Company NameWolverine Europe Retail Limited
Company StatusActive
Company Number06565355
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Previous Name3587th Single Member Shelf Trading Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameJohn Murdo Macleod
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2008(1 month after company formation)
Appointment Duration15 years, 11 months
RoleExecutive
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Secretary NameJennifer Jane Miller
StatusCurrent
Appointed08 October 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address9341 Courtland Dr Ne
Rockford
Mi 49351
United States
Director NameJennifer Jane Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2023(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMatthew Glen Cable
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2023(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9431 Courtland Drive Ne
Rockford
Michigan
49351
Director NameGordon Martin Baird
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(1 month after company formation)
Appointment Duration1 month (resigned 20 June 2008)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLady Greene Barn
Pakenham Road
Thurston
Suffolk
IP31 3QJ
Director NameStephen Gulis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2008(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 2008)
RoleExecutive
Correspondence Address7164 Decosta Court
Rockford
Michigan 49341
United States
Director NameBlake W Krueger
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2008(1 month after company formation)
Appointment Duration7 years (resigned 12 June 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address9341 Courtland Drive, N.E.
Rockford
Michigan 49351
United States
Director NameNicholas Ottenwess
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2008(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 2008)
RoleExecutive
Correspondence Address4840 Summer Ridge Court
Ada
Michigan 49301
United States
Director NameWilliam Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2008(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 04 July 2014)
RoleExecutive
Correspondence Address9341 Courtland Drive, N.E.
Rockford
Michigan 49351
United States
Secretary NameNicholas Economakis
NationalityBritish
StatusResigned
Appointed16 May 2008(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 July 2008)
RoleExecutive
Correspondence Address5 Pandora Road
London
NW6 1TS
Director NameMr Ian Ralph Bailey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameDonald Thomas Grimes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2015)
RoleCompany Director
Correspondence Address9341 Courtland Drive, N.E.
Rockford
Michigan 49351
United States
Secretary NameKenneth Grady
StatusResigned
Appointed29 July 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 May 2012)
RoleCompany Director
Correspondence Address2236 Heartside Drive Se
Ada
Michigan 49301
United States
Director NameMr David Evan Rist
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Orchard Lane
Great Glen
Leicester
LE8 9GJ
Secretary NameMr Robert Paul Guerre
StatusResigned
Appointed16 May 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2013)
RoleCompany Director
Correspondence Address9341 Courtland Drive, N.E.
Rockford
Michigan
49351
Director NameBrendan Michael Gibbons
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameMichael David Stornant
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2017)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameDouglas Michael Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2018(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameJames David Zwiers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2018(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitewolverineworldwide.com

Location

Registered AddressKing's Place
90 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Wolverine Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,354,773
Gross Profit£3,308,751
Net Worth-£10,978,001
Cash£951,564
Current Liabilities£3,786,079

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

8 August 2008Delivered on: 19 August 2008
Persons entitled: Freeport (Nominee 1) Limited and Freeport (Nominee 2) Limited

Classification: Rent 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 account and the deposit fund as continuing security for the tenant's obligations.
Outstanding

Filing History

14 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (23 pages)
15 February 2023Termination of appointment of James David Zwiers as a director on 14 February 2023 (1 page)
15 February 2023Appointment of Matthew Glen Cable as a director on 14 February 2023 (2 pages)
15 February 2023Termination of appointment of Douglas Michael Jones as a director on 14 February 2023 (1 page)
15 February 2023Appointment of Jennifer Jane Miller as a director on 14 February 2023 (2 pages)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
11 October 2022Full accounts made up to 1 January 2022 (23 pages)
20 May 2022Memorandum and Articles of Association (24 pages)
13 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 2 January 2021 (25 pages)
16 December 2020Full accounts made up to 28 December 2019 (22 pages)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 29 December 2018 (22 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 30 December 2017 (23 pages)
12 February 2018Termination of appointment of Michael David Stornant as a director on 27 October 2017 (1 page)
12 February 2018Appointment of James David Zwiers as a director on 1 February 2018 (2 pages)
12 February 2018Termination of appointment of Brendan Michael Gibbons as a director on 27 October 2017 (1 page)
12 February 2018Appointment of Douglas Michael Jones as a director on 1 February 2018 (2 pages)
27 December 2017Full accounts made up to 31 December 2016 (22 pages)
27 December 2017Full accounts made up to 31 December 2016 (22 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2016Full accounts made up to 2 January 2016 (22 pages)
15 December 2016Full accounts made up to 2 January 2016 (22 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
28 October 2015Full accounts made up to 3 January 2015 (18 pages)
28 October 2015Full accounts made up to 3 January 2015 (18 pages)
13 July 2015Termination of appointment of Donald Thomas Grimes as a director on 12 June 2015 (1 page)
13 July 2015Termination of appointment of Blake W Krueger as a director on 12 June 2015 (1 page)
13 July 2015Appointment of Brendan Michael Gibbons as a director on 12 June 2015 (2 pages)
13 July 2015Appointment of Michael David Stornant as a director on 12 June 2015 (2 pages)
13 July 2015Appointment of Brendan Michael Gibbons as a director on 12 June 2015 (2 pages)
13 July 2015Termination of appointment of Blake W Krueger as a director on 12 June 2015 (1 page)
13 July 2015Appointment of Michael David Stornant as a director on 12 June 2015 (2 pages)
13 July 2015Termination of appointment of Donald Thomas Grimes as a director on 12 June 2015 (1 page)
20 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(7 pages)
20 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(7 pages)
22 October 2014Full accounts made up to 28 December 2013 (17 pages)
22 October 2014Full accounts made up to 28 December 2013 (17 pages)
28 August 2014Termination of appointment of William Brown as a director on 4 July 2014 (2 pages)
28 August 2014Termination of appointment of William Brown as a director on 4 July 2014 (2 pages)
28 August 2014Termination of appointment of William Brown as a director on 4 July 2014 (2 pages)
18 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (19 pages)
18 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (19 pages)
18 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (19 pages)
10 March 2014Termination of appointment of Ian Bailey as a director (1 page)
10 March 2014Appointment of Jennifer Jane Miller as a secretary (2 pages)
10 March 2014Termination of appointment of Robert Guerre as a secretary (1 page)
10 March 2014Termination of appointment of Ian Bailey as a director (1 page)
10 March 2014Termination of appointment of Robert Guerre as a secretary (1 page)
10 March 2014Appointment of Jennifer Jane Miller as a secretary (2 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(9 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(9 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(9 pages)
7 October 2013Full accounts made up to 29 December 2012 (17 pages)
7 October 2013Full accounts made up to 29 December 2012 (17 pages)
6 August 2013Previous accounting period extended from 28 December 2012 to 29 December 2012 (1 page)
6 August 2013Previous accounting period extended from 28 December 2012 to 29 December 2012 (1 page)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
26 September 2012Director's details changed for John Murdo Macleod on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Ian Ralph Bailey on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Ian Ralph Bailey on 26 September 2012 (2 pages)
26 September 2012Director's details changed for John Murdo Macleod on 26 September 2012 (2 pages)
18 September 2012Director's details changed for Blake W Krueger on 18 September 2012 (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
18 September 2012Director's details changed for Donald Thomas Grimes on 18 September 2012 (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
18 September 2012Director's details changed for Blake W Krueger on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Donald Thomas Grimes on 18 September 2012 (2 pages)
18 September 2012Director's details changed for William Brown on 18 September 2012 (2 pages)
18 September 2012Director's details changed for William Brown on 18 September 2012 (2 pages)
14 September 2012Termination of appointment of Kenneth Grady as a secretary (1 page)
14 September 2012Termination of appointment of Kenneth Grady as a secretary (1 page)
14 September 2012Appointment of Mr Robert Paul Guerre as a secretary (2 pages)
14 September 2012Appointment of Mr Robert Paul Guerre as a secretary (2 pages)
26 April 2012Termination of appointment of David Rist as a director (1 page)
26 April 2012Termination of appointment of David Rist as a director (1 page)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (10 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (10 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (10 pages)
22 September 2011Full accounts made up to 1 January 2011 (17 pages)
22 September 2011Full accounts made up to 1 January 2011 (17 pages)
22 September 2011Full accounts made up to 1 January 2011 (17 pages)
4 January 2011Director's details changed for Blake W Krueger on 3 January 2011 (2 pages)
4 January 2011Director's details changed for Blake W Krueger on 3 January 2011 (2 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
12 November 2010Appointment of David Rist as a director (1 page)
12 November 2010Appointment of David Rist as a director (1 page)
4 October 2010Full accounts made up to 2 January 2010 (17 pages)
4 October 2010Full accounts made up to 2 January 2010 (17 pages)
4 October 2010Full accounts made up to 2 January 2010 (17 pages)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register inspection address has been changed (1 page)
31 October 2009Full accounts made up to 3 January 2009 (15 pages)
31 October 2009Full accounts made up to 3 January 2009 (15 pages)
31 October 2009Full accounts made up to 3 January 2009 (15 pages)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
7 October 2008Appointment terminated director nicholas ottenwess (1 page)
7 October 2008Appointment terminated director stephen gulis (1 page)
7 October 2008Appointment terminated director gordon baird (1 page)
7 October 2008Director appointed donald thomas grimes (1 page)
7 October 2008Appointment terminated director nicholas ottenwess (1 page)
7 October 2008Appointment terminated director stephen gulis (1 page)
7 October 2008Appointment terminated director gordon baird (1 page)
7 October 2008Director appointed donald thomas grimes (1 page)
7 October 2008Director appointed ian bailey (2 pages)
7 October 2008Director appointed ian bailey (2 pages)
15 September 2008Secretary appointed kenneth grady (1 page)
15 September 2008Registered office changed on 15/09/2008 from 24 britton street london EC1M 5UA (1 page)
15 September 2008Registered office changed on 15/09/2008 from 24 britton street london EC1M 5UA (1 page)
15 September 2008Secretary appointed kenneth grady (1 page)
12 September 2008Appointment terminated secretary nicholas economakis (1 page)
12 September 2008Appointment terminated secretary nicholas economakis (1 page)
19 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 June 2008Appointment terminated director serjeants' inn nominees LIMITED (1 page)
2 June 2008Appointment terminated director serjeants' inn nominees LIMITED (1 page)
22 May 2008Secretary appointed nicholas economakis (1 page)
22 May 2008Registered office changed on 22/05/2008 from 21 holborn viaduct london EC1A 2DY united kingdom (2 pages)
22 May 2008Secretary appointed nicholas economakis (1 page)
22 May 2008Director appointed gordon baird (4 pages)
22 May 2008Appointment terminated director loviting LIMITED (2 pages)
22 May 2008Director appointed william brown (2 pages)
22 May 2008Registered office changed on 22/05/2008 from 21 holborn viaduct london EC1A 2DY united kingdom (2 pages)
22 May 2008Director appointed gordon baird (4 pages)
22 May 2008Director appointed william brown (2 pages)
22 May 2008Director appointed nicholas ottenwess (2 pages)
22 May 2008Director appointed blake krueger (2 pages)
22 May 2008Director appointed stephen gulis (2 pages)
22 May 2008Appointment terminated secretary sisec LIMITED (2 pages)
22 May 2008Director appointed stephen gulis (2 pages)
22 May 2008Director appointed nicholas ottenwess (2 pages)
22 May 2008Accounting reference date shortened from 30/04/2009 to 28/12/2008 (1 page)
22 May 2008Director appointed blake krueger (2 pages)
22 May 2008Accounting reference date shortened from 30/04/2009 to 28/12/2008 (1 page)
22 May 2008Appointment terminated secretary sisec LIMITED (2 pages)
22 May 2008Director appointed john murdo macleod (3 pages)
22 May 2008Appointment terminated director loviting LIMITED (2 pages)
22 May 2008Director appointed john murdo macleod (3 pages)
19 May 2008Memorandum and Articles of Association (17 pages)
19 May 2008Memorandum and Articles of Association (17 pages)
16 May 2008Company name changed 3587TH single member shelf trading company LIMITED\certificate issued on 16/05/08 (2 pages)
16 May 2008Company name changed 3587TH single member shelf trading company LIMITED\certificate issued on 16/05/08 (2 pages)
15 April 2008Incorporation (21 pages)
15 April 2008Incorporation (21 pages)