About

Registered Number: 01616165
Date of Incorporation: 23/02/1982 (42 years and 4 months ago)
Company Status: Active
Registered Address: Appleton House 430 Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7WD

 

Having been setup in 1982, New Balance Athletic Shoes (U.K.) Ltd are based in Warrington in Cheshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Gauron, Paul, Davis, James Spiro, Dicken, Graham, Preston, Joseph Eugene, Allen, Francis, Cameron, Alistair Donald, Hed, Alan Roy, Larsen, John, Lucas, Lawrence Russell, Ram, Jonathan, Robinson, David, Tompkins, James Edward, Withee, John are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, James Spiro N/A - 1
DICKEN, Graham 01 November 2018 - 1
PRESTON, Joseph Eugene 01 November 2018 - 1
ALLEN, Francis 16 June 2015 01 November 2018 1
CAMERON, Alistair Donald 04 July 2003 01 March 2007 1
HED, Alan Roy 05 June 2009 11 November 2016 1
LARSEN, John 24 December 1997 16 June 2015 1
LUCAS, Lawrence Russell 15 July 1998 31 December 2000 1
RAM, Jonathan 01 April 2007 16 June 2015 1
ROBINSON, David N/A 26 February 1993 1
TOMPKINS, James Edward 21 November 1994 05 June 2009 1
WITHEE, John 16 June 2015 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
GAURON, Paul 16 June 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 28 November 2018
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 24 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 19 September 2017
CS01 - N/A 12 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2017
AA - Annual Accounts 10 October 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
TM02 - Termination of appointment of secretary 05 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 22 September 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP03 - Appointment of secretary 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 14 January 2015
CH04 - Change of particulars for corporate secretary 14 January 2015
AD01 - Change of registered office address 01 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 15 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2013
AA - Annual Accounts 27 September 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH04 - Change of particulars for corporate secretary 31 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
AA - Annual Accounts 02 October 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 12 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2008
353 - Register of members 28 February 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 06 January 2006
RESOLUTIONS - N/A 22 November 2005
RESOLUTIONS - N/A 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
AA - Annual Accounts 03 November 2005
363a - Annual Return 12 January 2005
395 - Particulars of a mortgage or charge 25 June 2004
AA - Annual Accounts 14 April 2004
363a - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 05 August 2003
AA - Annual Accounts 04 June 2003
395 - Particulars of a mortgage or charge 05 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2003
363a - Annual Return 14 January 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 09 January 2002
AA - Annual Accounts 05 September 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
363a - Annual Return 08 January 2001
AA - Annual Accounts 26 May 2000
363a - Annual Return 14 January 2000
288c - Notice of change of directors or secretaries or in their particulars 01 December 1999
AA - Annual Accounts 24 September 1999
287 - Change in situation or address of Registered Office 05 August 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
363s - Annual Return 25 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 1999
353 - Register of members 19 January 1999
395 - Particulars of a mortgage or charge 07 January 1999
AA - Annual Accounts 05 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 26 October 1997
395 - Particulars of a mortgage or charge 24 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 11 September 1995
363b - Annual Return 26 January 1995
288 - N/A 11 January 1995
288 - N/A 14 December 1994
AA - Annual Accounts 10 December 1994
288 - N/A 24 November 1994
363s - Annual Return 03 June 1994
288 - N/A 03 June 1994
395 - Particulars of a mortgage or charge 10 February 1994
395 - Particulars of a mortgage or charge 29 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1994
288 - N/A 02 December 1993
363a - Annual Return 22 November 1993
AA - Annual Accounts 16 November 1993
AA - Annual Accounts 10 November 1992
363a - Annual Return 15 July 1992
288 - N/A 29 June 1992
AA - Annual Accounts 17 March 1992
288 - N/A 05 December 1991
395 - Particulars of a mortgage or charge 13 November 1991
395 - Particulars of a mortgage or charge 31 October 1991
395 - Particulars of a mortgage or charge 30 October 1991
395 - Particulars of a mortgage or charge 30 October 1991
395 - Particulars of a mortgage or charge 30 October 1991
288 - N/A 15 October 1991
363a - Annual Return 15 October 1991
AA - Annual Accounts 16 May 1991
288 - N/A 17 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1991
395 - Particulars of a mortgage or charge 29 June 1990
AA - Annual Accounts 07 June 1990
288 - N/A 07 June 1990
363 - Annual Return 07 June 1990
363 - Annual Return 10 April 1989
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1989
395 - Particulars of a mortgage or charge 06 January 1989
395 - Particulars of a mortgage or charge 04 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1988
287 - Change in situation or address of Registered Office 07 September 1988
395 - Particulars of a mortgage or charge 22 July 1987
AA - Annual Accounts 17 July 1987
363 - Annual Return 14 July 1987
AA - Annual Accounts 09 December 1986
AA - Annual Accounts 07 November 1986
CERTNM - Change of name certificate 21 April 1982
CERTNM - Change of name certificate 25 March 1982
NEWINC - New incorporation documents 23 February 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2012 Outstanding

N/A

Chattels mortgage 24 June 2004 Outstanding

N/A

Debenture 28 March 2003 Outstanding

N/A

Debenture 17 December 1998 Fully Satisfied

N/A

Debenture 12 September 1997 Fully Satisfied

N/A

Charge 31 January 1994 Fully Satisfied

N/A

Fixed charge over book debts 28 January 1994 Fully Satisfied

N/A

Mortgage 28 October 1991 Fully Satisfied

N/A

Legal charge 28 October 1991 Fully Satisfied

N/A

Legal charge 28 October 1991 Fully Satisfied

N/A

Legal charge 28 October 1991 Fully Satisfied

N/A

Single debenture 18 June 1990 Fully Satisfied

N/A

Debenture 30 December 1988 Fully Satisfied

N/A

Assignment 23 December 1988 Fully Satisfied

N/A

Mortgage debenture 20 July 1987 Fully Satisfied

N/A

Debenture 21 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.