London
N1 9AG
Secretary Name | Jennifer Jane Miller |
---|---|
Status | Current |
Appointed | 08 October 2013(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 9341 Courtland Dr Ne Rockford Mi 49351 United States |
Director Name | Jennifer Jane Miller |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2023(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Fulham Green 69-79 Fulham High Street London SW6 3JW |
Director Name | Matthew Glen Cable |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2023(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 9431 Courtland Drive Ne Rockford Michigan 49351 |
Director Name | Gordon Martin Baird |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(1 month after company formation) |
Appointment Duration | 1 month (resigned 20 June 2008) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lady Greene Barn Pakenham Road Thurston Suffolk IP31 3QJ |
Director Name | Stephen Gulis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2008(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 2008) |
Role | Executive |
Correspondence Address | 7164 Decosta Court Rockford Michigan 49341 United States |
Director Name | Blake W Krueger |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2008(1 month after company formation) |
Appointment Duration | 7 years (resigned 12 June 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 9341 Courtland Drive, N.E. Rockford Michigan 49351 United States |
Director Name | Nicholas Ottenwess |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2008(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 2008) |
Role | Executive |
Correspondence Address | 4840 Summer Ridge Court Ada Michigan 49301 United States |
Director Name | William Brown |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2008(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 July 2014) |
Role | Executive |
Correspondence Address | 9341 Courtland Drive, N.E. Rockford Michigan 49351 United States |
Secretary Name | Nicholas Economakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 July 2008) |
Role | Executive |
Correspondence Address | 5 Pandora Road London NW6 1TS |
Director Name | Mr Ian Ralph Bailey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King's Place 90 York Way London N1 9AG |
Director Name | Donald Thomas Grimes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 June 2015) |
Role | Company Director |
Correspondence Address | 9341 Courtland Drive, N.E. Rockford Michigan 49351 United States |
Secretary Name | Kenneth Grady |
---|---|
Status | Resigned |
Appointed | 29 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 May 2012) |
Role | Company Director |
Correspondence Address | 2236 Heartside Drive Se Ada Michigan 49301 United States |
Director Name | Mr David Evan Rist |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Orchard Lane Great Glen Leicester LE8 9GJ |
Secretary Name | Mr Robert Paul Guerre |
---|---|
Status | Resigned |
Appointed | 16 May 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | 9341 Courtland Drive, N.E. Rockford Michigan 49351 |
Director Name | Brendan Michael Gibbons |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2015(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | King's Place 90 York Way London N1 9AG |
Director Name | Michael David Stornant |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2015(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2017) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | King's Place 90 York Way London N1 9AG |
Director Name | Douglas Michael Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 14 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | King's Place 90 York Way London N1 9AG |
Director Name | James David Zwiers |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 14 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | King's Place 90 York Way London N1 9AG |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | wolverineworldwide.com |
---|
Registered Address | King's Place 90 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Wolverine Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,354,773 |
Gross Profit | £3,308,751 |
Net Worth | -£10,978,001 |
Cash | £951,564 |
Current Liabilities | £3,786,079 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
8 August 2008 | Delivered 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 |
---|
14 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
15 February 2023 | Termination of appointment of James David Zwiers as a director on 14 February 2023 (1 page) |
15 February 2023 | Appointment of Matthew Glen Cable as a director on 14 February 2023 (2 pages) |
15 February 2023 | Termination of appointment of Douglas Michael Jones as a director on 14 February 2023 (1 page) |
15 February 2023 | Appointment of Jennifer Jane Miller as a director on 14 February 2023 (2 pages) |
14 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 1 January 2022 (23 pages) |
20 May 2022 | Memorandum and Articles of Association (24 pages) |
13 April 2022 | Resolutions
|
13 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 2 January 2021 (25 pages) |
16 December 2020 | Full accounts made up to 28 December 2019 (22 pages) |
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 29 December 2018 (22 pages) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 30 December 2017 (23 pages) |
12 February 2018 | Termination of appointment of Michael David Stornant as a director on 27 October 2017 (1 page) |
12 February 2018 | Appointment of James David Zwiers as a director on 1 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Brendan Michael Gibbons as a director on 27 October 2017 (1 page) |
12 February 2018 | Appointment of Douglas Michael Jones as a director on 1 February 2018 (2 pages) |
27 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Full accounts made up to 2 January 2016 (22 pages) |
15 December 2016 | Full accounts made up to 2 January 2016 (22 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 October 2015 | Full accounts made up to 3 January 2015 (18 pages) |
28 October 2015 | Full accounts made up to 3 January 2015 (18 pages) |
13 July 2015 | Termination of appointment of Donald Thomas Grimes as a director on 12 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Blake W Krueger as a director on 12 June 2015 (1 page) |
13 July 2015 | Appointment of Brendan Michael Gibbons as a director on 12 June 2015 (2 pages) |
13 July 2015 | Appointment of Michael David Stornant as a director on 12 June 2015 (2 pages) |
13 July 2015 | Appointment of Brendan Michael Gibbons as a director on 12 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Blake W Krueger as a director on 12 June 2015 (1 page) |
13 July 2015 | Appointment of Michael David Stornant as a director on 12 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Donald Thomas Grimes as a director on 12 June 2015 (1 page) |
20 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
22 October 2014 | Full accounts made up to 28 December 2013 (17 pages) |
22 October 2014 | Full accounts made up to 28 December 2013 (17 pages) |
28 August 2014 | Termination of appointment of William Brown as a director on 4 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of William Brown as a director on 4 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of William Brown as a director on 4 July 2014 (2 pages) |
18 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (19 pages) |
18 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (19 pages) |
18 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (19 pages) |
10 March 2014 | Termination of appointment of Ian Bailey as a director (1 page) |
10 March 2014 | Appointment of Jennifer Jane Miller as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Robert Guerre as a secretary (1 page) |
10 March 2014 | Termination of appointment of Ian Bailey as a director (1 page) |
10 March 2014 | Termination of appointment of Robert Guerre as a secretary (1 page) |
10 March 2014 | Appointment of Jennifer Jane Miller as a secretary (2 pages) |
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
7 October 2013 | Full accounts made up to 29 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 29 December 2012 (17 pages) |
6 August 2013 | Previous accounting period extended from 28 December 2012 to 29 December 2012 (1 page) |
6 August 2013 | Previous accounting period extended from 28 December 2012 to 29 December 2012 (1 page) |
4 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Director's details changed for John Murdo Macleod on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Ian Ralph Bailey on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Ian Ralph Bailey on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for John Murdo Macleod on 26 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Blake W Krueger on 18 September 2012 (2 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 September 2012 | Director's details changed for Donald Thomas Grimes on 18 September 2012 (2 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 September 2012 | Director's details changed for Blake W Krueger on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Donald Thomas Grimes on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for William Brown on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for William Brown on 18 September 2012 (2 pages) |
14 September 2012 | Termination of appointment of Kenneth Grady as a secretary (1 page) |
14 September 2012 | Termination of appointment of Kenneth Grady as a secretary (1 page) |
14 September 2012 | Appointment of Mr Robert Paul Guerre as a secretary (2 pages) |
14 September 2012 | Appointment of Mr Robert Paul Guerre as a secretary (2 pages) |
26 April 2012 | Termination of appointment of David Rist as a director (1 page) |
26 April 2012 | Termination of appointment of David Rist as a director (1 page) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (10 pages) |
22 September 2011 | Full accounts made up to 1 January 2011 (17 pages) |
22 September 2011 | Full accounts made up to 1 January 2011 (17 pages) |
22 September 2011 | Full accounts made up to 1 January 2011 (17 pages) |
4 January 2011 | Director's details changed for Blake W Krueger on 3 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Blake W Krueger on 3 January 2011 (2 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
12 November 2010 | Appointment of David Rist as a director (1 page) |
12 November 2010 | Appointment of David Rist as a director (1 page) |
4 October 2010 | Full accounts made up to 2 January 2010 (17 pages) |
4 October 2010 | Full accounts made up to 2 January 2010 (17 pages) |
4 October 2010 | Full accounts made up to 2 January 2010 (17 pages) |
26 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
31 October 2009 | Full accounts made up to 3 January 2009 (15 pages) |
31 October 2009 | Full accounts made up to 3 January 2009 (15 pages) |
31 October 2009 | Full accounts made up to 3 January 2009 (15 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
7 October 2008 | Appointment terminated director nicholas ottenwess (1 page) |
7 October 2008 | Appointment terminated director stephen gulis (1 page) |
7 October 2008 | Appointment terminated director gordon baird (1 page) |
7 October 2008 | Director appointed donald thomas grimes (1 page) |
7 October 2008 | Appointment terminated director nicholas ottenwess (1 page) |
7 October 2008 | Appointment terminated director stephen gulis (1 page) |
7 October 2008 | Appointment terminated director gordon baird (1 page) |
7 October 2008 | Director appointed donald thomas grimes (1 page) |
7 October 2008 | Director appointed ian bailey (2 pages) |
7 October 2008 | Director appointed ian bailey (2 pages) |
15 September 2008 | Secretary appointed kenneth grady (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 24 britton street london EC1M 5UA (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 24 britton street london EC1M 5UA (1 page) |
15 September 2008 | Secretary appointed kenneth grady (1 page) |
12 September 2008 | Appointment terminated secretary nicholas economakis (1 page) |
12 September 2008 | Appointment terminated secretary nicholas economakis (1 page) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 June 2008 | Appointment terminated director serjeants' inn nominees LIMITED (1 page) |
2 June 2008 | Appointment terminated director serjeants' inn nominees LIMITED (1 page) |
22 May 2008 | Secretary appointed nicholas economakis (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 21 holborn viaduct london EC1A 2DY united kingdom (2 pages) |
22 May 2008 | Secretary appointed nicholas economakis (1 page) |
22 May 2008 | Director appointed gordon baird (4 pages) |
22 May 2008 | Appointment terminated director loviting LIMITED (2 pages) |
22 May 2008 | Director appointed william brown (2 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 21 holborn viaduct london EC1A 2DY united kingdom (2 pages) |
22 May 2008 | Director appointed gordon baird (4 pages) |
22 May 2008 | Director appointed william brown (2 pages) |
22 May 2008 | Director appointed nicholas ottenwess (2 pages) |
22 May 2008 | Director appointed blake krueger (2 pages) |
22 May 2008 | Director appointed stephen gulis (2 pages) |
22 May 2008 | Appointment terminated secretary sisec LIMITED (2 pages) |
22 May 2008 | Director appointed stephen gulis (2 pages) |
22 May 2008 | Director appointed nicholas ottenwess (2 pages) |
22 May 2008 | Accounting reference date shortened from 30/04/2009 to 28/12/2008 (1 page) |
22 May 2008 | Director appointed blake krueger (2 pages) |
22 May 2008 | Accounting reference date shortened from 30/04/2009 to 28/12/2008 (1 page) |
22 May 2008 | Appointment terminated secretary sisec LIMITED (2 pages) |
22 May 2008 | Director appointed john murdo macleod (3 pages) |
22 May 2008 | Appointment terminated director loviting LIMITED (2 pages) |
22 May 2008 | Director appointed john murdo macleod (3 pages) |
19 May 2008 | Memorandum and Articles of Association (17 pages) |
19 May 2008 | Memorandum and Articles of Association (17 pages) |
16 May 2008 | Company name changed 3587TH single member shelf trading company LIMITED\certificate issued on 16/05/08 (2 pages) |
16 May 2008 | Company name changed 3587TH single member shelf trading company LIMITED\certificate issued on 16/05/08 (2 pages) |
15 April 2008 | Incorporation (21 pages) |
15 April 2008 | Incorporation (21 pages) |