Redfoot Shoes Limited

DataGardener
redfoot shoes limited
live
Micro

Redfoot Shoes Limited

07443200Private Limited With Share Capital

Atherton Holme Mill, Railway Street, Bacup, OL130UF
Incorporated

17/11/2010

Company Age

15 years

Directors

4

Employees

8

SIC Code

46420

Risk

moderate risk

Company Overview

Registration, classification & business activity

Redfoot Shoes Limited (07443200) is a private limited with share capital incorporated on 17/11/2010 (15 years old) and registered in bacup, OL130UF. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Redfoot shoemakers since 1888 | genuine sheepskin to keep your feet cosy fast-tracked worldwide shipping

Private Limited With Share Capital
SIC: 46420
Micro
Incorporated 17/11/2010
OL130UF
8 employees

Financial Overview

Total Assets

£1.63M

Liabilities

£493.7K

Net Assets

£1.13M

Est. Turnover

£3.16M

AI Estimated
Unreported
Cash

£10.2K

Key Metrics

8

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

74
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2025
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:23-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2023
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:25-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2023
Second Filing Of Director Appointment With Name
Category:Officers
Date:20-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2021
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:30-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2020
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:19-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:21-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:10-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:26-08-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:21-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2016
Change Person Director Company
Category:Officers
Date:31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2015
Annual Return Company
Category:Annual Return
Date:18-11-2015
Resolution
Category:Resolution
Date:10-09-2015
Accounts With Accounts Type Small
Category:Accounts
Date:26-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-06-2014
Termination Director Company With Name
Category:Officers
Date:20-05-2014
Miscellaneous
Category:Miscellaneous
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2013
Legacy
Category:Mortgage
Date:18-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-2012
Legacy
Category:Mortgage
Date:09-02-2012
Legacy
Category:Mortgage
Date:03-02-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2011
Move Registers To Sail Company
Category:Address
Date:14-12-2011
Change Sail Address Company
Category:Address
Date:14-12-2011
Capital Allotment Shares
Category:Capital
Date:17-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:15-06-2011
Change Of Name Notice
Category:Change Of Name
Date:15-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2011
Termination Director Company With Name
Category:Officers
Date:18-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2011
Incorporation Company
Category:Incorporation
Date:17-11-2010

Import / Export

Imports
12 Months4
60 Months26
Exports
12 Months3
60 Months18

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date13/10/2025
Latest Accounts31/03/2025

Trading Addresses

Atherton Holme Mill, Railway Street, Bacup, Lancashire, OL130UFRegistered