Company NameAMER Sports UK Services Limited
DirectorsAlistair James Carey and Susan Jane Hunt
Company StatusActive
Company NumberSC036215
CategoryPrivate Limited Company
Incorporation Date17 March 1961(63 years, 1 month ago)
Previous NamesAMER Sports UK Limited and Precor Products Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Alistair James Carey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(59 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Crompton Way
Irvine
Ayrshire
KA11 4HU
Scotland
Director NameMs Susan Jane Hunt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(62 years, 10 months after company formation)
Appointment Duration3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmer Sports Uk Limited, 3rd Floor, Building 2 Mead
Camberley
Surrey
GU17 9AB
Director NameAlfred David Taylor
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1990(29 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 17 September 2004)
RoleCompany Director
Correspondence AddressEben 238
Eben
A-5531
Austria
Director NameGeorge Napier
NationalityCanadian
StatusResigned
Appointed08 November 1990(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 November 1991)
RoleCompany Director
Correspondence AddressC/O Wilson Sporting Goods Co
2233 West Street
Rivergrove
Illinois
Foreign
Director NameMr Alistair Michael Thorburn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1990(29 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beeches Wood
Kingswood
Surrey
KT20 6PR
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed08 November 1990(29 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressHellbrunner Allee 60
Salzburg
A-5020
Austria
Director NameMichael Angrave Johnson-Hill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(30 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 February 1992)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Onslow Way
Woking
Surrey
GU22 8QX
Director NameAndrew Ferguson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(30 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address21 Autumn Walk
Wargrave
Reading
Berkshire
RG10 8BS
Director NameErkki Railo
Date of BirthAugust 1938 (Born 85 years ago)
NationalityFinnish
StatusResigned
Appointed03 March 1992(30 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1993)
RoleInternational Businessman
Correspondence Address111 1771 Mission Hills Road
Northbrook
Illinois 60062
Usa
Foreign
Director NamePresident & Ceo John Salvatore Riccitieelo
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 1996)
RolePresident/Ceo
Correspondence Address20 East Cedar Street
Apt. 14 A/B
Chicago
Illinois
60611
Director NameWilly Umland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed03 May 1994(33 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 April 1995)
RoleBusinessman
Correspondence AddressWachholderweg 76
82194 Grobenzell
Germany
Foreign
Director NameMr Robert Michael Green
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1996)
RoleBusinessman
Correspondence AddressGreen Farm
Egerton Green
Cholmondeley
Malpas Cheshire
SY14 8AN
Wales
Director NameStephen Charles Murphy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1994(33 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1996)
RoleBusinessman
Correspondence AddressWendl-Dietrich Str 14/1links
Munich
80634
Director NameMichael James David Ricketts
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(35 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 July 1996)
RoleBusinessman
Correspondence AddressHurst Farm
Winchfield Nr Hook
Hampshire
RG27 8SL
Director NameRobert Allan Bond
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(35 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 May 2005)
RoleBusinessman
Correspondence Address18 Bramley Road
Cheam
Sutton
Surrey
SM2 7LR
Director NameLucius Everett Reese
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1996(35 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 August 1999)
RoleBusinessman
Correspondence AddressBustelli Str 5
Munich
80638
Director NameKari Kauniskangas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(38 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 December 2007)
RoleBusinessman
Correspondence AddressUudenmaankatu 35b 7
00120
Helsinki
Finand
Secretary NameHamish Maccallum Roseweir
NationalityBritish
StatusResigned
Appointed01 April 2002(41 years after company formation)
Appointment Duration3 years (resigned 18 April 2005)
RoleBusinessman
Correspondence Address1 Caldwell Road
West Kilbride
Ayrshire
KA23 9LE
Scotland
Director NameHeikki Koponen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed18 September 2004(43 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2007)
RoleDirector, Legal Affairs
Correspondence AddressKlovinmaki 4 C 6
Espoo
02180
Finland
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed18 April 2005(44 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2007)
RoleBusinessman
Correspondence Address1 Oaklands
Cirencester
Gloucestershire
GL7 1FA
Wales
Director NameMichael Stuart White
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(44 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2020)
RoleBusinessman
Correspondence AddressTheta Building Lyon Way
Frimley
Surrey
GU16 7ER
Director NamePhilip David Griffiths
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2006(44 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 March 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTheta Building Lyon Way
Frimley
Surrey
GU16 7ER
Director NameMirja Kristina Kemetter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed21 March 2007(46 years after company formation)
Appointment Duration5 years, 5 months (resigned 23 August 2012)
RoleVice President Legal Affairs
Correspondence AddressTheta Building Lyon Way
Frimley
Surrey
GU16 7ER
Secretary NameGillian Scrutton
NationalityBritish
StatusResigned
Appointed26 July 2007(46 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressTheta Building Lyon Way
Frimley
Surrey
GU16 7ER
Director NameThomas Ehrnrooth
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 2008(46 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2010)
RoleSenior Vice President
Correspondence AddressTheta Building Lyon Way
Frimley
Surrey
GU16 7ER
Director NameMr Keith Anthony Wishart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(47 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 2013)
RoleCountry Manager
Country of ResidenceEngland
Correspondence AddressOld Highfields Highfield Park
Marlow
Buckinghamshire
SL7 2LE
Director NameJussi Pekka Kaarlo Siitonen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFinnish
StatusResigned
Appointed12 November 2010(49 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2020)
RoleChief Financial Officer
Country of ResidenceFinland
Correspondence AddressTheta Building Lyon Way
Frimley
Surrey
GU16 7ER
Director NameMr Antti Jaaskelainen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed23 August 2012(51 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2015)
RoleChief Development Officer
Country of ResidenceFinland
Correspondence AddressTheta Building Lyon Way
Frimley
Surrey
GU16 7ER
Director NameMr Tero Tapani Tynkkynen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFinnish
StatusResigned
Appointed15 January 2013(51 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2020)
RoleZone Manager
Country of ResidenceFinland
Correspondence AddressTheta Building Lyon Way
Frimley
Surrey
GU16 7ER
Director NameMr Domenico John Speciale
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(52 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheta Building Lyon Way
Frimley
Surrey
GU16 7ER
Director NameLauri Petteri Hiltunen
Date of BirthDecember 1984 (Born 39 years ago)
NationalityFinnish
StatusResigned
Appointed06 August 2015(54 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 August 2021)
RoleDirector, Business Development
Country of ResidenceFinland
Correspondence Address1 Crompton Way
Irvine
Ayrshire
KA11 4HU
Scotland
Director NameMrs Katariina Juthstrom
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed16 September 2021(60 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressAmer Sports Corporation Konepajankuja 6
Helsinki
00510

Contact

Websitewww.amersports.com

Location

Registered Address1 Crompton Way
Irvine
Ayrshire
KA11 4HU
Scotland
ConstituencyCentral Ayrshire
WardIrvine East
Address Matches2 other UK companies use this postal address

Shareholders

4.1m at £1Amer Sports Europe Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£2,070,204
Gross Profit£429,422
Net Worth£2,510,312
Cash£21,789
Current Liabilities£2,623,601

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

20 September 1985Delivered on: 20 September 1985
Satisfied on: 22 April 1988
Persons entitled: The First National Bank of Boston & Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.344 acre on east by north side of second avenue, heatherhouse road, irvine, ayrshire with factory buildings.
Fully Satisfied
20 September 1985Delivered on: 20 September 1985
Satisfied on: 22 April 1988
Persons entitled: Wilson Sporting Goods Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.344 acre on east by northside of second avenue, heatherhouse rd irvine, ayrshire.
Fully Satisfied
20 January 1989Delivered on: 27 January 1989
Satisfied on: 4 December 1989
Persons entitled: Generale Bank S a/N V

Classification: A registered charge
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the east by north side of second avenue, heatherhouse road, irvine.
Fully Satisfied
20 January 1989Delivered on: 27 January 1989
Satisfied on: 4 December 1989
Persons entitled: Generale Bank S a/N V

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lease between the provost, magistrates and councillors of the royal burgh of irvine and the company.
Fully Satisfied
18 January 1989Delivered on: 19 January 1989
Satisfied on: 4 December 1989
Persons entitled: Dickson Minto W S

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: The leasehold property at unit 1C, harlequin centre southall lane, heston, middlesex.
Fully Satisfied
18 January 1989Delivered on: 19 January 1989
Satisfied on: 4 December 1989
Persons entitled: Generale Bank S a/N V

Classification: Agreement containing assignation in security
Secured details: All sums due or to become due.
Particulars: All sums whether of principal, capitalised interest or accrued but uncapitalised interest at anytime standing to the credit of the collateral accounts, (as defined in the agreement).
Fully Satisfied
18 January 1989Delivered on: 19 January 1989
Satisfied on: 4 December 1989
Persons entitled: Generale Bank S a/N V

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 September 1985Delivered on: 20 September 1985
Satisfied on: 22 April 1988
Persons entitled: The First National Bank of Boston & Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease in respect of 6.24 acres on west side of ayr road, irvine.
Fully Satisfied
22 April 1988Delivered on: 4 May 1988
Satisfied on: 19 January 1989
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.520 acres or thereby lying on the east by north side of second ave. Heatherhouse rd. Irvine.
Fully Satisfied
22 April 1988Delivered on: 4 May 1988
Satisfied on: 19 January 1989
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over area of land on the west side of ayr road irvine.
Fully Satisfied
20 September 1985Delivered on: 20 September 1985
Satisfied on: 22 April 1988
Persons entitled: Wilson Sporting Goods Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over area of ground lying on west side of ayr rd irvine.
Fully Satisfied
20 April 1988Delivered on: 21 April 1988
Satisfied on: 19 January 1989
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Part ground floor (west) brent house, great west road brentford, middlesex.
Fully Satisfied
20 April 1988Delivered on: 21 April 1988
Satisfied on: 19 January 1989
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 September 1985Delivered on: 18 September 1985
Satisfied on: 21 April 1988
Persons entitled: The First National Bank of Boston

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 September 1985Delivered on: 18 September 1985
Satisfied on: 21 April 1988
Persons entitled: The First National Bank of Boston

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Part ground floor (west) brent house, great west road, brentford.
Fully Satisfied
12 November 1987Delivered on: 19 November 1987
Satisfied on: 22 April 1988
Persons entitled: The Connecticut Bank and Trust Company N a as Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West side of ayr rd, irvine 6.24 acres.
Fully Satisfied
12 November 1987Delivered on: 19 November 1987
Satisfied on: 22 April 1988
Persons entitled: The Connecticut Bank and Trust Company N a as Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying on the east by north side of second avenue, heather house road, irvine.
Fully Satisfied
16 September 1985Delivered on: 18 September 1985
Satisfied on: 21 April 1988
Persons entitled: Wilson Sporting Goods Co

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 October 1987Delivered on: 11 November 1987
Satisfied on: 21 April 1988
Persons entitled: The Connecticut Bank and Trust Company N a as Trustee

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage any freehold and leasehold property.
Fully Satisfied
30 October 1987Delivered on: 11 November 1987
Satisfied on: 21 April 1988
Persons entitled: The Connecticut Bank and Trust Company N a as Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 May 1987Delivered on: 15 May 1987
Satisfied on: 22 April 1988
Persons entitled: Wilson Sporting Goods Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.344 acres on east by north side of second ave, heatherhouse rd, irvine.
Fully Satisfied
1 May 1987Delivered on: 15 May 1987
Satisfied on: 22 April 1988
Persons entitled: The First National Bank of Chicago and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.344 acres on east by north side of second ave, heatherhouse rd, irvine.
Fully Satisfied
1 May 1987Delivered on: 12 May 1987
Satisfied on: 22 April 1988
Persons entitled: The First National Bank of Chicago and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over area of ground on west side of ayr rd, irvine.
Fully Satisfied
1 May 1987Delivered on: 12 May 1987
Satisfied on: 22 April 1988
Persons entitled: Wilson Sporting Goods Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over area of ground on west side of ayr rd, irvine.
Fully Satisfied
16 September 1985Delivered on: 18 September 1985
Satisfied on: 21 April 1988
Persons entitled: Wilson Sporting Goods Co

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Part ground floor (west) brent house great west road brentford and any other freehold and leasehold property situate in england or wales.
Fully Satisfied
29 April 1987Delivered on: 5 May 1987
Satisfied on: 21 April 1988
Persons entitled: Wilson Sporting Goods Co

Classification: A registered charge
Secured details: All sums due or to become due.
Particulars: Leasehold property being part ground floor (west) brent house, great west road, brentford, middlesex.
Fully Satisfied
29 April 1987Delivered on: 5 May 1987
Satisfied on: 21 April 1988
Persons entitled: The First National Bank of Chicago as Trustees

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Leasehold property being part ground floor (west) brent house, great west road, brentford middlesex.
Fully Satisfied
21 April 1987Delivered on: 1 May 1987
Satisfied on: 21 April 1988
Persons entitled: The First National Bank of Chicago and Others

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 April 1987Delivered on: 1 May 1987
Satisfied on: 21 April 1988
Persons entitled: Wilson Sporting Goods Co. U.S.A.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 September 1985Delivered on: 18 September 1985
Satisfied on: 16 December 2008
Persons entitled: Pepsico Inc

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the moveable machinery and equipment.
Fully Satisfied
19 September 1985Delivered on: 26 September 1985
Persons entitled: Pepsi Co Inc

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the east by north side of second avenue, heatherhouse road, irvine.
Outstanding

Filing History

13 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
18 November 2019Full accounts made up to 31 December 2018 (24 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
28 November 2018Full accounts made up to 31 December 2017 (23 pages)
21 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (22 pages)
25 July 2017Full accounts made up to 31 December 2016 (22 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
22 September 2016Termination of appointment of Gillian Scrutton as a secretary on 31 July 2016 (1 page)
22 September 2016Termination of appointment of Gillian Scrutton as a secretary on 31 July 2016 (1 page)
14 September 2016Appointment of Lauri Petteri Hiltunen as a director on 6 August 2015 (2 pages)
14 September 2016Appointment of Lauri Petteri Hiltunen as a director on 6 August 2015 (2 pages)
13 September 2016Full accounts made up to 31 December 2015 (25 pages)
13 September 2016Full accounts made up to 31 December 2015 (25 pages)
22 August 2016Termination of appointment of Antti Jaaskelainen as a director on 18 May 2015 (1 page)
22 August 2016Termination of appointment of Antti Jaaskelainen as a director on 18 May 2015 (1 page)
7 January 2016Statement of company's objects (2 pages)
7 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 January 2016Statement of company's objects (2 pages)
7 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 December 2015Auditor's resignation (1 page)
16 December 2015Auditor's resignation (1 page)
15 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,100,000
(17 pages)
15 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,100,000
(17 pages)
18 August 2015Section 519 (1 page)
18 August 2015Section 519 (1 page)
8 June 2015Full accounts made up to 31 December 2014 (20 pages)
8 June 2015Full accounts made up to 31 December 2014 (20 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4,100,000
(17 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4,100,000
(17 pages)
21 August 2014Termination of appointment of Philip David Griffiths as a director on 14 March 2014 (2 pages)
21 August 2014Termination of appointment of Philip David Griffiths as a director on 14 March 2014 (2 pages)
17 March 2014Full accounts made up to 31 December 2013 (18 pages)
17 March 2014Full accounts made up to 31 December 2013 (18 pages)
3 December 2013Appointment of Domenico John Speciale as a director (3 pages)
3 December 2013Appointment of Domenico John Speciale as a director (3 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4,100,000
(17 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4,100,000
(17 pages)
19 February 2013Appointment of Mr Tero Tapani Tynkkynen as a director (3 pages)
19 February 2013Full accounts made up to 31 December 2012 (17 pages)
19 February 2013Full accounts made up to 31 December 2012 (17 pages)
19 February 2013Appointment of Mr Tero Tapani Tynkkynen as a director (3 pages)
28 January 2013Termination of appointment of Keith Wishart as a director (2 pages)
28 January 2013Termination of appointment of Keith Wishart as a director (2 pages)
13 November 2012Annual return made up to 26 October 2012 (17 pages)
13 November 2012Annual return made up to 26 October 2012 (17 pages)
12 September 2012Termination of appointment of Mirja Kemetter as a director (3 pages)
12 September 2012Termination of appointment of Mirja Kemetter as a director (3 pages)
12 September 2012Appointment of Mr Antti Jaaskelainen as a director (6 pages)
12 September 2012Appointment of Mr Antti Jaaskelainen as a director (6 pages)
25 July 2012Company name changed precor products LIMITED\certificate issued on 25/07/12
  • CONNOT ‐
(3 pages)
25 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-09
(1 page)
25 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-09
(1 page)
25 July 2012Company name changed precor products LIMITED\certificate issued on 25/07/12
  • CONNOT ‐
(3 pages)
12 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-09
(1 page)
12 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-09
(1 page)
24 February 2012Full accounts made up to 31 December 2011 (17 pages)
24 February 2012Full accounts made up to 31 December 2011 (17 pages)
17 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (22 pages)
17 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (22 pages)
4 July 2011Company name changed amer sports uk LIMITED\certificate issued on 04/07/11
  • CONNOT ‐
(3 pages)
4 July 2011Company name changed amer sports uk LIMITED\certificate issued on 04/07/11
  • CONNOT ‐
(3 pages)
4 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-21
(1 page)
4 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-21
(1 page)
21 February 2011Full accounts made up to 31 December 2010 (26 pages)
21 February 2011Full accounts made up to 31 December 2010 (26 pages)
21 December 2010Termination of appointment of Thomas Ehrnrooth as a director (2 pages)
21 December 2010Appointment of Jussi Pekka Kaarlo Siitonen as a director (3 pages)
21 December 2010Appointment of Jussi Pekka Kaarlo Siitonen as a director (3 pages)
21 December 2010Termination of appointment of Thomas Ehrnrooth as a director (2 pages)
7 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (17 pages)
7 December 2010Director's details changed for Mirja Kristina Huttunen on 11 November 2009 (3 pages)
7 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (17 pages)
7 December 2010Director's details changed for Mirja Kristina Huttunen on 11 November 2009 (3 pages)
12 February 2010Full accounts made up to 31 December 2009 (26 pages)
12 February 2010Full accounts made up to 31 December 2009 (26 pages)
22 December 2009Director's details changed for Thomas Ehrnrooth on 11 November 2009 (3 pages)
22 December 2009Director's details changed for Mirja Kristina Huttunen on 11 November 2009 (3 pages)
22 December 2009Director's details changed for Philip David Griffiths on 11 November 2009 (3 pages)
22 December 2009Director's details changed for Thomas Ehrnrooth on 11 November 2009 (3 pages)
22 December 2009Annual return made up to 26 October 2009 (16 pages)
22 December 2009Director's details changed for Philip David Griffiths on 11 November 2009 (3 pages)
22 December 2009Director's details changed for Michael Stuart White on 11 November 2009 (3 pages)
22 December 2009Secretary's details changed for Gillian Scrutton on 11 November 2009 (3 pages)
22 December 2009Secretary's details changed for Gillian Scrutton on 11 November 2009 (3 pages)
22 December 2009Director's details changed for Michael Stuart White on 11 November 2009 (3 pages)
22 December 2009Annual return made up to 26 October 2009 (16 pages)
22 December 2009Director's details changed for Mirja Kristina Huttunen on 11 November 2009 (3 pages)
8 April 2009Full accounts made up to 31 December 2008 (25 pages)
8 April 2009Full accounts made up to 31 December 2008 (25 pages)
16 February 2009Director appointed keith anthony wishart (2 pages)
16 February 2009Director appointed keith anthony wishart (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 November 2008Return made up to 26/10/08; no change of members (10 pages)
6 November 2008Return made up to 26/10/08; no change of members (10 pages)
8 July 2008Director's change of particulars / michael white / 02/07/2008 (1 page)
8 July 2008Director's change of particulars / michael white / 02/07/2008 (1 page)
12 March 2008Full accounts made up to 31 December 2007 (25 pages)
12 March 2008Full accounts made up to 31 December 2007 (25 pages)
9 February 2008Registered office changed on 09/02/08 from: ayr road irvine ayrshire KA12 8HG (1 page)
9 February 2008Registered office changed on 09/02/08 from: ayr road irvine ayrshire KA12 8HG (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
20 November 2007Return made up to 26/10/07; full list of members (3 pages)
20 November 2007Return made up to 26/10/07; full list of members (3 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
15 February 2007Full accounts made up to 31 December 2006 (23 pages)
15 February 2007Full accounts made up to 31 December 2006 (23 pages)
31 October 2006Return made up to 26/10/06; full list of members (2 pages)
31 October 2006Return made up to 26/10/06; full list of members (2 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
3 July 2006Full accounts made up to 31 December 2005 (26 pages)
3 July 2006Full accounts made up to 31 December 2005 (26 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Return made up to 26/10/05; full list of members (2 pages)
15 November 2005Return made up to 26/10/05; full list of members (2 pages)
15 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
15 August 2005Full accounts made up to 31 December 2004 (25 pages)
15 August 2005Full accounts made up to 31 December 2004 (25 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New director appointed (2 pages)
20 October 2004Return made up to 26/10/04; full list of members (7 pages)
20 October 2004Return made up to 26/10/04; full list of members (7 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
15 September 2004Full accounts made up to 31 December 2003 (24 pages)
15 September 2004Full accounts made up to 31 December 2003 (24 pages)
15 October 2003Return made up to 26/10/03; full list of members (7 pages)
15 October 2003Return made up to 26/10/03; full list of members (7 pages)
22 September 2003Full accounts made up to 31 December 2002 (23 pages)
22 September 2003Full accounts made up to 31 December 2002 (23 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
21 October 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Full accounts made up to 31 December 2001 (22 pages)
17 October 2002Full accounts made up to 31 December 2001 (22 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
15 January 2002Company name changed wilson sporting goods co. Limite d\certificate issued on 15/01/02 (2 pages)
15 January 2002Company name changed wilson sporting goods co. Limite d\certificate issued on 15/01/02 (2 pages)
19 October 2001Return made up to 26/10/01; full list of members (7 pages)
19 October 2001Return made up to 26/10/01; full list of members (7 pages)
12 September 2001Full accounts made up to 31 December 2000 (20 pages)
12 September 2001Full accounts made up to 31 December 2000 (20 pages)
25 October 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2000Full accounts made up to 31 December 1999 (21 pages)
27 September 2000Full accounts made up to 31 December 1999 (21 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
7 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 1999Full accounts made up to 31 December 1998 (20 pages)
19 October 1999Full accounts made up to 31 December 1998 (20 pages)
27 October 1998Return made up to 26/10/98; no change of members (4 pages)
27 October 1998Return made up to 26/10/98; no change of members (4 pages)
30 September 1998Full accounts made up to 31 December 1997 (19 pages)
30 September 1998Full accounts made up to 31 December 1997 (19 pages)
27 November 1997Return made up to 26/10/97; no change of members (4 pages)
27 November 1997Return made up to 26/10/97; no change of members (4 pages)
16 October 1997Full accounts made up to 31 December 1996 (19 pages)
16 October 1997Full accounts made up to 31 December 1996 (19 pages)
7 November 1996Return made up to 26/10/96; full list of members (6 pages)
7 November 1996Return made up to 26/10/96; full list of members (6 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
13 September 1996Full accounts made up to 31 December 1995 (18 pages)
13 September 1996Full accounts made up to 31 December 1995 (18 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
27 October 1995Return made up to 26/10/95; no change of members (8 pages)
27 October 1995Return made up to 26/10/95; no change of members (8 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
16 October 1995Full accounts made up to 31 December 1994 (18 pages)
16 October 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
19 December 1993Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
19 December 1993£ nc 2540000/4100000 13/12/93 (1 page)
19 December 1993Ad 13/12/93--------- £ si 1560000@1=1560000 £ ic 2540000/4100000 (2 pages)
19 December 1993Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
19 December 1993Ad 13/12/93--------- £ si 1560000@1=1560000 £ ic 2540000/4100000 (2 pages)
19 December 1993£ nc 2540000/4100000 13/12/93 (1 page)
19 November 1990Full accounts made up to 24 February 1990 (14 pages)
19 November 1990Full accounts made up to 24 February 1990 (14 pages)
16 January 1990Memorandum and Articles of Association (11 pages)
16 January 1990Memorandum and Articles of Association (11 pages)
16 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1989Full accounts made up to 31 December 1988 (15 pages)
12 October 1989Full accounts made up to 31 December 1988 (15 pages)
11 October 1989Annual return made up to 28/09/89 (6 pages)
11 October 1989Annual return made up to 28/09/89 (6 pages)
16 December 1988Full accounts made up to 26 December 1987 (15 pages)
16 December 1988Full accounts made up to 26 December 1987 (15 pages)
26 April 1988Memorandum and Articles of Association (25 pages)
26 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1988G122 notice of redemption (1 page)
26 April 1988G122 notice of redemption (1 page)
26 April 1988Memorandum and Articles of Association (25 pages)
26 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 December 1987Full accounts made up to 27 December 1986 (14 pages)
31 December 1987Full accounts made up to 27 December 1986 (14 pages)
8 April 1987Full accounts made up to 28 December 1985 (15 pages)
8 April 1987Full accounts made up to 28 December 1985 (15 pages)
31 January 1986Accounts made up to 29 December 1984 (13 pages)
31 January 1986Accounts made up to 29 December 1984 (13 pages)
26 April 1985Accounts made up to 31 December 1983 (13 pages)
26 April 1985Accounts made up to 31 December 1983 (13 pages)
13 March 1984Accounts made up to 25 December 1982 (11 pages)
13 March 1984Accounts made up to 25 December 1982 (11 pages)
11 March 1983Accounts made up to 26 December 1981 (12 pages)
11 March 1983Accounts made up to 26 December 1981 (12 pages)
26 March 1982Accounts made up to 27 December 1980 (11 pages)
26 March 1982Accounts made up to 27 December 1980 (11 pages)
28 February 1982Accounts made up to 30 December 1978 (10 pages)
28 February 1982Accounts made up to 30 December 1978 (10 pages)
19 November 1980Accounts made up to 20 December 1979 (11 pages)
19 November 1980Accounts made up to 20 December 1979 (11 pages)