UKBizDB.co.uk

NEW BALANCE ATHLETIC SHOES (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Balance Athletic Shoes (u.k.) Limited. The company was founded 42 years ago and was given the registration number 01616165. The firm's registered office is in WARRINGTON. You can find them at Appleton House 430 Birchwood Boulevard, Birchwood, Warrington, Cheshire. This company's SIC code is 15200 - Manufacture of footwear.

Company Information

Name:NEW BALANCE ATHLETIC SHOES (U.K.) LIMITED
Company Number:01616165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 15200 - Manufacture of footwear
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:Appleton House 430 Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appleton House, 430 Birchwood Boulevard, Birchwood, Warrington, WA3 7WD

Secretary16 June 2015Active
100, Guest Street, Boston, Usa,

Director-Active
Appleton House, 430 Birchwood Boulevard, Birchwood, Warrington, WA3 7WD

Director01 November 2018Active
100, Guest Street, Boston, United States,

Director31 December 2019Active
100, Guest Street, Boston, United States,

Director01 November 2018Active
4 Millbrook, Oatlands Avenue, Weybridge, KT13 9ST

Secretary21 November 1994Active
11 Fairview Close, Chadderton, Oldham, OL9 9UZ

Secretary-Active
125, London Wall, London, England, EC2Y 5AL

Corporate Secretary14 January 1999Active
Appleton House, 430 Birchwood Boulevard, Birchwood, Warrington, WA3 7WD

Director16 June 2015Active
118 Main Street, Sutton Bonington, LE12 5PF

Director04 July 2003Active
100, Guest Street, Boston, United States,

Director16 June 2015Active
4 Millbrook, Oatlands Avenue, Weybridge, KT13 9ST

Director-Active
Appleton House, 430 Birchwood Boulevard, Birchwood, Warrington, England, WA3 7WD

Director05 June 2009Active
11 Fairview Close, Chadderton, Oldham, OL9 9UZ

Director-Active
Appleton House, 430 Birchwood Boulevard, Birchwood, Warrington, England, WA3 7WD

Director24 December 1997Active
35 Stonehill Close, Appleton, Warrington, WA4 5QD

Director15 July 1998Active
Brighton Landing, 20 Guest Street, Boston, Usa, 02135-2088

Director01 April 2007Active
23 Barnholme, Kendal, LA9 5LP

Director-Active
Apt D Levenhurst, St Johns Road, Altrincham, WA14 2NQ

Director-Active
49 South Hill Drive, Bedford, Usa, NH03110

Director21 November 1994Active
100, Guest Street, Boston, United States,

Director16 June 2015Active

People with Significant Control

Mr James Spiro Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:American
Country of residence:United States
Address:100, Guest Street, Boston, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Incorporation

Memorandum articles.

Download
2024-01-02Resolution

Resolution.

Download
2023-12-20Change of constitution

Statement of companys objects.

Download
2023-11-21Capital

Capital allotment shares.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-01-20Address

Change sail address company with old address new address.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-01-03Address

Change sail address company with old address new address.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.