Check the

EMMA BRIDGEWATER LIMITED

Company
EMMA BRIDGEWATER LIMITED (01943787)

EMMA BRIDGEWATER

Phone: +44 (0)1782 407 744
A rating

ABOUT EMMA BRIDGEWATER LIMITED

So who is Emma Bridgewater? (yes she is a real person!) Emma is our founder and designer, who, together with her husband Matthew, has been running the business and designing our wares since the beginning, in 1985.

Welcome to the wonderful world of Emma Bridgewater! Our hand-decorated pottery is the simplest shortcut we know to making any kitchen feel like home. All of our patterns are designed to compliment each other, so now that you’ve begun your collection we’d like to inspire you to take a further look around.

And in the mean time, if we may, we’d like to tell you a little bit more about what makes Emma Bridgewater so special.

We’re a British company selling a British product, which is made and hand-decorated in our factory in Stoke-on-Trent.

So, we’re British through and through; we’re family both in outlook and make-up; but more importantly than both of these things we make unique and beautiful pottery that will make you smile every day and will work hard in your kitchen for years to come. Emma Bridgewater: feels like home.

Our pottery is made from warm, cream-coloured earthenware (which is a quintessential Staffordshire product); it’s hand-decorated in our factory in Stoke-on-Trent and we’re the sixth largest employer of potters in the area. We’re fully committed to making our wares in Stoke (the traditional home of British pottery manufacture since the 17th century); in fact it’s something of a mission of ours to put Stoke firmly back on the map.

That we are a family company?

Emma set up the business in 1985, with her husband Matthew (Rice) joining a couple of years later. To this day Emma Bridgewater Ltd is still owned and run by Emma and Matthew with them both contributing designs (Emma is responsible for the majority of the spongeware patterns such as Polka Dot, Starry Skies, Hellebore and Sampler, whilst, for example, Black Toast, Birds and Dogs all feature Matthew’s artwork).

The early family life which inspired the Emma Bridgewater business took place round the kitchen table, and that is still the focus of Emma and Matthew’s life with their four children today.

KEY FINANCES

Year
2017
Assets
£4015.15k ▼ £-436.94k (-9.81 %)
Cash
£729.59k ▼ £-756.51k (-50.91 %)
Liabilities
£78.01k ▼ £-34.29k (-30.53 %)
Net Worth
£3937.14k ▼ £-402.65k (-9.28 %)

REGISTRATION INFO

Company name
EMMA BRIDGEWATER LIMITED
Company number
01943787
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Sep 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
emmabridgewatertrade.co.uk
Phones
01782 407 744
+44 (0)1782 407 744
01782 453 220
Registered Address
JUBILEE BARN,
HAM COURT,
BAMPTON,
OXFORDSHIRE,
OX18 2HG

ECONOMIC ACTIVITIES

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 opticians)

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

12 Jan 2017
Full accounts made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
04 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2

CHARGES

13 November 2012
Status
Outstanding
Delivered
17 November 2012
Persons entitled
Bicester Nominees Limited and Bicester Ii Nominees Limited
Description
All sums held from time to time in the deposit account and…

22 November 2011
Status
Outstanding
Delivered
25 November 2011
Persons entitled
Bicester Nominees Limited & Bicester 11 Nominees Limited
Description
All sums held in the deposit account see image for full…

19 May 2011
Status
Outstanding
Delivered
3 June 2011
Persons entitled
Simca LLP
Description
The amount standing to the credit of the account, see image…

14 September 2010
Status
Outstanding
Delivered
24 September 2010
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

30 December 2004
Status
Satisfied on 13 April 2007
Delivered
15 January 2005
Persons entitled
Peregrine Marcus Hungerford Pollen
Description
Fixed and floating charges over the undertaking and all…

19 August 1998
Status
Satisfied on 31 July 2010
Delivered
4 September 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 May 1994
Status
Satisfied on 31 July 2010
Delivered
12 May 1994
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 October 1993
Status
Satisfied on 28 July 1995
Delivered
26 October 1993
Persons entitled
Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 April 1992
Status
Satisfied on 28 July 1995
Delivered
22 April 1992
Persons entitled
Hill Samuel Bank Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EMMA BRIDGEWATER LIMITED DIRECTORS

Roy David Balint Kurti

  Acting
Appointed
15 October 2015
Role
Secretary
Address
The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Name
BALINT-KURTI, Roy David

Emma Mary Rice

  Acting
Occupation
Designer
Role
Director
Age
63
Nationality
British
Address
The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Country Of Residence
United Kingdom
Name
RICE, Emma Mary

Matthew Frederick William Rice

  Acting
Occupation
Designer
Role
Director
Age
62
Nationality
British
Address
The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Country Of Residence
United Kingdom
Name
RICE, Matthew Frederick William

John Stanley Burton

  Resigned
Appointed
01 April 1995
Resigned
31 July 1999
Role
Secretary
Address
Thorn Cottage, Commonside Boundary, Stoke On Trent, Staffordshire, ST10 2NU
Name
BURTON, John Stanley

Stephen Hyde

  Resigned
Appointed
25 February 2010
Resigned
09 June 2011
Role
Secretary
Address
39 Sherrards Park Road, Welwyn Garden City, Herts, United Kingdom, AL8 7JY
Name
HYDE, Stephen

Edward Johnson

  Resigned
Appointed
01 May 2000
Resigned
23 September 2003
Role
Secretary
Address
33 Meadow Avenue, Stoke On Trent, Staffordshire, ST9 0BD
Name
JOHNSON, Edward

Peregrine Marcus Hungerford Pollen

  Resigned
Appointed
31 July 1999
Resigned
01 May 2000
Role
Secretary
Address
70 Bassein Park Road, Starch Green, London, W12 9RZ
Name
POLLEN, Peregrine Marcus Hungerford

Peregrine Marcus Hungerford Pollen

  Resigned
Resigned
01 April 1995
Role
Secretary
Address
9 Elmbank Mansions, The Terrace Barnes, London, SW13 0NS
Name
POLLEN, Peregrine Marcus Hungerford

Emma Mary Rice

  Resigned
Appointed
23 September 2003
Resigned
25 February 2010
Role
Secretary
Address
The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Name
RICE, Emma Mary

John Stanley Burton

  Resigned
Appointed
01 March 1995
Resigned
31 July 1999
Occupation
Company Accountnant
Role
Director
Age
82
Nationality
British
Address
Thorn Cottage, Commonside Boundary, Stoke On Trent, Staffordshire, ST10 2NU
Name
BURTON, John Stanley

Matthew Dobson

  Resigned
Appointed
14 October 2003
Resigned
14 February 2014
Occupation
Commercial Director
Role
Director
Age
59
Nationality
English
Address
113 Esmond Road, London, United Kingdom, W4 1JE
Country Of Residence
England
Name
DOBSON, Matthew

Trevor Gordon Dyer

  Resigned
Appointed
28 May 2002
Resigned
12 January 2006
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
2 Pinfold Lane, Godmanchester, Cambridgeshire, PE29 2JH
Country Of Residence
England
Name
DYER, Trevor Gordon

Katherine Gadman

  Resigned
Appointed
01 October 1998
Resigned
25 November 1998
Occupation
Sales Director
Role
Director
Age
63
Nationality
American
Address
Foxhills Farm Mere Lake Road, Talke Pits, Stoke On Trent, ST7 1UE
Name
GADMAN, Katherine

Edward Johnson

  Resigned
Appointed
12 September 2001
Resigned
23 September 2003
Occupation
Accountant
Role
Director
Age
53
Nationality
British
Address
33 Meadow Avenue, Stoke On Trent, Staffordshire, ST9 0BD
Name
JOHNSON, Edward

Peregrine Marcus Hungerford Pollen

  Resigned
Resigned
30 December 2004
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Thriftwood Farmhouse, Woodstanway, Winchcombe, Cheltenham, Gloucestershire, GL54 5PG
Country Of Residence
England
Name
POLLEN, Peregrine Marcus Hungerford

John Richard Sale

  Resigned
Resigned
31 March 2002
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
The Old Parsonage, Adbaston, Stafford, ST2 0QG
Name
SALE, John Richard

REVIEWS


Check The Company
Excellent according to the company’s financial health.