Company number 00227323
Status Active
Incorporation Date 13 January 1928
Company Type Private Limited Company
Address 8 MANCHESTER SQUARE, LONDON, W1U 3PH
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c., 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration two hundred and four events have happened. The last three records are Termination of appointment of David Robinson as a director on 31 December 2016; Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SPEEDO INTERNATIONAL LIMITED are www.speedointernational.co.uk, and www.speedo-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and nine months. Speedo International Limited is a Private Limited Company.
The company registration number is 00227323. Speedo International Limited has been working since 13 January 1928.
The present status of the company is Active. The registered address of Speedo International Limited is 8 Manchester Square London W1u 3ph. . CULLEN, Timothy Edward is a Secretary of the company. HICKING, Robin Frank is a Director of the company. LONG, Andrew Michael is a Director of the company. RUBIN, Andrew Keith is a Director of the company. RUBIN OBE, Robert Stephen is a Director of the company. Secretary CAMPBELL, Patrick James has been resigned. Secretary STEVENS, Richard Anthony has been resigned. Director ADIE, Alison has been resigned. Director ATKINSON, David Wallis has been resigned. Director BERNSTEIN, David Alan has been resigned. Director BREWSTER, Matthew John has been resigned. Director BUTLER, Christina Mary has been resigned. Director FIELDS, Joe has been resigned. Director HAMMERSLEY, Mark Andrew has been resigned. Director KEMMIS-BETTY, Peter Charles Medlycott has been resigned. Director LEAVER, John has been resigned. Director MCGUIGAN, Peter has been resigned. Director MORRIS, Andrew Jonathan James has been resigned. Director PEARSON, David Charles has been resigned. Director RIDER, Simon Charles Deane has been resigned. Director ROBINSON, David has been resigned. Director ROEHRICHT, Thomas Paul has been resigned. Director RUBIN OBE, Robert Stephen has been resigned. Director SHEPHERD, Robert Priestley has been resigned. Director SILVESTER, Stephen James has been resigned. Director SINCLAIR, Jonathan Stuart has been resigned. Director SMITH, David Andrew Gordon has been resigned. Director SUDDENS, David Rolf has been resigned. Director TEW, James Philip has been resigned. Director TORRANCE, Michael has been resigned. Director WAKE, Judith Amanda has been resigned. Director WOOD, James Anthony has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".
Current Directors
Resigned Directors
Director
ADIE, Alison
Resigned: 12 May 2000
Appointed Date: 04 June 1996
64 years old
Director
FIELDS, Joe
Resigned: 11 December 2002
Appointed Date: 18 June 2001
65 years old
Director
MCGUIGAN, Peter
Resigned: 30 September 1997
Appointed Date: 26 November 1992
76 years old
Director
ROBINSON, David
Resigned: 31 December 2016
Appointed Date: 08 December 2006
54 years old
Persons With Significant Control
Pentland Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SPEEDO INTERNATIONAL LIMITED Events
03 Apr 2017
Termination of appointment of David Robinson as a director on 31 December 2016
06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
28 Jun 2016
All of the property or undertaking has been released from charge 11
28 Jun 2016
All of the property or undertaking has been released from charge 12
...
... and 194 more events
16 Oct 1986
Registered office changed on 16/10/86 from: ascot works ascot road nottingham
16 Oct 1986
Secretary resigned;new secretary appointed
13 Apr 1977
Company name changed\certificate issued on 13/04/77
13 Jan 1928
Incorporation
13 Jan 1928
Certificate of incorporation
16 January 2013
Rent deposit deed
Delivered: 21 January 2013
Status: Outstanding
Persons entitled: Stratford City Shopping Centre (No.2) Nominee a Limited, Stratford City Shopping Centre (No.2) Nominee B Limited
Description: Interest in the account and the deposit fund.
1 November 2012
Rent deposit deed
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Stratford City Shopping Centre (No.2) Nominee a Limited and Stratford City Shopping Centre (No.2) Nominee B Limited
Description: Interest in the account and the deposit.
6 April 2009
Rent security deposit deed
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Blueco Limited
Description: The deposit.
5 February 1990
Debenture
Delivered: 15 February 1990
Status: Satisfied
on 22 December 1990
Persons entitled: Alan Robert Bloom
Stephen James Lister Adamson
Description: Fh/lh bobbers mill ascot mill nottingham t/nos nt 13436, nt…
12 October 1988
Trademarks mortgage
Delivered: 27 October 1989
Status: Satisfied
on 22 December 1990
Persons entitled: S G Warburg & Co Ltdas Agent and Trustee for the Banks and Agent for the Noteholder
Description: Fixed charge over all trademarks and equivalents as…
12 October 1988
Composite guarantee & debenture
Delivered: 27 October 1989
Status: Satisfied
on 22 December 1990
Persons entitled: S G Warburg & Co Ltdas Agent and Trustee for the Banks and Agent for the Noteholder
Description: (See form 395 ref M296). Fixed and floating charges over…
12 October 1988
Mortgage
Delivered: 27 October 1988
Status: Satisfied
on 22 December 1990
Persons entitled: S G Warburg & Co Ltdas Agent and Trustee for the Banks and Agent for the Noteholder
Description: All copyrights & rights as specified on form M395 ref 290.
26 October 1983
Charge
Delivered: 31 October 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
29 June 1983
Legal charge
Delivered: 4 July 1983
Status: Satisfied
on 11 October 1988
Persons entitled: Midland Bank PLC
Description: F/H land & premises in ascot road bobbers mill nottingham…
29 June 1983
Legal charge
Delivered: 4 July 1983
Status: Satisfied
on 11 October 1988
Persons entitled: Midland Bank PLC
Description: F/H land & premises in ascot road bobbers mill nottingham…
29 June 1983
Legal charge
Delivered: 4 July 1983
Status: Satisfied
on 11 October 1988
Persons entitled: Midland Bank PLC
Description: F/H land & premises in ascot road bobbers mill nottingham.
29 June 1983
Legal charge
Delivered: 4 July 1983
Status: Satisfied
on 11 October 1988
Persons entitled: Midland Bank PLC
Description: F/H land at emerys road, gedling nottinghamshire.