Company NameExclusive Footwear Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number05432008
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Jd Sports Fashion Plc Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(17 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressC/O Jd Sports Fashion Plc Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(18 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed17 April 2014(8 years, 12 months after company formation)
Appointment Duration10 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameFrances Kathryn Chalmers
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Mill Lane
Wigginton
York
North Yorkshire
YO32 2PZ
Secretary NameMr Raymond Chalmers
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Mill Lane
Wigginton
York
North Yorkshire
YO32 2PZ
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(8 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Jane Marie Brisley
StatusResigned
Appointed08 January 2014(8 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressJd Sports Fashion Plc Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(17 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressC/O Jd Sports Fashion Plc Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitewww.exclusivefootwear.com/
Telephone01904 611588
Telephone regionYork

Location

Registered AddressC/O Jd Sports Fashion Plc Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

18 at £0.1Jd Sports Fashion PLC
90.00%
Ordinary
2 at £0.1Frances Kathryn Chalmers
10.00%
Ordinary

Financials

Year2014
Turnover£88,000
Gross Profit-£55,000
Net Worth-£262,000
Cash£35,000
Current Liabilities£298,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

19 February 2014Delivered on: 20 February 2014
Persons entitled: Jd Sports Fashion PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 September 2010Delivered on: 7 September 2010
Satisfied on: 30 January 2014
Persons entitled: Breeze Shoes Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 June 2010Delivered on: 29 June 2010
Satisfied on: 20 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
23 October 2023Accounts for a dormant company made up to 28 January 2023 (10 pages)
20 October 2023Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages)
17 October 2023Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page)
27 April 2023Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages)
27 April 2023Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 29 January 2022 (8 pages)
11 October 2022Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages)
11 October 2022Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page)
11 October 2022Appointment of Régis Schultz as a director on 28 September 2022 (2 pages)
4 October 2022Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page)
6 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 30 January 2021 (9 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
13 October 2019Accounts for a dormant company made up to 2 February 2019 (9 pages)
14 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 January 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
6 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
24 August 2018Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages)
23 August 2018Withdrawal of a person with significant control statement on 23 August 2018 (2 pages)
11 July 2018Accounts for a dormant company made up to 3 February 2018 (10 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
25 January 2018Confirmation statement made on 4 January 2018 with updates (3 pages)
29 June 2017Full accounts made up to 28 January 2017 (15 pages)
29 June 2017Full accounts made up to 28 January 2017 (15 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 October 2016Full accounts made up to 30 January 2016 (16 pages)
10 October 2016Full accounts made up to 30 January 2016 (16 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
12 January 2016Director's details changed for Mr Peter Alan Cowgill on 12 January 2016 (3 pages)
12 January 2016Director's details changed for Mr Brian Michael Small on 12 January 2016 (3 pages)
12 January 2016Director's details changed for Mr Brian Michael Small on 12 January 2016 (3 pages)
12 January 2016Director's details changed for Mr Peter Alan Cowgill on 12 January 2016 (3 pages)
12 November 2015Full accounts made up to 31 January 2015 (20 pages)
12 November 2015Full accounts made up to 31 January 2015 (20 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(6 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(6 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(6 pages)
22 January 2015Termination of appointment of Frances Kathryn Chalmers as a director on 31 October 2014 (1 page)
22 January 2015Termination of appointment of Frances Kathryn Chalmers as a director on 31 October 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
29 April 2014Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
29 April 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
29 April 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
29 April 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
29 April 2014Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
29 April 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
20 February 2014Registration of charge 054320080003 (14 pages)
20 February 2014Satisfaction of charge 1 in full (1 page)
20 February 2014Registration of charge 054320080003 (14 pages)
20 February 2014Satisfaction of charge 1 in full (1 page)
14 February 2014Register(s) moved to registered inspection location (1 page)
14 February 2014Register(s) moved to registered inspection location (1 page)
14 February 2014Register inspection address has been changed (1 page)
14 February 2014Annual return made up to 4 January 2014 with a full list of shareholders (4 pages)
14 February 2014Annual return made up to 4 January 2014 with a full list of shareholders (4 pages)
14 February 2014Register inspection address has been changed (1 page)
14 February 2014Annual return made up to 4 January 2014 with a full list of shareholders (4 pages)
30 January 2014Satisfaction of charge 2 in full (1 page)
30 January 2014Satisfaction of charge 2 in full (1 page)
24 January 2014Registered office address changed from 25 Gillygate York North Yorkshire YO31 7EA on 24 January 2014 (1 page)
24 January 2014Appointment of Mrs Jane Marie Brisley as a secretary (2 pages)
24 January 2014Appointment of Mr Brian Michael Small as a director (2 pages)
24 January 2014Registered office address changed from 25 Gillygate York North Yorkshire YO31 7EA on 24 January 2014 (1 page)
24 January 2014Appointment of Mr Brian Michael Small as a director (2 pages)
24 January 2014Appointment of Mr Peter Alan Cowgill as a director (2 pages)
24 January 2014Termination of appointment of Raymond Chalmers as a secretary (1 page)
24 January 2014Appointment of Mr Peter Alan Cowgill as a director (2 pages)
24 January 2014Termination of appointment of Raymond Chalmers as a secretary (1 page)
24 January 2014Appointment of Mrs Jane Marie Brisley as a secretary (2 pages)
21 January 2014Resolutions
  • RES13 ‐ Sub div 08/01/2014
(3 pages)
21 January 2014Resolutions
  • RES13 ‐ Sub div 08/01/2014
(3 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 January 2014Statement of company's objects (2 pages)
21 January 2014Statement of company's objects (2 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 January 2014Sub-division of shares on 8 January 2014 (5 pages)
21 January 2014Sub-division of shares on 8 January 2014 (5 pages)
21 January 2014Sub-division of shares on 8 January 2014 (5 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 2
(3 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 2
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 2
(3 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Frances Kathryn Chalmers on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Frances Kathryn Chalmers on 31 March 2010 (2 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 May 2009Return made up to 21/04/09; full list of members (3 pages)
19 May 2009Return made up to 21/04/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 May 2008Return made up to 21/04/08; full list of members (3 pages)
2 May 2008Return made up to 21/04/08; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 May 2007Return made up to 21/04/07; full list of members (2 pages)
21 May 2007Return made up to 21/04/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 May 2006Return made up to 21/04/06; full list of members (6 pages)
9 May 2006Return made up to 21/04/06; full list of members (6 pages)
9 February 2006Registered office changed on 09/02/06 from: 64 mill lane, wiggington york north yorkshire YO32 2PZ (1 page)
9 February 2006Registered office changed on 09/02/06 from: 64 mill lane, wiggington york north yorkshire YO32 2PZ (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005Incorporation (12 pages)
21 April 2005New director appointed (1 page)
21 April 2005Incorporation (12 pages)
21 April 2005New director appointed (1 page)