North Minster Business Park
Upper Poppleton, York
North Yorkshire
YO26 6QU
Director Name | Mr Paul Jonathan Christian |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | Keith John Wilkinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26 Ashwood Drive Stokesley Middlesbrough Cleveland TS9 5JD |
Secretary Name | Mr Paul Jonathan Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | Stephen Cochrane |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 June 2003) |
Role | Managing Director |
Correspondence Address | Red Oaks Hutton Village Guisborough TS14 8ER |
Secretary Name | Stephanie Diane Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catherine House North Minster Business Park Upper Poppleton, York North Yorkshire YO26 6QU |
Director Name | Stephanie Diane Curry |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 September 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Catherine House North Minster Business Park Upper Poppleton, York North Yorkshire YO26 6QU |
Secretary Name | WT Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 2001) |
Correspondence Address | 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA |
Website | www.shoeshop.com |
---|
Registered Address | Catherine House North Minster Business Park Upper Poppleton, York North Yorkshire YO26 6QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Upper Poppleton |
Ward | Rural West York |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
30 January 2009 | Delivered 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 2000 | Delivered 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 |
23 October 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
---|---|
16 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
24 October 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
10 January 2022 | Current accounting period shortened from 30 April 2022 to 31 January 2022 (1 page) |
22 November 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
27 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
13 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
14 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
4 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
4 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 September 2014 | Termination of appointment of Stephanie Diane Curry as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stephanie Diane Curry as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stephanie Diane Curry as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stephanie Diane Curry as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stephanie Diane Curry as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stephanie Diane Curry as a secretary on 1 September 2014 (1 page) |
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 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Stephanie Diane Curry on 1 June 2014 (2 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Stephanie Diane Curry on 1 June 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Stephanie Diane Curry on 1 June 2014 (1 page) |
5 August 2014 | Secretary's details changed for Stephanie Diane Curry on 1 June 2014 (1 page) |
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 Stephanie Diane Curry on 1 June 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Stephanie Diane Curry on 1 June 2014 (1 page) |
11 October 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 November 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
1 November 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
16 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Stephanie Diane Curry on 30 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Stephanie Diane Curry on 30 July 2010 (2 pages) |
18 May 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
18 May 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
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
|
20 April 2010 | Resolutions
|
7 January 2010 | Purchase of own shares. (3 pages) |
7 January 2010 | Purchase of own shares. (3 pages) |
25 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
25 August 2009 | Director's change of particulars / stuart paver / 31/05/2009 (1 page) |
25 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
25 August 2009 | Director's change of particulars / stuart paver / 31/05/2009 (1 page) |
10 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
10 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
13 February 2009 | Gbp ic 120600/120300\14/01/09\gbp sr 300@1=300\ (1 page) |
13 February 2009 | Gbp ic 120600/120300\14/01/09\gbp sr 300@1=300\ (1 page) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 August 2008 | Return made up to 30/07/08; full list of members (6 pages) |
19 August 2008 | Return made up to 30/07/08; full list of members (6 pages) |
9 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
9 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
20 August 2007 | Registered 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 2007 | Registered 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 2007 | Return made up to 30/07/07; full list of members (4 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 October 2006 | Return made up to 30/07/06; full list of members
|
11 October 2006 | Return made up to 30/07/06; full list of members
|
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 September 2005 | Return made up to 30/07/05; full list of members (9 pages) |
1 September 2005 | Return made up to 30/07/05; full list of members (9 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 30/07/04; full list of members (9 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (9 pages) |
27 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
6 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
6 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (9 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (9 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 201-203 linthorpe road middlesbrough TS1 4AG (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 201-203 linthorpe road middlesbrough TS1 4AG (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (9 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (9 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Ad 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 2002 | Resolutions
|
5 February 2002 | Ad 14/12/01--------- £ si 20100@1=20100 £ ic 100500/120600 (3 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
1 August 2001 | Return made up to 30/07/01; full list of members
|
1 August 2001 | Return made up to 30/07/01; full list of members
|
9 July 2001 | Registered office changed on 09/07/01 from: new exchange building queens square middlesbrough cleveland TS2 1AA (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: new exchange building queens square middlesbrough cleveland TS2 1AA (1 page) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
19 February 2001 | Ad 15/01/01--------- £ si 500@1=500 £ ic 100000/100500 (2 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | £ nc 100000/100500 15/01/01 (1 page) |
19 February 2001 | Ad 15/01/01--------- £ si 500@1=500 £ ic 100000/100500 (2 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | £ nc 100000/100500 15/01/01 (1 page) |
8 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
8 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
22 March 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
22 March 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Ad 10/01/00--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages) |
21 February 2000 | Statement of affairs (26 pages) |
21 February 2000 | Ad 10/01/00--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages) |
21 February 2000 | Statement of affairs (26 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Registered office changed on 14/01/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Registered office changed on 14/01/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
8 December 1999 | Company name changed twp 92 LIMITED\certificate issued on 25/11/99 (2 pages) |
8 December 1999 | Company name changed twp 92 LIMITED\certificate issued on 25/11/99 (2 pages) |
30 July 1999 | Incorporation (23 pages) |
30 July 1999 | Incorporation (23 pages) |