Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHELIN LIFESTYLE LIMITED
Company Information for

MICHELIN LIFESTYLE LIMITED

CAMPBELL ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 4EY,
Company Registration Number
03921903
Private Limited Company
Active

Company Overview

About Michelin Lifestyle Ltd
MICHELIN LIFESTYLE LIMITED was founded on 2000-02-09 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Michelin Lifestyle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MICHELIN LIFESTYLE LIMITED
 
Legal Registered Office
CAMPBELL ROAD
STOKE ON TRENT
STAFFORDSHIRE
ST4 4EY
Other companies in ST4
 
Filing Information
Company Number 03921903
Company ID Number 03921903
Date formed 2000-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:32:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHELIN LIFESTYLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MICHELIN LIFESTYLE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN GERARD, JEAN-PIERRE DELHAYE
Director 2011-09-15
CLAIRE DORLAND CLAUZEL
Director 2008-10-31
PASCALE MARIE JACQUELINE FUZET
Director 2005-11-02
FLORENT CLAUDE REMI MENEGAUX
Director 2008-10-31
JOHN YOUNG
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE CULBERSTON
Director 2013-08-01 2016-10-01
ERIC GUY MARIE LEONARD DE BERMONDET DE CROMIERES
Director 2008-07-01 2015-04-01
OLIVIER ANTOINE FRANCOIS CHENEVEZ
Director 2008-10-31 2014-08-01
ERIC JEAN-MARIE LE CORRE
Director 2010-09-01 2014-08-01
PATRICK FRANCOIS MARIE LEPERCQ
Director 2006-02-10 2014-08-01
ELIE CHKAIBAN
Director 2007-08-01 2011-09-15
JANE LESLEY BOOTH
Company Secretary 2005-11-01 2011-06-01
JAMES COURTNEY RICKARD
Director 2005-11-02 2010-09-01
PATRICK RENE PIERRE OLIVA
Director 2000-06-05 2008-07-01
GEORGE CHRISTOPHER JOSEPH DAWES
Director 2002-01-31 2007-07-31
JOHN WYNDHAM GRIFFITHS
Director 2000-02-25 2005-11-02
PATRICK FRANCOIS MARIE LEPERCQ
Director 2000-02-25 2005-11-02
BERNARD DE VAUGUERIN
Company Secretary 2004-02-02 2005-11-01
ERIC FAIDY
Company Secretary 2001-04-30 2004-02-02
ERIC FAIDY
Company Secretary 2001-04-30 2001-05-21
JOHN WYNDHAM GRIFFITHS
Company Secretary 2000-02-25 2001-04-30
C & M SECRETARIES LIMITED
Nominated Secretary 2000-02-09 2000-02-25
C & M REGISTRARS LIMITED
Nominated Director 2000-02-09 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN YOUNG MICHELIN DEVELOPMENT LIMITED Director 2016-10-01 CURRENT 2002-04-24 Active
JOHN YOUNG MICHELIN SOLUTIONS UK LIMITED Director 2016-10-01 CURRENT 2013-02-26 Dissolved 2018-02-20
JOHN YOUNG MICHELIN TRAVEL PARTNER UK LIMITED Director 2016-10-01 CURRENT 2001-09-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-21CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24DIRECTOR APPOINTED MS GILLIAN ANN ADDY
2022-05-24APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GERARD, JEAN-PIERRE DELHAYE
2022-05-24CH01Director's details changed for Mr Shivam Saxena on 2021-09-01
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GERARD, JEAN-PIERRE DELHAYE
2022-05-24AP01DIRECTOR APPOINTED MS GILLIAN ANN ADDY
2022-05-10PSC05Change of details for Compagnie Generale Des Establissements Michelin as a person with significant control on 2022-05-01
2022-02-10Director's details changed for Mr Shivam Saxena on 2021-10-08
2022-02-10Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2022-02-10Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-10AD03Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH
2022-02-10AD02Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2022-02-10CH01Director's details changed for Mr Shivam Saxena on 2021-10-08
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-06AP01DIRECTOR APPOINTED MR SHIVAM SAXENA
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-05AP01DIRECTOR APPOINTED MR MICKAëL MOIROUD
2020-08-03AP01DIRECTOR APPOINTED MR LUC BONNET
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC VAYSSIERE
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SONIA ARTINIAN-FREDOU
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES ALDERMAN
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02AP01DIRECTOR APPOINTED MRS SONIA ARTINIAN-FREDOU
2018-09-27AP01DIRECTOR APPOINTED MR MARC VAYSSIERE
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 5799902
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-03AP01DIRECTOR APPOINTED MR JOHN YOUNG
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CULBERSTON
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 5799902
2016-02-10AR0109/02/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GUY MARIE LEONARD DE BERMONDET DE CROMIERES
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 5799902
2015-02-09AR0109/02/15 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER CHENEVEZ
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LEPERCQ
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LE CORRE
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 5799902
2014-02-12AR0109/02/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JEAN-MARIE LE CORRE / 31/07/2013
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CULBERSTON / 25/10/2013
2013-08-06AP01DIRECTOR APPOINTED MR WAYNE CULBERSTON
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0109/02/13 FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0109/02/12 FULL LIST
2011-09-15AP01DIRECTOR APPOINTED MR CHRISTIAN GERARD, JEAN-PIERRE DELHAYE
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIE CHKAIBAN
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY JANE BOOTH
2011-02-10AR0109/02/11 FULL LIST
2010-09-03AP01DIRECTOR APPOINTED MR. ERIC JEAN-MARIE LE CORRE
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICKARD
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19AR0109/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MME CLAIRE DORLAND CLAUZEL / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES COURTNEY RICKARD / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT CLAUDE REMI MENEGAUX / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCOIS MARIE LEPERCQ / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCALE MARIE JACQUELINE FUZET / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC GUY MARIE LEONARD DE BERMONDET DE CROMIERES / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIE CHKAIBAN / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER ANTOINE FRANCOIS CHENEVEZ / 16/02/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / JANE LESLEY BOOTH / 16/02/2010
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCALE MARIE JACQUELINE FUZET / 08/10/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES RICKARD / 11/02/2009
2009-02-11363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / PASCALE FUZET / 09/02/2009
2009-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-09RES04GBP NC 300000/5800000 27/01/2009
2009-02-09RES01ADOPT MEM AND ARTS 27/01/2009
2009-02-09123NC INC ALREADY ADJUSTED 27/01/09
2009-02-09RES13ALLOT SHARES/SHARE CERTIFICATE 27/01/2009
2009-02-0988(2)AD 29/01/09 GBP SI 5500000@1=5500000 GBP IC 299902/5799902
2008-12-05288aDIRECTOR APPOINTED MR OLIVIER ANTOINE FRANCOIS CHENEVEZ
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / ELIE CHKAIBAN / 28/11/2008
2008-11-20288aDIRECTOR APPOINTED MR FLORENT CLAUDE REMI MENEGAUX
2008-11-20288aDIRECTOR APPOINTED MME CLAIRE DORLAND CLAUZEL
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR PATRICK OLIVA
2008-07-23288aDIRECTOR APPOINTED ERIC GUY MARIE LEONARD DE BERMONDET DE CROMIERES
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-02-28363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-11-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27288aNEW DIRECTOR APPOINTED
2006-03-03363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to MICHELIN LIFESTYLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICHELIN LIFESTYLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICHELIN LIFESTYLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.929
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.889

This shows the max and average number of mortgages for companies with the same SIC code of 77400 - Leasing of intellectual property and similar products, except copyright works

Intangible Assets
Patents
We have not found any records of MICHELIN LIFESTYLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHELIN LIFESTYLE LIMITED
Trademarks

Trademark applications by MICHELIN LIFESTYLE LIMITED

MICHELIN LIFESTYLE LIMITED is the Original Applicant for the trademark S.O.S. GRIP ™ (WIPO1316290) through the WIPO on the 2016-08-03
Snow chains of metal, composite and/or textile for vehicle wheels; snow chains.
Chaînes à neige métalliques, composites et/ou en matières textiles pour roues de véhicule; chaînes à neige.
Cadenas para la nieve, metálicas, de materiales compuestos o de materias textiles para ruedas de vehículos; cadenas para la nieve.
MICHELIN LIFESTYLE LIMITED is the Original Applicant for the trademark WHEEL SAFE ™ (88696366) through the USPTO on the 2019-11-18
Tire pressure and brake/hub temperature monitoring systems, tire pressure sensors and detectors, tire pressure gauges and tire pressure controllers and testing
MICHELIN LIFESTYLE LIMITED is the Original Applicant for the trademark WHEEL SAFE ™ (88696366) through the USPTO on the 2019-11-18
Tire pressure and brake/hub temperature monitoring systems, tire pressure sensors and detectors, tire pressure gauges and tire pressure controllers and testing
MICHELIN LIFESTYLE LIMITED is the Original Applicant for the trademark WHEEL SAFE ™ (88696366) through the USPTO on the 2019-11-18
Tire pressure and brake/hub temperature monitoring systems, tire pressure sensors and detectors, tire pressure gauges and tire pressure controllers and testing
MICHELIN LIFESTYLE LIMITED is the Original Applicant for the trademark WHEEL SAFE ™ (88696366) through the USPTO on the 2019-11-18
Tire pressure and brake/hub temperature monitoring systems, tire pressure sensors and detectors, tire pressure gauges and tire pressure controllers and testing
Income
Government Income
We have not found government income sources for MICHELIN LIFESTYLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as MICHELIN LIFESTYLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MICHELIN LIFESTYLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHELIN LIFESTYLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICHELIN LIFESTYLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.