G.H. Warner Footwear Ltd was founded on 09 May 1974, it's status in the Companies House registry is set to "Active". Foley, Stephen Anthony, Pedley, Susan Carole are listed as the directors of G.H. Warner Footwear Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOLEY, Stephen Anthony | 17 December 2003 | 12 March 2018 | 1 |
PEDLEY, Susan Carole | 01 May 1993 | 31 March 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
AD01 - Change of registered office address | 13 August 2019 | |
MR04 - N/A | 25 July 2019 | |
MR04 - N/A | 25 July 2019 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 27 June 2019 | |
MR04 - N/A | 15 February 2019 | |
TM02 - Termination of appointment of secretary | 11 January 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
RESOLUTIONS - N/A | 02 January 2019 | |
MAR - Memorandum and Articles - used in re-registration | 02 January 2019 | |
CERT10 - Re-registration of a company from public to private | 02 January 2019 | |
RR02 - Application by a public company for re-registration as a private limited company | 02 January 2019 | |
PSC01 - N/A | 10 December 2018 | |
PSC01 - N/A | 10 December 2018 | |
PSC07 - N/A | 10 December 2018 | |
TM01 - Termination of appointment of director | 22 November 2018 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 21 June 2018 | |
TM01 - Termination of appointment of director | 13 March 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC02 - N/A | 29 June 2017 | |
CH01 - Change of particulars for director | 29 June 2017 | |
MR01 - N/A | 12 June 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 08 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
CH01 - Change of particulars for director | 17 July 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 03 July 2013 | |
TM01 - Termination of appointment of director | 25 April 2013 | |
AP01 - Appointment of director | 16 October 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 25 June 2012 | |
CH01 - Change of particulars for director | 05 April 2012 | |
AR01 - Annual Return | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AA - Annual Accounts | 05 July 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2010 | |
MG01 - Particulars of a mortgage or charge | 12 January 2010 | |
MG01 - Particulars of a mortgage or charge | 16 December 2009 | |
MG01 - Particulars of a mortgage or charge | 15 December 2009 | |
MG01 - Particulars of a mortgage or charge | 15 December 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 26 July 2007 | |
363a - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 21 July 2006 | |
363a - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 25 July 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 29 July 2004 | |
363s - Annual Return | 05 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 18 October 2003 | |
AA - Annual Accounts | 30 June 2003 | |
363s - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 03 August 2002 | |
363s - Annual Return | 03 July 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
AA - Annual Accounts | 10 July 2001 | |
363s - Annual Return | 28 June 2001 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 04 July 2000 | |
AA - Annual Accounts | 02 August 1999 | |
363s - Annual Return | 20 July 1999 | |
363s - Annual Return | 13 July 1998 | |
AA - Annual Accounts | 21 June 1998 | |
363s - Annual Return | 09 July 1997 | |
AA - Annual Accounts | 10 June 1997 | |
288 - N/A | 19 July 1996 | |
288 - N/A | 19 July 1996 | |
363s - Annual Return | 10 July 1996 | |
AA - Annual Accounts | 19 May 1996 | |
395 - Particulars of a mortgage or charge | 28 February 1996 | |
363s - Annual Return | 03 July 1995 | |
AA - Annual Accounts | 17 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 1994 | |
395 - Particulars of a mortgage or charge | 29 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1994 | |
395 - Particulars of a mortgage or charge | 22 September 1994 | |
395 - Particulars of a mortgage or charge | 22 September 1994 | |
363s - Annual Return | 06 July 1994 | |
AA - Annual Accounts | 27 May 1994 | |
363s - Annual Return | 06 July 1993 | |
288 - N/A | 07 June 1993 | |
AA - Annual Accounts | 22 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 1992 | |
363s - Annual Return | 17 June 1992 | |
AA - Annual Accounts | 27 April 1992 | |
AA - Annual Accounts | 05 August 1991 | |
363b - Annual Return | 05 August 1991 | |
AA - Annual Accounts | 10 September 1990 | |
363 - Annual Return | 10 September 1990 | |
395 - Particulars of a mortgage or charge | 26 April 1990 | |
395 - Particulars of a mortgage or charge | 10 November 1989 | |
395 - Particulars of a mortgage or charge | 04 November 1989 | |
CERTNM - Change of name certificate | 13 October 1989 | |
AA - Annual Accounts | 12 September 1989 | |
363 - Annual Return | 12 September 1989 | |
RESOLUTIONS - N/A | 24 August 1989 | |
MEM/ARTS - N/A | 24 August 1989 | |
RESOLUTIONS - N/A | 10 August 1989 | |
RESOLUTIONS - N/A | 10 August 1989 | |
RESOLUTIONS - N/A | 10 August 1989 | |
123 - Notice of increase in nominal capital | 10 August 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 1989 | |
RESOLUTIONS - N/A | 08 August 1989 | |
CERT5 - Re-registration of a company from private to public | 08 August 1989 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 08 August 1989 | |
AUDR - Auditor's report | 08 August 1989 | |
BS - Balance sheet | 08 August 1989 | |
AUDS - Auditor's statement | 08 August 1989 | |
MAR - Memorandum and Articles - used in re-registration | 08 August 1989 | |
43(3) - Application by a private company for re-registration as a public company | 08 August 1989 | |
CERTNM - Change of name certificate | 03 August 1989 | |
AA - Annual Accounts | 25 November 1988 | |
363 - Annual Return | 25 November 1988 | |
MEM/ARTS - N/A | 04 July 1988 | |
395 - Particulars of a mortgage or charge | 02 December 1987 | |
395 - Particulars of a mortgage or charge | 02 December 1987 | |
288 - N/A | 21 August 1987 | |
AA - Annual Accounts | 30 July 1987 | |
363 - Annual Return | 30 July 1987 | |
363 - Annual Return | 29 September 1986 | |
AA - Annual Accounts | 13 September 1986 | |
NEWINC - New incorporation documents | 09 May 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2017 | Fully Satisfied |
N/A |
All assets debenture | 31 December 2009 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 14 December 2009 | Outstanding |
N/A |
Debenture | 14 December 2009 | Outstanding |
N/A |
Memorandum of pledge and hypothecation of goods | 09 December 2009 | Fully Satisfied |
N/A |
Debenture | 15 October 2003 | Fully Satisfied |
N/A |
Debenture | 26 February 1996 | Fully Satisfied |
N/A |
Debenture | 25 November 1994 | Fully Satisfied |
N/A |
Letter of hypothecation | 14 September 1994 | Fully Satisfied |
N/A |
Debenture | 14 September 1994 | Fully Satisfied |
N/A |
General undertaking in relation to documentry credits. | 09 November 1989 | Fully Satisfied |
N/A |
Debenture | 02 November 1989 | Fully Satisfied |
N/A |
Letter of hypothecation | 26 November 1987 | Fully Satisfied |
N/A |
Debenture | 26 November 1987 | Fully Satisfied |
N/A |
Floating charge | 13 February 1984 | Fully Satisfied |
N/A |