Check the

TUPPENCE AND CRUMBLE LTD

Company
TUPPENCE AND CRUMBLE LTD (02644703)

TUPPENCE AND CRUMBLE

Phone: 02086 703 070
A⁺ rating

ABOUT TUPPENCE AND CRUMBLE LTD

Tuppence and Crumble

UK based baby label Tuppence and Crumble is the home of the original Star Baby Wrap, newly christened the 'Starsnug' - a regular 'best buy' judging from the generous feedback received from our happy Mums and Dads. We also offer a beautiful range of fleeces, lambswool and cotton baby blankets with a wide selection of colours that will match most prams, buggy and nursery schemes. The blanket range is complemented by our fun and funky Nap-Sack fleece carry cot liners, gift sets and a selection of colourful baby hats. We support UK manufacturing with all our 'Starsnugs', Nap-Sacks,fleece and Lambswool baby products all made in the UK. Our organic cotton is ethically sourced from India.

KEY FINANCES

Year
2016
Assets
£309.36k ▼ £-77.9k (-20.11 %)
Cash
£255.11k ▼ £-75.96k (-22.94 %)
Liabilities
£104.4k ▼ £-4.96k (-4.54 %)
Net Worth
£204.96k ▼ £-72.94k (-26.25 %)

REGISTRATION INFO

Company name
TUPPENCE AND CRUMBLE LTD
Company number
02644703
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Sep 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
tuppenceandcrumble.com
Phones
02086 703 070
Registered Address
1 PARK ROAD,
HAMPTON WICK,
KINGSTON UPON THAMES,
ENGLAND,
KT1 4AS

ECONOMIC ACTIVITIES

46410
Wholesale of textiles
47990
Other retail sale not in stores, stalls or markets

LAST EVENTS

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
24 Feb 2017
Total exemption full accounts made up to 31 December 2016
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1,300

CHARGES

23 June 1998
Status
Satisfied on 21 May 2015
Delivered
30 June 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

15 April 1992
Status
Satisfied on 20 November 1998
Delivered
23 April 1992
Persons entitled
Hambros Bank Limited
Description
Please see M289C for full details. Fixed and floating…

See Also


Last update 2018

TUPPENCE AND CRUMBLE LTD DIRECTORS

Jane Swan

  Acting
Appointed
04 February 1999
Role
Secretary
Address
43 Chatsworth Way, London, SE27 9HN
Name
SWAN, Jane

Jane Swan

  Acting PSC
Appointed
16 July 1998
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
43 Chatsworth Way, London, SE27 9HN
Country Of Residence
United Kingdom
Name
SWAN, Jane
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Mark Edward Swan

  Acting PSC
Appointed
01 June 2005
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
43 Chatsworth Way, London, SE27 9HN
Country Of Residence
United Kingdom
Name
SWAN, Mark Edward
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Charles Chandler

  Resigned
Appointed
23 September 1991
Resigned
31 March 1995
Role
Secretary
Address
9 Valley Road, Shortlands, Bromley, Kent, BR2 0HB
Name
CHANDLER, John Charles

David John Hopkins

  Resigned
Appointed
26 March 1998
Resigned
04 February 1999
Role
Secretary
Address
16 Englehurst, Englefield Green, Egham, Surrey, TW20 0EE
Name
HOPKINS, David John

MBC SECRETARIES LIMITED

  Resigned
Appointed
11 September 1991
Resigned
23 September 1991
Role
Nominee Secretary
Address
Classic House, 174-180 Old Street, London, EC1V 9BP
Name
MBC SECRETARIES LIMITED

Robert Dyson Rowe

  Resigned
Appointed
31 March 1995
Resigned
26 March 1998
Role
Secretary
Address
30 Lings Coppice, West Dulwich, London, SE21 8SY
Name
ROWE, Robert Dyson

John Clay

  Resigned
Appointed
16 July 1998
Resigned
03 September 2007
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
38 Homefield Road, Warlingham, Surrey, CR6 9HQ
Name
CLAY, John

Peter William Elmslie Duxbury

  Resigned
Appointed
23 September 1991
Resigned
16 July 1998
Occupation
Managing Director Textiles
Role
Director
Age
91
Nationality
English
Address
6 Bettridge Road, Fulham, London, SW6 2QD
Name
DUXBURY, Peter William Elmslie

MBC NOMINEES LIMITED

  Resigned
Appointed
11 September 1991
Resigned
23 September 1991
Role
Nominee Director
Address
Classic House, 174-180 Old Street, London, EC1V 9BP
Name
MBC NOMINEES LIMITED

REVIEWS


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