Background WavePink WaveYellow Wave

START-RITE SHOES LIMITED (00140697)

START-RITE SHOES LIMITED (00140697) is an active UK company. incorporated on 17 June 1915. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). START-RITE SHOES LIMITED has been registered for 110 years. Current directors include GREENSIDES, Claire Naomi, LAMBLE, Peter James, SOUTHALL, Richard Evelyn and 1 others.

Company Number
00140697
Status
active
Type
ltd
Incorporated
17 June 1915
Age
110 years
Address
Start-Rite Shoes Ltd Peachman Way, Norwich, NR7 0WF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
GREENSIDES, Claire Naomi, LAMBLE, Peter James, SOUTHALL, Richard Evelyn, TYLEY, Jennifer Louise
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

START-RITE SHOES LIMITED

START-RITE SHOES LIMITED is an active company incorporated on 17 June 1915 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). START-RITE SHOES LIMITED was registered 110 years ago.(SIC: 46160)

Status

active

Active since 110 years ago

Company No

00140697

LTD Company

Age

110 Years

Incorporated 17 June 1915

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Start-Rite Shoes Ltd Peachman Way Broadland Business Park Norwich, NR7 0WF,

Timeline

39 key events • 1915 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Jul 12
Director Left
Apr 13
Director Left
May 13
Director Joined
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Feb 17
Director Joined
Feb 17
Director Left
Oct 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 21
Director Joined
May 21
Loan Secured
Jul 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

GREENSIDES, Claire Naomi

Active
Peachman Way, NorwichNR7 0WF
Born October 1973
Director
Appointed 15 Aug 2023

LAMBLE, Peter James

Active
Peachman Way, NorwichNR7 0WF
Born February 1961
Director
Appointed N/A

SOUTHALL, Richard Evelyn

Active
Peachman Way, NorwichNR7 0WF
Born February 1963
Director
Appointed 10 Aug 2022

TYLEY, Jennifer Louise

Active
Peachman Way, NorwichNR7 0WF
Born July 1983
Director
Appointed 15 Aug 2023

LAMBLE, Peter James

Resigned
20 Boundary Lane, NorwichNR7 0TB
Secretary
Appointed N/A
Resigned 01 Jan 1997

ROWE, Michael Anthony

Resigned
229 Saint Faiths Road, NorwichNR6 7AP
Secretary
Appointed 19 Jun 2002
Resigned 15 Jul 2016

SPEAKE, Christopher John

Resigned
11 Birchwood, NorwichNR7 0RL
Secretary
Appointed 01 Jan 1997
Resigned 19 Jun 2002

STAFF, Andrew Michael Lawrence

Resigned
Peachman Way, NorwichNR7 0WF
Secretary
Appointed 18 Jul 2016
Resigned 11 Nov 2016

WESTAWAY, Johanna

Resigned
Peachman Way, NorwichNR7 0WF
Secretary
Appointed 13 Oct 2017
Resigned 16 Aug 2019

ADAMS, Hugo James

Resigned
Peachman Way, NorwichNR7 0WF
Born September 1973
Director
Appointed 28 May 2021
Resigned 05 Sept 2022

ANNISON, Robert Philip

Resigned
Peachman Way, NorwichNR7 0WF
Born April 1981
Director
Appointed 23 Feb 2017
Resigned 02 Oct 2017

ATTWOOD, David John

Resigned
1 Northgate Avenue, Bury St EdmundsIP32 6AZ
Born January 1954
Director
Appointed 28 Jan 2004
Resigned 15 Jan 2009

BENNETT, John Michael

Resigned
7 Indigo Yard, NorwichNR3 3QZ
Born October 1949
Director
Appointed 15 Aug 2000
Resigned 28 Mar 2002

CHESWORTH, Michael Peter

Resigned
The Manor House Langham, HoltNR25 7BT
Born December 1931
Director
Appointed N/A
Resigned 31 Dec 1996

CHURCH, John George

Resigned
The Old Rectory, TowcesterNN12 8EZ
Born May 1936
Director
Appointed N/A
Resigned 31 Dec 1998

COX, Graham Edwin John

Resigned
64 Charles Close, NorwichNR12 8TT
Born October 1949
Director
Appointed 06 Apr 1999
Resigned 28 Mar 2013

CROSS, Peter Ralph

Resigned
Braydeston Cottage 8 The Street, NorwichNR13 5LB
Born March 1946
Director
Appointed 10 Dec 2001
Resigned 24 Dec 2003

DAVIES, Eve

Resigned
Peachman Way, NorwichNR7 0WF
Born June 1959
Director
Appointed 09 Jul 2012
Resigned 15 Jul 2016

HODKINSON, Michael John

Resigned
20 Branksome Close, NorwichNR4 6SP
Born December 1937
Director
Appointed 01 Jan 1995
Resigned 31 Dec 2000

HOOK, Roger James

Resigned
220 Unthank Road, NorwichNR2 2AH
Born October 1935
Director
Appointed N/A
Resigned 08 Oct 1998

HORNE, Adrian Colin

Resigned
Peachman Way, NorwichNR7 0WF
Born September 1966
Director
Appointed 29 Mar 2010
Resigned 30 Nov 2016

HULL, Michael Francis

Resigned
1 Orwell Road, NorwichNR2 2ND
Born February 1935
Director
Appointed N/A
Resigned 25 Feb 2000

KIRBY, Andrew Stephen

Resigned
4 William Close, NorwichNR18 0TD
Born March 1951
Director
Appointed 10 Dec 2001
Resigned 31 Dec 2010

NORTHAGE, Sarah Louise

Resigned
Peachman Way, NorwichNR7 0WF
Born December 1972
Director
Appointed 15 Aug 2023
Resigned 15 Sept 2025

O'HARE, Susan

Resigned
Start-Rite Shoes Limited, NorwichNR7 0WF
Born September 1956
Director
Appointed 24 Apr 2006
Resigned 25 Sept 2014

ROWE, Michael Anthony

Resigned
229 Saint Faiths Road, NorwichNR6 7AP
Born February 1961
Director
Appointed 10 Dec 2001
Resigned 15 Jul 2016

SMITH, William John Ian

Resigned
Birch Cottage, CarlisleCA5 1HB
Born August 1944
Director
Appointed 06 Apr 1999
Resigned 31 Jan 2001

STAFF, Andrew Michael Lawrence

Resigned
Peachman Way, NorwichNR7 0WF
Born February 1975
Director
Appointed 18 Jul 2016
Resigned 11 Nov 2016

TANSLEY, Kate Rickard

Resigned
Peachman Way, NorwichNR7 0WF
Born July 1977
Director
Appointed 10 Aug 2022
Resigned 05 Jan 2023

TANSLEY, Kate Rickard

Resigned
Peachman Way, NorwichNR7 0WF
Born July 1977
Director
Appointed 24 Jan 2019
Resigned 28 May 2021

TINKLER, Stuart

Resigned
2 Turnham Green, NorwichNR7 0TU
Born January 1955
Director
Appointed 10 Dec 2001
Resigned 14 Nov 2003

WATSON, Ian Andrew

Resigned
School Road, NorwichNR15 1BX
Born June 1972
Director
Appointed 01 Feb 2016
Resigned 24 Jan 2019

WHITE, David John Howard

Resigned
Long YardPE31 8BY
Born September 1938
Director
Appointed N/A
Resigned 30 Sept 2002

WILSON, Jane

Resigned
5 South Street, Bury St EdmundsIP28 6QU
Born February 1963
Director
Appointed 01 Jan 1997
Resigned 16 Sept 2005

Persons with significant control

1

Peachman Way, Broadland Business Park, NorwichNR7 0WF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Medium
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Resolution
22 December 2022
RESOLUTIONSResolutions
Memorandum Articles
22 December 2022
MAMA
Termination Director Company With Name Termination Date
10 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
353353
Legacy
1 May 2008
190190
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288cChange of Particulars
Auditors Resignation Company
23 January 2007
AUDAUD
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Legacy
4 April 2006
288cChange of Particulars
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Legacy
6 April 2004
288cChange of Particulars
Legacy
6 April 2004
288cChange of Particulars
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
287Change of Registered Office
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
28 April 2003
363aAnnual Return
Legacy
11 April 2003
288cChange of Particulars
Legacy
5 April 2003
403aParticulars of Charge Subject to s859A
Legacy
5 April 2003
403aParticulars of Charge Subject to s859A
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
12 April 2002
363aAnnual Return
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288cChange of Particulars
Legacy
2 April 2002
288cChange of Particulars
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
4 April 2001
363aAnnual Return
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
2 May 2000
363aAnnual Return
Legacy
27 March 2000
288bResignation of Director or Secretary
Auditors Resignation Company
23 February 2000
AUDAUD
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
363aAnnual Return
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
22 April 1998
288cChange of Particulars
Legacy
6 April 1998
363aAnnual Return
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
23 April 1997
363aAnnual Return
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
4 April 1996
363x363x
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
13 April 1995
288288
Legacy
13 April 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
11 April 1994
363x363x
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
6 April 1993
363x363x
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
6 April 1992
363x363x
Legacy
18 February 1992
288288
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
12 April 1991
363x363x
Resolution
18 January 1991
RESOLUTIONSResolutions
Resolution
18 January 1991
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Legacy
25 July 1990
363363
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
27 June 1989
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
3 June 1988
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
17 June 1987
363363
Accounts With Accounts Type Full
22 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 September 1986
363363
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
8 February 1983
395Particulars of Mortgage or Charge
Legacy
15 July 1980
395Particulars of Mortgage or Charge
Legacy
4 September 1979
395Particulars of Mortgage or Charge
Legacy
23 September 1977
395Particulars of Mortgage or Charge
Legacy
18 March 1975
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 April 1966
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 1915
NEWINCIncorporation
Miscellaneous
17 June 1915
MISCMISC