Background WavePink WaveYellow Wave

ELDRIDGE, POPE & CO., LIMITED (00052308)

ELDRIDGE, POPE & CO., LIMITED (00052308) is an active UK company. incorporated on 29 April 1897. with registered office in Wolverhampton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. ELDRIDGE, POPE & CO., LIMITED has been registered for 128 years. Current directors include HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony.

Company Number
00052308
Status
active
Type
ltd
Incorporated
29 April 1897
Age
128 years
Address
St Johns House, Wolverhampton, WV2 4BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDRIDGE, POPE & CO., LIMITED

ELDRIDGE, POPE & CO., LIMITED is an active company incorporated on 29 April 1897 with the registered office located in Wolverhampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. ELDRIDGE, POPE & CO., LIMITED was registered 128 years ago.(SIC: 56101, 56302)

Status

active

Active since 128 years ago

Company No

00052308

LTD Company

Age

128 Years

Incorporated 29 April 1897

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

St Johns House St Johns Square Wolverhampton, WV2 4BH,

Previous Addresses

Marstons House Brewery Road Wolverhampton WV1 4JT
From: 29 April 1897To: 30 December 2022
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Capital Update
Mar 11
Funding Round
Mar 11
Director Joined
Oct 11
Director Left
Oct 11
Capital Update
Jul 13
Funding Round
Jul 13
Director Left
Apr 20
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Sept 22
Director Left
Nov 23
Director Left
Oct 25
Director Joined
Dec 25
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WOODALL, Michelle Louise

Active
St Johns Square, WolverhamptonWV2 4BH
Secretary
Appointed 05 Oct 2021

HANCOCK, Edward John

Active
St Johns Square, WolverhamptonWV2 4BH
Born February 1975
Director
Appointed 19 Dec 2008

HOPSON, Stephen Robert

Active
St Johns Square, WolverhamptonWV2 4BH
Born January 1980
Director
Appointed 01 Dec 2025

LEACH, Robert Anthony

Active
St Johns Square, WolverhamptonWV2 4BH
Born March 1971
Director
Appointed 05 Oct 2021

BRENNAN, Anne Marie

Resigned
Marston's House, WolverhamptonWV1 4JT
Secretary
Appointed 25 Jan 2007
Resigned 05 Oct 2021

CLARKE, Michael Allan

Resigned
Eagle Lodge, DorchesterDT2 8PR
Secretary
Appointed N/A
Resigned 31 Mar 2004

MITCHELL, Christopher John

Resigned
53 Stoke Lane, BristolBS9 3DW
Secretary
Appointed 23 Nov 2004
Resigned 25 Jan 2007

REW, Sebastian Paul Benjamin

Resigned
Hargrove Farm Cottage, StalbridgeDT10 2SJ
Secretary
Appointed 01 Apr 2004
Resigned 23 Nov 2004

ANDREA, Andrew Andonis

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born June 1969
Director
Appointed 31 Mar 2009
Resigned 17 Nov 2023

ANDREW, Derek

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1955
Director
Appointed 25 Jan 2007
Resigned 19 Dec 2008

BARRATT, Susan Verity

Resigned
26 Horseguards, ExeterEX4 4UU
Born February 1965
Director
Appointed 25 Mar 2002
Resigned 15 Oct 2004

BEADLE, Paul James

Resigned
Picketts Heath Barn, OxfordOX1 5HN
Born June 1957
Director
Appointed 15 Oct 2004
Resigned 25 Jan 2007

BIRD, Timothy

Resigned
The Cobbles, WilmslowSK9 1PX
Born May 1961
Director
Appointed 15 Oct 2004
Resigned 25 Jan 2007

BLAKENEY, Henry John Mervyn

Resigned
Rawlings Street, LondonSW3 2LS
Born February 1938
Director
Appointed N/A
Resigned 31 Jul 2002

CLARK, Jim Robert

Resigned
Logmore, CheamSM2 7QA
Born November 1942
Director
Appointed 24 Jan 2002
Resigned 15 Oct 2004

CLARK, John Webb

Resigned
Orchard Priors, CheltenhamGL52 6RD
Born October 1940
Director
Appointed 15 Oct 2004
Resigned 25 Jan 2007

COLLINS, Michael Raymond

Resigned
Orchard House Bathwick Hill, BathBA2 6LB
Born July 1942
Director
Appointed N/A
Resigned 31 Dec 1999

COLVILL, Robert William Chaigneau

Resigned
Zoffany House, LondonW4 3PF
Born July 1940
Director
Appointed 28 Mar 2002
Resigned 15 Oct 2004

CREE, Alexander Martin

Resigned
Moignes Court Moreton Road, DorchesterDT2 8HY
Born June 1947
Director
Appointed N/A
Resigned 28 Jul 1995

DARBY, Alistair William

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born August 1966
Director
Appointed 25 Jan 2007
Resigned 19 Dec 2008

DAVIS, Michael Edgar Drew

Resigned
1 Sydney Buildings, BathBA2 6BZ
Born June 1938
Director
Appointed N/A
Resigned 05 Feb 1999

EYRE, Patrick James

Resigned
Trumps Barn, CullomptonEX15 1LP
Born October 1958
Director
Appointed 26 Jun 2003
Resigned 15 Oct 2004

FINDLAY, Ralph Graham

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1961
Director
Appointed 25 Jan 2007
Resigned 02 Oct 2021

GRANT, Gregor

Resigned
Bonville, BridportDT6 6AL
Born November 1966
Director
Appointed 15 Oct 2004
Resigned 25 Jan 2007

HARPER, John Sidney

Resigned
Plenty House, BridportDT6 4NQ
Born April 1945
Director
Appointed 01 Sept 1995
Resigned 01 Feb 2002

INGLETT, Paul

Resigned
Marston's House, WolverhamptonWV1 4JT
Born November 1966
Director
Appointed 25 Jan 2007
Resigned 31 Mar 2009

JACKSON, Iain Kenneth

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born June 1969
Director
Appointed 10 Jun 2010
Resigned 10 Jun 2010

JACKSON, Iain Kenneth

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born June 1969
Director
Appointed 10 Jun 2010
Resigned 07 Apr 2020

JOHNSON, Michael Andrew

Resigned
North End House, MottisfontSO51 0LQ
Born March 1956
Director
Appointed 20 Aug 2001
Resigned 25 Jun 2003

LAGDEN, Ronald Gordon

Resigned
Spearhill Cottage, AshingtonRH20 3BA
Born September 1927
Director
Appointed N/A
Resigned 04 Feb 1994

LARGE, Peter Francis William

Resigned
Claremont, PooleBH13 7A
Born December 1952
Director
Appointed 15 Oct 2004
Resigned 25 Jan 2007

LONGFORD, Jonathan

Resigned
Stoneleigh Court, StaffordST18 9QJ
Born June 1968
Director
Appointed 19 Dec 2008
Resigned 31 May 2010

LUPINO, Hayleigh

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born March 1977
Director
Appointed 05 Oct 2021
Resigned 27 Sept 2025

MITCHELL, Christopher John

Resigned
53 Stoke Lane, BristolBS9 3DW
Born October 1957
Director
Appointed 15 Oct 2004
Resigned 25 Jan 2007

OLIVER, Stephen

Resigned
PO BOX 26 Park Brewery, WolverhamptonWV1 4NY
Born January 1958
Director
Appointed 25 Jan 2007
Resigned 19 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
St Johns Square, WolverhamptonWV2 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2022
Brewery Road, WolverhamptonWV1 4JT

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
Ceased 05 Sept 2022
Fundings
Financials
Latest Activities

Filing History

305

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 July 2013
SH19Statement of Capital
Legacy
24 July 2013
SH20SH20
Legacy
24 July 2013
CAP-SSCAP-SS
Resolution
24 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Legacy
23 March 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 March 2011
SH19Statement of Capital
Legacy
23 March 2011
CAP-SSCAP-SS
Resolution
23 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Resolution
18 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
21 July 2009
288cChange of Particulars
Legacy
15 July 2009
288cChange of Particulars
Legacy
14 April 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288cChange of Particulars
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Resolution
21 November 2007
RESOLUTIONSResolutions
Legacy
21 November 2007
155(6)a155(6)a
Legacy
21 November 2007
155(6)a155(6)a
Auditors Resignation Company
21 November 2007
AUDAUD
Legacy
8 November 2007
287Change of Registered Office
Legacy
11 June 2007
155(6)a155(6)a
Legacy
11 June 2007
155(6)a155(6)a
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
287Change of Registered Office
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
287Change of Registered Office
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
155(6)a155(6)a
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
14 December 2004
CERT10CERT10
Re Registration Memorandum Articles
14 December 2004
MARMAR
Legacy
14 December 2004
5353
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288cChange of Particulars
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
353353
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 April 2003
AAAnnual Accounts
Legacy
3 January 2003
88(2)R88(2)R
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 March 2002
AAAnnual Accounts
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 May 2000
AAAnnual Accounts
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 April 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
22 September 1998
88(2)R88(2)R
Legacy
13 July 1998
88(2)R88(2)R
Legacy
1 May 1998
88(2)R88(2)R
Legacy
29 April 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
14 April 1998
MEM/ARTSMEM/ARTS
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
9 March 1998
PROSPPROSP
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1998
AAAnnual Accounts
Legacy
26 January 1998
88(2)R88(2)R
Legacy
22 January 1998
88(2)R88(2)R
Legacy
7 November 1997
88(2)R88(2)R
Legacy
12 September 1997
88(2)R88(2)R
Legacy
6 August 1997
PROSPPROSP
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
25 July 1997
403aParticulars of Charge Subject to s859A
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 February 1997
AAAnnual Accounts
Legacy
19 December 1996
PROSPPROSP
Legacy
31 October 1996
88(2)R88(2)R
Legacy
4 October 1996
88(2)R88(2)R
Legacy
30 August 1996
88(2)R88(2)R
Legacy
5 August 1996
88(2)R88(2)R
Legacy
5 July 1996
88(2)R88(2)R
Legacy
15 June 1996
88(2)R88(2)R
Legacy
28 April 1996
88(2)R88(2)R
Legacy
28 April 1996
88(2)R88(2)R
Legacy
27 March 1996
88(2)R88(2)R
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 February 1996
AAAnnual Accounts
Legacy
16 November 1995
88(2)R88(2)R
Legacy
20 September 1995
288288
Legacy
3 August 1995
288288
Legacy
10 April 1995
88(2)R88(2)R
Resolution
10 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 April 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
2 November 1994
SASA
Legacy
2 November 1994
88(2)O88(2)O
Legacy
22 August 1994
88(2)P88(2)P
Legacy
23 March 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 March 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
88(2)R88(2)R
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Legacy
11 February 1994
88(2)R88(2)R
Legacy
25 January 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 March 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 March 1992
AAAnnual Accounts
Legacy
15 October 1991
403aParticulars of Charge Subject to s859A
Legacy
20 September 1991
403aParticulars of Charge Subject to s859A
Legacy
13 August 1991
395Particulars of Mortgage or Charge
Legacy
11 July 1991
288288
Legacy
30 May 1991
288288
Accounts With Accounts Type Full Group
25 April 1991
AAAnnual Accounts
Legacy
9 April 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
363aAnnual Return
Legacy
17 May 1990
287Change of Registered Office
Legacy
5 April 1990
88(2)R88(2)R
Legacy
23 March 1990
363363
Resolution
28 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 February 1990
AAAnnual Accounts
Legacy
22 February 1990
288288
Legacy
4 April 1989
288288
Accounts With Accounts Type Full Group
28 March 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Legacy
17 March 1989
88(3)88(3)
Legacy
17 March 1989
88(2)Return of Allotment of Shares
Resolution
27 February 1989
RESOLUTIONSResolutions
Legacy
27 February 1989
122122
Legacy
27 February 1989
123Notice of Increase in Nominal Capital
Resolution
27 February 1989
RESOLUTIONSResolutions
Resolution
27 February 1989
RESOLUTIONSResolutions
Resolution
27 February 1989
RESOLUTIONSResolutions
Resolution
27 February 1989
RESOLUTIONSResolutions
Resolution
27 February 1989
RESOLUTIONSResolutions
Resolution
27 February 1989
RESOLUTIONSResolutions
Resolution
27 February 1989
RESOLUTIONSResolutions
Statement Of Affairs
17 January 1989
SASA
Legacy
11 January 1989
PUC 3PUC 3
Legacy
7 July 1988
288288
Accounts With Made Up Date
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Legacy
16 March 1988
403aParticulars of Charge Subject to s859A
Legacy
16 March 1988
403aParticulars of Charge Subject to s859A
Legacy
16 March 1988
403aParticulars of Charge Subject to s859A
Legacy
16 March 1988
403aParticulars of Charge Subject to s859A
Legacy
16 March 1988
403aParticulars of Charge Subject to s859A
Legacy
2 April 1987
363363
Accounts With Accounts Type Group
25 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Accounts With Accounts Type Group
9 June 1986
AAAnnual Accounts
Legacy
9 June 1986
363363
Accounts With Made Up Date
23 July 1985
AAAnnual Accounts
Accounts With Made Up Date
19 May 1984
AAAnnual Accounts
Accounts With Made Up Date
14 May 1983
AAAnnual Accounts
Accounts With Made Up Date
6 April 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
8 December 1981
CERT5CERT5
Accounts With Made Up Date
28 March 1981
AAAnnual Accounts
Accounts With Made Up Date
3 April 1980
AAAnnual Accounts
Accounts With Made Up Date
4 May 1979
AAAnnual Accounts
Accounts With Made Up Date
16 March 1978
AAAnnual Accounts
Accounts With Made Up Date
14 March 1977
AAAnnual Accounts
Accounts With Made Up Date
26 March 1976
AAAnnual Accounts
Accounts With Made Up Date
14 January 1975
AAAnnual Accounts
Miscellaneous
1 January 1900
MISCMISC