BRITISH FOOTWEAR ASSOCIATION LIMITED

BRITISH FOOTWEAR ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH FOOTWEAR ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00059737
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH FOOTWEAR ASSOCIATION LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is BRITISH FOOTWEAR ASSOCIATION LIMITED located?

    Registered Office Address
    Eagle House
    28 Billing Road
    NN1 5AJ Northampton
    Northamptonshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH FOOTWEAR ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH FOOTWEAR ASSOCIATIONApr 09, 1996Apr 09, 1996
    BRITISH FOOTWEAR MANUFACTURERS FEDERATIONDec 01, 1898Dec 01, 1898

    What are the latest accounts for BRITISH FOOTWEAR ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for BRITISH FOOTWEAR ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for BRITISH FOOTWEAR ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Robert Patrick Twohy as a director on Dec 04, 2025

    2 pagesAP01

    Termination of appointment of Simon Peter Wilson as a director on Oct 27, 2025

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2025

    9 pagesAA

    Termination of appointment of William Thomas Miles as a director on Oct 05, 2025

    1 pagesTM01

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Vanessa Ann Podmore as a director on May 20, 2025

    1 pagesTM01

    Appointment of Mrs Elaine Louise Bergin as a director on Apr 28, 2025

    2 pagesAP01

    Appointment of Mr Andrew Hudson as a director on Jan 28, 2025

    2 pagesAP01

    Appointment of Mr Simon Peter Wilson as a director on Jan 14, 2025

    2 pagesAP01

    Appointment of Mrs Sarah Louise Greaves as a director on Sep 02, 2024

    2 pagesAP01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 29, 2024

    9 pagesAA

    Appointment of Mr Richard Ughtred Haig Shetliffe as a director on May 14, 2024

    2 pagesAP01

    Termination of appointment of Paul Regis Savrimoothoo. as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of Lucy Jane Pontifex Reece-Raybould as a director on Dec 15, 2023

    1 pagesTM01

    Termination of appointment of William John Church as a director on Oct 10, 2023

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2023

    10 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Antony Portillo on Jun 07, 2023

    2 pagesCH01

    Appointment of Mr Antony Portillo as a director on Jun 07, 2023

    2 pagesAP01

    Termination of appointment of Robert Clive Perkins as a director on Jul 07, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Accounts for a small company made up to Feb 28, 2022

    10 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Who are the officers of BRITISH FOOTWEAR ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERGIN, Elaine Louise
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    EnglandBritish335364980001
    BINDRA, Ranjeev
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    United KingdomBritish289638060001
    GREAVES, Sarah Louise
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    EnglandBritish196365990001
    HAYWOOD, Annette Maria
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    EnglandBritish112216580003
    HUDSON, Andrew
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    EnglandBritish238148220001
    PERILLO, Antony
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    United KingdomBritish308916400001
    SHETLIFFE, Richard Ughtred Haig
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    EnglandBritish323379160001
    TWOHY, Robert Patrick
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    United KingdomBritish343561740001
    WILSON, Jane
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    EnglandBritish193924230001
    BOWEN, Denis George
    1st Floor 104 Victoria Road
    NW6 6QA London
    Secretary
    1st Floor 104 Victoria Road
    NW6 6QA London
    British63289340001
    CAMPBELL, Niall Milroy
    8 Turners Close
    Radley
    OX14 3BJ Abingdon
    Oxfordshire
    Secretary
    8 Turners Close
    Radley
    OX14 3BJ Abingdon
    Oxfordshire
    British65630930002
    DAVIES, Elaine Joan
    101 Hall Avenue
    NN10 9EU Rushden
    Northamptonshire
    Secretary
    101 Hall Avenue
    NN10 9EU Rushden
    Northamptonshire
    British12177110001
    GOODES, Emilia Stanislawa
    48 Anthony Road
    UB6 8HF Greenford
    Middlesex
    Secretary
    48 Anthony Road
    UB6 8HF Greenford
    Middlesex
    British12142060001
    HERON, Michael John Rowland
    26 Rosebery Road
    Muswell Hill
    N10 2LH London
    Secretary
    26 Rosebery Road
    Muswell Hill
    N10 2LH London
    British34999820001
    HERON, Michael John Rowland
    26 Rosebery Road
    Muswell Hill
    N10 2LH London
    Secretary
    26 Rosebery Road
    Muswell Hill
    N10 2LH London
    British34999820001
    SAVAGE, Lesley Mary
    3 Burystead Place
    Wellingborough
    NN8 1AH Northamptonshire
    Secretary
    3 Burystead Place
    Wellingborough
    NN8 1AH Northamptonshire
    253388740001
    SCOTT, Mark Arthur
    3 Burystead Place
    Wellingborough
    NN8 1AH Northamptonshire
    Secretary
    3 Burystead Place
    Wellingborough
    NN8 1AH Northamptonshire
    257354310001
    TRAYNOR, Kevin
    3 Burystead Place
    Wellingborough
    NN8 1AH Northamptonshire
    Secretary
    3 Burystead Place
    Wellingborough
    NN8 1AH Northamptonshire
    174392890001
    ADAMS, Duncan Edward
    3 Burystead Place
    Wellingborough
    NN8 1AH Northamptonshire
    Director
    3 Burystead Place
    Wellingborough
    NN8 1AH Northamptonshire
    EnglandBritish151467460001
    CHURCH, John George
    The Old Rectory
    Farthingstone
    NN12 8EZ Towcester
    Northamptonshire
    Director
    The Old Rectory
    Farthingstone
    NN12 8EZ Towcester
    Northamptonshire
    United KingdomBritish12963560001
    CHURCH, William John
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    EnglandBritish,56256400003
    CLOTHIER, Anthony Thompson
    Leigh Holt Burleigh Lane
    BA16 0SS Street
    Somerset
    Director
    Leigh Holt Burleigh Lane
    BA16 0SS Street
    Somerset
    British14654040001
    COLEMAN, Robert Henry
    13 Elm Close
    NN9 6BH Hargrave
    Northamptonshire
    Director
    13 Elm Close
    NN9 6BH Hargrave
    Northamptonshire
    EnglandBritish109418520001
    COOPER, Timothy Charles
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    EnglandEnglish105351390001
    CORFIELD, Philip Alexander
    Beacon Cottage 53 Downs Way
    KT20 5DL Tadworth
    Surrey
    Director
    Beacon Cottage 53 Downs Way
    KT20 5DL Tadworth
    Surrey
    British43444970001
    CUNNINGHAM, John Anthony
    50a The Avenue
    NW6 7NP London
    Director
    50a The Avenue
    NW6 7NP London
    United KingdomBritish65076020003
    DENTON, David Burnell
    Greenways
    Church Lane, Ellington
    PE28 0AL Huntingdon
    Cambridgeshire
    Director
    Greenways
    Church Lane, Ellington
    PE28 0AL Huntingdon
    Cambridgeshire
    EnglandBritish70068050001
    EARLE, David
    3 Cubleigh Close
    Moulton
    NN3 7BG Northampton
    Northamptonshire
    Director
    3 Cubleigh Close
    Moulton
    NN3 7BG Northampton
    Northamptonshire
    British33871700002
    ELLERKER, Marco
    3 Burystead Place
    Wellingborough
    NN8 1AH Northamptonshire
    Director
    3 Burystead Place
    Wellingborough
    NN8 1AH Northamptonshire
    United KingdomBritish160339180001
    ENGLAND, John Murray
    Bracken Ridge
    Cannock Road, Bednall
    ST17 0SH Stafford
    Staffordshire
    Director
    Bracken Ridge
    Cannock Road, Bednall
    ST17 0SH Stafford
    Staffordshire
    EnglandBritish58927420003
    ETHERIDGE, Stephen
    The Padock Ringstead Road
    Great Addington
    NN14 4BW Kettering
    Northamptonshire
    Director
    The Padock Ringstead Road
    Great Addington
    NN14 4BW Kettering
    Northamptonshire
    EnglandBritish76932550001
    GOODMAN, Simon James
    16 Lime Tree Road
    NR2 2NQ Norwich
    Norfolk
    Director
    16 Lime Tree Road
    NR2 2NQ Norwich
    Norfolk
    EnglandBritish17344380001
    GRAY, Kenneth William
    3 Burystead Place
    Wellingborough
    NN8 1AH Northamptonshire
    Director
    3 Burystead Place
    Wellingborough
    NN8 1AH Northamptonshire
    EnglandBritish31529800002
    GYVES, Daniel George William
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    EnglandBritish94557050005
    HAWKSFIELD, John Peter
    Main Street
    Seaton
    LE15 9HU Oakham
    21
    Rutland
    Director
    Main Street
    Seaton
    LE15 9HU Oakham
    21
    Rutland
    EnglandBritish128513700001

    What are the latest statements on persons with significant control for BRITISH FOOTWEAR ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0