Company Information for DAVID FOOT LIMITED
BAYARD DAIRY FARM OFFICE, GOULDS HILL, WEYMOUTH, DT3 4EL,
|
Company Registration Number
00657453
Private Limited Company
Active |
Company Name | |
---|---|
DAVID FOOT LIMITED | |
Legal Registered Office | |
BAYARD DAIRY FARM OFFICE GOULDS HILL WEYMOUTH DT3 4EL Other companies in SP1 | |
Company Number | 00657453 | |
---|---|---|
Company ID Number | 00657453 | |
Date formed | 1960-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB185851723 |
Last Datalog update: | 2024-07-05 10:16:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAVID FOOT (WINDSBATCH) LIMITED | Bayard Dairy Office Upwey Weymouth DORSET DT3 4EL | Active | Company formed on the 2010-08-26 | |
DAVID FOOTWEAR CO., LIMITED | 8 STANDARD ROAD LONDON NW10 6EU | Dissolved | Company formed on the 2014-06-27 | |
DAVID FOOTWEAR CO., LIMITED | Unknown | Company formed on the 2018-09-28 | ||
DAVID FOOTE ROOFING INCORPORATED | Michigan | UNKNOWN | ||
DAVID FOOTE INCORPORATED | Michigan | UNKNOWN | ||
DAVID FOOTE ROOFING COMPANY LIMITED | Michigan | UNKNOWN | ||
DAVID FOOTWEAR WHOLESALE INC | 13545 ROOSEVELT 5F Queens FLUSHING NY 11354 | Active | Company formed on the 2020-06-15 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH CHARLES FOOT |
||
JOSEPH CHARLES FOOT |
||
SAMUEL PETER FOOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHARLES FOOT |
Director | ||
THOMAS EDWARD FOOT |
Director | ||
MARGARET ARDERN FOOT |
Director | ||
MARGARET ARDERN FOOT |
Company Secretary | ||
DAVID MAWSON FOOT |
Director | ||
SIMON EDWARD FOOT |
Director | ||
MAUREEN ALISON HUBBARD |
Director | ||
CAROLINE MARGARET JENNINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAIZE GROWERS ASSOCIATION | Director | 2014-09-10 | CURRENT | 1991-07-25 | Active | |
DAVID FOOT (WINDSBATCH) LIMITED | Director | 2010-08-26 | CURRENT | 2010-08-26 | Active | |
DAVID FOOT (WINDSBATCH) LIMITED | Director | 2010-08-26 | CURRENT | 2010-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 006574530008 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES | |
CH01 | Director's details changed for Samuel Peter Foot on 2022-03-07 | |
PSC04 | Change of details for Mr Samuel Peter Foot as a person with significant control on 2022-02-16 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/21 FROM Windover House St. Ann Street Salisbury SP1 2DR | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 12480 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 12480 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES FOOT | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 12480 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 12480 | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/13 FROM Higher Ashton Farm Dorchester Dorset DT2 9EZ | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joseph Charles Foot on 2012-09-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOSEPH CHARLES FOOT on 2012-09-18 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2011-06-16 GBP 22,960 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FOOT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
RES13 | AGREEMENT 12/05/2011 | |
RES13 | PROPERTY TRANSFER 12/05/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD FOOT / 18/09/2010 | |
363a | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM HIGHER ASHTON FARM DORCHESTER DORSET DT2 9EZ | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM EAST FARM, BINCOMBE WEYMOUTH, DORSET DT3 5PP | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH FOOT / 01/10/2007 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK LTD |
Creditors Due After One Year | 2013-03-31 | £ 3,073,802 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 3,201,459 |
Creditors Due Within One Year | 2013-03-31 | £ 686,700 |
Creditors Due Within One Year | 2012-03-31 | £ 822,216 |
Provisions For Liabilities Charges | 2013-03-31 | £ 69,852 |
Provisions For Liabilities Charges | 2012-03-31 | £ 100,051 |
Creditors and other liabilities
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 DAVID FOOT LIMITED
Called Up Share Capital | 2013-03-31 | £ 12,480 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 12,480 |
Cash Bank In Hand | 2013-03-31 | £ 69,865 |
Current Assets | 2013-03-31 | £ 2,122,389 |
Current Assets | 2012-03-31 | £ 2,207,830 |
Debtors | 2013-03-31 | £ 1,669,641 |
Debtors | 2012-03-31 | £ 1,782,086 |
Fixed Assets | 2013-03-31 | £ 2,688,582 |
Fixed Assets | 2012-03-31 | £ 2,643,379 |
Secured Debts | 2013-03-31 | £ 3,169,251 |
Secured Debts | 2012-03-31 | £ 3,393,014 |
Shareholder Funds | 2013-03-31 | £ 980,617 |
Shareholder Funds | 2012-03-31 | £ 727,483 |
Stocks Inventory | 2013-03-31 | £ 382,883 |
Stocks Inventory | 2012-03-31 | £ 425,623 |
Tangible Fixed Assets | 2013-03-31 | £ 2,297,694 |
Tangible Fixed Assets | 2012-03-31 | £ 2,282,589 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |