About

Registered Number: 02893066
Date of Incorporation: 31/01/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 16 Compass Point, Market Harborough, Leicestershire, LE16 9HW,

 

Established in 1994, Deichmann-shoes Uk Ltd are based in Market Harborough, Leicestershire, it has a status of "Active". The current directors of the organisation are listed as Holden, Christopher Martin, Ihde, Olaf Bernd, Dr, Underwood, Andrew John, Bons, Krein, Gulden, Bjorn, Short, David Robert, Van Disseldorp, Joost.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Christopher Martin 28 May 2008 - 1
IHDE, Olaf Bernd, Dr 10 November 2000 - 1
UNDERWOOD, Andrew John 28 May 2008 - 1
BONS, Krein 05 November 2007 28 May 2008 1
GULDEN, Bjorn 10 November 2000 04 March 2011 1
SHORT, David Robert 15 February 1994 02 November 2007 1
VAN DISSELDORP, Joost 05 November 2007 28 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 27 June 2019
SH01 - Return of Allotment of shares 26 March 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 22 June 2016
AD01 - Change of registered office address 31 May 2016
AR01 - Annual Return 17 February 2016
MR01 - N/A 31 July 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 17 February 2015
SH01 - Return of Allotment of shares 29 December 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 01 February 2013
MG01 - Particulars of a mortgage or charge 05 December 2012
AA - Annual Accounts 21 March 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 15 April 2011
SH01 - Return of Allotment of shares 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
SH01 - Return of Allotment of shares 04 February 2011
AR01 - Annual Return 04 February 2011
MG01 - Particulars of a mortgage or charge 25 October 2010
SH01 - Return of Allotment of shares 29 April 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 23 February 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
395 - Particulars of a mortgage or charge 22 July 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 03 February 2009
395 - Particulars of a mortgage or charge 05 November 2008
AA - Annual Accounts 16 October 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
AA - Annual Accounts 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
123 - Notice of increase in nominal capital 16 July 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
123 - Notice of increase in nominal capital 12 July 2006
395 - Particulars of a mortgage or charge 18 March 2006
395 - Particulars of a mortgage or charge 08 February 2006
363a - Annual Return 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
123 - Notice of increase in nominal capital 09 August 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 24 November 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
123 - Notice of increase in nominal capital 07 September 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 31 January 2004
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
123 - Notice of increase in nominal capital 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
363s - Annual Return 21 February 2003
288b - Notice of resignation of directors or secretaries 16 November 2002
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
123 - Notice of increase in nominal capital 17 August 2002
AA - Annual Accounts 24 July 2002
395 - Particulars of a mortgage or charge 30 May 2002
363s - Annual Return 14 March 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
123 - Notice of increase in nominal capital 14 February 2002
395 - Particulars of a mortgage or charge 14 December 2001
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2001
123 - Notice of increase in nominal capital 19 October 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 01 March 2001
CERTNM - Change of name certificate 16 January 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 November 2000
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
CERT10 - Re-registration of a company from public to private 17 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
225 - Change of Accounting Reference Date 17 November 2000
53 - Application by a public company for re-registration as a private company 17 November 2000
123 - Notice of increase in nominal capital 17 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 2000
MISC - Miscellaneous document 14 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2000
395 - Particulars of a mortgage or charge 12 August 2000
AA - Annual Accounts 10 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 March 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 22 October 1997
MEM/ARTS - N/A 22 August 1997
RESOLUTIONS - N/A 01 May 1997
RESOLUTIONS - N/A 01 May 1997
RESOLUTIONS - N/A 01 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1997
123 - Notice of increase in nominal capital 01 May 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 30 January 1997
RESOLUTIONS - N/A 26 November 1996
RESOLUTIONS - N/A 26 November 1996
CERT7 - Re-registration of a company from private to public with a change of name 26 November 1996
43(3) - Application by a private company for re-registration as a public company 26 November 1996
MAR - Memorandum and Articles - used in re-registration 26 November 1996
AUDS - Auditor's statement 26 November 1996
AUDR - Auditor's report 26 November 1996
BS - Balance sheet 26 November 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 26 November 1996
MISC - Miscellaneous document 01 November 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1996
123 - Notice of increase in nominal capital 25 October 1996
287 - Change in situation or address of Registered Office 05 June 1996
363s - Annual Return 02 June 1996
MEM/ARTS - N/A 22 April 1996
RESOLUTIONS - N/A 17 April 1996
RESOLUTIONS - N/A 17 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1996
123 - Notice of increase in nominal capital 17 April 1996
RESOLUTIONS - N/A 16 February 1996
AA - Annual Accounts 16 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1995
363s - Annual Return 25 April 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 16 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
287 - Change in situation or address of Registered Office 14 March 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2015 Outstanding

N/A

Rent deposit deed 29 November 2012 Outstanding

N/A

Rent deposit deed 23 January 2012 Outstanding

N/A

Rent deposit deed 04 October 2010 Outstanding

N/A

Rent deposit deed 15 December 2009 Outstanding

N/A

Rent deposit deed 14 July 2009 Outstanding

N/A

Debenture 29 October 2008 Outstanding

N/A

Rent deposit deed 21 April 2008 Outstanding

N/A

Rent deposit deed 10 March 2006 Outstanding

N/A

Rent deposit deed 18 January 2006 Outstanding

N/A

Tenancy agreement 21 May 2002 Outstanding

N/A

Rent deposit deed 12 December 2001 Outstanding

N/A

Debenture 08 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.