THE RAW SHOE COMPANY LIMITED
FLECKNEY

Hellopages » Leicestershire » Harborough » LE8 0UD
Company number 03061220
Status Active
Incorporation Date 25 May 1995
Company Type Private Limited Company
Address MARLONE HOUSE CHURCHILL WAY, SADDINGTON ROAD, FLECKNEY, LEICESTER, LE8 0UD
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 482,187 ; Director's details changed for Katrina Louise Wells on 1 April 2016. The most likely internet sites of THE RAW SHOE COMPANY LIMITED are www.therawshoecompany.co.uk, and www.the-raw-shoe-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The Raw Shoe Company Limited is a Private Limited Company. The company registration number is 03061220. The Raw Shoe Company Limited has been working since 25 May 1995. The present status of the company is Active. The registered address of The Raw Shoe Company Limited is Marlone House Churchill Way Saddington Road Fleckney Leicester Le8 0ud. . 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 MARLOW, Guy Walter has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director MARLOW, Brian Geoffrey has been resigned. Director MARLOW, Guy Walter has been resigned. Director MARLOW, Jeremy Robert has been resigned. Director MARLOW, Nicholas Andrew has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
WELLS, Katrina Louise
Appointed Date: 01 February 2005

Director
BROWN, Gavin Periam
Appointed Date: 20 December 2000
61 years old

Director
WELLS, Katrina Louise
Appointed Date: 20 December 2000
58 years old

Resigned Directors

Secretary
MARLOW, Brian Geoffrey
Resigned: 01 February 2005
Appointed Date: 20 December 2000

Secretary
MARLOW, Guy Walter
Resigned: 20 December 2000
Appointed Date: 20 June 1995

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 25 May 1995
Appointed Date: 25 May 1995

Director
MARLOW, Brian Geoffrey
Resigned: 01 February 2005
Appointed Date: 20 December 2000
85 years old

Director
MARLOW, Guy Walter
Resigned: 20 December 2000
Appointed Date: 20 June 1995
65 years old

Director
MARLOW, Jeremy Robert
Resigned: 01 February 2005
Appointed Date: 20 December 2000
51 years old

Director
MARLOW, Nicholas Andrew
Resigned: 10 November 2004
Appointed Date: 20 June 1995
60 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 25 May 1995
Appointed Date: 25 May 1995

THE RAW SHOE COMPANY LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 482,187

26 May 2016
Director's details changed for Katrina Louise Wells on 1 April 2016
26 May 2016
Secretary's details changed for Katrina Louise Wells on 1 April 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 72 more events
07 Jul 1995
Accounting reference date notified as 30/04
30 May 1995
Secretary resigned
30 May 1995
Director resigned
30 May 1995
Registered office changed on 30/05/95 from: regent house 316 beulah hill london SE19 3HF
25 May 1995
Incorporation

THE RAW SHOE COMPANY 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: Fixed and floating charges over the undertaking and all…
13 December 2000
Debenture
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…