Background WavePink WaveYellow Wave

D.B. SHOES LIMITED (00163960)

D.B. SHOES LIMITED (00163960) is an active UK company. incorporated on 11 February 1920. with registered office in Northamptonshire. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores. D.B. SHOES LIMITED has been registered for 106 years. Current directors include DENTON, Charles Morton, DENTON, David Burnell.

Company Number
00163960
Status
active
Type
ltd
Incorporated
11 February 1920
Age
106 years
Address
Irchester Road, Northamptonshire, NN10 9XF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
DENTON, Charles Morton, DENTON, David Burnell
SIC Codes
47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.B. SHOES LIMITED

D.B. SHOES LIMITED is an active company incorporated on 11 February 1920 with the registered office located in Northamptonshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores. D.B. SHOES LIMITED was registered 106 years ago.(SIC: 47721)

Status

active

Active since 106 years ago

Company No

00163960

LTD Company

Age

106 Years

Incorporated 11 February 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Irchester Road Rushden Northamptonshire, NN10 9XF,

Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Loan Cleared
Jun 15
Director Left
Jun 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WEBER, Helen Louise

Active
Irchester Road, NorthamptonshireNN10 9XF
Secretary
Appointed 29 Sept 2022

DENTON, Charles Morton

Active
Irchester Road, NorthamptonshireNN10 9XF
Born January 1964
Director
Appointed 07 Jul 1998

DENTON, David Burnell

Active
Irchester Road, NorthamptonshireNN10 9XF
Born January 1964
Director
Appointed 26 Sept 1995

DENTON, David Burnell

Resigned
Irchester Road, NorthamptonshireNN10 9XF
Secretary
Appointed 31 Dec 1998
Resigned 29 Sept 2022

HERBERT, David Richard

Resigned
6 Kensington Close, RushdenNN10 6RR
Secretary
Appointed N/A
Resigned 31 Dec 1998

ANDERSON, Patricia Margaret

Resigned
Greywalls, WellingboroughNN29 7HJ
Born December 1943
Director
Appointed N/A
Resigned 17 Dec 2002

DENTON, John Frederick

Resigned
Lower Barn, Yardley HastingsNN7 1EJ
Born April 1928
Director
Appointed N/A
Resigned 19 Jun 1997

DENTON, Roger John

Resigned
Wren Cottage School Lane, KetteringNN14 3LQ
Born November 1967
Director
Appointed 26 Sept 1995
Resigned 21 Nov 1997

DENTON, Thelma Evelyn

Resigned
Lower Barn, Yardley HastingsNN7 1EJ
Born August 1930
Director
Appointed N/A
Resigned 19 Jun 1997

FROST, Alan John

Resigned
25 Fairway, LeicesterLE8 0LB
Born May 1932
Director
Appointed N/A
Resigned 19 Jun 1997

HAWKSFIELD, John Peter

Resigned
Stone Lodge, UppinghamLE15 9JB
Born May 1942
Director
Appointed 19 Jun 1997
Resigned 20 Nov 2008

HERBERT, David Richard

Resigned
6 Kensington Close, RushdenNN10 6RR
Born June 1945
Director
Appointed N/A
Resigned 31 Dec 1998

KRAFFT, Dagmar Ingeborg

Resigned
Cambridge Road, East CowesPO32 6AE
Born June 1966
Director
Appointed 20 Nov 2008
Resigned 09 Jun 2016

NAYLOR, Richard Philip

Resigned
1 Wingfield Road, MansfieldNG18 3HT
Born December 1947
Director
Appointed 04 Jan 1999
Resigned 31 Dec 2000

NAYLOR, Richard Philip

Resigned
1 Wingfield Road, MansfieldNG18 3HT
Born December 1947
Director
Appointed N/A
Resigned 31 Dec 1998

PAYNE, Christopher John

Resigned
7 Winterfield Close, LeicesterLE3 8RR
Born April 1957
Director
Appointed 18 Dec 2001
Resigned 01 Aug 2008

Persons with significant control

1

Irchester Road, RushdenNN10 9XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Auditors Resignation Company
11 November 2003
AUDAUD
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
30 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 October 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
24 November 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 July 2001
AAAnnual Accounts
Legacy
29 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 October 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
169169
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
403aParticulars of Charge Subject to s859A
Legacy
12 February 1999
403aParticulars of Charge Subject to s859A
Resolution
11 February 1999
RESOLUTIONSResolutions
Legacy
11 February 1999
169169
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
16 July 1997
169169
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
12 July 1997
403aParticulars of Charge Subject to s859A
Legacy
12 July 1997
403aParticulars of Charge Subject to s859A
Legacy
12 July 1997
403aParticulars of Charge Subject to s859A
Legacy
5 July 1997
395Particulars of Mortgage or Charge
Legacy
5 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Memorandum Articles
2 July 1997
MEM/ARTSMEM/ARTS
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Legacy
21 June 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Resolution
24 October 1995
RESOLUTIONSResolutions
Legacy
17 October 1995
288288
Legacy
16 October 1995
288288
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
3 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 November 1991
AAAnnual Accounts
Legacy
30 August 1991
363b363b
Legacy
30 August 1991
363(287)363(287)
Legacy
28 August 1991
288288
Accounts With Accounts Type Full Group
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
23 October 1989
169169
Resolution
23 October 1989
RESOLUTIONSResolutions
Legacy
16 October 1989
363363
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
26 September 1989
288288
Legacy
18 January 1989
403aParticulars of Charge Subject to s859A
Legacy
30 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
26 September 1988
395Particulars of Mortgage or Charge
Legacy
23 September 1988
363363
Legacy
28 April 1988
395Particulars of Mortgage or Charge
Legacy
28 April 1988
395Particulars of Mortgage or Charge
Resolution
16 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Legacy
26 September 1987
287Change of Registered Office
Legacy
14 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Accounts With Made Up Date
14 November 1985
AAAnnual Accounts
Accounts With Made Up Date
18 April 1983
AAAnnual Accounts
Legacy
18 April 1983
363363
Miscellaneous
11 February 1920
MISCMISC