Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECT BOOT AND SHOE SUPPLIES LIMITED
Company Information for

DIRECT BOOT AND SHOE SUPPLIES LIMITED

1-3 WOODFORD AVENUE, GANTS HILL, ILFORD, ESSEX, IG2 6UF,
Company Registration Number
02997688
Private Limited Company
Active

Company Overview

About Direct Boot And Shoe Supplies Ltd
DIRECT BOOT AND SHOE SUPPLIES LIMITED was founded on 1994-12-02 and has its registered office in Ilford. The organisation's status is listed as "Active". Direct Boot And Shoe Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIRECT BOOT AND SHOE SUPPLIES LIMITED
 
Legal Registered Office
1-3 WOODFORD AVENUE
GANTS HILL
ILFORD
ESSEX
IG2 6UF
Other companies in IG2
 
Filing Information
Company Number 02997688
Company ID Number 02997688
Date formed 1994-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653204855  
Last Datalog update: 2024-01-08 22:24:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT BOOT AND SHOE SUPPLIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACE ACCOUNTS LIMITED   ACTAR ELLIS BROWN & CO. LTD   AMIFRO ASSOCIATES LIMITED   AZCO (UK) LIMITED   KINGSWOOD ACCOUNTANCY AND TAXATION SERVICES LTD   ZB BUSINESS SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIRECT BOOT AND SHOE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ANN COOPER
Company Secretary 2014-08-01
MARK REDVERS COOPER
Director 1994-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
HUNDRED HOUSE SECRETARIES LIMITED
Company Secretary 2002-03-28 2014-08-01
DORIS COOPER
Company Secretary 1994-12-02 2002-03-28
DORIS COOPER
Director 1994-12-02 1996-03-31
KINGSLEY SECRETARIES LIMITED
Nominated Secretary 1994-12-02 1994-12-02
KINGSLEY BUSINESS SERVICES LIMITED
Nominated Director 1994-12-02 1994-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK REDVERS COOPER ENFIELD ESTATE MANAGEMENT COMPANY LIMITED Director 2015-10-07 CURRENT 2010-06-17 Active
MARK REDVERS COOPER SEW1 (ONE) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-09-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-08-1430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029976880005
2022-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029976880005
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029976880004
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029976880004
2022-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029976880006
2022-04-23AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11AP01DIRECTOR APPOINTED MS CLAIRE WIDDICKS
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-10-04AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-08-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-08-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-07-15AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-08-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-04AR0102/12/15 ANNUAL RETURN FULL LIST
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029976880005
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029976880004
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-02AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANN COOPER on 2014-12-02
2014-12-02CH01Director's details changed for Mark Cooper on 2014-12-02
2014-08-16AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07AP03Appointment of Mrs Ann Cooper as company secretary on 2014-08-01
2014-08-07TM02Termination of appointment of Hundred House Secretaries Limited on 2014-08-01
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-27AR0102/12/13 ANNUAL RETURN FULL LIST
2013-12-27CH01Director's details changed for Mark Cooper on 2013-12-02
2013-08-28AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0102/12/12 ANNUAL RETURN FULL LIST
2012-11-09MG01Particulars of a mortgage or charge / charge no: 3
2012-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-01-17AR0102/12/11 ANNUAL RETURN FULL LIST
2011-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2010-12-17AR0102/12/10 FULL LIST
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-01-20AR0102/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COOPER / 02/12/2009
2010-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUNDRED HOUSE SECRETARIES LIMITED / 02/12/2009
2009-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-12-04363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-12-20363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-01-02363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-02-03363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-09363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-10363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-04-16288bSECRETARY RESIGNED
2002-04-16288aNEW SECRETARY APPOINTED
2002-02-11363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-05363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-24363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-12-16363sRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1997-12-11363sRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-01-07363sRETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-06-30288DIRECTOR RESIGNED
1995-11-30363sRETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS
1995-11-2288(2)RAD 07/11/95--------- £ SI 998@1=998 £ IC 2/1000
1994-12-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1994-12-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-12-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47722 - Retail sale of leather goods in specialised stores


Licences & Regulatory approval
We could not find any licences issued to DIRECT BOOT AND SHOE SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIRECT BOOT AND SHOE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-16 Outstanding LLOYDS BANK PLC
2015-05-12 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2012-11-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-12-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-12-08 Outstanding LLOYDS TSB BANK PLC
Creditors
Provisions For Liabilities Charges 2012-11-30 £ 49,238
Provisions For Liabilities Charges 2011-11-30 £ 52,470

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECT BOOT AND SHOE SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2011-11-30 £ 1,000
Cash Bank In Hand 2012-11-30 £ 395,632
Cash Bank In Hand 2011-11-30 £ 161,053
Current Assets 2012-11-30 £ 691,005
Current Assets 2011-11-30 £ 469,888
Debtors 2012-11-30 £ 120,549
Debtors 2011-11-30 £ 108,665
Fixed Assets 2012-11-30 £ 3,653,116
Fixed Assets 2011-11-30 £ 3,478,524
Shareholder Funds 2012-11-30 £ 2,720,498
Shareholder Funds 2011-11-30 £ 2,524,434
Stocks Inventory 2012-11-30 £ 174,824
Stocks Inventory 2011-11-30 £ 200,170
Tangible Fixed Assets 2012-11-30 £ 3,641,916
Tangible Fixed Assets 2011-11-30 £ 3,478,524

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIRECT BOOT AND SHOE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT BOOT AND SHOE SUPPLIES LIMITED
Trademarks
We have not found any records of DIRECT BOOT AND SHOE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIRECT BOOT AND SHOE SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-07-30 GBP £1,111
London Borough of Haringey 2014-02-28 GBP £606

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DIRECT BOOT AND SHOE SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DIRECT BOOT AND SHOE SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0196180000Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls)
2010-07-0148099090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT BOOT AND SHOE SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIRECT BOOT AND SHOE SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.