SHOE ZONE PENSION TRUSTEES LIMITED

SHOE ZONE PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHOE ZONE PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01804900
    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 SHOE ZONE PENSION TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SHOE ZONE PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of SHOE ZONE PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLIVERS PENSION TRUSTEES LIMITEDNov 25, 1988Nov 25, 1988
    TIMPSON PENSION TRUSTEES LIMITEDMar 30, 1984Mar 30, 1984

    What are the latest accounts for SHOE ZONE PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for SHOE ZONE PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2025
    Next Confirmation Statement DueJun 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2024
    OverdueNo

    What are the latest filings for SHOE ZONE PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA
    AD52CQMG

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01
    XD489S4V

    Accounts for a dormant company made up to Oct 01, 2022

    5 pagesAA
    AC5BZCZG

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01
    XC4A0HJF

    Director's details changed for Mr John Charles Pennington Smith on Apr 13, 2023

    2 pagesCH01
    XC1DFAQ9

    Accounts for a dormant company made up to Oct 02, 2021

    5 pagesAA
    AB56NB1K

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01
    XB5391HK

    Accounts for a dormant company made up to Oct 03, 2020

    5 pagesAA
    AA779T3F

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01
    XA59PJKP

    Termination of appointment of Capital Cranfield Pension Trustees Ltd as a director on Mar 12, 2021

    1 pagesTM01
    XA0RVOQY

    Appointment of Wps Trustee Services Limited as a director on Mar 12, 2021

    2 pagesAP02
    XA0MGYND

    Appointment of Mr John Charles Pennington Smith as a director on Jul 31, 2020

    2 pagesAP01
    X9AQ0QA1

    Termination of appointment of Jonathan Lee Fearn as a director on Jul 31, 2020

    1 pagesTM01
    X9AQ0GC2

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01
    X95UNI1V

    Accounts for a dormant company made up to Oct 05, 2019

    5 pagesAA
    A90M3EGY

    Director's details changed for Mr Jonathan Lee Fearn on Jul 01, 2019

    2 pagesCH01
    X89FKPQY

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01
    X86ERO1F

    Accounts for a dormant company made up to Sep 29, 2018

    5 pagesAA
    A82C9IVD

    Director's details changed for Mr Christopher Michael Taylor on Feb 01, 2019

    2 pagesCH01
    X7Z9SY3U

    Director's details changed for Philip Doorly on Feb 01, 2019

    2 pagesCH01
    X7Z9SXX5

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA
    A783S42R

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01
    X77DDAZU

    Accounts for a dormant company made up to Oct 01, 2016

    5 pagesAA
    A69O5XOA

    Appointment of Mr Jonathan Lee Fearn as a director on Jul 07, 2017

    2 pagesAP01
    X6A51R2Y

    Who are the officers of SHOE ZONE PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOORLY, Philip
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Director
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    EnglandBritishRetail Ops Manager79358410001
    SMITH, John Charles Pennington
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Director
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    EnglandBritishDirector72832190017
    TAYLOR, Christopher Michael
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Director
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    EnglandBritishAccountant174072960001
    WPS TRUSTEE SERVICES LIMITED
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    England
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    England
    Identification TypeUK Limited Company
    Registration Number08686071
    281060370001
    BROWN, Lynne Ogilvie
    20 Thornhills Grove
    Narborough
    LE19 3ZD Leicester
    Leicestershire
    Secretary
    20 Thornhills Grove
    Narborough
    LE19 3ZD Leicester
    Leicestershire
    BritishPersonnel Manager27875920002
    DUGGAN, Geoffrey Michael
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    Secretary
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    British9962100001
    RYAN, Paul Simeon
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    Secretary
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    British36344310001
    BLOOR, Charles Richard
    The Beeches
    Uppingham
    LE15 9PG Oakham
    31
    Rutland
    England
    Director
    The Beeches
    Uppingham
    LE15 9PG Oakham
    31
    Rutland
    England
    United KingdomBritishCompany Director135309610002
    BROWN, Lynne Ogilvie
    20 Thornhills Grove
    Narborough
    LE19 3ZD Leicester
    Leicestershire
    Director
    20 Thornhills Grove
    Narborough
    LE19 3ZD Leicester
    Leicestershire
    EnglandBritishDirector27875920002
    CUTHBURT, Anthony Stewart
    1 The Danes Lesyland
    Countesthorpe
    LE8 4AN Leicester
    Leicestershire
    Director
    1 The Danes Lesyland
    Countesthorpe
    LE8 4AN Leicester
    Leicestershire
    BritishSales Director28058140001
    DILKES, Joanne
    10 St Clements Close
    Scansby
    DN5 8PS Doncaster
    South Yorkshire
    Director
    10 St Clements Close
    Scansby
    DN5 8PS Doncaster
    South Yorkshire
    BritishLoss Prevention Manager126696450002
    DUGGAN, Geoffrey Michael
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    Director
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    EnglandBritishCompany Secretary9962100001
    DUNN, Graham Stuart Leslie
    Fieldings 46 Burnham Drive
    Whetstone
    LE8 5HY Leicester
    Leicestershire
    Director
    Fieldings 46 Burnham Drive
    Whetstone
    LE8 5HY Leicester
    Leicestershire
    BritishDirector49052510001
    FEARN, Jonathan Lee
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Director
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    EnglandBritishDirector211402560002
    HEPWOOD, Michael
    1 Hawshaw Close
    Randlay
    TF3 2NL Telford
    Director
    1 Hawshaw Close
    Randlay
    TF3 2NL Telford
    BritishAudit & Security Manager83090300002
    HOLLAND, Denise
    Hallfields Lane
    Rothley
    LE7 7NG Leicester
    99
    Leicestershire
    United Kingdom
    Director
    Hallfields Lane
    Rothley
    LE7 7NG Leicester
    99
    Leicestershire
    United Kingdom
    EnglandBritishTeam Support Manager136709010001
    JONES, Reginald Norman Boughey
    12 Ridgeway
    Marlpit Hill
    TN8 6AR Edenbridge
    Kent
    Director
    12 Ridgeway
    Marlpit Hill
    TN8 6AR Edenbridge
    Kent
    BritishDirector102251350001
    LACEY, Elizabeth
    16 Westminster Road
    Stoneygate
    LE2 2EG Leicester
    Director
    16 Westminster Road
    Stoneygate
    LE2 2EG Leicester
    BritishAccountant58935020001
    LAY, Mavis Ann
    3 Frolesworth Way
    LE3 6LQ Leicester
    Leicestershire
    Director
    3 Frolesworth Way
    LE3 6LQ Leicester
    Leicestershire
    BritishDirector27875930001
    MACQUEEN, Alan
    6 Biddenham Turn
    Garston
    WD2 6PU Watford
    Hertfordshire
    Director
    6 Biddenham Turn
    Garston
    WD2 6PU Watford
    Hertfordshire
    BritishDirector27875940001
    OLIVER, Ian David
    Haddon Dale West End
    West Haddon
    NN6 7AY Northampton
    Northamptonshire
    Director
    Haddon Dale West End
    West Haddon
    NN6 7AY Northampton
    Northamptonshire
    BritishDirector9962110001
    RYAN, Paul Simeon
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    Director
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    BritishFinance Director36344310001
    SMITH, Anthony Edward Pennington
    Main Street
    Slawston
    LE16 7UF Market Harborough
    The Grange
    Leicestershire
    Director
    Main Street
    Slawston
    LE16 7UF Market Harborough
    The Grange
    Leicestershire
    United KingdomEnglishChief Executive51176590003
    SMITH, Michael John
    Old Mill House
    Swingbridge Street Foxton
    LE16 7RH Market Harborough
    Leicestershire
    Director
    Old Mill House
    Swingbridge Street Foxton
    LE16 7RH Market Harborough
    Leicestershire
    EnglandBritishChairman17286290002
    STAMP, David William
    7 Tynedale Close
    Oadby
    LE2 4TS Leicester
    Director
    7 Tynedale Close
    Oadby
    LE2 4TS Leicester
    BritishProperty Manager76456300001
    CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
    New Liverpool House
    15-17 Eldon Street
    EC2M 7LD London
    5th Floor
    Director
    New Liverpool House
    15-17 Eldon Street
    EC2M 7LD London
    5th Floor
    Identification TypeUK Limited Company
    Registration Number5125293
    99912450002

    Who are the persons with significant control of SHOE ZONE PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    England
    Apr 06, 2016
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number8961190
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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