Background WavePink WaveYellow Wave

COURTESY SHOES LIMITED (00567238)

COURTESY SHOES LIMITED (00567238) is an active UK company. incorporated on 7 June 1956. with registered office in Bacup. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores. COURTESY SHOES LIMITED has been registered for 69 years. Current directors include FOSTER, Adam Craig, GUFFOGG, Milton Ivan, MODELLA CAPITAL DIRECTORS LIMITED.

Company Number
00567238
Status
active
Type
ltd
Incorporated
7 June 1956
Age
69 years
Address
Parkside, Bacup, OL13 0BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
FOSTER, Adam Craig, GUFFOGG, Milton Ivan, MODELLA CAPITAL DIRECTORS LIMITED
SIC Codes
47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTESY SHOES LIMITED

COURTESY SHOES LIMITED is an active company incorporated on 7 June 1956 with the registered office located in Bacup. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores. COURTESY SHOES LIMITED was registered 69 years ago.(SIC: 47721)

Status

active

Active since 69 years ago

Company No

00567238

LTD Company

Age

69 Years

Incorporated 7 June 1956

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Parkside Park Road Industrial Estate Bacup, OL13 0BW,

Timeline

19 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Jun 56
Director Joined
Oct 10
Director Left
Oct 11
Director Left
Feb 16
Director Left
Apr 18
Loan Secured
Jun 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jun 21
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Dec 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FOSTER, Adam Craig

Active
Parkside, BacupOL13 0BW
Born November 1980
Director
Appointed 16 Jun 2021

GUFFOGG, Milton Ivan

Active
Parkside, BacupOL13 0BW
Born May 1956
Director
Appointed 29 Nov 2025

MODELLA CAPITAL DIRECTORS LIMITED

Active
7 Cavendish Place, LondonW1G 0QD
Corporate director
Appointed 29 Nov 2025

CHALMERS, Mark James

Resigned
Parkside, BacupOL13 0BW
Secretary
Appointed 29 Nov 2004
Resigned 29 Nov 2025

LYNCH, Barry John

Resigned
High Croft, Stopper Lane, ClitheroeBB7 4EJ
Secretary
Appointed N/A
Resigned 15 Dec 1999

TERRY, Brian

Resigned
11 Slaidburn Avenue, RossendaleBB4 8JS
Secretary
Appointed 15 Dec 1999
Resigned 29 Nov 2004

BOOTHROYD, Suzanne Debra Margaret

Resigned
Parkside, BacupOL13 0BW
Born March 1954
Director
Appointed 14 Nov 2007
Resigned 14 Dec 2015

BOTTERILL, Colin

Resigned
52 Dale Street, BacupOL13 8BA
Born February 1960
Director
Appointed 06 Apr 1992
Resigned 10 May 1999

BROOKS, John Peter

Resigned
Parkside, BacupOL13 0BW
Born October 1951
Director
Appointed N/A
Resigned 30 Sept 2011

BUTTERWORTH, Mark Alan Foster

Resigned
Parkside, BacupOL13 0BW
Born August 1974
Director
Appointed 31 Mar 2021
Resigned 29 Nov 2025

CHALMERS, Mark James

Resigned
Parkside, BacupOL13 0BW
Born July 1974
Director
Appointed 18 May 2010
Resigned 29 Nov 2025

CLEGG, Leslie

Resigned
39 Greensnook Lane, BacupOL13 9DQ
Born April 1934
Director
Appointed N/A
Resigned 30 Oct 2000

KELLY, Michael Stephen

Resigned
Parkside, BacupOL13 0BW
Born October 1967
Director
Appointed 30 Oct 1998
Resigned 22 Sept 2020

LYNCH, Barry John

Resigned
High Croft, Stopper Lane, ClitheroeBB7 4EJ
Born January 1945
Director
Appointed N/A
Resigned 24 Feb 2006

RICHARDSON, Mark Keith

Resigned
Parkside, BacupOL13 0BW
Born October 1968
Director
Appointed 30 Oct 1998
Resigned 31 Mar 2021

TERRY, Brian

Resigned
Parkside, BacupOL13 0BW
Born January 1956
Director
Appointed 29 Nov 2004
Resigned 29 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
7 Cavendish Place, LondonW1G 0QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2025

E.Sutton & Son Ltd

Ceased
Newchurch Road, BacupOL13 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Nov 2025
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Memorandum Articles
5 December 2025
MAMA
Resolution
5 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
1 December 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Auditors Resignation Company
26 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Legacy
9 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288cChange of Particulars
Legacy
11 December 2007
288cChange of Particulars
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
29 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
27 April 1992
288288
Accounts With Accounts Type Medium
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
28 July 1991
288288
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Accounts With Accounts Type Medium
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Medium
10 February 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
18 January 1989
288288
Legacy
18 January 1989
288288
Legacy
16 February 1988
363363
Accounts With Accounts Type Medium
2 February 1988
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 January 1986
AAAnnual Accounts
Incorporation Company
7 June 1956
NEWINCIncorporation