Background WavePink WaveYellow Wave

NESTLE UK LTD. (00051491)

NESTLE UK LTD. (00051491) is an active UK company. incorporated on 3 March 1897. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (10821) and 3 other business activities. NESTLE UK LTD. has been registered for 129 years. Current directors include CHOINSKA, Katarzyna Malgorzata, KROHN, Martin, MCKENZIE, Mark Timothy and 2 others.

Company Number
00051491
Status
active
Type
ltd
Incorporated
3 March 1897
Age
129 years
Address
Nestle Uk Ltd., York, YO31 8TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
CHOINSKA, Katarzyna Malgorzata, KROHN, Martin, MCKENZIE, Mark Timothy, SHAW, Andrew Peter, WATSON, Richard Anthony
SIC Codes
10821, 10822, 10832, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESTLE UK LTD.

NESTLE UK LTD. is an active company incorporated on 3 March 1897 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821) and 3 other business activities. NESTLE UK LTD. was registered 129 years ago.(SIC: 10821, 10822, 10832, 10890)

Status

active

Active since 129 years ago

Company No

00051491

LTD Company

Age

129 Years

Incorporated 3 March 1897

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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

ROWNTREE LIMITED
From: 30 June 1987To: 22 November 1991
ROWNTREE MACKINTOSH P L C
From: 3 March 1897To: 30 June 1987
Contact
Address

Nestle Uk Ltd. Haxby Road York, YO31 8TA,

Previous Addresses

1 City Place Beehive Ring Road Gatwick RH6 0PA England
From: 16 November 2021To: 11 September 2023
1 City Place Gatwick RH6 0PA
From: 19 December 2012To: 16 November 2021
St George`S House Croydon CR9 1NR
From: 3 March 1897To: 19 December 2012
Timeline

42 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 17
Director Joined
Sept 17
Director Left
Jul 18
Director Left
Jan 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Funding Round
Feb 26
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CHOINSKA, Katarzyna Malgorzata

Active
Haxby Road, YorkYO31 8TA
Born May 1972
Director
Appointed 01 Mar 2024

KROHN, Martin

Active
Haxby Road, YorkYO31 8TA
Born March 1975
Director
Appointed 01 Jan 2026

MCKENZIE, Mark Timothy

Active
Haxby Road, YorkYO31 8TA
Born February 1969
Director
Appointed 27 Sept 2011

SHAW, Andrew Peter

Active
Haxby Road, YorkYO31 8TA
Born May 1966
Director
Appointed 01 Feb 2021

WATSON, Richard Anthony

Active
Haxby Road, YorkYO31 8TA
Born July 1970
Director
Appointed 01 Mar 2023

DESCHAMPS, Isabelle

Resigned
CroydonCR9 1NR
Secretary
Appointed 28 Feb 2003
Resigned 01 Aug 2012

MESSUD, Elizabeth Charlotte Lucienne Marjorie

Resigned
City Place, GatwickRH6 0PA
Secretary
Appointed 01 Sept 2012
Resigned 31 Jul 2014

NELSON, Paula Miriam

Resigned
Ashdown Lunghurst Road, CaterhamCR3 7EG
Secretary
Appointed 29 Sept 1995
Resigned 01 Oct 2002

SONNEBORN, Ronald Paul Jack

Resigned
The Barn Barton Lane, OxfordOX3 9JP
Secretary
Appointed N/A
Resigned 29 Sept 1995

WHITEHEAD, Adrian

Resigned
2 Forest Way, OrpingtonBR5 2AQ
Secretary
Appointed 01 Oct 2002
Resigned 28 Feb 2003

AGOSTINI, Stefano

Resigned
City Place, GatwickRH6 0PA
Born September 1964
Director
Appointed 01 Jul 2017
Resigned 01 Mar 2023

BAKER, Ronald Raymond

Resigned
Chestnut Bend, LimpsfieldRH8 0SH
Born December 1943
Director
Appointed 01 May 1993
Resigned 20 May 1997

BARBOUR, Steven Paul

Resigned
Old Barn Cottage, EpsomKT18 7EN
Born January 1958
Director
Appointed 30 Sept 2004
Resigned 23 Feb 2007

BATATO, Magdi

Resigned
CroydonCR9 1NR
Born January 1959
Director
Appointed 01 Sept 2010
Resigned 01 May 2012

BEDDOE, Matthew Islwyn

Resigned
Haxby Road, YorkYO31 8TA
Born June 1971
Director
Appointed 29 Jan 2025
Resigned 01 Jan 2026

BERSSENBRUGGE, Gerhard Josef

Resigned
88 Wyatt Drive, LondonSW13 8AB
Born December 1952
Director
Appointed 10 May 1999
Resigned 31 Aug 2001

BILLINGTON, Simon David

Resigned
Haxby Road, YorkYO31 8TA
Born July 1965
Director
Appointed 29 Jan 2025
Resigned 31 Dec 2025

BLACKBURN, Peter Hugh

Resigned
Bilbrough House Main Street, YorkYO23 3PH
Born December 1940
Director
Appointed 14 Oct 1997
Resigned 01 Jul 2001

BLACKBURN, Peter Hugh

Resigned
Bilbrough House Main Street, YorkYO23 3PH
Born December 1940
Director
Appointed N/A
Resigned 06 May 1996

CORDIER, Roger Charles

Resigned
24 Elmfield Terrace, YorkYO31 1EH
Born May 1943
Director
Appointed 01 Jul 2001
Resigned 26 Sept 2003

GRIMWOOD, Paul

Resigned
CroydonCR9 1NR
Born April 1963
Director
Appointed 01 Jan 2009
Resigned 01 Oct 2012

HAGMANN, Peter

Resigned
City Place, GatwickRH6 0PA
Born January 1965
Director
Appointed 01 May 2012
Resigned 20 Apr 2017

HARRIS, David Frederick

Resigned
High Drive Downs View, CaterhamCR3 7EL
Born November 1944
Director
Appointed 07 Sept 1992
Resigned 08 Jan 1998

HIX, David Anthony

Resigned
City Place, GatwickRH6 0PA
Born July 1966
Director
Appointed 01 Jul 2014
Resigned 01 Feb 2021

HUDSON, David Charles

Resigned
54 Fitzjames Avenue, CroydonCR0 5DD
Born April 1950
Director
Appointed 10 May 1999
Resigned 31 Dec 2005

HUMPHREYS, Edward Lloyd

Resigned
Sandpipers Warren Road, CrowboroughTN6 1TT
Born June 1943
Director
Appointed 13 May 1997
Resigned 07 May 1999

JONES, Mark David

Resigned
City Place, GatwickRH6 0PA
Born June 1964
Director
Appointed 01 Sept 2010
Resigned 01 Aug 2014

KENDRICK, Fiona Marie, Dame

Resigned
1 City Place, GatwickRH6 0PA
Born May 1955
Director
Appointed 01 Oct 2012
Resigned 31 Dec 2018

KENDRICK, Fiona Marie, Dame

Resigned
1 City Place, GatwickRH6 0PA
Born May 1955
Director
Appointed 01 Sept 2001
Resigned 31 Jan 2008

KOUTAISSOFF, Alexandre Dimitri

Resigned
45 Av General Guisan, Ch 1009 Puilly
Born October 1938
Director
Appointed N/A
Resigned 30 Nov 2002

LE TADIC, Fabienne, Cbm

Resigned
Orbel Street, LondonSW11 3NY
Born December 1967
Director
Appointed 28 Nov 2007
Resigned 29 Nov 2007

LEGGE, Elizabeth Charlotte

Resigned
City Place, GatwickRH6 0PA
Born December 1960
Director
Appointed 01 Jul 2010
Resigned 06 Oct 2014

LINDLEY, Peter

Resigned
Woodmead Park View Road, CaterhamCR3 7DL
Born July 1930
Director
Appointed 07 Sept 1992
Resigned 21 Dec 1992

MAYES, Peter William

Resigned
Fox Shaw, MersthamRH1 3AA
Born May 1940
Director
Appointed 10 May 1999
Resigned 31 Dec 2002

MCDANIEL, David Steven

Resigned
City Place, GatwickRH6 0PA
Born May 1968
Director
Appointed 15 Apr 2016
Resigned 01 Mar 2020

Persons with significant control

1

City Place, GatwickRH6 0PA

Nature of Control

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

Filing History

346

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Resolution
26 March 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2015
CC04CC04
Resolution
26 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Miscellaneous
14 November 2013
MISCMISC
Auditors Resignation Company
12 November 2013
AUDAUD
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
9 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Legacy
18 October 2011
MG02MG02
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Legacy
31 August 2011
MG01MG01
Legacy
19 August 2011
MG01MG01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Resolution
23 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
21 March 2009
288cChange of Particulars
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363sAnnual Return (shuttle)
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
88(2)R88(2)R
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
11 May 2005
288cChange of Particulars
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
26 July 2004
288cChange of Particulars
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
28 May 2003
288cChange of Particulars
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
363aAnnual Return
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
363aAnnual Return
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
17 October 1997
AUDAUD
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
26 March 1997
363aAnnual Return
Legacy
26 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
24 June 1996
288288
Legacy
15 May 1996
288288
Legacy
12 April 1996
363aAnnual Return
Legacy
12 April 1996
288288
Legacy
11 October 1995
288288
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
7 June 1994
288288
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
2 April 1993
363b363b
Legacy
4 February 1993
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
18 March 1992
363b363b
Legacy
28 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1991
287Change of Registered Office
Legacy
21 November 1991
288288
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Legacy
21 January 1991
288288
Legacy
8 October 1990
288288
Legacy
17 September 1990
363363
Legacy
14 September 1990
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
12 April 1990
288288
Legacy
31 August 1989
288288
Legacy
10 August 1989
363363
Legacy
25 July 1989
288288
Accounts With Accounts Type Full Group
27 June 1989
AAAnnual Accounts
Legacy
12 June 1989
288288
Legacy
12 June 1989
155(6)b155(6)b
Legacy
12 June 1989
155(6)a155(6)a
Legacy
12 June 1989
155(6)b155(6)b
Legacy
12 June 1989
155(6)b155(6)b
Legacy
12 June 1989
155(6)b155(6)b
Legacy
12 June 1989
155(6)b155(6)b
Legacy
12 June 1989
155(6)b155(6)b
Legacy
12 June 1989
155(6)b155(6)b
Legacy
12 June 1989
155(6)b155(6)b
Miscellaneous
12 June 1989
MISCMISC
Miscellaneous
12 June 1989
MISCMISC
Legacy
12 June 1989
155(6)b155(6)b
Legacy
12 June 1989
155(6)b155(6)b
Legacy
12 June 1989
155(6)b155(6)b
Legacy
12 June 1989
155(6)b155(6)b
Legacy
12 June 1989
155(6)b155(6)b
Legacy
14 April 1989
288288
Certificate Re Registration Public Limited Company To Private
6 April 1989
CERT10CERT10
Re Registration Memorandum Articles
6 April 1989
MARMAR
Legacy
6 April 1989
5353
Resolution
6 April 1989
RESOLUTIONSResolutions
Resolution
6 April 1989
RESOLUTIONSResolutions
Legacy
30 March 1989
288288
Accounts With Accounts Type Interim
13 March 1989
AAAnnual Accounts
Legacy
27 February 1989
288288
Legacy
10 February 1989
288288
Legacy
2 February 1989
PUC 2PUC 2
Legacy
27 January 1989
288288
Legacy
4 January 1989
PUC 2PUC 2
Legacy
29 November 1988
PUC 2PUC 2
Legacy
24 November 1988
PUC 2PUC 2
Legacy
31 October 1988
PUC 2PUC 2
Legacy
27 September 1988
PUC 2PUC 2
Legacy
27 September 1988
PUC 2PUC 2
Legacy
23 September 1988
288288
Legacy
19 September 1988
PUC 2PUC 2
Legacy
19 September 1988
PUC 2PUC 2
Legacy
31 August 1988
PUC 2PUC 2
Legacy
31 August 1988
PUC 2PUC 2
Legacy
31 August 1988
PUC 2PUC 2
Legacy
31 August 1988
PUC 2PUC 2
Legacy
31 August 1988
PUC 2PUC 2
Legacy
31 August 1988
PUC 2PUC 2
Legacy
31 August 1988
PUC 2PUC 2
Legacy
30 August 1988
PUC 2PUC 2
Legacy
30 August 1988
PUC 2PUC 2
Legacy
9 August 1988
PUC 2PUC 2
Resolution
29 July 1988
RESOLUTIONSResolutions
Legacy
26 July 1988
PUC 2PUC 2
Resolution
27 June 1988
RESOLUTIONSResolutions
Resolution
27 June 1988
RESOLUTIONSResolutions
Legacy
16 June 1988
363363
Legacy
16 June 1988
PUC 2PUC 2
Memorandum Articles
7 June 1988
MEM/ARTSMEM/ARTS
Legacy
1 June 1988
288288
Accounts With Made Up Date
13 May 1988
AAAnnual Accounts
Statement Of Affairs
4 May 1988
SASA
Statement Of Affairs
4 May 1988
SASA
Legacy
19 April 1988
PUC 2PUC 2
Legacy
6 April 1988
288288
Legacy
14 March 1988
PUC 2PUC 2
Legacy
16 February 1988
PUC 2PUC 2
Legacy
18 January 1988
PUC 2PUC 2
Legacy
7 December 1987
PUC 2PUC 2
Legacy
7 December 1987
PUC 2PUC 2
Legacy
7 December 1987
PUC 2PUC 2
Legacy
20 November 1987
PUC 3PUC 3
Legacy
5 November 1987
PUC 2PUC 2
Legacy
8 October 1987
PUC(U)PUC(U)
Legacy
21 September 1987
PUC(U)PUC(U)
Legacy
9 September 1987
363363
Legacy
5 September 1987
PUC(U)PUC(U)
Legacy
11 August 1987
PUC(U)PUC(U)
Legacy
4 August 1987
288288
Legacy
31 July 1987
PUC(U)PUC(U)
Certificate Change Of Name Company
29 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1987
PUC(U)PUC(U)
Legacy
14 May 1987
PUC(U)PUC(U)
Accounts With Accounts Type Group
30 April 1987
AAAnnual Accounts
Legacy
23 April 1987
PUC(U)PUC(U)
Legacy
18 March 1987
PUC(U)PUC(U)
Legacy
24 February 1987
PUC(U)PUC(U)
Legacy
28 January 1987
PUC(U)PUC(U)
Legacy
19 January 1987
PUC(U)PUC(U)
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
PUC(U)PUC(U)
Legacy
30 October 1986
PUC(U)PUC(U)
Legacy
27 October 1986
PUC(U)PUC(U)
Legacy
21 October 1986
PUC(U)PUC(U)
Legacy
13 October 1986
PUC(U)PUC(U)
Legacy
6 October 1986
PUC(U)PUC(U)
Legacy
10 September 1986
PUC(U)PUC(U)
Legacy
14 August 1986
PUC(U)PUC(U)
Legacy
30 July 1986
PUC(U)PUC(U)
Legacy
11 July 1986
363363
Legacy
30 June 1986
PUC(U)PUC(U)
Accounts With Accounts Type Full
21 May 1986
AAAnnual Accounts
Legacy
15 May 1986
PUC(U)PUC(U)
Accounts With Made Up Date
8 May 1985
AAAnnual Accounts
Accounts With Made Up Date
27 April 1984
AAAnnual Accounts
Accounts With Made Up Date
28 May 1983
AAAnnual Accounts
Accounts With Made Up Date
12 May 1982
AAAnnual Accounts
Accounts With Made Up Date
3 July 1980
AAAnnual Accounts
Accounts With Made Up Date
2 July 1979
AAAnnual Accounts
Accounts With Made Up Date
2 August 1978
AAAnnual Accounts
Accounts With Made Up Date
11 July 1977
AAAnnual Accounts
Accounts With Made Up Date
22 July 1976
AAAnnual Accounts
Accounts With Made Up Date
25 June 1975
AAAnnual Accounts
Certificate Change Of Name Company
30 May 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 January 1900
NEWINCIncorporation