About

Registered Number: 00140697
Date of Incorporation: 17/06/1915 (108 years and 10 months ago)
Company Status: Active
Registered Address: Start-Rite Shoes Ltd Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0WF

 

Established in 1915, Start-rite Shoes Ltd have registered office in Norfolk, it has a status of "Active". The current directors of this business are listed as Tansley, Kate, Staff, Andrew Michael Lawrence, Westaway, Johanna, Annison, Robert Philip, Attwood, David John, Bennett, John Michael, Chesworth, Michael Peter, Cox, Graham Edwin John, Hodkinson, Michael John, Horne, Adrian Colin, Kirby, Andrew Stephen, Rowe, Michael Anthony, Smith, William John Ian, Tinkler, Stuart, Wilson, Jane at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANSLEY, Kate 24 January 2019 - 1
ANNISON, Robert Philip 23 February 2017 02 October 2017 1
ATTWOOD, David John 28 January 2004 15 January 2009 1
BENNETT, John Michael 15 August 2000 28 March 2002 1
CHESWORTH, Michael Peter N/A 31 December 1996 1
COX, Graham Edwin John 06 April 1999 28 March 2013 1
HODKINSON, Michael John 01 January 1995 31 December 2000 1
HORNE, Adrian Colin 29 March 2010 30 November 2016 1
KIRBY, Andrew Stephen 10 December 2001 31 December 2010 1
ROWE, Michael Anthony 10 December 2001 15 July 2016 1
SMITH, William John Ian 06 April 1999 31 January 2001 1
TINKLER, Stuart 10 December 2001 14 November 2003 1
WILSON, Jane 01 January 1997 16 September 2005 1
Secretary Name Appointed Resigned Total Appointments
STAFF, Andrew Michael Lawrence 18 July 2016 11 November 2016 1
WESTAWAY, Johanna 13 October 2017 16 August 2019 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 08 October 2019
TM02 - Termination of appointment of secretary 27 August 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 21 January 2019
CH01 - Change of particulars for director 07 November 2018
CH01 - Change of particulars for director 02 October 2018
CH01 - Change of particulars for director 02 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 05 April 2018
AP03 - Appointment of secretary 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 20 May 2017
AP01 - Appointment of director 24 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM02 - Termination of appointment of secretary 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 21 December 2016
MR04 - N/A 21 December 2016
MR04 - N/A 21 December 2016
AA - Annual Accounts 07 September 2016
AP03 - Appointment of secretary 22 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM02 - Termination of appointment of secretary 22 July 2016
AR01 - Annual Return 28 April 2016
AP01 - Appointment of director 28 April 2016
CH01 - Change of particulars for director 28 April 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 24 April 2015
CH01 - Change of particulars for director 24 April 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 21 May 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 11 July 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 21 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AP01 - Appointment of director 15 April 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 01 May 2008
353 - Register of members 01 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AUD - Auditor's letter of resignation 23 January 2007
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 24 June 2004
363a - Annual Return 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
287 - Change in situation or address of Registered Office 23 January 2004
395 - Particulars of a mortgage or charge 25 June 2003
AA - Annual Accounts 20 May 2003
363a - Annual Return 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 11 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2003
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
AA - Annual Accounts 22 May 2002
363a - Annual Return 12 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 02 April 2002
395 - Particulars of a mortgage or charge 28 March 2002
395 - Particulars of a mortgage or charge 06 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
AA - Annual Accounts 29 October 2001
363a - Annual Return 04 April 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
AA - Annual Accounts 01 August 2000
363a - Annual Return 02 May 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
AUD - Auditor's letter of resignation 23 February 2000
AA - Annual Accounts 03 August 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
363a - Annual Return 07 April 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
AA - Annual Accounts 29 September 1998
288c - Notice of change of directors or secretaries or in their particulars 22 April 1998
363a - Annual Return 06 April 1998
AA - Annual Accounts 07 July 1997
363a - Annual Return 23 April 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
AA - Annual Accounts 08 September 1996
363x - Annual Return 04 April 1996
AA - Annual Accounts 04 May 1995
288 - N/A 13 April 1995
363x - Annual Return 13 April 1995
AA - Annual Accounts 26 April 1994
363x - Annual Return 11 April 1994
AA - Annual Accounts 21 April 1993
363x - Annual Return 06 April 1993
AA - Annual Accounts 13 May 1992
363x - Annual Return 06 April 1992
288 - N/A 18 February 1992
AA - Annual Accounts 13 May 1991
363x - Annual Return 12 April 1991
RESOLUTIONS - N/A 18 January 1991
RESOLUTIONS - N/A 18 January 1991
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
363 - Annual Return 25 July 1990
288 - N/A 24 July 1990
288 - N/A 24 July 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 27 June 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 03 June 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 17 June 1987
AA - Annual Accounts 22 May 1987
363 - Annual Return 27 September 1986
AA - Annual Accounts 09 May 1986
395 - Particulars of a mortgage or charge 08 February 1983
395 - Particulars of a mortgage or charge 15 July 1980
395 - Particulars of a mortgage or charge 04 September 1979
395 - Particulars of a mortgage or charge 23 September 1977
395 - Particulars of a mortgage or charge 18 March 1975
CERTNM - Change of name certificate 05 April 1966
NEWINC - New incorporation documents 17 June 1915
MISC - Miscellaneous document 17 June 1915

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 2003 Outstanding

N/A

Legal charge 07 March 2002 Fully Satisfied

N/A

Legal charge 31 January 2002 Fully Satisfied

N/A

Legal charge 19 May 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 30 June 1980 Fully Satisfied

N/A

Further guarantee & debenture 22 August 1979 Outstanding

N/A

Further guarantee and debenture 14 September 1977 Fully Satisfied

N/A

Guarantee & debenture 25 February 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.