REDFOOT SHOES LIMITED
BACUP GREENTHAMES LTD

Hellopages » Lancashire » Rossendale » OL13 0UF

Company number 07443200
Status Active
Incorporation Date 17 November 2010
Company Type Private Limited Company
Address ATHERTON HOLME MILL RAILWAY STREET, STACKSTEADS, BACUP, LANCASHIRE, OL13 0UF
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Audited abridged accounts made up to 31 December 2015; Second filing of the annual return made up to 17 November 2015. The most likely internet sites of REDFOOT SHOES LIMITED are www.redfootshoes.co.uk, and www.redfoot-shoes.co.uk. The predicted number of employees is 70 to 80. The company’s age is fourteen years and eleven months. The distance to to Burnley Manchester Road Rail Station is 6.5 miles; to Burnley Barracks Rail Station is 7 miles; to Burnley Central Rail Station is 7.1 miles; to Milnrow Rail Station (closed) is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redfoot Shoes Limited is a Private Limited Company. The company registration number is 07443200. Redfoot Shoes Limited has been working since 17 November 2010. The present status of the company is Active. The registered address of Redfoot Shoes Limited is Atherton Holme Mill Railway Street Stacksteads Bacup Lancashire Ol13 0uf. The company`s financial liabilities are £824.1k. It is £-19.99k against last year. And the total assets are £2217.51k, which is £-719.41k against last year. SMITH, Clare is a Director of the company. SMITH, Steven is a Director of the company. SMITH, Timothy Steven is a Director of the company. Director DAVY, Christopher has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Wholesale of clothing and footwear".


redfoot shoes Key Finiance

LIABILITIES £824.1k
-3%
CASH n/a
TOTAL ASSETS £2217.51k
-25%
All Financial Figures

Current Directors

Director
SMITH, Clare
Appointed Date: 17 November 2015
64 years old

Director
SMITH, Steven
Appointed Date: 31 December 2010
66 years old

Director
SMITH, Timothy Steven
Appointed Date: 01 June 2011
40 years old

Resigned Directors

Director
DAVY, Christopher
Resigned: 15 May 2014
Appointed Date: 31 December 2010
71 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 18 January 2011
Appointed Date: 17 November 2010
54 years old

Persons With Significant Control

Redfoot Shoes (Holdings) Limited
Notified on: 17 November 2016
Nature of control: Ownership of shares – 75% or more

REDFOOT SHOES LIMITED Events

21 Nov 2016
Confirmation statement made on 17 November 2016 with updates
26 Aug 2016
Audited abridged accounts made up to 31 December 2015
21 Jul 2016
Second filing of the annual return made up to 17 November 2015
31 May 2016
Director's details changed for Mrs Clare Smith on 17 November 2015
31 May 2016
Director's details changed
...
... and 27 more events
15 Jun 2011
Change of name notice
15 Jun 2011
Appointment of Timothy Steven Smith as a director
18 Jan 2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
18 Jan 2011
Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 18 January 2011
17 Nov 2010
Incorporation

REDFOOT SHOES LIMITED Charges

26 February 2016
Charge code 0744 3200 0006
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
18 January 2016
Charge code 0744 3200 0005
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 March 2015
Charge code 0744 3200 0004
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 May 2014
Charge code 0744 3200 0003
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 February 2013
Composite guarantee and debenture
Delivered: 18 February 2013
Status: Outstanding
Persons entitled: Steven Smith, Clare Smith and Crj Trustees Limited
Description: Fixed and floating charge over the undertaking and all…
20 January 2012
Deed of accession and charge
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…