Company NameRunning Bear Sports Limited
DirectorsCatriona Marshall and Michael Edwin Marshall
Company StatusActive
Company Number04541185
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Previous NameBearfoot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Michael Edwin Marshall
StatusCurrent
Appointed18 October 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address5 London Road
Alderley Edge
SK9 7JT
Director NameCatriona Marshall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 London Road
Alderley Edge
SK9 7JT
Director NameMichael Edwin Marshall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 London Road
Alderley Edge
SK9 7JT
Director NameMr Anthony John Hulme
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 London Road
Alderley Edge
Cheshire
SK9 7JT
Secretary NameDavid Lynn Jones
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Victoria Avenue
Cheadle Hulme
Stockport
Cheshire
SK6 1SD
Secretary NameCecilia Greasley
NationalityBritish
StatusResigned
Appointed29 April 2004(1 year, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 October 2018)
RoleCompany Director
Correspondence Address5 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.runningbear.co.uk
Email address[email protected]
Telephone01625 582130
Telephone regionMacclesfield

Location

Registered Address5 London Road
Alderley Edge
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£106,587
Cash£63,604
Current Liabilities£43,618

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 30 September 2023 (8 pages)
10 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
25 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
16 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
17 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
19 December 2019Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY to 5 London Road Alderley Edge SK9 7JT on 19 December 2019 (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
5 August 2019Termination of appointment of Cecilia Greasley as a secretary on 18 October 2018 (1 page)
5 August 2019Notification of Catriona Marshall as a person with significant control on 18 October 2018 (2 pages)
5 August 2019Appointment of Mr Michael Edwin Marshall as a secretary on 18 October 2018 (2 pages)
5 August 2019Cessation of Anthony John Hulme as a person with significant control on 19 October 2018 (1 page)
5 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
25 October 2018Appointment of Catriona Marshall as a director on 19 October 2018 (2 pages)
24 October 2018Appointment of Michael Edwin Marshall as a director on 19 October 2018 (2 pages)
22 October 2018Termination of appointment of Anthony John Hulme as a director on 19 October 2018 (1 page)
20 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 August 2017Change of details for Mr Anthony John Hulme as a person with significant control on 6 August 2017 (2 pages)
9 August 2017Change of details for Mr Anthony John Hulme as a person with significant control on 6 August 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 October 2014Secretary's details changed for Cecilia Greasley on 16 October 2014 (1 page)
16 October 2014Secretary's details changed for Cecilia Greasley on 16 October 2014 (1 page)
16 October 2014Director's details changed for Anthony John Hulme on 16 October 2014 (2 pages)
16 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Director's details changed for Anthony John Hulme on 16 October 2014 (2 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Anthony John Hulme on 5 August 2011 (3 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Anthony John Hulme on 5 August 2011 (3 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Anthony John Hulme on 5 August 2011 (3 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 August 2010Director's details changed for Anthony John Hulme on 6 August 2010 (2 pages)
24 August 2010Director's details changed for Anthony John Hulme on 6 August 2010 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Anthony John Hulme on 6 August 2010 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 September 2009Return made up to 06/08/09; full list of members (3 pages)
17 September 2009Return made up to 06/08/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 November 2008Registered office changed on 21/11/2008 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page)
21 November 2008Registered office changed on 21/11/2008 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page)
15 August 2008Return made up to 06/08/08; full list of members (3 pages)
15 August 2008Return made up to 06/08/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 August 2007Return made up to 06/08/07; no change of members (6 pages)
20 August 2007Return made up to 06/08/07; no change of members (6 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 August 2006Return made up to 06/08/06; full list of members (6 pages)
22 August 2006Return made up to 06/08/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 August 2005Return made up to 06/08/05; full list of members (6 pages)
17 August 2005Return made up to 06/08/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
1 May 2004Company name changed bearfoot LIMITED\certificate issued on 30/04/04 (2 pages)
1 May 2004Company name changed bearfoot LIMITED\certificate issued on 30/04/04 (2 pages)
12 September 2003Return made up to 05/09/03; full list of members (6 pages)
12 September 2003Return made up to 05/09/03; full list of members (6 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New secretary appointed (2 pages)
20 September 2002Incorporation (18 pages)
20 September 2002Incorporation (18 pages)