Start-rite Classics Limited NORWICH


Founded in 1933, Start-rite Classics, classified under reg no. 00276029 is an active company. Currently registered at Start-rite Shoes Ltd Peachman Way NR7 0WF, Norwich the company has been in the business for 91 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Peter L., appointed on 7 December 1998. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Start-rite Classics Limited Address / Contact

Office Address Start-rite Shoes Ltd Peachman Way
Office Address2 Broadland Business Park
Town Norwich
Post code NR7 0WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00276029
Date of Incorporation Thu, 18th May 1933
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 91 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Peter L.

Position: Director

Appointed: 07 December 1998

Johanna W.

Position: Secretary

Appointed: 13 October 2017

Resigned: 23 April 2020

Robert A.

Position: Director

Appointed: 23 February 2017

Resigned: 02 October 2017

Andrew S.

Position: Director

Appointed: 18 July 2016

Resigned: 11 November 2016

Andrew S.

Position: Secretary

Appointed: 18 July 2016

Resigned: 11 November 2016

Ian W.

Position: Director

Appointed: 01 February 2016

Resigned: 24 January 2019

Michael R.

Position: Director

Appointed: 10 September 2003

Resigned: 15 July 2016

Graham C.

Position: Director

Appointed: 01 October 2002

Resigned: 28 March 2013

Jane W.

Position: Director

Appointed: 01 October 2002

Resigned: 16 September 2005

Michael R.

Position: Secretary

Appointed: 19 June 2002

Resigned: 15 July 2016

Christopher S.

Position: Secretary

Appointed: 01 January 1997

Resigned: 19 June 2002

Roger H.

Position: Director

Appointed: 01 April 1992

Resigned: 08 October 1998

Michael C.

Position: Director

Appointed: 01 April 1992

Resigned: 31 December 1996

Michael H.

Position: Director

Appointed: 01 April 1992

Resigned: 25 February 2000

David W.

Position: Director

Appointed: 01 April 1992

Resigned: 30 September 2002

Peter L.

Position: Secretary

Appointed: 01 April 1992

Resigned: 01 January 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is James Southall & Company Limited from Norwich, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

James Southall & Company Limited

James Southall & Company Limited Peachman Way, Broadland Business Park, Norwich, NR7 0WF, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00066207
Notified on 1 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 0002 000       
Balance Sheet
Current Assets     2 3862 3862 3862 386
Net Assets Liabilities 2 3862 3862 0002 3862 3862 3862 3862 386
Net Assets Liabilities Including Pension Asset Liability2 0002 000       
Reserves/Capital
Shareholder Funds2 0002 000       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2 0002 0002 3862 0002 000    
Net Current Assets Liabilities    2 3862 3862 3862 3862 386
Number Shares Allotted 2 0002 386 2 000    
Par Value Share 11 1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 3862 386   
Total Assets Less Current Liabilities    2 3862 3862 3862 3862 386
Share Capital Allotted Called Up Paid2 0002 000       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, May 2023
Free Download (3 pages)

Company search

Advertisements