions For Liabilities Balance Sheet Subtotal     398581383226107157
Taxation Social Security Payable     4 5542 3465 5554 4454 27832
Total Assets Less Current Liabilities26 63240 24818 60920 37748 27856 30647 25843 66431 23661 89941 583
Total Borrowings         30 00021 000
Trade Debtors Trade Receivables     15 44413 06814 2959 504  
Creditors Due Within One Year39 96233 27726 00034 39546 66528 017     
Number Shares Allotted10 52810 52810 52810 52810 52810 528     
Provisions For Liabilities Charges57318366216112398     
Value Shares Allotted105105105105105105     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
10th October 2023 - the day director's appointment was terminated
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements