Check the

SOMERSET FOOTWEAR LIMITED

Company
SOMERSET FOOTWEAR LIMITED (02612990)

SOMERSET FOOTWEAR

Phone: 01458 273 997
A⁺ rating

ABOUT SOMERSET FOOTWEAR LIMITED

At Somerset Footwear Ltd. we pride ourselves in offering our customers good quality products that are extremely competitively priced.

We are passionate about creating

The launch of this new website is aimed at making ordering as easy as possible to prevent having to wait in a queue at the end of our very busy phone lines. If however you prefer the personal touch or need help in using the website our tele sales personnel are here to help.

This website is aimed at making ordering as easy as possible to prevent having to wait in a queue at the end of our very busy phone lines. If however you prefer the personal touch or need help in using the website our tele sales personnel are here to help

Somerset Footwear, Unit 15 Canvin Court, Bancombe Road Trading Estate, Somerton, Somerset, TA11 6SB, England

Company registration number: 2612990 VAT no: VAT 501 6685 60

KEY FINANCES

Year
2015
Assets
£2692.47k ▲ £154.15k (6.07 %)
Cash
£1406.36k ▲ £173.65k (14.09 %)
Liabilities
£329.9k ▲ £53.88k (19.52 %)
Net Worth
£2362.57k ▲ £100.27k (4.43 %)

REGISTRATION INFO

Company name
SOMERSET FOOTWEAR LIMITED
Company number
02612990
VAT
GB501668560
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 May 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.homeofcoolers.co.uk
Phones
01458 273 997
01458 274 483
Registered Address
WALKER HOUSE WALKER HOUSE,
MARKET PLACE,
SOMERTON,
SOMERSET,
ENGLAND,
TA11 7LZ

ECONOMIC ACTIVITIES

46420
Wholesale of clothing and footwear

LAST EVENTS

09 Jan 2017
Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to Walker House Walker House Market Place Somerton Somerset TA11 7LZ on 9 January 2017
09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

31 January 2003
Status
Outstanding
Delivered
4 February 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 15 canvin court bancombe road trading…

31 January 2003
Status
Outstanding
Delivered
4 February 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 14 canvin court bancombe road trading…

14 December 1999
Status
Outstanding
Delivered
24 December 1999
Persons entitled
Lloyds Tsb Bank PLC
Description
17 canvin way bancombe business park somerton somerset t/n…

29 April 1994
Status
Satisfied on 5 March 2003
Delivered
29 April 1994
Persons entitled
Lloyds Bank PLC
Description
F/H property k/as factory buildings and land at etsome…

7 April 1992
Status
Outstanding
Delivered
22 April 1992
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SOMERSET FOOTWEAR LIMITED DIRECTORS

Linda Shakespeare

  Acting
Appointed
21 May 1991
Role
Secretary
Address
11 Petvin Close, Street, Somerset, BA16 0SX
Name
SHAKESPEARE, Linda

Donna Lorraine Harris

  Acting
Appointed
25 October 1999
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
48 Main Street, Walton, Street, Somerset, BA16 9QF
Country Of Residence
United Kingdom
Name
HARRIS, Donna Lorraine

Martin Harris

  Acting PSC
Appointed
21 May 1991
Occupation
Shoe Manufacturer
Role
Director
Age
64
Nationality
British
Address
48 Main Street, Walton, Street, Somerset, BA16 9QF
Country Of Residence
United Kingdom
Name
HARRIS, Martin
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Hyde

  Acting
Appointed
01 January 1997
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
6 Tythe Street, Glastonbury, Somerset, BA6 8DT
Country Of Residence
United Kingdom
Name
HYDE, David

Clive Shakespeare

  Acting
Appointed
21 May 1991
Occupation
Shoe Manufacturer
Role
Director
Age
69
Nationality
British
Address
11 Petvin Close, Street, Somerset, BA16 0SX
Country Of Residence
United Kingdom
Name
SHAKESPEARE, Clive

Jessica Louise Shakespeare

  Acting
Appointed
01 January 2011
Occupation
Company Director
Role
Director
Age
38
Nationality
British
Address
12 Caribee Quarter, Street, Somerset, England, BA16 0GE
Country Of Residence
England
Name
SHAKESPEARE, Jessica Louise

Linda Shakespeare

  Acting
Appointed
21 May 1991
Occupation
Secretary
Role
Director
Age
66
Nationality
British
Address
11 Petvin Close, Street, Somerset, BA16 0SX
Country Of Residence
United Kingdom
Name
SHAKESPEARE, Linda

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
21 May 1991
Resigned
21 May 1991
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
21 May 1991
Resigned
21 May 1991
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Raymond Wright

  Resigned
Appointed
01 October 2003
Resigned
19 October 2006
Occupation
Accountant
Role
Director
Age
85
Nationality
British
Address
Old Orchard, 57 Overleigh, Street, Somerset, BA16 0TJ
Country Of Residence
United Kingdom
Name
WRIGHT, Raymond

REVIEWS


Check The Company
Excellent according to the company’s financial health.