Background WavePink WaveYellow Wave

SPORTSWEAR INTERNATIONAL LIMITED (01342288)

SPORTSWEAR INTERNATIONAL LIMITED (01342288) is an active UK company. incorporated on 5 December 1977. with registered office in Trowbridge. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. SPORTSWEAR INTERNATIONAL LIMITED has been registered for 48 years. Current directors include BLACKMAN, Heather Frances, FREELAND, Bruce Royston, LEWIS, Paul.

Company Number
01342288
Status
active
Type
ltd
Incorporated
5 December 1977
Age
48 years
Address
Unit 5 Kennet Way, Trowbridge, BA14 8BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BLACKMAN, Heather Frances, FREELAND, Bruce Royston, LEWIS, Paul
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTSWEAR INTERNATIONAL LIMITED

SPORTSWEAR INTERNATIONAL LIMITED is an active company incorporated on 5 December 1977 with the registered office located in Trowbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. SPORTSWEAR INTERNATIONAL LIMITED was registered 48 years ago.(SIC: 46420)

Status

active

Active since 48 years ago

Company No

01342288

LTD Company

Age

48 Years

Incorporated 5 December 1977

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

MEDALLION SPORTSWEAR LIMITED
From: 31 December 1978To: 2 October 2017
ZONIEF LIMITED
From: 5 December 1977To: 31 December 1978
Contact
Address

Unit 5 Kennet Way Trowbridge, BA14 8BL,

Previous Addresses

C/O Blue Max Group Limited Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL
From: 10 January 2013To: 19 May 2014
Blue Max House Harcourt Park Canal Road Trowbridge Wiltshire BA14 8RL
From: 5 December 1977To: 10 January 2013
Timeline

19 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Dec 77
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Nov 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BLACKMAN, Heather Frances

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1963
Director
Appointed 14 Mar 2025

FREELAND, Bruce Royston

Active
Kennet Way, TrowbridgeBA14 8BL
Born January 1967
Director
Appointed 24 Apr 2024

LEWIS, Paul

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1974
Director
Appointed 14 Mar 2025

FAWCUS, David Stafford

Resigned
Kennet Way, TrowbridgeBA14 8BL
Secretary
Appointed 28 Feb 2008
Resigned 10 Jul 2015

FAWCUS, David Stafford

Resigned
Chattan Wick, TrowbridgeBA14 6NH
Secretary
Appointed 30 Nov 2006
Resigned 30 Nov 2006

GILL, Anthony Richard

Resigned
1 Long Row, NuneatonCV13 6LE
Secretary
Appointed 12 Jan 2001
Resigned 30 Oct 2005

HARRISON, Kathleen Mary

Resigned
Waterworks Cottage, NottinghamNG25 0TU
Secretary
Appointed 01 Nov 2005
Resigned 30 Nov 2006

HOYLE, Ralph William

Resigned
Raintree Lodge, WetherbyLS22 6SD
Secretary
Appointed N/A
Resigned 12 Jan 2001

OSBORNE, Nigel Richard

Resigned
Kennet Way, TrowbridgeBA14 8BL
Secretary
Appointed 15 Jan 2016
Resigned 30 Jun 2018

PLENDERLEITH, Nigel Brindley

Resigned
Kennet Way, TrowbridgeBA14 8BL
Secretary
Appointed 10 Jul 2015
Resigned 15 Jan 2016

TUXFORD, Roy

Resigned
47 Charles Avenue, NottinghamNG9 5ED
Secretary
Appointed 30 Nov 2006
Resigned 28 Feb 2008

BEVAN, Paul Kenmuir Douglas

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born July 1966
Director
Appointed 10 Jul 2015
Resigned 31 Jan 2016

FAWCUS, David Stafford

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born May 1933
Director
Appointed 30 Nov 2006
Resigned 10 Jul 2015

HARRISON, John Albert

Resigned
Waterworks Cottage, SouthwellNG25 0TU
Born April 1943
Director
Appointed 12 Jan 2001
Resigned 30 Nov 2006

HASTINGS, Nicholas Arthur

Resigned
The Hemmels Driby Road, LouthLN11 8RA
Born July 1955
Director
Appointed 12 Jan 2001
Resigned 10 Feb 2003

HOYLE, Anne

Resigned
Raintree Lodge, WetherbyLS22 6SD
Born September 1952
Director
Appointed N/A
Resigned 12 Jan 2001

HOYLE, Ralph William

Resigned
Raintree Lodge, WetherbyLS22 6SD
Born October 1951
Director
Appointed N/A
Resigned 12 Jan 2001

LEECH, Glenn Peter

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born May 1975
Director
Appointed 04 Sept 2017
Resigned 14 Mar 2025

OSBORNE, Nigel Richard

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born July 1966
Director
Appointed 15 Jan 2016
Resigned 30 Jun 2018

PLENDERLEITH, Nigel Brindley

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born March 1952
Director
Appointed 10 Jul 2015
Resigned 31 Dec 2017

RATHBONE, Steven Alan

Resigned
Oaklands Park Head Lane, Huddersfield
Born March 1953
Director
Appointed N/A
Resigned 14 Jun 1998

WEBB, Ian John

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born October 1973
Director
Appointed 27 Sept 2018
Resigned 28 Feb 2024

WHITBY, Christopher Thomas

Resigned
Ty Draw Farm, WrexhamLL11 5HS
Born March 1953
Director
Appointed 30 Nov 2006
Resigned 10 Jul 2015

Persons with significant control

4

1 Active
3 Ceased
Kennet Way, TrowbridgeBA14 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2022
George Yard, LondonEC3V 9DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 27 Oct 2021
Ceased 09 Mar 2022
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 27 Oct 2021
Ceased 09 Mar 2022
Kennet Way, TrowbridgeBA14 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Certificate Change Of Name Company
2 October 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Resolution
23 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
287Change of Registered Office
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
3 November 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
23 February 2006
287Change of Registered Office
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
225Change of Accounting Reference Date
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
27 February 2001
225Change of Accounting Reference Date
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 February 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
287Change of Registered Office
Legacy
13 November 2000
403aParticulars of Charge Subject to s859A
Memorandum Articles
20 March 2000
MEM/ARTSMEM/ARTS
Legacy
19 January 2000
169169
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Legacy
16 January 1990
363363
Legacy
2 January 1990
288288
Accounts With Accounts Type Small
2 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
12 November 1987
363363
Accounts With Accounts Type Small
30 October 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Accounts With Accounts Type Small
26 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 December 1977
NEWINCIncorporation