Allaboutthebump Ltd BELVEDERE


Founded in 2016, Allaboutthebump, classified under reg no. 10132259 is an active company. Currently registered at Unit E4, Belvedere Point DA17 6AX, Belvedere the company has been in the business for eight years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Monday 4th May 2020 Allaboutthebump Ltd is no longer carrying the name Elizabeth Brown Maternity.

The company has 3 directors, namely Christopher B., Nathan B. and Emily B.. Of them, Emily B. has been with the company the longest, being appointed on 29 July 2020 and Christopher B. has been with the company for the least time - from 1 June 2023. As of 29 April 2024, there were 5 ex directors - Kerry B., Christopher B. and others listed below. There were no ex secretaries.

Allaboutthebump Ltd Address / Contact

Office Address Unit E4, Belvedere Point
Office Address2 Crabtree Manor Way North
Town Belvedere
Post code DA17 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10132259
Date of Incorporation Tue, 19th Apr 2016
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Christopher B.

Position: Director

Appointed: 01 June 2023

Nathan B.

Position: Director

Appointed: 17 May 2023

Emily B.

Position: Director

Appointed: 29 July 2020

Kerry B.

Position: Director

Appointed: 20 June 2018

Resigned: 29 July 2020

Christopher B.

Position: Director

Appointed: 20 June 2018

Resigned: 29 July 2020

Robert M.

Position: Director

Appointed: 19 April 2016

Resigned: 17 May 2023

Christopher B.

Position: Director

Appointed: 19 April 2016

Resigned: 16 May 2018

Kerry B.

Position: Director

Appointed: 19 April 2016

Resigned: 16 May 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats identified, there is Kerry B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Kerry B.

Notified on 17 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher B.

Notified on 17 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 17 May 2018
Ceased on 17 May 2023
Nature of control: significiant influence or control

Christopher B.

Notified on 19 April 2016
Ceased on 17 May 2018
Nature of control: 25-50% shares

Kerry B.

Notified on 19 April 2016
Ceased on 17 May 2018
Nature of control: 25-50% shares

Company previous names

Elizabeth Brown Maternity May 4, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand1 2561 7774241 26318 57741 418
Current Assets29 11423 77012 69413 62959 303132 593
Net Assets Liabilities-16 590-20 679-30 701-34 448-37 758-22 509
Property Plant Equipment1891 1051 9891 5187 28638 918
Total Inventories27 85821 99312 27012 17636 74985 683
Debtors   1903 9775 492
Other Debtors   1903 9775 434
Other
Creditors45 85545 51645 34649 5954 41622 341
Fixed Assets 1 1051 989   
Net Current Assets Liabilities-16 741-21 746-32 652-35 966-40 628-39 086
Property Plant Equipment Gross Cost2811 5422 4262 4269 93849 381
Provisions For Liabilities Balance Sheet Subtotal383838   
Total Additions Including From Business Combinations Property Plant Equipment2811 261884 7 51241 942
Total Assets Less Current Liabilities-16 552-20 641-30 663-34 448-33 342-168
Accumulated Depreciation Impairment Property Plant Equipment924374379082 65210 463
Additional Provisions Increase From New Provisions Recognised38     
Average Number Employees During Period333 811
Bank Borrowings Overdrafts1 651 63 4 4163 415
Increase From Depreciation Charge For Year Property Plant Equipment92345 4711 7448 464
Nominal Value Shares Issued Specific Share Issue0     
Number Shares Issued Fully Paid100 000100 000    
Number Shares Issued Specific Share Issue100 000     
Other Creditors43 80545 51645 28349 59595 243157 251
Par Value Share00    
Provisions3838    
Trade Creditors Trade Payables399   4 5937 625
Disposals Decrease In Depreciation Impairment Property Plant Equipment     653
Disposals Property Plant Equipment     2 499
Finance Lease Liabilities Present Value Total     18 926
Other Taxation Social Security Payable    11561
Trade Debtors Trade Receivables     58

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, January 2024
Free Download (7 pages)

Company search