Company NameSpeedo International Limited
Company StatusActive
Company Number00227323
CategoryPrivate Limited Company
Incorporation Date13 January 1928(96 years, 4 months ago)
Previous NamesRobert Shaw & Company,Limited and Speedo (Europe) Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(69 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(72 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(77 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(87 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Chirag Yashvant Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(92 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Windmill Hill
Hampstead
London
NW3 6RX
Director NameMr David Rolf Suddens
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years after company formation)
Appointment Duration3 months, 1 week (resigned 13 April 1992)
RoleCompany Director
Correspondence Address77 Bis Avenue De Breteuil
75015 Paris
Foreign
Director NameMr David Andrew Gordon Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleFinance And Operations Directo
Country of ResidenceEngland
Correspondence Address5 Dann Place The Waterfront
Wilford Village
Nottingham
Nottinghamshire
NG11 7FA
Director NameRobert Priestley Shepherd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWoodcliffe Horncliffe
Rossendale
Lancashire
BB4 6JS
Director NameJohn Leaver
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address186a Musters Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7AL
Director NameMr David Wallis Atkinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 February 1992)
RoleCompany Director
Correspondence AddressThe Shire 606 Derby Road
Nottingham
Nottinghamshire
NG7 2GZ
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameMs Christina Mary Butler
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleMerchandising Director
Correspondence Address3 Richmond Avenue
Sandyacre
Nottingham
Nottinghamshire
NG10 5GY
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years after company formation)
Appointment Duration13 years (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(64 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameThomas Paul Roehricht
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(65 years after company formation)
Appointment Duration1 year (resigned 02 January 1994)
RoleCompany Director
Correspondence AddressInglewood Cottage
9 Second Avenue
Bardsley
West Yorkshire
LS17 9BQ
Director NameMark Andrew Hammersley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(68 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1999)
RoleCo President
Correspondence AddressLee Cottage
Silkmore Lane
West Horsley
Surrey
KT24 6JB
Director NameAlison Adie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(68 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address12 Sandringham Drive
Beeston
Nottingham
NG9 3ED
Director NameMr David Charles Pearson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(70 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameStephen James Silvester
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(72 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2001)
RoleOperations Director
Correspondence Address20 Royal Standard House
Standard Hill
Nottingham
Nottinghamshire
NG1 6FX
Director NameAndrew Jonathan James Morris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(72 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2005)
RoleFinance Director
Correspondence Address36
Glade Road
Marlow
Buckinghamshire
SL7 1DY
Director NamePeter Charles Medlycott Kemmis-Betty
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(72 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2002)
RoleEuropean Business Director
Correspondence Address8 Bestwood Lodge Stables
Bestwood Lodge, Arnold
Nottingham
Nottinghamshire
NG5 8ND
Director NameJoe Fields
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(73 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2002)
RoleCompany Director
Correspondence Address16 Neville Court
8 Abbey Road
London
NW8 9DD
Director NameMr Simon Charles Deane Rider
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(75 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2004)
RolePresident
Country of ResidenceEngland
Correspondence AddressMary Monks House
12 High Street
Whitchurch
Buckinghamshire
HP22 4JT
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(76 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(77 years after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr David Robinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(78 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Matthew John Brewster
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(81 years after company formation)
Appointment Duration6 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Robin Frank Hicking
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(87 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr John Antony Carver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(89 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Christopher Stephenson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(89 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameCarl Stewart Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(90 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMs Katrina Lesley Nurse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(91 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMs Dominique Highfield
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(92 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Jonathan Mark Godden
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(92 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitewww.speedo.co.uk/

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£97,000,000
Gross Profit£42,300,000
Net Worth£19,300,000
Current Liabilities£15,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

5 February 1990Delivered on: 15 February 1990
Satisfied on: 22 December 1990
Persons entitled:
Alan Robert Bloom
Stephen James Lister Adamson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fh/lh bobbers mill ascot mill nottingham t/nos nt 13436, nt 76111 f/h emerys road gedling nottingham. 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
12 October 1988Delivered on: 27 October 1989
Satisfied on: 22 December 1990
Persons entitled: S G Warburg & Co Ltdas Agent and Trustee for the Banks and Agent for the Noteholder

Classification: Trademarks mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed charge over all trademarks and equivalents as specified on form M395 ref M324.
Fully Satisfied
12 October 1988Delivered on: 27 October 1989
Satisfied on: 22 December 1990
Persons entitled: S G Warburg & Co Ltdas Agent and Trustee for the Banks and Agent for the Noteholder

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395 ref M296). 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
12 October 1988Delivered on: 27 October 1988
Satisfied on: 22 December 1990
Persons entitled: S G Warburg & Co Ltdas Agent and Trustee for the Banks and Agent for the Noteholder

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All copyrights & rights as specified on form M395 ref 290.
Fully Satisfied
26 October 1983Delivered on: 31 October 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
29 June 1983Delivered on: 4 July 1983
Satisfied on: 11 October 1988
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 land & premises in ascot road bobbers mill nottingham title no nt 135436.
Fully Satisfied
29 June 1983Delivered on: 4 July 1983
Satisfied on: 11 October 1988
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 land & premises in ascot road bobbers mill nottingham title no nt 76111.
Fully Satisfied
29 June 1983Delivered on: 4 July 1983
Satisfied on: 11 October 1988
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 land & premises in ascot road bobbers mill nottingham.
Fully Satisfied
29 June 1983Delivered on: 4 July 1983
Satisfied on: 11 October 1988
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 land at emerys road, gedling nottinghamshire.
Fully Satisfied
16 January 2013Delivered on: 21 January 2013
Persons entitled: Stratford City Shopping Centre (No.2) Nominee a Limited, Stratford City Shopping Centre (No.2) Nominee B Limited

Classification: Rent deposit deed
Secured details: £5,500 due or to become due.
Particulars: Interest in the account and the deposit fund.
Outstanding
1 November 2012Delivered on: 9 November 2012
Persons entitled: Stratford City Shopping Centre (No.2) Nominee a Limited and Stratford City Shopping Centre (No.2) Nominee B Limited

Classification: Rent deposit deed
Secured details: £5,500.00 due or to become due.
Particulars: Interest in the account and the deposit.
Outstanding
6 April 2009Delivered on: 18 April 2009
Persons entitled: Blueco Limited

Classification: Rent security deposit deed
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 deposit.
Outstanding

Filing History

10 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
6 October 2023Full accounts made up to 31 December 2022 (103 pages)
6 July 2023Memorandum and Articles of Association (12 pages)
6 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 July 2023Termination of appointment of Jonathan Mark Godden as a director on 30 June 2023 (1 page)
27 June 2023Statement of company's objects (2 pages)
17 January 2023Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages)
23 December 2022Full accounts made up to 31 December 2021 (109 pages)
13 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
1 March 2022Termination of appointment of Dominique Highfield as a director on 28 February 2022 (1 page)
4 November 2021Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page)
4 November 2021Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages)
26 October 2021Full accounts made up to 31 December 2020 (111 pages)
21 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (31 pages)
7 January 2021Termination of appointment of Robin Frank Hicking as a director on 31 December 2020 (1 page)
30 October 2020Director's details changed for Mr Chirag Yashvant Patel on 1 October 2020 (2 pages)
16 October 2020Appointment of Mr Chirag Yashvant Patel as a director on 1 October 2020 (2 pages)
16 October 2020Appointment of Jonathan Mark Godden as a director on 1 October 2020 (2 pages)
16 October 2020Appointment of Ms Dominique Highfield as a director on 1 October 2020 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
1 October 2020Termination of appointment of Katrina Lesley Nurse as a director on 30 September 2020 (1 page)
6 December 2019Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (27 pages)
23 September 2019Termination of appointment of Carl Stewart Davies as a director on 13 August 2019 (1 page)
2 January 2019Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 (2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (28 pages)
19 June 2018Appointment of Carl Stewart Davies as a director on 1 June 2018 (2 pages)
25 May 2018Termination of appointment of Christopher Stephenson as a director on 23 April 2018 (1 page)
28 February 2018Termination of appointment of John Antony Carver as a director on 28 February 2018 (1 page)
4 December 2017Director's details changed for Mr Robin Frank Hicking on 29 August 2017 (2 pages)
4 December 2017Director's details changed for Mr Robin Frank Hicking on 29 August 2017 (2 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (25 pages)
29 September 2017Full accounts made up to 31 December 2016 (25 pages)
18 April 2017Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages)
18 April 2017Appointment of Mr John Antony Carver as a director on 3 April 2017 (2 pages)
18 April 2017Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages)
18 April 2017Appointment of Mr John Antony Carver as a director on 3 April 2017 (2 pages)
3 April 2017Termination of appointment of David Robinson as a director on 31 December 2016 (1 page)
3 April 2017Termination of appointment of David Robinson as a director on 31 December 2016 (1 page)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (26 pages)
30 September 2016Full accounts made up to 31 December 2015 (26 pages)
28 June 2016All of the property or undertaking has been released from charge 11 (2 pages)
28 June 2016All of the property or undertaking has been released from charge 12 (2 pages)
28 June 2016All of the property or undertaking has been released from charge 11 (2 pages)
28 June 2016All of the property or undertaking has been released from charge 12 (2 pages)
1 December 2015Appointment of Mr Robin Frank Hicking as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Robin Frank Hicking as a director on 1 December 2015 (2 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,115,531
(7 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,115,531
(7 pages)
30 September 2015Full accounts made up to 31 December 2014 (19 pages)
30 September 2015Full accounts made up to 31 December 2014 (19 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
27 February 2015Termination of appointment of Matthew John Brewster as a director on 31 December 2014 (1 page)
27 February 2015Termination of appointment of Matthew John Brewster as a director on 31 December 2014 (1 page)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 20,115,531
(5 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 20,115,531
(5 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 20,115,531
(5 pages)
7 September 2014Full accounts made up to 31 December 2013 (19 pages)
7 September 2014Full accounts made up to 31 December 2013 (19 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 20,115,531
(5 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 20,115,531
(5 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 20,115,531
(5 pages)
3 September 2013Full accounts made up to 31 December 2012 (19 pages)
3 September 2013Full accounts made up to 31 December 2012 (19 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
23 August 2012Full accounts made up to 31 December 2011 (19 pages)
23 August 2012Full accounts made up to 31 December 2011 (19 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 September 2011Full accounts made up to 31 December 2010 (19 pages)
12 September 2011Full accounts made up to 31 December 2010 (19 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
3 September 2010Full accounts made up to 31 December 2009 (18 pages)
3 September 2010Full accounts made up to 31 December 2009 (18 pages)
12 November 2009Director's details changed for Mr David Robinson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr David Robinson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Matthew John Brewster on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Matthew John Brewster on 12 November 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Stephen Rubin Obe on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Matthew John Brewster on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Stephen Rubin Obe on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Director's details changed for David Robinson on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Matthew John Brewster on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Robinson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (18 pages)
6 October 2009Full accounts made up to 31 December 2008 (18 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 January 2009Director appointed mr matthew john brewster (1 page)
19 January 2009Director appointed mr matthew john brewster (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
21 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(12 pages)
21 December 2008Nc dec already adjusted 04/12/08 (1 page)
21 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(12 pages)
21 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2008Nc dec already adjusted 04/12/08 (1 page)
15 October 2008Return made up to 01/10/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
15 October 2008Return made up to 01/10/08; full list of members (5 pages)
10 October 2008Full accounts made up to 31 December 2007 (19 pages)
10 October 2008Full accounts made up to 31 December 2007 (19 pages)
30 October 2007Full accounts made up to 31 December 2006 (19 pages)
30 October 2007Full accounts made up to 31 December 2006 (19 pages)
25 October 2007Return made up to 01/10/07; full list of members (9 pages)
25 October 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
2 February 2007Return made up to 02/01/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(3 pages)
2 February 2007Return made up to 02/01/07; full list of members (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Return made up to 02/01/06; full list of members (3 pages)
26 January 2006Return made up to 02/01/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
12 October 2005Full accounts made up to 31 December 2004 (18 pages)
12 October 2005Full accounts made up to 31 December 2004 (18 pages)
17 May 2005Return made up to 02/01/05; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(16 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Return made up to 02/01/05; full list of members (16 pages)
17 May 2005New director appointed (2 pages)
3 May 2005New director appointed (4 pages)
3 May 2005New director appointed (4 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
27 January 2004Return made up to 02/01/04; full list of members (8 pages)
27 January 2004Return made up to 02/01/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
18 October 2003Full accounts made up to 31 December 2002 (21 pages)
18 October 2003Full accounts made up to 31 December 2002 (21 pages)
27 August 2003New director appointed (3 pages)
27 August 2003Resolutions
  • RES13 ‐ Waive int comp bal 11/07/03
(1 page)
27 August 2003Resolutions
  • RES13 ‐ Waive inter comp bal 11/07/03
(1 page)
27 August 2003Resolutions
  • RES13 ‐ Waive inter comp bal 11/07/03
(1 page)
27 August 2003Resolutions
  • RES13 ‐ Waive int comp bal 11/07/03
(1 page)
27 August 2003New director appointed (3 pages)
27 June 2003Certificate of cancellation of share premium account (1 page)
27 June 2003Certificate of cancellation of share premium account (1 page)
25 June 2003Cancell share premium account (2 pages)
25 June 2003Cancell share premium account (2 pages)
23 May 2003Resolutions
  • RES13 ‐ Share premium cancelled 15/05/03
(1 page)
23 May 2003Resolutions
  • RES13 ‐ Share premium cancelled 15/05/03
(1 page)
10 February 2003Return made up to 02/01/03; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
10 February 2003Return made up to 02/01/03; full list of members (8 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre, lakeside, squires lane, finchley, london. N3 2QL (1 page)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre, lakeside, squires lane, finchley, london. N3 2QL (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
26 April 2002Full accounts made up to 31 December 2001 (19 pages)
26 April 2002Full accounts made up to 31 December 2001 (19 pages)
6 February 2002Return made up to 02/01/02; full list of members (8 pages)
6 February 2002Return made up to 02/01/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (3 pages)
1 June 2001Full accounts made up to 31 December 2000 (19 pages)
1 June 2001Full accounts made up to 31 December 2000 (19 pages)
19 January 2001Return made up to 02/01/01; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
19 January 2001Return made up to 02/01/01; full list of members (7 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
25 August 2000Full accounts made up to 31 December 1999 (18 pages)
25 August 2000Full accounts made up to 31 December 1999 (18 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
12 June 2000Ad 20/03/00--------- £ si 12724636@1=12724636 £ ic 7390895/20115531 (2 pages)
12 June 2000Ad 20/03/00--------- £ si 12724636@1=12724636 £ ic 7390895/20115531 (2 pages)
12 June 2000Particulars of contract relating to shares (4 pages)
12 June 2000Particulars of contract relating to shares (4 pages)
26 May 2000£ sr 35458@1 23/10/91 (2 pages)
26 May 2000£ nc 7426353/22426353 20/03/00 (1 page)
26 May 2000£ nc 7426353/22426353 20/03/00 (1 page)
26 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 May 2000£ sr 35458@1 23/10/91 (2 pages)
26 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
1 February 2000Return made up to 02/01/00; no change of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
1 February 2000Return made up to 02/01/00; no change of members (5 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 December 1998 (20 pages)
2 June 1999Full accounts made up to 31 December 1998 (20 pages)
12 April 1999Return made up to 02/01/99; full list of members (7 pages)
12 April 1999Return made up to 02/01/99; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
16 March 1999Director's particulars changed (2 pages)
16 March 1999Director's particulars changed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
8 May 1998Full accounts made up to 31 December 1997 (20 pages)
8 May 1998Full accounts made up to 31 December 1997 (20 pages)
15 January 1998Return made up to 02/01/98; no change of members (6 pages)
15 January 1998Return made up to 02/01/98; no change of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
23 December 1997Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(1 page)
23 December 1997Director's particulars changed (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
6 October 1997Full accounts made up to 31 December 1996 (20 pages)
6 October 1997Full accounts made up to 31 December 1996 (20 pages)
12 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
23 January 1997Return made up to 02/01/97; no change of members (6 pages)
23 January 1997Return made up to 02/01/97; no change of members (6 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
12 June 1996Full accounts made up to 31 December 1995 (20 pages)
12 June 1996Full accounts made up to 31 December 1995 (20 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
9 April 1996Return made up to 02/01/96; full list of members (8 pages)
9 April 1996Return made up to 02/01/96; full list of members (8 pages)
29 December 1995Company name changed speedo (europe) LIMITED\certificate issued on 02/01/96 (4 pages)
29 December 1995Company name changed speedo (europe) LIMITED\certificate issued on 02/01/96 (4 pages)
25 April 1995Full accounts made up to 31 December 1994 (20 pages)
25 April 1995Full accounts made up to 31 December 1994 (20 pages)
25 March 1994Full accounts made up to 31 December 1993 (20 pages)
25 March 1994Full accounts made up to 31 December 1993 (20 pages)
14 April 1993Full accounts made up to 31 December 1992 (18 pages)
14 April 1993Full accounts made up to 31 December 1992 (18 pages)
2 December 1991Full group accounts made up to 31 December 1990 (22 pages)
2 December 1991Full group accounts made up to 31 December 1990 (22 pages)
2 October 1991Full accounts made up to 31 December 1990 (22 pages)
2 October 1991Full accounts made up to 31 December 1990 (22 pages)
19 December 1988Memorandum and Articles of Association (29 pages)
19 December 1988Memorandum and Articles of Association (29 pages)
16 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
16 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
13 April 1977Company name changed\certificate issued on 13/04/77 (3 pages)
13 April 1977Company name changed\certificate issued on 13/04/77 (3 pages)
13 January 1928Incorporation (17 pages)
13 January 1928Incorporation (17 pages)
13 January 1928Certificate of incorporation (1 page)
13 January 1928Certificate of incorporation (1 page)