About

Registered Number: 00529983
Date of Incorporation: 06/03/1954 (70 years and 1 month ago)
Company Status: Active
Registered Address: St James, Northampton, NN5 5JB

 

Church & Co. (Footwear) Ltd was registered on 06 March 1954 and has its registered office in the United Kingdom. Currently we aren't aware of the number of employees at the this organisation. This company has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROMANO, Anthony 27 April 2018 - 1
SHAH, Hamun 28 January 2013 - 1
COPPERWAITE, Norman N/A 03 March 1994 1
GALLI, Donatello 19 October 2009 19 February 2016 1
GREY, Martin 01 March 1994 05 April 2007 1
HAMP, Denis Albert N/A 31 December 1991 1
SOMERS, Patrick Matthew 01 January 1996 31 December 2000 1
TEBBUTT, John Edward Graham N/A 03 June 1999 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Hamun 21 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 11 April 2019
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
CS01 - N/A 24 April 2018
PSC02 - N/A 24 April 2018
PSC09 - N/A 24 April 2018
CH01 - Change of particulars for director 07 November 2017
CH03 - Change of particulars for secretary 07 November 2017
AA01 - Change of accounting reference date 18 September 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 April 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 17 April 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 27 April 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
CH03 - Change of particulars for secretary 10 November 2009
TM01 - Termination of appointment of director 09 November 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
225 - Change of Accounting Reference Date 20 December 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
363s - Annual Return 01 May 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
363s - Annual Return 14 May 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
AA - Annual Accounts 25 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
AUD - Auditor's letter of resignation 17 July 2000
363s - Annual Return 06 June 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 09 July 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 21 May 1999
288c - Notice of change of directors or secretaries or in their particulars 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 27 March 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 29 May 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 01 April 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 27 April 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 18 May 1994
288 - N/A 11 March 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 10 May 1993
288 - N/A 09 February 1993
363s - Annual Return 12 May 1992
288 - N/A 12 May 1992
AA - Annual Accounts 12 May 1992
AA - Annual Accounts 29 July 1991
363a - Annual Return 05 July 1991
288 - N/A 30 April 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
288 - N/A 29 January 1990
288 - N/A 28 September 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 04 May 1989
363 - Annual Return 28 July 1988
AA - Annual Accounts 28 July 1988
363 - Annual Return 16 September 1987
AA - Annual Accounts 16 September 1987
363 - Annual Return 11 November 1986
AA - Annual Accounts 09 September 1986
AA - Annual Accounts 26 May 1983
363 - Annual Return 26 May 1983
RESOLUTIONS - N/A 14 June 1974
MISC - Miscellaneous document 06 March 1954

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.