Background WavePink WaveYellow Wave

BOOT REPAIR COMPANY LIMITED (07628711)

BOOT REPAIR COMPANY LIMITED (07628711) is an active UK company. incorporated on 10 May 2011. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. BOOT REPAIR COMPANY LIMITED has been registered for 14 years. Current directors include FORBES, Gerald, FORBES, Tom, MORAN, Clare and 2 others.

Company Number
07628711
Status
active
Type
ltd
Incorporated
10 May 2011
Age
14 years
Address
4 Brown Lane West, Leeds, LS12 6BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
FORBES, Gerald, FORBES, Tom, MORAN, Clare, WHITEHOUSE, Jamie Michael, WILSON, Christopher Howard
SIC Codes
46420, 46900, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOT REPAIR COMPANY LIMITED

BOOT REPAIR COMPANY LIMITED is an active company incorporated on 10 May 2011 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. BOOT REPAIR COMPANY LIMITED was registered 14 years ago.(SIC: 46420, 46900, 47721)

Status

active

Active since 14 years ago

Company No

07628711

LTD Company

Age

14 Years

Incorporated 10 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

4 Brown Lane West Gelderd Road Leeds, LS12 6BH,

Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 21
Director Left
May 21
Loan Secured
Jul 22
Director Joined
Jan 23
Loan Secured
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FORBES, Gerald

Active
Brown Lane West, LeedsLS12 6BH
Born April 1954
Director
Appointed 10 May 2011

FORBES, Tom

Active
Brown Lane West, LeedsLS12 6BH
Born March 1982
Director
Appointed 10 May 2011

MORAN, Clare

Active
Brown Lane West, LeedsLS12 6BH
Born December 1976
Director
Appointed 28 May 2021

WHITEHOUSE, Jamie Michael

Active
Brown Lane West, LeedsLS12 6BH
Born July 1995
Director
Appointed 01 Jan 2023

WILSON, Christopher Howard

Active
Brown Lane West, LeedsLS12 6BH
Born June 1961
Director
Appointed 10 May 2011

JACKSON, Mark, Mr

Resigned
Brown Lane West, LeedsLS12 6BH
Born January 1964
Director
Appointed 10 May 2011
Resigned 28 May 2021

Persons with significant control

1

Gelderd Road, LeedsLS12 6BH

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Incorporation Company
10 May 2011
NEWINCIncorporation