Company number 01784624
Status Active
Incorporation Date 20 January 1984
Company Type Private Limited Company
Address 3 WREN WALK, THE MARINA,, EYNESBURY, ST NEOTS, CAMBS, PI9 2GE
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Current accounting period extended from 31 January 2017 to 31 March 2017; Satisfaction of charge 2 in full. The most likely internet sites of RICHARD PRICE FOOTWEAR LIMITED are www.richardpricefootwear.co.uk, and www.richard-price-footwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Richard Price Footwear Limited is a Private Limited Company.
The company registration number is 01784624. Richard Price Footwear Limited has been working since 20 January 1984.
The present status of the company is Active. The registered address of Richard Price Footwear Limited is 3 Wren Walk The Marina Eynesbury St Neots Cambs Pi9 2ge. . PRICE, Theresa Ann is a Secretary of the company. PRICE, Andrina Mccoll is a Director of the company. PRICE, Gareth Andrew is a Director of the company. PRICE, Theresa Ann is a Director of the company. Secretary PRICE, Gareth Andrew has been resigned. Secretary PRICE, Theresa Ann has been resigned. Director PRICE, Richard Eric has been resigned. The company operates in "Retail sale of footwear in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Gareth Andrew Price
Notified on: 31 March 2017
64 years old
Nature of control: Ownership of shares – 75% or more
RICHARD PRICE FOOTWEAR LIMITED Events
10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
13 Dec 2016
Current accounting period extended from 31 January 2017 to 31 March 2017
04 Oct 2016
Satisfaction of charge 2 in full
04 Oct 2016
Satisfaction of charge 4 in full
04 Oct 2016
Satisfaction of charge 5 in full
...
... and 84 more events
14 Aug 1986
Full accounts made up to 31 March 1986
14 Aug 1986
Return made up to 19/07/86; full list of members
03 Jul 1986
Full accounts made up to 31 March 1985
02 May 1986
Return made up to 20/06/85; full list of members
02 May 1986
Registered office changed on 02/05/86 from: eldon lodge eldon place bradford BD1 3AP
2 November 1992
Mortgage debenture
Delivered: 5 November 1992
Status: Satisfied
on 4 October 2016
Persons entitled: C. & J. Clark Limited
Description: First legal charge on 17 high street sidcup kent DA14 6EN…
11 March 1988
Mortgage debenture
Delivered: 18 March 1988
Status: Satisfied
on 4 October 2016
Persons entitled: C & J Clark Limited
Description: 124A high street gillingham kent a specific equitable…
11 March 1988
Mortgage debenture
Delivered: 18 March 1988
Status: Satisfied
on 22 September 1993
Persons entitled: C & J Clark Limited
Description: 124A high street gillingham kent fixed and floating charges…
23 March 1984
Debenture
Delivered: 2 April 1984
Status: Satisfied
on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h & f/h properties…
13 March 1984
Mortgage debenture
Delivered: 14 March 1984
Status: Satisfied
on 22 September 1993
Persons entitled: C & J Clark Limited
Description: L/H 203 high street, orpington kent. Fixed and floating…