Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > START-RITE CLASSICS LIMITED
Company Information for

START-RITE CLASSICS LIMITED

START-RITE SHOES LTD PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0WF,
Company Registration Number
00276029
Private Limited Company
Active

Company Overview

About Start-rite Classics Ltd
START-RITE CLASSICS LIMITED was founded on 1933-05-18 and has its registered office in Norwich. The organisation's status is listed as "Active". Start-rite Classics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
START-RITE CLASSICS LIMITED
 
Legal Registered Office
START-RITE SHOES LTD PEACHMAN WAY
BROADLAND BUSINESS PARK
NORWICH
NORFOLK
NR7 0WF
Other companies in NR7
 
Filing Information
Company Number 00276029
Company ID Number 00276029
Date formed 1933-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for START-RITE CLASSICS 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 START-RITE CLASSICS LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA WESTAWAY
Company Secretary 2017-10-13
PETER JAMES LAMBLE
Director 1998-12-07
IAN ANDREW WATSON
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PHILIP ANNISON
Director 2017-02-23 2017-10-02
ANDREW MICHAEL LAWRENCE STAFF
Company Secretary 2016-07-18 2016-11-11
ANDREW MICHAEL LAWRENCE STAFF
Director 2016-07-18 2016-11-11
MICHAEL ANTHONY ROWE
Company Secretary 2002-06-19 2016-07-15
MICHAEL ANTHONY ROWE
Director 2003-09-10 2016-07-15
GRAHAM EDWIN JOHN COX
Director 2002-10-01 2013-03-28
JANE WILSON
Director 2002-10-01 2005-09-16
DAVID JOHN HOWARD WHITE
Director 1992-04-01 2002-09-30
CHRISTOPHER JOHN SPEAKE
Company Secretary 1997-01-01 2002-06-19
MICHAEL FRANCIS HULL
Director 1992-04-01 2000-02-25
ROGER JAMES HOOK
Director 1992-04-01 1998-10-08
PETER JAMES LAMBLE
Company Secretary 1992-04-01 1997-01-01
MICHAEL PETER CHESWORTH
Director 1992-04-01 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES LAMBLE THE YARE EDUCATION TRUST Director 2016-08-02 CURRENT 2016-07-28 Active - Proposal to Strike off
PETER JAMES LAMBLE THE BIG C APPEAL LIMITED Director 2016-07-21 CURRENT 1980-10-10 Active
PETER JAMES LAMBLE START-RITE RETAIL LIMITED Director 2011-03-14 CURRENT 2002-07-09 Active
PETER JAMES LAMBLE JAMES SOUTHALL & COMPANY LIMITED Director 1993-09-17 CURRENT 1900-05-24 Active
PETER JAMES LAMBLE DOMANI RETAIL LIMITED Director 1992-04-01 CURRENT 1976-10-21 Active
PETER JAMES LAMBLE START-RITE SHOES LIMITED Director 1992-04-01 CURRENT 1915-06-17 Active
IAN ANDREW WATSON DOMANI RETAIL LIMITED Director 2016-02-01 CURRENT 1976-10-21 Active
IAN ANDREW WATSON START-RITE RETAIL LIMITED Director 2016-02-01 CURRENT 2002-07-09 Active
IAN ANDREW WATSON START-RITE SHOES LIMITED Director 2016-02-01 CURRENT 1915-06-17 Active

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
2024-03-25CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002760290004
2024-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002760290004
2023-05-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-15CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 002760290004
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-05-06TM02Termination of appointment of Johanna Westaway on 2020-04-23
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW WATSON
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-10-30AP03Appointment of Miss Johanna Westaway as company secretary on 2017-10-13
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP ANNISON
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-24AP01DIRECTOR APPOINTED MR ROBERT PHILIP ANNISON
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL LAWRENCE STAFF
2017-02-02TM02Termination of appointment of Andrew Michael Lawrence Staff on 2016-11-11
2016-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/15
2016-07-22AP03Appointment of Mr Andrew Michael Lawrence Staff as company secretary on 2016-07-18
2016-07-22AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LAWRENCE STAFF
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY ROWE
2016-07-22TM02Termination of appointment of Michael Anthony Rowe on 2016-07-15
2016-04-28AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR IAN ANDREW WATSON
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-24AR0101/04/15 ANNUAL RETURN FULL LIST
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-28AR0101/04/14 ANNUAL RETURN FULL LIST
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-25AR0101/04/13 ANNUAL RETURN FULL LIST
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COX
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-27AR0101/04/12 FULL LIST
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10
2011-04-26AR0101/04/11 FULL LIST
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/09
2010-04-26AR0101/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY ROWE / 01/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWIN JOHN COX / 01/04/2010
2009-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08
2009-06-12363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-05-01363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM PEACHMAN WAY BROADLAND BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0WF
2008-05-01353LOCATION OF REGISTER OF MEMBERS
2008-05-01190LOCATION OF DEBENTURE REGISTER
2007-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-04-24363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-01-23AUDAUDITOR'S RESIGNATION
2006-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17288bDIRECTOR RESIGNED
2005-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05
2005-04-26363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2004-04-08363aRETURN MADE UP TO 01/04/04; NO CHANGE OF MEMBERS
2004-04-06288cDIRECTOR'S PARTICULARS CHANGED
2004-04-06288cDIRECTOR'S PARTICULARS CHANGED
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: CROME ROAD NORWICH NR3 4RD
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
2003-04-11288cDIRECTOR'S PARTICULARS CHANGED
2003-04-08363aRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288bDIRECTOR RESIGNED
2002-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01
2002-07-05288bSECRETARY RESIGNED
2002-07-05288aNEW SECRETARY APPOINTED
2002-04-04363aRETURN MADE UP TO 01/04/02; NO CHANGE OF MEMBERS
2002-04-02288cDIRECTOR'S PARTICULARS CHANGED
2001-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-04363aRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00
2000-05-04363aRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-03-27288bDIRECTOR RESIGNED
1999-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/98
1999-04-07363aRETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-10288bDIRECTOR RESIGNED
1998-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/97
1998-04-06363aRETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS
1997-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96
1997-04-23363aRETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS
1997-02-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to START-RITE CLASSICS 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 START-RITE CLASSICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER GUARANTEE & DEBENTURE 1979-09-04 Outstanding BARCLAYS BANK LTD
FURTHER GUARANTEE AND DEBENTURE 1977-09-26 Outstanding BARCLAYS BANK LTD
GUARANTEE AND DEBENTURE 1975-03-18 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-25
Annual Accounts
2009-12-26
Annual Accounts
2008-12-27
Annual Accounts
2007-12-29
Annual Accounts
2006-12-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 START-RITE CLASSICS LIMITED

Intangible Assets
Patents
We have not found any records of START-RITE CLASSICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for START-RITE CLASSICS LIMITED
Trademarks
We have not found any records of START-RITE CLASSICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for START-RITE CLASSICS 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 (46420 - Wholesale of clothing and footwear) as START-RITE CLASSICS LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where START-RITE CLASSICS 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 START-RITE CLASSICS 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 START-RITE CLASSICS 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.