SOMERSET FOOTWEAR LIMITED
SOMERTON SOMERSET SLIPPERS LIMITED

Hellopages » Somerset » South Somerset » TA11 7LZ

Company number 02612990
Status Active
Incorporation Date 21 May 1991
Company Type Private Limited Company
Address WALKER HOUSE WALKER HOUSE, MARKET PLACE, SOMERTON, SOMERSET, ENGLAND, TA11 7LZ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to Walker House Walker House Market Place Somerton Somerset TA11 7LZ on 9 January 2017; Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SOMERSET FOOTWEAR LIMITED are www.somersetfootwear.co.uk, and www.somerset-footwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Yeovil Junction Rail Station is 10.2 miles; to Thornford Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Somerset Footwear Limited is a Private Limited Company. The company registration number is 02612990. Somerset Footwear Limited has been working since 21 May 1991. The present status of the company is Active. The registered address of Somerset Footwear Limited is Walker House Walker House Market Place Somerton Somerset England Ta11 7lz. . SHAKESPEARE, Linda is a Secretary of the company. HARRIS, Donna Lorraine is a Director of the company. HARRIS, Martin is a Director of the company. HYDE, David is a Director of the company. SHAKESPEARE, Clive is a Director of the company. SHAKESPEARE, Jessica Louise is a Director of the company. SHAKESPEARE, Linda is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WRIGHT, Raymond has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
SHAKESPEARE, Linda
Appointed Date: 21 May 1991

Director
HARRIS, Donna Lorraine
Appointed Date: 25 October 1999
62 years old

Director
HARRIS, Martin
Appointed Date: 21 May 1991
64 years old

Director
HYDE, David
Appointed Date: 01 January 1997
71 years old

Director
SHAKESPEARE, Clive
Appointed Date: 21 May 1991
69 years old

Director
SHAKESPEARE, Jessica Louise
Appointed Date: 01 January 2011
38 years old

Director
SHAKESPEARE, Linda
Appointed Date: 21 May 1991
66 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 May 1991
Appointed Date: 21 May 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 May 1991
Appointed Date: 21 May 1991

Director
WRIGHT, Raymond
Resigned: 19 October 2006
Appointed Date: 01 October 2003
85 years old

Persons With Significant Control

Mr Martin Harris
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOMERSET FOOTWEAR LIMITED Events

09 Jan 2017
Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to Walker House Walker House Market Place Somerton Somerset TA11 7LZ on 9 January 2017
09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25,001

29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
09 Jul 1991
Accounting reference date notified as 31/05

07 Jun 1991
Registered office changed on 07/06/91 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Jun 1991
New director appointed

07 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1991
Incorporation

SOMERSET FOOTWEAR LIMITED Charges

31 January 2003
Mortgage deed
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 canvin court bancombe road trading…
31 January 2003
Mortgage deed
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 canvin court bancombe road trading…
14 December 1999
Mortgage
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 17 canvin way bancombe business park somerton somerset t/n…
29 April 1994
Mortgage
Delivered: 29 April 1994
Status: Satisfied on 5 March 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as factory buildings and land at etsome…
7 April 1992
Debenture
Delivered: 22 April 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…