Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Director Name | Mr Christopher Robert Evans |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2019(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 06 October 2020) |
Role | Lawyer |
Country of Residence | Netherlands |
Correspondence Address | C/O Nike (Uk) Limited Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Director Name | Stephen Allen |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Legal Suport Manager |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Secretary Name | Asha Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Merrion Avenue Stanmore Middlesex HA7 4RX |
Director Name | Robert James Tucker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | Redgate Head Wolsingham County Durham DL13 3HJ |
Secretary Name | Roger James Blight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 2002) |
Role | Company Director |
Correspondence Address | 1 Yeavering Close Newcastle Upon Tyne Tyne & Wear NE3 4YU |
Secretary Name | Julian Keith Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 2005) |
Role | Lawyer |
Correspondence Address | 10 Thorn Grove Mews Sale Manchester Cheshire M33 3AA |
Director Name | Ian Thorman Todd |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 December 2006) |
Role | Sports Marketing |
Correspondence Address | 115 Castelnau London SW13 9EL |
Director Name | Peter Francis Kenyon |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 24 Northumberland Place London W2 5BS |
Director Name | Ron Gourlay |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kirkcroft Brae The Meadows Liff Village Dundee Angus DD2 5RT Scotland |
Director Name | David Alan Gill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 11 years (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Ltd Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | David John Daly |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 December 2006) |
Role | Managing Director |
Correspondence Address | 7 Noon Sun Farm Noahs Ark Lane Mobberley Cheshire WA16 7AU |
Director Name | Andy Anson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Manchester United Plc Sir Matt Busby Way, Old Trafford Manchester M16 0RA |
Secretary Name | Richard James Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 2010) |
Role | Legal Manager |
Correspondence Address | 90 Stamford Park Road Hale Altrincham Cheshire WA15 9ER |
Director Name | Mr James Allaker |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 2010) |
Role | Gm |
Country of Residence | England |
Correspondence Address | The Mill House Low Waskerley, Shotley Bridge Consett County Durham DH8 9JZ |
Director Name | Mr Jonathan Banks |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2006(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 263 Sir Matt Busby Way Old Trafford Manchester M16 0WD |
Director Name | David Frederick Tucker |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 May 2010) |
Role | General Manager |
Correspondence Address | 24 Ossington Street London W2 4LY |
Director Name | Mr Michael James Bolingbroke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Limited Sir Matt Busby Way, Old Trafford Manchester M16 0RA |
Director Name | Mr Richard Neil Arnold |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Limited Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Mr Edward Woodward |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 263 Sir Matt Busby Way Old Trafford Manchester M16 0WD |
Director Name | Mr Edward Gareth Woodward |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 263 Sir Matt Busby Way Old Trafford Manchester M16 0WD |
Director Name | Mr Brian Connell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 263 Sir Matt Busby Way Old Trafford Manchester M16 0WD |
Secretary Name | Mr Ross Paul Hegarty |
---|---|
Status | Resigned |
Appointed | 06 September 2010(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | C/O Nike (Uk) Limited Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Director Name | Mr Gareth Carl Hosford |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2011(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | C/O Nike (Uk) Limited Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Director Name | Mr James Brewster Parker |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2011(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 263 Sir Matt Busby Way Old Trafford Manchester M16 0WD |
Director Name | Mr David John Daly |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nike (Uk) Limited Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Director Name | Mr David William James Seales |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | C/O Nike (Uk) Limited Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Director Name | Mr David William James Seales |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | C/O Nike (Uk) Limited Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Director Name | Mr Michael James Bolingbroke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 263 Sir Matt Busby Way Old Trafford Manchester M16 0WD |
Director Name | Mr Ross Paul Hegarty |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(14 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 29 February 2016) |
Role | Solicitor |
Country of Residence | Netherlands |
Correspondence Address | C/O Nike (Uk) Limited Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Director Name | Mr Marcus Arnold Keane |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Dutch,American |
Status | Resigned |
Appointed | 03 March 2017(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | C/O Nike (Uk) Limited Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Website | manutd.com |
---|---|
Email address | [email protected] |
Telephone | 07 487899821 |
Telephone region | Mobile |
Registered Address | C/O Nike (Uk) Limited Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
100k at £1 | Nike International Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,256,182 |
Gross Profit | £14,942,747 |
Net Worth | £3,095,140 |
Cash | £571,840 |
Current Liabilities | £6,354,957 |
Latest Accounts | 31 May 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
7 November 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
---|---|
28 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 March 2017 | Termination of appointment of Gareth Carl Hosford as a director on 24 March 2017 (1 page) |
23 March 2017 | Appointment of Mr Marcus Arnold Keane as a director on 3 March 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
23 March 2016 | Termination of appointment of Ross Paul Hegarty as a director on 29 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Ross Paul Hegarty as a secretary on 29 February 2016 (1 page) |
7 January 2016 | Termination of appointment of David Seales as a director on 31 December 2015 (1 page) |
3 December 2015 | Full accounts made up to 31 May 2015 (24 pages) |
21 October 2015 | Termination of appointment of David John Daly as a director on 31 August 2015 (1 page) |
29 September 2015 | Director's details changed for Mr David Seales on 1 August 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr David John Daly on 1 August 2015 (2 pages) |
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Mr David Seales on 1 August 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr David John Daly on 1 August 2015 (2 pages) |
16 September 2015 | Appointment of Mr Ross Paul Hegarty as a director on 1 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Ross Paul Hegarty as a director on 1 September 2015 (2 pages) |
17 August 2015 | Resolutions
|
17 August 2015 | Memorandum and Articles of Association (6 pages) |
6 August 2015 | Company name changed manchester united merchandising LIMITED\certificate issued on 06/08/15
|
3 August 2015 | Termination of appointment of Edward Woodward as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Richard Neil Arnold as a director on 31 July 2015 (1 page) |
3 August 2015 | Registered office address changed from P O Box 263 Sir Matt Busby Way Old Trafford Manchester M16 0WD to C/O Nike (Uk) Limited Camberwell Way Doxford International Technology Park Sunderland Tyne and Wear SR3 3XN on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from P O Box 263 Sir Matt Busby Way Old Trafford Manchester M16 0WD to C/O Nike (Uk) Limited Camberwell Way Doxford International Technology Park Sunderland Tyne and Wear SR3 3XN on 3 August 2015 (1 page) |
16 March 2015 | Full accounts made up to 31 May 2014 (24 pages) |
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 September 2014 | Termination of appointment of Michael James Bolingbroke as a director on 30 June 2014 (1 page) |
25 February 2014 | Full accounts made up to 31 May 2013 (23 pages) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Appointment of Mr Michael James Bolingbroke as a director (2 pages) |
11 October 2013 | Termination of appointment of David Gill as a director (1 page) |
3 September 2013 | Appointment of Mr David Seales as a director (2 pages) |
3 September 2013 | Appointment of Mr David John Daly as a director (2 pages) |
21 August 2013 | Termination of appointment of Jonathan Banks as a director (1 page) |
21 August 2013 | Termination of appointment of James Parker as a director (1 page) |
27 February 2013 | Accounts made up to 31 May 2012 (24 pages) |
30 November 2012 | Director's details changed for Mr Jonathan Banks on 30 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
26 October 2011 | Appointment of Mr James Brewster Parker as a director (2 pages) |
25 October 2011 | Appointment of Mr Gareth Carl Hosford as a director (2 pages) |
24 October 2011 | Termination of appointment of David Seales as a director (1 page) |
24 October 2011 | Termination of appointment of Brian Connell as a director (1 page) |
17 October 2011 | Full accounts made up to 31 May 2011 (23 pages) |
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Full accounts made up to 31 May 2010 (23 pages) |
20 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Jonathan Banks on 20 September 2010 (2 pages) |
19 October 2010 | Appointment of Mr Edward Woodward as a director (2 pages) |
18 October 2010 | Termination of appointment of James Allaker as a director (1 page) |
18 October 2010 | Appointment of Mr Ross Paul Hegarty as a secretary (1 page) |
18 October 2010 | Termination of appointment of Richard Millington as a secretary (1 page) |
18 October 2010 | Termination of appointment of David Tucker as a director (1 page) |
18 October 2010 | Termination of appointment of Michael Bolingbroke as a director (1 page) |
18 October 2010 | Appointment of Mr Brian Connell as a director (2 pages) |
18 October 2010 | Appointment of Mr David Seales as a director (2 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (22 pages) |
5 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
17 August 2009 | Director appointed mr richard neil arnold (1 page) |
2 April 2009 | Full accounts made up to 31 May 2008 (22 pages) |
9 December 2008 | Return made up to 20/09/08; full list of members (5 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (23 pages) |
11 February 2008 | New director appointed (1 page) |
22 November 2007 | Secretary's particulars changed (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Return made up to 20/09/07; full list of members (3 pages) |
11 May 2007 | Full accounts made up to 31 May 2006 (21 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
5 January 2007 | Director resigned (1 page) |
8 November 2006 | Return made up to 20/09/06; full list of members (3 pages) |
26 October 2006 | New director appointed (1 page) |
11 October 2006 | Director resigned (1 page) |
5 July 2006 | Full accounts made up to 31 May 2005 (19 pages) |
27 June 2006 | Secretary's particulars changed (1 page) |
30 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
18 January 2005 | New secretary appointed (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 December 2004 | Full accounts made up to 31 May 2004 (19 pages) |
11 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
20 April 2004 | New director appointed (1 page) |
14 January 2004 | Director resigned (1 page) |
13 November 2003 | Full accounts made up to 31 May 2003 (20 pages) |
20 October 2003 | Return made up to 20/09/03; full list of members (9 pages) |
13 October 2003 | Director resigned (1 page) |
18 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
7 October 2002 | Secretary resigned (1 page) |
13 September 2002 | Resolutions
|
13 September 2002 | Ad 16/08/02--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
13 September 2002 | £ nc 100/500000 14/08/02 (1 page) |
9 September 2002 | New secretary appointed (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: one victoria way doxford international business park sunderland tyne and wear SR3 3XF (1 page) |
30 July 2002 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
24 July 2002 | Company name changed north west merchandising LIMITED\certificate issued on 24/07/02 (2 pages) |
14 March 2002 | Company name changed swang co.3 LIMITED\certificate issued on 14/03/02 (2 pages) |
30 November 2001 | Return made up to 20/09/01; full list of members (6 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 90 long acre london WC2E 9TT (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
20 September 2000 | Incorporation (17 pages) |