Handmade Shoes (UK) Limited LEIGHTON BUZZARD


Handmade Shoes (UK) started in year 1995 as Private Limited Company with registration number 03058089. The Handmade Shoes (UK) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Leighton Buzzard at Units 3-4 Williams Court Pitstone Green Business Park. Postal code: LU7 9GW. Since Tue, 13th Jun 1995 Handmade Shoes (UK) Limited is no longer carrying the name Fleetoffer.

The firm has one director. Nigel C., appointed on 13 June 1995. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LU7 9GJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1085849 . It is located at Units 3 & 4 Williams Court, Pitstone Green Business Park, Leighton Buzzard with a total of 1 cars.

Handmade Shoes (UK) Limited Address / Contact

Office Address Units 3-4 Williams Court Pitstone Green Business Park
Office Address2 Pitstone
Town Leighton Buzzard
Post code LU7 9GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03058089
Date of Incorporation Thu, 18th May 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Nigel C.

Position: Director

Appointed: 13 June 1995

Lucy D.

Position: Director

Appointed: 09 December 2003

Resigned: 17 February 2015

Lucy D.

Position: Secretary

Appointed: 24 March 1999

Resigned: 17 February 2015

Paul R.

Position: Director

Appointed: 18 April 1997

Resigned: 24 December 1997

Haydn P.

Position: Director

Appointed: 13 June 1995

Resigned: 24 December 1997

Haydn P.

Position: Secretary

Appointed: 13 June 1995

Resigned: 24 March 1999

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 May 1995

Resigned: 13 June 1995

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1995

Resigned: 13 June 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Nigel C. The abovementioned PSC and has 75,01-100% shares.

Nigel C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fleetoffer June 13, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth745 325778 165      
Balance Sheet
Cash Bank On Hand  46 57931 64629 646203 61636 79364 315
Current Assets1 336 2571 380 1551 586 5052 053 2891 939 5652 109 2291 660 3351 433 576
Debtors487 255462 987426 334812 057677 572984 860712 459516 306
Net Assets Liabilities  1 043 9701 351 6311 227 990809 897317 147301 369
Other Debtors  131 200378 355494 661527 326183 014112 560
Property Plant Equipment  473 443470 504438 952444 250419 178607 051
Total Inventories  1 113 5921 209 5861 232 347920 753911 083852 955
Cash Bank In Hand77 20744 181      
Net Assets Liabilities Including Pension Asset Liability745 325778 165      
Stocks Inventory771 795872 987      
Tangible Fixed Assets213 909178 614      
Reserves/Capital
Called Up Share Capital26 66926 669      
Profit Loss Account Reserve718 656751 496      
Shareholder Funds745 325778 165      
Other
Accumulated Amortisation Impairment Intangible Assets   30 00060 00090 000120 000150 000
Accumulated Depreciation Impairment Property Plant Equipment  650 242681 493713 046721 440746 512769 712
Additions Other Than Through Business Combinations Intangible Assets   300 000    
Additions Other Than Through Business Combinations Property Plant Equipment   28 312 37 593 211 073
Amortisation Rate Used For Intangible Assets   1010101010
Average Number Employees During Period  242730282725
Bank Borrowings Overdrafts  80 918101 179146 826184 369208 543228 484
Corporation Tax Payable   40 31946 332   
Creditors  633 149905 830986 1551 148 7551 274 7881 343 707
Depreciation Rate Used For Property Plant Equipment   1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment     23 004  
Disposals Property Plant Equipment     23 900  
Fixed Assets213 909178 614473 443740 504678 952654 250599 178757 051
Future Minimum Lease Payments Under Non-cancellable Operating Leases   104 833243 167358 233283 396188 633
Increase From Amortisation Charge For Year Intangible Assets   30 00030 00030 00030 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment   31 25131 55231 39825 07223 200
Intangible Assets   270 000240 000210 000180 000150 000
Intangible Assets Gross Cost   300 000300 000300 000300 000300 000
Net Current Assets Liabilities755 152809 651953 3561 147 459953 410960 474385 54789 869
Number Shares Issued Fully Paid  26 66926 66926 66926 66926 66926 669
Other Creditors  60 728174 387169 820350 37694 94779 858
Other Taxation Social Security Payable  54 507144 99495 880235 544264 034405 540
Par Value Share 1 11111
Property Plant Equipment Gross Cost  1 123 6851 151 9971 151 9971 165 6901 165 6901 376 763
Raw Materials  1 113 5921 209 5861 232 347920 753911 083852 955
Taxation Including Deferred Taxation Balance Sheet Subtotal  8 56610 0686 513  3 211
Total Assets Less Current Liabilities969 061988 2651 426 7991 887 9631 632 3621 614 724984 725846 920
Trade Creditors Trade Payables  436 996444 951527 297378 466707 264629 825
Trade Debtors Trade Receivables  295 134433 702182 911457 534529 445403 746
Creditors Due After One Year212 983202 279      
Creditors Due Within One Year581 105570 504      
Number Shares Allotted 26 669      
Provisions For Liabilities Charges10 7537 821      
Secured Debts222 290212 742      
Share Capital Allotted Called Up Paid26 66926 669      
Tangible Fixed Assets Additions 7 715      
Tangible Fixed Assets Cost Or Valuation740 675737 390      
Tangible Fixed Assets Depreciation526 766558 776      
Tangible Fixed Assets Depreciation Charged In Period 37 510      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 500      
Tangible Fixed Assets Disposals 11 000      

Transport Operator Data

Units 3 & 4 Williams Court
Address Pitstone Green Business Park , Tunnel Way , Pitstone
City Leighton Buzzard
Post code LU7 9GJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements