UKBizDB.co.uk

WEST MIDLAND SHOE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Midland Shoe Company Limited. The company was founded 50 years ago and was given the registration number 01160806. The firm's registered office is in STAFFORDSHIRE. You can find them at Dovefields, Uttoxeter, Staffordshire, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:WEST MIDLAND SHOE COMPANY LIMITED
Company Number:01160806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Dovefields, Uttoxeter, Staffordshire, ST14 8HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dovefields, Uttoxeter, Staffordshire, ST14 8HU

Director29 January 2018Active
Dovefields, Uttoxeter, Staffordshire, ST14 8HU

Director17 March 2020Active
Maple House, Cherry Lane, Cheadle, United Kingdom, ST10 4QS

Director-Active
Dovefields, Uttoxeter, Staffordshire, United Kingdom, ST14 8HU

Director01 June 2022Active
3 Victory Crescent, Cheadle, Stoke On Trent, ST10 1DN

Secretary-Active
Lockwood House, Cherry Lane, Cheadle, United Kingdom, ST10 4QS

Secretary27 August 1998Active
Dovefields, Uttoxeter, Staffordshire, ST14 8HU

Director29 January 2018Active
Lockwood House, Cherry Lane, Cheadle, United Kingdom, ST10 4QS

Director-Active

People with Significant Control

Mrs Karen Lynn Williamson
Notified on:09 February 2018
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Maple House, Cherry Lane, Cheadle, United Kingdom, ST10 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Neville Williamson
Notified on:06 April 2017
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:Maple House, Cherry Lane, Cheadle, United Kingdom, ST10 4QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Derek Williamson
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Lockwood House, Cherry Lane, Cheadle, United Kingdom, ST10 4QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.