MARLONE FOOTWEAR LIMITED
SADDINGTON ROAD, FLECKNEY

Hellopages » Leicestershire » Harborough » LE8 8UD

Company number 00910750
Status Active
Incorporation Date 14 July 1967
Company Type Private Limited Company
Address MARLONE HOUSE, CHURCHILL WAY INDUSTRIAL ESTATE, SADDINGTON ROAD, FLECKNEY, LEICESTER, LE8 8UD
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MARLONE FOOTWEAR LIMITED are www.marlonefootwear.co.uk, and www.marlone-footwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. Marlone Footwear Limited is a Private Limited Company. The company registration number is 00910750. Marlone Footwear Limited has been working since 14 July 1967. The present status of the company is Active. The registered address of Marlone Footwear Limited is Marlone House Churchill Way Industrial Estate Saddington Road Fleckney Leicester Le8 8ud. The company`s financial liabilities are £73.26k. It is £0k against last year. And the total assets are £73.26k, which is £0k against last year. WELLS, Katrina Louise is a Secretary of the company. BROWN, Gavin Periam is a Director of the company. WELLS, Katrina Louise is a Director of the company. Secretary MARLOW, Brian Geoffrey has been resigned. Secretary NEWBOLD, Grace Helen has been resigned. Director MARLOW, Brian Geoffrey has been resigned. Director MARLOW, Derek Periam has been resigned. Director MARLOW, Elaine Ashley has been resigned. Director MARLOW, Guy Walter has been resigned. Director MARLOW, James Periam has been resigned. Director MARLOW, Madelaine Mary has been resigned. Director MARLOW, Nicholas Andrew has been resigned. The company operates in "Retail sale of footwear in specialised stores".


marlone footwear Key Finiance

LIABILITIES £73.26k
CASH n/a
TOTAL ASSETS £73.26k
All Financial Figures

Current Directors

Secretary
WELLS, Katrina Louise
Appointed Date: 01 February 2005

Director
BROWN, Gavin Periam
Appointed Date: 01 February 2005
61 years old

Director
WELLS, Katrina Louise
Appointed Date: 01 February 2005
58 years old

Resigned Directors

Secretary
MARLOW, Brian Geoffrey
Resigned: 01 February 2005
Appointed Date: 16 December 1993

Secretary
NEWBOLD, Grace Helen
Resigned: 16 December 1993

Director
MARLOW, Brian Geoffrey
Resigned: 01 February 2005
85 years old

Director
MARLOW, Derek Periam
Resigned: 20 December 2000
93 years old

Director
MARLOW, Elaine Ashley
Resigned: 20 December 2000
88 years old

Director
MARLOW, Guy Walter
Resigned: 20 December 2000
Appointed Date: 06 April 1993
65 years old

Director
MARLOW, James Periam
Resigned: 20 December 2000
Appointed Date: 06 April 1993
66 years old

Director
MARLOW, Madelaine Mary
Resigned: 01 February 2005
86 years old

Director
MARLOW, Nicholas Andrew
Resigned: 04 November 2004
Appointed Date: 06 April 1993
59 years old

Persons With Significant Control

The Raw Shoe Company Ltd
Notified on: 14 December 2016
Nature of control: Ownership of shares – 75% or more

MARLONE FOOTWEAR LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 73,255

21 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 84 more events
30 Jan 1985
Annual return made up to 28/12/84
14 Feb 1984
Allotment of shares
22 Dec 1983
Annual return made up to 16/12/83
02 Feb 1983
Accounts made up to 30 April 1982
14 Jul 1967
Incorporation

MARLONE FOOTWEAR LIMITED Charges

30 April 2004
Third supplemental deed to the debenture dated 5 january 2001
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Clare Brown and Katrina Wells (As the Security Trustees for and on Behalf of the Securedcreditors)
Description: Fixed and floating charges over the undertaking and all…
25 February 2003
Second supplemental deed to the debenture dated 5 january 2003
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Jeremy Marlow and Clare Brown,as Security Trustees for the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
25 January 2002
Supplemental deed to the debenture dated 5 january 2001 and
Delivered: 9 February 2002
Status: Outstanding
Persons entitled: Jeremy Marlow and Clare Brown (As Security Trustees for and on Behalf Ofthe Secured Creditors)
Description: Fixed and floating charges over the undertaking and all…
5 January 2001
Debenture
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: Jeremy Marlow and Clare Brown as Security Trustees for and on Behalf of Thesecured Creditors (As Defined Therein)
Description: The freehold property situated at 53 market place doncaster…
13 December 2000
Debenture
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1984
Legal charge
Delivered: 9 April 1984
Status: Outstanding
Persons entitled: W. Marlow & Sons (Footwear) Limited
Description: All those premises being no 182 sutcliffe avenue grimsby in…
6 April 1984
Legal charge
Delivered: 9 April 1984
Status: Satisfied
Persons entitled: W. Marlow & Sons (Foot Wear) Limited
Description: Premises & shop with the land yard out buildings and…
6 February 1984
Legal charge
Delivered: 8 February 1984
Status: Satisfied on 5 July 1988
Persons entitled: W. Marlow & Sons (Footwear) Limited
Description: F/H premises and shop being no. 53 in market place…