Background WavePink WaveYellow Wave

TRAFFORD PARK DC LIMITED (04419130)

TRAFFORD PARK DC LIMITED (04419130) is an active UK company. incorporated on 17 April 2002. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRAFFORD PARK DC LIMITED has been registered for 23 years. Current directors include CREIGHTON, Matthew, SWARBRICK, Kathryn Louise.

Company Number
04419130
Status
active
Type
ltd
Incorporated
17 April 2002
Age
23 years
Address
The Adidas Centre, Stockport, SK7 5SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CREIGHTON, Matthew, SWARBRICK, Kathryn Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFFORD PARK DC LIMITED

TRAFFORD PARK DC LIMITED is an active company incorporated on 17 April 2002 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRAFFORD PARK DC LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04419130

LTD Company

Age

23 Years

Incorporated 17 April 2002

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 5 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

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

REEBOK FINANCE LIMITED
From: 17 April 2002To: 6 June 2013
Contact
Address

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

Previous Addresses

10 Norwich Street London EC4A 1BD
From: 17 April 2002To: 30 November 2021
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jan 11
Director Left
Nov 17
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CREIGHTON, Matthew

Active
Pepper Road, Hazel Grove, StockportSK7 5SA
Born November 1985
Director
Appointed 30 Jun 2025

SWARBRICK, Kathryn Louise

Active
Pepper Road, Hazel Grove, StockportSK7 5SA
Born September 1976
Director
Appointed 28 Feb 2022

ALLY, Bibi Rahima, Mrs.

Resigned
Macfarlanes, LondonEC4A 1BD
Secretary
Appointed 07 Mar 2008
Resigned 12 Jan 2021

ROBINSON, Ronald Anthony

Resigned
18 Salmen Road, LondonE13 0DT
Secretary
Appointed 17 Apr 2002
Resigned 26 Apr 2002

STEPHENS, Melville Lynn

Resigned
13 Cordrey Green, OxfordOX4 4ER
Secretary
Appointed 26 Apr 2002
Resigned 07 Mar 2008

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 17 Apr 2002
Resigned 26 Apr 2002

BEKKERS, Michel John Gustave Alain

Resigned
Adi-Dassler-Strasse, 91074 Herzogenaurach
Born March 1962
Director
Appointed 02 Jul 2009
Resigned 24 Oct 2017

CHAGNON, Thomas Francis

Resigned
1 Hickory Lane, Hollis
Born January 1955
Director
Appointed 26 Apr 2002
Resigned 02 Jul 2009

CLARKE, Terence Richard

Resigned
12 Standen Park House, LancasterLA1 3FF
Born April 1950
Director
Appointed 26 Apr 2002
Resigned 04 Mar 2004

LEACH, Barry John

Resigned
The Fields, WiganWN2 1QX
Born February 1966
Director
Appointed 04 Oct 2002
Resigned 30 Jun 2007

MACARTHUR, Dougall Neile

Resigned
Hoofoorddreef 9a, Amsterdam
Born April 1975
Director
Appointed 28 Feb 2022
Resigned 30 Jun 2025

MONAGHAN, Mark

Resigned
Flat 3 3 Heald Road, BowdonWA14 2JE
Born August 1957
Director
Appointed 22 Mar 2004
Resigned 10 Apr 2006

O'BRIEN, Martin Edmund

Resigned
Pepper Road, Hazel Grove, StockportSK7 5SA
Born February 1960
Director
Appointed 26 Jan 2011
Resigned 28 Feb 2022

PACE, David

Resigned
15 Charter St, Unit 4, Boston
Born June 1960
Director
Appointed 26 Apr 2002
Resigned 30 Apr 2006

ROSEVEARE, Katherine Jane

Resigned
Pepper Road, Hazel Grove, StockportSK7 5SA
Born May 1974
Director
Appointed 30 May 2008
Resigned 28 Feb 2022

ROUCH, Justine

Resigned
Coupe Cottage 334 Blackburn Road, ChorleyPR6 8HS
Born April 1972
Director
Appointed 10 Apr 2006
Resigned 30 May 2008

SINGLETON, David

Resigned
5 Station Road, BoltonBL7 0EL
Born December 1950
Director
Appointed 26 Apr 2002
Resigned 03 Oct 2002

STEPHENS, Melville Lynn

Resigned
13 Cordrey Green, OxfordOX4 4ER
Born September 1945
Director
Appointed 26 Apr 2002
Resigned 07 Mar 2008

Persons with significant control

1

Adidas Ag

Active
91074herzogenaurach

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

97

Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Certificate Change Of Name Company
6 June 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
10 September 2007
288cChange of Particulars
Legacy
4 September 2007
287Change of Registered Office
Legacy
19 August 2007
288cChange of Particulars
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
5 October 2004
363aAnnual Return
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363aAnnual Return
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
363aAnnual Return
Legacy
3 September 2002
353353
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
225Change of Accounting Reference Date
Legacy
27 May 2002
288bResignation of Director or Secretary
Incorporation Company
17 April 2002
NEWINCIncorporation