Upper Poppleton
York
YO26 6QU
Director Name | Mr Jason Michael Paver |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(45 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Catherine House Harwood Road, Northminster Busines Upper Poppleton York YO26 6QU |
Director Name | Mr Graham John Paver |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(21 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 20 March 2008) |
Role | Retailer |
Correspondence Address | 91 Stockton Lane York North Yorkshire YO31 1JA |
Director Name | Mr Ian Kinloch Paver |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(21 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 08 October 2013) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Brantingham House Brantingham Brough East Yorkshire HU15 1QG |
Director Name | Mr Michael John Paver |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 September 1999) |
Role | Retailer |
Correspondence Address | 45 Stockton Lane York North Yorkshire YO3 0BP |
Director Name | Mrs Catherine Kinloch Paver |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(21 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 16 February 2017) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Stockton Lane York YO31 1BP |
Secretary Name | Mrs Catherine Kinloch Paver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(21 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Stockton Lane York YO31 1BP |
Website | shoe-shop.com |
---|
Registered Address | Catherine House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Upper Poppleton |
Ward | Rural West York |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £65,634,238 |
Gross Profit | £16,385,943 |
Net Worth | £27,073,898 |
Cash | £10,419,505 |
Current Liabilities | £7,656,982 |
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
27 November 2007 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
24 October 2023 | Full accounts made up to 28 January 2023 (31 pages) |
---|---|
11 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
28 October 2022 | Full accounts made up to 29 January 2022 (33 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
19 January 2022 | Full accounts made up to 30 January 2021 (34 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
2 December 2020 | Full accounts made up to 1 February 2020 (32 pages) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
6 November 2019 | Full accounts made up to 2 February 2019 (30 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
18 June 2019 | Satisfaction of charge 3 in full (2 pages) |
23 October 2018 | Full accounts made up to 3 February 2018 (28 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 November 2017 | Full accounts made up to 28 January 2017 (27 pages) |
30 November 2017 | Full accounts made up to 28 January 2017 (27 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
5 May 2017 | Termination of appointment of Catherine Kinloch Paver as a secretary on 16 February 2017 (1 page) |
5 May 2017 | Appointment of Mr Jason Michael Paver as a director on 4 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Catherine Kinloch Paver as a director on 16 February 2017 (1 page) |
5 May 2017 | Appointment of Mr Jason Michael Paver as a director on 4 May 2017 (2 pages) |
5 May 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Catherine Kinloch Paver as a director on 16 February 2017 (1 page) |
5 May 2017 | Termination of appointment of Catherine Kinloch Paver as a secretary on 16 February 2017 (1 page) |
6 November 2016 | Full accounts made up to 30 January 2016 (30 pages) |
6 November 2016 | Full accounts made up to 30 January 2016 (30 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 September 2015 | Full accounts made up to 31 January 2015 (29 pages) |
22 September 2015 | Full accounts made up to 31 January 2015 (29 pages) |
7 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
22 January 2015 | Director's details changed for Mr Stuart David Paver on 1 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Stuart David Paver on 1 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Stuart David Paver on 1 January 2015 (2 pages) |
9 September 2014 | Full accounts made up to 1 February 2014 (30 pages) |
9 September 2014 | Full accounts made up to 1 February 2014 (30 pages) |
9 September 2014 | Full accounts made up to 1 February 2014 (30 pages) |
5 August 2014 | Director's details changed for Mr Stuart David Paver on 1 June 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Stuart David Paver on 1 June 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mrs Catherine Kinloch Paver on 1 June 2014 (1 page) |
5 August 2014 | Secretary's details changed for Mrs Catherine Kinloch Paver on 1 June 2014 (1 page) |
5 August 2014 | Director's details changed for Mrs Catherine Kinloch Paver on 1 June 2014 (2 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mrs Catherine Kinloch Paver on 1 June 2014 (2 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mrs Catherine Kinloch Paver on 1 June 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Stuart David Paver on 1 June 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mrs Catherine Kinloch Paver on 1 June 2014 (1 page) |
21 January 2014 | Termination of appointment of Ian Paver as a director (2 pages) |
21 January 2014 | Termination of appointment of Ian Paver as a director (2 pages) |
16 October 2013 | Full accounts made up to 2 February 2013 (28 pages) |
16 October 2013 | Full accounts made up to 2 February 2013 (28 pages) |
16 October 2013 | Full accounts made up to 2 February 2013 (28 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 November 2012 | Full accounts made up to 28 January 2012 (30 pages) |
5 November 2012 | Full accounts made up to 28 January 2012 (30 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
9 September 2011 | Full accounts made up to 29 January 2011 (30 pages) |
9 September 2011 | Full accounts made up to 29 January 2011 (30 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
25 October 2010 | Full accounts made up to 30 January 2010 (26 pages) |
25 October 2010 | Full accounts made up to 30 January 2010 (26 pages) |
22 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
20 April 2010 | Resolutions
|
2 October 2009 | Full accounts made up to 31 January 2009 (25 pages) |
2 October 2009 | Full accounts made up to 31 January 2009 (25 pages) |
29 September 2009 | Director's change of particulars / ian paver / 24/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / stuart paver / 24/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / stuart paver / 24/09/2009 (1 page) |
29 September 2009 | Return made up to 31/07/09; full list of members (8 pages) |
29 September 2009 | Director's change of particulars / ian paver / 24/09/2009 (1 page) |
29 September 2009 | Return made up to 31/07/09; full list of members (8 pages) |
16 September 2008 | Full accounts made up to 2 February 2008 (23 pages) |
16 September 2008 | Full accounts made up to 2 February 2008 (23 pages) |
16 September 2008 | Full accounts made up to 2 February 2008 (23 pages) |
26 August 2008 | Return made up to 31/07/08; no change of members (7 pages) |
26 August 2008 | Return made up to 31/07/08; no change of members (7 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
14 April 2008 | Appointment terminated director graham paver (1 page) |
14 April 2008 | Appointment terminated director graham paver (1 page) |
10 April 2008 | Gbp ic 30000/27500\20/03/08\gbp sr 2500@1=2500\ (1 page) |
10 April 2008 | Gbp ic 30000/27500\20/03/08\gbp sr 2500@1=2500\ (1 page) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Full accounts made up to 27 January 2007 (22 pages) |
11 October 2007 | Full accounts made up to 27 January 2007 (22 pages) |
7 September 2007 | Return made up to 31/07/07; no change of members (8 pages) |
7 September 2007 | Return made up to 31/07/07; no change of members (8 pages) |
11 November 2006 | Full accounts made up to 28 January 2006 (19 pages) |
11 November 2006 | Full accounts made up to 28 January 2006 (19 pages) |
8 September 2006 | Return made up to 31/07/06; full list of members
|
8 September 2006 | Return made up to 31/07/06; full list of members
|
23 September 2005 | Accounts for a medium company made up to 29 January 2005 (19 pages) |
23 September 2005 | Accounts for a medium company made up to 29 January 2005 (19 pages) |
23 September 2005 | Return made up to 31/07/05; no change of members (8 pages) |
23 September 2005 | Return made up to 31/07/05; no change of members (8 pages) |
19 October 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
19 October 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
30 September 2004 | Return made up to 31/07/04; no change of members
|
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Return made up to 31/07/04; no change of members
|
19 September 2003 | Accounts for a medium company made up to 1 February 2003 (18 pages) |
19 September 2003 | Accounts for a medium company made up to 1 February 2003 (18 pages) |
19 September 2003 | Accounts for a medium company made up to 1 February 2003 (18 pages) |
14 August 2003 | Return made up to 31/07/03; full list of members
|
14 August 2003 | Return made up to 31/07/03; full list of members
|
5 December 2002 | Accounts for a medium company made up to 2 February 2002 (20 pages) |
5 December 2002 | Accounts for a medium company made up to 2 February 2002 (20 pages) |
5 December 2002 | Accounts for a medium company made up to 2 February 2002 (20 pages) |
23 August 2002 | Return made up to 31/07/02; full list of members (11 pages) |
23 August 2002 | Return made up to 31/07/02; full list of members (11 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2001 | Full accounts made up to 3 February 2001 (19 pages) |
7 November 2001 | Full accounts made up to 3 February 2001 (19 pages) |
7 November 2001 | Full accounts made up to 3 February 2001 (19 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members
|
15 August 2001 | Return made up to 31/07/01; full list of members
|
21 November 2000 | Accounts for a medium company made up to 29 January 2000 (20 pages) |
21 November 2000 | Accounts for a medium company made up to 29 January 2000 (20 pages) |
19 September 2000 | Return made up to 31/07/00; full list of members
|
19 September 2000 | Return made up to 31/07/00; full list of members
|
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Director resigned (1 page) |
29 November 1999 | Accounts for a medium company made up to 30 January 1999 (19 pages) |
29 November 1999 | Accounts for a medium company made up to 30 January 1999 (19 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 31/07/99; no change of members
|
24 August 1999 | Return made up to 31/07/99; no change of members
|
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 August 1998 | Return made up to 31/07/98; no change of members
|
12 August 1998 | Return made up to 31/07/98; no change of members
|
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Accounts for a small company made up to 1 February 1997 (8 pages) |
23 October 1997 | Accounts for a small company made up to 1 February 1997 (8 pages) |
23 October 1997 | Accounts for a small company made up to 1 February 1997 (8 pages) |
24 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
24 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
18 October 1996 | Accounts for a small company made up to 3 February 1996 (8 pages) |
18 October 1996 | Accounts for a small company made up to 3 February 1996 (8 pages) |
18 October 1996 | Accounts for a small company made up to 3 February 1996 (8 pages) |
11 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
11 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 28 January 1995 (6 pages) |
19 September 1995 | Accounts for a small company made up to 28 January 1995 (6 pages) |
13 September 1995 | Return made up to 31/07/95; no change of members (6 pages) |
13 September 1995 | Return made up to 31/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 March 1988 | Memorandum and Articles of Association (3 pages) |
21 March 1988 | Memorandum and Articles of Association (3 pages) |
17 March 1988 | Wd 16/02/88 ad 28/01/88--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages) |
17 March 1988 | Wd 16/02/88 ad 28/01/88--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages) |
25 November 1986 | Return made up to 28/10/86; full list of members (4 pages) |
25 November 1986 | Return made up to 28/10/86; full list of members (4 pages) |
25 November 1986 | Full accounts made up to 31 January 1986 (13 pages) |
25 November 1986 | Full accounts made up to 31 January 1986 (13 pages) |
21 December 1984 | Accounts made up to 31 January 1984 (13 pages) |
21 December 1984 | Accounts made up to 31 January 1984 (13 pages) |
21 April 1983 | Company name changed\certificate issued on 21/04/83 (2 pages) |
21 April 1983 | Company name changed\certificate issued on 21/04/83 (2 pages) |
28 March 1983 | Accounts made up to 31 January 1982 (11 pages) |
28 March 1983 | Accounts made up to 31 January 1982 (11 pages) |
20 July 1981 | Accounts made up to 30 January 1980 (11 pages) |
20 July 1981 | Accounts made up to 30 January 1980 (11 pages) |
20 February 1980 | Accounts made up to 31 January 1979 (11 pages) |
20 February 1980 | Accounts made up to 31 January 1979 (11 pages) |
14 June 1971 | Incorporation (12 pages) |
14 June 1971 | Incorporation (12 pages) |
14 June 1971 | Certificate of incorporation (1 page) |
14 June 1971 | Certificate of incorporation (1 page) |