Company NameFootprint Tools Limited
DirectorsChristopher John Jewitt and John Richard Jewitt
Company StatusActive
Company Number00174158
CategoryPrivate Limited Company
Incorporation Date11 April 1921(103 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Christopher John Jewitt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(70 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleTool Manufacturer
Country of ResidenceEngland
Correspondence AddressSunnyside Cottage Jaggers Lane
Hathersage
Hope Valley
Derbyshire
S32 1AZ
Secretary NameMrs Penelope Mary Jewitt
NationalityBritish
StatusCurrent
Appointed29 December 1992(71 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Cottage Jaggers Lane
Hathersage
Hope Valley
Derbyshire
S32 1AZ
Director NameMr John Richard Jewitt
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(85 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleHand Tool Manufacturer
Country of ResidenceEngland
Correspondence Address1 Cairns Road
Crosspool
Sheffield
South Yorkshire
S10 5NA
Director NameMr Peter John Langford
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(70 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 February 2009)
RoleTool Manufacturer
Correspondence Address4 Devonshire Drive
Sheffield
South Yorkshire
S17 3PJ
Director NameChristopher Elden Lee
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(70 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleTool Manufacturer
Correspondence Address7 Cedar Drive
Ibstock
Leicestershire
LE67 6HX
Director NameJohn James Jewitt
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(70 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 22 April 2011)
RoleTool Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Whinfell Court
Whirlow
Sheffield
South Yorkshire
S11 9QA
Secretary NameMr Henry Howells
NationalityBritish
StatusResigned
Appointed31 December 1991(70 years, 9 months after company formation)
Appointment Duration12 months (resigned 29 December 1992)
RoleCompany Director
Correspondence Address8 St Albans Road
Sheffield
South Yorkshire
S10 4DP
Director NameProf Keith Ridgway
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(78 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 April 2009)
RoleProfessor
Country of ResidenceEngland
Correspondence Address27 Dalewood Road
Sheffield
South Yorkshire
S8 0EB

Contact

Websitewww.footprinttools.com
Telephone0114 2327080
Telephone regionSheffield

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

232.1k at 1Footprint Sheffield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,294,507
Cash£954,864
Current Liabilities£404,342

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 April 2008Delivered on: 30 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a admiral steel works, sedgley road, sheffield.
Outstanding
10 November 2006Delivered on: 11 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hollis croft sheffield.
Outstanding
6 May 1965Delivered on: 17 May 1965
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property to the south of hollis croft sheffield conveyance 1.6.1921.
Outstanding

Filing History

27 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
5 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
7 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (22 pages)
16 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (22 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 February 2016Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
11 February 2016Annual return made up to 31 December 2010 with a full list of shareholders (20 pages)
11 February 2016Annual return made up to 31 December 2014 with a full list of shareholders (20 pages)
11 February 2016Annual return made up to 31 December 2010 with a full list of shareholders (20 pages)
11 February 2016Annual return made up to 31 December 2014 with a full list of shareholders (20 pages)
11 February 2016Annual return made up to 31 December 2013 with a full list of shareholders (20 pages)
11 February 2016Annual return made up to 31 December 2013 with a full list of shareholders (20 pages)
11 February 2016Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
11 February 2016Annual return made up to 31 December 2012 with a full list of shareholders (20 pages)
11 February 2016Annual return made up to 31 December 2009 with a full list of shareholders (20 pages)
11 February 2016Annual return made up to 31 December 2009 with a full list of shareholders (20 pages)
11 February 2016Annual return made up to 31 December 2012 with a full list of shareholders (20 pages)
2 February 2016Director's details changed for Mr John Richard Jewitt on 1 February 2010 (2 pages)
2 February 2016Director's details changed for Mr John Richard Jewitt on 1 February 2010 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 232,066

Statement of capital on 2016-03-16
  • GBP 232,066
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2016.
(7 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 232,066

Statement of capital on 2016-03-16
  • GBP 232,066
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2016.
(7 pages)
27 January 2016Termination of appointment of John James Jewitt as a director on 22 April 2011 (1 page)
27 January 2016Director's details changed for Mr John Richard Jewitt on 1 February 2010 (2 pages)
27 January 2016Director's details changed for Mr Christopher John Jewitt on 1 October 2014 (2 pages)
27 January 2016Director's details changed for John James Jewitt on 1 October 2009 (2 pages)
27 January 2016Director's details changed for Mr Christopher John Jewitt on 1 October 2014 (2 pages)
27 January 2016Secretary's details changed for Mrs Penelope Mary Jewitt on 1 October 2014 (1 page)
27 January 2016Termination of appointment of John James Jewitt as a director on 22 April 2011 (1 page)
27 January 2016Secretary's details changed for Mrs Penelope Mary Jewitt on 1 October 2014 (1 page)
27 January 2016Director's details changed for Mr John Richard Jewitt on 1 February 2010 (2 pages)
27 January 2016Director's details changed for John James Jewitt on 1 October 2009 (2 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Restoration by order of the court (3 pages)
11 June 2013Restoration by order of the court (3 pages)
1 March 2011Final Gazette dissolved following liquidation (1 page)
1 March 2011Final Gazette dissolved following liquidation (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2010Liquidators' statement of receipts and payments to 31 October 2010 (5 pages)
15 December 2010Liquidators statement of receipts and payments to 31 October 2010 (5 pages)
15 December 2010Liquidators' statement of receipts and payments to 31 October 2010 (5 pages)
1 December 2010Return of final meeting in a members' voluntary winding up (4 pages)
1 December 2010Return of final meeting in a members' voluntary winding up (4 pages)
25 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
11 June 2009Declaration of solvency (3 pages)
11 June 2009Declaration of solvency (3 pages)
14 May 2009Appointment terminated director keith ridgway (1 page)
14 May 2009Appointment terminated director keith ridgway (1 page)
13 May 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2009Registered office changed on 13/05/2009 from, admiral works sedgley road, sheffield, south yorkshire, S6 2AH (1 page)
13 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2009Registered office changed on 13/05/2009 from, admiral works sedgley road, sheffield, south yorkshire, S6 2AH (1 page)
13 May 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Appointment terminated director peter langford (1 page)
19 February 2009Appointment terminated director peter langford (1 page)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Registered office changed on 26/01/2009 from, admiral works sedgley road, sheffield, south yorkshire, S6 2AH (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Registered office changed on 26/01/2009 from, admiral works sedgley road, sheffield, south yorkshire, S6 2AH (1 page)
14 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 October 2008Registered office changed on 02/10/2008 from, footprint works, P.O. box 19 hollis croft, sheffield south yorks, S1 3HY (1 page)
2 October 2008Registered office changed on 02/10/2008 from, footprint works, P.O. box 19 hollis croft, sheffield south yorks, S1 3HY (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 January 2006Return made up to 31/12/05; full list of members (10 pages)
30 January 2006Return made up to 31/12/05; full list of members (10 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (10 pages)
17 January 2005Return made up to 31/12/04; full list of members (10 pages)
28 April 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
28 April 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
28 January 2004Return made up to 31/12/03; full list of members (10 pages)
28 January 2004Return made up to 31/12/03; full list of members (10 pages)
12 May 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
12 May 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
15 January 2003Return made up to 31/12/02; full list of members (10 pages)
15 January 2003Return made up to 31/12/02; full list of members (10 pages)
19 April 2002Accounts for a medium company made up to 30 June 2001 (14 pages)
19 April 2002Accounts for a medium company made up to 30 June 2001 (14 pages)
14 January 2002Return made up to 31/12/01; full list of members (9 pages)
14 January 2002Return made up to 31/12/01; full list of members (9 pages)
14 April 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
14 April 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
10 January 2001Return made up to 31/12/00; full list of members (9 pages)
10 January 2001Return made up to 31/12/00; full list of members (9 pages)
2 May 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
2 May 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
11 January 2000Return made up to 31/12/99; full list of members (9 pages)
11 January 2000Return made up to 31/12/99; full list of members (9 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
29 April 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
29 April 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 April 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
27 April 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Full accounts made up to 30 June 1996 (14 pages)
27 April 1997Full accounts made up to 30 June 1996 (14 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 April 1996Accounts for a medium company made up to 30 June 1995 (14 pages)
28 April 1996Accounts for a medium company made up to 30 June 1995 (14 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 April 1995Accounts for a medium company made up to 30 June 1994 (15 pages)
21 April 1995Accounts for a medium company made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 August 1969Company name changed\certificate issued on 01/08/69 (3 pages)
1 August 1969Company name changed\certificate issued on 01/08/69 (3 pages)
3 July 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
3 July 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
11 April 1921Incorporation (22 pages)
11 April 1921Incorporation (22 pages)