Background WavePink WaveYellow Wave

HOPE'S AUCTION COMPANY,LIMITED (00052362)

HOPE'S AUCTION COMPANY,LIMITED (00052362) is an active UK company. incorporated on 3 May 1897. with registered office in Wigton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOPE'S AUCTION COMPANY,LIMITED has been registered for 128 years. Current directors include GATE, William Wilkinson, GRAINGER, Ian, ILLINGWORTH, James Holgate and 3 others.

Company Number
00052362
Status
active
Type
ltd
Incorporated
3 May 1897
Age
128 years
Address
Hope's Auction House, Wigton, CA7 9NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GATE, William Wilkinson, GRAINGER, Ian, ILLINGWORTH, James Holgate, PEARS, Kenneth William, PEILE, John Benson, PEILE, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE'S AUCTION COMPANY,LIMITED

HOPE'S AUCTION COMPANY,LIMITED is an active company incorporated on 3 May 1897 with the registered office located in Wigton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOPE'S AUCTION COMPANY,LIMITED was registered 128 years ago.(SIC: 82990)

Status

active

Active since 128 years ago

Company No

00052362

LTD Company

Age

128 Years

Incorporated 3 May 1897

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Hope's Auction House Syke Road Wigton, CA7 9NS,

Previous Addresses

Syke Road Syke Road Wigton Cumbria CA7 9NS Great Britain
From: 1 May 2013To: 8 July 2013
93 High Street Wigton Cumbria CA7 9PG
From: 3 May 1897To: 1 May 2013
Timeline

63 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 11
Director Left
Dec 11
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Left
May 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Joined
May 18
Director Left
May 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
New Owner
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
New Owner
Jul 19
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Jun 22
Director Left
May 23
Owner Exit
Jun 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
33
Officers
23
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

OUTHWAITE, Rozanna Elizabeth

Active
Syke Road, WigtonCA7 9NS
Secretary
Appointed 29 Jul 2020

GATE, William Wilkinson

Active
Syke Road, WigtonCA7 9NS
Born October 1976
Director
Appointed 10 Jun 2022

GRAINGER, Ian

Active
Syke Road, WigtonCA7 9NS
Born December 1960
Director
Appointed 18 Mar 2019

ILLINGWORTH, James Holgate

Active
Syke Road, WigtonCA7 9NS
Born July 1963
Director
Appointed 31 May 2019

PEARS, Kenneth William

Active
Syke Road, WigtonCA7 9NS
Born March 1960
Director
Appointed 10 Dec 2018

PEILE, John Benson

Active
Greystoke, PenrithCA11 0TG
Born October 1967
Director
Appointed 01 Sept 2016

PEILE, Michael

Active
Syke Road, WigtonCA7 9NS
Born November 1984
Director
Appointed 19 Jan 2022

BENSON, Gareth Paul

Resigned
Syke Road, WigtonCA7 9NS
Secretary
Appointed 06 Feb 2015
Resigned 23 Jan 2016

FOSTER, Dawn

Resigned
Syke Road, WigtonCA7 9NS
Secretary
Appointed 06 Oct 2012
Resigned 04 Sept 2014

GRAHAM, Iain

Resigned
93 High Street, CumbriaCA7 9PG
Secretary
Appointed 01 Apr 2000
Resigned 30 Sept 2012

HAYTON, Lawrence

Resigned
Holly House Station Hill, WigtonCA7 9BN
Secretary
Appointed N/A
Resigned 01 Apr 2000

ROBERTSON, Stuart

Resigned
Syke Road, WigtonCA7 9NS
Secretary
Appointed 05 Sept 2014
Resigned 06 Feb 2015

WHITFIELD, Barbara Christine

Resigned
Syke Road, WigtonCA7 9NS
Secretary
Appointed 23 Jan 2016
Resigned 29 Jul 2020

ALLEN, Steven David

Resigned
Syke Road, WigtonCA7 9NS
Born December 1966
Director
Appointed 22 Jan 2017
Resigned 20 Dec 2017

ALLEN, Steven David

Resigned
Barras Lane, CarlisleCA5 7NY
Born December 1966
Director
Appointed 01 Sept 2016
Resigned 05 Dec 2016

BENSON, Gareth Paul

Resigned
Syke Road, WigtonCA7 9NS
Born May 1982
Director
Appointed 02 May 2018
Resigned 20 Jan 2022

BENSON, Joseph

Resigned
Bridge House, WigtonCA7 0EU
Born July 1924
Director
Appointed N/A
Resigned 27 May 1993

BROCKBANK, John Timothy

Resigned
Heathfield, AspatriaCA5 3SR
Born May 1958
Director
Appointed 05 Jul 2005
Resigned 29 Nov 2016

DIXON, John Jeffrey

Resigned
Thwaites Farm, CarlisleCA5 7HF
Born March 1946
Director
Appointed N/A
Resigned 22 Nov 2018

DIXON, John

Resigned
Lesson Hall, Wigton
Born October 1925
Director
Appointed N/A
Resigned 22 Jun 2011

HARRISON, David Alan

Resigned
The Old Vicarage, AspatriaCA7 3PB
Born October 1938
Director
Appointed 23 Nov 1993
Resigned 28 Mar 2014

HESLOP, Isaac James

Resigned
Grange Bank, CarlisleCA4 8ES
Born July 1928
Director
Appointed 16 Jan 1995
Resigned 31 Oct 2011

HOPE, Jonathan

Resigned
Uldale, WigtonCA7 1HL
Born June 1960
Director
Appointed 01 Apr 2010
Resigned 08 Dec 2016

JACKSON, Robert Edward

Resigned
Blencogo, WigtonCA7 0BZ
Born September 1943
Director
Appointed 17 Aug 2004
Resigned 06 Dec 2016

JARMAN, Keith

Resigned
Cuddy Lonning, WigtonCA7 0AA
Born July 1959
Director
Appointed 01 Apr 2010
Resigned 07 Nov 2017

KILPATRICK, James

Resigned
Hawkrigg House, WigtonLA12 8LR
Born April 1927
Director
Appointed N/A
Resigned 23 Oct 1992

RITCHIE, Ian

Resigned
Syke Road, WigtonCA7 9NS
Born December 1970
Director
Appointed 20 May 2015
Resigned 03 Jun 2019

ROBERTSON, Stuart

Resigned
Beckside House, WigtonCA7 8BB
Born June 1938
Director
Appointed N/A
Resigned 10 Apr 2015

STITCHELL, Kenneth

Resigned
Syke Road, WigtonCA7 9NS
Born February 1952
Director
Appointed 31 May 2017
Resigned 29 May 2018

STITCHELL, Kenneth William

Resigned
Syke Road, WigtonCA7 9NS
Born February 1952
Director
Appointed 31 May 2017
Resigned 20 Dec 2017

STOCKDALE, James

Resigned
Sands Field, Wigton
Born November 1916
Director
Appointed N/A
Resigned 27 Jun 1994

TINNISWOOD, Richard David

Resigned
Cockbridge House, CarlisleCA7 1JX
Born September 1942
Director
Appointed N/A
Resigned 01 Jul 2002

WALTON, Bruce

Resigned
Low Houses Farm, WigtonCA7 0BE
Born October 1959
Director
Appointed 01 Dec 2000
Resigned 31 Jan 2017

WILSON, James Taylor

Resigned
Crosshill Farm, WigtonCA7 8NX
Born February 1942
Director
Appointed N/A
Resigned 09 Nov 2015

WRIGHT, Elizabeth Janet

Resigned
Syke Road, WigtonCA7 9NS
Born June 1956
Director
Appointed 21 Mar 2018
Resigned 26 Apr 2023

Persons with significant control

15

0 Active
15 Ceased

Mr James Holgate Illingworth

Ceased
Syke Road, WigtonCA7 9NS
Born July 1963

Nature of Control

Significant influence or control
Notified 31 May 2019
Ceased 01 Jul 2024

Mr Ian Grainger

Ceased
Syke Road, WigtonCA7 9NS
Born December 1960

Nature of Control

Significant influence or control as firm
Notified 01 Apr 2019
Ceased 01 Jul 2024

Mr Kenneth William Pears

Ceased
Syke Road, WigtonCA7 9NS
Born March 1960

Nature of Control

Significant influence or control
Notified 10 Dec 2018
Ceased 01 Jul 2024

Mrs Elizabeth Janet Wright

Ceased
Syke Road, WigtonCA7 9NS
Born June 1956

Nature of Control

Significant influence or control as firm
Notified 29 Jun 2018
Ceased 26 Apr 2023

Mr Gareth Paul Benson

Ceased
Syke Road, WigtonCA7 9NS
Born May 1982

Nature of Control

Significant influence or control as firm
Notified 29 Jun 2018
Ceased 31 Dec 2021

Mr Kenneth Stitchell

Ceased
Syke Road, WigtonCA7 9NS
Born February 1952

Nature of Control

Significant influence or control as firm
Notified 31 May 2017
Ceased 29 Jun 2018

Mr John Benson Peile

Ceased
Syke Road, WigtonCA7 9NS
Born October 1969

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jul 2024

Mr Ian Ritchie

Ceased
Syke Road, WigtonCA7 9NS
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jun 2019

Mr John Jeffrey Dixon

Ceased
Syke Road, WigtonCA7 9NS
Born March 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Nov 2018

Mr Steven David Allen

Ceased
Syke Road, WigtonCA7 9NS
Born December 1966

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Dec 2017

Mr Keith Jarman

Ceased
Syke Road, WigtonCA7 9NS
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Nov 2017

Mr Bruce Walton

Ceased
Syke Road, WigtonCA7 9NS
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2017

Mr Robert Edward Jackson

Ceased
Syke Road, WigtonCA7 9NS
Born September 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2017

Mr John Timothy Brockbank

Ceased
Syke Road, WigtonCA7 9NS
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2017

Mr Jonathan Hope

Ceased
Syke Road, WigtonCA7 9NS
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

227

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 June 2025
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Cease With Charge Number
25 June 2024
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
25 June 2024
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
25 June 2024
MR05Certification of Charge
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
27 April 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
27 April 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
27 April 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
27 April 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Medium
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Medium
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Auditors Resignation Company
9 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
26 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Medium
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Medium
26 January 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Legacy
6 October 2011
MG02MG02
Legacy
16 August 2011
MG02MG02
Legacy
16 August 2011
MG02MG02
Legacy
16 August 2011
MG02MG02
Legacy
16 August 2011
MG02MG02
Legacy
16 August 2011
MG02MG02
Legacy
16 August 2011
MG02MG02
Legacy
16 August 2011
MG02MG02
Legacy
13 August 2011
MG01MG01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
1 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
31 July 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Legacy
7 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2008
AAAnnual Accounts
Memorandum Articles
18 June 2008
MEM/ARTSMEM/ARTS
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
288cChange of Particulars
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2004
AAAnnual Accounts
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2003
AAAnnual Accounts
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288cChange of Particulars
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
288288
Legacy
21 January 1995
395Particulars of Mortgage or Charge
Legacy
21 January 1995
395Particulars of Mortgage or Charge
Legacy
21 January 1995
395Particulars of Mortgage or Charge
Legacy
21 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
288288
Legacy
6 December 1993
288288
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
13 November 1992
288288
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Legacy
5 July 1990
288288
Legacy
1 June 1990
288288
Legacy
28 July 1989
363363
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
12 August 1988
88(2)Return of Allotment of Shares
Resolution
12 August 1988
RESOLUTIONSResolutions
Resolution
12 August 1988
RESOLUTIONSResolutions
Resolution
12 August 1988
RESOLUTIONSResolutions
Legacy
12 August 1988
123Notice of Increase in Nominal Capital
Legacy
25 July 1988
363363
Accounts With Made Up Date
25 July 1988
AAAnnual Accounts
Legacy
14 April 1988
288288
Legacy
27 August 1987
363363
Accounts With Made Up Date
27 August 1987
AAAnnual Accounts
Legacy
17 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Miscellaneous
20 August 1952
MISCMISC
Incorporation Company
1 January 1900
NEWINCIncorporation