SHOE AND BOX LIMITED
LEEDS HELIOS PROPERTY (LEEDS AND LONDON) LIMITED HELIOS PROPERTY (LEEDS AND LONDON) PLC HELIOS PROPERTIES PUBLIC LIMITED COMPANY

Hellopages » West Yorkshire » Leeds » LS16 6QE

Company number 03186420
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address UNIT 3 FIRST FLOOR, WOODSIDE MEWS WOODSIDE COURT, LEEDS, WEST YORKSHIRE, LS16 6QE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 63,750 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SHOE AND BOX LIMITED are www.shoeandbox.co.uk, and www.shoe-and-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Menston Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Bradford Interchange Rail Station is 6.7 miles; to Burley-in-Wharfedale Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shoe and Box Limited is a Private Limited Company. The company registration number is 03186420. Shoe and Box Limited has been working since 16 April 1996. The present status of the company is Active. The registered address of Shoe and Box Limited is Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire Ls16 6qe. The company`s financial liabilities are £44281.13k. It is £134.98k against last year. . MITCHELL, James Patrick is a Director of the company. Secretary HODGES, Mark Thomas has been resigned. Secretary JACKSON, Guy Collingwood has been resigned. Secretary JONES, Richard William has been resigned. Secretary MITCHELL, James Patrick has been resigned. Secretary TUSON, Keith David has been resigned. Secretary ALTO SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIGNOLD, Robert Neil has been resigned. Director CALDER, Stuart Andrew has been resigned. Director CARTNER, Trevor has been resigned. Director DAVIES, Edwin John has been resigned. Director DE MORGAN, Adrian Charles has been resigned. Director EL-KHAIRY, Assem Khalousi has been resigned. Director HUGHES, Michael John has been resigned. Director JONES, Richard William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


shoe and box Key Finiance

LIABILITIES £44281.13k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MITCHELL, James Patrick
Appointed Date: 01 April 2010
68 years old

Resigned Directors

Secretary
HODGES, Mark Thomas
Resigned: 02 September 2008
Appointed Date: 01 July 1997

Secretary
JACKSON, Guy Collingwood
Resigned: 16 June 2000
Appointed Date: 26 May 2000

Secretary
JONES, Richard William
Resigned: 18 June 2009
Appointed Date: 04 September 2008

Secretary
MITCHELL, James Patrick
Resigned: 03 October 2012
Appointed Date: 18 June 2009

Secretary
TUSON, Keith David
Resigned: 01 July 1997
Appointed Date: 30 July 1996

Secretary
ALTO SECRETARIES LIMITED
Resigned: 30 July 1996
Appointed Date: 26 April 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 April 1996
Appointed Date: 16 April 1996

Director
BIGNOLD, Robert Neil
Resigned: 21 October 1996
Appointed Date: 30 July 1996
70 years old

Director
CALDER, Stuart Andrew
Resigned: 31 August 2005
Appointed Date: 26 April 1996
64 years old

Director
CARTNER, Trevor
Resigned: 12 November 2012
Appointed Date: 11 February 1997
65 years old

Director
DAVIES, Edwin John
Resigned: 21 October 1996
Appointed Date: 30 July 1996
79 years old

Director
DE MORGAN, Adrian Charles
Resigned: 24 January 1997
Appointed Date: 30 July 1996
73 years old

Director
EL-KHAIRY, Assem Khalousi
Resigned: 12 November 2012
Appointed Date: 30 July 1996
76 years old

Director
HUGHES, Michael John
Resigned: 01 January 2010
Appointed Date: 30 July 1996
63 years old

Director
JONES, Richard William
Resigned: 18 June 2009
Appointed Date: 05 December 2007
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 April 1996
Appointed Date: 16 April 1996

SHOE AND BOX LIMITED Events

23 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 63,750

17 Dec 2015
Total exemption full accounts made up to 31 March 2015
01 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 63,750

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 122 more events
25 May 1996
New secretary appointed
25 May 1996
Director resigned
25 May 1996
New director appointed
25 May 1996
Registered office changed on 25/05/96 from: 1 mitchell lane bristol BS1 6BU
16 Apr 1996
Incorporation

SHOE AND BOX LIMITED Charges

3 November 2009
Deed of charge over credit balances
Delivered: 11 November 2009
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 May 2008
Deed of charge over credit balances
Delivered: 7 June 2008
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
27 August 2004
Legal charge
Delivered: 1 September 2004
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank PLC
Description: L/H property flat 60 phoenix house 19 barrett street and…
3 April 1998
Charge over shares
Delivered: 18 April 1998
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank PLC
Description: The whole issued share capital of the issuer (bravecorp…