About

Registered Number: 04443877
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Apartment 1 Links View, Frobisher Drive, Lytham St. Annes, FY8 2TW,

 

Having been setup in 2002, Beryl's Shoes Ltd have registered office in Lytham St. Annes. Currently we aren't aware of the number of employees at the the business. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIERSON, Olwen Beryl 07 June 2002 - 1
SOUTHAM, Kirsten Mary 21 October 2008 - 1
ZUBAIR, Fiona Elizabeth 10 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 04 June 2019
AD01 - Change of registered office address 16 May 2019
CH01 - Change of particulars for director 16 May 2019
AD01 - Change of registered office address 13 May 2019
PSC04 - N/A 13 May 2019
CH01 - Change of particulars for director 13 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 May 2018
AP01 - Appointment of director 30 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 20 May 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 28 May 2013
AD01 - Change of registered office address 24 May 2013
CH01 - Change of particulars for director 19 April 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 10 June 2009
AAMD - Amended Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 03 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 29 May 2003
395 - Particulars of a mortgage or charge 23 August 2002
287 - Change in situation or address of Registered Office 15 June 2002
225 - Change of Accounting Reference Date 15 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.