Background WavePink WaveYellow Wave

BIBBY LINE GROUP LIMITED (00034121)

BIBBY LINE GROUP LIMITED (00034121) is an active UK company. incorporated on 1 June 1891. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BIBBY LINE GROUP LIMITED has been registered for 134 years. Current directors include BIBBY, Geoffrey Frank Harold, BIBBY, Michael James, LEWIS, Jonathan Gareth and 2 others.

Company Number
00034121
Status
active
Type
ltd
Incorporated
1 June 1891
Age
134 years
Address
3rd Floor Walker House, Liverpool, L2 3YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIBBY, Geoffrey Frank Harold, BIBBY, Michael James, LEWIS, Jonathan Gareth, MAGUIRE, Septima, SEARLE, Susan Jane
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBBY LINE GROUP LIMITED

BIBBY LINE GROUP LIMITED is an active company incorporated on 1 June 1891 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BIBBY LINE GROUP LIMITED was registered 134 years ago.(SIC: 64209, 70100)

Status

active

Active since 134 years ago

Company No

00034121

LTD Company

Age

134 Years

Incorporated 1 June 1891

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

BIBBY LINE LIMITED
From: 1 June 1891To: 1 January 1989
Contact
Address

3rd Floor Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

105 Duke Street Liverpool L1 5JQ
From: 1 June 1891To: 2 December 2019
Timeline

37 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
May 99
Funding Round
Sept 11
Director Left
Jan 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Jul 13
Funding Round
Jul 13
Loan Secured
Jun 14
Director Joined
Jul 14
Director Joined
Nov 14
Capital Reduction
Dec 14
Director Left
Jan 15
Share Buyback
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
May 16
Loan Secured
May 17
Director Left
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Jun 20
Director Left
Nov 20
Director Left
Jan 21
Capital Reduction
Oct 21
Capital Reduction
Oct 21
Share Buyback
Nov 21
Director Joined
Jul 23
Director Joined
Jun 25
Director Left
Dec 25
7
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Active
Walker House, LiverpoolL2 3YL
Corporate secretary
Appointed N/A

BIBBY, Geoffrey Frank Harold

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born February 1965
Director
Appointed 01 Apr 2015

BIBBY, Michael James

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born August 1963
Director
Appointed N/A

LEWIS, Jonathan Gareth

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born June 1973
Director
Appointed 25 Jul 2019

MAGUIRE, Septima

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born May 1977
Director
Appointed 02 Jun 2025

SEARLE, Susan Jane

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born April 1963
Director
Appointed 07 Jul 2023

ANDERSON, David John Lane Freer

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born October 1956
Director
Appointed 01 Aug 2012
Resigned 31 Dec 2025

BAKER WILBRAHAM, Richard

Resigned
Rode Hall, Scholar GreenST7 3QP
Born February 1934
Director
Appointed N/A
Resigned 05 Jun 1997

BARNES, Arthur Rennie

Resigned
Bendera 3 The Knowe, NestonCH64 1TA
Born May 1945
Director
Appointed N/A
Resigned 16 Aug 1993

BATRA, Gaurav

Resigned
Duke Street, LiverpoolL1 5JQ
Born December 1971
Director
Appointed 01 Jul 2013
Resigned 19 Jul 2018

BROWN, Michael Peter

Resigned
105 Duke Street, LiverpoolL1 5JQ
Born July 1956
Director
Appointed 03 Nov 2014
Resigned 31 Jan 2018

CRESSWELL, John Harold

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born May 1961
Director
Appointed 01 May 2018
Resigned 31 Dec 2020

DE PENCIER, Theodore Henry John

Resigned
Aysgarth House 9 Moreton Avenue, HarpendenAL5 2EU
Born February 1952
Director
Appointed 18 May 2001
Resigned 29 Jun 2007

DRECHSLER, Paul Joseph

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born April 1956
Director
Appointed 01 Jul 2014
Resigned 19 Jun 2020

GOURLAY, John Malcolm

Resigned
57 Dick Place, EdinburghEH9 2JA
Born September 1942
Director
Appointed 07 Mar 1996
Resigned 22 May 2008

GREEN, Cyril Joseph

Resigned
Duke Street, LiverpoolL1 5JQ
Born November 1949
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2011

HAYMER, Jonathan

Resigned
Duke Street, LiverpoolL1 5JQ
Born May 1959
Director
Appointed 01 Jan 1997
Resigned 09 May 2016

HOARE, Caroline Dawn

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born September 1965
Director
Appointed 01 Jan 2016
Resigned 28 Oct 2020

LEBUS, Timothy Andrew

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born April 1951
Director
Appointed 01 Mar 2009
Resigned 30 Nov 2018

LYONS, Mark Joseph

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born October 1962
Director
Appointed 01 Apr 2016
Resigned 25 Sept 2019

MORRIS, Graham John

Resigned
North Paddock 55 Chester Road, CreweCW4 7DR
Born December 1949
Director
Appointed 01 Jul 1999
Resigned 31 Dec 2012

PALMER, Andrew James

Resigned
Mulberry, ChesterCH3 6LE
Born September 1948
Director
Appointed 02 Jun 1994
Resigned 16 Apr 1999

ROBERTSON, David Albert

Resigned
Banbury Office Village, BanburyOX16 2SB
Born September 1946
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2014

SHERRARD, Simon Patrick

Resigned
Duke Street, LiverpoolL1 5JQ
Born September 1947
Director
Appointed N/A
Resigned 09 Jun 2015

SMITH, Jennifer Margaret

Resigned
Duke Street, LiverpoolL1 5JQ
Born March 1962
Director
Appointed 19 Jan 1999
Resigned 28 Jan 2015

WOOD, John Lockhart

Resigned
The Hoo, Hemel HempsteadHP2 6HD
Born August 1935
Director
Appointed N/A
Resigned 04 Jul 2000

Persons with significant control

4

3rd Floor Walker House, LiverpoolL2 3YL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Feb 2023

Mr. Mark Rupert Feeny

Active
Horton House, LiverpoolL2 3YL
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jul 2016

Philip Charles Okell

Active
Talbot House, ChesterCH1 1RQ
Born July 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jul 2016

Lady Christine Maud Bibby

Active
South Dalton, Willington Lane, Nr. TarporleyCW6 0HQ
Born October 1936

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

258

Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 November 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 October 2021
SH06Cancellation of Shares
Resolution
21 October 2021
RESOLUTIONSResolutions
Resolution
21 October 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
19 October 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Auditors Resignation Company
25 January 2021
AUDAUD
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 December 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Resolution
7 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Memorandum Articles
17 September 2015
MAMA
Resolution
17 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Statement Of Companys Objects
19 June 2015
CC04CC04
Resolution
19 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Capital Return Purchase Own Shares
6 January 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Capital Cancellation Shares
16 December 2014
SH06Cancellation of Shares
Resolution
16 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Resolution
17 July 2013
RESOLUTIONSResolutions
Resolution
17 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2011
AAAnnual Accounts
Resolution
17 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Group
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Memorandum Articles
24 June 2009
MEM/ARTSMEM/ARTS
Resolution
24 June 2009
RESOLUTIONSResolutions
Resolution
24 June 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
18 November 2008
AUDAUD
Auditors Resignation Company
5 November 2008
AUDAUD
Accounts With Accounts Type Group
12 August 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
17 July 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Accounts With Accounts Type Group
12 June 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
1 June 2005
363aAnnual Return
Resolution
9 May 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
169169
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
363aAnnual Return
Auditors Resignation Company
11 December 2003
AUDAUD
Accounts With Accounts Type Group
10 August 2003
AAAnnual Accounts
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
15 July 2003
AUDAUD
Resolution
11 June 2003
RESOLUTIONSResolutions
Legacy
15 May 2003
363aAnnual Return
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Legacy
9 December 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 May 2002
AAAnnual Accounts
Legacy
4 April 2002
288cChange of Particulars
Legacy
6 December 2001
288cChange of Particulars
Accounts With Accounts Type Group
28 July 2001
AAAnnual Accounts
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 September 1999
AAAnnual Accounts
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
363aAnnual Return
Legacy
16 June 1999
288cChange of Particulars
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
2 December 1998
AUDAUD
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 July 1997
AAAnnual Accounts
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Legacy
8 June 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
28 November 1995
288288
Legacy
10 November 1995
395Particulars of Mortgage or Charge
Legacy
28 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
30 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
16 September 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
288288
Memorandum Articles
8 June 1994
MEM/ARTSMEM/ARTS
Resolution
8 June 1994
RESOLUTIONSResolutions
Legacy
27 April 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
7 September 1993
288288
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
12 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 May 1993
AAAnnual Accounts
Legacy
7 September 1992
403aParticulars of Charge Subject to s859A
Legacy
3 August 1992
363b363b
Legacy
16 July 1992
288288
Miscellaneous
7 July 1992
MISCMISC
Accounts With Accounts Type Full Group
2 July 1992
AAAnnual Accounts
Legacy
18 May 1992
288288
Legacy
5 May 1992
287Change of Registered Office
Legacy
21 January 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Legacy
26 July 1991
363(287)363(287)
Accounts With Accounts Type Full Group
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
10 September 1990
288288
Legacy
19 January 1990
288288
Memorandum Articles
15 November 1989
MEM/ARTSMEM/ARTS
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
7 September 1989
288288
Legacy
15 August 1989
169169
Resolution
2 August 1989
RESOLUTIONSResolutions
Resolution
2 August 1989
RESOLUTIONSResolutions
Resolution
2 August 1989
RESOLUTIONSResolutions
Legacy
23 June 1989
395Particulars of Mortgage or Charge
Legacy
22 February 1989
288288
Accounts With Accounts Type Full Group
21 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
18 January 1989
288288
Legacy
18 January 1989
288288
Certificate Change Of Name Company
3 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1988
288288
Resolution
1 November 1988
RESOLUTIONSResolutions
Resolution
1 November 1988
RESOLUTIONSResolutions
Resolution
1 November 1988
RESOLUTIONSResolutions
Legacy
1 November 1988
123Notice of Increase in Nominal Capital
Legacy
12 October 1987
363363
Accounts With Made Up Date
12 October 1987
AAAnnual Accounts
Legacy
6 September 1987
288288
Legacy
22 August 1987
395Particulars of Mortgage or Charge
Legacy
3 June 1987
288288
Legacy
2 April 1987
288288
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Legacy
5 January 1985
288aAppointment of Director or Secretary
Memorandum Articles
18 November 1978
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 May 1931
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
1 June 1899
NEWINCIncorporation