FOSSE FOOTWEAR LIMITED
MELTON MOWBRAY ROHDE SHOES (U.K.) LIMITED

Hellopages » Leicestershire » Melton » LE13 0RQ

Company number 01235457
Status Active
Incorporation Date 27 November 1975
Company Type Private Limited Company
Address 12 DIGBY DRIVE, MELTON MOWBRAY, LEICESTERSHIRE, ENGLAND, LE13 0RQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registration of charge 012354570007, created on 14 October 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 250,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FOSSE FOOTWEAR LIMITED are www.fossefootwear.co.uk, and www.fosse-footwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Fosse Footwear Limited is a Private Limited Company. The company registration number is 01235457. Fosse Footwear Limited has been working since 27 November 1975. The present status of the company is Active. The registered address of Fosse Footwear Limited is 12 Digby Drive Melton Mowbray Leicestershire England Le13 0rq. . SHARMAN, David is a Secretary of the company. SHARMAN, David is a Director of the company. Secretary COOPER, Nicholas David has been resigned. Secretary MORGAN, Justin Gerard Francis has been resigned. Director COOPER, Nicholas David has been resigned. Director HORNE, Allan Weston has been resigned. Director IRION, Peter has been resigned. Director LAWS, Ian Reginald has been resigned. Director MORGAN, Justin Gerard Francis has been resigned. Director SCHENK, Friederich Otto has been resigned. Director SCHMITT, Frederich Wilhelm has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
SHARMAN, David
Appointed Date: 28 March 2012

Director
SHARMAN, David
Appointed Date: 28 March 2012
54 years old

Resigned Directors

Secretary
COOPER, Nicholas David
Resigned: 29 September 2011

Secretary
MORGAN, Justin Gerard Francis
Resigned: 31 March 2012
Appointed Date: 29 September 2011

Director
COOPER, Nicholas David
Resigned: 29 September 2011
65 years old

Director
HORNE, Allan Weston
Resigned: 28 February 2003
82 years old

Director
IRION, Peter
Resigned: 27 June 2007
Appointed Date: 25 April 2005
55 years old

Director
LAWS, Ian Reginald
Resigned: 09 November 2001
Appointed Date: 01 December 1997
67 years old

Director
MORGAN, Justin Gerard Francis
Resigned: 31 March 2012
Appointed Date: 01 September 1999
61 years old

Director
SCHENK, Friederich Otto
Resigned: 25 April 2005
88 years old

Director
SCHMITT, Frederich Wilhelm
Resigned: 27 June 2007
90 years old

FOSSE FOOTWEAR LIMITED Events

18 Oct 2016
Registration of charge 012354570007, created on 14 October 2016
25 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 250,000

06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
All of the property or undertaking has been released from charge 6
23 Sep 2015
Auditor's resignation
...
... and 96 more events
03 Aug 1987
Accounts for a small company made up to 31 December 1986

03 Aug 1987
Return made up to 12/06/87; full list of members

22 Aug 1986
Group of companies' accounts made up to 31 December 1985

16 Jul 1986
Return made up to 27/06/86; full list of members

27 Nov 1975
Incorporation

FOSSE FOOTWEAR LIMITED Charges

14 October 2016
Charge code 0123 5457 0007
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
1 August 2012
Debenture
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2010
Amendment and restatement deed
Delivered: 14 September 2010
Status: Satisfied on 20 April 2012
Persons entitled: Carsten Koch (As Insolvency Administrator of Eric Rohde Kg Schuhfabriken)
Description: With full title guarantee as a continuing security for such…
14 September 2009
Third party legal mortgage
Delivered: 21 September 2009
Status: Satisfied on 20 April 2012
Persons entitled: Mr Carsten Koch
Description: With full title guarantee as a continuing security for such…
21 September 1999
Legal mortgage
Delivered: 28 September 1999
Status: Satisfied on 9 February 2012
Persons entitled: National Westminster Bank PLC
Description: Units 1 and 3 fosseway syston leicestershire; t/no LT95138…
22 September 1992
Mortgage debenture
Delivered: 1 October 1992
Status: Satisfied on 9 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 July 1982
Legal mortgage
Delivered: 26 July 1982
Status: Satisfied on 9 February 2012
Persons entitled: National Westminster Bank PLC
Description: Land at high street, syston title no-lt 117593 and the…