SPORTSWEAR INTERNATIONAL LIMITED
Overview
Company Name | SPORTSWEAR INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01342288 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPORTSWEAR INTERNATIONAL LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SPORTSWEAR INTERNATIONAL LIMITED located?
Registered Office Address | Unit 5 Kennet Way BA14 8BL Trowbridge Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPORTSWEAR INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
MEDALLION SPORTSWEAR LIMITED | Dec 31, 1978 | Dec 31, 1978 |
ZONIEF LIMITED | Dec 05, 1977 | Dec 05, 1977 |
What are the latest accounts for SPORTSWEAR INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPORTSWEAR INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Mar 29, 2025 |
---|---|
Next Confirmation Statement Due | Apr 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2024 |
Overdue | No |
What are the latest filings for SPORTSWEAR INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Paul Lewis as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Heather Frances Blackman as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Glenn Peter Leech as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mr Bruce Royston Freeland as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian John Webb as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Cbpe Capital X Gp Llp as a person with significant control on Mar 09, 2022 | 1 pages | PSC07 | ||
Cessation of Cbpe Capital Llp as a person with significant control on Mar 09, 2022 | 1 pages | PSC07 | ||
Notification of Stag Knitwear Company Limited as a person with significant control on Mar 09, 2022 | 2 pages | PSC02 | ||
Notification of Cbpe Capital X Gp Llp as a person with significant control on Oct 27, 2021 | 2 pages | PSC02 | ||
Notification of Cbpe Capital Llp as a person with significant control on Oct 27, 2021 | 2 pages | PSC02 | ||
Cessation of Stag Knitwear Company Ltd as a person with significant control on Oct 27, 2021 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian John Webb as a director on Sep 27, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of SPORTSWEAR INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLACKMAN, Heather Frances | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | England | British | Director | 206665810001 | ||||
FREELAND, Bruce Royston | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | England | British | Director | 289030270001 | ||||
LEWIS, Paul | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | England | British | Director | 323887410001 | ||||
FAWCUS, David Stafford | Secretary | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire England | Uk | 3193850001 | ||||||
FAWCUS, David Stafford | Secretary | Chattan Wick Keevil BA14 6NH Trowbridge Wilts | Uk | Chart Accountant | 3193850001 | |||||
GILL, Anthony Richard | Secretary | 1 Long Row Sheepy Road, Sibson CV13 6LE Nuneaton Warwickshire | British | Financial Controller | 71849460001 | |||||
HARRISON, Kathleen Mary | Secretary | Waterworks Cottage Fiskerton Road Southwell NG25 0TU Nottingham | British | Company Secretary | 98946570001 | |||||
HOYLE, Ralph William | Secretary | Raintree Lodge Linton Road LS22 6SD Wetherby Yorkshire | British | 10095680001 | ||||||
OSBORNE, Nigel Richard | Secretary | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | 204258770001 | |||||||
PLENDERLEITH, Nigel Brindley | Secretary | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire England | 201607550001 | |||||||
TUXFORD, Roy | Secretary | 47 Charles Avenue Chilwell NG9 5ED Nottingham Nottinghamshire | British | 118146790001 | ||||||
BEVAN, Paul Kenmuir Douglas | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire England | United Kingdom | British | Finance Director | 201605860001 | ||||
FAWCUS, David Stafford | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire England | United Kingdom | Uk | Chartered Accountant | 3193850001 | ||||
HARRISON, John Albert | Director | Waterworks Cottage Fiskerton Road NG25 0TU Southwell Nottinghamshire | England | British | Director | 48525690004 | ||||
HASTINGS, Nicholas Arthur | Director | The Hemmels Driby Road Brinkhill LN11 8RA Louth Lincolnshire | British | Managing Director | 70145980001 | |||||
HOYLE, Anne | Director | Raintree Lodge Linton Road LS22 6SD Wetherby W Yorkshire | British | Co Director | 18708790001 | |||||
HOYLE, Ralph William | Director | Raintree Lodge Linton Road LS22 6SD Wetherby Yorkshire | British | Co Director | 10095680001 | |||||
LEECH, Glenn Peter | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | United Kingdom | British | Chief Executive | 131999190002 | ||||
OSBORNE, Nigel Richard | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | England | British | Director | 74211920002 | ||||
PLENDERLEITH, Nigel Brindley | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | United Kingdom | British | Director | 201605690001 | ||||
RATHBONE, Steven Alan | Director | Oaklands Park Head Lane Upperthong Holmfirth Huddersfield West Yorks | British | Co Director | 3803360001 | |||||
WEBB, Ian John | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | England | British | Chief Finance Officer | 134286210002 | ||||
WHITBY, Christopher Thomas | Director | Ty Draw Farm Llanfynndd LL11 5HS Wrexham Clwyd | United Kingdom | British | Manager | 83730440001 |
Who are the persons with significant control of SPORTSWEAR INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stag Knitwear Company Limited | Mar 09, 2022 | Kennet Way Canal Road Industrial Estate BA14 8BL Trowbridge Unit 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cbpe Capital Llp | Oct 27, 2021 | George Yard EC3V 9DH London 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cbpe Capital X Gp Llp | Oct 27, 2021 | George Yard EC3V 9DH London 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Stag Knitwear Company Ltd | Apr 06, 2016 | Kennet Way Canal Road Industrial Estate BA14 8BL Trowbridge Unit 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SPORTSWEAR INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Apr 13, 1983 Delivered On Apr 20, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the company's f/h & l/h properties &/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0