Background WavePink WaveYellow Wave

SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED (00002404)

SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED (00002404) is an active UK company. incorporated on 10 September 1861. with registered office in Hampshire. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport and 1 other business activities. SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED has been registered for 164 years. Current directors include CHAPMAN, Neil, COLLINS, Frances Charlotte, DURSTON, Thomas John Angus and 3 others.

Company Number
00002404
Status
active
Type
ltd
Incorporated
10 September 1861
Age
164 years
Address
12 Bugle Street, Hampshire, SO14 2JY
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
CHAPMAN, Neil, COLLINS, Frances Charlotte, DURSTON, Thomas John Angus, HUDSON, Lee Richard, MCLEAN, Oscar John Sinclair, REED, Deborah Louise
SIC Codes
50100, 50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED

SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED is an active company incorporated on 10 September 1861 with the registered office located in Hampshire. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport and 1 other business activity. SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED was registered 164 years ago.(SIC: 50100, 50200)

Status

active

Active since 164 years ago

Company No

00002404

LTD Company

Age

164 Years

Incorporated 10 September 1861

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET LIMITED
From: 10 September 1861To: 16 August 2002
Contact
Address

12 Bugle Street Southampton Hampshire, SO14 2JY,

Timeline

121 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jul 13
Loan Secured
Nov 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Jan 17
Loan Cleared
May 17
Loan Secured
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Jun 18
Loan Secured
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Sept 19
Loan Cleared
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
53
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CHAPMAN, Neil

Active
Bugle Street, HampshireSO14 2JY
Born May 1968
Director
Appointed 05 Jan 2026

COLLINS, Frances Charlotte

Active
12 Bugle Street, HampshireSO14 2JY
Born January 1977
Director
Appointed 21 Jun 2018

DURSTON, Thomas John Angus

Active
Bugle Street, HampshireSO14 2JY
Born May 1994
Director
Appointed 08 Dec 2025

HUDSON, Lee Richard

Active
12 Bugle Street, HampshireSO14 2JY
Born May 1980
Director
Appointed 15 Dec 2010

MCLEAN, Oscar John Sinclair

Active
Bugle Street, HampshireSO14 2JY
Born August 2000
Director
Appointed 08 Dec 2025

REED, Deborah Louise

Active
12 Bugle Street, HampshireSO14 2JY
Born February 1975
Director
Appointed 30 Oct 2018

NICHOLSON, Hazel Mary Sarah

Resigned
2 Oak Green Way, SouthamptonSO18 2EE
Secretary
Appointed N/A
Resigned 27 Nov 1998

SHEARD, John Paul

Resigned
42 Serpentine Road, FarehamPO16 7EB
Secretary
Appointed 30 Nov 2000
Resigned 04 Apr 2008

WINSON, Avril Helen Winifred

Resigned
1 Nelson Road, LondonE11 2AX
Secretary
Appointed 28 Nov 1998
Resigned 30 Nov 2000

ANDERSON, Shirley Ann

Resigned
12 Bugle Street, HampshireSO14 2JY
Born June 1960
Director
Appointed 15 Dec 2010
Resigned 15 Dec 2017

BARNETSON, Graham

Resigned
12 Bugle Street, HampshireSO14 2JY
Born November 1968
Director
Appointed 01 Jul 2019
Resigned 10 Nov 2023

BLAND, Christopher Donald Jack

Resigned
Yafford House, ShorwellPO30 3LH
Born October 1936
Director
Appointed N/A
Resigned 18 Jan 2001

BRADBURY, Kenton Edward

Resigned
12 Bugle Street, HampshireSO14 2JY
Born January 1970
Director
Appointed 15 Dec 2010
Resigned 20 Jan 2014

BRADLEY, Charles Stuart

Resigned
The Kymin, HarpendenAL5 1DG
Born January 1936
Director
Appointed N/A
Resigned 30 Nov 2000

CAMPBELL, Michael Francis

Resigned
12 Bugle Street, HampshireSO14 2JY
Born April 1956
Director
Appointed 07 Jul 2017
Resigned 24 Jan 2020

CARTER, Arthur Murray

Resigned
12 Bugle Street, HampshireSO14 2JY
Born May 1972
Director
Appointed 15 Dec 2010
Resigned 15 Nov 2018

COOPER, James Nigel Shelley

Resigned
12 Bugle Street, HampshireSO14 2JY
Born May 1961
Director
Appointed 15 Aug 2008
Resigned 20 Dec 2012

CURETON, Nigel

Resigned
16 Hamble House Gardens, HambleSO31 4JG
Born January 1952
Director
Appointed 17 Jan 2001
Resigned 26 Jun 2001

DAYEMBAYEV, Dauren

Resigned
Bugle Street, HampshireSO14 2JY
Born February 1988
Director
Appointed 28 Sept 2023
Resigned 28 Feb 2024

DELLACHA, Maria Georgina

Resigned
12 Bugle Street, HampshireSO14 2JY
Born January 1975
Director
Appointed 20 Oct 2016
Resigned 07 Jul 2017

DOCHERTY, Thomas James

Resigned
Garden Cottage, LyndhurstSO43 7HH
Born May 1957
Director
Appointed 01 Jul 2002
Resigned 08 Aug 2008

FULFORD, James Simon Richard

Resigned
12 Bugle Street, HampshireSO14 2JY
Born July 1961
Director
Appointed 02 Feb 2009
Resigned 31 Dec 2012

GEORGE, Kevin Alan

Resigned
12 Bugle Street, HampshireSO14 2JY
Born November 1956
Director
Appointed 20 Mar 2014
Resigned 07 Jul 2021

GLASS, Olive Helen

Resigned
55 Ashdale Park, WokinghamRG40 3QS
Born March 1957
Director
Appointed 17 Jan 2001
Resigned 31 Aug 2004

GREEN, Jonathan Mark Moorhouse

Resigned
12 Bugle Street, HampshireSO14 2JY
Born July 1962
Director
Appointed 15 Dec 2010
Resigned 15 Nov 2018

HAZELWOOD, Charles John Gore

Resigned
12 Bugle Street, HampshireSO14 2JY
Born July 1963
Director
Appointed 07 Jul 2017
Resigned 28 Feb 2024

HELMORE, Max David Charles

Resigned
12 Bugle Street, HampshireSO14 2JY
Born March 1984
Director
Appointed 20 Dec 2012
Resigned 26 Jun 2015

HETHERINGTON, Colin Crawford

Resigned
Woodpeckers, CowesPO31 8DJ
Born November 1966
Director
Appointed 20 Sept 2004
Resigned 31 Jan 2008

INCH, John Wallace

Resigned
12 Bugle Street, HampshireSO14 2JY
Born March 1958
Director
Appointed 19 Dec 2016
Resigned 30 Oct 2018

KENT, Andrew Stewart

Resigned
241 Winchester Road, EastleighSO53 2DX
Born January 1948
Director
Appointed N/A
Resigned 30 Nov 2000

LAKES, Leanna Mary

Resigned
12 Bugle Street, HampshireSO14 2JY
Born May 1978
Director
Appointed 01 May 2020
Resigned 01 Mar 2025

MILES, Graham John

Resigned
Willow Lodge, BrockenhurstSO42 7SG
Born May 1947
Director
Appointed N/A
Resigned 31 Jul 2005

NELSON, Stephen Keith James

Resigned
12 Bugle Street, HampshireSO14 2JY
Born January 1963
Director
Appointed 24 May 2013
Resigned 07 Jul 2017

ORANGE, Charles William

Resigned
Hascombe Place, HascombeGU8 4JA
Born June 1942
Director
Appointed N/A
Resigned 15 Nov 1999

RIDGWAY, Stephen Blakeney

Resigned
12 Bugle Street, HampshireSO14 2JY
Born September 1951
Director
Appointed 07 Jul 2021
Resigned 08 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Bugle Street, SouthamptonSO14 2JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Ceased 31 Jan 2018
Bugle Street, SouthamptonSO14 2JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Ceased 31 Jan 2018
Bugle Street, SouthamptonSO14 2JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Bugle Street, SouthamptonSO14 2JY

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
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

459

Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Both With Charge Number
1 February 2018
MR05Certification of Charge
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
25 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Statement Of Companys Objects
31 August 2016
CC04CC04
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Resolution
25 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Legacy
27 June 2011
MG02MG02
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
16 May 2009
403b403b
Legacy
16 May 2009
403b403b
Legacy
16 May 2009
403b403b
Legacy
16 May 2009
403b403b
Legacy
16 May 2009
403b403b
Legacy
16 May 2009
403b403b
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
155(6)b155(6)b
Legacy
24 October 2007
155(6)a155(6)a
Legacy
24 October 2007
155(6)b155(6)b
Legacy
24 October 2007
155(6)a155(6)a
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
19 April 2007
288cChange of Particulars
Auditors Resignation Company
18 October 2006
AUDAUD
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Auditors Resignation Company
7 October 2005
AUDAUD
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Resolution
7 June 2004
RESOLUTIONSResolutions
Legacy
7 June 2004
155(6)b155(6)b
Legacy
7 June 2004
155(6)a155(6)a
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Miscellaneous
28 March 2003
MISCMISC
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
155(6)a155(6)a
Legacy
26 February 2002
155(6)b155(6)b
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
2 January 2002
395Particulars of Mortgage or Charge
Resolution
27 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
400400
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Auditors Resignation Company
13 December 2000
AUDAUD
Resolution
13 December 2000
RESOLUTIONSResolutions
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
155(6)b155(6)b
Legacy
6 December 2000
155(6)b155(6)b
Legacy
6 December 2000
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
21 November 2000
CERT10CERT10
Re Registration Memorandum Articles
21 November 2000
MARMAR
Legacy
21 November 2000
5353
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
403b403b
Legacy
26 July 2000
403b403b
Legacy
26 July 2000
403b403b
Legacy
26 July 2000
403b403b
Legacy
26 July 2000
403b403b
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
363aAnnual Return
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
395Particulars of Mortgage or Charge
Legacy
29 June 1995
395Particulars of Mortgage or Charge
Legacy
29 June 1995
395Particulars of Mortgage or Charge
Legacy
29 June 1995
395Particulars of Mortgage or Charge
Legacy
29 June 1995
395Particulars of Mortgage or Charge
Legacy
29 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
395Particulars of Mortgage or Charge
Legacy
27 September 1994
395Particulars of Mortgage or Charge
Legacy
27 September 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
30 March 1994
403aParticulars of Charge Subject to s859A
Legacy
30 March 1994
403aParticulars of Charge Subject to s859A
Legacy
6 January 1994
403aParticulars of Charge Subject to s859A
Legacy
6 January 1994
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
10 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
30 September 1992
363b363b
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
15 June 1992
288288
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Resolution
30 September 1991
RESOLUTIONSResolutions
Legacy
30 September 1991
363b363b
Legacy
9 July 1991
395Particulars of Mortgage or Charge
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Legacy
13 March 1991
395Particulars of Mortgage or Charge
Legacy
13 March 1991
395Particulars of Mortgage or Charge
Legacy
13 March 1991
395Particulars of Mortgage or Charge
Legacy
29 January 1991
403aParticulars of Charge Subject to s859A
Legacy
22 December 1990
403aParticulars of Charge Subject to s859A
Legacy
12 December 1990
288288
Legacy
17 October 1990
288288
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
20 July 1990
395Particulars of Mortgage or Charge
Legacy
20 July 1990
395Particulars of Mortgage or Charge
Legacy
20 July 1990
395Particulars of Mortgage or Charge
Legacy
20 July 1990
395Particulars of Mortgage or Charge
Legacy
18 July 1990
288288
Legacy
17 January 1990
288288
Auditors Resignation Company
16 January 1990
AUDAUD
Legacy
7 November 1989
288288
Legacy
7 November 1989
288288
Legacy
7 November 1989
288288
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
15 June 1989
88(2)R88(2)R
Resolution
8 June 1989
RESOLUTIONSResolutions
Resolution
8 June 1989
RESOLUTIONSResolutions
Resolution
8 June 1989
RESOLUTIONSResolutions
Resolution
8 June 1989
RESOLUTIONSResolutions
Resolution
8 June 1989
RESOLUTIONSResolutions
Legacy
8 June 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
1 June 1989
MEM/ARTSMEM/ARTS
Legacy
13 October 1988
288288
Legacy
11 July 1988
288288
Accounts With Accounts Type Full Group
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
9 June 1988
288288
Legacy
8 June 1988
288288
Legacy
19 April 1988
288288
Legacy
24 September 1987
288288
Accounts With Accounts Type Full Group
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Resolution
17 July 1987
RESOLUTIONSResolutions
Legacy
6 March 1987
288288
Legacy
14 February 1987
403aParticulars of Charge Subject to s859A
Legacy
14 February 1987
403aParticulars of Charge Subject to s859A
Legacy
14 February 1987
403aParticulars of Charge Subject to s859A
Legacy
14 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
288288
Accounts With Accounts Type Group
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Miscellaneous
9 September 1961
MISCMISC
Incorporation Company
1 January 1900
NEWINCIncorporation