Background WavePink WaveYellow Wave

PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE) (00039494)

PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE) (00039494) is an active UK company. incorporated on 29 August 1893. with registered office in Preston. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE) has been registered for 132 years. Current directors include ABBOTT, Kevin Mark, HALL, Zoe Frances Thereasa, HEMMINGS, Craig John and 3 others.

Company Number
00039494
Status
active
Type
ltd
Incorporated
29 August 1893
Age
132 years
Address
Sir Tom Finney Way, Preston, PR1 6RU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ABBOTT, Kevin Mark, HALL, Zoe Frances Thereasa, HEMMINGS, Craig John, PENROSE, Ian Richard, RIDSDALE, Robert Peter, ROBINSON, David
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE)

PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE) is an active company incorporated on 29 August 1893 with the registered office located in Preston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE) was registered 132 years ago.(SIC: 93120)

Status

active

Active since 132 years ago

Company No

00039494

LTD Company

Age

132 Years

Incorporated 29 August 1893

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Sir Tom Finney Way Deepdale Preston, PR1 6RU,

Timeline

108 key events • 1893 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Feb 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Jan 12
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Director Left
Sept 14
Director Joined
Nov 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
May 19
Director Joined
Jun 19
Funding Round
Dec 19
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Director Left
Jul 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Jul 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
May 22
Director Joined
May 22
Director Left
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Loan Secured
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Nov 25
Director Joined
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Feb 26
Funding Round
Feb 26
92
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

ABBOTT, Kevin Mark

Active
Sycamore Close, PrestonPR4 3UW
Secretary
Appointed 29 Jun 2004

ABBOTT, Kevin Mark

Active
Sycamore Close, PrestonPR4 3UW
Born June 1973
Director
Appointed 02 Oct 2006

HALL, Zoe Frances Thereasa

Active
Fairlie Drive, PrestonPR3 5EE
Born October 1977
Director
Appointed 19 May 2022

HEMMINGS, Craig John

Active
Sir Tom Finney Way, PrestonPR1 6RU
Born April 1962
Director
Appointed 27 Jun 2019

PENROSE, Ian Richard

Active
Sir Tom Finney Way, PrestonPR1 6RU
Born April 1965
Director
Appointed 13 Oct 2025

RIDSDALE, Robert Peter

Active
Wennington, LancasterLA2 8NW
Born March 1952
Director
Appointed 05 Jul 2021

ROBINSON, David

Active
Wrea Green, PrestonPR4 2PE
Born May 1960
Director
Appointed 18 Jan 2010

GRIFFITH, Edward

Resigned
Preston North End Football Club, PrestonPR1 6RU
Secretary
Appointed N/A
Resigned 25 Sept 1993

KING, Laurence

Resigned
Conifers 6 Highgate Avenue, PrestonPR2 8LL
Secretary
Appointed 13 Oct 1994
Resigned 06 Dec 1996

MOSS, Andrew George

Resigned
11 Chapman Road, DarwenBB3 3LU
Secretary
Appointed 01 Oct 1999
Resigned 09 Sept 2002

SCHOLES, Anthony John

Resigned
Stone Steps Turnleys Farm, ThornleyPR3 2TD
Secretary
Appointed 06 Dec 1996
Resigned 08 Oct 1999

STARKIE, John Edmund

Resigned
109 Watling St Road, PrestonPR2 8BQ
Secretary
Appointed 23 Oct 1993
Resigned 05 Oct 1994

BEARD, Simon Mark

Resigned
23 Hoyles Lane, PrestonPR4 0LB
Born December 1963
Director
Appointed 28 Jan 2002
Resigned 31 May 2004

CHURCH, Peter James

Resigned
49 Grape Lane, PrestonPR5 7HB
Born January 1968
Director
Appointed 23 Feb 1998
Resigned 06 Nov 1998

GARRATT, John Taylor

Resigned
20 Highgate Avenue, PrestonPR2 8LL
Born August 1932
Director
Appointed N/A
Resigned 30 Sept 1993

GRAY, Bryan Mark

Resigned
The Firs 69 The Common, WiganWN8 7EA
Born June 1953
Director
Appointed 13 Oct 1994
Resigned 11 Oct 2001

GRIFFITH, Edward

Resigned
17 Westway, PrestonBR2 4BX
Born August 1920
Director
Appointed N/A
Resigned 25 Sept 1993

HUGHES, Anthony Scott

Resigned
Macclesfield Road, WilmslowSK9 2AF
Born December 1967
Director
Appointed 29 Jun 2004
Resigned 19 May 2022

JACKSON, Steven Terence

Resigned
Gortnavern Hill Road, PrestonPR1 9XH
Born March 1966
Director
Appointed 23 Mar 2004
Resigned 18 Aug 2006

KAY, John Clement

Resigned
Sir Tom Finney Way, PrestonPR1 6RU
Born January 1953
Director
Appointed 30 Oct 2014
Resigned 23 Jul 2020

LEEMING, Keith William

Resigned
Whinneyfield Farm, PrestonPR4 0LL
Born December 1931
Director
Appointed N/A
Resigned 12 Jan 2004

LINDSAY, Maurice Patrick

Resigned
Sir Tom Finney Way, PrestonPR1 6RU
Born May 1941
Director
Appointed 22 Jun 2010
Resigned 01 Dec 2011

NEWSHAM, Paul Charles

Resigned
High Trees House, PrestonPR1 9XU
Born July 1965
Director
Appointed 29 Jun 2004
Resigned 11 Sept 2014

SCHOLES, Anthony John

Resigned
Stone Steps Turnleys Farm, ThornleyPR3 2TD
Born March 1965
Director
Appointed 23 Feb 1998
Resigned 19 Dec 2002

SHAW, Derek

Resigned
Eden Holme, BlackburnBB1 9EY
Born August 1957
Director
Appointed 10 May 1992
Resigned 16 Nov 2010

STARKIE, John Edmund

Resigned
109 Watling St Road, PrestonPR2 8BQ
Born January 1947
Director
Appointed N/A
Resigned 05 Oct 1994

WEBSTER, Robin Nigel Norman

Resigned
6 The Rydings, BlackburnBB6 8BQ
Born October 1943
Director
Appointed 16 Nov 1998
Resigned 30 Sept 1999

WOODHOUSE, Malcolm James

Resigned
Deepdale 5 Hunters Gate, LancasterLA1 5BX
Born July 1932
Director
Appointed N/A
Resigned 12 Jan 2004

WOODHOUSE, Malcolm John

Resigned
Dale House Barn, CarnforthLA6 1JH
Born August 1956
Director
Appointed N/A
Resigned 01 Dec 1995

Persons with significant control

1

Sir Tom Finney Way, PrestonPR1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

274

Capital Allotment Shares
14 February 2026
SH01Allotment of Shares
Capital Allotment Shares
14 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Memorandum Articles
27 March 2023
MAMA
Resolution
27 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Capital Allotment Shares
7 January 2023
SH01Allotment of Shares
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2022
AAAnnual Accounts
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2016
CH03Change of Secretary Details
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Resolution
21 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Resolution
21 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
403aParticulars of Charge Subject to s859A
Legacy
29 January 2000
403aParticulars of Charge Subject to s859A
Legacy
29 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
1 July 1998
AUDAUD
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Resolution
28 April 1997
RESOLUTIONSResolutions
Resolution
28 April 1997
RESOLUTIONSResolutions
Resolution
28 April 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
15 August 1995
395Particulars of Mortgage or Charge
Legacy
28 July 1995
OC425OC425
Memorandum Articles
14 July 1995
MEM/ARTSMEM/ARTS
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
30 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
8 October 1992
395Particulars of Mortgage or Charge
Legacy
29 September 1992
288288
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
363b363b
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Resolution
7 February 1990
RESOLUTIONSResolutions
Legacy
31 March 1989
363363
Accounts With Accounts Type Full
31 March 1989
AAAnnual Accounts
Accounts With Made Up Date
16 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 September 1985
363363
Legacy
20 November 1984
363363
Legacy
12 March 1983
363363
Legacy
10 March 1983
363363
Legacy
9 October 1979
363363
Legacy
27 October 1977
363363
Legacy
7 October 1977
363363
Legacy
22 November 1976
363363
Legacy
30 July 1973
288aAppointment of Director or Secretary
Miscellaneous
29 August 1893
MISCMISC
Incorporation Company
29 August 1893
NEWINCIncorporation