About

Registered Number: 01612736
Date of Incorporation: 10/02/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: 57 High Street, Grantham, Lincolnshire, NG31 6NN

 

Founded in 1982, Radley Footwear Ltd are based in Lincolnshire, it has a status of "Active". There are 4 directors listed as Radley, Philip Thornton, Radley, Trevor Arthur, Thandi-radley, Giles Thomas, Radley, Marion Patricia for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADLEY, Philip Thornton N/A - 1
RADLEY, Trevor Arthur N/A - 1
THANDI-RADLEY, Giles Thomas 25 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
RADLEY, Marion Patricia N/A 01 February 2005 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 22 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 24 October 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 20 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2009
CH01 - Change of particulars for director 18 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
363a - Annual Return 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 24 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
395 - Particulars of a mortgage or charge 12 May 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 28 November 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 19 June 1996
353 - Register of members 06 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1996
325 - Location of register of directors' interests in shares etc 23 February 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 11 July 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 04 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1993
288 - N/A 12 March 1993
395 - Particulars of a mortgage or charge 04 March 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 12 August 1992
363b - Annual Return 13 February 1992
AA - Annual Accounts 08 November 1991
AA - Annual Accounts 26 November 1990
363 - Annual Return 26 November 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 25 March 1988
363 - Annual Return 25 March 1988
287 - Change in situation or address of Registered Office 14 April 1987
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
CERTNM - Change of name certificate 08 April 1982
MISC - Miscellaneous document 10 February 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 December 2012 Outstanding

N/A

Debenture 06 December 2011 Fully Satisfied

N/A

Debenture 03 May 2005 Outstanding

N/A

Single debenture 01 March 1993 Fully Satisfied

N/A

Charge 28 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.