RADLEY FOOTWEAR LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6NN

Company number 01612736
Status Active
Incorporation Date 10 February 1982
Company Type Private Limited Company
Address 57 HIGH STREET, GRANTHAM, LINCOLNSHIRE, NG31 6NN
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of RADLEY FOOTWEAR LIMITED are www.radleyfootwear.co.uk, and www.radley-footwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Ancaster Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radley Footwear Limited is a Private Limited Company. The company registration number is 01612736. Radley Footwear Limited has been working since 10 February 1982. The present status of the company is Active. The registered address of Radley Footwear Limited is 57 High Street Grantham Lincolnshire Ng31 6nn. . RADLEY, Philip Thornton is a Secretary of the company. RADLEY, Marion Patricia is a Director of the company. RADLEY, Philip Thornton is a Director of the company. RADLEY, Trevor Arthur is a Director of the company. THANDI-RADLEY, Giles Thomas is a Director of the company. Secretary RADLEY, Marion Patricia has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
RADLEY, Philip Thornton
Appointed Date: 01 February 2005

Director

Director

Director

Director
THANDI-RADLEY, Giles Thomas
Appointed Date: 25 April 2002
51 years old

Resigned Directors

Secretary
RADLEY, Marion Patricia
Resigned: 01 February 2005

Persons With Significant Control

Mr Philip Thornton Radley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Arthur Radley
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Giles Thomas Thandi-Radley
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADLEY FOOTWEAR LIMITED Events

24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 January 2016
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 January 2015
24 Nov 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 82 more events
16 Sep 1986
Return made up to 22/07/86; full list of members

02 May 1986
Accounts for a small company made up to 31 December 1984

02 May 1986
Return made up to 31/03/86; full list of members

08 Apr 1982
Company name changed\certificate issued on 08/04/82
10 Feb 1982
Certificate of incorporation

RADLEY FOOTWEAR LIMITED Charges

24 December 2012
Legal charge
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Radley Footwear Limited Retirement Benefit Scheme
Description: Floating charge over the assets.. See image for full…
6 December 2011
Debenture
Delivered: 22 December 2011
Status: Satisfied on 12 January 2013
Persons entitled: Radley Footwear Limited Retirement Benefit Scheme
Description: Floating charge over the assets of radley footwear limited.
3 May 2005
Debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1993
Single debenture
Delivered: 4 March 1993
Status: Satisfied on 12 May 2005
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland. Fixed…
28 April 1982
Charge
Delivered: 6 May 1982
Status: Satisfied on 28 June 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…