Background WavePink WaveYellow Wave

BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) (00516589)

BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) (00516589) is an active UK company. incorporated on 28 February 1953. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) has been registered for 73 years. Current directors include APPLETON, Dominic.

Company Number
00516589
Status
active
Type
ltd
Incorporated
28 February 1953
Age
73 years
Address
Griffin House, Manchester, M60 6ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
APPLETON, Dominic
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURY BOOT & SHOE COMPANY (1953) LIMITED(THE)

BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) is an active company incorporated on 28 February 1953 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) was registered 73 years ago.(SIC: 74990)

Status

active

Active since 73 years ago

Company No

00516589

LTD Company

Age

73 Years

Incorporated 28 February 1953

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Griffin House 40 Lever Street Manchester, M60 6ES,

Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

IVESON, James

Active
Griffin House, ManchesterM60 6ES
Secretary
Appointed 31 May 2022

APPLETON, Dominic

Active
Griffin House, ManchesterM60 6ES
Born April 1972
Director
Appointed 24 May 2024

CROPPER, Daniel Michael

Resigned
Griffin House, ManchesterM60 6ES
Secretary
Appointed 30 Oct 2015
Resigned 31 May 2022

TYNAN, Peter John

Resigned
Griffin House, ManchesterM60 6ES
Secretary
Appointed N/A
Resigned 30 Oct 2015

ADNETT, Richard John

Resigned
Griffin House, ManchesterM60 6ES
Born June 1974
Director
Appointed 28 Jun 2020
Resigned 04 Dec 2020

BURTON, Robert

Resigned
10 Bishops Close, AltrinchamWA14 3NB
Born December 1955
Director
Appointed 01 Jul 1992
Resigned 31 Dec 2006

CARR, Ian

Resigned
40 Lever Street, ManchesterM60 6ES
Born July 1961
Director
Appointed 13 Apr 2015
Resigned 25 Jan 2018

GREEN, Graham

Resigned
17 Sandringham Road, SouthportPR8 2JZ
Born December 1955
Director
Appointed 05 Aug 2004
Resigned 31 Aug 2006

HALSTEAD, Keith

Resigned
Draughton Heights Farm, SkiptonBD23 6DU
Born August 1931
Director
Appointed 01 Jul 1992
Resigned 14 Oct 1994

HINCHCLIFFE, John

Resigned
Pitcher Clough Farm, KeighleyBD22 0HT
Born January 1965
Director
Appointed 31 Aug 2006
Resigned 31 Jan 2012

KENDRICK, Paul Robert

Resigned
Griffin House, ManchesterM60 6ES
Born July 1967
Director
Appointed 31 Jan 2012
Resigned 25 Jun 2015

KOWALSKI, Timothy John

Resigned
Cherry Trees, Alderley EdgeSK9 7TL
Born December 1953
Director
Appointed 13 Feb 2003
Resigned 02 Dec 2003

LOVELACE, Craig Barry

Resigned
40 Lever Street, ManchesterM60 6ES
Born September 1973
Director
Appointed 25 Jun 2015
Resigned 28 Jun 2020

MARTIN, James

Resigned
The Coach House, Great BudworthCW9 6HB
Born December 1942
Director
Appointed N/A
Resigned 02 Sept 2002

MULCAHY, Christine Dorothy

Resigned
15 Sands Avenue, OldhamOL9 0NU
Born April 1953
Director
Appointed 26 Feb 2008
Resigned 30 Dec 2011

NICHOL, Sarah Katherine

Resigned
Griffin House, ManchesterM60 6ES
Born November 1971
Director
Appointed 04 Dec 2020
Resigned 20 Jun 2023

SHORT, Paul Newell

Resigned
40 Lever Street, ManchesterM60 6ES
Born December 1954
Director
Appointed 30 Dec 2011
Resigned 01 Oct 2012

TUCKER, Ralph Eric

Resigned
40 Lever Street, ManchesterM60 6ES
Born August 1974
Director
Appointed 25 Jan 2018
Resigned 01 Jan 2020

WHITE, Alan

Resigned
St Martins, WilmslowSK9 5DD
Born April 1955
Director
Appointed N/A
Resigned 14 May 1999

YATES, Robert David

Resigned
8 Meadow Close, StockportSK12 7BD
Born July 1943
Director
Appointed 01 Jul 1992
Resigned 31 May 1996

YIANNAKOU, Maria

Resigned
Griffin House, ManchesterM60 6ES
Born May 1982
Director
Appointed 20 Jun 2023
Resigned 24 May 2024

Persons with significant control

1

40 Lever Street, ManchesterM60 6ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2006
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2004
AAAnnual Accounts
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2002
AAAnnual Accounts
Legacy
1 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288cChange of Particulars
Accounts With Accounts Type Dormant
18 December 1996
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1995
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Accounts With Accounts Type Dormant
9 November 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Memorandum Articles
14 February 1993
MEM/ARTSMEM/ARTS
Resolution
14 February 1993
RESOLUTIONSResolutions
Resolution
14 February 1993
RESOLUTIONSResolutions
Resolution
14 February 1993
RESOLUTIONSResolutions
Resolution
14 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 1992
AAAnnual Accounts
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
20 May 1992
363b363b
Legacy
6 May 1992
288288
Legacy
30 September 1991
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
288288
Resolution
7 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
225(1)225(1)
Legacy
9 October 1990
363363
Legacy
30 August 1990
288288
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
22 May 1989
287Change of Registered Office
Legacy
22 May 1989
288288
Legacy
22 May 1989
288288
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
21 March 1989
288288
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Accounts With Accounts Type Full
2 May 1987
AAAnnual Accounts
Legacy
2 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363