SURE-FOOT SUPPORTS LIMITED

Register to unlock more data on OkredoRegister

SURE-FOOT SUPPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01669435

Incorporation date

05/10/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire NN15 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon15/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon13/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon13/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon29/01/2020
Director's details changed for Helen Ashton on 2020-01-29
dot icon17/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon20/08/2019
Termination of appointment of Kemi Waterton-Zhou as a secretary on 2019-08-13
dot icon13/05/2019
Termination of appointment of Sarah Lee as a director on 2019-05-07
dot icon09/05/2019
Appointment of Helen Ashton as a director on 2019-05-07
dot icon18/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon16/01/2019
Secretary's details changed for Kemi Waterton-Zhou on 2019-01-16
dot icon24/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon26/09/2018
Termination of appointment of Kirstan Sarah Boynton as a director on 2018-09-14
dot icon26/09/2018
Appointment of Miss Sarah Lee as a director on 2018-09-14
dot icon15/06/2018
Director's details changed for Mrs Kirstan Sarah Boynton on 2018-01-25
dot icon04/06/2018
Termination of appointment of Graham Paul Hooper as a director on 2018-05-31
dot icon04/06/2018
Termination of appointment of Kirstan Sarah Boynton as a secretary on 2018-05-31
dot icon04/06/2018
Termination of appointment of Andrew Magson as a director on 2018-05-31
dot icon04/06/2018
Appointment of Kemi Waterton-Zhou as a secretary on 2018-05-31
dot icon05/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon09/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon23/09/2017
Director's details changed for Mrs Kirstan Sarah Boynton on 2017-09-22
dot icon08/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon06/10/2016
Appointment of Mrs Kirstan Sarah Boynton as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of John David Douglas as a secretary on 2016-10-01
dot icon05/10/2016
Termination of appointment of John David Douglas as a director on 2016-10-01
dot icon05/10/2016
Appointment of Mrs Kirstan Sarah Boynton as a secretary on 2016-10-01
dot icon25/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon28/01/2016
Director's details changed for Graham Paul Hooper on 2016-01-28
dot icon12/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon09/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon27/02/2015
Termination of appointment of David Ian Woods as a director on 2015-02-27
dot icon14/01/2015
Termination of appointment of David Andrew Gatehouse as a director on 2014-07-31
dot icon14/01/2015
Appointment of Mr John David Douglas as a director on 2014-07-31
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon30/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon16/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/02/2011
Termination of appointment of Robert Littlewood as a director
dot icon15/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon27/04/2010
Termination of appointment of Ian Rose as a secretary
dot icon20/04/2010
Appointment of Mr John David Douglas as a secretary
dot icon01/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon26/11/2009
Appointment of David Woods as a director
dot icon14/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon09/11/2009
Appointment of Andrew Magson as a director
dot icon09/11/2009
Appointment of Graham Paul Hooper as a director
dot icon09/11/2009
Appointment of David Andrew Gatehouse as a director
dot icon09/11/2009
Appointment of Robert William Littlewood as a director
dot icon09/11/2009
Termination of appointment of Richard Cookman as a director
dot icon13/10/2009
Memorandum and Articles of Association
dot icon09/10/2009
Memorandum and Articles of Association
dot icon08/10/2009
Certificate of change of name
dot icon08/10/2009
Resolutions
dot icon05/10/2009
Resolutions
dot icon15/07/2009
Secretary appointed ian andrew rose
dot icon14/07/2009
Appointment terminated secretary laurence holdcroft
dot icon07/05/2009
Appointment terminated director andrew magson
dot icon07/05/2009
Director appointed richard james cookman
dot icon02/05/2009
Secretary appointed laurence nigel holdcroft
dot icon01/05/2009
Appointment terminated secretary carol nunn
dot icon01/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon23/10/2008
Return made up to 12/10/08; no change of members
dot icon16/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon06/11/2007
Return made up to 12/10/07; no change of members
dot icon08/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon11/04/2007
Director's particulars changed
dot icon27/11/2006
Return made up to 12/10/06; full list of members
dot icon13/11/2006
New secretary appointed
dot icon09/11/2006
New director appointed
dot icon30/10/2006
Director resigned
dot icon09/10/2006
Secretary resigned
dot icon28/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon22/03/2006
Director's particulars changed
dot icon09/11/2005
Return made up to 12/10/05; full list of members
dot icon22/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon16/11/2004
Return made up to 12/10/04; full list of members
dot icon14/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon26/11/2003
Registered office changed on 26/11/03 from: burton latimer kettering northants NN15 5JP
dot icon18/11/2003
Return made up to 12/10/03; full list of members
dot icon03/10/2003
New secretary appointed
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
Director resigned
dot icon16/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon08/11/2002
Return made up to 12/10/02; full list of members
dot icon26/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon22/10/2001
Return made up to 12/10/01; full list of members
dot icon09/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon25/10/2000
Return made up to 12/10/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-06-30
dot icon20/03/2000
Ad 01/02/00--------- £ si 296000@1=296000 £ ic 1000/297000
dot icon20/03/2000
Resolutions
dot icon20/03/2000
£ nc 20000/300000 01/02/00
dot icon11/11/1999
Return made up to 12/10/99; full list of members
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon07/07/1999
Director resigned
dot icon27/05/1999
Director resigned
dot icon02/04/1999
Full accounts made up to 1998-06-30
dot icon16/03/1999
New secretary appointed
dot icon11/03/1999
Secretary resigned
dot icon24/11/1998
Return made up to 12/10/98; full list of members
dot icon12/11/1998
Director's particulars changed
dot icon28/10/1998
Director's particulars changed
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon31/10/1997
Return made up to 12/10/97; full list of members
dot icon11/03/1997
Full accounts made up to 1996-06-30
dot icon25/02/1997
Secretary resigned
dot icon06/02/1997
New secretary appointed
dot icon21/10/1996
Return made up to 12/10/96; full list of members
dot icon22/11/1995
Full accounts made up to 1995-06-30
dot icon07/11/1995
Registered office changed on 07/11/95 from: kingfisher court denton drive manchester road northwich cheshire CW9 7LU
dot icon30/10/1995
Return made up to 12/10/95; full list of members
dot icon25/04/1995
Full accounts made up to 1994-06-30
dot icon15/03/1995
Resolutions
dot icon15/03/1995
Resolutions
dot icon15/03/1995
Resolutions
dot icon30/10/1994
Return made up to 12/10/94; full list of members
dot icon01/02/1994
Secretary resigned;new secretary appointed
dot icon22/12/1993
Full accounts made up to 1993-06-30
dot icon22/11/1993
Return made up to 12/10/93; full list of members
dot icon06/04/1993
Full accounts made up to 1992-06-30
dot icon12/11/1992
Return made up to 12/10/92; no change of members
dot icon22/04/1992
Full accounts made up to 1991-06-30
dot icon13/11/1991
Return made up to 12/10/91; no change of members
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
Accounting reference date shortened from 31/12 to 30/06
dot icon21/12/1990
Secretary resigned;new secretary appointed
dot icon13/12/1990
Secretary resigned;new secretary appointed
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon31/10/1990
Return made up to 12/10/90; full list of members
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon25/09/1989
Return made up to 15/08/89; full list of members
dot icon04/07/1989
Auditor's resignation
dot icon31/03/1989
Auditor's resignation
dot icon19/02/1989
Resolutions
dot icon26/01/1989
Declaration of satisfaction of mortgage/charge
dot icon09/01/1989
Director resigned
dot icon14/11/1988
Full accounts made up to 1987-12-31
dot icon08/11/1988
Return made up to 05/10/88; full list of members
dot icon25/10/1988
Registered office changed on 25/10/88 from: 3 grey friars chester CH1 2NW
dot icon29/09/1987
Return made up to 20/08/87; full list of members
dot icon29/09/1987
Full accounts made up to 1986-12-31
dot icon11/10/1986
Full accounts made up to 1985-12-31
dot icon11/10/1986
Return made up to 14/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Helen Louise
Director
07/05/2019 - Present
106

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 SURE-FOOT SUPPORTS LIMITED

SURE-FOOT SUPPORTS LIMITED is an(a) Active company incorporated on 05/10/1982 with the registered office located at C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire NN15 5JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SURE-FOOT SUPPORTS LIMITED?

toggle

SURE-FOOT SUPPORTS LIMITED is currently Active. It was registered on 05/10/1982 .

Where is SURE-FOOT SUPPORTS LIMITED located?

toggle

SURE-FOOT SUPPORTS LIMITED is registered at C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire NN15 5JP.

What does SURE-FOOT SUPPORTS LIMITED do?

toggle

SURE-FOOT SUPPORTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SURE-FOOT SUPPORTS LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-06-30.