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
-
Check the company
-
UK
-
South Somerset
- Company name
- SOMERSET FOOTWEAR LIMITED
- Company number
- 02612990
- VAT
- GB501668560
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 May 1991
Age - 34 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
- 62
- 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
- 65
- 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
- 72
- 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
- 70
- 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
- 39
- 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
- 67
- 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
- 86
- 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.