Background WavePink WaveYellow Wave

HERRING SHOES LIMITED (03919412)

HERRING SHOES LIMITED (03919412) is an active UK company. incorporated on 4 February 2000. with registered office in Kingsbridge. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores and 1 other business activities. HERRING SHOES LIMITED has been registered for 26 years. Current directors include PAVER, Jason Michael, PAVER, Stuart David, SIMMONDS, Jason.

Company Number
03919412
Status
active
Type
ltd
Incorporated
4 February 2000
Age
26 years
Address
Unit 6 Station Yard Industrial Estate, Kingsbridge, TQ7 1ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
PAVER, Jason Michael, PAVER, Stuart David, SIMMONDS, Jason
SIC Codes
47721, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERRING SHOES LIMITED

HERRING SHOES LIMITED is an active company incorporated on 4 February 2000 with the registered office located in Kingsbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores and 1 other business activity. HERRING SHOES LIMITED was registered 26 years ago.(SIC: 47721, 47910)

Status

active

Active since 26 years ago

Company No

03919412

LTD Company

Age

26 Years

Incorporated 4 February 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Unit 6 Station Yard Industrial Estate Kingsbridge, TQ7 1ES,

Previous Addresses

, the Warehouse Prince of Wales Road, Kingsbridge, South Devon, TQ7 1DX, England
From: 4 February 2000To: 7 June 2010
Timeline

20 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Feb 00
Share Issue
Feb 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Jul 20
Director Left
Nov 20
Director Left
Nov 21
2
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PAVER, Jason Michael

Active
Station Yard Industrial Estate, KingsbridgeTQ7 1ES
Born November 1986
Director
Appointed 11 Jul 2018

PAVER, Stuart David

Active
Station Yard Industrial Estate, KingsbridgeTQ7 1ES
Born September 1961
Director
Appointed 11 Jul 2018

SIMMONDS, Jason

Active
Station Yard Industrial Estate, KingsbridgeTQ7 1ES
Born July 1970
Director
Appointed 11 Jul 2018

HERRING, Kate

Resigned
Bowcombe Creek, KingsbridgeTQ7 2DJ
Secretary
Appointed 04 Feb 2000
Resigned 11 Jul 2018

PAVER, Jason Michael

Resigned
Station Yard Industrial Estate, KingsbridgeTQ7 1ES
Secretary
Appointed 11 Jul 2018
Resigned 03 Nov 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Feb 2000
Resigned 04 Feb 2000

GRANGER, Mark Andrew

Resigned
Station Yard Industrial Estate, KingsbridgeTQ7 1ES
Born September 1961
Director
Appointed 11 Jul 2018
Resigned 03 Nov 2021

HERRING, Adrian Charles

Resigned
Bowcombe Road, KingsbridgeTQ7 2DJ
Born April 1973
Director
Appointed 04 Feb 2000
Resigned 12 Nov 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Feb 2000
Resigned 04 Feb 2000

Persons with significant control

5

1 Active
4 Ceased
Northminster Business Park, YorkYO26 6QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018

Mr Adrian Charles Herring

Ceased
Station Yard Industrial Estate, KingsbridgeTQ7 1ES
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2018

Mr Adrian Charles Herring

Ceased
Station Yard Industrial Estate, Kingsbridge
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2018

Kate Herring

Ceased
Station Yard Industrial Estate, Kingsbridge
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2018

Kate Herring

Ceased
Station Yard Industrial Estate, KingsbridgeTQ7 1ES
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
27 December 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Resolution
20 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Small
17 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 August 2013
RP04RP04
Resolution
6 August 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2013
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
3 May 2013
SH10Notice of Particulars of Variation
Resolution
3 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Capital Alter Shares Subdivision
6 February 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
13 November 2008
287Change of Registered Office
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
25 February 2000
88(2)R88(2)R
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
287Change of Registered Office
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Incorporation Company
4 February 2000
NEWINCIncorporation