Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHOE ZONE PLC
Company Information for

SHOE ZONE PLC

HARAMEAD BUSINESS CENTRE, HUMBERSTONE ROAD, LEICESTER, LEICESTERSHIRE, LE1 2LH,
Company Registration Number
08961190
Public Limited Company
Active

Company Overview

About Shoe Zone Plc
SHOE ZONE PLC was founded on 2014-03-26 and has its registered office in Leicester. The organisation's status is listed as "Active". Shoe Zone Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHOE ZONE PLC
 
Legal Registered Office
HARAMEAD BUSINESS CENTRE
HUMBERSTONE ROAD
LEICESTER
LEICESTERSHIRE
LE1 2LH
Other companies in LE1
 
Previous Names
SHOE ZONE LIMITED30/04/2014
SHOE ZONE (HOLDINGS) LIMITED30/04/2014
Filing Information
Company Number 08961190
Company ID Number 08961190
Date formed 2014-03-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 04:21:51
Primary Source:Companies House
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 SHOE ZONE PLC
The following companies were found which have the same name as SHOE ZONE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHOE ZONE (IRELAND) LIMITED No. 1 Colmore Square COLMORE SQUARE Birmingham B4 6HQ Liquidation Company formed on the 1933-01-26
SHOE ZONE RETAIL LIMITED HARAMEAD BUSINESS CENTRE HUMBERSTONE ROAD LEICESTER LEICESTERSHIRE LE1 2LH Active Company formed on the 1917-07-21
SHOE ZONE PENSION TRUSTEES LIMITED HARAMEAD BUSINESS CENTRE HUMBERSTONE ROAD LEICESTER LE1 2LH Active Company formed on the 1984-03-30
SHOE ZONE RETAIL LIMITED 11 O'CONNELL STREET CLONMEL, TIPPERARY, E91YP23, IRELAND E91YP23 Active Company formed on the 1951-07-21
SHOE ZONE FAMILY FOOTWEAR AND MORE INC British Columbia Dissolved
SHOE ZONE CENTER, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Merge Dissolved Company formed on the 2000-12-22
SHOE ZONE EXCLUSIVE, INC. 7360 ULMERTON ROAD LARGO FL 33771 Inactive Company formed on the 2006-11-08
SHOE ZONE INCORPORATED California Unknown
SHOE ZONE INCORPORATED California Unknown
SHOE ZONE, INC. 95 MERRICK WAY CORAL GABLES FL 33134 Inactive Company formed on the 1991-11-19

Company Officers of SHOE ZONE PLC

Current Directors
Officer Role Date Appointed
LEE SPENCER HENNELL
Company Secretary 2016-06-21
CHARLES JEROME CAMINADA
Director 2014-04-29
MALCOLM JAMES COLLINS
Director 2016-06-21
NICHOLAS JOHN DAVIS
Director 2014-03-26
JONATHAN LEE FEARN
Director 2017-03-07
JEREMY WILLIAM SHARMAN
Director 2014-04-29
ANTHONY EDWARD PENNINGTON SMITH
Director 2014-03-26
JOHN CHARLES PENNINGTON SMITH
Director 2014-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN DAVIS
Company Secretary 2014-03-26 2016-06-21
IAN FRANCIS FILBY
Director 2014-04-29 2016-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JEROME CAMINADA EVERSO LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active - Proposal to Strike off
CHARLES JEROME CAMINADA TANGLIN ENTERPRISE LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2016-11-15
CHARLES JEROME CAMINADA 61 ALBERT BRIDGE ROAD LIMITED Director 2011-02-21 CURRENT 2008-06-23 Active
CHARLES JEROME CAMINADA 5 ROSARY GARDENS LIMITED Director 2006-07-17 CURRENT 2006-05-18 Active
MALCOLM JAMES COLLINS CEDAR COURT MANAGEMENT COMPANY (DATCHET) LIMITED Director 2018-05-02 CURRENT 2005-08-23 Active
NICHOLAS JOHN DAVIS DC MANAGEMENT SERVICES LIMITED Director 2017-01-06 CURRENT 1986-09-03 Active
NICHOLAS JOHN DAVIS ZONE FOOTWEAR LIMITED Director 2016-12-07 CURRENT 1920-04-12 Liquidation
NICHOLAS JOHN DAVIS ZONE RETAIL Director 2016-12-07 CURRENT 1984-01-31 Liquidation
NICHOLAS JOHN DAVIS WALKRIGHT LIMITED Director 2016-12-07 CURRENT 1929-10-09 Liquidation
NICHOLAS JOHN DAVIS STEAD & SIMPSON LIMITED Director 2016-12-07 CURRENT 1936-04-04 Liquidation
NICHOLAS JOHN DAVIS SHOE ZONE (IRELAND) LIMITED Director 2016-12-07 CURRENT 1933-01-26 Liquidation
NICHOLAS JOHN DAVIS CASTLE ACRES DEVELOPMENT LIMITED Director 2016-12-07 CURRENT 1936-05-20 Active
NICHOLAS JOHN DAVIS ZONE GROUP LIMITED Director 2016-12-07 CURRENT 1997-04-29 Liquidation
NICHOLAS JOHN DAVIS OPEN HEAVEN CHURCH Director 2015-09-20 CURRENT 2010-05-05 Active
NICHOLAS JOHN DAVIS PIONEER TRUST Director 2013-09-01 CURRENT 2006-12-28 Active
NICHOLAS JOHN DAVIS FUSION UK Director 2012-06-20 CURRENT 1998-12-04 Active
NICHOLAS JOHN DAVIS ZONE PROPERTY LIMITED Director 2010-11-01 CURRENT 2007-10-17 Liquidation
NICHOLAS JOHN DAVIS HUMBERZONE LIMITED Director 2008-01-29 CURRENT 2005-09-21 Dissolved 2016-01-26
NICHOLAS JOHN DAVIS TYLER LIMITED Director 2008-01-21 CURRENT 1895-09-24 Dissolved 2016-06-08
NICHOLAS JOHN DAVIS SHOEFAYRE LIMITED Director 2007-10-30 CURRENT 2007-09-14 Dissolved 2017-09-15
NICHOLAS JOHN DAVIS SHOE ZONE RETAIL LIMITED Director 2006-11-27 CURRENT 1917-07-21 Active
JONATHAN LEE FEARN SHOE ZONE PENSION TRUSTEES LIMITED Director 2017-07-07 CURRENT 1984-03-30 Active
JONATHAN LEE FEARN SHOE ZONE RETAIL LIMITED Director 2016-07-25 CURRENT 1917-07-21 Active
JEREMY WILLIAM SHARMAN FLYBERRIES FARM LIMITED Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2013-08-13
JEREMY WILLIAM SHARMAN WILLJAMMER CONSULTING LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
JEREMY WILLIAM SHARMAN COMMUNITY ROCKS Director 2007-05-23 CURRENT 2007-05-23 Active
JEREMY WILLIAM SHARMAN WITHAM HALL SCHOOL TRUST Director 2006-07-04 CURRENT 1978-01-13 Active
JEREMY WILLIAM SHARMAN WILLJAMMER LIMITED Director 1998-02-24 CURRENT 1998-01-22 Active
ANTHONY EDWARD PENNINGTON SMITH STARK SOLAR LIMITED Director 2017-03-16 CURRENT 2016-07-01 Liquidation
ANTHONY EDWARD PENNINGTON SMITH SLAWSTON PROPERTIES LTD Director 2014-04-23 CURRENT 2014-04-23 Active
ANTHONY EDWARD PENNINGTON SMITH SLAWSTON INVESTMENTS LTD Director 2014-04-23 CURRENT 2014-04-23 Active
ANTHONY EDWARD PENNINGTON SMITH SLAWSTON LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
ANTHONY EDWARD PENNINGTON SMITH ZONE PROPERTY LIMITED Director 2007-12-13 CURRENT 2007-10-17 Liquidation
ANTHONY EDWARD PENNINGTON SMITH BLINDELLS LIMITED Director 2007-09-19 CURRENT 1947-01-30 Dissolved 2017-06-25
ANTHONY EDWARD PENNINGTON SMITH SHOEFAYRE LIMITED Director 2007-09-19 CURRENT 2007-09-14 Dissolved 2017-09-15
ANTHONY EDWARD PENNINGTON SMITH HUMBERZONE LIMITED Director 2005-12-22 CURRENT 2005-09-21 Dissolved 2016-01-26
ANTHONY EDWARD PENNINGTON SMITH ZONE RETAIL Director 2000-11-17 CURRENT 1984-01-31 Liquidation
ANTHONY EDWARD PENNINGTON SMITH WALKRIGHT LIMITED Director 2000-11-17 CURRENT 1929-10-09 Liquidation
ANTHONY EDWARD PENNINGTON SMITH CASTLE ACRES DEVELOPMENT LIMITED Director 2000-11-17 CURRENT 1936-05-20 Active
ANTHONY EDWARD PENNINGTON SMITH BENSON SHOE LIMITED Director 1998-03-02 CURRENT 1948-01-26 Dissolved 2014-10-26
ANTHONY EDWARD PENNINGTON SMITH TYLER LIMITED Director 1998-03-02 CURRENT 1895-09-24 Dissolved 2016-06-08
ANTHONY EDWARD PENNINGTON SMITH ZONE FOOTWEAR LIMITED Director 1998-03-02 CURRENT 1920-04-12 Liquidation
ANTHONY EDWARD PENNINGTON SMITH STEAD & SIMPSON LIMITED Director 1998-03-02 CURRENT 1936-04-04 Liquidation
ANTHONY EDWARD PENNINGTON SMITH ZONE GROUP LIMITED Director 1998-01-20 CURRENT 1997-04-29 Liquidation
ANTHONY EDWARD PENNINGTON SMITH SHOE ZONE RETAIL LIMITED Director 1997-01-08 CURRENT 1917-07-21 Active
ANTHONY EDWARD PENNINGTON SMITH SHOE ZONE (IRELAND) LIMITED Director 1997-01-08 CURRENT 1933-01-26 Liquidation
JOHN CHARLES PENNINGTON SMITH STARK SOLAR LIMITED Director 2017-03-16 CURRENT 2016-07-01 Liquidation
JOHN CHARLES PENNINGTON SMITH THE TAMWORTH HUB CIC Director 2015-12-30 CURRENT 2015-12-30 Active - Proposal to Strike off
JOHN CHARLES PENNINGTON SMITH ZONE FOOTWEAR LIMITED Director 2014-04-17 CURRENT 1920-04-12 Liquidation
JOHN CHARLES PENNINGTON SMITH WALKRIGHT LIMITED Director 2014-04-17 CURRENT 1929-10-09 Liquidation
JOHN CHARLES PENNINGTON SMITH STEAD & SIMPSON LIMITED Director 2014-04-17 CURRENT 1936-04-04 Liquidation
JOHN CHARLES PENNINGTON SMITH SHEEPY MAGNA LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
JOHN CHARLES PENNINGTON SMITH ZONE PROPERTY LIMITED Director 2007-12-13 CURRENT 2007-10-17 Liquidation
JOHN CHARLES PENNINGTON SMITH HUMBERZONE LIMITED Director 2005-12-22 CURRENT 2005-09-21 Dissolved 2016-01-26
JOHN CHARLES PENNINGTON SMITH ZONE GROUP LIMITED Director 2001-04-24 CURRENT 1997-04-29 Liquidation
JOHN CHARLES PENNINGTON SMITH ZONE RETAIL Director 2000-11-17 CURRENT 1984-01-31 Liquidation
JOHN CHARLES PENNINGTON SMITH CASTLE ACRES DEVELOPMENT LIMITED Director 2000-11-17 CURRENT 1936-05-20 Active
JOHN CHARLES PENNINGTON SMITH SHOE ZONE RETAIL LIMITED Director 2000-10-30 CURRENT 1917-07-21 Active
JOHN CHARLES PENNINGTON SMITH SHOE ZONE (IRELAND) LIMITED Director 2000-10-30 CURRENT 1933-01-26 Liquidation

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
2024-04-02CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares</ul>
2024-03-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution Re: authority to make political donations 12/03/2024</ul>
2024-03-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution Re: authority to make political donations 12/03/2024<li>Resolution on securities</ul>
2024-02-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2023-06-29Cancellation of treasury shares. Treasury capital:GBP231.7 on 2023-06-05
2023-06-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10,231.7 on 2023-06-05</ul>
2023-05-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 12,728.15 on 2023-05-16</ul>
2023-05-24Cancellation of treasury shares. Treasury capital:GBP228.15 on 2023-05-17
2023-05-17Notification of Sheepy Magna Investments Ltd as a person with significant control on 2023-05-11
2023-05-17Change of details for Slawston Investments Ltd as a person with significant control on 2017-06-26
2023-04-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,480.74 on 2023-04-11</ul>
2023-04-13Director's details changed for Mr John Charles Pennington Smith on 2023-04-13
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-17Cancellation of treasury shares. Treasury capital:GBP252.83 on 2023-03-10
2023-03-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to purchase own shares/ authority to make polical donations 09/03/2023</ul>
2023-03-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to purchase own shares/ authority to make polical donations 09/03/2023<li>Resolution on securities</ul>
2023-02-27Purchase of own shares
2023-02-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/22
2023-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 15,634.12 on 2023-01-10</ul>
2023-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,952.83 on 2023-01-10</ul>
2023-01-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,504.13 on 2022-12-16</ul>
2022-12-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,497.43 on 2022-11-23</ul>
2022-11-09Cancellation of treasury shares. Treasury capital:GBP1,273.4 on 2022-10-27
2022-11-09Cancellation of treasury shares. Treasury capital: on
2022-11-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,273.4 on 2022-10-31</ul>
2022-10-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,496.62 on 2022-08-24</ul>
2022-10-03Cancellation of treasury shares. Treasury capital:GBP496.62 on 2022-09-02
2022-09-09Purchase of own shares
2022-09-08Director's details changed for Mr Malcolm James Collins on 2022-09-06
2022-08-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,421.39 on 2022-08-11</ul>
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/21
2022-03-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 08/02/2022
2021-08-19AD02Register inspection address changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-08-18AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-04-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-08AP01DIRECTOR APPOINTED MR TERRY MICHAEL BOOT
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LEWIS FOOT
2020-09-03AP01DIRECTOR APPOINTED VICTORIA JAYNE NORRISH
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM SHARMAN
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE FEARN
2020-07-23AP01DIRECTOR APPOINTED MR PETER JOHN LEWIS FOOT
2020-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089611900002
2020-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089611900001
2020-05-06RES13Resolutions passed:
  • Re-cancellation of dividend 29/04/2020
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JEROME CAMINADA
2020-03-12RES09Resolution of authority to purchase a number of shares
2020-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/10/19
2020-01-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600127890Y2020 ASIN: GB00BLTVCF91
2019-09-05AP03Appointment of Mrs Catherine Anne Bowen as company secretary on 2019-09-05
2019-09-05TM02Termination of appointment of Jonathan Lee Fearn on 2019-09-05
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN DAVIS
2019-07-10CH01Director's details changed for Mr Jonathan Lee Fearn on 2019-07-01
2019-06-03CH01Director's details changed for Mr John Charles Pennington Smith on 2019-05-20
2019-05-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600121433Y2019 ASIN: GB00BLTVCF91
2019-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Copmpany authorised to make political donations 07/03/2019
2019-02-14CH01Director's details changed for Mr Jeremy William Sharman on 2019-02-01
2019-01-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600117422Y2019 ASIN: GB00BLTVCF91
2019-01-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600117425Y2019 ASIN: GB00BLTVCF91
2018-08-24AP03Appointment of Mr Jonathan Lee Fearn as company secretary on 2018-08-24
2018-08-24TM02Termination of appointment of Lee Spencer Hennell on 2018-08-24
2018-05-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600111068Y2018 ASIN: GB00BLTVCF91
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-04-09PSC02Notification of Slawston Investments Ltd as a person with significant control on 2017-06-26
2018-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600107118Y2018 ASIN: GB00BLTVCF91
2017-06-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600101218Y2017 ASIN: GB00BLTVCF91
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 500000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/16
2017-03-09AP01DIRECTOR APPOINTED MR JONATHAN LEE FEARN
2017-01-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600097039Y2017 ASIN: GB00BLTVCF91
2017-01-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600097041Y2017 ASIN: GB00BLTVCF91
2016-07-01AP03Appointment of Mr Lee Spencer Hennell as company secretary on 2016-06-21
2016-07-01TM02Termination of appointment of Nicholas John Davis on 2016-06-21
2016-07-01AP01DIRECTOR APPOINTED MR MALCOLM JAMES COLLINS
2016-07-01CH01Director's details changed for Mr Nicholas John Davis on 2016-06-21
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANCIS FILBY
2016-06-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600091306Y2016 ASIN: GB00BLTVCF91
2016-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-26RES13COMPANY BUSINESS 04/03/2016
2016-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 04/03/2016
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 500000
2016-04-04AR0126/03/16 ANNUAL RETURN FULL LIST
2016-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/15
2016-01-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600086624Y2016 ASIN: GB00BLTVCF91
2016-01-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600086627Y2016 ASIN: GB00BLTVCF91
2015-06-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600080833Y2015 ASIN: GB00BLTVCF91
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 500000
2015-04-23AR0126/03/15 ANNUAL RETURN FULL LIST
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/10/14
2015-03-12RES13COMPANY BUSINESS 27/02/2015
2015-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 27/02/2015
2015-01-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600076441Y2015 ASIN: GB00BLTVCF91
2014-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-30AD02SAIL ADDRESS CREATED
2014-05-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 089611900001
2014-05-07AA01CURRSHO FROM 31/03/2015 TO 30/09/2014
2014-05-06AP01DIRECTOR APPOINTED MR IAN FRANCIS FILBY
2014-05-01AP01DIRECTOR APPOINTED MR JEREMY WILLIAM SHARMAN
2014-05-01AP01DIRECTOR APPOINTED MR CHARLES JEROME CAMINADA
2014-04-30AUDSAUDITORS' STATEMENT
2014-04-30BSBALANCE SHEET
2014-04-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-04-30CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2014-04-30RES02REREG PRI TO PLC; RES02 PASS DATE:30/04/2014
2014-04-30AUDRAUDITORS' REPORT
2014-04-30RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-04-30RES15CHANGE OF NAME 29/04/2014
2014-04-30CERTNMCOMPANY NAME CHANGED SHOE ZONE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 30/04/14
2014-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-28SH20STATEMENT BY DIRECTORS
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 500000
2014-04-28SH1928/04/14 STATEMENT OF CAPITAL GBP 500000.00
2014-04-28CAP-SSSOLVENCY STATEMENT DATED 25/04/14
2014-04-28RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 25/04/2014
2014-04-28RES06REDUCE ISSUED CAPITAL 25/04/2014
2014-04-28SH02SUB-DIVISION 24/04/14
2014-04-28SH02CONSOLIDATION 24/04/14
2014-04-28SH0124/04/14 STATEMENT OF CAPITAL GBP 70000000.00
2014-04-28SH0124/04/14 STATEMENT OF CAPITAL GBP 14
2014-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SHOE ZONE PLC 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 SHOE ZONE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-15 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SHOE ZONE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SHOE ZONE PLC
Trademarks
We have not found any records of SHOE ZONE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOE ZONE PLC. 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 (47721 - Retail sale of footwear in specialised stores) as SHOE ZONE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SHOE ZONE PLC 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 SHOE ZONE PLC 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 SHOE ZONE PLC 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.