Background WavePink WaveYellow Wave

ANGLIA MALTINGS (HOLDINGS) LIMITED (00031801)

ANGLIA MALTINGS (HOLDINGS) LIMITED (00031801) is an active UK company. incorporated on 26 June 1890. with registered office in Norfolk. The company operates in the Manufacturing sector, engaged in unknown sic code (11060). ANGLIA MALTINGS (HOLDINGS) LIMITED has been registered for 135 years. Current directors include BANBURY, Neil Robert, BEARD, Robert William, FARRAR, Richard William and 3 others.

Company Number
00031801
Status
active
Type
ltd
Incorporated
26 June 1890
Age
135 years
Address
Great Ryburgh, Norfolk, NR21 7AS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11060)
Directors
BANBURY, Neil Robert, BEARD, Robert William, FARRAR, Richard William, SHELDON, Jarrett Craig, SOBKOW, Darrell, SOBKOW, Darwin Glen
SIC Codes
11060

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA MALTINGS (HOLDINGS) LIMITED

ANGLIA MALTINGS (HOLDINGS) LIMITED is an active company incorporated on 26 June 1890 with the registered office located in Norfolk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11060). ANGLIA MALTINGS (HOLDINGS) LIMITED was registered 135 years ago.(SIC: 11060)

Status

active

Active since 135 years ago

Company No

00031801

LTD Company

Age

135 Years

Incorporated 26 June 1890

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

F.& G.SMITH,LIMITED
From: 26 June 1890To: 31 December 1976
Contact
Address

Great Ryburgh Fakenham Norfolk, NR21 7AS,

Timeline

62 key events • 1890 - 2026

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Apr 16
Loan Secured
Jun 16
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Jan 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 22
Loan Secured
Nov 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SHELDON, Jarrett Craig

Active
Great Ryburgh, NorfolkNR21 7AS
Secretary
Appointed 28 Feb 2024

BANBURY, Neil Robert

Active
Great Ryburgh, NorfolkNR21 7AS
Born January 1977
Director
Appointed 25 Feb 2025

BEARD, Robert William

Active
Great Ryburgh, NorfolkNR21 7AS
Born January 1957
Director
Appointed 28 Feb 2024

FARRAR, Richard William

Active
Great Ryburgh, NorfolkNR21 7AS
Born April 1958
Director
Appointed 05 Oct 2017

SHELDON, Jarrett Craig

Active
Great Ryburgh, NorfolkNR21 7AS
Born January 1970
Director
Appointed 25 Feb 2025

SOBKOW, Darrell

Active
One Lombard Place, Winnipeg
Born March 1966
Director
Appointed 28 Feb 2024

SOBKOW, Darwin Glen

Active
Great Ryburgh, NorfolkNR21 7AS
Born July 1969
Director
Appointed 11 Jul 2023

BARNES, Ian Roger

Resigned
8 Kingfisher Close, ThetfordIP24 3HU
Secretary
Appointed 31 Mar 2000
Resigned 30 Sept 2005

CLARK, Alan William

Resigned
5 Isiah Avenue, TelfordTF4 2GU
Secretary
Appointed 31 Aug 2005
Resigned 30 Jun 2021

MITCHELL, Richard Thomas

Resigned
16 Blakestone Drive, NorwichNR7 0LF
Secretary
Appointed N/A
Resigned 31 Mar 2000

THOMPSON, George Alexander

Resigned
Great Ryburgh, NorfolkNR21 7AS
Secretary
Appointed 01 Jul 2021
Resigned 28 Feb 2024

AMOS, David Robert

Resigned
Brook House, FinchingfieldCM7 4NE
Born February 1965
Director
Appointed 27 Mar 2001
Resigned 05 Sept 2012

BARNES, Ian Roger

Resigned
8 Kingfisher Close, ThetfordIP24 3HU
Born February 1961
Director
Appointed 01 Jan 2002
Resigned 30 Sept 2005

BEVAN, David Charles

Resigned
The Old School House Hedingham Road, HalsteadCO9 2DP
Born May 1951
Director
Appointed 07 Jul 1993
Resigned 17 Mar 1998

BRAMLEY, Barry David

Resigned
Little Court, EffinghamKT24 5PJ
Born September 1937
Director
Appointed 30 Jun 1997
Resigned 31 Dec 2004

CAPSTICK, John Anthony

Resigned
Paradise Farm Mincing Lane, WokingGU24 8RT
Born January 1939
Director
Appointed 01 Jul 1996
Resigned 31 Aug 2005

CHESHIRE, Stephen Dudley

Resigned
Tros Y Parc Ystrad Road, DenbighLL16 4RH
Born February 1943
Director
Appointed N/A
Resigned 31 Aug 2005

CLARK, Alan William

Resigned
5 Isiah Avenue, TelfordTF4 2GU
Born August 1960
Director
Appointed 31 Aug 2005
Resigned 30 Jun 2021

COURTENAY-STAMP, David Jeremy

Resigned
89 Elizabeth Street, LondonW1W 9PG
Born April 1962
Director
Appointed N/A
Resigned 31 Aug 2005

CRISP, John William Francis

Resigned
32 Ayrault Street, Rhode Island
Born February 1960
Director
Appointed 28 Nov 2002
Resigned 31 Aug 2005

CRISP, John William Maxwell

Resigned
Winterlake, OxfordOX5 3HG
Born November 1929
Director
Appointed N/A
Resigned 28 Feb 1995

CRISP, John William Francis

Resigned
Winterlake, OxfordOX5 3HG
Born February 1960
Director
Appointed N/A
Resigned 31 Jan 2000

DARRINGTON, Michael John, Sir

Resigned
Great Ryburgh, NorfolkNR21 7AS
Born March 1942
Director
Appointed 04 Mar 2011
Resigned 05 Jul 2018

DYTER, Adrian Cordy

Resigned
Great Ryburgh, NorfolkNR21 7AS
Born May 1968
Director
Appointed 04 Apr 2016
Resigned 29 Jun 2021

EGAR, David

Resigned
48 Mount Pleasant, NorwichNR2 2DH
Born October 1938
Director
Appointed 30 Sept 1997
Resigned 01 Jan 2002

HODSON, Mark Anthony

Resigned
Great Ryburgh, NorfolkNR21 7AS
Born March 1961
Director
Appointed 16 Jul 2021
Resigned 28 Feb 2024

ILIFFE, Edward Richard

Resigned
The Manor House, ThatchamRG18 0UH
Born September 1968
Director
Appointed 31 Aug 2005
Resigned 05 Jul 2023

INIGO-JONES, Mark Richmund

Resigned
Lakeside House Fakenham Road, DerehamNR20 4HA
Born May 1960
Director
Appointed N/A
Resigned 25 May 2000

JOHNSON, Christopher Guy

Resigned
Ladham House, GoudhurstTN17 1DB
Born January 1964
Director
Appointed 31 Aug 2005
Resigned 05 Jul 2023

KING, Robert Charles Snellestone

Resigned
Mosane, Kings LynnPE32 1QJ
Born June 1958
Director
Appointed 28 Nov 2002
Resigned 30 Sept 2005

LE POIDEVIN, Steven James

Resigned
Great Ryburgh, NorfolkNR21 7AS
Born October 1966
Director
Appointed 16 Jul 2021
Resigned 01 Feb 2026

MACPHERSON, Euan Mcfadzean

Resigned
Harebell Cottage, BrisleyNR20 5LP
Born December 1951
Director
Appointed 27 Mar 2001
Resigned 31 Mar 2017

MAYES, Martyn John

Resigned
The Bungalow, Melton MowbrayLE14 2HY
Born September 1947
Director
Appointed 10 Jun 1995
Resigned 30 Sept 2005

MCNEILL-MOSS, Nigel Geoffrey

Resigned
20 Sutton Place, HackneyE9 6EH
Born November 1956
Director
Appointed 30 Sept 1997
Resigned 31 Aug 2005

MERRIWEATHER, John Dennis

Resigned
16 The Avenue, ColchesterCO3 3PA
Born June 1939
Director
Appointed N/A
Resigned 31 Dec 1993

Persons with significant control

1

Fakenham Road, FakenhamNR21 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

266

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 April 2025
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Court Order
25 April 2024
OCOC
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Auditors Resignation Company
24 August 2016
AUDAUD
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
4 January 2006
AUDAUD
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288cChange of Particulars
Accounts With Accounts Type Group
6 September 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288cChange of Particulars
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 August 2002
AAAnnual Accounts
Legacy
9 May 2002
288cChange of Particulars
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
10 October 2001
288cChange of Particulars
Legacy
10 October 2001
288cChange of Particulars
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288cChange of Particulars
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 2000
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
13 May 2000
403aParticulars of Charge Subject to s859A
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
26 November 1997
288cChange of Particulars
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 September 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 September 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 October 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 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
Accounts With Accounts Type Full Group
6 September 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
25 May 1994
288288
Legacy
17 January 1994
288288
Accounts With Accounts Type Full Group
21 October 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
4 August 1993
288288
Resolution
14 July 1993
RESOLUTIONSResolutions
Legacy
25 April 1993
288288
Legacy
25 February 1993
287Change of Registered Office
Legacy
16 February 1993
288288
Resolution
14 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 August 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Resolution
22 June 1992
RESOLUTIONSResolutions
Legacy
8 May 1992
88(2)R88(2)R
Resolution
2 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Legacy
20 August 1991
288288
Legacy
17 June 1991
288288
Resolution
3 September 1990
RESOLUTIONSResolutions
Legacy
24 August 1990
288288
Legacy
24 August 1990
288288
Legacy
24 August 1990
288288
Accounts With Accounts Type Full Group
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
30 May 1990
288288
Legacy
16 May 1990
288288
Legacy
22 August 1989
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Legacy
16 September 1988
88(3)88(3)
Legacy
16 September 1988
88(2)Return of Allotment of Shares
Legacy
14 September 1988
122122
Legacy
14 September 1988
123Notice of Increase in Nominal Capital
Legacy
6 September 1988
88(3)88(3)
Legacy
6 September 1988
88(2)Return of Allotment of Shares
Legacy
16 August 1988
363363
Accounts With Made Up Date
30 June 1988
AAAnnual Accounts
Legacy
8 October 1987
363363
Accounts With Made Up Date
14 September 1987
AAAnnual Accounts
Accounts With Accounts Type Group
12 January 1987
AAAnnual Accounts
Legacy
12 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
225(1)225(1)
Legacy
28 November 1986
288288
Accounts With Made Up Date
26 October 1984
AAAnnual Accounts
Legacy
26 October 1984
363363
Accounts With Made Up Date
29 October 1983
AAAnnual Accounts
Accounts With Made Up Date
28 January 1983
AAAnnual Accounts
Legacy
14 June 1982
363363
Accounts With Made Up Date
7 June 1982
AAAnnual Accounts
Accounts With Made Up Date
5 January 1981
AAAnnual Accounts
Legacy
5 January 1981
363363
Legacy
3 March 1980
363363
Accounts With Made Up Date
26 October 1979
AAAnnual Accounts
Memorandum Articles
19 December 1977
MEM/ARTSMEM/ARTS
Incorporation Company
26 June 1890
NEWINCIncorporation