BACUP SHOE DIRECT LIMITED

Register to unlock more data on OkredoRegister

BACUP SHOE DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07870144

Incorporation date

05/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Athertonholme Mill, Railway Street Stacksteads, Bacup, Lancashire OL13 0UFCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2011)
dot icon07/01/2026
Confirmation statement made on 2025-12-06 with updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon04/09/2024
Satisfaction of charge 1 in full
dot icon04/09/2024
Satisfaction of charge 3 in full
dot icon04/09/2024
Satisfaction of charge 078701440004 in full
dot icon11/01/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon25/09/2023
Audited abridged accounts made up to 2022-12-31
dot icon23/08/2023
Second filing of Confirmation Statement dated 2020-12-06
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon16/11/2021
Notification of Traintrack Limited as a person with significant control on 2020-10-30
dot icon16/11/2021
Cessation of The Bacup Shoe Holding Company Limited as a person with significant control on 2020-10-30
dot icon30/09/2021
Audited abridged accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon19/10/2020
Audited abridged accounts made up to 2019-12-31
dot icon03/03/2020
Termination of appointment of Alison Reavey as a director on 2020-02-28
dot icon03/03/2020
Termination of appointment of Graham John Naylor as a director on 2020-02-28
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon21/06/2019
Audited abridged accounts made up to 2018-12-31
dot icon02/04/2019
Appointment of Miss Alison Reavey as a director on 2019-03-20
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon10/07/2018
Accounts for a small company made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon08/12/2017
Notification of The Bacup Shoe Holding Company Limited as a person with significant control on 2016-12-05
dot icon09/06/2017
Audited abridged accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon30/08/2016
Audited abridged accounts made up to 2015-12-31
dot icon31/03/2016
Termination of appointment of John Kirk as a director on 2015-12-11
dot icon19/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon18/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon17/12/2015
Termination of appointment of John Kirk as a director on 2015-12-11
dot icon12/08/2015
Termination of appointment of Tuan Asheq Rahimi Dole as a director on 2015-07-30
dot icon26/05/2015
Accounts for a small company made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon20/05/2014
Termination of appointment of a secretary
dot icon20/05/2014
Termination of appointment of Christopher Davy as a director
dot icon14/01/2014
Miscellaneous
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon05/09/2013
Full accounts made up to 2012-12-31
dot icon15/08/2013
Registration of charge 078701440004
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon18/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon24/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon07/11/2012
Appointment of Graham John Naylor as a director
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/02/2012
Appointment of Tuan Asheq Rahimi Dole as a director
dot icon10/02/2012
Appointment of John Kirk as a director
dot icon08/02/2012
Appointment of Mr Christopher Davy as a director
dot icon05/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon-34.43 % *

* during past year

Cash in Bank

£20,823.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
497.25K
-
0.00
31.76K
-
2022
3
505.29K
-
0.00
20.82K
-
2022
3
505.29K
-
0.00
20.82K
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

505.29K £Ascended1.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.82K £Descended-34.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Steven
Director
05/12/2011 - Present
12
Naylor, Graham John
Director
31/10/2012 - 28/02/2020
4
Davy, Christopher
Director
02/02/2012 - 15/05/2014
9
Dole, Tuan Asheq Rahimi
Director
02/02/2012 - 30/07/2015
2
Kirk, John
Director
02/02/2012 - 11/12/2015
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACUP SHOE DIRECT LIMITED

BACUP SHOE DIRECT LIMITED is an(a) Active company incorporated on 05/12/2011 with the registered office located at Athertonholme Mill, Railway Street Stacksteads, Bacup, Lancashire OL13 0UF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BACUP SHOE DIRECT LIMITED?

toggle

BACUP SHOE DIRECT LIMITED is currently Active. It was registered on 05/12/2011 .

Where is BACUP SHOE DIRECT LIMITED located?

toggle

BACUP SHOE DIRECT LIMITED is registered at Athertonholme Mill, Railway Street Stacksteads, Bacup, Lancashire OL13 0UF.

What does BACUP SHOE DIRECT LIMITED do?

toggle

BACUP SHOE DIRECT LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does BACUP SHOE DIRECT LIMITED have?

toggle

BACUP SHOE DIRECT LIMITED had 3 employees in 2022.

What is the latest filing for BACUP SHOE DIRECT LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-06 with updates.