Company NameImelda's Shoes Limited
DirectorAnthony John Norton
Company StatusActive
Company Number06480335
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Previous NameMarplace (Number 728) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Anthony John Norton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2008(6 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorney Fen Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Secretary NameAnthony John Norton
NationalityBritish
StatusCurrent
Appointed25 July 2008(6 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorney Fen Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Director NameKaren Marie Littlewood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
Greater Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
Lancashire
M2 2EE

Location

Registered AddressThorney Fen Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Anthony John Norton
50.00%
Ordinary
50 at £1Karen Marie Littlewood
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,612
Cash£183
Current Liabilities£54,734

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

30 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
2 March 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
24 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
25 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
24 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
28 February 2012Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ on 28 February 2012 (1 page)
28 February 2012Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ on 28 February 2012 (1 page)
28 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Termination of appointment of Karen Littlewood as a director (2 pages)
4 April 2011Termination of appointment of Karen Littlewood as a director (2 pages)
29 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
21 February 2010Director's details changed for Karen Marie Littlewood on 1 November 2009 (2 pages)
21 February 2010Secretary's details changed for Anthony John Norton on 1 November 2009 (1 page)
21 February 2010Secretary's details changed for Anthony John Norton on 1 November 2009 (1 page)
21 February 2010Director's details changed for Karen Marie Littlewood on 1 November 2009 (2 pages)
21 February 2010Director's details changed for Anthony John Norton on 1 November 2009 (2 pages)
21 February 2010Secretary's details changed for Anthony John Norton on 1 November 2009 (1 page)
21 February 2010Director's details changed for Anthony John Norton on 1 November 2009 (2 pages)
21 February 2010Director's details changed for Karen Marie Littlewood on 1 November 2009 (2 pages)
21 February 2010Director's details changed for Anthony John Norton on 1 November 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2009Return made up to 22/01/09; full list of members (4 pages)
4 February 2009Return made up to 22/01/09; full list of members (4 pages)
12 August 2008Appointment terminated secretary cs secretaries LIMITED (1 page)
12 August 2008Appointment terminated director cs directors LIMITED (1 page)
12 August 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
12 August 2008Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
12 August 2008Director and secretary appointed anthony john norton (2 pages)
12 August 2008Director appointed karen marie littlewood (2 pages)
12 August 2008Director and secretary appointed anthony john norton (2 pages)
12 August 2008Appointment terminated secretary cs secretaries LIMITED (1 page)
12 August 2008Appointment terminated director cs directors LIMITED (1 page)
12 August 2008Director appointed karen marie littlewood (2 pages)
12 August 2008Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 August 2008Company name changed marplace (number 728) LIMITED\certificate issued on 06/08/08 (2 pages)
6 August 2008Company name changed marplace (number 728) LIMITED\certificate issued on 06/08/08 (2 pages)
8 July 2008Registered office changed on 08/07/2008 from brook house 70 spring gardens manchester lancashire M2 2BQ (1 page)
8 July 2008Registered office changed on 08/07/2008 from brook house 70 spring gardens manchester lancashire M2 2BQ (1 page)
22 January 2008Incorporation (24 pages)
22 January 2008Incorporation (24 pages)