Background WavePink WaveYellow Wave

CLDN PORTS HUMBER LIMITED (00052665)

CLDN PORTS HUMBER LIMITED (00052665) is an active UK company. incorporated on 24 May 1897. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLDN PORTS HUMBER LIMITED has been registered for 128 years. Current directors include DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark, HOOYBERGS, Dirk Jozef Dymphna and 4 others.

Company Number
00052665
Status
active
Type
ltd
Incorporated
24 May 1897
Age
128 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark, HOOYBERGS, Dirk Jozef Dymphna, MAES, Florent Sebastian, RUBENS, Joost Marc Edmond, VAN MALDEREN, Paul Jan Florentine, WALKER, Gary John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLDN PORTS HUMBER LIMITED

CLDN PORTS HUMBER LIMITED is an active company incorporated on 24 May 1897 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLDN PORTS HUMBER LIMITED was registered 128 years ago.(SIC: 70100)

Status

active

Active since 128 years ago

Company No

00052665

LTD Company

Age

128 Years

Incorporated 24 May 1897

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 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

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

SIMON GROUP LIMITED
From: 20 April 2011To: 4 April 2022
SIMON GROUP PUBLIC LIMITED COMPANY
From: 9 June 1997To: 20 April 2011
SIMON ENGINEERING PUBLIC LIMITED COMPANY
From: 24 May 1897To: 9 June 1997
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

, Clough Lane, North Killingholme, Noth Lincolnshire, DN40 3LX
From: 24 May 1897To: 20 January 2014
Timeline

37 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 09
Funding Round
May 10
Director Joined
Jul 10
Director Left
Jul 10
Capital Update
Nov 10
Funding Round
Nov 10
Director Joined
Apr 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Sept 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 23
Director Left
Apr 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Secured
Apr 26
Loan Secured
Apr 26
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DOVE-SEYMOUR, Benjamin David

Active
Shaftesbury Avenue, LondonW1D 5EU
Born June 1977
Director
Appointed 13 Jun 2025

HAMMOND, Simon Mark

Active
Shaftesbury Avenue, LondonW1D 5EU
Born March 1961
Director
Appointed 21 Jul 2025

HOOYBERGS, Dirk Jozef Dymphna

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1966
Director
Appointed 28 Sept 2018

MAES, Florent Sebastian

Active
Shaftesbury Avenue, LondonW1D 5EU
Born December 1983
Director
Appointed 13 Jun 2025

RUBENS, Joost Marc Edmond

Active
Shaftesbury Avenue, LondonW1D 5EU
Born February 1976
Director
Appointed 13 Jun 2025

VAN MALDEREN, Paul Jan Florentine

Active
Shaftesbury Avenue, LondonW1D 5EU
Born November 1971
Director
Appointed 29 Jul 2025

WALKER, Gary John

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1965
Director
Appointed 13 Jun 2025

BURKITT, James Frederick

Resigned
1 Firs End, Gerrards CrossSL9 8NZ
Secretary
Appointed N/A
Resigned 31 Aug 1993

CATT, Richard John

Resigned
Avenings School Lane, DanehillRH17 7JE
Secretary
Appointed 06 Jul 1994
Resigned 31 Mar 2004

GROUT, Patricia Ann

Resigned
Clough Lane, North KillingholmeDN40 3LX
Secretary
Appointed 30 Nov 2007
Resigned 08 Jul 2011

KEANE, Adrian Spencer

Resigned
Dale Acre Barn, LockingtonDE74 2RH
Secretary
Appointed 04 May 2004
Resigned 23 Aug 2006

PARSONS, Neil

Resigned
Hope Cottage, GrimsbyDN37 7AY
Secretary
Appointed 31 Mar 2004
Resigned 04 May 2004

VAN BELLINGEN, Frank Luc Renaat

Resigned
St Amandsstraat 95, Strombeek-Bever
Secretary
Appointed 23 Aug 2006
Resigned 30 Nov 2007

YOUNG, Gavin Macarthur

Resigned
11 Lyme Grove, AltrinchamWA14 2AD
Secretary
Appointed 31 Aug 1993
Resigned 06 Jul 1994

ALCOCK, Robert Harding

Resigned
Vine Cottage, HungerfordRG17 0TE
Born July 1941
Director
Appointed 01 Oct 2003
Resigned 02 Aug 2006

BARKER, John Purslove

Resigned
14 High Street, MarlboroughSN8 3NU
Born May 1936
Director
Appointed N/A
Resigned 04 Jan 1994

BRACKE, Freddy Achiel

Resigned
Wardour Street, LondonW1F 8FY
Born October 1944
Director
Appointed 18 Jun 2010
Resigned 27 May 2013

BRACKE, Freddy Achiel

Resigned
180 Wardour Street, LondonW1F 8FY
Born October 1944
Director
Appointed 02 Aug 2006
Resigned 23 Nov 2009

BRUERS, Georges Jules

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born August 1934
Director
Appointed 01 Oct 2014
Resigned 11 Mar 2021

CATT, Richard John

Resigned
Avenings School Lane, DanehillRH17 7JE
Born November 1954
Director
Appointed 12 Jan 1999
Resigned 31 Mar 2004

CHADWICK, Timothy John Mackenzie

Resigned
8 Clifton House, LondonSW10 9XA
Born August 1945
Director
Appointed 04 Mar 2002
Resigned 23 Aug 2006

CIGRANG, Christian Leon

Resigned
Arthur Goemaerelei 24, Antwerpen
Born March 1965
Director
Appointed 02 Aug 2006
Resigned 11 Oct 2007

COODE-ADAMS, John Giles Selby

Resigned
Feeringbury Manor, ColchesterCO5 9RB
Born August 1938
Director
Appointed 01 Jan 2001
Resigned 21 Mar 2003

COODE-ADAMS, John Giles Selby

Resigned
Feeringbury Manor, ColchesterCO5 9RB
Born August 1938
Director
Appointed 01 Jan 1998
Resigned 31 Dec 2000

COOK, Peter Charles Henry

Resigned
Marlpool Heybridge Lane, Macclesfield
Born June 1935
Director
Appointed N/A
Resigned 12 Dec 1994

COOPER, William Gareth

Resigned
1 Lady Place, Sutton CourtenayOX14 4FB
Born August 1943
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2003

COOPER, William Gareth

Resigned
Mount Charles House, Bridge CanterburyCT4 5JS
Born August 1943
Director
Appointed 01 Jan 1998
Resigned 31 Dec 2000

DAVIES, Angie Michael

Resigned
Little Woolpit, CranleighGU6 7NP
Born June 1934
Director
Appointed 14 Jul 1993
Resigned 21 Mar 2003

DAVIES, Derek Lewis

Resigned
Pear Tree Cottage, RugbyCV23 8EN
Born September 1933
Director
Appointed N/A
Resigned 11 May 1993

DIXSON, Maurice Christopher Scott, Dr

Resigned
The Pound House, Kington LangleySN15 5NW
Born November 1941
Director
Appointed 01 Sept 1993
Resigned 20 Mar 2002

FELKER, James Murfin

Resigned
6601 Pleasant Street, Cincinnati
Born July 1939
Director
Appointed N/A
Resigned 31 Mar 1993

FOREMAN, Philip Frank, Sir

Resigned
26 Ballymenoch Road, HolywoodBT18 0HH
Born March 1923
Director
Appointed N/A
Resigned 18 May 1994

FREEMAN, Edwin

Resigned
White Cottage Rasen Road, Market RasenLN8 3XH
Born September 1946
Director
Appointed 23 Jan 2004
Resigned 23 Aug 2006

GROUT, Patricia Ann, Mrs.

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born January 1945
Director
Appointed 14 Jan 2015
Resigned 06 Apr 2023

JADOT, Michel Rene

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1952
Director
Appointed 27 May 2013
Resigned 14 Jan 2015
Fundings
Financials
Latest Activities

Filing History

488

Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
22 January 2025
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
22 January 2025
MR02Statement that Part/All of Property Released
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Resolution
16 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
27 June 2016
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
23 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Sail Address Company With Old Address
27 June 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
27 June 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Legacy
6 September 2011
MG01MG01
Legacy
6 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Move Registers To Registered Office Company
14 July 2011
AD04Change of Accounting Records Location
Move Registers To Sail Company
14 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 July 2011
AD02Notification of Single Alternative Inspection Location
Legacy
12 May 2011
MG01MG01
Legacy
9 May 2011
MG01MG01
Statement Of Companys Objects
20 April 2011
CC04CC04
Certificate Re Registration Public Limited Company To Private
20 April 2011
CERT10CERT10
Re Registration Memorandum Articles
20 April 2011
MARMAR
Resolution
20 April 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
20 April 2011
RR02RR02
Legacy
7 April 2011
MG04MG04
Accounts With Accounts Type Group
29 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 November 2010
SH19Statement of Capital
Legacy
23 November 2010
OC138OC138
Certificate Capital Reduction Issued Capital
23 November 2010
CERT15CERT15
Resolution
5 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
9 July 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Resolution
25 November 2009
RESOLUTIONSResolutions
Resolution
25 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Resolution
1 September 2009
RESOLUTIONSResolutions
Legacy
6 August 2009
288cChange of Particulars
Legacy
6 July 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 March 2009
AAAnnual Accounts
Legacy
2 December 2008
288cChange of Particulars
Legacy
22 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 June 2007
AAAnnual Accounts
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
21 September 2006
AUDAUD
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
88(2)R88(2)R
Legacy
4 August 2006
88(2)R88(2)R
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 June 2006
AAAnnual Accounts
Legacy
16 January 2006
88(2)R88(2)R
Accounts With Accounts Type Group
3 August 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
88(2)R88(2)R
Legacy
26 October 2004
88(2)R88(2)R
Legacy
18 October 2004
88(2)R88(2)R
Legacy
9 September 2004
88(2)R88(2)R
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
88(2)R88(2)R
Accounts With Accounts Type Group
16 June 2004
AAAnnual Accounts
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
287Change of Registered Office
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Miscellaneous
7 January 2004
MISCMISC
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
363aAnnual Return
Accounts With Accounts Type Group
9 June 2003
AAAnnual Accounts
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
287Change of Registered Office
Legacy
19 December 2002
88(2)R88(2)R
Legacy
25 November 2002
88(2)R88(2)R
Legacy
26 October 2002
88(2)R88(2)R
Legacy
21 October 2002
88(2)R88(2)R
Legacy
27 September 2002
88(2)R88(2)R
Legacy
11 September 2002
88(2)R88(2)R
Resolution
21 August 2002
RESOLUTIONSResolutions
Legacy
8 August 2002
88(2)R88(2)R
Legacy
7 August 2002
88(2)R88(2)R
Legacy
22 July 2002
363aAnnual Return
Legacy
16 July 2002
288cChange of Particulars
Legacy
15 July 2002
88(2)R88(2)R
Legacy
29 June 2002
88(2)R88(2)R
Legacy
19 June 2002
88(2)R88(2)R
Legacy
19 June 2002
88(2)R88(2)R
Accounts With Accounts Type Group
13 June 2002
AAAnnual Accounts
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
88(2)R88(2)R
Legacy
26 November 2001
88(2)R88(2)R
Legacy
26 November 2001
88(2)R88(2)R
Legacy
6 November 2001
88(2)R88(2)R
Legacy
6 November 2001
88(2)R88(2)R
Legacy
25 October 2001
88(2)R88(2)R
Legacy
10 October 2001
88(2)R88(2)R
Legacy
10 October 2001
88(2)R88(2)R
Legacy
18 September 2001
363aAnnual Return
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Resolution
14 June 2001
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
7 June 2001
CERT15CERT15
Court Order
7 June 2001
OCOC
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 April 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
17 July 2000
363aAnnual Return
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 May 2000
AAAnnual Accounts
Legacy
21 July 1999
363aAnnual Return
Resolution
7 May 1999
RESOLUTIONSResolutions
Resolution
7 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 May 1999
AAAnnual Accounts
Legacy
21 April 1999
403aParticulars of Charge Subject to s859A
Legacy
16 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
13 July 1998
363aAnnual Return
Legacy
5 June 1998
122122
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 May 1998
AAAnnual Accounts
Legacy
21 April 1998
88(2)R88(2)R
Legacy
21 April 1998
88(2)R88(2)R
Legacy
12 February 1998
287Change of Registered Office
Legacy
7 February 1998
403aParticulars of Charge Subject to s859A
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
16 September 1997
AAAnnual Accounts
Legacy
25 July 1997
403aParticulars of Charge Subject to s859A
Legacy
25 July 1997
403aParticulars of Charge Subject to s859A
Legacy
22 July 1997
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
13 July 1997
CERT8CERT8
Court Order
11 July 1997
OCOC
Legacy
10 July 1997
363aAnnual Return
Legacy
7 July 1997
122122
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
4 June 1997
AAAnnual Accounts
Legacy
25 April 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
288cChange of Particulars
Resolution
25 February 1997
RESOLUTIONSResolutions
Legacy
25 July 1996
88(2)R88(2)R
Legacy
9 July 1996
363aAnnual Return
Legacy
17 June 1996
288288
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 May 1996
AAAnnual Accounts
Legacy
10 May 1996
88(2)Return of Allotment of Shares
Legacy
10 May 1996
122122
Legacy
28 April 1996
122122
Legacy
28 April 1996
88(2)R88(2)R
Legacy
23 April 1996
88(2)R88(2)R
Legacy
23 April 1996
122122
Legacy
20 July 1995
363x363x
Resolution
14 July 1995
RESOLUTIONSResolutions
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
29 June 1995
88(2)R88(2)R
Legacy
21 April 1995
190190
Legacy
21 April 1995
353a353a
Accounts With Accounts Type Full Group
18 April 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Interim
29 September 1994
AAAnnual Accounts
Legacy
12 September 1994
287Change of Registered Office
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
288288
Legacy
13 July 1994
88(2)R88(2)R
Legacy
13 June 1994
288288
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
8 May 1994
AAAnnual Accounts
Resolution
26 April 1994
RESOLUTIONSResolutions
Resolution
26 April 1994
RESOLUTIONSResolutions
Legacy
6 April 1994
PROSPPROSP
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
9 January 1994
288288
Legacy
5 January 1994
288288
Legacy
17 December 1993
288288
Legacy
18 November 1993
288288
Legacy
31 October 1993
288288
Legacy
27 September 1993
288288
Legacy
15 September 1993
288288
Legacy
6 August 1993
288288
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
22 June 1993
288288
Resolution
27 May 1993
RESOLUTIONSResolutions
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
123Notice of Increase in Nominal Capital
Legacy
18 May 1993
288288
Accounts With Accounts Type Full Group
27 April 1993
AAAnnual Accounts
Legacy
19 April 1993
288288
Legacy
6 April 1993
288288
Legacy
10 February 1993
88(2)R88(2)R
Legacy
11 August 1992
88(2)R88(2)R
Legacy
31 July 1992
88(2)R88(2)R
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 June 1992
AAAnnual Accounts
Legacy
1 June 1992
88(2)O88(2)O
Legacy
1 June 1992
88(2)R88(2)R
Legacy
1 June 1992
88(2)R88(2)R
Legacy
7 May 1992
88(3)88(3)
Legacy
7 May 1992
88(2)O88(2)O
Legacy
5 May 1992
88(2)R88(2)R
Legacy
15 April 1992
88(2)Return of Allotment of Shares
Legacy
31 March 1992
88(2)P88(2)P
Legacy
2 February 1992
88(2)R88(2)R
Legacy
2 February 1992
88(2)R88(2)R
Legacy
6 January 1992
88(2)R88(2)R
Statement Of Affairs
25 September 1991
SASA
Legacy
25 September 1991
88(2)O88(2)O
Statement Of Affairs
25 September 1991
SASA
Legacy
25 September 1991
88(2)O88(2)O
Statement Of Affairs
25 September 1991
SASA
Legacy
25 September 1991
88(2)O88(2)O
Legacy
21 August 1991
88(2)Return of Allotment of Shares
Legacy
20 August 1991
190190
Legacy
20 August 1991
353a353a
Legacy
14 August 1991
88(2)Return of Allotment of Shares
Legacy
14 August 1991
88(2)Return of Allotment of Shares
Legacy
8 August 1991
88(2)Return of Allotment of Shares
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
11 June 1991
AAAnnual Accounts
Legacy
28 May 1991
PROSPPROSP
Legacy
22 May 1991
88(2)Return of Allotment of Shares
Legacy
16 May 1991
88(2)Return of Allotment of Shares
Legacy
16 January 1991
88(2)Return of Allotment of Shares
Legacy
16 January 1991
88(2)Return of Allotment of Shares
Legacy
13 January 1991
88(2)R88(2)R
Legacy
8 January 1991
88(2)R88(2)R
Certificate Capital Cancellation Share Premium Account
7 January 1991
CERT21CERT21
Court Order
7 January 1991
OCOC
Resolution
6 December 1990
RESOLUTIONSResolutions
Resolution
27 November 1990
RESOLUTIONSResolutions
Legacy
26 November 1990
88(2)R88(2)R
Statement Of Affairs
8 November 1990
SASA
Legacy
8 November 1990
PUC3OPUC3O
Legacy
1 November 1990
88(2)Return of Allotment of Shares
Legacy
25 October 1990
88(2)R88(2)R
Legacy
9 October 1990
88(2)R88(2)R
Legacy
8 October 1990
88(2)Return of Allotment of Shares
Legacy
8 October 1990
88(2)Return of Allotment of Shares
Legacy
26 September 1990
88(2)R88(2)R
Legacy
26 September 1990
88(2)R88(2)R
Memorandum Articles
19 September 1990
MEM/ARTSMEM/ARTS
Legacy
31 August 1990
363363
Legacy
29 August 1990
88(2)Return of Allotment of Shares
Legacy
29 August 1990
88(2)Return of Allotment of Shares
Legacy
29 August 1990
88(2)Return of Allotment of Shares
Legacy
29 August 1990
88(2)Return of Allotment of Shares
Legacy
29 August 1990
88(2)Return of Allotment of Shares
Legacy
14 August 1990
88(2)Return of Allotment of Shares
Legacy
14 August 1990
88(2)Return of Allotment of Shares
Legacy
14 August 1990
88(2)Return of Allotment of Shares
Legacy
31 July 1990
88(2)R88(2)R
Legacy
25 July 1990
88(2)R88(2)R
Legacy
24 July 1990
88(2)O88(2)O
Legacy
24 July 1990
88(3)88(3)
Legacy
17 July 1990
88(2)R88(2)R
Legacy
16 July 1990
88(2)P88(2)P
Legacy
10 July 1990
88(2)R88(2)R
Legacy
10 July 1990
88(2)R88(2)R
Legacy
10 July 1990
88(2)R88(2)R
Legacy
29 June 1990
88(2)Return of Allotment of Shares
Legacy
14 June 1990
403aParticulars of Charge Subject to s859A
Legacy
7 June 1990
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
24 May 1990
AAAnnual Accounts
Legacy
11 April 1990
123Notice of Increase in Nominal Capital
Legacy
14 March 1990
PROSPPROSP
Legacy
15 February 1990
88(2)Return of Allotment of Shares
Legacy
25 January 1990
88(2)R88(2)R
Legacy
24 November 1989
88(2)R88(2)R
Legacy
3 November 1989
88(2)R88(2)R
Legacy
18 October 1989
88(2)R88(2)R
Legacy
11 October 1989
288288
Legacy
25 September 1989
88(2)R88(2)R
Legacy
6 September 1989
88(2)R88(2)R
Legacy
6 September 1989
88(2)R88(2)R
Legacy
22 August 1989
88(2)R88(2)R
Legacy
22 August 1989
88(2)R88(2)R
Legacy
3 August 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Legacy
11 July 1989
88(2)R88(2)R
Legacy
4 July 1989
88(3)88(3)
Legacy
19 June 1989
123Notice of Increase in Nominal Capital
Legacy
19 June 1989
88(2)R88(2)R
Resolution
16 June 1989
RESOLUTIONSResolutions
Resolution
16 June 1989
RESOLUTIONSResolutions
Resolution
16 June 1989
RESOLUTIONSResolutions
Legacy
8 June 1989
PUC(U)PUC(U)
Legacy
1 June 1989
88(2)C88(2)C
Legacy
25 May 1989
88(2)R88(2)R
Legacy
8 May 1989
88(2)Return of Allotment of Shares
Legacy
24 April 1989
88(2)Return of Allotment of Shares
Legacy
21 April 1989
88(2)Return of Allotment of Shares
Legacy
17 April 1989
88(2)Return of Allotment of Shares
Legacy
5 April 1989
88(2)Return of Allotment of Shares
Legacy
30 March 1989
88(2)Return of Allotment of Shares
Legacy
16 March 1989
88(2)Return of Allotment of Shares
Statement Of Affairs
16 March 1989
SASA
Legacy
1 March 1989
88(2)Return of Allotment of Shares
Legacy
24 February 1989
288288
Legacy
6 February 1989
PUC 3PUC 3
Legacy
6 February 1989
PUC 3PUC 3
Statement Of Affairs
26 January 1989
SASA
Legacy
24 January 1989
88(2)Return of Allotment of Shares
Legacy
24 January 1989
288288
Legacy
23 January 1989
88(2)Return of Allotment of Shares
Court Order
9 January 1989
OCOC
Certificate Capital Cancellation Share Premium Account
6 January 1989
CERT21CERT21
Legacy
30 December 1988
88(2)Return of Allotment of Shares
Legacy
29 December 1988
88(2)Return of Allotment of Shares
Legacy
6 December 1988
88(2)Return of Allotment of Shares
Resolution
5 December 1988
RESOLUTIONSResolutions
Legacy
5 December 1988
PUC 3PUC 3
Legacy
1 December 1988
288288
Legacy
23 November 1988
88(2)Return of Allotment of Shares
Legacy
23 November 1988
88(2)Return of Allotment of Shares
Legacy
23 November 1988
288288
Legacy
15 November 1988
88(2)Return of Allotment of Shares
Legacy
27 October 1988
PUC 2PUC 2
Legacy
13 October 1988
288288
Legacy
5 August 1988
287Change of Registered Office
Legacy
21 July 1988
363363
Legacy
15 July 1988
PUC 2PUC 2
Memorandum Articles
21 June 1988
MEM/ARTSMEM/ARTS
Resolution
21 June 1988
RESOLUTIONSResolutions
Resolution
21 June 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
24 May 1988
AAAnnual Accounts
Legacy
22 March 1988
PUC 2PUC 2
Legacy
22 October 1987
PUC(U)PUC(U)
Legacy
22 October 1987
PUC 2PUC 2
Legacy
12 October 1987
288288
Legacy
14 September 1987
PUC(U)PUC(U)
Legacy
5 September 1987
PUC(U)PUC(U)
Accounts With Made Up Date
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Legacy
17 August 1987
288288
Legacy
23 April 1987
PUC(U)PUC(U)
Legacy
27 February 1987
PUC(U)PUC(U)
Legacy
7 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
PUC(U)PUC(U)
Legacy
25 September 1986
PUC(U)PUC(U)
Legacy
19 August 1986
288288
Accounts With Accounts Type Small
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Legacy
16 July 1986
288288
Legacy
5 June 1986
288288
Certificate Re Registration Private To Public Limited Company
1 March 1982
CERT5CERT5
Accounts With Made Up Date
22 July 1976
AAAnnual Accounts
Certificate Change Of Name Company
15 July 1960
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
10 August 1955
AAAnnual Accounts
Legacy
10 August 1954
363363
Certificate Change Of Name Company
1 January 1949
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 January 1900
NEWINCIncorporation
Miscellaneous
1 January 1900
MISCMISC
Miscellaneous
1 January 1900
MISCMISC