ADIDAS (U.K.) LIMITED



Company Documents

DateDescription
04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

17/10/2317 October 2023 Change of details for Adidas Ag as a person with significant control on 2016-04-06

View Document

24/08/2324 August 2023 Director's details changed for Mrs Kathryn Louise Swarbrick on 2023-07-31

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Appointment of Mrs Kathryn Louise Swarbrick as a director on 2022-01-24

View Document

01/02/221 February 2022 Termination of appointment of Judith Alison Hunt as a director on 2022-01-24

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Appointment of Judith Alison Hunt as a director on 2021-06-23

View Document

30/06/2130 June 2021 Termination of appointment of Gavin Preston Thomson as a director on 2021-06-30

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREAS RICHTER

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOELD

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY BHUPINDER SANDHU

View Document

20/05/1920 May 2019 SECRETARY APPOINTED MRS ROSEMARY HUGHES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR ARTHUR ANTON HOELD

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAIN POURCELOT

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PRESTON THOMSON / 12/10/2017

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR ALAIN CAMILLE CHRISTIAN POURCELOT

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR GIL STEYAERT

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/11/1518 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROLAND AUSCHEL

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR GAVIN PRESTON THOMSON

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 SECTION 519

View Document

02/12/132 December 2013 SECTION 519

View Document

04/11/134 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MR BHUPINDER SINGH SANDHU

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN SMITH

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SUCHOPAREK

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HACKETT

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GIL ANDRE CHARLES RENE STEYAERT / 30/09/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HERBERT AUSCHEL / 30/09/2012

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR. ANDREAS JOHANNES RICHTER

View Document

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIL ANDRE CHARLES RENE STEYAERT / 24/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HACKETT / 24/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTON SUCHOPAREK / 24/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HERBERT AUSCHEL / 24/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN LOUISE SMITH / 24/10/2011

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HACKETT / 24/10/2011

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRIFFITHS

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMBERT

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRY GRIFFITHS / 24/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN LOUISE SMITH / 24/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTON SUCHOPAREK / 24/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HACKETT / 24/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIL ANDRE CHARLES RENE STEYAERT / 24/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HERBERT AUSCHEL / 24/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LAMBERT / 24/10/2009

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HACKETT / 17/12/2008

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW HACKETT

View Document

29/10/0829 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR CLAUS HECKEROTT

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED CLAUS HECKEROTT

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR NIGEL GRIFFITHS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MS KATHRYN LOUISE SMITH

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR ANDREW RICHARD HACKETT

View Document

01/03/081 March 2008 DIRECTOR APPOINTED MR ROBERT JOHN LAMBERT

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 AUDITOR'S RESIGNATION

View Document

05/04/025 April 2002 REDUCTION OF ISSUED CAPITAL

View Document

05/04/025 April 2002 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 19000000/ 1000000

View Document

05/04/025 April 2002 REDUCE ISSUED CAPITAL 19/02/02

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document



04/04/014 April 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 24/10/98; CHANGE OF MEMBERS

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/12/9531 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/10/9428 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 £ NC 11000000/19000000 21/12/93

View Document

09/01/949 January 1994 NC INC ALREADY ADJUSTED 21/12/93

View Document

09/01/949 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/93

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/12/9331 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/12/9311 December 1993 DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 ADOPT MEM AND ARTS 29/10/93

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/11/937 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

31/12/9231 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: P.O. BOX 1 FIRST AVENUE POYNTON STOCKPORT SK12 1UT

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: G OFFICE CHANGED 09/10/92 P.O. BOX 1 FIRST AVENUE POYNTON STOCKPORT SK12 1UT

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/12/9131 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

12/10/9112 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9112 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 AUDITOR'S RESIGNATION

View Document

31/12/9031 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 24/10/90 FULL LIST NOF

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED

View Document

31/12/8931 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/8929 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 £ NC 6000000/11000000

View Document

06/10/886 October 1988 WD 29/09/88 AD 15/08/88--------- £ SI 5000000@1=5000000

View Document

19/08/8819 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 WD 01/02/88 AD 18/01/88--------- £ SI 5000000@1=5000000

View Document

03/03/883 March 1988 NC INC ALREADY ADJUSTED

View Document

03/03/883 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/87

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

31/12/8731 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

04/12/874 December 1987 DIRECTOR RESIGNED

View Document

03/11/873 November 1987 NEW SECRETARY APPOINTED

View Document

20/09/8720 September 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 DIRECTOR RESIGNED

View Document

07/05/877 May 1987 SECRETARY RESIGNED

View Document

20/01/8720 January 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

22/10/8622 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

28/06/8628 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8624 June 1986 REGISTERED OFFICE CHANGED ON 24/06/86 FROM: G OFFICE CHANGED 24/06/86 UMBRO HSE WATER LANE WILMSLOW CHESHIRE

View Document

24/06/8624 June 1986 REGISTERED OFFICE CHANGED ON 24/06/86 FROM: UMBRO HSE WATER LANE WILMSLOW CHESHIRE

View Document

03/05/863 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/861 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/86

View Document

01/02/861 February 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/86

View Document

31/01/8631 January 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

10/10/7210 October 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company