Company NameShoeshoebedo Limited
Company StatusActive
Company Number07458777
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameChristopher John Hampshaw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21a Perseverance Mills
Lockwood Scar
Huddersfield
HD4 6BW
Director NameKay Hampshaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21a Perseverance Mills
Lockwood Scar
Huddersfield
HD4 6BW
Secretary NameKay Hampshaw
NationalityBritish
StatusCurrent
Appointed14 December 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressUnit 21a Perseverance Mills
Lockwood Scar
Huddersfield
HD4 6BW
Director NameMr Joseph David Hampshaw
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21a Perseverance Mills
Lockwood Scar
Huddersfield
HD4 6BW
Director NameMrs Laura Joyce
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21a Perseverance Mills
Lockwood Scar
Huddersfield
HD4 6BW
Director NameMrs Lucy Claire Torczynowycz
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21a Perseverance Mills
Lockwood Scar
Huddersfield
HD4 6BW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 21a Perseverance Mills
Lockwood Scar
Huddersfield
HD4 6BW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,574
Cash£36,591
Current Liabilities£207,844

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

14 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
13 February 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
5 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 2
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 2
(4 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
5 January 2011Appointment of Christopher John Hampshaw as a director (3 pages)
5 January 2011Appointment of Kay Hampshaw as a director (3 pages)
5 January 2011Appointment of Christopher John Hampshaw as a director (3 pages)
5 January 2011Appointment of Kay Hampshaw as a secretary (3 pages)
5 January 2011Appointment of Kay Hampshaw as a secretary (3 pages)
5 January 2011Appointment of Kay Hampshaw as a director (3 pages)
2 December 2010Incorporation (20 pages)
2 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
2 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
2 December 2010Incorporation (20 pages)