Background WavePink WaveYellow Wave

HANSON PACKED PRODUCTS LIMITED (00026306)

HANSON PACKED PRODUCTS LIMITED (00026306) is an active UK company. incorporated on 10 April 1888. with registered office in Maidenhead. The company operates in the Manufacturing sector, engaged in unknown sic code (23690) and 1 other business activities. HANSON PACKED PRODUCTS LIMITED has been registered for 137 years. Current directors include GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo, WILLIS, Simon Lloyd.

Company Number
00026306
Status
active
Type
ltd
Incorporated
10 April 1888
Age
137 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23690)
Directors
GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo, WILLIS, Simon Lloyd
SIC Codes
23690, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSON PACKED PRODUCTS LIMITED

HANSON PACKED PRODUCTS LIMITED is an active company incorporated on 10 April 1888 with the registered office located in Maidenhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23690) and 1 other business activity. HANSON PACKED PRODUCTS LIMITED was registered 137 years ago.(SIC: 23690, 64209)

Status

active

Active since 137 years ago

Company No

00026306

LTD Company

Age

137 Years

Incorporated 10 April 1888

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 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

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

HANSON BUILDING PRODUCTS LIMITED
From: 29 December 2003To: 1 September 2014
HANSON BRICK LIMITED
From: 4 September 1995To: 29 December 2003
BUTTERLEY BRICK LIMITED
From: 7 November 1985To: 4 September 1995
BUTTERLEY BUILDING MATERIALS LIMITED
From: 10 April 1888To: 7 November 1985
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

, Hanson House 14 Castle Hill, Maidenhead, SL6 4JJ
From: 10 April 1888To: 3 April 2023
Timeline

32 key events • 2009 - 2021

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jan 20
Director Left
Dec 20
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 23 Nov 2021

WILLIS, Simon Lloyd

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1965
Director
Appointed 28 Jan 2019

BLAXILL, Lynda Ann

Resigned
1 Monmouth Close, DunstableLU5 6AQ
Secretary
Appointed 22 Nov 1996
Resigned 01 Aug 1999

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

GWILLIM, Jane Margaret

Resigned
10 Rufford Close, Sutton In AshfieldNG17 4BX
Secretary
Appointed 20 Sept 1993
Resigned 31 Mar 1994

LANCASTER, Amanda Dawn

Resigned
Moss Lane, BedfordMK42 9YT
Secretary
Appointed 15 May 2002
Resigned 28 Jul 2006

PORTER, Tina Yvonne

Resigned
15 Hogarth Road, LeicesterLE4 2SA
Secretary
Appointed 10 Jul 1995
Resigned 22 Nov 1996

SHANNON, Alastair Grant Rodger

Resigned
Nook House Farm The Nook, Hope ValleyS32 4TU
Secretary
Appointed N/A
Resigned 30 Sept 1993

SIMISTER, Brian Robertson

Resigned
1 Gold Street, BedfordMK44 1EG
Secretary
Appointed 01 Apr 1994
Resigned 10 Jul 1995

TROTT, Wendy Jane

Resigned
14 Partridge Lane, BedfordMK43 8PQ
Secretary
Appointed 01 Aug 1999
Resigned 15 May 2002

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 28 Jul 2006
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 12 Sept 2013
Resigned 01 Dec 2016

CLAY, Matthew Richard Joseph

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born March 1965
Director
Appointed 25 Feb 2013
Resigned 01 Sept 2014

CLAYDON, James Alexander

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born July 1960
Director
Appointed 30 Nov 2009
Resigned 31 Dec 2019

COOK, Jonathan David

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1977
Director
Appointed 01 Jan 2009
Resigned 17 May 2011

COOK, Jonathan David

Resigned
24 Monmouth Road, LondonW2 4UT
Born June 1977
Director
Appointed 13 Jun 2008
Resigned 13 Jun 2008

COOPER, Daniel John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born April 1970
Director
Appointed 01 Jan 2016
Resigned 31 Jan 2019

COTTON, Anthony Ross

Resigned
Apartment 2403 The York, Sydney
Born January 1943
Director
Appointed 11 Jan 1943
Resigned 04 Nov 1993

DENMAN, Charles Edward

Resigned
97 Jubilee Close, DerbyDE73 8GR
Born December 1946
Director
Appointed 04 Jan 2005
Resigned 24 Dec 2008

DONNELLY, Robert, Dr

Resigned
46 Premier Avenue, AshbourneDE6 1LH
Born February 1962
Director
Appointed 01 May 2007
Resigned 30 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 28 Jul 2006
Resigned 30 Jun 2008

FAULKNER, Peter John

Resigned
8 Reynes Close, BedfordMK43 0PG
Born July 1951
Director
Appointed 22 Dec 1997
Resigned 15 May 2002

FEENAN, Gerard

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1952
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2011

FURR, Patrick Charles

Resigned
Edenbridge Close, CreweCW2 5QU
Born January 1958
Director
Appointed 01 Oct 1997
Resigned 04 Jan 1999

GAUTHIER, Daniel Hugues, Jules

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born January 1957
Director
Appointed 30 Jul 2009
Resigned 31 Mar 2016

GIMMLER, Richard Robert

Resigned
Park Place, WiltshireSN6 6NT
Born April 1967
Director
Appointed 01 Oct 2005
Resigned 02 Jun 2008

GODBERT, John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1962
Director
Appointed 29 May 2015
Resigned 30 Nov 2020

GRAHAM, David

Resigned
Redworth Chapel Hill, ChesterfieldS45 0AT
Born April 1948
Director
Appointed N/A
Resigned 07 Jan 1991

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 01 Mar 2014
Resigned 01 Sept 2014

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 24 Jun 2011
Resigned 01 Sept 2012

HAEFELI, Hansjorg Adrian

Resigned
Henlopen House, StamfordPE9 3RD
Born September 1958
Director
Appointed 01 Dec 1994
Resigned 19 Dec 1997

HARRISON, Stephen Richard

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1968
Director
Appointed 01 Sept 2012
Resigned 01 Sept 2014

Persons with significant control

2

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

305

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
26 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
1 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Resolution
13 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Statement Of Companys Objects
4 October 2012
CC04CC04
Resolution
4 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Change Person Director Company
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Memorandum Articles
15 September 2009
MEM/ARTSMEM/ARTS
Resolution
8 August 2009
RESOLUTIONSResolutions
Memorandum Articles
3 August 2009
MEM/ARTSMEM/ARTS
Resolution
3 August 2009
RESOLUTIONSResolutions
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288cChange of Particulars
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
23 September 2008
288cChange of Particulars
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
287Change of Registered Office
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Memorandum Articles
24 June 2003
MEM/ARTSMEM/ARTS
Memorandum Articles
24 June 2003
MEM/ARTSMEM/ARTS
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
88(2)R88(2)R
Legacy
20 January 2003
88(2)R88(2)R
Legacy
16 January 2003
88(2)R88(2)R
Memorandum Articles
9 January 2003
MEM/ARTSMEM/ARTS
Memorandum Articles
30 December 2002
MEM/ARTSMEM/ARTS
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
23 October 2002
122122
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
88(2)R88(2)R
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
17 October 2001
244244
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
4 January 2001
AAMDAAMD
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
225Change of Accounting Reference Date
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Certificate Change Of Name Company
4 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
7 July 1995
403aParticulars of Charge Subject to s859A
Legacy
18 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 December 1994
288288
Legacy
18 October 1994
288288
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
23 June 1994
288288
Legacy
18 May 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Accounts Amended With Accounts Type Full
28 February 1994
AAMDAAMD
Resolution
1 February 1994
RESOLUTIONSResolutions
Resolution
1 February 1994
RESOLUTIONSResolutions
Resolution
1 February 1994
RESOLUTIONSResolutions
Resolution
1 February 1994
RESOLUTIONSResolutions
Legacy
17 November 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
24 September 1993
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
24 November 1992
288288
Legacy
11 November 1992
288288
Legacy
27 August 1992
288288
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
7 August 1991
288288
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Legacy
3 March 1991
288288
Resolution
27 November 1990
RESOLUTIONSResolutions
Resolution
27 November 1990
RESOLUTIONSResolutions
Legacy
26 November 1990
88(2)R88(2)R
Legacy
26 November 1990
123Notice of Increase in Nominal Capital
Legacy
11 September 1990
288288
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
27 July 1989
288288
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
11 July 1988
288288
Legacy
11 July 1988
288288
Accounts With Made Up Date
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
10 November 1987
288288
Legacy
9 October 1987
288288
Legacy
24 July 1987
288288
Accounts With Made Up Date
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Accounts With Made Up Date
6 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 July 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Accounts With Made Up Date
27 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
7 November 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
21 September 1985
AAAnnual Accounts
Accounts With Made Up Date
9 June 1984
AAAnnual Accounts
Accounts With Made Up Date
25 July 1983
AAAnnual Accounts
Accounts With Made Up Date
28 June 1982
AAAnnual Accounts
Accounts With Made Up Date
29 June 1981
AAAnnual Accounts
Accounts With Made Up Date
3 October 1980
AAAnnual Accounts
Accounts With Made Up Date
30 May 1979
AAAnnual Accounts
Legacy
7 August 1978
363363
Legacy
22 July 1976
363363
Memorandum Articles
11 May 1976
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 September 1969
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC