Company NameNike Mercurial I Limited
DirectorsAdrian Livingston Bell and Ann Marie Miller
Company StatusActive
Company Number00198168
CategoryPrivate Limited Company
Incorporation Date23 May 1924(99 years, 11 months ago)
Previous NameUmbro International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adrian Livingston Bell
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2018(93 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleAttorney
Country of ResidenceOregon Usa
Correspondence AddressNike One Bowerman Drive, Air Ace
Beaverton
Oregon
United States
Director NameMs Ann Marie Miller
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2018(93 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4 Handyside Street
London
N1C 4DJ
Secretary NameMr Adrian Livingston Bell
StatusCurrent
Appointed31 January 2018(93 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameFrank Barrow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(67 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 June 1996)
RoleOperations Director
Correspondence AddressBroomfield Cottage Trap Street
Somerford Booths
Congleton
Cheshire
CW12 2LT
Director NameMartin Prothero
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(67 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 April 1999)
RolePromotions Director
Correspondence Address2 Juniper Court
Hoole
Cheshire
CH2 3EH
Wales
Director NameSteven Preston
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(67 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 April 1999)
RoleMerchandising Director
Country of ResidenceNorthern Ireland
Correspondence AddressYew Tree Barn
Yew Tree Farm Yew Tree Lane
Appleton Thorn
Cheshire
WA4 4QZ
Director NameMr Graham Louis Leech
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(67 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1992)
RoleFinance Director
Correspondence AddressElmdene Cottage
Frensham
Farnham
Surrey
GU10 3AE
Director NameMr Peter James Draper
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(67 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 April 1999)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address9 Wooley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Director NamePeter Francis Kenyon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(67 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleChief Executive
Correspondence Address24 Northumberland Place
London
W2 5BS
Director NameAlan Hatfield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(67 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address9 Cornfield
Stalybridge
Cheshire
SK15 2UA
Director NameCharles John Humphreys
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(67 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address3 Sandringham Court
Wilmslow
Cheshire
SK9 1PW
Secretary NameMr Graham Louis Leech
NationalityBritish
StatusResigned
Appointed21 July 1991(67 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1992)
RoleCompany Director
Correspondence AddressElmdene Cottage
Frensham
Farnham
Surrey
GU10 3AE
Secretary NameStephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed18 November 1992(68 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address26 The Cobbles
Cuddington
Northwich
Cheshire
CW8 2XH
Director NameMr Allan Duckworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(69 years after company formation)
Appointment Duration5 years (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Firbank
Church Park
Euxton
Lancashire
PR7 6HP
Director NameMr Marcus Dexter Kirk
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(69 years, 6 months after company formation)
Appointment Duration1 week, 2 days (resigned 08 December 1993)
RoleBusiness Administrator
Correspondence Address41 Gloucester Road
Kew
Richmond
Surrey
TW9 3BS
Secretary NameDavid Andrew Hare
NationalityBritish
StatusResigned
Appointed01 February 1998(73 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNike Office Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(74 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameMark Andrew Corbidge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(74 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hurlingham Square
London
SW6 3DZ
Director NameMark Monaghan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(75 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 January 2004)
RoleCompany Director
Correspondence Address26 Beaufort Avenue
Sale
Cheshire
M33 3WL
Director NameDavid Andrew Hare
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(79 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clifton Avenue
Manchester
Lancashire
M14 6UB
Director NameMr Geoffrey Peter Haslehurst
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(80 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead
Avenue Road
Maidenhead
Berks
SL6 1UG
Director NameStephen Richard Makin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(82 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2008)
RoleChief Financial Officer
Correspondence Address65 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EL
Director NameGary James Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(83 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUmbro House, Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameMatthew Adrian Cook
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(83 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2009)
RoleBusiness Executive
Correspondence Address31 Hough Lane
Alderley Edge
Cheshire
SK9 7JE
Director NameGrant Winston Hanson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2008(83 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNike Office Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameLewis Leo Bird Iii
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2008(83 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2009)
RoleCompany Director
Correspondence Address6191 Sw Wilhelm Road
Tualatin
Or 97062
United States
Director NameGregory Clark Dinges
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2008(83 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 July 2008)
RoleCompany Director
Correspondence Address907 Terrace Drive
Lake Oswego
Oregon
97034
Director NameMr Eunan Patrick McLaughlin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2009(85 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUmbro House, Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameMr James Allaker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(85 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUmbro House, Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameMr Roger Simon Wyett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2011(86 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNike Office Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMichael Spillane
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2011(87 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 December 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUmbro House, Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameEvan Scott Reynolds
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2012(88 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2018)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressNike Office Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Secretary NameMr Evan Scott Reynolds
StatusResigned
Appointed30 May 2013(89 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressNike Office Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN

Contact

Websiteumbro.co.uk
Telephone01886 918552
Telephone regionKnightwick

Location

Registered Address4 Handyside Street
London
N1C 4DJ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

160k at £1Nike Vapor LTD
100.00%
Ordinary
1 at £1Umbro LTD
0.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

30 November 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1988Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 1981Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1972Delivered 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

Filing History

30 December 2023Full accounts made up to 31 May 2023 (22 pages)
18 September 2023Appointment of Carlos Wilson-Chiru as a secretary on 26 July 2023 (2 pages)
18 September 2023Termination of appointment of Adrian Livingston Bell as a secretary on 26 July 2023 (1 page)
18 September 2023Termination of appointment of Adrian Livingston Bell as a director on 26 July 2023 (1 page)
18 September 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
18 September 2023Appointment of Mary Irene Hunter as a director on 26 July 2023 (2 pages)
18 September 2023Appointment of Carlos Wilson-Chiru as a director on 26 July 2023 (2 pages)
18 September 2023Termination of appointment of Ann Marie Miller as a director on 26 July 2023 (1 page)
3 January 2023Full accounts made up to 31 May 2022 (22 pages)
18 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
5 May 2022Registered 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 2022Full accounts made up to 31 May 2021 (22 pages)
17 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
22 January 2021Full accounts made up to 31 May 2020 (21 pages)
20 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 May 2019 (22 pages)
17 July 2019Confirmation statement made on 8 July 2019 with updates (3 pages)
18 February 2019Full accounts made up to 31 May 2018 (24 pages)
24 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
27 April 2018Appointment of Mr. Adrian Livingston Bell as a director on 1 January 2018 (2 pages)
24 April 2018Appointment of Mr Adrian Livingston Bell as a secretary on 31 January 2018 (2 pages)
20 April 2018Appointment of Ms Ann Marie Miller as a director on 31 January 2018 (2 pages)
19 April 2018Termination of appointment of Grant Winston Hanson as a director on 31 January 2018 (1 page)
19 April 2018Termination of appointment of Evan Scott Reynolds as a secretary on 31 January 2018 (1 page)
19 April 2018Termination of appointment of Evan Scott Reynolds as a director on 31 January 2018 (1 page)
20 December 2017Full accounts made up to 31 May 2017 (24 pages)
20 December 2017Full accounts made up to 31 May 2017 (24 pages)
4 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 December 2016Full accounts made up to 31 May 2016 (25 pages)
14 December 2016Full accounts made up to 31 May 2016 (25 pages)
14 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
19 December 2015Full accounts made up to 31 May 2015 (26 pages)
19 December 2015Full accounts made up to 31 May 2015 (26 pages)
11 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 160,002
(4 pages)
11 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 160,002
(4 pages)
11 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 160,002
(4 pages)
11 March 2015Full accounts made up to 31 May 2014 (32 pages)
11 March 2015Full accounts made up to 31 May 2014 (32 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 160,002
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 160,002
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 160,002
(4 pages)
4 March 2014Full accounts made up to 31 May 2013 (35 pages)
4 March 2014Full accounts made up to 31 May 2013 (35 pages)
11 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(4 pages)
11 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(4 pages)
11 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(4 pages)
10 July 2013Company name changed umbro international LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Company name changed umbro international LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Termination of appointment of Roger Wyett as a director (1 page)
17 June 2013Termination of appointment of Roger Wyett as a director (1 page)
30 May 2013Appointment of Mr Evan Scott Reynolds as a secretary (1 page)
30 May 2013Termination of appointment of David Hare as a secretary (1 page)
30 May 2013Termination of appointment of David Hare as a secretary (1 page)
30 May 2013Appointment of Mr Evan Scott Reynolds as a secretary (1 page)
29 May 2013Registered office address changed from Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 29 May 2013 (1 page)
28 February 2013Full accounts made up to 31 May 2012 (35 pages)
28 February 2013Full accounts made up to 31 May 2012 (35 pages)
18 December 2012Appointment of Evan Scott Reynolds as a director (2 pages)
18 December 2012Appointment of Evan Scott Reynolds as a director (2 pages)
17 December 2012Termination of appointment of Gary Brown as a director (1 page)
17 December 2012Termination of appointment of Michael Spillane as a director (1 page)
17 December 2012Termination of appointment of Michael Spillane as a director (1 page)
17 December 2012Termination of appointment of Gary Brown as a director (1 page)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
22 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 160,002
(7 pages)
22 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 160,002
(7 pages)
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
24 May 2012Statement of company's objects (2 pages)
24 May 2012Statement of company's objects (2 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 April 2012Full accounts made up to 31 May 2011 (35 pages)
4 April 2012Full accounts made up to 31 May 2011 (35 pages)
23 November 2011Appointment of Michael Spillane as a director (2 pages)
23 November 2011Appointment of Michael Spillane as a director (2 pages)
1 August 2011Termination of appointment of James Allaker as a director (1 page)
1 August 2011Termination of appointment of James Allaker as a director (1 page)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
7 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 160,001
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 160,001
(3 pages)
2 March 2011Appointment of Mr Roger Simon Wyett as a director (2 pages)
2 March 2011Appointment of Mr Roger Simon Wyett as a director (2 pages)
1 March 2011Termination of appointment of Eunan Mclaughlin as a director (1 page)
1 March 2011Termination of appointment of Eunan Mclaughlin as a director (1 page)
8 October 2010Full accounts made up to 31 May 2010 (39 pages)
8 October 2010Full accounts made up to 31 May 2010 (39 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Grant Winston Hanson on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Grant Winston Hanson on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Grant Winston Hanson on 8 July 2010 (2 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Gary James Brown on 8 July 2010 (2 pages)
14 July 2010Secretary's details changed for David Andrew Hare on 8 July 2010 (1 page)
14 July 2010Director's details changed for Gary James Brown on 8 July 2010 (2 pages)
14 July 2010Secretary's details changed for David Andrew Hare on 8 July 2010 (1 page)
14 July 2010Director's details changed for Gary James Brown on 8 July 2010 (2 pages)
14 July 2010Secretary's details changed for David Andrew Hare on 8 July 2010 (1 page)
2 November 2009Appointment of Mr Eunan Patrick Mclaughlin as a director (2 pages)
2 November 2009Appointment of Mr James Allaker as a director (2 pages)
2 November 2009Appointment of Mr Eunan Patrick Mclaughlin as a director (2 pages)
2 November 2009Appointment of Mr James Allaker as a director (2 pages)
23 October 2009Full accounts made up to 31 May 2009 (39 pages)
23 October 2009Full accounts made up to 31 May 2009 (39 pages)
26 August 2009Appointment terminated director matthew cook (1 page)
26 August 2009Appointment terminated director matthew cook (1 page)
1 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages)
1 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages)
14 July 2009Director's change of particulars / matthew cook / 08/07/2009 (1 page)
14 July 2009Return made up to 08/07/09; full list of members (4 pages)
14 July 2009Return made up to 08/07/09; full list of members (4 pages)
14 July 2009Director's change of particulars / matthew cook / 08/07/2009 (1 page)
29 April 2009Appointment terminated director lewis bird iii (1 page)
29 April 2009Appointment terminated director lewis bird iii (1 page)
29 December 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
29 December 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (39 pages)
3 November 2008Full accounts made up to 31 December 2007 (39 pages)
22 July 2008Return made up to 08/07/08; full list of members (5 pages)
22 July 2008Return made up to 08/07/08; full list of members (5 pages)
21 July 2008Appointment terminated director gregory dinges (1 page)
21 July 2008Appointment terminated director gregory dinges (1 page)
20 March 2008Director appointed gregory clark dinges (1 page)
20 March 2008Director appointed gregory clark dinges (1 page)
19 March 2008Director appointed lewis leo bird iii (1 page)
19 March 2008Director appointed grant winston hanson (1 page)
19 March 2008Appointment terminated director david hare (1 page)
19 March 2008Director appointed grant winston hanson (1 page)
19 March 2008Appointment terminated director david hare (1 page)
19 March 2008Director appointed lewis leo bird iii (1 page)
18 March 2008Director appointed matthew adrian cook (1 page)
18 March 2008Director appointed gary james brown (1 page)
18 March 2008Director appointed matthew adrian cook (1 page)
18 March 2008Director appointed gary james brown (1 page)
14 March 2008Appointment terminated director stephen makin (1 page)
14 March 2008Appointment terminated director stephen makin (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
16 July 2007Return made up to 08/07/07; full list of members (3 pages)
16 July 2007Return made up to 08/07/07; full list of members (3 pages)
10 April 2007Full accounts made up to 31 December 2006 (35 pages)
10 April 2007Full accounts made up to 31 December 2006 (35 pages)
20 February 2007Amended full accounts made up to 31 December 2005 (38 pages)
20 February 2007Amended full accounts made up to 31 December 2005 (38 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (1 page)
24 July 2006Return made up to 08/07/06; full list of members (3 pages)
24 July 2006Return made up to 08/07/06; full list of members (3 pages)
7 April 2006Full accounts made up to 31 December 2005 (39 pages)
7 April 2006Full accounts made up to 31 December 2005 (39 pages)
20 October 2005Particulars of mortgage/charge (5 pages)
20 October 2005Particulars of mortgage/charge (5 pages)
14 July 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 May 2005Full accounts made up to 31 December 2004 (25 pages)
31 May 2005Full accounts made up to 31 December 2004 (25 pages)
12 August 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Full accounts made up to 31 December 2003 (28 pages)
11 August 2004Full accounts made up to 31 December 2003 (28 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
6 May 2004Particulars of mortgage/charge (221 pages)
6 May 2004Particulars of mortgage/charge (11 pages)
6 May 2004Particulars of mortgage/charge (11 pages)
6 May 2004Particulars of mortgage/charge (221 pages)
6 May 2004Particulars of mortgage/charge (12 pages)
6 May 2004Particulars of mortgage/charge (12 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
19 July 2003Return made up to 08/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 July 2003Return made up to 08/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 May 2003Full accounts made up to 31 December 2002 (21 pages)
3 May 2003Full accounts made up to 31 December 2002 (21 pages)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 December 2001 (20 pages)
6 February 2003Full accounts made up to 31 December 2001 (20 pages)
27 November 2002Particulars of mortgage/charge (88 pages)
27 November 2002Particulars of mortgage/charge (88 pages)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 August 2002Return made up to 21/07/02; full list of members (7 pages)
1 August 2002Return made up to 21/07/02; full list of members (7 pages)
24 December 2001Full accounts made up to 31 December 2000 (21 pages)
24 December 2001Full accounts made up to 31 December 2000 (21 pages)
4 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 August 2001Return made up to 21/07/01; full list of members (7 pages)
7 August 2001Return made up to 21/07/01; full list of members (7 pages)
26 July 2000Return made up to 21/07/00; full list of members (7 pages)
26 July 2000Return made up to 21/07/00; full list of members (7 pages)
18 July 2000Full accounts made up to 31 December 1999 (22 pages)
18 July 2000Full accounts made up to 31 December 1999 (22 pages)
20 June 2000Registered office changed on 20/06/00 from: po box 33 dallimore road roundthorn industrial estate wythenshawe manchester M23 9GJ (1 page)
20 June 2000Registered office changed on 20/06/00 from: po box 33 dallimore road roundthorn industrial estate wythenshawe manchester M23 9GJ (1 page)
1 June 2000Company name changed umbro europe LIMITED\certificate issued on 02/06/00 (2 pages)
1 June 2000Company name changed umbro europe LIMITED\certificate issued on 02/06/00 (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000New director appointed (3 pages)
4 February 2000New director appointed (3 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 1999Memorandum and Articles of Association (13 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 1999Memorandum and Articles of Association (13 pages)
27 October 1999Full accounts made up to 31 December 1998 (22 pages)
27 October 1999Full accounts made up to 31 December 1998 (22 pages)
11 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/10/99
(1 page)
11 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/10/99
(1 page)
13 August 1999Return made up to 21/07/99; no change of members (5 pages)
13 August 1999Return made up to 21/07/99; no change of members (5 pages)
14 May 1999Particulars of mortgage/charge (11 pages)
14 May 1999Particulars of mortgage/charge (11 pages)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (3 pages)
13 May 1999Memorandum and Articles of Association (27 pages)
13 May 1999Auditor's resignation (1 page)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Auditor's resignation (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (3 pages)
13 May 1999Memorandum and Articles of Association (27 pages)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
9 May 1999Declaration of assistance for shares acquisition (8 pages)
9 May 1999Declaration of assistance for shares acquisition (8 pages)
9 May 1999Declaration of assistance for shares acquisition (9 pages)
9 May 1999Declaration of assistance for shares acquisition (9 pages)
5 May 1999Particulars of mortgage/charge (32 pages)
5 May 1999Particulars of mortgage/charge (32 pages)
13 March 1999Director's particulars changed (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director's particulars changed (1 page)
13 March 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 December 1997 (22 pages)
28 January 1999Full accounts made up to 31 December 1997 (22 pages)
16 October 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
16 October 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
30 July 1998Return made up to 21/07/98; no change of members (6 pages)
30 July 1998Return made up to 21/07/98; no change of members (6 pages)
20 July 1998Memorandum and Articles of Association (22 pages)
20 July 1998Memorandum and Articles of Association (22 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
18 June 1998Memorandum and Articles of Association (22 pages)
18 June 1998Memorandum and Articles of Association (22 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 May 1998Full accounts made up to 31 December 1996 (23 pages)
7 May 1998Full accounts made up to 31 December 1996 (23 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
9 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 August 1997Return made up to 21/07/97; full list of members (8 pages)
4 August 1997Return made up to 21/07/97; full list of members (8 pages)
21 July 1997Declaration of satisfaction of mortgage/charge (1 page)
21 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Particulars of mortgage/charge (9 pages)
28 April 1997Particulars of mortgage/charge (9 pages)
16 April 1997Particulars of mortgage/charge (11 pages)
16 April 1997Particulars of mortgage/charge (11 pages)
30 December 1996Company name changed umbro uk LIMITED\certificate issued on 31/12/96 (2 pages)
30 December 1996Company name changed umbro uk LIMITED\certificate issued on 31/12/96 (2 pages)
30 September 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
9 September 1996Return made up to 21/07/96; full list of members (8 pages)
9 September 1996Return made up to 21/07/96; full list of members (8 pages)
2 September 1996Director resigned (1 page)
2 September 1996Full accounts made up to 31 December 1995 (20 pages)
2 September 1996Director's particulars changed (1 page)
2 September 1996Director's particulars changed (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Full accounts made up to 31 December 1995 (20 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (20 pages)
25 October 1995Full accounts made up to 31 December 1994 (20 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Particulars of mortgage/charge (16 pages)
15 September 1995Particulars of mortgage/charge (22 pages)
15 September 1995Particulars of mortgage/charge (16 pages)
15 September 1995Particulars of mortgage/charge (22 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 August 1995Return made up to 21/07/95; no change of members (6 pages)
15 August 1995Return made up to 21/07/95; no change of members (6 pages)
10 April 1995Director's particulars changed (2 pages)
10 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (223 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (104 pages)
20 December 1993Director resigned (2 pages)
20 December 1993Director resigned (2 pages)
9 December 1993Director's particulars changed;new director appointed (2 pages)
9 December 1993Director's particulars changed;new director appointed (2 pages)
30 November 1993Company name changed umbro international LIMITED\certificate issued on 01/12/93 (2 pages)
30 November 1993Company name changed umbro international LIMITED\certificate issued on 01/12/93 (2 pages)
3 November 1993Full accounts made up to 31 December 1992 (18 pages)
7 October 1993Director's particulars changed (2 pages)
7 October 1993Director's particulars changed (2 pages)
30 September 1993Director's particulars changed (2 pages)
30 September 1993Director's particulars changed (2 pages)
7 August 1993Declaration of satisfaction of mortgage/charge (3 pages)
7 August 1993Declaration of satisfaction of mortgage/charge (3 pages)
7 August 1993Declaration of satisfaction of mortgage/charge (3 pages)
7 August 1993Declaration of satisfaction of mortgage/charge (3 pages)
7 August 1993Declaration of satisfaction of mortgage/charge (3 pages)
7 August 1993Declaration of satisfaction of mortgage/charge (3 pages)
26 July 1993Return made up to 21/07/93; full list of members (7 pages)
18 June 1993Particulars of mortgage/charge (15 pages)
11 June 1993New director appointed (2 pages)
11 June 1993New director appointed (2 pages)
28 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
28 January 1993Memorandum and Articles of Association (28 pages)
23 December 1992Accounting reference date shortened from 31/01 to 31/12 (1 page)
25 November 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
25 November 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
8 November 1992Full accounts made up to 31 January 1992 (18 pages)
16 October 1992Particulars of mortgage/charge (13 pages)
13 October 1992Director resigned (2 pages)
13 October 1992Director resigned (2 pages)
2 September 1992Return made up to 21/07/92; no change of members (6 pages)
5 June 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 August 1991Registered office changed on 28/08/91 (7 pages)
28 August 1991Full accounts made up to 31 January 1991 (14 pages)
28 August 1991Return made up to 21/07/91; no change of members (7 pages)
27 June 1991New director appointed (2 pages)
27 June 1991Director resigned (2 pages)
27 June 1991Director resigned (2 pages)
27 June 1991New director appointed (2 pages)
21 September 1990New director appointed (2 pages)
21 September 1990New director appointed (2 pages)
16 August 1990Return made up to 21/07/90; full list of members (4 pages)
7 August 1990Full accounts made up to 31 January 1990 (14 pages)
29 August 1989Full accounts made up to 31 January 1989 (14 pages)
2 August 1989Return made up to 21/07/89; no change of members (5 pages)
10 May 1989New director appointed (2 pages)
10 May 1989New director appointed (2 pages)
20 April 1989New director appointed (2 pages)
20 April 1989New director appointed (2 pages)
20 April 1989Director resigned (2 pages)
20 April 1989Director resigned (2 pages)
6 December 1988Full accounts made up to 31 January 1988 (14 pages)
6 December 1988Return made up to 24/11/88; no change of members (9 pages)
15 November 1988Registered office changed on 15/11/88 from: umbro house, water lane, wilmslow, cheshire (1 page)
28 September 1988New director appointed (2 pages)
28 September 1988New director appointed (2 pages)
28 September 1988New director appointed (2 pages)
28 September 1988New director appointed (2 pages)
28 September 1988New director appointed (2 pages)
28 September 1988New director appointed (2 pages)
31 August 1988Director resigned (2 pages)
31 August 1988Director resigned (2 pages)
3 May 1988Particulars of mortgage/charge (3 pages)
17 March 1988Director resigned (2 pages)
13 November 1987Return made up to 13/07/87; full list of members (5 pages)
22 October 1987Director resigned (2 pages)
22 October 1987New director appointed (2 pages)
22 October 1987Director resigned (2 pages)
22 October 1987New director appointed (2 pages)
22 October 1987New director appointed (2 pages)
22 October 1987New director appointed (2 pages)
11 August 1987Director resigned (2 pages)
11 August 1987Director resigned (2 pages)
11 August 1987Director resigned (2 pages)
11 August 1987Full accounts made up to 31 January 1987 (14 pages)
11 August 1987Director resigned (2 pages)
11 August 1987Director resigned (2 pages)
11 August 1987Director resigned (2 pages)
25 February 1987Annual return made up to 13/02/87 (7 pages)
25 February 1987Full accounts made up to 31 January 1986 (15 pages)
28 January 1987Director resigned;new director appointed (2 pages)
28 January 1987Director resigned;new director appointed (2 pages)
10 July 1970Company name changed\certificate issued on 10/07/70 (3 pages)
10 July 1970Company name changed\certificate issued on 10/07/70 (3 pages)
23 May 1924Certificate of incorporation (1 page)
23 May 1924Certificate of incorporation (1 page)