Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH FOOTWEAR ASSOCIATION LIMITED
Company Information for

BRITISH FOOTWEAR ASSOCIATION LIMITED

EAGLE HOUSE, 28 BILLING ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5AJ,
Company Registration Number
00059737
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Footwear Association Ltd
BRITISH FOOTWEAR ASSOCIATION LIMITED was founded on 1898-12-01 and has its registered office in Northampton. The organisation's status is listed as "Active". British Footwear Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH FOOTWEAR ASSOCIATION LIMITED
 
Legal Registered Office
EAGLE HOUSE
28 BILLING ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 5AJ
Other companies in NN8
 
Previous Names
BRITISH FOOTWEAR ASSOCIATION24/10/2005
Filing Information
Company Number 00059737
Company ID Number 00059737
Date formed 1898-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB221684029  GB353958756  
Last Datalog update: 2024-07-05 23:59:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH FOOTWEAR ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH FOOTWEAR ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN CHURCH
Director 2015-04-01
TIMOTHY CHARLES COOPER
Director 2016-06-28
KENNETH WILLIAM GRAY
Director 2016-06-28
DANIEL GEORGE WILLIAM GYVES
Director 2013-03-21
ROBERT CLIVE PERKINS
Director 2016-06-28
VANESSA ANN PODMORE
Director 2017-05-18
DANIEL ROBERT RUBIN
Director 2016-03-31
JOHN STEPHEN SAUNDERS
Director 2013-09-26
PAUL REGIS SAVRIMOOTHOO.
Director 2017-02-23
DAVID MICHAEL WATSON SMITH
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARCO ELLERKER
Director 2016-03-31 2016-11-24
KEVIN TRAYNOR
Company Secretary 2012-12-13 2016-09-28
RACHEL JENNIFER KING
Director 2014-03-25 2016-09-09
MICHAEL STEPHEN KELLY
Director 2009-07-16 2016-04-04
DUNCAN EDWARD ADAMS
Director 2015-04-01 2016-03-31
PAUL ANDREW HUMPHREY
Director 2009-07-16 2015-04-01
RICHARD ALAN KOTTLER
Director 2008-04-01 2014-10-31
STEPHEN ETHERIDGE
Director 2001-07-05 2014-06-26
JOHN PETER HAWKSFIELD
Director 2008-02-07 2014-03-20
ELAINE JOAN DAVIES
Company Secretary 2008-05-12 2012-12-13
DAVID BURNELL DENTON
Director 2006-06-19 2008-10-16
NIALL MILROY CAMPBELL
Company Secretary 2001-10-01 2007-12-07
JOHN ANTHONY CUNNINGHAM
Director 2006-07-12 2007-05-07
DAVID EARLE
Director 2000-07-10 2006-05-02
ROBERT HENRY COLEMAN
Director 1999-06-23 2004-11-02
DENIS GEORGE BOWEN
Company Secretary 1999-03-01 2001-09-30
JOHN GEORGE CHURCH
Director 1996-03-27 2001-07-05
FREDERICK STANLEY HOWARD
Director 1996-03-27 2000-07-10
MICHAEL JOHN ROWLAND HERON
Company Secretary 1996-03-27 1999-02-28
JOHN MURRAY ENGLAND
Director 1996-03-27 1996-12-19
PHILIP ALEXANDER CORFIELD
Director 1996-03-27 1996-08-13
MICHAEL JOHN ROWLAND HERON
Company Secretary 1993-06-11 1996-03-27
ANTHONY THOMPSON CLOTHIER
Director 1992-06-10 1996-03-27
SIMON JAMES GOODMAN
Director 1991-06-19 1996-03-27
EMILIA STANISLAWA GOODES
Company Secretary 1991-06-19 1993-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN CHURCH ST ANDREW'S PENSION TRUSTEES LIMITED Director 2014-07-25 CURRENT 2005-10-19 Active - Proposal to Strike off
WILLIAM JOHN CHURCH CHEANEY SHOES LIMITED Director 2009-07-24 CURRENT 2009-05-14 Active
TIMOTHY CHARLES COOPER OLIVER SWEENEY HOLDINGS LIMITED Director 2017-12-19 CURRENT 2007-12-12 In Administration/Administrative Receiver
TIMOTHY CHARLES COOPER HS FOOTWEAR LTD Director 2011-11-11 CURRENT 2011-08-05 Active
TIMOTHY CHARLES COOPER MCFL HOLDINGS LIMITED Director 2009-05-07 CURRENT 2009-05-07 In Administration/Administrative Receiver
TIMOTHY CHARLES COOPER OS REALISATIONS 2020 LIMITED Director 2009-05-07 CURRENT 2009-05-07 In Administration/Administrative Receiver
TIMOTHY CHARLES COOPER OP REALISATIONS LIMITED Director 2001-06-01 CURRENT 2001-03-23 Dissolved 2014-01-18
KENNETH WILLIAM GRAY ZURICH PROPERTIES INTERNATIONAL LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
KENNETH WILLIAM GRAY DUNE CREST (SANDBANKS) LIMITED Director 2012-08-28 CURRENT 1974-02-04 Active
KENNETH WILLIAM GRAY ACCESSORY ADDICT LTD Director 2007-08-23 CURRENT 2007-08-23 Active
KENNETH WILLIAM GRAY GENERAL PUBLIC LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active
KENNETH WILLIAM GRAY GOMODA LIMITED Director 2004-10-21 CURRENT 2004-10-21 Active
KENNETH WILLIAM GRAY T & A SHOE LIMITED Director 2004-03-16 CURRENT 2004-03-16 Active
DANIEL GEORGE WILLIAM GYVES WILD YOGHURT LIMITED Director 2015-10-03 CURRENT 2015-10-03 Dissolved 2017-01-17
DANIEL GEORGE WILLIAM GYVES OPTIMUS CAREERS LIMITED Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2016-01-12
DANIEL GEORGE WILLIAM GYVES VENDERE DISTRIBUTION LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-01-12
DANIEL GEORGE WILLIAM GYVES CALCEUS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
DANIEL GEORGE WILLIAM GYVES ESSKA SHOES LIMITED Director 2006-05-23 CURRENT 2006-05-23 Active
ROBERT CLIVE PERKINS COLDER LIMITED Director 2016-07-07 CURRENT 2007-01-30 Active - Proposal to Strike off
ROBERT CLIVE PERKINS HOTTER GROUP HOLDINGS LIMITED Director 2016-07-07 CURRENT 2007-11-15 Active - Proposal to Strike off
ROBERT CLIVE PERKINS BEACONSFIELD GROUP HOLDINGS LIMITED Director 2016-07-07 CURRENT 2007-11-19 Active - Proposal to Strike off
ROBERT CLIVE PERKINS GALAXY MIDCO LIMITED Director 2016-07-07 CURRENT 2013-12-12 Active - Proposal to Strike off
ROBERT CLIVE PERKINS HOTTER HOLDINGS LIMITED Director 2016-07-07 CURRENT 2007-11-16 Active - Proposal to Strike off
ROBERT CLIVE PERKINS GALAXY BIDCO LIMITED Director 2016-07-07 CURRENT 2013-12-12 Active - Proposal to Strike off
ROBERT CLIVE PERKINS BEACONSFIELD FOOTWEAR LIMITED Director 2016-04-06 CURRENT 1959-11-06 In Administration
ROBERT CLIVE PERKINS GALAXY TOPCO LIMITED Director 2015-02-26 CURRENT 2013-12-12 Active - Proposal to Strike off
VANESSA ANN PODMORE PODMORE PROPERTY LTD Director 2006-06-15 CURRENT 1987-03-02 Active
DANIEL ROBERT RUBIN 71 PARK STREET MANAGEMENT LIMITED Director 2009-04-15 CURRENT 1991-10-01 Active
DANIEL ROBERT RUBIN GRUMPYOLDFRIENDS.COM LIMITED Director 2008-07-08 CURRENT 2008-07-08 Dissolved 2016-01-12
DANIEL ROBERT RUBIN BROWNING GROUP LIMITED Director 2006-05-03 CURRENT 2006-05-03 Dissolved 2016-03-09
DANIEL ROBERT RUBIN DUNE FOOTWEAR LIMITED Director 2003-05-13 CURRENT 2003-05-13 Active
DANIEL ROBERT RUBIN DUNE HOLDINGS LIMITED Director 2001-01-30 CURRENT 2001-01-30 Active
DANIEL ROBERT RUBIN DUNE INTERNATIONAL LIMITED Director 1996-10-03 CURRENT 1996-10-03 Active
DANIEL ROBERT RUBIN HATTON STREET STUDIOS MANAGEMENT LIMITED Director 1992-11-05 CURRENT 1986-03-12 Active
DANIEL ROBERT RUBIN BROWNING ENTERPRISES LIMITED Director 1991-12-27 CURRENT 1986-03-14 Active
JOHN STEPHEN SAUNDERS BFA TRAINING LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28DIRECTOR APPOINTED MR SIMON PETER WILSON
2025-01-28DIRECTOR APPOINTED MR ANDREW HUDSON
2024-09-12DIRECTOR APPOINTED MRS SARAH LOUISE GREAVES
2024-07-02CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES
2024-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES
2024-06-20SMALL COMPANY ACCOUNTS MADE UP TO 29/02/24
2024-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/24
2024-05-24DIRECTOR APPOINTED MR RICHARD UGHTRED HAIG SHETLIFFE
2024-05-24AP01DIRECTOR APPOINTED MR RICHARD UGHTRED HAIG SHETLIFFE
2024-05-08APPOINTMENT TERMINATED, DIRECTOR PAUL REGIS SAVRIMOOTHOO.
2024-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REGIS SAVRIMOOTHOO.
2024-01-03APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN CHURCH
2024-01-03APPOINTMENT TERMINATED, DIRECTOR LUCY JANE PONTIFEX REECE-RAYBOULD
2024-01-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN CHURCH
2023-08-17SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-07-04CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-14Director's details changed for Mr Antony Portillo on 2023-06-07
2023-06-14CH01Director's details changed for Mr Antony Portillo on 2023-06-07
2023-06-12DIRECTOR APPOINTED MR ANTONY PORTILLO
2023-06-12AP01DIRECTOR APPOINTED MR ANTONY PORTILLO
2023-06-07APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIVE PERKINS
2023-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIVE PERKINS
2023-02-06Memorandum articles filed
2023-02-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-06RES01ADOPT ARTICLES 06/02/23
2023-02-06MEM/ARTSARTICLES OF ASSOCIATION
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-07-05CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-01AP01DIRECTOR APPOINTED MRS ANNETTE MARIA HAYWOOD
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WATSON SMITH
2021-11-18AP01DIRECTOR APPOINTED MR RANJEEV BINDRA
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE WILLIAM GYVES
2021-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JENNIFER KING
2020-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM 3 Burystead Place Wellingborough Northamptonshire NN8 1AH
2020-06-04TM02Termination of appointment of Mark Arthur Scott on 2020-05-29
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM GRAY
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED MRS LUCY JANE PONTIFEX REECE-RAYBOULD
2019-04-09AP03Appointment of Mr Mark Arthur Scott as company secretary on 2019-03-28
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN SAUNDERS
2019-01-03TM02Termination of appointment of Lesley Mary Savage on 2018-12-27
2018-12-12AP03Appointment of Miss Lesley Mary Savage as company secretary on 2018-12-12
2018-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-07-24CH01Director's details changed for Miss Vanessa Ann Podmore on 2018-07-12
2018-07-24AP01DIRECTOR APPOINTED MS RACHEL JENNIFER KING
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-07-10PSC08Notification of a person with significant control statement
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-05-19AP01DIRECTOR APPOINTED MRS VANESSA ANN PODMORE
2017-03-15AP01DIRECTOR APPOINTED MR PAUL REGIS SAVRIMOOTHOO.
2016-12-21RES01ADOPT ARTICLES 21/12/16
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCO ELLERKER
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TRAYNOR
2016-10-10TM02Termination of appointment of Kevin Traynor on 2016-09-28
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JENNIFER KING
2016-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-07-20AP01DIRECTOR APPOINTED MR ROBERT CLIVE PERKINS
2016-07-20AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES COOPER
2016-07-20AP01DIRECTOR APPOINTED MR KENNETH WILLIAM GRAY
2016-07-13AR0119/06/16 ANNUAL RETURN FULL LIST
2016-07-06RES01ADOPT ARTICLES 06/07/16
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ADAMS
2016-04-18AP01DIRECTOR APPOINTED MR MARCO ELLERKER
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY
2016-04-18AP01DIRECTOR APPOINTED MR DANIEL ROBERT RUBIN
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ERNEST LOAKE
2015-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-07-14AR0119/06/15 NO MEMBER LIST
2015-04-09AP01DIRECTOR APPOINTED MR DAVID MICHAEL WATSON SMITH
2015-04-09AP01DIRECTOR APPOINTED MR DUNCAN EDWARD ADAMS
2015-04-09AP01DIRECTOR APPOINTED MR WILLIAM JOHN CHURCH
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREY
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KOTTLER
2015-01-07AP01DIRECTOR APPOINTED MR KEVIN TRAYNOR
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROCK
2014-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-07-28AR0119/06/14 NO MEMBER LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ETHERIDGE
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKSFIELD
2014-03-28AP01DIRECTOR APPOINTED MS RACHEL JENNIFER KING
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARSDEN
2013-10-01AP01DIRECTOR APPOINTED MR JOHN STEPHEN SAUNDERS
2013-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-07-01AR0119/06/13 NO MEMBER LIST
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAN GYVES / 21/03/2013
2013-03-27AP01DIRECTOR APPOINTED MR DAN GYVES
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY ELAINE DAVIES
2012-12-14AP03SECRETARY APPOINTED MR KEVIN TRAYNOR
2012-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-07-13AR0119/06/12 NO MEMBER LIST
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LUCKETT
2011-08-11AR0119/06/11 NO MEMBER LIST
2011-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2010-11-26AP01DIRECTOR APPOINTED MATTHEW ROCK
2010-08-05AR0119/06/10 NO MEMBER LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES MARSDEN / 19/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KOTTLER / 16/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HUMPHREY / 19/06/2010
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2009-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-08-12288aDIRECTOR APPOINTED ADAM JAMES MARSDEN
2009-07-30288aDIRECTOR APPOINTED MICHAEL STEPHEN KELLY
2009-07-30288aDIRECTOR APPOINTED PAUL ANDREW HUMPHREY
2009-06-26363aANNUAL RETURN MADE UP TO 19/06/09
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WEBB
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL SARGENT
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID DENTON
2008-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-08-29363sANNUAL RETURN MADE UP TO 19/06/08
2008-05-14288aSECRETARY APPOINTED ELAINE JOAN DAVIES
2008-04-10288aDIRECTOR APPOINTED RICHARD ALAN KOTTLER
2008-03-11288aDIRECTOR APPOINTED JOHN PETER HAWKSFIELD
2008-01-08288bSECRETARY RESIGNED
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-07-31363sANNUAL RETURN MADE UP TO 19/06/07
2007-06-08288bDIRECTOR RESIGNED
2006-10-10AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-18363sANNUAL RETURN MADE UP TO 19/06/06
2006-07-04288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 5 PORTLAND PLACE LONDON W1B 1PW
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-10-24CERTNMCOMPANY NAME CHANGED BRITISH FOOTWEAR ASSOCIATION CERTIFICATE ISSUED ON 24/10/05
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-08-01363sANNUAL RETURN MADE UP TO 19/06/05
2005-08-01288bDIRECTOR RESIGNED
2005-08-01288bDIRECTOR RESIGNED
2004-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-09-20363sANNUAL RETURN MADE UP TO 19/06/04
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-08-07363sANNUAL RETURN MADE UP TO 19/06/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH FOOTWEAR ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH FOOTWEAR ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH FOOTWEAR ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH FOOTWEAR ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH FOOTWEAR ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH FOOTWEAR ASSOCIATION LIMITED
Trademarks
We have not found any records of BRITISH FOOTWEAR ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH FOOTWEAR ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as BRITISH FOOTWEAR ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH FOOTWEAR ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH FOOTWEAR ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH FOOTWEAR ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.