Mappin & Webb Limited

General information

Name:

Mappin & Webb Ltd

Office Address:

Aurum House 2 Elland Road Braunstone LE3 1TT Leicester

Number: 00053237

Incorporation date: 1897-07-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mappin & Webb is a company with it's headquarters at LE3 1TT Leicester at Aurum House 2 Elland Road. The company has been in existence since 1897 and is established under reg. no. 00053237. The company has been actively competing on the UK market for 127 years now and company status at the time is active. This company's principal business activity number is 47770 and their NACE code stands for Retail sale of watches and jewellery in specialised stores. The firm's latest filed accounts documents describe the period up to 2023-04-30 and the most recent confirmation statement was filed on 2023-05-02.

The company owns twelve trademarks, out of which eleven are still in use while the other one is not valid any more. The first trademark was registered in 2013 and the most recent one in 2017. The trademark which will become invalid first, that is in August, 2023 is Fortune.

As suggested by the company's executives list, for one year there have been two directors: Lars R. and Craig B.. In order to provide support to the directors, this specific company has been utilizing the skills of Laura B. as a secretary since 2022.

Trade marks

Trademark UK00003050432
Trademark image:-
Trademark name:Mappin & Webb Prima
Status:Application Published
Filing date:2014-04-07
Owner name:Mappin & Webb Limited
Owner address:Aurum House,, 2,Elland Road,, Braunstone,, Leicester, United Kingdom, LE3 1TT
Trademark UK00003049538
Trademark image:-
Trademark name:Floresco
Status:Application Published
Filing date:2014-04-01
Owner name:Mappin & Webb Limited
Owner address:Aurum House,, 2, Elland Road,, Braunstone, United Kingdom, LE3 1TT
Trademark UK00003049607
Trademark image:-
Trademark name:Floresco
Status:Withdrawn
Filing date:2014-04-01
Owner name:Mappin & Webb Limited
Owner address:Aurum House,, 2, Elland Road,, Braunstone,, United Kingdom, LE3 1TT
Trademark UK00003034681
Trademark image:-
Trademark name:Gentian
Status:Application Published
Filing date:2013-12-12
Owner name:Mappin & Webb Limited
Owner address:Aurum House, 2 Elland Road, Braunstone, Leicester, Leicestershire, United Kingdom, LE3 1TT
Trademark UK00003018989
Trademark image:-
Trademark name:Mappin & Webb Albany Collection
Status:Registered
Filing date:2013-08-21
Date of entry in register:2014-02-07
Renewal date:2023-08-21
Owner name:Mappin & Webb Limited
Owner address:Aurum House, 2 Elland Road, Braunstone, Leicester, Leicestershire, United Kingdom, LE3 1TT
Trademark UK00003034789
Trademark image:-
Trademark name:Solstice
Status:Application Published
Filing date:2013-12-13
Owner name:Mappin & Webb Limited
Owner address:Aurum House, 2 Elland Road, Braunstone, Leicester, Leicestershire, United Kingdom, LE3 1TT
Trademark UK00003018944
Trademark image:-
Trademark name:Mappin & Webb Fitzrovia Collection
Status:Registered
Filing date:2013-08-20
Date of entry in register:2014-01-10
Renewal date:2023-08-20
Owner name:Mappin & Webb Limited
Owner address:Aurum House, 2 Elland Road, Braunstone, Leicester, Leicestershire, United Kingdom, LE3 1TT
Trademark UK00003017950
Trademark image:-
Trademark name:Fortune
Status:Application Published
Filing date:2013-08-13
Date of entry in register:2013-12-27
Renewal date:2023-08-13
Owner name:Mappin & Webb Limited
Owner address:Aurum House, 2 Elland Road, Braunstone, Leicester, Leicestershire, United Kingdom, LE3 1TT
Trademark UK00003114623
Trademark image:-
Status:Registered
Filing date:2015-06-23
Date of entry in register:2016-01-22
Renewal date:2025-06-23
Owner name:Mappin & Webb Limited
Owner address:Aurum House,, 2,Elland Road,, Braunstone,, Leicester, United Kingdom, LE3 1TT
Trademark UK00003126830
Trademark image:-
Trademark name:Bloomsbury
Status:Registered
Filing date:2015-09-14
Date of entry in register:2015-12-11
Renewal date:2025-09-14
Owner name:Mappin & Webb Limited
Owner address:Aurum House,, 2, Elland Road,, Braunstone,, United Kingdom, LE3 1TT
Trademark UK00003133898
Trademark image:-
Trademark name:Campaign
Status:Registered
Filing date:2015-10-29
Date of entry in register:2016-03-18
Renewal date:2025-10-29
Owner name:Mappin & Webb Limited
Owner address:Aurum House, 2 Elland Road, Braunstone, Leicestershire, United Kingdom, LE3 1TT
Trademark UK00003202020
Trademark image:-
Status:Registered
Filing date:2016-12-13
Date of entry in register:2017-03-10
Renewal date:2026-12-13
Owner name:Mappin & Webb Limited
Owner address:Aurum House,, 2,Elland Road,, Braunstone,, Leicester, United Kingdom, LE3 1TT

Financial data based on annual reports

Company staff

Lars R.

Role: Director

Appointed: 12 May 2023

Latest update: 23 April 2024

Craig B.

Role: Director

Appointed: 28 March 2022

Latest update: 23 April 2024

Laura B.

Role: Secretary

Appointed: 28 March 2022

Latest update: 23 April 2024

People with significant control

The companies that control this firm are: Watches Of Switzerland Company Limited owns over 3/4 of company shares. This business can be reached in Leicester at 2 Elland Road, Braunstone, LE3 1TT and was registered as a PSC under the registration number 146087.

Watches Of Switzerland Company Limited
Address: Aurum House 2 Elland Road, Braunstone, Leicester, LE3 1TT, England
Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England
Place registered Companies House, England & Wales
Registration number 146087
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 2013-02-04
End Date For Period Covered By Report 2014-05-04
Date Approval Accounts 6 August 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 2014-05-05
End Date For Period Covered By Report 2015-05-03
Date Approval Accounts 27 August 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 2015-05-04
End Date For Period Covered By Report 2016-05-01
Date Approval Accounts 23 August 2016
Annual Accounts 3 August 2017
Start Date For Period Covered By Report 2016-05-02
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 3 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-29
Annual Accounts
Start Date For Period Covered By Report 2018-04-30
End Date For Period Covered By Report 2019-04-28
Annual Accounts
Start Date For Period Covered By Report 2019-04-29
End Date For Period Covered By Report 2020-04-26
Annual Accounts
Start Date For Period Covered By Report 2020-04-27
End Date For Period Covered By Report 2021-05-02

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to April 30, 2023 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (22 pages)

Search other companies

Services (by SIC Code)

  • 47770 : Retail sale of watches and jewellery in specialised stores
126
Company Age

Similar companies nearby

Closest companies