Background WavePink WaveYellow Wave

ADIDAS (U.K.) LIMITED (01075951)

ADIDAS (U.K.) LIMITED (01075951) is an active UK company. incorporated on 10 October 1972. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles and 2 other business activities. ADIDAS (U.K.) LIMITED has been registered for 53 years. Current directors include CREIGHTON, Matthew, SWARBRICK, Kathryn Louise.

Company Number
01075951
Status
active
Type
ltd
Incorporated
10 October 1972
Age
53 years
Address
The Adidas Centre, Stockport, SK7 5SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
CREIGHTON, Matthew, SWARBRICK, Kathryn Louise
SIC Codes
46410, 46420, 47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADIDAS (U.K.) LIMITED

ADIDAS (U.K.) LIMITED is an active company incorporated on 10 October 1972 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles and 2 other business activities. ADIDAS (U.K.) LIMITED was registered 53 years ago.(SIC: 46410, 46420, 47640)

Status

active

Active since 53 years ago

Company No

01075951

LTD Company

Age

53 Years

Incorporated 10 October 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

UMBRO INTERNATIONAL (FOOTWEAR) LIMITED
From: 10 October 1972To: 1 February 1986
Contact
Address

The Adidas Centre Pepper Road, Hazel Grove, Stockport, SK7 5SA,

Timeline

19 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Feb 10
Director Left
Apr 10
Director Joined
Nov 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
Jul 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HUGHES, Rosemary

Active
The Adidas Centre, StockportSK7 5SA
Secretary
Appointed 07 May 2019

CREIGHTON, Matthew

Active
The Adidas Centre, StockportSK7 5SA
Born November 1985
Director
Appointed 30 Jun 2022

SWARBRICK, Kathryn Louise

Active
The Adidas Centre, StockportSK7 5SA
Born September 1976
Director
Appointed 24 Jan 2022

BROPHY, James Anthony

Resigned
Glenelg Park West, HeswallL60 9JE
Secretary
Appointed N/A
Resigned 31 Oct 1993

HACKETT, Andrew Richard

Resigned
The Adidas Centre, StockportSK7 5SA
Secretary
Appointed 01 Feb 2003
Resigned 29 Jan 2013

SANDHU, Bhupinder Singh

Resigned
The Adidas Centre, StockportSK7 5SA
Secretary
Appointed 29 Jan 2013
Resigned 01 Jun 2019

SUCHOPAREK, Paul Anton

Resigned
15 Sherbrooke Close, SaleM33 5SZ
Secretary
Appointed 01 Nov 1993
Resigned 31 Jan 2003

AUSCHEL, Roland Herbert

Resigned
The Adidas Centre, StockportSK7 5SA
Born August 1963
Director
Appointed 18 Feb 2002
Resigned 18 Jun 2014

BAIRD, Gordon

Resigned
Yew Tree House, KnutsfordWA16 9PS
Born December 1959
Director
Appointed 21 Oct 1999
Resigned 31 Jan 2003

BARTLETT, James

Resigned
11 Bollinwood Chase, WilmslowSK9 2DF
Born February 1938
Director
Appointed N/A
Resigned 14 Dec 1992

BRADLEY, James

Resigned
Lakeside Spyglass Hill, NorthamptonNN4 0US
Born May 1949
Director
Appointed N/A
Resigned 09 Mar 1993

BROPHY, James Anthony

Resigned
Glenelg Park West, HeswallL60 9JE
Born June 1957
Director
Appointed N/A
Resigned 31 Oct 1993

BUCK, Stephen Mitchell

Resigned
146 Heaton Moor Road, StockportSK4 4LB
Born October 1957
Director
Appointed N/A
Resigned 31 Oct 1993

FARRINGTON, Paul Raymond

Resigned
Hillcrest House Macclesfield, High PeakSK23 7QU
Born December 1955
Director
Appointed 01 Apr 1996
Resigned 03 Nov 1997

GRIFFITHS, Nigel Barry

Resigned
Lindenlaan 35, 1405 Ah Bussum
Born June 1962
Director
Appointed 28 Feb 2008
Resigned 31 Dec 2009

HACKETT, Andrew Richard

Resigned
The Adidas Centre, StockportSK7 5SA
Born May 1972
Director
Appointed 28 Feb 2008
Resigned 30 Jun 2022

HACKETT, Andrew Richard

Resigned
33 Hurst Crescent, GlossopSK13 8UA
Born May 1972
Director
Appointed 26 Sept 2006
Resigned 10 Jan 2007

HAINER, Herbert

Resigned
Am Weihersbach 17, GermanyFOREIGN
Born July 1954
Director
Appointed 01 Jan 1996
Resigned 31 Jan 2003

HECKEROTT, Claus Dieter

Resigned
Gluckstrasse 21, Herzogenaurach
Born September 1962
Director
Appointed 01 Nov 2003
Resigned 11 Feb 2008

HOELD, Arthur Anton

Resigned
The Adidas Centre, StockportSK7 5SA
Born November 1969
Director
Appointed 01 Jul 2018
Resigned 10 Jun 2019

HUNT, Judith Alison

Resigned
The Adidas Centre, StockportSK7 5SA
Born September 1967
Director
Appointed 23 Jun 2021
Resigned 24 Jan 2022

HUNTER, Barry Roy

Resigned
1 Fairways The Green, FroggattS32 3ZA
Born February 1962
Director
Appointed 01 Jan 1998
Resigned 31 Jul 1999

JAGGI, Rene Charles

Resigned
Weissenseestrasse 15, Germany
Born December 1948
Director
Appointed N/A
Resigned 06 Nov 1992

LAMBERT, Robert John

Resigned
Mellanby Close, StreetBA16 0NX
Born May 1970
Director
Appointed 28 Feb 2008
Resigned 14 Dec 2009

MARKUS, Axel

Resigned
Heidenreichstrasse 9, Germany
Born October 1943
Director
Appointed N/A
Resigned 13 Apr 1994

MCCULLOCH, Robert Balfour

Resigned
20 York Crescent, WilmslowSK9 2BB
Born October 1947
Director
Appointed 01 Oct 1993
Resigned 30 Sept 1997

MULLANEY, Ian Martin

Resigned
72 Brookfield Avenue, PoyntonSK12 1JE
Born May 1958
Director
Appointed 01 Apr 1996
Resigned 19 Jan 1998

POURCELOT, Alain Camille Christian

Resigned
The Adidas Centre, StockportSK7 5SA
Born March 1966
Director
Appointed 23 Oct 2017
Resigned 01 Jul 2018

PRELLER, Gustav Schoeman

Resigned
2 Cherry Tree House, Alderley EdgeSK9 7BL
Born October 1941
Director
Appointed N/A
Resigned 30 Sept 1993

RICHTER, Andreas Johannes, Mr.

Resigned
The Adidas Centre, StockportSK7 5SA
Born March 1973
Director
Appointed 22 Nov 2011
Resigned 10 Jun 2019

SMITH, Kathryn Louise

Resigned
The Adidas Centre, StockportSK7 5SA
Born July 1956
Director
Appointed 28 Feb 2008
Resigned 29 Jan 2013

SMITH, Kathryn Louise

Resigned
29 Field Lane, WarringtonWA4 5JR
Born July 1956
Director
Appointed 13 Oct 1997
Resigned 13 Mar 2000

SMITH, Kathryn Louise

Resigned
29 Field Lane, WarringtonWA4 5JR
Born July 1956
Director
Appointed 01 Apr 1996
Resigned 07 Aug 1997

STEYAERT, Gil Andre Charles Rene

Resigned
The Adidas Centre, StockportSK7 5SA
Born November 1962
Director
Appointed 01 Feb 2003
Resigned 23 Oct 2017

STREMME, Steffen, Doctor

Resigned
Rudelsweiherstrasse 47, Germany
Born July 1947
Director
Appointed 22 Nov 1993
Resigned 31 Dec 1995

Persons with significant control

1

Adidas Ag

Active
Adi-Dassler Strasse 1, Herzogenaurach

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Resolution
9 February 2023
RESOLUTIONSResolutions
Memorandum Articles
9 February 2023
MAMA
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Miscellaneous
11 December 2013
MISCMISC
Miscellaneous
2 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363aAnnual Return
Legacy
10 November 2006
288cChange of Particulars
Legacy
10 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Auditors Resignation Company
12 July 2002
AUDAUD
Certificate Capital Reduction Issued Capital
5 April 2002
CERT15CERT15
Legacy
5 April 2002
OC138OC138
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288cChange of Particulars
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
6 November 1996
403aParticulars of Charge Subject to s859A
Legacy
6 November 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
27 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
15 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
13 October 1994
288288
Accounts With Accounts Type Full Group
14 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
9 January 1994
88(2)R88(2)R
Resolution
9 January 1994
RESOLUTIONSResolutions
Resolution
9 January 1994
RESOLUTIONSResolutions
Legacy
9 January 1994
123Notice of Increase in Nominal Capital
Legacy
13 December 1993
288288
Legacy
11 December 1993
288288
Legacy
11 December 1993
288288
Resolution
18 November 1993
RESOLUTIONSResolutions
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
28 October 1993
288288
Accounts With Accounts Type Full Group
24 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
24 March 1993
288288
Legacy
15 February 1993
288288
Legacy
25 January 1993
288288
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363b363b
Legacy
9 October 1992
287Change of Registered Office
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Memorandum Articles
24 February 1992
MEM/ARTSMEM/ARTS
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
363x363x
Legacy
12 October 1991
395Particulars of Mortgage or Charge
Legacy
12 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 July 1991
AAAnnual Accounts
Auditors Resignation Company
1 July 1991
AUDAUD
Legacy
14 November 1990
363363
Accounts With Accounts Type Full Group
22 October 1990
AAAnnual Accounts
Legacy
18 April 1990
288288
Legacy
29 October 1989
363363
Accounts With Accounts Type Full Group
5 October 1989
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
7 October 1988
288288
Legacy
6 October 1988
PUC 2PUC 2
Legacy
6 October 1988
123Notice of Increase in Nominal Capital
Legacy
19 August 1988
288288
Accounts With Accounts Type Full Group
18 July 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
31 March 1988
288288
Legacy
7 March 1988
PUC 2PUC 2
Legacy
3 March 1988
123Notice of Increase in Nominal Capital
Resolution
3 March 1988
RESOLUTIONSResolutions
Resolution
3 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 February 1988
AAAnnual Accounts
Legacy
19 January 1988
288288
Legacy
4 December 1987
288288
Legacy
3 November 1987
288288
Legacy
20 September 1987
288288
Legacy
7 July 1987
288288
Legacy
7 May 1987
288288
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
403aParticulars of Charge Subject to s859A
Legacy
8 August 1986
225(1)225(1)
Legacy
28 June 1986
288288
Legacy
24 June 1986
287Change of Registered Office
Legacy
3 May 1986
288288
Certificate Change Of Name Company
1 February 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 October 1972
MISCMISC