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

T & A FOOTWEAR LIMITED

THE BARN 79 SUTTON LANE, SUTTON IN THE ELMS, BROUGHTON ASTLEY, LEICESTER, LE9 6QF,
Company Registration Number
05073490
Private Limited Company
Active

Company Overview

About T & A Footwear Ltd
T & A FOOTWEAR LIMITED was founded on 2004-03-15 and has its registered office in Leicester. The organisation's status is listed as "Active". T & A Footwear Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
T & A FOOTWEAR LIMITED
 
Legal Registered Office
THE BARN 79 SUTTON LANE
SUTTON IN THE ELMS, BROUGHTON ASTLEY
LEICESTER
LE9 6QF
Other companies in LE9
 
Previous Names
T AND A FOOTWEAR LIMITED12/05/2004
Filing Information
Company Number 05073490
Company ID Number 05073490
Date formed 2004-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB834716812  
Last Datalog update: 2024-04-06 21:36:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T & A FOOTWEAR 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.
Companies with same name T & A FOOTWEAR LIMITED
The following companies were found which have the same name as T & A FOOTWEAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T & A FOOTWEAR, INC. C/O P.M. CHIN & CO., CPA 36-22A UNION STREET #202 FLUSHING NY 11354 Active Company formed on the 1999-02-04

Company Officers of T & A FOOTWEAR LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARKHAM
Company Secretary 2015-09-25
JANICE ANNE DONAGHUE
Director 2017-10-24
DAVID JOHN JAMESON
Director 2007-09-01
DAVID MARKHAM
Director 2015-09-25
LISA DIANE PAINE
Director 2012-06-21
ANTHONY WILLIAM WADE
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FOOT
Company Secretary 2011-03-04 2015-09-25
PETER JOHN LEWIS FOOT
Director 2011-06-28 2015-09-25
KENNETH WILLIAM GRAY
Director 2004-03-15 2011-06-28
STEPHEN JOHN CORBETT
Director 2010-03-01 2011-03-31
KAREN EILEEN GRAY
Company Secretary 2005-10-01 2011-03-04
KAREN EILEEN GRAY
Director 2004-12-01 2011-03-04
JULES WILSON RUMNEY
Director 2004-03-15 2008-10-01
STEPHEN JOHN CORBETT
Company Secretary 2004-03-15 2005-09-29
STEPHEN JOHN CORBETT
Director 2004-03-15 2005-09-29
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-03-15 2004-03-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-03-15 2004-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE ANNE DONAGHUE PEOPLEFACT LIMITED Director 2003-10-03 CURRENT 2003-10-03 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
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050734900005
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 050734900006
2023-03-31FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-03-28AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JAMESON
2021-06-04AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050734900005
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-11AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-10-24AP01DIRECTOR APPOINTED MS JANICE ANNE DONAGHUE
2017-10-24AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM WADE
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 78
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-15AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 78
2016-03-22AR0115/03/16 ANNUAL RETURN FULL LIST
2016-02-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-15
2016-02-18ANNOTATIONClarification
2015-09-25AP01DIRECTOR APPOINTED MR DAVID MARKHAM
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LEWIS FOOT
2015-09-25AP03Appointment of Mr David Markham as company secretary on 2015-09-25
2015-09-25TM02Termination of appointment of Peter Foot on 2015-09-25
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 78
2015-03-19AR0115/03/15 FULL LIST
2015-03-19AR0115/03/15 FULL LIST
2015-03-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 78
2014-03-20AR0115/03/14 ANNUAL RETURN FULL LIST
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-20AR0115/03/13 ANNUAL RETURN FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-21AP01DIRECTOR APPOINTED MRS LISA DIANE PAINE
2012-05-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-03-15
2012-05-11ANNOTATIONClarification
2012-04-11MG01Particulars of a mortgage or charge / charge no: 4
2012-03-20AR0115/03/12 ANNUAL RETURN FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-30AP01DIRECTOR APPOINTED MR PETER JOHN LEWIS FOOT
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GRAY
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORBETT
2011-04-13AR0115/03/11 FULL LIST
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM, THE BARN, 187 LEICESTER ROAD, SUTTON IN THE ELMS, LEICESTER, LE9 6QF
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GRAY
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY KAREN GRAY
2011-03-25AP03SECRETARY APPOINTED MR PETER FOOT
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY KAREN GRAY
2011-02-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-09SH0609/07/10 STATEMENT OF CAPITAL GBP 78
2010-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-07AR0115/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JAMESON / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN EILEEN GRAY / 07/04/2010
2010-03-31AP01DIRECTOR APPOINTED STEPHEN JOHN CORBETT
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-19363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR JULES RUMNEY
2008-04-07363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMESON / 23/11/2007
2008-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-30288aNEW DIRECTOR APPOINTED
2007-03-21363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-02-03287REGISTERED OFFICE CHANGED ON 03/02/07 FROM: THE MALT HOUSE 13 NARBOROUGH, WOOD BUSINESS PARK, DESFORD ROAD ENDERBY, LEICESTERSHIRE LE9 5XT
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-04-11363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-09AUDAUDITOR'S RESIGNATION
2005-12-12288aNEW SECRETARY APPOINTED
2005-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/05
2005-04-13363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2005-01-04288aNEW DIRECTOR APPOINTED
2004-09-2788(2)RAD 03/08/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-12CERTNMCOMPANY NAME CHANGED T AND A FOOTWEAR LIMITED CERTIFICATE ISSUED ON 12/05/04
2004-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
2004-03-24288bDIRECTOR RESIGNED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288bSECRETARY RESIGNED
2004-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 T & A FOOTWEAR 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 T & A FOOTWEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-11 Outstanding T & A HOLDINGS LIMITED
FIXED & FLOATING CHARGE 2010-11-18 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-10-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-03-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 T & A FOOTWEAR LIMITED

Intangible Assets
Patents
We have not found any records of T & A FOOTWEAR LIMITED registering or being granted any patents
Domain Names

T & A FOOTWEAR LIMITED owns 1 domain names.

shoebaloo.co.uk  

Trademarks

Trademark applications by T & A FOOTWEAR LIMITED

T & A FOOTWEAR LIMITED is the Original registrant for the trademark LONDON LANE ™ (79097882) through the USPTO on the 2011-05-06
footwear and headgear, namely, caps
Income
Government Income
We have not found government income sources for T & A FOOTWEAR 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 T & A FOOTWEAR 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 T & A FOOTWEAR 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 T & A FOOTWEAR 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 T & A FOOTWEAR 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.