About

Registered Number: 04378313
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Cranmore Place Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ

 

Intersport Uk Ltd was founded on 20 February 2002 and are based in Solihull, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 15 directors listed as Chegwidden, Valerie, Simon, Richard Francis Jocelyn, Docherty, Craig Charles, Fowler, Michael John, Giblett, Adrian David, Hallifax, Rosalind Eileen Margaret, Hornsby, James, Macpherson, Ian Hugh, Monkhouse, Peter John Robert, Nuttall, Robert David, Patterson, Fraser Mark, Pointer, Adrian Nicholas, Staunton, John Joseph, Wagstaff, Graham, Wright, Stephen Malcolm for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCHERTY, Craig Charles 01 May 2009 18 February 2010 1
FOWLER, Michael John 17 July 2002 08 April 2009 1
GIBLETT, Adrian David 04 January 2007 12 January 2018 1
HALLIFAX, Rosalind Eileen Margaret 20 February 2002 10 May 2002 1
HORNSBY, James 29 September 2010 16 January 2013 1
MACPHERSON, Ian Hugh 17 July 2002 08 April 2009 1
MONKHOUSE, Peter John Robert 01 May 2009 12 January 2018 1
NUTTALL, Robert David 17 July 2002 08 April 2009 1
PATTERSON, Fraser Mark 01 April 2013 12 January 2018 1
POINTER, Adrian Nicholas 01 April 2010 12 January 2018 1
STAUNTON, John Joseph 17 July 2002 29 June 2004 1
WAGSTAFF, Graham 04 January 2007 10 November 2009 1
WRIGHT, Stephen Malcolm 17 July 2002 15 December 2004 1
Secretary Name Appointed Resigned Total Appointments
CHEGWIDDEN, Valerie 21 July 2010 24 February 2016 1
SIMON, Richard Francis Jocelyn 20 February 2002 10 May 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 14 July 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 18 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AA - Annual Accounts 23 February 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 26 February 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 26 February 2014
AP01 - Appointment of director 04 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 06 February 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 31 January 2012
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 26 October 2011
AD01 - Change of registered office address 07 July 2011
AR01 - Annual Return 14 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AA - Annual Accounts 27 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
AP01 - Appointment of director 06 October 2010
AP03 - Appointment of secretary 02 August 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AP01 - Appointment of director 07 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 05 March 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 16 November 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 13 December 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 13 March 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 24 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
RESOLUTIONS - N/A 08 October 2004
RESOLUTIONS - N/A 08 October 2004
RESOLUTIONS - N/A 08 October 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 19 December 2003
395 - Particulars of a mortgage or charge 14 November 2003
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
225 - Change of Accounting Reference Date 09 January 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 03 June 2010 Outstanding

N/A

Debenture 05 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.