Company NameShoe-Shop.Com.Limited
DirectorStuart David Paver
Company StatusActive
Company Number03817232
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Previous NameTWP 92 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart David Paver
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(5 months, 2 weeks after company formation)
Appointment Duration24 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCatherine House
North Minster Business Park
Upper Poppleton, York
North Yorkshire
YO26 6QU
Director NameMr Paul Jonathan Christian
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameKeith John Wilkinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address26 Ashwood Drive
Stokesley
Middlesbrough
Cleveland
TS9 5JD
Secretary NameMr Paul Jonathan Christian
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameStephen Cochrane
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 2003)
RoleManaging Director
Correspondence AddressRed Oaks
Hutton Village
Guisborough
TS14 8ER
Secretary NameStephanie Diane Curry
NationalityBritish
StatusResigned
Appointed19 May 2001(1 year, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine House
North Minster Business Park
Upper Poppleton, York
North Yorkshire
YO26 6QU
Director NameStephanie Diane Curry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(2 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 September 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine House
North Minster Business Park
Upper Poppleton, York
North Yorkshire
YO26 6QU
Secretary NameWT Company Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 2001)
Correspondence Address17-25 Scarborough Street
Hartlepool
Cleveland
TS24 7DA

Contact

Websitewww.shoeshop.com

Location

Registered AddressCatherine House
North Minster Business Park
Upper Poppleton, York
North Yorkshire
YO26 6QU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishUpper Poppleton
WardRural West York

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

30 January 2009Delivered on: 5 February 2009
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: F/H property k/a northminster business park poppleton york t/no NYK190914 (part) with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 March 2000Delivered on: 8 March 2000
Persons entitled: Hsbc 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

Filing History

23 October 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
16 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
10 January 2022Current accounting period shortened from 30 April 2022 to 31 January 2022 (1 page)
22 November 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
27 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
13 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
26 May 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
14 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
14 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
10 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 121,575
(4 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 121,575
(4 pages)
4 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
4 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 September 2014Termination of appointment of Stephanie Diane Curry as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Stephanie Diane Curry as a secretary on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Stephanie Diane Curry as a secretary on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Stephanie Diane Curry as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Stephanie Diane Curry as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Stephanie Diane Curry as a secretary on 1 September 2014 (1 page)
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 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 121,575
(5 pages)
5 August 2014Director's details changed for Stephanie Diane Curry on 1 June 2014 (2 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 121,575
(5 pages)
5 August 2014Director's details changed for Stephanie Diane Curry on 1 June 2014 (2 pages)
5 August 2014Secretary's details changed for Stephanie Diane Curry on 1 June 2014 (1 page)
5 August 2014Secretary's details changed for Stephanie Diane Curry on 1 June 2014 (1 page)
5 August 2014Director's details changed for Mr Stuart David Paver on 1 June 2014 (2 pages)
5 August 2014Director's details changed for Stephanie Diane Curry on 1 June 2014 (2 pages)
5 August 2014Secretary's details changed for Stephanie Diane Curry on 1 June 2014 (1 page)
11 October 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
1 November 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 November 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
8 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
8 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
16 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
16 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Stephanie Diane Curry on 30 July 2010 (2 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Stephanie Diane Curry on 30 July 2010 (2 pages)
18 May 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
18 May 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
20 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 121,575
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 121,575
(4 pages)
20 April 2010Resolutions
  • RES13 ‐ Amending res 14/05/02 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
20 April 2010Resolutions
  • RES13 ‐ Amending res 14/05/02 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
7 January 2010Purchase of own shares. (3 pages)
7 January 2010Purchase of own shares. (3 pages)
25 August 2009Return made up to 30/07/09; full list of members (6 pages)
25 August 2009Director's change of particulars / stuart paver / 31/05/2009 (1 page)
25 August 2009Return made up to 30/07/09; full list of members (6 pages)
25 August 2009Director's change of particulars / stuart paver / 31/05/2009 (1 page)
10 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
10 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
13 February 2009Gbp ic 120600/120300\14/01/09\gbp sr 300@1=300\ (1 page)
13 February 2009Gbp ic 120600/120300\14/01/09\gbp sr 300@1=300\ (1 page)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 August 2008Return made up to 30/07/08; full list of members (6 pages)
19 August 2008Return made up to 30/07/08; full list of members (6 pages)
9 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
9 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
20 August 2007Registered office changed on 20/08/07 from: the kinloch building north minster business park upper poppleton york north yorkshire YO26 6QU (1 page)
20 August 2007Registered office changed on 20/08/07 from: the kinloch building north minster business park upper poppleton york north yorkshire YO26 6QU (1 page)
20 August 2007Return made up to 30/07/07; full list of members (4 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Return made up to 30/07/07; full list of members (4 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 October 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 September 2005Return made up to 30/07/05; full list of members (9 pages)
1 September 2005Return made up to 30/07/05; full list of members (9 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
5 August 2004Return made up to 30/07/04; full list of members (9 pages)
5 August 2004Return made up to 30/07/04; full list of members (9 pages)
27 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
6 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
14 August 2003Return made up to 30/07/03; full list of members (9 pages)
14 August 2003Return made up to 30/07/03; full list of members (9 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: 201-203 linthorpe road middlesbrough TS1 4AG (1 page)
27 June 2003Registered office changed on 27/06/03 from: 201-203 linthorpe road middlesbrough TS1 4AG (1 page)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
6 August 2002Return made up to 30/07/02; full list of members (9 pages)
6 August 2002Return made up to 30/07/02; full list of members (9 pages)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Ad 14/12/01--------- £ si 20100@1=20100 £ ic 100500/120600 (3 pages)
5 February 2002£ nc 100500/1050000 14/12/01 (2 pages)
5 February 2002£ nc 100500/1050000 14/12/01 (2 pages)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Ad 14/12/01--------- £ si 20100@1=20100 £ ic 100500/120600 (3 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
1 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2001Registered office changed on 09/07/01 from: new exchange building queens square middlesbrough cleveland TS2 1AA (1 page)
9 July 2001Registered office changed on 09/07/01 from: new exchange building queens square middlesbrough cleveland TS2 1AA (1 page)
13 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
19 February 2001Ad 15/01/01--------- £ si 500@1=500 £ ic 100000/100500 (2 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
19 February 2001£ nc 100000/100500 15/01/01 (1 page)
19 February 2001Ad 15/01/01--------- £ si 500@1=500 £ ic 100000/100500 (2 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
19 February 2001£ nc 100000/100500 15/01/01 (1 page)
8 September 2000Return made up to 30/07/00; full list of members (6 pages)
8 September 2000Return made up to 30/07/00; full list of members (6 pages)
22 March 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
22 March 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
21 February 2000Ad 10/01/00--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages)
21 February 2000Statement of affairs (26 pages)
21 February 2000Ad 10/01/00--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages)
21 February 2000Statement of affairs (26 pages)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
14 January 2000Registered office changed on 14/01/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
14 January 2000Registered office changed on 14/01/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000New director appointed (2 pages)
8 December 1999Company name changed twp 92 LIMITED\certificate issued on 25/11/99 (2 pages)
8 December 1999Company name changed twp 92 LIMITED\certificate issued on 25/11/99 (2 pages)
30 July 1999Incorporation (23 pages)
30 July 1999Incorporation (23 pages)