Background WavePink WaveYellow Wave

STADCO LIMITED (00008614)

STADCO LIMITED (00008614) is an active UK company. incorporated on 31 July 1874. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). STADCO LIMITED has been registered for 151 years. Current directors include HAWKIN, Matthew Richard, SMITH, Mark John, WHITE, Graeme Philip.

Company Number
00008614
Status
active
Type
ltd
Incorporated
31 July 1874
Age
151 years
Address
Stadco Limited Queensway, Telford, TF1 7LL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
HAWKIN, Matthew Richard, SMITH, Mark John, WHITE, Graeme Philip
SIC Codes
29201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADCO LIMITED

STADCO LIMITED is an active company incorporated on 31 July 1874 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). STADCO LIMITED was registered 151 years ago.(SIC: 29201)

Status

active

Active since 151 years ago

Company No

00008614

LTD Company

Age

151 Years

Incorporated 31 July 1874

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

SHREWSBURY TOOL & DIE CO. LIMITED
From: 31 July 1874To: 24 June 1985
Contact
Address

Stadco Limited Queensway Hortonwood Telford, TF1 7LL,

Previous Addresses

, International House Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE, England
From: 7 October 2016To: 23 August 2021
, Tachbrook Park 5 Apollo Way, Warwick, Warwickshire, CV34 6RW
From: 29 December 2015To: 7 October 2016
, Stadco Queensway, Hortonwood, Telford, Shropshire, TF1 7LL
From: 22 March 2013To: 29 December 2015
, Harlescott Lane, Shrewsbury, Shropshire, SY1 3AS
From: 31 July 1874To: 22 March 2013
Timeline

32 key events • 1899 - 2022

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Nov 11
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Joined
Dec 13
Loan Secured
Jul 14
Loan Secured
Jul 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Owner Exit
Nov 19
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

WHITE, Graeme Philip

Active
Queensway, TelfordTF1 7LL
Secretary
Appointed 01 Jan 2022

HAWKIN, Matthew Richard

Active
Queensway, TelfordTF1 7LL
Born April 1972
Director
Appointed 10 Mar 2009

SMITH, Mark John

Active
Queensway, TelfordTF1 7LL
Born October 1968
Director
Appointed 30 Nov 2015

WHITE, Graeme Philip

Active
Queensway, TelfordTF1 7LL
Born November 1972
Director
Appointed 01 Jan 2022

HAWKIN, Matthew Richard

Resigned
Queensway, TelfordTF1 7LL
Secretary
Appointed 05 Sept 2016
Resigned 31 Dec 2021

HAYHURST, Michael

Resigned
5 Apollo Way, WarwickCV34 6RW
Secretary
Appointed 31 Mar 2009
Resigned 05 Sept 2016

KYNASTON, Stephen Lloyd

Resigned
Plas Onn Quinta, OswestrySY10 7LW
Secretary
Appointed 28 Feb 1995
Resigned 31 Mar 2009

TROTH, John Jeremy

Resigned
Park Coppice Farm, WhitchurchSY13 2BQ
Secretary
Appointed N/A
Resigned 28 Feb 1995

CHAMBERS, Keith

Resigned
Poppyfields Castle Cottages, ShrewsburySY4 1AZ
Born September 1946
Director
Appointed 13 Feb 1995
Resigned 27 Nov 2000

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Born March 1958
Director
Appointed 19 May 2008
Resigned 31 Dec 2008

FISHER, Christopher Paul

Resigned
Queensway, TelfordTF1 7LL
Born December 1962
Director
Appointed 17 Dec 2013
Resigned 31 Dec 2021

FLETCHER, David Henry

Resigned
6 Boundary Farm, WolverhamptonWV6 8DJ
Born August 1952
Director
Appointed 26 Nov 1992
Resigned 28 Feb 1995

HALL, John

Resigned
Charnes Hall, EccleshallST21 6NP
Born January 1941
Director
Appointed N/A
Resigned 31 Dec 1993

HALL, Richard Nicholas Congreve

Resigned
Hales Hall, Market DraytonTF9 2PP
Born April 1937
Director
Appointed N/A
Resigned 24 May 1999

HINKINS, Brian Edward Walter

Resigned
38 Newick Avenue, Sutton ColdfieldB74 3DA
Born October 1929
Director
Appointed N/A
Resigned 31 Oct 1994

HUGHES, Mark Leonard William

Resigned
Pippin Lodge Church Road, Stratford Upon AvonCV37 0LF
Born August 1955
Director
Appointed 01 Jul 1996
Resigned 30 Sept 1999

HUSSEY, David Gordon

Resigned
Callingwood Lane, Burton-On-TrentDE13 9SH
Born June 1948
Director
Appointed 09 Jun 2008
Resigned 24 Jun 2009

KYNASTON, Stephen Lloyd

Resigned
Harlescott Lane, ShropshireSY1 3AS
Born June 1959
Director
Appointed 13 Feb 1995
Resigned 14 Jun 2010

MACE, Alan Semple

Resigned
14 Canonbury, ShrewsburySY3 7AH
Born November 1939
Director
Appointed N/A
Resigned 10 Feb 1995

MACLEOD, Gregory Ian

Resigned
5 Apollo Way, WarwickCV34 6RW
Born February 1960
Director
Appointed 14 Jun 2010
Resigned 30 Nov 2015

MORGAN, Kelvin Brian

Resigned
Manderley Ellesmere Road, ShrewsburySY4 3EE
Born July 1952
Director
Appointed 15 Nov 2000
Resigned 02 Feb 2009

MORRISS, Andrew Stuart

Resigned
Harlescott Lane, ShropshireSY1 3AS
Born December 1947
Director
Appointed 13 Feb 1995
Resigned 14 Jun 2010

ROACHE, David John

Resigned
Fallowfield, Lower TysoeCV35 0BY
Born December 1950
Director
Appointed 01 Oct 1999
Resigned 31 Dec 2007

SMITH, Alastair Moray

Resigned
Ryecroft Stafford Road, StaffordST18 9SQ
Born June 1936
Director
Appointed N/A
Resigned 30 Jun 1996

STERNE, Dermot Desmond

Resigned
Harlescott Lane, ShropshireSY1 3AS
Born June 1964
Director
Appointed 01 Mar 2004
Resigned 10 Nov 2011

SWORD, John David

Resigned
Chivel, Chipping NortonOX7 5TR
Born January 1943
Director
Appointed 31 Oct 1994
Resigned 09 Jun 2008

TENCH, Michael Roger

Resigned
122 Conway Drive, ShrewsburySY2 5UJ
Born March 1943
Director
Appointed 26 Nov 1992
Resigned 31 May 1994

TROTH, John Jeremy

Resigned
Park Coppice Farm, WhitchurchSY13 2BQ
Born May 1943
Director
Appointed N/A
Resigned 01 Mar 1995

WILLIS, David John

Resigned
Damson Cottage, WemSY4 5UN
Born January 1955
Director
Appointed 26 May 1998
Resigned 28 Nov 2003

YOUENS, Michael Arthur

Resigned
14 Westwood Drive, ShrewsburySY3 8YB
Born October 1939
Director
Appointed 21 Feb 2003
Resigned 28 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Siskin Parkway East, CoventryCV3 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2019
Siskin Parkway East, CoventryCV3 4PE

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 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

249

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number
4 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
22 January 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 January 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
22 January 2014
MR05Certification of Charge
Appoint Person Director Company With Name Date
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
7 May 2013
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Legacy
15 February 2011
MG01MG01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
155(6)a155(6)a
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Legacy
23 November 2005
88(2)R88(2)R
Legacy
23 November 2005
123Notice of Increase in Nominal Capital
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Memorandum Articles
24 May 2005
MEM/ARTSMEM/ARTS
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Resolution
4 March 2003
RESOLUTIONSResolutions
Legacy
3 March 2003
155(6)a155(6)a
Auditors Resignation Company
5 February 2003
AUDAUD
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Resolution
1 September 1999
RESOLUTIONSResolutions
Memorandum Articles
27 August 1999
MEM/ARTSMEM/ARTS
Resolution
27 August 1999
RESOLUTIONSResolutions
Legacy
25 August 1999
155(6)a155(6)a
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Auditors Resignation Company
22 July 1998
AUDAUD
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
21 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
1 September 1995
395Particulars of Mortgage or Charge
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
9 February 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
29 June 1993
395Particulars of Mortgage or Charge
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
20 May 1993
395Particulars of Mortgage or Charge
Legacy
29 March 1993
395Particulars of Mortgage or Charge
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
11 March 1993
395Particulars of Mortgage or Charge
Legacy
9 March 1993
403aParticulars of Charge Subject to s859A
Legacy
9 March 1993
403aParticulars of Charge Subject to s859A
Legacy
9 March 1993
403aParticulars of Charge Subject to s859A
Legacy
25 February 1993
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
12 August 1991
395Particulars of Mortgage or Charge
Legacy
22 July 1991
395Particulars of Mortgage or Charge
Legacy
21 June 1991
88(2)R88(2)R
Legacy
21 June 1991
123Notice of Increase in Nominal Capital
Resolution
21 June 1991
RESOLUTIONSResolutions
Resolution
21 June 1991
RESOLUTIONSResolutions
Legacy
14 June 1991
363b363b
Legacy
14 May 1991
395Particulars of Mortgage or Charge
Legacy
26 March 1991
288288
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
5 June 1989
288288
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
11 July 1988
288288
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Legacy
31 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
225(1)225(1)
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
11 June 1986
363363
Certificate Change Of Name Company
24 June 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 January 1900
NEWINCIncorporation
Miscellaneous
1 January 1900
MISCMISC