T & A FOOTWEAR LIMITED
LEICESTER T AND A FOOTWEAR LIMITED

Hellopages » Leicestershire » Harborough » LE9 6QF

Company number 05073490
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address THE BARN 79 SUTTON LANE, SUTTON IN THE ELMS, BROUGHTON ASTLEY, LEICESTER, LE9 6QF
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 30 June 2016; Full accounts made up to 30 June 2015. The most likely internet sites of T & A FOOTWEAR LIMITED are www.tafootwear.co.uk, and www.t-a-footwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. T A Footwear Limited is a Private Limited Company. The company registration number is 05073490. T A Footwear Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of T A Footwear Limited is The Barn 79 Sutton Lane Sutton in The Elms Broughton Astley Leicester Le9 6qf. . MARKHAM, David is a Secretary of the company. JAMESON, David John is a Director of the company. MARKHAM, David is a Director of the company. PAINE, Lisa Diane is a Director of the company. Secretary CORBETT, Stephen John has been resigned. Secretary FOOT, Peter has been resigned. Secretary GRAY, Karen Eileen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CORBETT, Stephen John has been resigned. Director CORBETT, Stephen John has been resigned. Director FOOT, Peter John Lewis has been resigned. Director GRAY, Karen Eileen has been resigned. Director GRAY, Kenneth William has been resigned. Director RUMNEY, Jules Wilson has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MARKHAM, David
Appointed Date: 25 September 2015

Director
JAMESON, David John
Appointed Date: 01 September 2007
60 years old

Director
MARKHAM, David
Appointed Date: 25 September 2015
60 years old

Director
PAINE, Lisa Diane
Appointed Date: 21 June 2012
48 years old

Resigned Directors

Secretary
CORBETT, Stephen John
Resigned: 29 September 2005
Appointed Date: 15 March 2004

Secretary
FOOT, Peter
Resigned: 25 September 2015
Appointed Date: 04 March 2011

Secretary
GRAY, Karen Eileen
Resigned: 04 March 2011
Appointed Date: 01 October 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Director
CORBETT, Stephen John
Resigned: 31 March 2011
Appointed Date: 01 March 2010
73 years old

Director
CORBETT, Stephen John
Resigned: 29 September 2005
Appointed Date: 15 March 2004
73 years old

Director
FOOT, Peter John Lewis
Resigned: 25 September 2015
Appointed Date: 28 June 2011
63 years old

Director
GRAY, Karen Eileen
Resigned: 04 March 2011
Appointed Date: 01 December 2004
61 years old

Director
GRAY, Kenneth William
Resigned: 28 June 2011
Appointed Date: 15 March 2004
62 years old

Director
RUMNEY, Jules Wilson
Resigned: 01 October 2008
Appointed Date: 15 March 2004
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Persons With Significant Control

Mr David Markham
Notified on: 15 March 2017
60 years old
Nature of control: Has significant influence or control

T & A FOOTWEAR LIMITED Events

23 Mar 2017
Confirmation statement made on 15 March 2017 with updates
15 Mar 2017
Full accounts made up to 30 June 2016
11 Apr 2016
Full accounts made up to 30 June 2015
22 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 78

18 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 15 March 2015
...
... and 59 more events
24 Mar 2004
New director appointed
24 Mar 2004
New secretary appointed;new director appointed
24 Mar 2004
Secretary resigned
24 Mar 2004
Director resigned
15 Mar 2004
Incorporation

T & A FOOTWEAR LIMITED Charges

5 April 2012
Debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: T & a Holdings Limited
Description: All assets property and undertaking for the time being of…
5 November 2010
Fixed & floating charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2010
Deed of charge over credit balances
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 March 2005
Debenture
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…