Background WavePink WaveYellow Wave

DARTMOOR SHOEMAKERS LIMITED (04567324)

DARTMOOR SHOEMAKERS LIMITED (04567324) is an active UK company. incorporated on 18 October 2002. with registered office in Newton Abbot. The company operates in the Manufacturing sector, engaged in unknown sic code (15200). DARTMOOR SHOEMAKERS LIMITED has been registered for 23 years. Current directors include WOODCOCK, Glenn.

Company Number
04567324
Status
active
Type
ltd
Incorporated
18 October 2002
Age
23 years
Address
Green Shoes 26a Cross Street, Newton Abbot, TQ13 8NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15200)
Directors
WOODCOCK, Glenn
SIC Codes
15200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTMOOR SHOEMAKERS LIMITED

DARTMOOR SHOEMAKERS LIMITED is an active company incorporated on 18 October 2002 with the registered office located in Newton Abbot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15200). DARTMOOR SHOEMAKERS LIMITED was registered 23 years ago.(SIC: 15200)

Status

active

Active since 23 years ago

Company No

04567324

LTD Company

Age

23 Years

Incorporated 18 October 2002

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

GREEN SHOES OF TOTNES LTD
From: 18 October 2002To: 29 October 2025
Contact
Address

Green Shoes 26a Cross Street Moretonhampstead Newton Abbot, TQ13 8NL,

Previous Addresses

22 Union Street Newton Abbot Devon TQ12 2JS England
From: 1 October 2012To: 28 March 2013
7 Union Street Newton Abbot Devon TQ12 2JX
From: 18 October 2002To: 1 October 2012
Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Feb 13
Loan Secured
Sept 13
Loan Cleared
Oct 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Oct 24
Director Left
Oct 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WOODCOCK, Glenn

Active
26a Cross Street, Newton AbbotTQ13 8NL
Born September 1969
Director
Appointed 29 Oct 2021

FORD, Amy

Resigned
Gorsemoor Lodge, OkehamptonEX20 2HX
Secretary
Appointed 12 Feb 2013
Resigned 31 Oct 2020

HASTIE, Alison

Resigned
Belstone, ExeterEX20 1RD
Secretary
Appointed 18 Oct 2002
Resigned 12 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 2002
Resigned 18 Oct 2002

BROADBENT, Kim Lesley

Resigned
26a Cross Street, Newton AbbotTQ13 8NL
Born February 1974
Director
Appointed 29 Oct 2021
Resigned 21 Oct 2024

CRUTCHLEY, Stephanie

Resigned
Village Farmhouse, Newton AbbotTQ13 7SL
Born July 1960
Director
Appointed 18 Oct 2002
Resigned 12 Feb 2013

HASTIE, Alison Mary

Resigned
Belstone, OkehamptonEX20 1RD
Born December 1956
Director
Appointed 18 Oct 2002
Resigned 21 Oct 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Oct 2002
Resigned 18 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Lustleigh, Newton AbbotTQ13 9SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2021

Ms Alison Mary Hastie

Ceased
26a Cross Street, Newton AbbotTQ13 8NL
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2016
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

83

Certificate Change Of Name Company
29 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 October 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Sail Address Company With Old Address
22 October 2013
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
13 November 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Secretary Company With Change Date
11 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
9 December 2003
225Change of Accounting Reference Date
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
88(2)R88(2)R
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Incorporation Company
18 October 2002
NEWINCIncorporation