Beaverton
Oregon
United States
Director Name | Ms Ann Marie Miller |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2018(93 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4 Handyside Street London N1C 4DJ |
Secretary Name | Mr Adrian Livingston Bell |
---|---|
Status | Current |
Appointed | 31 January 2018(93 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Handyside Street London N1C 4DJ |
Director Name | Frank Barrow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(67 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 June 1996) |
Role | Operations Director |
Correspondence Address | Broomfield Cottage Trap Street Somerford Booths Congleton Cheshire CW12 2LT |
Director Name | Martin Prothero |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(67 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 April 1999) |
Role | Promotions Director |
Correspondence Address | 2 Juniper Court Hoole Cheshire CH2 3EH Wales |
Director Name | Steven Preston |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(67 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 April 1999) |
Role | Merchandising Director |
Country of Residence | Northern Ireland |
Correspondence Address | Yew Tree Barn Yew Tree Farm Yew Tree Lane Appleton Thorn Cheshire WA4 4QZ |
Director Name | Mr Graham Louis Leech |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 1992) |
Role | Finance Director |
Correspondence Address | Elmdene Cottage Frensham Farnham Surrey GU10 3AE |
Director Name | Mr Peter James Draper |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(67 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 April 1999) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 9 Wooley Avenue Poynton Stockport Cheshire SK12 1XU |
Director Name | Peter Francis Kenyon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(67 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Chief Executive |
Correspondence Address | 24 Northumberland Place London W2 5BS |
Director Name | Alan Hatfield |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(67 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 9 Cornfield Stalybridge Cheshire SK15 2UA |
Director Name | Charles John Humphreys |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 3 Sandringham Court Wilmslow Cheshire SK9 1PW |
Secretary Name | Mr Graham Louis Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | Elmdene Cottage Frensham Farnham Surrey GU10 3AE |
Secretary Name | Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 26 The Cobbles Cuddington Northwich Cheshire CW8 2XH |
Director Name | Mr Allan Duckworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(69 years after company formation) |
Appointment Duration | 5 years (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Firbank Church Park Euxton Lancashire PR7 6HP |
Director Name | Mr Marcus Dexter Kirk |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(69 years, 6 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 December 1993) |
Role | Business Administrator |
Correspondence Address | 41 Gloucester Road Kew Richmond Surrey TW9 3BS |
Secretary Name | David Andrew Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(73 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nike Office Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(74 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Mark Andrew Corbidge |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(74 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hurlingham Square London SW6 3DZ |
Director Name | Mark Monaghan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(75 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 26 Beaufort Avenue Sale Cheshire M33 3WL |
Director Name | David Andrew Hare |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Clifton Avenue Manchester Lancashire M14 6UB |
Director Name | Mr Geoffrey Peter Haslehurst |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivermead Avenue Road Maidenhead Berks SL6 1UG |
Director Name | Stephen Richard Makin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2008) |
Role | Chief Financial Officer |
Correspondence Address | 65 Crimple Meadows Pannal Harrogate North Yorkshire HG3 1EL |
Director Name | Gary James Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(83 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Director Name | Matthew Adrian Cook |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2009) |
Role | Business Executive |
Correspondence Address | 31 Hough Lane Alderley Edge Cheshire SK9 7JE |
Director Name | Grant Winston Hanson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2008(83 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Nike Office Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Lewis Leo Bird Iii |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2008(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 6191 Sw Wilhelm Road Tualatin Or 97062 United States |
Director Name | Gregory Clark Dinges |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2008(83 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 907 Terrace Drive Lake Oswego Oregon 97034 |
Director Name | Mr Eunan Patrick McLaughlin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2009(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Director Name | Mr James Allaker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Director Name | Mr Roger Simon Wyett |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2011(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Nike Office Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Michael Spillane |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2011(87 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Director Name | Evan Scott Reynolds |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2012(88 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2018) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Nike Office Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Secretary Name | Mr Evan Scott Reynolds |
---|---|
Status | Resigned |
Appointed | 30 May 2013(89 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Nike Office Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Website | umbro.co.uk |
---|---|
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | 4 Handyside Street London N1C 4DJ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
160k at £1 | Nike Vapor LTD 100.00% Ordinary |
---|---|
1 at £1 | Umbro LTD 0.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
30 November 1993 | Delivered on: 17 December 1993 Satisfied on: 24 May 2000 Persons entitled: Midland Bank PLC. Classification: Floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 24 May 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on north west side of dallimore road wythenshawe with goodwill fixtures fittings. Fully Satisfied |
15 June 1993 | Delivered on: 18 June 1993 Satisfied on: 16 June 1997 Persons entitled: The First National Bank of Boston Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee under the revolving credit agreement dated 14/06/93. Particulars: All the chargors right title and interest for full details see form 395 REFM430C. Fully Satisfied |
15 June 1993 | Delivered on: 18 June 1993 Satisfied on: 16 June 1997 Persons entitled: The First National Bank of Boston as Agent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement dated 14/06/93. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 October 1992 | Delivered on: 16 October 1992 Satisfied on: 10 October 1995 Persons entitled: Stone Manufacturing Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 09/10/92. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 May 1992 | Delivered on: 22 May 1992 Satisfied on: 30 April 1993 Persons entitled: Stone Manufacturing Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and/or this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 April 1988 | Delivered on: 3 May 1988 Satisfied on: 7 August 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises on the north west sideof dallimore road wythenshave manchester greater manchester t/no:- la 352740 by way of a now and in the future at the property described above. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 2005 | Delivered on: 20 October 2005 Satisfied on: 16 August 2006 Persons entitled: Team & Sports (Bvi) Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor as legal and beneficial owner charges the charged shares. See the mortgage charge document for full details. Fully Satisfied |
28 April 2004 | Delivered on: 6 May 2004 Satisfied on: 29 July 2009 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Charge of trademarks, tradenames and goodwill Secured details: All monies due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the trademarks and trademark applications, all other trademarks or trade names. All the unregistered trade marks and trade names and all rights in passing off the all goodwill of the business of the company both present and future, the benefit of all licences and other interests or rights of the company. See the mortgage charge document for full details. Fully Satisfied |
28 April 2004 | Delivered on: 6 May 2004 Satisfied on: 29 July 2009 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 September 1981 | Delivered on: 24 September 1981 Satisfied on: 7 August 1993 Persons entitled: Williams Glyns Bank LTD Classification: Supplemental deed Secured details: For further securing the monies secured by a debenture dated 23-6-72. Particulars: All book debts present & future. Fully Satisfied |
28 April 2004 | Delivered on: 6 May 2004 Satisfied on: 29 July 2009 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Deed of assignment of trade credit insurance Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Benefit and interest in or under the trade credit insurance agreement. See the mortgage charge document for full details. Fully Satisfied |
28 April 2004 | Delivered on: 6 May 2004 Satisfied on: 29 July 2009 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Deed of assignment of licence agreements Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and under each of the licence agreements. See the mortgage charge document for full details. Fully Satisfied |
14 November 2002 | Delivered on: 27 November 2002 Satisfied on: 16 August 2006 Persons entitled: Gmac Commercial Credit Limited (As Trustee for the Beneficiaries) Classification: Supplemental debenture relating to a debenture dated 23 april 1999 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Premises at unit 11 ringway trading estate shadowmoss road manchester t/n GM668599 and link 56 deeside industrial park flintshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 April 1999 | Delivered on: 14 May 1999 Satisfied on: 8 May 2004 Persons entitled: Umbro International,Inc. Classification: Trademark security agreement Secured details: All moneys and liabilities which shall for the time being be due and payable under a guarantee dated 23 april 1999 granted by the chargor in favour of the chargee guaranteeing the obligations of alteramber limited to the chargee under a counter-indemnity dated on or about 23 april 1999. Particulars: All the united kingdom and ireland trade marks listed in schedule I and all the united kingdom and ireland applications for trade marks listed in schedule I.all other united kingdom and ireland registered trade marks and trade mark applications now belonging to the chargor.. See the mortgage charge document for full details. Fully Satisfied |
23 April 1999 | Delivered on: 5 May 1999 Satisfied on: 16 August 2006 Persons entitled: Bny International Limited,as "Trustee" (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents (as defined) and this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 April 1997 | Delivered on: 28 April 1997 Satisfied on: 24 May 2000 Persons entitled: Bank of America National Trust and Savings Associationas Agent for Itself and the Lenders Classification: Pledge agreement which was created outside the united kingdom and comprising property situated outside the united kingdom Secured details: The dollar equivalent of all present and future loans advances liabilities obligations covenants duties and debts owing by the chargor (the company) or other loan party to the chargee and/or any lender arising under or pursuant to the UK facility agreement (as defined) or any of the other loan documents (as defined). Particulars: The chargor transfers grants bargains sells conveys hypothecates pledges sets over endorses over and delivers unto the agent and grants to the agent for its own benefit and for the benefit of the lenders a security interest in and lien on the pledged collateral. See the mortgage charge document for full details. Fully Satisfied |
9 April 1997 | Delivered on: 16 April 1997 Satisfied on: 24 May 2000 Persons entitled: Bank of America National Trust & Savings Association(As Security Agent and Trustee for the Finance Parties (as Therein Defined)) Classification: Debenture Secured details: All of the obligations (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under each loan document (as therein defined) to which the company is a party except for any obligation which, if it were so included, would result in the deed contravening section 151 of the companies act 1985. Particulars: Any dividend or interest paid or payable in relation to the shares as are defined in the deed. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 August 1995 | Delivered on: 15 September 1995 Satisfied on: 16 June 1997 Persons entitled: The First National Bank of Bostonas Agent for the Banks (As Defined) Classification: Deed of mortgage over intellectual property rights Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement or the other loan documents and this deed. Particulars: Assignment to the agent of all the company's right title and interest in and to the intellectual property rights, excluding any such intellectual property rights as the chargor is prohibited from charging. See the mortgage charge document for full details. Fully Satisfied |
31 August 1995 | Delivered on: 15 September 1995 Satisfied on: 21 July 1997 Persons entitled: The First National Bank of Bostonas Agent for the Banks (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement or the other loan documents and this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 November 1993 | Delivered on: 17 December 1993 Satisfied on: 10 November 1995 Persons entitled: Midland Bank PLC Classification: Assignment of contract monies Secured details: All monies due or to become due from the company and/or umbro international (europe) limited now k/a umbro europe limited to the chargee on any account whatsoever. Particulars: Assignment of all monies due under the contract dated 24TH august 1993. see the mortgage charge document for full details. Fully Satisfied |
23 June 1972 | Delivered on: 29 June 1972 Satisfied on: 7 August 1993 Persons entitled: Williams Glyns Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All freehold & leasehold property etc undertaking and all property and assets present and future including goodwill uncalled capital (fixed & floating charge-see doc 155 for details). Fully Satisfied |
30 December 2023 | Full accounts made up to 31 May 2023 (22 pages) |
---|---|
18 September 2023 | Appointment of Carlos Wilson-Chiru as a secretary on 26 July 2023 (2 pages) |
18 September 2023 | Termination of appointment of Adrian Livingston Bell as a secretary on 26 July 2023 (1 page) |
18 September 2023 | Termination of appointment of Adrian Livingston Bell as a director on 26 July 2023 (1 page) |
18 September 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
18 September 2023 | Appointment of Mary Irene Hunter as a director on 26 July 2023 (2 pages) |
18 September 2023 | Appointment of Carlos Wilson-Chiru as a director on 26 July 2023 (2 pages) |
18 September 2023 | Termination of appointment of Ann Marie Miller as a director on 26 July 2023 (1 page) |
3 January 2023 | Full accounts made up to 31 May 2022 (22 pages) |
18 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
5 May 2022 | Registered office address changed from Nike Office Camberwell Way Doxford International Business Park Sunderland SR3 3XN to 4 Handyside Street London N1C 4DJ on 5 May 2022 (1 page) |
25 February 2022 | Full accounts made up to 31 May 2021 (22 pages) |
17 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
22 January 2021 | Full accounts made up to 31 May 2020 (21 pages) |
20 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 May 2019 (22 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with updates (3 pages) |
18 February 2019 | Full accounts made up to 31 May 2018 (24 pages) |
24 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
27 April 2018 | Appointment of Mr. Adrian Livingston Bell as a director on 1 January 2018 (2 pages) |
24 April 2018 | Appointment of Mr Adrian Livingston Bell as a secretary on 31 January 2018 (2 pages) |
20 April 2018 | Appointment of Ms Ann Marie Miller as a director on 31 January 2018 (2 pages) |
19 April 2018 | Termination of appointment of Grant Winston Hanson as a director on 31 January 2018 (1 page) |
19 April 2018 | Termination of appointment of Evan Scott Reynolds as a secretary on 31 January 2018 (1 page) |
19 April 2018 | Termination of appointment of Evan Scott Reynolds as a director on 31 January 2018 (1 page) |
20 December 2017 | Full accounts made up to 31 May 2017 (24 pages) |
20 December 2017 | Full accounts made up to 31 May 2017 (24 pages) |
4 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 December 2016 | Full accounts made up to 31 May 2016 (25 pages) |
14 December 2016 | Full accounts made up to 31 May 2016 (25 pages) |
14 September 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
19 December 2015 | Full accounts made up to 31 May 2015 (26 pages) |
19 December 2015 | Full accounts made up to 31 May 2015 (26 pages) |
11 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 March 2015 | Full accounts made up to 31 May 2014 (32 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (32 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 March 2014 | Full accounts made up to 31 May 2013 (35 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (35 pages) |
11 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Company name changed umbro international LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Company name changed umbro international LIMITED\certificate issued on 10/07/13
|
17 June 2013 | Termination of appointment of Roger Wyett as a director (1 page) |
17 June 2013 | Termination of appointment of Roger Wyett as a director (1 page) |
30 May 2013 | Appointment of Mr Evan Scott Reynolds as a secretary (1 page) |
30 May 2013 | Termination of appointment of David Hare as a secretary (1 page) |
30 May 2013 | Termination of appointment of David Hare as a secretary (1 page) |
30 May 2013 | Appointment of Mr Evan Scott Reynolds as a secretary (1 page) |
29 May 2013 | Registered office address changed from Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 29 May 2013 (1 page) |
28 February 2013 | Full accounts made up to 31 May 2012 (35 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (35 pages) |
18 December 2012 | Appointment of Evan Scott Reynolds as a director (2 pages) |
18 December 2012 | Appointment of Evan Scott Reynolds as a director (2 pages) |
17 December 2012 | Termination of appointment of Gary Brown as a director (1 page) |
17 December 2012 | Termination of appointment of Michael Spillane as a director (1 page) |
17 December 2012 | Termination of appointment of Michael Spillane as a director (1 page) |
17 December 2012 | Termination of appointment of Gary Brown as a director (1 page) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
24 May 2012 | Resolutions
|
24 May 2012 | Statement of company's objects (2 pages) |
24 May 2012 | Statement of company's objects (2 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
4 April 2012 | Full accounts made up to 31 May 2011 (35 pages) |
4 April 2012 | Full accounts made up to 31 May 2011 (35 pages) |
23 November 2011 | Appointment of Michael Spillane as a director (2 pages) |
23 November 2011 | Appointment of Michael Spillane as a director (2 pages) |
1 August 2011 | Termination of appointment of James Allaker as a director (1 page) |
1 August 2011 | Termination of appointment of James Allaker as a director (1 page) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
2 March 2011 | Appointment of Mr Roger Simon Wyett as a director (2 pages) |
2 March 2011 | Appointment of Mr Roger Simon Wyett as a director (2 pages) |
1 March 2011 | Termination of appointment of Eunan Mclaughlin as a director (1 page) |
1 March 2011 | Termination of appointment of Eunan Mclaughlin as a director (1 page) |
8 October 2010 | Full accounts made up to 31 May 2010 (39 pages) |
8 October 2010 | Full accounts made up to 31 May 2010 (39 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Grant Winston Hanson on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Grant Winston Hanson on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Grant Winston Hanson on 8 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Gary James Brown on 8 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for David Andrew Hare on 8 July 2010 (1 page) |
14 July 2010 | Director's details changed for Gary James Brown on 8 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for David Andrew Hare on 8 July 2010 (1 page) |
14 July 2010 | Director's details changed for Gary James Brown on 8 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for David Andrew Hare on 8 July 2010 (1 page) |
2 November 2009 | Appointment of Mr Eunan Patrick Mclaughlin as a director (2 pages) |
2 November 2009 | Appointment of Mr James Allaker as a director (2 pages) |
2 November 2009 | Appointment of Mr Eunan Patrick Mclaughlin as a director (2 pages) |
2 November 2009 | Appointment of Mr James Allaker as a director (2 pages) |
23 October 2009 | Full accounts made up to 31 May 2009 (39 pages) |
23 October 2009 | Full accounts made up to 31 May 2009 (39 pages) |
26 August 2009 | Appointment terminated director matthew cook (1 page) |
26 August 2009 | Appointment terminated director matthew cook (1 page) |
1 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages) |
1 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages) |
14 July 2009 | Director's change of particulars / matthew cook / 08/07/2009 (1 page) |
14 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
14 July 2009 | Director's change of particulars / matthew cook / 08/07/2009 (1 page) |
29 April 2009 | Appointment terminated director lewis bird iii (1 page) |
29 April 2009 | Appointment terminated director lewis bird iii (1 page) |
29 December 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
29 December 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (39 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (39 pages) |
22 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
21 July 2008 | Appointment terminated director gregory dinges (1 page) |
21 July 2008 | Appointment terminated director gregory dinges (1 page) |
20 March 2008 | Director appointed gregory clark dinges (1 page) |
20 March 2008 | Director appointed gregory clark dinges (1 page) |
19 March 2008 | Director appointed lewis leo bird iii (1 page) |
19 March 2008 | Director appointed grant winston hanson (1 page) |
19 March 2008 | Appointment terminated director david hare (1 page) |
19 March 2008 | Director appointed grant winston hanson (1 page) |
19 March 2008 | Appointment terminated director david hare (1 page) |
19 March 2008 | Director appointed lewis leo bird iii (1 page) |
18 March 2008 | Director appointed matthew adrian cook (1 page) |
18 March 2008 | Director appointed gary james brown (1 page) |
18 March 2008 | Director appointed matthew adrian cook (1 page) |
18 March 2008 | Director appointed gary james brown (1 page) |
14 March 2008 | Appointment terminated director stephen makin (1 page) |
14 March 2008 | Appointment terminated director stephen makin (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (35 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (35 pages) |
20 February 2007 | Amended full accounts made up to 31 December 2005 (38 pages) |
20 February 2007 | Amended full accounts made up to 31 December 2005 (38 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (1 page) |
24 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (39 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (39 pages) |
20 October 2005 | Particulars of mortgage/charge (5 pages) |
20 October 2005 | Particulars of mortgage/charge (5 pages) |
14 July 2005 | Return made up to 08/07/05; full list of members
|
14 July 2005 | Return made up to 08/07/05; full list of members
|
31 May 2005 | Full accounts made up to 31 December 2004 (25 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (25 pages) |
12 August 2004 | Return made up to 08/07/04; full list of members
|
12 August 2004 | Return made up to 08/07/04; full list of members
|
11 August 2004 | Full accounts made up to 31 December 2003 (28 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (28 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 May 2004 | Particulars of mortgage/charge (221 pages) |
6 May 2004 | Particulars of mortgage/charge (11 pages) |
6 May 2004 | Particulars of mortgage/charge (11 pages) |
6 May 2004 | Particulars of mortgage/charge (221 pages) |
6 May 2004 | Particulars of mortgage/charge (12 pages) |
6 May 2004 | Particulars of mortgage/charge (12 pages) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
19 July 2003 | Return made up to 08/07/03; full list of members
|
19 July 2003 | Return made up to 08/07/03; full list of members
|
3 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (20 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (20 pages) |
27 November 2002 | Particulars of mortgage/charge (88 pages) |
27 November 2002 | Particulars of mortgage/charge (88 pages) |
7 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (21 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (21 pages) |
4 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
26 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: po box 33 dallimore road roundthorn industrial estate wythenshawe manchester M23 9GJ (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: po box 33 dallimore road roundthorn industrial estate wythenshawe manchester M23 9GJ (1 page) |
1 June 2000 | Company name changed umbro europe LIMITED\certificate issued on 02/06/00 (2 pages) |
1 June 2000 | Company name changed umbro europe LIMITED\certificate issued on 02/06/00 (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | New director appointed (3 pages) |
4 February 2000 | New director appointed (3 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Memorandum and Articles of Association (13 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Memorandum and Articles of Association (13 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
13 August 1999 | Return made up to 21/07/99; no change of members (5 pages) |
13 August 1999 | Return made up to 21/07/99; no change of members (5 pages) |
14 May 1999 | Particulars of mortgage/charge (11 pages) |
14 May 1999 | Particulars of mortgage/charge (11 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | Memorandum and Articles of Association (27 pages) |
13 May 1999 | Auditor's resignation (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Auditor's resignation (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | Memorandum and Articles of Association (27 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
9 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
9 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
5 May 1999 | Particulars of mortgage/charge (32 pages) |
5 May 1999 | Particulars of mortgage/charge (32 pages) |
13 March 1999 | Director's particulars changed (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director's particulars changed (1 page) |
13 March 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 31 December 1997 (22 pages) |
28 January 1999 | Full accounts made up to 31 December 1997 (22 pages) |
16 October 1998 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
16 October 1998 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
30 July 1998 | Return made up to 21/07/98; no change of members (6 pages) |
30 July 1998 | Return made up to 21/07/98; no change of members (6 pages) |
20 July 1998 | Memorandum and Articles of Association (22 pages) |
20 July 1998 | Memorandum and Articles of Association (22 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
18 June 1998 | Memorandum and Articles of Association (22 pages) |
18 June 1998 | Memorandum and Articles of Association (22 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
7 May 1998 | Full accounts made up to 31 December 1996 (23 pages) |
7 May 1998 | Full accounts made up to 31 December 1996 (23 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
9 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
9 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
4 August 1997 | Return made up to 21/07/97; full list of members (8 pages) |
4 August 1997 | Return made up to 21/07/97; full list of members (8 pages) |
21 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Particulars of mortgage/charge (9 pages) |
28 April 1997 | Particulars of mortgage/charge (9 pages) |
16 April 1997 | Particulars of mortgage/charge (11 pages) |
16 April 1997 | Particulars of mortgage/charge (11 pages) |
30 December 1996 | Company name changed umbro uk LIMITED\certificate issued on 31/12/96 (2 pages) |
30 December 1996 | Company name changed umbro uk LIMITED\certificate issued on 31/12/96 (2 pages) |
30 September 1996 | Director's particulars changed (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Return made up to 21/07/96; full list of members (8 pages) |
9 September 1996 | Return made up to 21/07/96; full list of members (8 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
10 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Particulars of mortgage/charge (16 pages) |
15 September 1995 | Particulars of mortgage/charge (22 pages) |
15 September 1995 | Particulars of mortgage/charge (16 pages) |
15 September 1995 | Particulars of mortgage/charge (22 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
15 August 1995 | Return made up to 21/07/95; no change of members (6 pages) |
15 August 1995 | Return made up to 21/07/95; no change of members (6 pages) |
10 April 1995 | Director's particulars changed (2 pages) |
10 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (223 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (104 pages) |
20 December 1993 | Director resigned (2 pages) |
20 December 1993 | Director resigned (2 pages) |
9 December 1993 | Director's particulars changed;new director appointed (2 pages) |
9 December 1993 | Director's particulars changed;new director appointed (2 pages) |
30 November 1993 | Company name changed umbro international LIMITED\certificate issued on 01/12/93 (2 pages) |
30 November 1993 | Company name changed umbro international LIMITED\certificate issued on 01/12/93 (2 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (18 pages) |
7 October 1993 | Director's particulars changed (2 pages) |
7 October 1993 | Director's particulars changed (2 pages) |
30 September 1993 | Director's particulars changed (2 pages) |
30 September 1993 | Director's particulars changed (2 pages) |
7 August 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 August 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 August 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 August 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 August 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 August 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 1993 | Return made up to 21/07/93; full list of members (7 pages) |
18 June 1993 | Particulars of mortgage/charge (15 pages) |
11 June 1993 | New director appointed (2 pages) |
11 June 1993 | New director appointed (2 pages) |
28 January 1993 | Resolutions
|
28 January 1993 | Memorandum and Articles of Association (28 pages) |
23 December 1992 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
25 November 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 November 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 November 1992 | Full accounts made up to 31 January 1992 (18 pages) |
16 October 1992 | Particulars of mortgage/charge (13 pages) |
13 October 1992 | Director resigned (2 pages) |
13 October 1992 | Director resigned (2 pages) |
2 September 1992 | Return made up to 21/07/92; no change of members (6 pages) |
5 June 1992 | Resolutions
|
28 August 1991 | Registered office changed on 28/08/91 (7 pages) |
28 August 1991 | Full accounts made up to 31 January 1991 (14 pages) |
28 August 1991 | Return made up to 21/07/91; no change of members (7 pages) |
27 June 1991 | New director appointed (2 pages) |
27 June 1991 | Director resigned (2 pages) |
27 June 1991 | Director resigned (2 pages) |
27 June 1991 | New director appointed (2 pages) |
21 September 1990 | New director appointed (2 pages) |
21 September 1990 | New director appointed (2 pages) |
16 August 1990 | Return made up to 21/07/90; full list of members (4 pages) |
7 August 1990 | Full accounts made up to 31 January 1990 (14 pages) |
29 August 1989 | Full accounts made up to 31 January 1989 (14 pages) |
2 August 1989 | Return made up to 21/07/89; no change of members (5 pages) |
10 May 1989 | New director appointed (2 pages) |
10 May 1989 | New director appointed (2 pages) |
20 April 1989 | New director appointed (2 pages) |
20 April 1989 | New director appointed (2 pages) |
20 April 1989 | Director resigned (2 pages) |
20 April 1989 | Director resigned (2 pages) |
6 December 1988 | Full accounts made up to 31 January 1988 (14 pages) |
6 December 1988 | Return made up to 24/11/88; no change of members (9 pages) |
15 November 1988 | Registered office changed on 15/11/88 from: umbro house, water lane, wilmslow, cheshire (1 page) |
28 September 1988 | New director appointed (2 pages) |
28 September 1988 | New director appointed (2 pages) |
28 September 1988 | New director appointed (2 pages) |
28 September 1988 | New director appointed (2 pages) |
28 September 1988 | New director appointed (2 pages) |
28 September 1988 | New director appointed (2 pages) |
31 August 1988 | Director resigned (2 pages) |
31 August 1988 | Director resigned (2 pages) |
3 May 1988 | Particulars of mortgage/charge (3 pages) |
17 March 1988 | Director resigned (2 pages) |
13 November 1987 | Return made up to 13/07/87; full list of members (5 pages) |
22 October 1987 | Director resigned (2 pages) |
22 October 1987 | New director appointed (2 pages) |
22 October 1987 | Director resigned (2 pages) |
22 October 1987 | New director appointed (2 pages) |
22 October 1987 | New director appointed (2 pages) |
22 October 1987 | New director appointed (2 pages) |
11 August 1987 | Director resigned (2 pages) |
11 August 1987 | Director resigned (2 pages) |
11 August 1987 | Director resigned (2 pages) |
11 August 1987 | Full accounts made up to 31 January 1987 (14 pages) |
11 August 1987 | Director resigned (2 pages) |
11 August 1987 | Director resigned (2 pages) |
11 August 1987 | Director resigned (2 pages) |
25 February 1987 | Annual return made up to 13/02/87 (7 pages) |
25 February 1987 | Full accounts made up to 31 January 1986 (15 pages) |
28 January 1987 | Director resigned;new director appointed (2 pages) |
28 January 1987 | Director resigned;new director appointed (2 pages) |
10 July 1970 | Company name changed\certificate issued on 10/07/70 (3 pages) |
10 July 1970 | Company name changed\certificate issued on 10/07/70 (3 pages) |
23 May 1924 | Certificate of incorporation (1 page) |
23 May 1924 | Certificate of incorporation (1 page) |