ABOUT 8TH WONDER LTD.
The Alfie brand is evolving across a range of products
Soon his difference became his unique selling point!
From traditional to modern, pocket money to gift. If your looking for inspiration or have something specific in mind we have an extensive range of plush toys and design capability to suit your requirements. We have the experience, manufacturing expertise and creativity to help grow and develop your plush offering.
Make a lasting brand impression with our promotional plush toys. Over the last 20 years we have been commissioned by a number of leading retailers, leading brands and Charities to promote special events and specific campaigns. Our expertise and knowledge in Plush toys has enabled us to work with customers and deliver successful campaign, timely on budget with great results.
Originally part of a range of animals characters, Alfie the Giraffe stood out from the crowd! A loveable and cuddly character who soon became popular with both adults and children alike. The Alfie brand is evolving across a range of products including greetings cars, plush toys, nursery furnishings, gifts and accessories.
We take the greatest care possible to make sure that our products are safe. All toys we supply are independently rigorously tested to comply with the European EN71 Safety and/or American ASTM F963 Toy Safety Standards. All toys we produce for the European market comply with the European Toy Safety Directive & the General Product Safety Directive and bear the CE mark.
Beautiful Product Design
Constantly pushing the boundaries of design, with 20 years of experience in the toy industry, let us share with you our passion and experience with our high-quality professional service. Our expert team of product designers, graphic designers and illustrators are constantly innovating and developing new lines and strive to create flexible solutions that push the boundaries when it comes to materials design and functionality.
In our design process we start with the production of sketches, followed by a vast market research to ensure the designs are appropriate according to the season and styles. We then work up the sketches to enable our suppliers to produce samples. We love transforming ideas into high quality toys!
KEY FINANCE
Year
2015
Assets
£2759.08k
▲ £32.97k (1.21 %)
Cash
£79.51k
▲ £79.17k (23,634.03 %)
Liabilities
£1839.86k
▲ £63.16k (3.55 %)
Net Worth
£919.22k
▼ £-30.19k (-3.18 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wigan
- Company name
- 8TH WONDER LTD.
- Company number
- 03430336
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Sep 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.8thwonder.co.uk
- Phones
-
01942 829 811
- Registered Address
- OAKDALE HOUSE CALE LANE,
ASPULL,
WIGAN,
LANCASHIRE,
WN2 1HB
ECONOMIC ACTIVITIES
- 46190
- Agents involved in the sale of a variety of goods
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Instagram
- View
LAST EVENTS
- 05 Oct 2016
- Registration of charge 034303360010, created on 27 September 2016
- 08 Sep 2016
- Confirmation statement made on 5 September 2016 with updates
- 15 Apr 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
27 September 2016
- Status
- Outstanding
- Delivered
- 5 October 2016
-
Persons entitled
- Catalyst Business Finance LTD
- Description
- Contains fixed charge…
-
1 April 2014
- Status
- Outstanding
- Delivered
- 15 April 2014
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Oakdale house cale lane aspull wigan t/no GM619850…
-
1 April 2014
- Status
- Outstanding
- Delivered
- 4 April 2014
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Contains fixed charge…
-
10 March 2010
- Status
- Satisfied
on 27 June 2014
- Delivered
- 11 March 2010
-
Persons entitled
- Barclays Bank PLC
- Description
- The f/h property k/a north east of cale lane new springs…
-
18 November 2009
- Status
- Satisfied
on 27 June 2014
- Delivered
- 26 November 2009
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
19 December 2008
- Status
- Satisfied
on 11 March 2010
- Delivered
- 20 December 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land lying to the north east of cale lane new springs…
-
19 December 2003
- Status
- Satisfied
on 11 March 2010
- Delivered
- 24 December 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
28 June 2002
- Status
- Satisfied
on 11 March 2010
- Delivered
- 28 June 2002
-
Persons entitled
- Euro Sales Finance PLC
- Description
- Fixed charge over all book and other debts present and…
-
17 May 2000
- Status
- Satisfied
on 19 March 2004
- Delivered
- 25 May 2000
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- The deposit which means the debt or debts owing to the…
-
8 May 2000
- Status
- Satisfied
on 19 March 2004
- Delivered
- 16 May 2000
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
8TH WONDER LTD. DIRECTORS
Gary Matthew Tyrer
Acting
- Appointed
- 05 September 1997
- Occupation
- Salesman
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Coppull Brow Farm, Wigan Lane Coppull, Chorley, Lancashire, PR7 4BW
- Country Of Residence
- England
- Name
- TYRER, Gary Matthew
Philip John Cooper
Resigned
- Appointed
- 12 January 1999
- Resigned
- 15 March 2003
- Role
- Secretary
- Address
- 4 Bronte Close, Crosby, Liverpool, Merseyside, L23 6XH
- Name
- COOPER, Philip John
Gregory Gerard Garrett
Resigned
- Appointed
- 14 March 2003
- Resigned
- 13 April 2007
- Role
- Secretary
- Address
- St Catherines Cottage And Stables, Patterdale Road, Windermere, Cumbria, LA23 1NH
- Name
- GARRETT, Gregory Gerard
Gregory Gerard Garrett
Resigned
- Appointed
- 05 September 1997
- Resigned
- 12 January 1999
- Role
- Secretary
- Address
- St Catherines Cottage And Stables, Patterdale Road, Windermere, Cumbria, LA23 1NH
- Name
- GARRETT, Gregory Gerard
Kerry Michael Tyrer
Resigned
- Appointed
- 13 April 2007
- Resigned
- 09 October 2015
- Occupation
- Commercial Director
- Role
- Secretary
- Nationality
- British
- Address
- 32 Brayford Drive, Aspull, Wigan, WN2 1RQ
- Name
- TYRER, Kerry Michael
SWIFT INCORPORATIONS LIMITED
Resigned
PSC
- Appointed
- 05 September 1997
- Resigned
- 05 September 1997
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England And Wales
Gregory Gerard Garrett
Resigned
- Appointed
- 14 March 2003
- Resigned
- 13 April 2007
- Occupation
- Financial Adviser
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- St Catherines Cottage And Stables, Patterdale Road, Windermere, Cumbria, LA23 1NH
- Country Of Residence
- United Kingdom
- Name
- GARRETT, Gregory Gerard
Gregory Gerard Garrett
Resigned
- Appointed
- 05 September 1997
- Resigned
- 23 January 2000
- Occupation
- Financial Adviser
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- St Catherines Cottage And Stables, Patterdale Road, Windermere, Cumbria, LA23 1NH
- Country Of Residence
- United Kingdom
- Name
- GARRETT, Gregory Gerard
Andrew John Nolan
Resigned
- Appointed
- 05 September 1997
- Resigned
- 23 November 1998
- Occupation
- Designer
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 4 Woodbourne Road, Knotty Ash, Liverpool, L14 2DA
- Country Of Residence
- England
- Name
- NOLAN, Andrew John
Kerry Michael Tyrer
Resigned
- Appointed
- 05 September 1997
- Resigned
- 09 October 2015
- Occupation
- Salesman
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 32 Brayford Drive, Aspull, Wigan, WN2 1RQ
- Country Of Residence
- United Kingdom
- Name
- TYRER, Kerry Michael
REVIEWS
Check The Company
Very good according to the company’s financial health.