New Balance Athletic Shoes (u.k.) Limited WARRINGTON


Founded in 1982, New Balance Athletic Shoes (u.k.), classified under reg no. 01616165 is an active company. Currently registered at Appleton House 430 Birchwood Boulevard WA3 7WD, Warrington the company has been in the business for fourty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Kevin D., Joseph P. and Graham D. and others. In addition one secretary - Paul G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter G. who worked with the the firm until 14 January 1999.

New Balance Athletic Shoes (u.k.) Limited Address / Contact

Office Address Appleton House 430 Birchwood Boulevard
Office Address2 Birchwood
Town Warrington
Post code WA3 7WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01616165
Date of Incorporation Tue, 23rd Feb 1982
Industry Retail sale of footwear in specialised stores
Industry Manufacture of footwear
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kevin D.

Position: Director

Appointed: 31 December 2019

Joseph P.

Position: Director

Appointed: 01 November 2018

Graham D.

Position: Director

Appointed: 01 November 2018

Paul G.

Position: Secretary

Appointed: 16 June 2015

James D.

Position: Director

Appointed: 31 December 1991

John W.

Position: Director

Appointed: 16 June 2015

Resigned: 31 December 2019

Robert D.

Position: Director

Appointed: 16 June 2015

Resigned: 01 November 2018

Francis A.

Position: Director

Appointed: 16 June 2015

Resigned: 01 November 2018

Alan H.

Position: Director

Appointed: 05 June 2009

Resigned: 11 November 2016

Jonathan R.

Position: Director

Appointed: 01 April 2007

Resigned: 16 June 2015

Alistair C.

Position: Director

Appointed: 04 July 2003

Resigned: 01 March 2007

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 14 January 1999

Resigned: 04 April 2016

Lawrence L.

Position: Director

Appointed: 15 July 1998

Resigned: 31 December 2000

John L.

Position: Director

Appointed: 24 December 1997

Resigned: 16 June 2015

James T.

Position: Director

Appointed: 21 November 1994

Resigned: 05 June 2009

Peter G.

Position: Secretary

Appointed: 21 November 1994

Resigned: 14 January 1999

Stephen J.

Position: Director

Appointed: 31 December 1991

Resigned: 30 August 1994

David R.

Position: Director

Appointed: 31 December 1991

Resigned: 26 February 1993

Peter G.

Position: Director

Appointed: 31 December 1991

Resigned: 17 November 1993

Lars S.

Position: Director

Appointed: 31 December 1991

Resigned: 29 April 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is James D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, September 2023
Free Download (42 pages)

Company search

Advertisements