Company number 00148038
Status Active
Incorporation Date 21 July 1917
Company Type Private Limited Company
Address HARAMEAD BUSINESS CENTRE, HUMBERSTONE ROAD, LEICESTER, LEICESTERSHIRE, LE1 2LH
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Lee Spencer Hennell as a secretary on 1 December 2016; Termination of appointment of Keith Richard Phillips as a secretary on 1 December 2016; Termination of appointment of Charles Richard Bloor as a director on 11 October 2016. The most likely internet sites of SHOE ZONE RETAIL LIMITED are www.shoezoneretail.co.uk, and www.shoe-zone-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and seven months. Shoe Zone Retail Limited is a Private Limited Company.
The company registration number is 00148038. Shoe Zone Retail Limited has been working since 21 July 1917.
The present status of the company is Active. The registered address of Shoe Zone Retail Limited is Haramead Business Centre Humberstone Road Leicester Leicestershire Le1 2lh. . HENNELL, Lee Spencer is a Secretary of the company. BOWER, Richard Guy is a Director of the company. DAVIS, Nicholas John is a Director of the company. FEARN, Jonathan Lee is a Director of the company. HOWES, Clare Alison is a Director of the company. SHEFFORD, Naomi Tamar is a Director of the company. SMITH, Anthony Edward Pennington is a Director of the company. SMITH, John Charles Pennington is a Director of the company. Secretary BROWN, Gary has been resigned. Secretary FOOT, Peter John Lewis has been resigned. Secretary PHILLIPS, Keith Richard has been resigned. Secretary ZANKER, David John has been resigned. Director BLOOR, Charles Richard has been resigned. Director BLOOR, Charles Richard has been resigned. Director BOWER, Richard Guy has been resigned. Director BROWN, Gary has been resigned. Director BROWN, Steven David Russell has been resigned. Director FALLON, John Edward has been resigned. Director FOOT, Peter John Lewis has been resigned. Director FRENCH, Brian Blake has been resigned. Director LEWIS, Wendy has been resigned. Director MURPHY, Daniel Louis has been resigned. Director ORR, Steven David has been resigned. Director PHILLIPS, Keith Richard has been resigned. Director PORTER, Derek Charles has been resigned. Director SMITH, Christopher James has been resigned. Director SMITH, Michael John has been resigned. Director WASSALL, Graham Wainwright has been resigned. The company operates in "Retail sale of footwear in specialised stores".
Current Directors
Resigned Directors
Secretary
BROWN, Gary
Resigned: 24 September 1999
Appointed Date: 01 September 1998
Director
BROWN, Gary
Resigned: 01 September 1999
Appointed Date: 03 January 1999
59 years old
Director
LEWIS, Wendy
Resigned: 15 February 2008
Appointed Date: 30 October 2000
57 years old
Director
ORR, Steven David
Resigned: 07 September 2012
Appointed Date: 14 September 2007
55 years old
SHOE ZONE RETAIL LIMITED Events
12 January 2010
Debenture
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2004
Legal charge
Delivered: 12 March 2004
Status: Satisfied
on 30 April 2010
Persons entitled: The Council of the City of Newcastle upon Tyne
Description: L/H property k/a 33/35 clayton street newcastle upon tyne.
29 November 2000
Legal mortgage of life policy
Delivered: 8 December 2000
Status: Satisfied
on 6 March 2010
Persons entitled: Bank of Scotland
Description: The policy in respect of michael smith to the value of…
29 November 2000
Legal mortgage of life policy
Delivered: 8 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: Bank of Scotland
Description: The policy in respect of richard bower to the value of…
29 November 2000
Legal mortgage of life policy
Delivered: 8 December 2000
Status: Satisfied
on 6 March 2010
Persons entitled: Bank of Scotland
Description: The policy in respect of anthony smith to the value of…
29 November 2000
Legal mortgage of life policy
Delivered: 8 December 2000
Status: Satisfied
on 6 March 2010
Persons entitled: Bank of Scotland
Description: The policy in respect of keith phillips to the value of…
29 November 2000
Legal mortgage of life policy
Delivered: 8 December 2000
Status: Satisfied
on 6 March 2010
Persons entitled: Bank of Scotland
Description: The policy in respect of charles smith to the value of…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 6 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 179 high street tunstall stoke on trent staffs. Fixed…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 wide bargate boston. Fixed charge all buildings and…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 6 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 59-61 cape hill smethwick warley east midlands B66 4SF…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 6 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Messurage dwellinghouse at retail shop situate at no.66…
29 November 2000
Debenture
Delivered: 6 December 2000
Status: Satisfied
on 6 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 March 1998
Debenture
Delivered: 6 March 1998
Status: Satisfied
on 19 August 2000
Persons entitled: M.J. Smith
Description: 66 high street mablethorpe lincolnshire; 59 and 61 cape…
20 November 1997
Mortgage
Delivered: 25 November 1997
Status: Satisfied
on 6 December 2000
Persons entitled: Lloyds Bank PLC
Description: Property k/a 17 wide bar gate boston lincs. Together with…
20 November 1997
Mortgage
Delivered: 25 November 1997
Status: Satisfied
on 6 December 2000
Persons entitled: Lloyds Bank PLC
Description: Property k/a 66 high street mablethorpe lincs. Together…
20 November 1997
Mortgage
Delivered: 25 November 1997
Status: Satisfied
on 6 December 2000
Persons entitled: Lloyds Bank PLC
Description: Property k/a 59 & 61 cape hill smethwick warley t/n WM5933…
14 February 1997
Debenture deed
Delivered: 28 February 1997
Status: Satisfied
on 6 December 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1996
Mortgage
Delivered: 16 May 1996
Status: Satisfied
on 10 July 1998
Persons entitled: Midland Bank PLC
Description: Unit 22 connswater shopping centre townland of…
8 May 1996
Mortgage
Delivered: 16 May 1996
Status: Satisfied
on 10 July 1998
Persons entitled: Midland Bank PLC
Description: Unit 2 ards shopping centre,newtownards,county down under a…
26 March 1996
Legal mortgage
Delivered: 27 March 1996
Status: Satisfied
on 6 December 2000
Persons entitled: Midland Bank PLC
Description: Land and buildings on the east side of albion street, leeds…
26 March 1996
Legal mortgage
Delivered: 27 March 1996
Status: Satisfied
on 6 December 2000
Persons entitled: Midland Bank PLC
Description: 47 southwater (formerly unit 39) the telford centre with…
26 March 1996
Legal mortgage
Delivered: 27 March 1996
Status: Satisfied
on 6 December 2000
Persons entitled: Midland Bank PLC
Description: 8 long wyre street colchester and goodwill of any business…
26 March 1996
Legal mortgage
Delivered: 27 March 1996
Status: Satisfied
on 6 December 2000
Persons entitled: Midland Bank PLC
Description: Unit 46 (23 town wall) the st david's centre cardiff.
14 March 1996
Legal mortgage
Delivered: 26 March 1996
Status: Satisfied
on 6 December 2000
Persons entitled: Midland Bank PLC
Description: 8 union street swansea t/n-WA155204 with the benefit of all…
14 March 1996
Legal mortgage
Delivered: 26 March 1996
Status: Satisfied
on 6 December 2000
Persons entitled: Midland Bank PLC
Description: 5 bull street birmingham and goodwill of any business. See…
18 May 1995
Legal charge
Delivered: 24 May 1995
Status: Satisfied
on 6 December 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a 17 wide bargate boston lincolnshire…
18 May 1995
Legal charge
Delivered: 24 May 1995
Status: Satisfied
on 6 December 2000
Persons entitled: Midland Bank PLC
Description: F/H-property k/a 66 high street mablethorpe lincolnshire…
8 March 1995
Fixed and floating charge
Delivered: 10 March 1995
Status: Satisfied
on 6 December 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1995
Legal charge
Delivered: 10 March 1995
Status: Satisfied
on 6 December 2000
Persons entitled: Midland Bank PLC
Description: F/H-59 and 61 cape hill smethwick warley west midlands…
8 March 1995
Legal charge
Delivered: 10 March 1995
Status: Satisfied
on 6 December 2000
Persons entitled: Midland Bank PLC
Description: F/H-257 and 258 high street west sunderland tyne and wear…
8 March 1995
Legal charge
Delivered: 10 March 1995
Status: Satisfied
on 6 December 2000
Persons entitled: Midland Bank PLC
Description: F/H-463A anlaby road kingston upon hull humberside…
8 March 1995
Legal charge
Delivered: 10 March 1995
Status: Satisfied
on 6 December 2000
Persons entitled: Midland Bank PLC
Description: F/H-550 and 552 stockport road manchester t/n-GM16905…
14 October 1994
Mortgage
Delivered: 18 October 1994
Status: Satisfied
on 6 December 2000
Persons entitled: Lloyds Bank PLC
Description: 257/258 high street west sunderland tyne & wear and assigns…
25 January 1993
A cerdit agreement
Delivered: 30 January 1993
Status: Satisfied
on 10 August 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
6 February 1992
Agreement
Delivered: 13 February 1992
Status: Satisfied
on 10 August 1994
Persons entitled: Close Brothers Limited
Description: All rights title interest in all sums payable under the…
12 September 1986
Charge
Delivered: 19 September 1986
Status: Satisfied
on 6 December 2000
Persons entitled: The First National Bank of Boston
Description: All monies which may from time to time constitute the…
12 September 1986
Single debenture
Delivered: 18 September 1986
Status: Satisfied
on 6 December 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1986
Legal mortgage
Delivered: 22 January 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold 1 & 2 high street kings lynn norfolk. And the…
16 January 1986
Legal mortgage
Delivered: 22 January 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 24 victoria road netherfield gedling nottinghamshire. T/no…
16 January 1986
Legal mortgage
Delivered: 22 January 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold 17 wide bargate boston lincoln. And the proceeds of…
21 November 1985
Legal mortgage
Delivered: 27 November 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Freehold 66 high street mablethorpe lincolnshire and/or the…
21 November 1985
Legal mortgage
Delivered: 27 November 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 88 newland avenue kingston upon hull humberside title no hs…
21 November 1985
Legal mortgage
Delivered: 27 November 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold 1 bath street ilkeston derby and/or the proceeds of…
21 November 1985
Legal mortgage
Delivered: 27 November 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 132 narborough road, leicester title no lt 28917 and/or the…
21 November 1985
Legal mortgage
Delivered: 27 November 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 483A anlaby road, kingston upon hull humberside title no hs…
21 November 1985
Legal mortgage
Delivered: 27 November 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold 40 the suqare and 15 and 16 church square market…
21 November 1985
Legal mortgage
Delivered: 27 November 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/Hold 40 the square and 15 & 16 church square market…
25 October 1985
Mortgage debenture
Delivered: 7 November 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
2 September 1982
Legal charge
Delivered: 21 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 66 high street, mablethorpe, lincolnshire.
2 September 1982
Legal charge
Delivered: 21 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 88 newland avenue, hull, humberside. Title no. Hs…
23 December 1981
Legal charge
Delivered: 7 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 483A anlaby road, hull, humberside. Title no. Hs…
23 December 1981
Legal charge
Delivered: 7 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 185 radford road, nottingham, nottinghamshire. Title…
23 December 1981
Legal charge
Delivered: 7 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 317 caledonia road, islington london. Title no…
23 December 1981
Legal charge
Delivered: 7 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 59 tichborne street, leicester title no lt 78.
23 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 196 holderness road, hull, humberside.
23 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 61 tichborne street, leicester, leicestershire.
23 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 97 king richards road, leicester, leicestershire.
23 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 70/72 upper orwell street, ipswich, suffolk.
23 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 39 church street, runcorn, cheshire.
23 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 4 market street, colne, lancashire.
23 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 1 bath street, ilkeston, derbyshire.
23 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 122 cleethorpe road, grimsby, humberside.
23 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 83 st. John's street bury st, edmunds, suffolk.
23 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 232 beverly road, hull, humberside.
23 December 1981
Debenture
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over undertaking and all…
20 November 1980
Legal charge
Delivered: 3 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 40 the square & 15/16 church square market harborough leics.
20 November 1980
Legal charge
Delivered: 28 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 1 connaught street, leicester, leicestershire.
20 November 1980
Legal charge
Delivered: 28 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 2 churchill street, leicester, leicestershire.
20 November 1980
Legal charge
Delivered: 28 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 42 sadlergate, derby, derbyshire.
20 November 1980
Legal charge
Delivered: 28 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 4 magdalen street, norwich norfolk.
20 November 1980
Legal charge
Delivered: 28 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 17 wide bargate, boston, lincolnshire.
20 November 1980
Legal charge
Delivered: 28 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 79 queens road, leicester, leicestershire. Title no…
20 November 1980
Legal charge
Delivered: 28 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 132 narborough road, leicester, leicestershire…
20 November 1980
Legal charge
Delivered: 28 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold, 18 st. Benedicts street, norwich, norfolk.