Company NameShooligans Shoes Limited
DirectorsAlison Dewhurst and Kathryn Dewhurst
Company StatusActive
Company Number07586337
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)

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

Directors

Director NameMiss Alison Dewhurst
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleShoe Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Laithe Farm Winterburn
Skipton
North Yorkshire
BD23 3QT
Director NameMrs Kathryn Dewhurst
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleShoe Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Laithe Farm Winterburn
Skipton
North Yorkshire
BD23 3QT
Secretary NameMiss Alison Dewhurst
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressNew Laithe Farm Winterburn
Skipton
North Yorkshire
BD23 3QT

Contact

Websitewww.shooligansshoes.co.uk
Email address[email protected]
Telephone01756 799841
Telephone regionSkipton

Location

Registered Address13/15 Newmarket Street
Skipton
North Yorkshire
BD23 2HX
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Financials

Year2013
Net Worth-£48,413
Cash£230
Current Liabilities£94,741

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

7 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 December 2020Registered office address changed from 20 Cheltenham Parade Harrogate North Yorkshire HG1 1DB to 13/15 Newmarket Street Skipton North Yorkshire BD23 2HX on 17 December 2020 (1 page)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Registered office address changed from C/O 01/12/2012 20 Cheltenham Parade Harrogate North Yorkshire HG1 1DB to 20 Cheltenham Parade Harrogate North Yorkshire HG1 1DB on 30 April 2015 (1 page)
30 April 2015Registered office address changed from C/O 01/12/2012 20 Cheltenham Parade Harrogate North Yorkshire HG1 1DB to 20 Cheltenham Parade Harrogate North Yorkshire HG1 1DB on 30 April 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Register(s) moved to registered office address (1 page)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Register(s) moved to registered office address (1 page)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
17 May 2013Register inspection address has been changed from Dale View 9 Rook Street Lothersdale Keighley North Yorkshire BD20 8EH United Kingdom (1 page)
17 May 2013Register inspection address has been changed from Dale View 9 Rook Street Lothersdale Keighley North Yorkshire BD20 8EH United Kingdom (1 page)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 December 2012Director's details changed for Mrs Kathryn Dewhurst on 1 December 2012 (2 pages)
11 December 2012Registered office address changed from Dale View 9 Rook Street Lothersdale Keighley North Yorkshire BD20 8EH United Kingdom on 11 December 2012 (1 page)
11 December 2012Secretary's details changed for Miss Alison Dewhurst on 1 December 2012 (2 pages)
11 December 2012Secretary's details changed for Miss Alison Dewhurst on 1 December 2012 (2 pages)
11 December 2012Registered office address changed from Dale View 9 Rook Street Lothersdale Keighley North Yorkshire BD20 8EH United Kingdom on 11 December 2012 (1 page)
11 December 2012Director's details changed for Miss Alison Dewhurst on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Miss Alison Dewhurst on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Miss Alison Dewhurst on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Mrs Kathryn Dewhurst on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Mrs Kathryn Dewhurst on 1 December 2012 (2 pages)
11 December 2012Secretary's details changed for Miss Alison Dewhurst on 1 December 2012 (2 pages)
4 May 2012Register inspection address has been changed (1 page)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 May 2012Register inspection address has been changed (1 page)
4 May 2012Register(s) moved to registered inspection location (1 page)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 May 2012Register(s) moved to registered inspection location (1 page)
28 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(4 pages)
28 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(4 pages)
28 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(4 pages)
31 March 2011Incorporation (24 pages)
31 March 2011Incorporation (24 pages)