Company NamePavers Limited
DirectorsStuart David Paver and Jason Michael Paver
Company StatusActive
Company Number01014213
CategoryPrivate Limited Company
Incorporation Date14 June 1971(52 years, 11 months ago)
Previous NamePavers Party Plan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Stuart David Paver
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(21 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressCatherine House Harwood Road, Northminster Busines
Upper Poppleton
York
YO26 6QU
Director NameMr Jason Michael Paver
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(45 years, 11 months after company formation)
Appointment Duration7 years
RoleRetailer
Country of ResidenceEngland
Correspondence AddressCatherine House Harwood Road, Northminster Busines
Upper Poppleton
York
YO26 6QU
Director NameMr Graham John Paver
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(21 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 20 March 2008)
RoleRetailer
Correspondence Address91 Stockton Lane
York
North Yorkshire
YO31 1JA
Director NameMr Ian Kinloch Paver
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(21 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 08 October 2013)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressBrantingham House
Brantingham
Brough
East Yorkshire
HU15 1QG
Director NameMr Michael John Paver
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(21 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 17 September 1999)
RoleRetailer
Correspondence Address45 Stockton Lane
York
North Yorkshire
YO3 0BP
Director NameMrs Catherine Kinloch Paver
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(21 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 16 February 2017)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address45 Stockton Lane
York
YO31 1BP
Secretary NameMrs Catherine Kinloch Paver
NationalityBritish
StatusResigned
Appointed31 July 1992(21 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Stockton Lane
York
YO31 1BP

Contact

Websiteshoe-shop.com

Location

Registered AddressCatherine House Harwood Road, Northminster Business Park
Upper Poppleton
York
YO26 6QU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishUpper Poppleton
WardRural West York
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£65,634,238
Gross Profit£16,385,943
Net Worth£27,073,898
Cash£10,419,505
Current Liabilities£7,656,982

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

27 November 2007Delivered on: 29 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as plot a northminster business park york,l/h t/n NYK248042. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 May 1999Delivered on: 12 May 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 July 1998Delivered on: 29 July 1998
Satisfied on: 22 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 concord park clifton moor york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

24 October 2023Full accounts made up to 28 January 2023 (31 pages)
11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 October 2022Full accounts made up to 29 January 2022 (33 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
19 January 2022Full accounts made up to 30 January 2021 (34 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 1 February 2020 (32 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
6 November 2019Full accounts made up to 2 February 2019 (30 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 June 2019Satisfaction of charge 3 in full (2 pages)
23 October 2018Full accounts made up to 3 February 2018 (28 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 November 2017Full accounts made up to 28 January 2017 (27 pages)
30 November 2017Full accounts made up to 28 January 2017 (27 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
5 May 2017Termination of appointment of Catherine Kinloch Paver as a secretary on 16 February 2017 (1 page)
5 May 2017Appointment of Mr Jason Michael Paver as a director on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Catherine Kinloch Paver as a director on 16 February 2017 (1 page)
5 May 2017Appointment of Mr Jason Michael Paver as a director on 4 May 2017 (2 pages)
5 May 2017Registered office address changed from 45 Stockton Lane York YO31 1BP to Catherine House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 45 Stockton Lane York YO31 1BP to Catherine House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Catherine Kinloch Paver as a director on 16 February 2017 (1 page)
5 May 2017Termination of appointment of Catherine Kinloch Paver as a secretary on 16 February 2017 (1 page)
6 November 2016Full accounts made up to 30 January 2016 (30 pages)
6 November 2016Full accounts made up to 30 January 2016 (30 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 September 2015Full accounts made up to 31 January 2015 (29 pages)
22 September 2015Full accounts made up to 31 January 2015 (29 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 24,471
(5 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 24,471
(5 pages)
22 January 2015Director's details changed for Mr Stuart David Paver on 1 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Stuart David Paver on 1 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Stuart David Paver on 1 January 2015 (2 pages)
9 September 2014Full accounts made up to 1 February 2014 (30 pages)
9 September 2014Full accounts made up to 1 February 2014 (30 pages)
9 September 2014Full accounts made up to 1 February 2014 (30 pages)
5 August 2014Director's details changed for Mr Stuart David Paver on 1 June 2014 (2 pages)
5 August 2014Director's details changed for Mr Stuart David Paver on 1 June 2014 (2 pages)
5 August 2014Secretary's details changed for Mrs Catherine Kinloch Paver on 1 June 2014 (1 page)
5 August 2014Secretary's details changed for Mrs Catherine Kinloch Paver on 1 June 2014 (1 page)
5 August 2014Director's details changed for Mrs Catherine Kinloch Paver on 1 June 2014 (2 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 24,471
(6 pages)
5 August 2014Director's details changed for Mrs Catherine Kinloch Paver on 1 June 2014 (2 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 24,471
(6 pages)
5 August 2014Director's details changed for Mrs Catherine Kinloch Paver on 1 June 2014 (2 pages)
5 August 2014Director's details changed for Mr Stuart David Paver on 1 June 2014 (2 pages)
5 August 2014Secretary's details changed for Mrs Catherine Kinloch Paver on 1 June 2014 (1 page)
21 January 2014Termination of appointment of Ian Paver as a director (2 pages)
21 January 2014Termination of appointment of Ian Paver as a director (2 pages)
16 October 2013Full accounts made up to 2 February 2013 (28 pages)
16 October 2013Full accounts made up to 2 February 2013 (28 pages)
16 October 2013Full accounts made up to 2 February 2013 (28 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
5 November 2012Full accounts made up to 28 January 2012 (30 pages)
5 November 2012Full accounts made up to 28 January 2012 (30 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
9 September 2011Full accounts made up to 29 January 2011 (30 pages)
9 September 2011Full accounts made up to 29 January 2011 (30 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
25 October 2010Full accounts made up to 30 January 2010 (26 pages)
25 October 2010Full accounts made up to 30 January 2010 (26 pages)
22 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
22 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
20 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 24,471.00
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 24,471.00
(4 pages)
20 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 October 2009Full accounts made up to 31 January 2009 (25 pages)
2 October 2009Full accounts made up to 31 January 2009 (25 pages)
29 September 2009Director's change of particulars / ian paver / 24/09/2009 (1 page)
29 September 2009Director's change of particulars / stuart paver / 24/09/2009 (1 page)
29 September 2009Director's change of particulars / stuart paver / 24/09/2009 (1 page)
29 September 2009Return made up to 31/07/09; full list of members (8 pages)
29 September 2009Director's change of particulars / ian paver / 24/09/2009 (1 page)
29 September 2009Return made up to 31/07/09; full list of members (8 pages)
16 September 2008Full accounts made up to 2 February 2008 (23 pages)
16 September 2008Full accounts made up to 2 February 2008 (23 pages)
16 September 2008Full accounts made up to 2 February 2008 (23 pages)
26 August 2008Return made up to 31/07/08; no change of members (7 pages)
26 August 2008Return made up to 31/07/08; no change of members (7 pages)
23 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 April 2008Appointment terminated director graham paver (1 page)
14 April 2008Appointment terminated director graham paver (1 page)
10 April 2008Gbp ic 30000/27500\20/03/08\gbp sr 2500@1=2500\ (1 page)
10 April 2008Gbp ic 30000/27500\20/03/08\gbp sr 2500@1=2500\ (1 page)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
11 October 2007Full accounts made up to 27 January 2007 (22 pages)
11 October 2007Full accounts made up to 27 January 2007 (22 pages)
7 September 2007Return made up to 31/07/07; no change of members (8 pages)
7 September 2007Return made up to 31/07/07; no change of members (8 pages)
11 November 2006Full accounts made up to 28 January 2006 (19 pages)
11 November 2006Full accounts made up to 28 January 2006 (19 pages)
8 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 September 2005Accounts for a medium company made up to 29 January 2005 (19 pages)
23 September 2005Accounts for a medium company made up to 29 January 2005 (19 pages)
23 September 2005Return made up to 31/07/05; no change of members (8 pages)
23 September 2005Return made up to 31/07/05; no change of members (8 pages)
19 October 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
19 October 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
30 September 2004Return made up to 31/07/04; no change of members
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Return made up to 31/07/04; no change of members
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 2003Accounts for a medium company made up to 1 February 2003 (18 pages)
19 September 2003Accounts for a medium company made up to 1 February 2003 (18 pages)
19 September 2003Accounts for a medium company made up to 1 February 2003 (18 pages)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 December 2002Accounts for a medium company made up to 2 February 2002 (20 pages)
5 December 2002Accounts for a medium company made up to 2 February 2002 (20 pages)
5 December 2002Accounts for a medium company made up to 2 February 2002 (20 pages)
23 August 2002Return made up to 31/07/02; full list of members (11 pages)
23 August 2002Return made up to 31/07/02; full list of members (11 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 November 2001Full accounts made up to 3 February 2001 (19 pages)
7 November 2001Full accounts made up to 3 February 2001 (19 pages)
7 November 2001Full accounts made up to 3 February 2001 (19 pages)
15 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2000Accounts for a medium company made up to 29 January 2000 (20 pages)
21 November 2000Accounts for a medium company made up to 29 January 2000 (20 pages)
19 September 2000Return made up to 31/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 September 2000Return made up to 31/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director resigned (1 page)
29 November 1999Accounts for a medium company made up to 30 January 1999 (19 pages)
29 November 1999Accounts for a medium company made up to 30 January 1999 (19 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
24 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 August 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 12/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 12/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
23 October 1997Accounts for a small company made up to 1 February 1997 (8 pages)
23 October 1997Accounts for a small company made up to 1 February 1997 (8 pages)
23 October 1997Accounts for a small company made up to 1 February 1997 (8 pages)
24 September 1997Return made up to 31/07/97; full list of members (8 pages)
24 September 1997Return made up to 31/07/97; full list of members (8 pages)
18 October 1996Accounts for a small company made up to 3 February 1996 (8 pages)
18 October 1996Accounts for a small company made up to 3 February 1996 (8 pages)
18 October 1996Accounts for a small company made up to 3 February 1996 (8 pages)
11 August 1996Return made up to 31/07/96; no change of members (6 pages)
11 August 1996Return made up to 31/07/96; no change of members (6 pages)
19 September 1995Accounts for a small company made up to 28 January 1995 (6 pages)
19 September 1995Accounts for a small company made up to 28 January 1995 (6 pages)
13 September 1995Return made up to 31/07/95; no change of members (6 pages)
13 September 1995Return made up to 31/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 March 1988Memorandum and Articles of Association (3 pages)
21 March 1988Memorandum and Articles of Association (3 pages)
17 March 1988Wd 16/02/88 ad 28/01/88--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages)
17 March 1988Wd 16/02/88 ad 28/01/88--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages)
25 November 1986Return made up to 28/10/86; full list of members (4 pages)
25 November 1986Return made up to 28/10/86; full list of members (4 pages)
25 November 1986Full accounts made up to 31 January 1986 (13 pages)
25 November 1986Full accounts made up to 31 January 1986 (13 pages)
21 December 1984Accounts made up to 31 January 1984 (13 pages)
21 December 1984Accounts made up to 31 January 1984 (13 pages)
21 April 1983Company name changed\certificate issued on 21/04/83 (2 pages)
21 April 1983Company name changed\certificate issued on 21/04/83 (2 pages)
28 March 1983Accounts made up to 31 January 1982 (11 pages)
28 March 1983Accounts made up to 31 January 1982 (11 pages)
20 July 1981Accounts made up to 30 January 1980 (11 pages)
20 July 1981Accounts made up to 30 January 1980 (11 pages)
20 February 1980Accounts made up to 31 January 1979 (11 pages)
20 February 1980Accounts made up to 31 January 1979 (11 pages)
14 June 1971Incorporation (12 pages)
14 June 1971Incorporation (12 pages)
14 June 1971Certificate of incorporation (1 page)
14 June 1971Certificate of incorporation (1 page)