Footcare Uk Limited SEAHAM


Founded in 1996, Footcare Uk, classified under reg no. 03183704 is an active company. Currently registered at 5b Chipchase Court SR7 0PP, Seaham the company has been in the business for twenty eight years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Paul H., Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 14 May 2014 and Paul H. has been with the company for the least time - from 1 July 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sandra H. who worked with the the company until 31 March 2023.

Footcare Uk Limited Address / Contact

Office Address 5b Chipchase Court
Office Address2 Seaham Grange Industrial Estate
Town Seaham
Post code SR7 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03183704
Date of Incorporation Tue, 9th Apr 1996
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Paul H.

Position: Director

Appointed: 01 July 2015

Christopher H.

Position: Director

Appointed: 14 May 2014

Sandra H.

Position: Director

Appointed: 14 May 2014

Resigned: 31 May 2017

Sandra H.

Position: Secretary

Appointed: 09 April 1996

Resigned: 31 March 2023

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1996

Resigned: 09 April 1996

Jeremy H.

Position: Director

Appointed: 09 April 1996

Resigned: 31 May 2017

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 09 April 1996

Resigned: 09 April 1996

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we identified, there is Christopher H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeremy H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Christopher H.

Notified on 17 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul H.

Notified on 17 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Jeremy H.

Notified on 6 April 2016
Ceased on 17 March 2022
Nature of control: 25-50% shares

Sandra H.

Notified on 6 April 2016
Ceased on 17 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth118 864126 600133 102      
Balance Sheet
Cash Bank On Hand  39 76654 66192 87443 81477 78775 16752 581
Current Assets147 028167 824182 955208 339224 593209 597233 600212 251223 762
Debtors20 69022 52421 33814 4999 17915 63818 67317 95230 276
Net Assets Liabilities  133 102149 003156 130161 720166 626133 011162 023
Other Debtors  1 50114 0399 01215 62718 67317 95230 276
Property Plant Equipment  7 3596 6727 75716 98914 03610 8678 151
Total Inventories  121 851139 179122 540150 145137 140119 132140 905
Cash Bank In Hand23 71224 62639 766      
Net Assets Liabilities Including Pension Asset Liability118 864126 600133 102      
Stocks Inventory102 626120 674121 851      
Tangible Fixed Assets6 2888 3957 360      
Reserves/Capital
Called Up Share Capital2500500      
Profit Loss Account Reserve118 862126 100132 602      
Shareholder Funds118 864126 600133 102      
Other
Accumulated Depreciation Impairment Property Plant Equipment  12 34914 31216 42219 33724 01627 63830 354
Additions Other Than Through Business Combinations Property Plant Equipment   1 2763 19512 1471 726453 
Average Number Employees During Period  12119109109
Bank Overdrafts  1 563      
Creditors  55 74064 67474 66961 46978 34490 10768 341
Future Minimum Lease Payments Under Non-cancellable Operating Leases  17 81818 59417 87812 56962 97148 26125 299
Increase From Depreciation Charge For Year Property Plant Equipment   1 9632 1102 9154 6793 6222 716
Net Current Assets Liabilities113 834119 884127 214143 665149 924148 128155 256122 144155 421
Other Creditors  8 54510 73011 22512 78212 30112 35424 164
Property Plant Equipment Gross Cost  19 70820 98424 17936 32638 05238 50538 505
Provisions For Liabilities Balance Sheet Subtotal  1 4721 3341 5513 3972 666 1 549
Taxation Social Security Payable  34 43422 41828 06115 01224 60418 45024 284
Total Assets Less Current Liabilities120 122128 279134 574150 337157 681165 117169 292133 011163 572
Trade Creditors Trade Payables  11 19831 52635 38333 67541 43959 30319 893
Trade Debtors Trade Receivables  19 83746016711   
Creditors Due Within One Year33 19447 94055 741      
Fixed Assets6 2888 3957 360      
Number Shares Allotted41 0001 000      
Par Value Share 11      
Provisions For Liabilities Charges1 2581 6791 472      
Share Capital Allotted Called Up Paid2500500      
Tangible Fixed Assets Additions 4 4331 418      
Tangible Fixed Assets Cost Or Valuation13 85818 29119 709      
Tangible Fixed Assets Depreciation7 5709 89612 349      
Tangible Fixed Assets Depreciation Charged In Period 2 3262 453      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 21st, July 2023
Free Download (7 pages)

Company search

Advertisements