Company NameFootprints Developments Limited
DirectorsJames Edwin Huntington and Yvonne Marie Huntington
Company StatusActive
Company Number04447281
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr James Edwin Huntington
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDubthorn Barn Watery Lane
Astbury
Congleton
CW12 4RR
Director NameMrs Yvonne Marie Huntington
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDubthorn Barn Watery Lane
Astbury
Congleton
Cheshire
CW12 4RR
Secretary NameMargaret Ann Huntington
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Barnside Way
Macclesfield
SK10 2TZ
Director NameMrs Margaret Ann Huntington
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Barnside Way
Macclesfield
Cheshire
SK10 2TZ
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitefootprintsnurseries.co.uk

Location

Registered AddressDubthorn Barn Watery Lane
Astbury
Congleton
Cheshire
CW12 4RR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishNewbold Astbury
WardOdd Rode
Address Matches7 other UK companies use this postal address

Shareholders

75k at £1Elizabeth Healey
99.73%
Preference
100 at £1Yvonne Huntington
0.13%
Ordinary A
50 at £1James Edwin Huntington
0.07%
Ordinary
50 at £1Margaret Ann Huntington
0.07%
Ordinary

Financials

Year2014
Net Worth£138,093
Cash£338
Current Liabilities£63,650

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

31 October 2012Delivered on: 5 November 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 154 cumberland street macclesfield cheshire t/no CH286240 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance, by way of assignment the rental income and the benefit of all other rights and claims including all rights and claims against all persons who now or have been or may become lessees sub-lessees licensees or occupiers of the charged property see image for full details.
Outstanding
31 October 2012Delivered on: 5 November 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
21 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
2 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 September 2021Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 300
(4 pages)
21 July 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
12 July 2021Second filing of Confirmation Statement dated 20 June 2019 (6 pages)
30 June 2021Change of details for Dr James Edwin Huntington as a person with significant control on 1 October 2018 (2 pages)
23 June 2021Change of details for Dr James Edwin Huntington as a person with significant control on 1 October 2018 (2 pages)
19 April 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
3 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
13 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
6 March 2020Change of details for Dr James Edwin Huntington as a person with significant control on 1 January 2020 (2 pages)
6 March 2020Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ to Dubthorn Barn Watery Lane Astbury Congleton Cheshire CW12 4RR on 6 March 2020 (1 page)
6 March 2020Director's details changed for Mrs Yvonne Marie Huntington on 27 January 2020 (2 pages)
28 January 2020Cancellation of shares. Statement of capital on 11 June 2019
  • GBP 15,300
(6 pages)
9 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2020Purchase of own shares. (3 pages)
30 November 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 July 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
18 July 2019Confirmation statement made on 20 June 2019 with updates
  • ANNOTATION Clarification second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12.07.2021.
(7 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 December 2018Change of details for Dr James Edwin Huntington as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Dr James Edwin Huntington on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Mrs Yvonne Marie Huntington on 4 December 2018 (2 pages)
3 October 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 45,300
(4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 August 2018Cancellation of shares. Statement of capital on 1 July 2018
  • GBP 30,200
(5 pages)
28 August 2018Purchase of own shares. (3 pages)
17 August 2018Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 60,200.00
  • ANNOTATION Clarification This document is a second filing of SH06 registered on 01/02/2018.
(6 pages)
12 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
2 July 2018Termination of appointment of Margaret Ann Huntington as a director on 11 January 2018 (1 page)
2 July 2018Appointment of Mrs Yvonne Marie Huntington as a director on 2 July 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
1 February 2018Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 60,200
  • ANNOTATION Clarification a second filed SH06 was registered on 17/08/2018.
(6 pages)
26 January 2018Termination of appointment of Margaret Ann Huntington as a secretary on 11 January 2018 (1 page)
23 January 2018Purchase of own shares. (3 pages)
23 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2017Confirmation statement made on 26 October 2017 with updates (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 June 2017Secretary's details changed for Margaret Ann Huntington on 15 June 2017 (1 page)
15 June 2017Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages)
15 June 2017Secretary's details changed for Margaret Ann Huntington on 15 June 2017 (1 page)
15 June 2017Secretary's details changed for Margaret Ann Huntington on 15 June 2017 (1 page)
15 June 2017Secretary's details changed for Margaret Ann Huntington on 15 June 2017 (1 page)
15 June 2017Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages)
29 December 2016Purchase of own shares. (3 pages)
29 December 2016Purchase of own shares. (3 pages)
6 December 2016Cancellation of shares. Statement of capital on 23 June 2016
  • GBP 60,200
(6 pages)
6 December 2016Cancellation of shares. Statement of capital on 23 June 2016
  • GBP 60,200
(6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 November 2015Director's details changed for Mrs Margaret Ann Huntington on 31 October 2015 (2 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 75,200
(6 pages)
2 November 2015Director's details changed for Mrs Margaret Ann Huntington on 31 October 2015 (2 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 75,200
(6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 75,200
(6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 75,200
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 75,200
(6 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 75,200
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 May 2011Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages)
22 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 75,100
(7 pages)
22 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 75,100
(7 pages)
22 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 75,100
(7 pages)
22 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 July 2010Appointment of Mrs Margaret Ann Huntington as a director (2 pages)
22 July 2010Appointment of Mrs Margaret Ann Huntington as a director (2 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
3 June 2009Return made up to 24/05/09; full list of members (3 pages)
3 June 2009Return made up to 24/05/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
17 February 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 May 2007Return made up to 24/05/07; full list of members (2 pages)
25 May 2007Return made up to 24/05/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
3 May 2006Registered office changed on 03/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2005Return made up to 24/05/05; full list of members (2 pages)
25 May 2005Return made up to 24/05/05; full list of members (2 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 May 2004Return made up to 24/05/04; full list of members (5 pages)
19 May 2004Return made up to 24/05/04; full list of members (5 pages)
19 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 December 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
18 December 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
1 June 2003Return made up to 24/05/03; full list of members (5 pages)
1 June 2003Return made up to 24/05/03; full list of members (5 pages)
31 March 2003Director's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
25 June 2002New director appointed (3 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (3 pages)
25 June 2002New secretary appointed (2 pages)
2 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 June 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2002Registered office changed on 02/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 June 2002Secretary resigned (1 page)
24 May 2002Incorporation (12 pages)
24 May 2002Incorporation (12 pages)