Red Wing
Goodhue
55066
Director Name | Mr Brian Thomas Ross |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 August 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Red Wing Shoe Company, Inc. 314 Main Street Red Wing Goodhue 55066 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2012(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | David Allen Baker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 April 2016) |
Role | Executive Vice President And General Counsel (Atto |
Country of Residence | United States |
Correspondence Address | C/O Red Wing Shoe Company Inc 314 Main Street Red Wing Mn 55359 |
Director Name | Ralph Domenic Balestriere |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 August 2021) |
Role | Executive Vice President And Chief Financial Offic |
Country of Residence | United States |
Correspondence Address | C/O Red Wing Shoe Company Inc 314 Main Street Red Wing Mn 55359 |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | klross.com |
---|---|
Email address | [email protected] |
Telephone | 01224 241241 |
Telephone region | Aberdeen |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Red Wing Luxembourg A Societe A Responsabilite Limitee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,590,836 |
Gross Profit | £5,151,052 |
Net Worth | -£6,498,669 |
Cash | £1,247,720 |
Current Liabilities | £18,895,416 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
2 December 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
---|---|
20 November 2020 | Full accounts made up to 30 November 2019 (21 pages) |
27 April 2020 | Resolutions
|
27 April 2020 | Resolutions
|
25 April 2020 | Statement of capital following an allotment of shares on 20 April 2020
|
14 January 2020 | Statement of capital following an allotment of shares on 23 May 2019
|
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
12 June 2019 | Full accounts made up to 30 November 2018 (21 pages) |
9 January 2019 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
3 September 2018 | Full accounts made up to 30 November 2017 (21 pages) |
1 August 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
1 December 2017 | Company name changed red wing shoe uk LIMITED\certificate issued on 01/12/17
|
1 December 2017 | Company name changed red wing shoe uk LIMITED\certificate issued on 01/12/17
|
29 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
21 August 2017 | Full accounts made up to 30 November 2016 (19 pages) |
21 August 2017 | Full accounts made up to 30 November 2016 (19 pages) |
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
8 December 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
8 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
8 December 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
2 September 2016 | Full accounts made up to 30 November 2015 (20 pages) |
2 September 2016 | Full accounts made up to 30 November 2015 (20 pages) |
18 April 2016 | Termination of appointment of David Allen Baker as a director on 14 April 2016 (1 page) |
18 April 2016 | Appointment of Sarah Erickson as a director on 14 April 2016 (2 pages) |
18 April 2016 | Appointment of Sarah Erickson as a director on 14 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of David Allen Baker as a director on 14 April 2016 (1 page) |
4 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
25 February 2015 | Group of companies' accounts made up to 30 November 2014 (26 pages) |
25 February 2015 | Group of companies' accounts made up to 30 November 2014 (26 pages) |
7 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 August 2014 | Group of companies' accounts made up to 30 November 2013 (27 pages) |
29 August 2014 | Group of companies' accounts made up to 30 November 2013 (27 pages) |
14 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
5 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
22 February 2013 | Appointment of Ralph Balestriere as a director (2 pages) |
22 February 2013 | Appointment of David Baker as a director (2 pages) |
22 February 2013 | Termination of appointment of Roger Connon as a director (1 page) |
22 February 2013 | Appointment of Ralph Balestriere as a director (2 pages) |
22 February 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
22 February 2013 | Termination of appointment of Roger Connon as a director (1 page) |
22 February 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
22 February 2013 | Appointment of David Baker as a director (2 pages) |
8 February 2013 | Company name changed pacific shelf 1727 LIMITED\certificate issued on 08/02/13
|
8 February 2013 | Resolutions
|
8 February 2013 | Resolutions
|
8 February 2013 | Company name changed pacific shelf 1727 LIMITED\certificate issued on 08/02/13
|
26 November 2012 | Incorporation (46 pages) |
26 November 2012 | Incorporation (46 pages) |