Company NameRed Wing Holdings Uk, Ltd
DirectorsSarah Erickson and Brian Thomas Ross
Company StatusActive
Company NumberSC437613
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 4 months ago)
Previous NamesPacific Shelf 1727 Limited and Red Wing Shoe UK Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameSarah Erickson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed14 April 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressRed Wing Shoe Company, Inc. 314 Main Street
Red Wing
Goodhue
55066
Director NameMr Brian Thomas Ross
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressRed Wing Shoe Company, Inc. 314 Main Street
Red Wing
Goodhue
55066
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed26 November 2012(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameDavid Allen Baker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 14 April 2016)
RoleExecutive Vice President And General Counsel (Atto
Country of ResidenceUnited States
Correspondence AddressC/O Red Wing Shoe Company Inc 314 Main Street
Red Wing
Mn
55359
Director NameRalph Domenic Balestriere
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2013(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 15 August 2021)
RoleExecutive Vice President And Chief Financial Offic
Country of ResidenceUnited States
Correspondence AddressC/O Red Wing Shoe Company Inc 314 Main Street
Red Wing
Mn
55359
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed26 November 2012(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websiteklross.com
Email address[email protected]
Telephone01224 241241
Telephone regionAberdeen

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Red Wing Luxembourg A Societe A Responsabilite Limitee
100.00%
Ordinary

Financials

Year2014
Turnover£23,590,836
Gross Profit£5,151,052
Net Worth-£6,498,669
Cash£1,247,720
Current Liabilities£18,895,416

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Filing History

2 December 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
20 November 2020Full accounts made up to 30 November 2019 (21 pages)
27 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2020Statement of capital following an allotment of shares on 20 April 2020
  • GBP 510,005
(3 pages)
14 January 2020Statement of capital following an allotment of shares on 23 May 2019
  • GBP 510,004
(3 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
12 June 2019Full accounts made up to 30 November 2018 (21 pages)
9 January 2019Confirmation statement made on 26 November 2018 with updates (5 pages)
3 September 2018Full accounts made up to 30 November 2017 (21 pages)
1 August 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 510,002
(3 pages)
1 December 2017Company name changed red wing shoe uk LIMITED\certificate issued on 01/12/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
1 December 2017Company name changed red wing shoe uk LIMITED\certificate issued on 01/12/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
29 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
21 August 2017Full accounts made up to 30 November 2016 (19 pages)
21 August 2017Full accounts made up to 30 November 2016 (19 pages)
12 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 510,001
(3 pages)
8 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
8 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 510,001
(3 pages)
2 September 2016Full accounts made up to 30 November 2015 (20 pages)
2 September 2016Full accounts made up to 30 November 2015 (20 pages)
18 April 2016Termination of appointment of David Allen Baker as a director on 14 April 2016 (1 page)
18 April 2016Appointment of Sarah Erickson as a director on 14 April 2016 (2 pages)
18 April 2016Appointment of Sarah Erickson as a director on 14 April 2016 (2 pages)
18 April 2016Termination of appointment of David Allen Baker as a director on 14 April 2016 (1 page)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,001
(5 pages)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,001
(5 pages)
25 February 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
25 February 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
7 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,001
(5 pages)
7 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,001
(5 pages)
29 August 2014Group of companies' accounts made up to 30 November 2013 (27 pages)
29 August 2014Group of companies' accounts made up to 30 November 2013 (27 pages)
14 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,001
(5 pages)
14 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,001
(5 pages)
5 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 10,001
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 10,001
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 10,001
(3 pages)
22 February 2013Appointment of Ralph Balestriere as a director (2 pages)
22 February 2013Appointment of David Baker as a director (2 pages)
22 February 2013Termination of appointment of Roger Connon as a director (1 page)
22 February 2013Appointment of Ralph Balestriere as a director (2 pages)
22 February 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
22 February 2013Termination of appointment of Roger Connon as a director (1 page)
22 February 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
22 February 2013Appointment of David Baker as a director (2 pages)
8 February 2013Company name changed pacific shelf 1727 LIMITED\certificate issued on 08/02/13
  • CONNOT ‐
(3 pages)
8 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-06
(1 page)
8 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-06
(1 page)
8 February 2013Company name changed pacific shelf 1727 LIMITED\certificate issued on 08/02/13
  • CONNOT ‐
(3 pages)
26 November 2012Incorporation (46 pages)
26 November 2012Incorporation (46 pages)