JOHN ELIOT (FOOTWEAR) LIMITED
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE33 1HZ

Company number 01356797
Status Active
Incorporation Date 9 March 1978
Company Type Private Limited Company
Address 68 KING STREET, SOUTH SHIELDS, TYNE AND WEAR, NE33 1HZ
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of JOHN ELIOT (FOOTWEAR) LIMITED are www.johneliotfootwear.co.uk, and www.john-eliot-footwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to Seaburn Rail Station is 5.1 miles; to Heworth Rail Station is 5.8 miles; to Sunderland Rail Station is 6.7 miles; to Chester-le-Street Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Eliot Footwear Limited is a Private Limited Company. The company registration number is 01356797. John Eliot Footwear Limited has been working since 09 March 1978. The present status of the company is Active. The registered address of John Eliot Footwear Limited is 68 King Street South Shields Tyne and Wear Ne33 1hz. . NEVILLE-ELIOT, Jeremy Francis John is a Director of the company. NEVILLE-ELIOT, Matthew Jeremy is a Director of the company. NEVILLE-ELIOT, Susan Irene is a Director of the company. Secretary NEVILLE-ELIOT, Susan Irene has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors


Director
NEVILLE-ELIOT, Matthew Jeremy
Appointed Date: 01 October 2008
50 years old

Director

Resigned Directors

Secretary
NEVILLE-ELIOT, Susan Irene
Resigned: 24 September 2015

Persons With Significant Control

Mr Matthew Jeremy Neville-Eliot
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

JOHN ELIOT (FOOTWEAR) LIMITED Events

30 Aug 2016
Confirmation statement made on 29 August 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 January 2016
16 Oct 2015
Total exemption small company accounts made up to 31 January 2015
25 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000

25 Sep 2015
Director's details changed for Mrs Susan Irene Neville-Eliot on 25 September 2015
...
... and 78 more events
01 Dec 1987
Return made up to 09/06/87; full list of members

06 Mar 1987
Particulars of mortgage/charge

11 Sep 1986
Accounts for a small company made up to 1 February 1986

11 Sep 1986
Return made up to 20/05/86; full list of members

09 Mar 1978
Certificate of incorporation

JOHN ELIOT (FOOTWEAR) LIMITED Charges

6 June 2011
Debenture
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 1998
Legal mortgage
Delivered: 18 August 1998
Status: Satisfied on 26 May 2007
Persons entitled: National Westminster Bank PLC
Description: L/H unit n middleton grange shopping centre hartlepool…
27 February 1987
Mortgage debenture
Delivered: 6 March 1987
Status: Satisfied on 24 June 1992
Persons entitled: C & J Clark Limited
Description: First legal charge on 7 high st redcar cleveland. Fixed and…
7 March 1986
Mortgage debenture
Delivered: 15 March 1986
Status: Satisfied on 24 June 1992
Persons entitled: C & J Clark Limited
Description: Legal charge on 46 westgate, guisborough fixed & floating…
30 January 1984
Mortgage
Delivered: 31 January 1984
Status: Satisfied on 26 May 2007
Persons entitled: National Westminster Bank PLC
Description: 3 dundas street, redcar, cleveland. T.n- ce 1983. and/or…
3 January 1984
Legal charge
Delivered: 4 January 1984
Status: Satisfied on 4 June 2007
Persons entitled: C & J Clark Limited.
Description: F/H a first legal mortgage on 3 dundas street, redcar…
15 April 1982
Mortgage debenture
Delivered: 22 April 1982
Status: Satisfied on 26 May 2007
Persons entitled: National Westminster Bank PLC
Description: L/H shop premises 3 dundas street, redcar, cleveland. L/h…
28 January 1982
Mortgage debenture
Delivered: 3 February 1982
Status: Satisfied on 26 May 2007
Persons entitled: C & J Clark Limited
Description: Unit 3, 55 beveridge way, newton aycliffe, co. Durham, 27…