About

Registered Number: 01686089
Date of Incorporation: 10/12/1982 (41 years and 4 months ago)
Company Status: Active
Registered Address: The Tanyard, Leigh Road, Street, Somerset, BA16 0HR

 

Having been setup in 1982, Foot Shop Ltd are based in Somerset, it has a status of "Active". We don't know the number of employees at the business. The current directors of the company are listed as Bemmer, Jacqueline, Brine, Nicholas, Peirce, Andrew Colin, Beech, Robin Matthew, Lockyer, James William, Price, Annette, Price, David Seaton, Price, Joanna Joy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEMMER, Jacqueline 19 January 2010 - 1
BRINE, Nicholas 19 January 2010 - 1
PEIRCE, Andrew Colin 19 January 2010 - 1
BEECH, Robin Matthew 19 January 2010 03 September 2010 1
LOCKYER, James William 14 April 2005 18 April 2011 1
PRICE, Annette N/A 15 September 1998 1
PRICE, David Seaton N/A 02 June 2011 1
PRICE, Joanna Joy 15 September 1998 02 June 2011 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 25 July 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 02 July 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 08 October 2012
AA01 - Change of accounting reference date 08 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 22 July 2010
AP01 - Appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 27 July 2006
AUD - Auditor's letter of resignation 24 April 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 10 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 30 July 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 16 August 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 16 May 2000
288c - Notice of change of directors or secretaries or in their particulars 09 May 2000
363a - Annual Return 07 September 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
AA - Annual Accounts 07 April 1999
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 16 March 1998
363a - Annual Return 11 September 1997
288c - Notice of change of directors or secretaries or in their particulars 03 September 1997
AA - Annual Accounts 09 April 1997
288 - N/A 12 September 1996
363s - Annual Return 08 September 1996
288 - N/A 08 September 1996
RESOLUTIONS - N/A 08 May 1996
RESOLUTIONS - N/A 08 May 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 08 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1994
363s - Annual Return 27 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 July 1993
AA - Annual Accounts 08 June 1993
395 - Particulars of a mortgage or charge 13 May 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 21 July 1992
AA - Annual Accounts 30 September 1991
363b - Annual Return 09 July 1991
287 - Change in situation or address of Registered Office 14 August 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 21 July 1989
363 - Annual Return 03 July 1989
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
CERTNM - Change of name certificate 07 March 1988
AA - Annual Accounts 23 April 1987
363 - Annual Return 23 April 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
NEWINC - New incorporation documents 10 December 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2011 Outstanding

N/A

Single debenture 29 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.