About

Registered Number: 00657453
Date of Incorporation: 27/04/1960 (64 years ago)
Company Status: Active
Registered Address: Windover House, St. Ann Street, Salisbury, SP1 2DR

 

Established in 1960, David Foot Ltd have registered office in Salisbury. We don't currently know the number of employees at the organisation. This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOT, David Mawson N/A 21 June 1994 1
FOOT, Margaret Ardern N/A 08 March 2007 1
FOOT, Simon Edward N/A 02 April 1993 1
FOOT, Thomas Edward 01 October 2003 26 May 2011 1
HUBBARD, Maureen Alison N/A 23 March 1993 1
JENNINGS, Caroline Margaret N/A 23 March 1993 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 05 October 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 03 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH03 - Change of particulars for secretary 04 October 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 30 September 2011
SH03 - Return of purchase of own shares 27 June 2011
SH06 - Notice of cancellation of shares 16 June 2011
TM01 - Termination of appointment of director 10 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
RESOLUTIONS - N/A 02 June 2011
RESOLUTIONS - N/A 02 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 13 August 2009
287 - Change in situation or address of Registered Office 09 October 2008
363a - Annual Return 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 25 September 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
395 - Particulars of a mortgage or charge 30 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 01 September 2000
395 - Particulars of a mortgage or charge 18 December 1999
395 - Particulars of a mortgage or charge 27 October 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 22 September 1999
225 - Change of Accounting Reference Date 08 April 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 11 September 1997
395 - Particulars of a mortgage or charge 05 October 1996
363s - Annual Return 23 September 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 29 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 28 September 1994
288 - N/A 12 July 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 23 September 1993
RESOLUTIONS - N/A 23 June 1993
169 - Return by a company purchasing its own shares 23 June 1993
288 - N/A 16 April 1993
RESOLUTIONS - N/A 14 April 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 02 September 1992
363b - Annual Return 02 October 1991
AA - Annual Accounts 17 September 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
363 - Annual Return 23 September 1988
AA - Annual Accounts 23 September 1988
AA - Annual Accounts 04 December 1987
363 - Annual Return 04 December 1987
AA - Annual Accounts 30 September 1986
363 - Annual Return 30 September 1986
MEM/ARTS - N/A 01 October 1975
MEM/ARTS - N/A 02 December 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 May 2011 Outstanding

N/A

Mortgage 26 May 2011 Outstanding

N/A

Debenture deed 26 September 2003 Outstanding

N/A

Mortgage 17 December 1999 Outstanding

N/A

Mortgage 15 October 1999 Outstanding

N/A

Mortgage 03 October 1996 Outstanding

N/A

Mortgage 20 February 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.