Warrington
Cheshire
WA1 1QP
Director Name | Mr John Roberts Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1992(43 years after company formation) |
Appointment Duration | 31 years |
Role | Shoe Retailer |
Country of Residence | England |
Correspondence Address | 38 The Mall, Golden Square Warrington Cheshire WA1 1QP |
Director Name | Mr Richard Mackenzie Roberts |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1996(46 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Retired Shoe Retailer |
Country of Residence | England |
Correspondence Address | 38 The Mall, Golden Square Warrington Cheshire WA1 1QP |
Secretary Name | Sylvia McCaa Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2004(54 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Mall, Golden Square Warrington Cheshire WA1 1QP |
Director Name | William Leonard Roberts |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(43 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 April 2004) |
Role | Shoe Retailer |
Correspondence Address | 4 Eversley Close Appleton Warrington Cheshire WA4 5NW |
Director Name | Genevieve Gladys Roberts |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 1992(43 years after company formation) |
Appointment Duration | 26 years (resigned 10 December 2018) |
Role | Shoe Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Mall, Golden Square Warrington Cheshire WA1 1QP |
Director Name | Jean Clissold Taylor |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(43 years after company formation) |
Appointment Duration | 26 years (resigned 10 December 2018) |
Role | Shoe Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Mall, Golden Square Warrington Cheshire WA1 1QP |
Secretary Name | Jean Clissold Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(43 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Whitefield Road Walton Warrington Cheshire WA4 6NB |
Telephone | 01925 631525 |
---|---|
Telephone region | Warrington |
Registered Address | 38 The Mall, Golden Square Warrington Cheshire WA1 1QP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
863 at £1 | Laura Rebecca Schrier 6.84% Ordinary |
---|---|
741 at £1 | Richard Mackenzie Roberts 5.88% Cumulative Preference |
742 at £1 | Sylvia Mccaa Roberts 5.88% Cumulative Preference |
488 at £1 | Rebecca Mackenzie Schrier 3.87% Ordinary |
2.8k at £1 | John Roberts Taylor 22.38% Ordinary |
375 at £1 | Rachel Mackenzie Schrier 2.97% Ordinary |
371 at £1 | Laura Rebecca Schrier 2.94% Cumulative Preference |
371 at £1 | Rebecca Mackenzie Schrier 2.94% Cumulative Preference |
2.4k at £1 | John Roberts Taylor 18.83% Cumulative Preference |
1.7k at £1 | Sylvia Mccaa Roberts 13.70% Ordinary |
1.7k at £1 | Richard Mackenzie Roberts 13.69% Ordinary |
1 at £1 | J.r. Taylor & S.m. Roberts & R.m. Roberts 0.01% Ordinary |
1 at £1 | John Roberts Taylor 0.01% Ordinary B |
1 at £1 | Kerry Louise Taylor 0.01% Ordinary D |
1 at £1 | Kerry Louise Taylor 0.01% Ordinary G |
1 at £1 | Laura Rebecca Schrier & Sylvia Mccaa Schrier 0.01% Ordinary F |
1 at £1 | Richard Mackenzie Roberts & Sylvia Mccaa Roberts 0.01% Ordinary A |
1 at £1 | Sarah Jane Taylor 0.01% Ordinary E |
1 at £1 | Sarah Jane Taylor 0.01% Ordinary H |
1 at £1 | Vivienne Janet Taylor 0.01% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £135,872 |
Cash | £157,995 |
Current Liabilities | £510,594 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 November 2022 (1 year ago) |
---|---|
Next Return Due | 10 December 2023 (1 week from now) |
28 May 1993 | Delivered on: 15 June 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
22 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
9 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
16 April 2019 | Termination of appointment of Jean Clissold Taylor as a director on 10 December 2018 (1 page) |
16 April 2019 | Termination of appointment of Genevieve Gladys Roberts as a director on 10 December 2018 (1 page) |
3 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
21 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (11 pages) |
4 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (11 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 December 2011 | Director's details changed for Richard Mackenzie Roberts on 30 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Genevieve Gladys Roberts on 30 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Richard Mackenzie Roberts on 30 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Genevieve Gladys Roberts on 30 November 2011 (2 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (11 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (11 pages) |
30 November 2011 | Secretary's details changed for Sylvia Mccaa Roberts on 26 November 2011 (1 page) |
30 November 2011 | Director's details changed for Sylvia Mccaa Roberts on 26 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr John Roberts Taylor on 26 November 2011 (2 pages) |
30 November 2011 | Secretary's details changed for Sylvia Mccaa Roberts on 26 November 2011 (1 page) |
30 November 2011 | Director's details changed for Jean Clissold Taylor on 26 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr John Roberts Taylor on 26 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Jean Clissold Taylor on 26 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Sylvia Mccaa Roberts on 26 November 2011 (2 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 January 2011 | Director's details changed for Richard Mackenzie Roberts on 13 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Genevieve Gladys Roberts on 13 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
14 January 2011 | Director's details changed for Genevieve Gladys Roberts on 13 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
14 January 2011 | Director's details changed for Richard Mackenzie Roberts on 13 January 2011 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (16 pages) |
9 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (16 pages) |
8 December 2009 | Director's details changed for Mr John Roberts Taylor on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr John Roberts Taylor on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Sylvia Mccaa Roberts on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Jean Clissold Taylor on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Genevieve Gladys Roberts on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard Mackenzie Roberts on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Sylvia Mccaa Roberts on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Jean Clissold Taylor on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Jean Clissold Taylor on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard Mackenzie Roberts on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Sylvia Mccaa Roberts on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr John Roberts Taylor on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Genevieve Gladys Roberts on 1 November 2009 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
30 January 2009 | Return made up to 26/11/08; full list of members (12 pages) |
30 January 2009 | Return made up to 26/11/08; full list of members (12 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 17/19 bridge street warrington WA1 2EX (1 page) |
30 November 2007 | Return made up to 26/11/07; full list of members (8 pages) |
30 November 2007 | Return made up to 26/11/07; full list of members (8 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 17/19 bridge street warrington WA1 2EX (1 page) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
28 November 2006 | Location of debenture register (1 page) |
28 November 2006 | Location of debenture register (1 page) |
28 November 2006 | Return made up to 26/11/06; full list of members (8 pages) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Return made up to 26/11/06; full list of members (8 pages) |
3 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
3 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
16 December 2005 | Return made up to 26/11/05; full list of members (8 pages) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Return made up to 26/11/05; full list of members (8 pages) |
16 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
1 July 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
9 December 2004 | Return made up to 26/11/04; full list of members (10 pages) |
9 December 2004 | Return made up to 26/11/04; full list of members (10 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
3 December 2003 | Return made up to 26/11/03; full list of members
|
3 December 2003 | Return made up to 26/11/03; full list of members
|
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
8 July 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
8 July 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
7 December 2002 | Return made up to 26/11/02; full list of members (10 pages) |
7 December 2002 | Return made up to 26/11/02; full list of members (10 pages) |
25 July 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
25 July 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
12 December 2001 | Return made up to 26/11/01; full list of members (11 pages) |
12 December 2001 | Return made up to 26/11/01; full list of members (11 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
14 February 2001 | Return made up to 26/11/00; full list of members (11 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Return made up to 26/11/00; full list of members (11 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Nc inc already adjusted 01/06/00 (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Nc inc already adjusted 01/06/00 (1 page) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
26 January 2000 | Return made up to 26/11/99; full list of members (8 pages) |
26 January 2000 | Return made up to 26/11/99; full list of members (8 pages) |
16 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
16 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
10 December 1998 | Return made up to 26/11/98; full list of members (8 pages) |
10 December 1998 | Return made up to 26/11/98; full list of members (8 pages) |
21 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 January 1998 | Return made up to 26/11/97; full list of members (7 pages) |
26 January 1998 | Return made up to 26/11/97; full list of members (7 pages) |
18 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
18 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
24 January 1997 | Return made up to 26/11/96; full list of members (7 pages) |
24 January 1997 | Return made up to 26/11/96; full list of members (7 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
2 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
5 January 1996 | Return made up to 26/11/95; full list of members (8 pages) |
5 January 1996 | Return made up to 26/11/95; full list of members (8 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
15 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
15 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
26 November 1949 | Incorporation (35 pages) |
26 November 1949 | Incorporation (35 pages) |