About

Registered Number: 01887016
Date of Incorporation: 18/02/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: Camberwell Way, Doxford International Technology Park, Sunderland, Tyne And Wear, SR3 3XN

 

Nike (UK) Ltd was founded on 18 February 1985 and are based in Tyne And Wear, it's status is listed as "Active". We don't know the number of employees at Nike (UK) Ltd. There are 23 directors listed as Thane, Tracey Jane, Berner Jr, William Edward, Bond, Nigel David, Hannah, Sarah Elizabeth, Bond, Nigel David, Wadsworth, Charles Philip, Allaker, James, Baxter, Michael Ian, Brodie, William Joseph, Carmont, David Phillip, Coles, Martin Patrick, Cowman, Nigel, De La Forest, John, Edwards, David, Graham, Colin William, Hosford, Gareth Carl, Kemmett, Simon William, Knight, Philip, Maden, Alisdair James Mills, Mecozzi, Fabrizio, Nyberg, Pernilla, Trainor, John James, Van Pappelendam, Jean Marc Francis Stephan Maria for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNER JR, William Edward 01 October 2016 - 1
BOND, Nigel David 01 July 2013 - 1
HANNAH, Sarah Elizabeth 01 October 2020 - 1
ALLAKER, James 26 July 1996 26 September 1997 1
BAXTER, Michael Ian 12 November 1993 14 March 1997 1
BRODIE, William Joseph 21 May 1997 30 April 2009 1
CARMONT, David Phillip 01 November 2016 01 October 2020 1
COLES, Martin Patrick 08 June 1994 21 May 1997 1
COWMAN, Nigel 05 July 2004 15 June 2007 1
DE LA FOREST, John N/A 23 November 1993 1
EDWARDS, David N/A 08 June 1994 1
GRAHAM, Colin William 24 June 2009 21 April 2010 1
HOSFORD, Gareth Carl 01 August 2014 01 November 2016 1
KEMMETT, Simon William 02 August 2001 05 July 2004 1
KNIGHT, Philip N/A 24 June 2009 1
MADEN, Alisdair James Mills 18 April 2011 01 July 2013 1
MECOZZI, Fabrizio 09 June 2014 01 October 2016 1
NYBERG, Pernilla 01 July 2007 31 March 2011 1
TRAINOR, John James 12 November 1993 09 March 1995 1
VAN PAPPELENDAM, Jean Marc Francis Stephan Maria 06 November 2009 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
THANE, Tracey Jane 01 July 2013 - 1
BOND, Nigel David 30 April 2009 01 July 2013 1
WADSWORTH, Charles Philip 26 September 1997 05 July 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
CS01 - N/A 24 October 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 09 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 06 November 2013
TM02 - Termination of appointment of secretary 01 July 2013
AP03 - Appointment of secretary 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 17 January 2012
TM01 - Termination of appointment of director 09 November 2011
AR01 - Annual Return 08 November 2011
CH03 - Change of particulars for secretary 07 November 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 24 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 25 February 2011
RESOLUTIONS - N/A 24 May 2010
CC04 - Statement of companies objects 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 02 March 2010
TM01 - Termination of appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 05 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 March 2006
363s - Annual Return 16 November 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
AA - Annual Accounts 03 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 March 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 26 November 2003
AUD - Auditor's letter of resignation 29 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 February 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 03 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 2002
363s - Annual Return 08 November 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 10 November 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 26 October 1998
AUD - Auditor's letter of resignation 19 October 1998
AA - Annual Accounts 24 March 1998
288a - Notice of appointment of directors or secretaries 16 October 1997
363s - Annual Return 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
AA - Annual Accounts 18 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
363s - Annual Return 11 November 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
AA - Annual Accounts 25 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 30 March 1995
288 - N/A 16 March 1995
363s - Annual Return 25 October 1994
288 - N/A 04 August 1994
288 - N/A 20 July 1994
287 - Change in situation or address of Registered Office 27 May 1994
AA - Annual Accounts 02 March 1994
288 - N/A 12 December 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
363s - Annual Return 25 October 1993
RESOLUTIONS - N/A 10 May 1993
AA - Annual Accounts 28 February 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 31 January 1992
288 - N/A 17 October 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
363b - Annual Return 17 October 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
AA - Annual Accounts 11 January 1991
363 - Annual Return 09 November 1990
AA - Annual Accounts 18 December 1989
288 - N/A 25 October 1989
288 - N/A 25 October 1989
288 - N/A 25 October 1989
363 - Annual Return 25 October 1989
288 - N/A 20 July 1989
AA - Annual Accounts 29 December 1988
363 - Annual Return 01 November 1988
AA - Annual Accounts 29 December 1987
363 - Annual Return 16 December 1987
288 - N/A 28 October 1987
288 - N/A 28 October 1987
AA - Annual Accounts 17 December 1986
363 - Annual Return 15 December 1986
363 - Annual Return 23 October 1986
MISC - Miscellaneous document 18 February 1985
NEWINC - New incorporation documents 18 February 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.