Background WavePink WaveYellow Wave

SCARBOROUGH COLLEGE LIMITED (00050404)

SCARBOROUGH COLLEGE LIMITED (00050404) is an active UK company. incorporated on 5 December 1896. with registered office in Scarborough. The company operates in the Education sector, engaged in general secondary education. SCARBOROUGH COLLEGE LIMITED has been registered for 129 years. Current directors include BURNS, Christopher Aubrey, FAIRBANK, Simon Nevill, GILLINGHAM, Victoria Jane, Mrs. and 9 others.

Company Number
00050404
Status
active
Type
ltd
Incorporated
5 December 1896
Age
129 years
Address
Scarborough College, Scarborough, YO11 3BA
Industry Sector
Education
Business Activity
General secondary education
Directors
BURNS, Christopher Aubrey, FAIRBANK, Simon Nevill, GILLINGHAM, Victoria Jane, Mrs., GREEN, Antony Stephen, GUTHRIE, Richard, INGHAM, Antony William, MARTIN, Wendy Elizabeth, ROBINSON, Guy Walker, ROWLANDS, John Stephen, STOREY, Jo, SWIERS, John Francis Watson, YOUNG, Graeme Neville Mansell
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARBOROUGH COLLEGE LIMITED

SCARBOROUGH COLLEGE LIMITED is an active company incorporated on 5 December 1896 with the registered office located in Scarborough. The company operates in the Education sector, specifically engaged in general secondary education. SCARBOROUGH COLLEGE LIMITED was registered 129 years ago.(SIC: 85310)

Status

active

Active since 129 years ago

Company No

00050404

LTD Company

Age

129 Years

Incorporated 5 December 1896

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Scarborough College Filey Road Scarborough, YO11 3BA,

Timeline

68 key events • 1896 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Oct 13
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Dec 17
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
May 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
May 20
Director Left
Sept 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Oct 21
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Joined
Jul 23
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jun 25
New Owner
Jun 25
Owner Exit
Jul 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
43
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

HIGGINS, Alison Jayne

Active
Scarborough College, ScarboroughYO11 3BA
Secretary
Appointed 05 Dec 2016

BURNS, Christopher Aubrey

Active
Scarborough College, ScarboroughYO11 3BA
Born December 1969
Director
Appointed 23 Mar 2024

FAIRBANK, Simon Nevill

Active
Cropton Lane, PickeringYO18 8HG
Born July 1965
Director
Appointed 01 Sept 2012

GILLINGHAM, Victoria Jane, Mrs.

Active
Thixendale, MaltonYO17 9TG
Born August 1966
Director
Appointed 01 Jun 2015

GREEN, Antony Stephen

Active
East Park Road, ScarboroughYO13 0PZ
Born June 1952
Director
Appointed 09 Dec 2006

GUTHRIE, Richard

Active
Main Street, ScarboroughYO13 9LL
Born August 1972
Director
Appointed 01 Sept 2012

INGHAM, Antony William

Active
Scarborough College, ScarboroughYO11 3BA
Born April 1968
Director
Appointed 28 Jun 2023

MARTIN, Wendy Elizabeth

Active
Scarborough College, ScarboroughYO11 3BA
Born February 1965
Director
Appointed 10 Jul 2023

ROBINSON, Guy Walker

Active
Scarborough College, ScarboroughYO11 3BA
Born November 1962
Director
Appointed 05 Jan 2023

ROWLANDS, John Stephen

Active
College Avenue, ScarboroughYO11 2BE
Born November 1950
Director
Appointed 19 Mar 2011

STOREY, Jo

Active
Scarborough College, ScarboroughYO11 3BA
Born July 1967
Director
Appointed 04 Dec 2025

SWIERS, John Francis Watson

Active
Scarborough College, ScarboroughYO11 3BA
Born April 1976
Director
Appointed 19 Feb 2019

YOUNG, Graeme Neville Mansell

Active
Scarborough College, ScarboroughYO11 3BA
Born May 1973
Director
Appointed 10 Jan 2019

FENTON, Timothy John, Squadron Leader

Resigned
Laking Lane, DriffieldYO25 3YR
Secretary
Appointed 01 Apr 2009
Resigned 31 Oct 2016

HARRIOTT, Peter Frederick

Resigned
469 Scalby Road, ScarboroughYO12 6UA
Secretary
Appointed N/A
Resigned 31 Aug 2009

WALLACE, John

Resigned
The Old School, DriffieldYO25 0YQ
Secretary
Appointed N/A
Resigned 07 Oct 1993

ABRINES, Malcolm James, Dr

Resigned
39 Pickering Road, ScarboroughYO13 9JE
Born July 1958
Director
Appointed 20 Mar 2004
Resigned 01 Aug 2009

ALDERSON, John Henry Arthur

Resigned
201 Filey Road, ScarboroughYO11 3AE
Born November 1922
Director
Appointed N/A
Resigned 18 Jun 1994

BAINES, Michael John

Resigned
Yedmandale Road, ScarboroughYO13 9JP
Born June 1943
Director
Appointed 01 Apr 2009
Resigned 09 May 2019

BEAN, Edmond David

Resigned
5 St Johns Avenue, FileyYO14 9AZ
Born May 1942
Director
Appointed N/A
Resigned 24 Jun 1995

BERESFORD, Kenneth Neil

Resigned
Hoggarth Hill House 42 Stone Quarry Road, ScarboroughYO13 0DF
Born April 1948
Director
Appointed 12 Mar 2005
Resigned 23 Jun 2007

BOYES, Andrew Peter

Resigned
Wyke House Hood Lane, ScarboroughYO13 0AT
Born May 1947
Director
Appointed N/A
Resigned 31 Dec 1995

BRAITHWAITE, Gillian Anne

Resigned
Riviera Hotel, ScarboroughYO11 2ES
Born March 1957
Director
Appointed 08 Oct 2005
Resigned 04 Oct 2018

BRAITHWAITE, Gillian Anne

Resigned
Riviera Hotel, ScarboroughYO11 2ES
Born March 1957
Director
Appointed 12 Oct 1996
Resigned 14 Oct 2000

BROADBENT, Alan, The Reverend

Resigned
Penlan Park Avenue, ScarboroughYO12 4AG
Born November 1932
Director
Appointed 10 Jan 1994
Resigned 31 Jul 1997

BUCKLE, Rodney

Resigned
Glennridding, ScarboroughYO11 3TW
Born November 1945
Director
Appointed 15 Oct 1994
Resigned 31 Aug 1996

BYASS, Digby Christopher

Resigned
Eastfield, DriffieldYO25 9TR
Born June 1952
Director
Appointed 11 Dec 1999
Resigned 13 Oct 2001

CARRIER, John Jackson

Resigned
The Footings, ScarboroughYO13 0RN
Born May 1948
Director
Appointed N/A
Resigned 21 Jun 1997

CHITTOCK, Stephen John

Resigned
Drakenhill Castle Rise, ScarboroughYO13 9JY
Born April 1949
Director
Appointed 08 Apr 2000
Resigned 30 Jun 2009

CLARK, Margaret Penelope Claire

Resigned
11 High Street, ScarboroughYO13 0HH
Born February 1953
Director
Appointed 11 Dec 1993
Resigned 13 Dec 1997

CLEMENTS, Ruth Sarah

Resigned
Scarborough College, ScarboroughYO11 3BA
Born July 1970
Director
Appointed 16 Dec 2019
Resigned 22 Sept 2022

CLIFFE, James Andrew

Resigned
Scarborough College, ScarboroughYO11 3BA
Born February 1983
Director
Appointed 12 Sept 2018
Resigned 08 Jun 2024

COOK, Jeremy John

Resigned
Scarborough College, ScarboroughYO11 3BA
Born May 1953
Director
Appointed 16 Aug 2018
Resigned 20 Sept 2020

COOK, Jeremy John

Resigned
At Allfield, ScarboroughYO11 2AN
Born May 1953
Director
Appointed 25 Feb 2013
Resigned 15 Dec 2017

CULLEN, Connie Jean

Resigned
121 Osbaldwick Lane, YorkYO10 3AY
Born June 1950
Director
Appointed 13 Dec 1997
Resigned 12 Dec 2010

Persons with significant control

8

4 Active
4 Ceased

Mr Antony William Ingham

Active
Scarborough College, ScarboroughYO11 3BA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2025

Mr Guy Walker Robinson

Active
Scarborough College, ScarboroughYO11 3BA
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2024

Mr Graeme Neville Mansell Young

Active
Scarborough College, ScarboroughYO11 3BA
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2020

Mr James Richard Marshall

Ceased
Scarborough College, ScarboroughYO11 3BA
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2019
Ceased 15 May 2025

Dr John Renshaw

Ceased
Scarborough College, ScarboroughYO11 3BA
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2019
Ceased 01 Jan 2024

Mr Jeremy John Cook

Ceased
Scarborough College, ScarboroughYO11 3BA
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2019
Ceased 20 Sept 2020

Mr Antony Stephen Green

Active
Scarborough College, ScarboroughYO11 3BA
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2019
Filey Road, ScarboroughYO11 3BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

315

Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
7 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Resolution
11 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Resolution
7 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
6 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 February 2018
RP04AR01RP04AR01
Legacy
6 February 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Legacy
5 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Miscellaneous
10 September 2013
MISCMISC
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Legacy
5 July 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Legacy
23 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Resolution
7 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Legacy
15 December 2011
MG01MG01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
21 April 2004
AUDAUD
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 February 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Legacy
4 July 1995
288288
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
14 July 1993
288288
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
13 February 1993
363b363b
Legacy
12 November 1992
288288
Legacy
7 October 1992
403aParticulars of Charge Subject to s859A
Legacy
7 October 1992
403aParticulars of Charge Subject to s859A
Legacy
7 October 1992
403aParticulars of Charge Subject to s859A
Legacy
7 October 1992
403aParticulars of Charge Subject to s859A
Legacy
7 October 1992
403aParticulars of Charge Subject to s859A
Legacy
7 October 1992
403aParticulars of Charge Subject to s859A
Legacy
7 October 1992
403aParticulars of Charge Subject to s859A
Legacy
1 July 1992
395Particulars of Mortgage or Charge
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
17 October 1991
288288
Legacy
4 July 1991
403aParticulars of Charge Subject to s859A
Legacy
4 July 1991
403aParticulars of Charge Subject to s859A
Legacy
4 July 1991
403aParticulars of Charge Subject to s859A
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Legacy
2 February 1989
363363
Legacy
31 May 1988
288288
Legacy
31 May 1988
363363
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
288288
Legacy
18 May 1988
288288
Legacy
18 May 1988
287Change of Registered Office
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Legacy
23 September 1987
288288
Legacy
23 September 1987
288288
Legacy
23 September 1987
288288
Legacy
23 September 1987
288288
Accounts With Made Up Date
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 December 1896
NEWINCIncorporation