Company NameMitre Sports International Limited
Company StatusActive
Company Number02688851
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 1 month ago)
Previous NameLaw 415 Limited

Business Activity

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
Appointed14 August 1995(3 years, 5 months after company formation)
Appointment Duration28 years, 7 months
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
Appointed04 December 2008(16 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(23 years, 2 months after company formation)
Appointment Duration8 years, 11 months
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(28 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Jonathan Mark Godden
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Neil Boyd McNab
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 28 July 1993)
RoleExport Sales & Marketing Director
Correspondence Address46 Ryefields
Holmfirth
Huddersfield
West Yorkshire
HD7 1XF
Director NameMr Robert Reah
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 1996)
RoleFinance Director
Correspondence Address22 Hudson Way
Wighill Lane
Tadcaster
North Yorkshire
LS24 8JF
Director NameMr Simon John Peel
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 1996)
RoleDevelopment Director
Correspondence Address5 Meadow Bank
Holmfirth
Huddersfield
West Yorkshire
HD7 1AS
Director NameRoger John Holmes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 26 June 2001)
RoleManaging Director
Correspondence AddressPendennis Knowles Road
Brighouse
West Yorkshire
HD6 3RN
Director NameMr Keith Heyes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address9312 Navaho Drive
Brentwood
Tennessee 37027
United States
Director NameMr James Singleton Gulmi
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 1995)
RoleVice President
Country of ResidenceUnited States
Correspondence Address2519 Ridgwood Drive
Nashville
Tennessee 37215
United States
Director NameMr Edward Douglas Grindstaff
Date of BirthMay 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 1994)
RolePresident And Chief Operating
Correspondence Address823 Tyne Boulevard
Nashville
Tennessee 37220
United States
Director NameMr Edward Elliot Elson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 1993)
RoleCompany Director
Correspondence Address65 Valley Road Nw
Atlanta
Georgia 30305
Foreign
Secretary NameMr Robert Reah
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address22 Hudson Way
Wighill Lane
Tadcaster
North Yorkshire
LS24 8JF
Director NameChristopher Ronnie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(1 year, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 May 1994)
RoleSales & Marketing Director
Correspondence Address17 Hall Moss Farm
Hall Moss Lane Bramhall
Stockport
Cheshire
SK7 1RB
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed14 August 1995(3 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Patrick Martin Dundon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Cracalt
Natland
Kendal
Cumbria
LA9 7QS
Director NameMr Brian Wilson Havill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leefe Way
Cuffley
Hertfordshire
EN6 4DF
Director NameMr Graham George Hunter
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKarri House
Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Director NameThomas Edward Stopforth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2002)
RoleManaging Director
Correspondence Address19 Richmond Close
Liverpool
Merseyside
L38 9GH
Director NameMr Andrew Marvin Leslie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(9 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadlands
Hillside Road
Radlett
Hertfordshire
WD7 7BX
Director NameMr Martin Harrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Buckley Chase
Milnrow
Rochdale
Lancashire
OL16 4BD
Director NameIan Nigel Tolman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address42 Crescent Road
Birkdale
Southport
Merseyside
PR8 4SS
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(12 years, 1 month 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
Director NameColin Browne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2005)
RoleManaging Director
Correspondence AddressThe Small House
Tye Green Elsenham
Bishops Stortford
Hertfordshire
CM22 6DY
Director NameNigel Llewellyn Rees
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 McDougall Road
Berkhamsted
Hertfordshire
HP4 2WQ
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(12 years, 10 months 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 Gary Nicholas Hibbert
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(13 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Jonathan Mark Godden
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameCarl Stewart Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(20 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr John Antony Carver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(25 years, 1 month 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(25 years, 1 month 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 NameMs Katrina Lesley Nurse
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(26 years, 10 months 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 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(28 years, 7 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

Contact

Websitewww.mitre.com/

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

Shareholders

10m at £1Pentland Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£9,922,000
Gross Profit£1,826,000
Net Worth£1,846,000
Current Liabilities£10,983,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

13 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
3 October 2023Full accounts made up to 31 December 2022 (26 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)
24 April 2023Registered office address changed from 8 Manchester Square London W1U 3PH to 8 Manchester Square London W1U 3PH on 24 April 2023 (1 page)
17 January 2023Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages)
15 December 2022Full accounts made up to 31 December 2021 (28 pages)
13 October 2022Confirmation statement made on 7 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 2021Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages)
4 November 2021Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page)
19 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (28 pages)
7 January 2021Full accounts made up to 31 December 2019 (27 pages)
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)
7 October 2020Confirmation statement made on 7 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 (22 pages)
24 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 2018Full accounts made up to 31 December 2017 (22 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 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)
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)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
8 June 2017Termination of appointment of Jonathan Mark Godden as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Jonathan Mark Godden as a director on 1 June 2017 (1 page)
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)
18 April 2017Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages)
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)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000,100
(7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000,100
(7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000,100
(7 pages)
1 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 October 2015Full accounts made up to 31 December 2014 (16 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 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)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000,100
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000,100
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000,100
(5 pages)
7 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000,100
(5 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000,100
(5 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000,100
(5 pages)
3 September 2013Full accounts made up to 31 December 2012 (17 pages)
3 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 December 2012Appointment of Carl Stewart Davies as a director (2 pages)
11 December 2012Appointment of Carl Stewart Davies as a director (2 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 December 2011 (15 pages)
23 August 2012Full accounts made up to 31 December 2011 (15 pages)
28 March 2012Termination of appointment of Gary Hibbert as a director (1 page)
28 March 2012Termination of appointment of Gary Hibbert as a director (1 page)
3 February 2012Director's details changed for Mr Gary Nicholas Hibbert on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Gary Nicholas Hibbert on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Gary Nicholas Hibbert on 3 February 2012 (2 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 October 2011Appointment of Jonathan Mark Godden as a director (2 pages)
11 October 2011Appointment of Jonathan Mark Godden as a director (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capital clause removed 30/11/2010
(2 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capital clause removed 30/11/2010
(2 pages)
10 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 10,000,100
(4 pages)
10 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 10,000,100
(4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 31 December 2009 (16 pages)
3 September 2010Full accounts made up to 31 December 2009 (16 pages)
18 December 2009Statement by directors (1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 100
(6 pages)
18 December 2009Statement by directors (1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 100
(6 pages)
18 December 2009Solvency statement dated 30/11/09 (1 page)
18 December 2009Solvency statement dated 30/11/09 (1 page)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mr Andrew Keith Rubin on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Andrew Michael Long on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Andrew Keith Rubin on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Andrew Michael Long on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gary Nicholas Hibbert on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Gary Nicholas Hibbert on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
6 October 2009Full accounts made up to 31 December 2008 (14 pages)
6 October 2009Full accounts made up to 31 December 2008 (14 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
12 December 2008Appointment terminated director nigel rees (1 page)
12 December 2008Appointment terminated director nigel rees (1 page)
11 November 2008Appointment terminated director andrew leslie (1 page)
11 November 2008Appointment terminated director andrew leslie (1 page)
20 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2008Return made up to 01/10/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of mitre sports international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
13 October 2008Return made up to 01/10/08; full list of members (5 pages)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Return made up to 01/10/07; full list of members (8 pages)
25 October 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of mitre sports international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
2 February 2007Return made up to 31/01/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of mitre sports 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 31/01/07; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
16 March 2006Return made up to 31/01/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of mitre sports international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(3 pages)
16 March 2006Return made up to 31/01/06; full list of members (3 pages)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
12 October 2005Full accounts made up to 31 December 2004 (16 pages)
12 October 2005Full accounts made up to 31 December 2004 (16 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
15 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other The address of andrew keith rubin, director of mitre sports international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(3 pages)
3 March 2005Full accounts made up to 31 December 2003 (13 pages)
3 March 2005Full accounts made up to 31 December 2003 (13 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
26 February 2004Return made up to 31/01/04; full list of members (8 pages)
26 February 2004Return made up to 31/01/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of mitre sports international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
19 November 2003Full accounts made up to 31 December 2002 (13 pages)
19 November 2003Full accounts made up to 31 December 2002 (13 pages)
18 March 2003Return made up to 31/01/03; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of mitre sports international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
18 March 2003Return made up to 31/01/03; full list of members (7 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
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)
18 June 2002Full accounts made up to 31 December 2001 (13 pages)
18 June 2002Full accounts made up to 31 December 2001 (13 pages)
8 March 2002Return made up to 31/01/02; full list of members (7 pages)
8 March 2002Director's particulars changed (1 page)
8 March 2002Director's particulars changed (1 page)
8 March 2002Return made up to 31/01/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of mitre sports international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
24 September 2001Full accounts made up to 31 December 2000 (14 pages)
24 September 2001Full accounts made up to 31 December 2000 (14 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
17 May 2001Return made up to 31/01/01; full list of members (7 pages)
17 May 2001Return made up to 31/01/01; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of mitre sports international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
30 April 2001New director appointed (3 pages)
30 April 2001New director appointed (3 pages)
8 June 2000Full accounts made up to 31 December 1999 (18 pages)
8 June 2000Full accounts made up to 31 December 1999 (18 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
17 May 2000Return made up to 31/01/00; full list of members (7 pages)
17 May 2000Return made up to 31/01/00; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of mitre sports international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
20 July 1999Full accounts made up to 31 December 1998 (17 pages)
20 July 1999Full accounts made up to 31 December 1998 (17 pages)
24 February 1999Return made up to 31/01/99; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of mitre sports international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
24 February 1999Return made up to 31/01/99; full list of members (7 pages)
23 September 1998Auditor's resignation (2 pages)
23 September 1998Auditor's resignation (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
6 April 1998Full accounts made up to 31 December 1997 (16 pages)
6 April 1998Full accounts made up to 31 December 1997 (16 pages)
4 March 1998Return made up to 31/01/98; no change of members
  • ANNOTATION Other The address of andrew keith rubin, director of mitre sports international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
4 March 1998Return made up to 31/01/98; no change of members (6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
23 December 1997Director's particulars changed (1 page)
23 December 1997Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of mitre sports international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(1 page)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
5 March 1997Return made up to 31/01/97; no change of members (6 pages)
5 March 1997Return made up to 31/01/97; no change of members (6 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
4 February 1997Director's particulars changed (1 page)
4 February 1997Director's particulars changed (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
18 November 1996Statement of affairs (184 pages)
18 November 1996Ad 06/05/92--------- £ si 7499998@1 (2 pages)
18 November 1996Statement of affairs (184 pages)
18 November 1996Ad 06/05/92--------- £ si 7499998@1 (2 pages)
23 August 1996Full accounts made up to 31 December 1995 (16 pages)
23 August 1996Full accounts made up to 31 December 1995 (16 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
23 April 1996Director's particulars changed (1 page)
23 April 1996Director's particulars changed (1 page)
20 October 1995Full accounts made up to 31 January 1995 (20 pages)
20 October 1995Full accounts made up to 31 January 1995 (20 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995New secretary appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
7 September 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
7 September 1995New director appointed (2 pages)
7 September 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
7 September 1995New director appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: bay hall works, birkby, huddersfield, west yorkshire HD1 5AJ (1 page)
16 August 1995Registered office changed on 16/08/95 from: bay hall works, birkby, huddersfield, west yorkshire HD1 5AJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
9 March 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/09/93
(1 page)
29 May 1992Registered office changed on 29/05/92 from: 180 fleet st, london, EC4A 2NT (1 page)
29 May 1992Registered office changed on 29/05/92 from: 180 fleet st, london, EC4A 2NT (1 page)
7 May 1992Company name changed law 415 LIMITED\certificate issued on 07/05/92 (3 pages)
7 May 1992Company name changed law 415 LIMITED\certificate issued on 07/05/92 (3 pages)
19 February 1992Incorporation (30 pages)
19 February 1992Incorporation (30 pages)