Background WavePink WaveYellow Wave

MITCHELLS & BUTLERS RETAIL LIMITED (00024542)

MITCHELLS & BUTLERS RETAIL LIMITED (00024542) is an active UK company. incorporated on 7 June 1887. with registered office in West Midlands. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. MITCHELLS & BUTLERS RETAIL LIMITED has been registered for 138 years. Current directors include BRADLEY, Fiona Mary, FREEMAN, Andrew David, MARTINDALE, Susan Katrina and 2 others.

Company Number
00024542
Status
active
Type
ltd
Incorporated
7 June 1887
Age
138 years
Address
27 Fleet Street, West Midlands, B3 1JP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BRADLEY, Fiona Mary, FREEMAN, Andrew David, MARTINDALE, Susan Katrina, MILES, Lee Jonathan, VAUGHAN, Andrew William
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHELLS & BUTLERS RETAIL LIMITED

MITCHELLS & BUTLERS RETAIL LIMITED is an active company incorporated on 7 June 1887 with the registered office located in West Midlands. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. MITCHELLS & BUTLERS RETAIL LIMITED was registered 138 years ago.(SIC: 56101, 56302)

Status

active

Active since 138 years ago

Company No

00024542

LTD Company

Age

138 Years

Incorporated 7 June 1887

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

SIX CONTINENTS RETAIL LIMITED
From: 27 July 2001To: 14 April 2003
BASS TAVERNS LIMITED
From: 29 September 1991To: 27 July 2001
BASS INNS & TAVERNS LIMITED
From: 18 September 1989To: 29 September 1991
BASS BREWING (ALTON) LIMITED
From: 31 December 1979To: 18 September 1989
WILLIAM HANCOCK AND COMPANY,LIMITED
From: 7 June 1887To: 31 December 1979
Contact
Address

27 Fleet Street Birmingham West Midlands, B3 1JP,

Timeline

51 key events • 1887 - 2026

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Mar 11
Director Left
Apr 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Feb 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 14
Loan Secured
May 14
Loan Secured
Jun 16
Capital Update
Sept 16
Capital Update
Dec 16
Funding Round
Jan 17
Loan Secured
Mar 17
Funding Round
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Funding Round
Apr 21
Funding Round
Jun 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
May 23
Director Left
Jan 24
Loan Secured
Jan 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Feb 26
Director Joined
Feb 26
Loan Secured
Mar 26
6
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BURTON, Denise Patricia

Active
27 Fleet Street, West MidlandsB3 1JP
Secretary
Appointed 07 Sept 2020

BRADLEY, Fiona Mary

Active
27 Fleet Street, West MidlandsB3 1JP
Born July 1978
Director
Appointed 12 Feb 2026

FREEMAN, Andrew David

Active
27 Fleet Street, West MidlandsB3 1JP
Born February 1980
Director
Appointed 01 Sept 2022

MARTINDALE, Susan Katrina

Active
27 Fleet Street, West MidlandsB3 1JP
Born March 1961
Director
Appointed 31 Aug 2010

MILES, Lee Jonathan

Active
Fleet Street, BirminghamB3 1JP
Born March 1970
Director
Appointed 31 Aug 2010

VAUGHAN, Andrew William

Active
Fleet Street, BirminghamB3 1JP
Born October 1963
Director
Appointed 31 Aug 2010

BENJAMIN, Rachel Abigail

Resigned
27 Fleet Street, West MidlandsB3 1JP
Secretary
Appointed 06 Apr 2009
Resigned 15 Nov 2010

BRIDGE, Michael John Noel

Resigned
Pine Lodge, TaplowSL6 0BG
Secretary
Appointed 08 Apr 2003
Resigned 25 Oct 2005

BURTON, Denise Patrica

Resigned
27 Fleet Street, West MidlandsB3 1JP
Secretary
Appointed 19 Jan 2011
Resigned 31 Mar 2020

BUTCHERS, Christopher Ewart

Resigned
10 Charnwood Close, LichfieldWS13 6BU
Secretary
Appointed N/A
Resigned 18 Apr 1995

KENNEDY, Bronagh

Resigned
Prospect House 28 High Street, TowcesterNN12 7TN
Secretary
Appointed 18 Apr 1995
Resigned 28 Aug 2003

MCMAHON, Gregory Joseph

Resigned
27 Fleet Street, West MidlandsB3 1JP
Secretary
Appointed 01 Apr 2020
Resigned 07 Sept 2020

PENRICE, Victoria Margaret

Resigned
Trebartha, WindsorSL4 3AQ
Secretary
Appointed 25 Oct 2005
Resigned 06 Apr 2009

TROUSDALE, Carolyn

Resigned
27 Fleet Street, West MidlandsB3 1JP
Secretary
Appointed 15 Nov 2010
Resigned 19 Jan 2011

ANGLES, James Walker

Resigned
Winterflood House The Heath, ColchesterCO7 6BX
Born December 1935
Director
Appointed 01 May 1992
Resigned 01 Aug 1994

BERROW, Jacqueline Ann

Resigned
27 Fleet Street, West MidlandsB3 1JP
Born December 1965
Director
Appointed 31 Aug 2010
Resigned 08 Mar 2011

BLAND, David William

Resigned
4 Beaconsfield Road, BirminghamB74 2NX
Born March 1959
Director
Appointed 30 Jun 1997
Resigned 27 Sept 1999

BOWMAN, Philip

Resigned
9 Clement Road, LondonSW19 7RJ
Born December 1952
Director
Appointed 01 Aug 1994
Resigned 01 May 1995

BRAMLEY, Michael Lloyd

Resigned
53 Spring Lane, HarrogateHG3 1NP
Born April 1951
Director
Appointed 18 Sept 1995
Resigned 11 Apr 2009

BUTTERFIELD, John Christopher Noel Robert Hay

Resigned
3 Althorp Road, LondonSW17 7ED
Born January 1965
Director
Appointed 31 Jan 2003
Resigned 04 Jul 2008

CLARKE, Timothy

Resigned
63 Wellington Road, EdgbastonB15 2ET
Born March 1957
Director
Appointed 01 May 1995
Resigned 20 May 2009

COLDRICK, Amanda

Resigned
27 Fleet Street, West MidlandsB3 1JP
Born September 1965
Director
Appointed 12 Oct 2009
Resigned 15 Nov 2011

CRAIG, Barrie Pearson

Resigned
Masefield House 91 Newcastle Road, StoneST15 8LD
Born August 1947
Director
Appointed 01 Sept 1993
Resigned 29 Sept 1994

CULSHAW, William Richard Carmichael

Resigned
11 Cole Hill, WorcesterWR5 1DG
Born September 1945
Director
Appointed N/A
Resigned 15 Dec 1998

DARBY, Otto Charles

Resigned
103 Harborne Road, BirminghamB15 3HG
Born August 1934
Director
Appointed N/A
Resigned 01 Aug 1994

DENNING, Edward John

Resigned
Cyder Cottage 9 Pilgrims Way, GuildfordGU4 8AD
Born August 1946
Director
Appointed N/A
Resigned 26 Mar 2001

DUCK, Jonathan Matthew

Resigned
Park Farm, BanburyOX17 3HH
Born May 1961
Director
Appointed 27 Sept 1999
Resigned 31 Jul 2000

EDGER, Christian Robert, Dr

Resigned
27 Fleet Street, West MidlandsB3 1JP
Born February 1964
Director
Appointed 10 Feb 2009
Resigned 02 Jul 2010

EVANS, Douglas George

Resigned
27 Fleet Street, West MidlandsB3 1JP
Born October 1962
Director
Appointed 21 Nov 2012
Resigned 31 Jan 2013

FOWLE, Adam Peter

Resigned
27 Fleet Street, BirminghamB3 1JP
Born January 1959
Director
Appointed 10 Jan 2007
Resigned 15 Mar 2011

FOWLE, Adam Peter

Resigned
Priory Place, NottinghamNG13 9HB
Born January 1959
Director
Appointed 03 Mar 1997
Resigned 02 Sept 2002

GILHESPIE, Kenneth Charles

Resigned
90 Marshals Drive, St. AlbansAL1 4RE
Born April 1943
Director
Appointed 03 Oct 1994
Resigned 30 Apr 2000

HUGHES, Alison Jane Margaret

Resigned
27 Fleet Street, West MidlandsB3 1JP
Born August 1980
Director
Appointed 01 Sept 2022
Resigned 31 Dec 2023

HUGHES, Anthony

Resigned
33 Monellan Crescent, Milton KeynesMK7 8NA
Born June 1948
Director
Appointed 01 Mar 1995
Resigned 28 Nov 2007

KENNEDY, Bronagh

Resigned
27 Fleet Street, West MidlandsB3 1JP
Born October 1963
Director
Appointed 31 Jul 2000
Resigned 21 Oct 2010

Persons with significant control

1

Fleet Street, BirminghamB3 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

475

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
21 March 2023
MR05Certification of Charge
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
27 April 2022
MR05Certification of Charge
Accounts With Accounts Type Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Resolution
2 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Mortgage Charge Part Both With Charge Number
27 July 2020
MR05Certification of Charge
Resolution
9 July 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
12 September 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
8 December 2016
SH19Statement of Capital
Legacy
20 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 September 2016
SH19Statement of Capital
Legacy
20 September 2016
CAP-SSCAP-SS
Resolution
20 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
7 November 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 November 2015
MR05Certification of Charge
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
11 February 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 February 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Resolution
30 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Legacy
23 July 2012
MG04MG04
Legacy
23 July 2012
MG04MG04
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Legacy
26 January 2012
MG04MG04
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Legacy
2 June 2011
MG01MG01
Auditors Resignation Company
26 April 2011
AUDAUD
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Auditors Resignation Company
19 April 2011
AUDAUD
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
22 February 2011
MG01MG01
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Termination Secretary Company With Name
23 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2011
AP03Appointment of Secretary
Legacy
20 January 2011
MG01MG01
Legacy
30 December 2010
MG04MG04
Legacy
30 December 2010
MG04MG04
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Legacy
7 September 2010
MG04MG04
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Legacy
3 September 2010
MG01MG01
Legacy
3 September 2010
MG01MG01
Legacy
27 August 2010
MG04MG04
Legacy
27 August 2010
MG04MG04
Legacy
24 August 2010
MG04MG04
Legacy
24 August 2010
MG02MG02
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Legacy
11 May 2010
MG04MG04
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
403b403b
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
30 October 2008
403b403b
Legacy
15 October 2008
403b403b
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2008
353353
Legacy
1 August 2008
288cChange of Particulars
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
403b403b
Legacy
27 April 2008
403b403b
Legacy
11 April 2008
353353
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
403b403b
Accounts With Accounts Type Full
16 February 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Legacy
29 January 2007
288cChange of Particulars
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
403aParticulars of Charge Subject to s859A
Legacy
21 June 2005
288cChange of Particulars
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
403b403b
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
17 February 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
353353
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Resolution
29 November 2003
RESOLUTIONSResolutions
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Memorandum Articles
26 November 2003
MEM/ARTSMEM/ARTS
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
24 November 2003
155(6)a155(6)a
Legacy
22 November 2003
155(6)a155(6)a
Legacy
22 November 2003
155(6)b155(6)b
Legacy
22 November 2003
155(6)b155(6)b
Legacy
22 November 2003
155(6)b155(6)b
Legacy
22 November 2003
155(6)b155(6)b
Legacy
22 November 2003
155(6)b155(6)b
Legacy
22 November 2003
155(6)b155(6)b
Legacy
22 November 2003
155(6)b155(6)b
Legacy
22 November 2003
155(6)b155(6)b
Legacy
22 November 2003
155(6)a155(6)a
Resolution
22 November 2003
RESOLUTIONSResolutions
Legacy
18 November 2003
403aParticulars of Charge Subject to s859A
Legacy
27 October 2003
403aParticulars of Charge Subject to s859A
Resolution
16 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
8 October 2003
225Change of Accounting Reference Date
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
225Change of Accounting Reference Date
Legacy
2 May 2003
88(2)R88(2)R
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
14 March 2003
287Change of Registered Office
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
16 December 2002
288cChange of Particulars
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
7 November 2002
288cChange of Particulars
Legacy
7 November 2002
288cChange of Particulars
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
403aParticulars of Charge Subject to s859A
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Memorandum Articles
16 April 2000
MEM/ARTSMEM/ARTS
Resolution
16 April 2000
RESOLUTIONSResolutions
Legacy
25 January 2000
88(3)88(3)
Legacy
25 January 2000
88(2)R88(2)R
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
29 November 1999
288cChange of Particulars
Legacy
17 November 1999
123Notice of Increase in Nominal Capital
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288cChange of Particulars
Legacy
18 January 1999
288cChange of Particulars
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
28 October 1998
288cChange of Particulars
Legacy
11 May 1998
288cChange of Particulars
Legacy
30 January 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
403aParticulars of Charge Subject to s859A
Legacy
4 March 1997
403aParticulars of Charge Subject to s859A
Legacy
4 March 1997
403aParticulars of Charge Subject to s859A
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 1996
AAAnnual Accounts
Legacy
30 June 1996
123Notice of Increase in Nominal Capital
Legacy
28 June 1996
288288
Statement Of Affairs
21 May 1996
SASA
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
3 April 1996
88(2)R88(2)R
Legacy
3 April 1996
123Notice of Increase in Nominal Capital
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
24 April 1995
288288
Accounts With Accounts Type Dormant
5 April 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Accounts With Accounts Type Dormant
3 March 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
18 May 1992
288288
Accounts With Accounts Type Dormant
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363b363b
Legacy
4 March 1992
288288
Certificate Change Of Name Company
27 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Accounts With Accounts Type Dormant
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Legacy
28 February 1991
288288
Legacy
9 October 1990
288288
Accounts With Accounts Type Dormant
28 September 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
30 November 1989
287Change of Registered Office
Legacy
14 November 1989
288288
Legacy
14 November 1989
288288
Legacy
9 November 1989
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
287Change of Registered Office
Legacy
31 October 1989
288288
Legacy
31 October 1989
288288
Legacy
31 October 1989
288288
Legacy
31 October 1989
288288
Legacy
31 October 1989
288288
Certificate Change Of Name Company
15 September 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Accounts With Accounts Type Dormant
1 February 1988
AAAnnual Accounts
Resolution
1 February 1988
RESOLUTIONSResolutions
Legacy
14 January 1988
363363
Legacy
19 November 1987
288288
Legacy
17 November 1987
288288
Accounts With Accounts Type Group
19 January 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 June 1986
288288
Accounts With Made Up Date
25 January 1983
AAAnnual Accounts
Legacy
25 January 1983
363363
Accounts With Made Up Date
14 January 1982
AAAnnual Accounts
Legacy
14 January 1982
363363
Accounts With Made Up Date
5 January 1981
AAAnnual Accounts
Legacy
5 January 1981
363363
Accounts With Made Up Date
19 January 1980
AAAnnual Accounts
Certificate Change Of Name Company
22 October 1979
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1975
363363
Legacy
14 January 1965
395Particulars of Mortgage or Charge
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
7 June 1887
NEWINCIncorporation