Background WavePink WaveYellow Wave

LEEDS GROUP LIMITED (00067863)

LEEDS GROUP LIMITED (00067863) is an active UK company. incorporated on 21 November 1900. with registered office in Wetherby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEEDS GROUP LIMITED has been registered for 125 years. Current directors include CLAESSON, Johan, HANSSON, Martin Olof.

Company Number
00067863
Status
active
Type
ltd
Incorporated
21 November 1900
Age
125 years
Address
Craven House, Wetherby, LS22 6SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLAESSON, Johan, HANSSON, Martin Olof
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS GROUP LIMITED

LEEDS GROUP LIMITED is an active company incorporated on 21 November 1900 with the registered office located in Wetherby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEEDS GROUP LIMITED was registered 125 years ago.(SIC: 64209)

Status

active

Active since 125 years ago

Company No

00067863

LTD Company

Age

125 Years

Incorporated 21 November 1900

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

LEEDS GROUP PLC
From: 13 May 1982To: 8 January 2025
LEEDS & DISTRICT DYERS & FINISHERS LIMITED
From: 21 November 1900To: 13 May 1982
Contact
Address

Craven House 14-18 York Road Wetherby, LS22 6SL,

Previous Addresses

, Old Mills Whitehall Grove, Drighlington, Bradford, West Yorkshire, BD11 1BY
From: 19 July 2011To: 31 March 2020
, Schofield House, Gateway Drive Yeadon, Leeds, West Yorkshire, LS19 7XY
From: 21 November 1900To: 19 July 2011
Timeline

34 key events • 2010 - 2026

Funding Officers Ownership
Share Buyback
Feb 10
Share Buyback
Feb 10
Share Buyback
Mar 10
Director Left
Jan 11
Share Buyback
Feb 11
Director Joined
Mar 11
Share Buyback
Mar 11
Share Buyback
Mar 11
Share Buyback
Apr 11
Share Buyback
Nov 11
Director Joined
Jan 12
Share Buyback
Feb 12
Share Buyback
Feb 12
Director Left
Mar 12
Share Buyback
Oct 12
Share Buyback
Jul 13
Share Buyback
Sept 14
Share Buyback
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Share Buyback
Nov 14
Director Joined
Apr 15
Share Buyback
Nov 15
Share Buyback
Jan 16
Share Buyback
Mar 16
Share Buyback
Jun 16
Share Buyback
Jun 16
New Owner
Mar 22
New Owner
Mar 22
Director Left
Jan 23
Director Left
Nov 24
Director Left
Sept 25
Director Joined
Mar 26
20
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

HENDERSON, Dawn

Active
14-18 York Road, WetherbyLS22 6SL
Secretary
Appointed 01 Feb 2017

CLAESSON, Johan

Active
14-18 York Road, WetherbyLS22 6SL
Born March 1951
Director
Appointed 15 Sept 2004

HANSSON, Martin Olof

Active
14-18 York Road, WetherbyLS22 6SL
Born February 1976
Director
Appointed 01 Mar 2026

BOWLER, Dawn Henderson

Resigned
Woodlands, LeedsLS23 7AN
Secretary
Appointed 28 Jan 1997
Resigned 01 Oct 2004

SCHOFIELD, John Anthony

Resigned
40 Nenall Hall Park, OtleyLS21 2RD
Secretary
Appointed N/A
Resigned 28 Jan 1997

WILSON, Malcolm John

Resigned
Whitehall Grove, BradfordBD11 1BY
Secretary
Appointed 01 Oct 2004
Resigned 31 Jan 2017

ASHDOWN, Trayton William George

Resigned
Fieldhead 22 Nab Lane, ShipleyBD18 4HJ
Born March 1934
Director
Appointed N/A
Resigned 31 Dec 1999

BATES, John Hainsworth

Resigned
Craghill Hall Drive, LeedsLS16 9JE
Born November 1936
Director
Appointed N/A
Resigned 12 Aug 1993

BEARDSLEY, Jeffrey Zaph

Resigned
Oaklands, CarlisleCA4 8LE
Born May 1945
Director
Appointed 23 Jan 1995
Resigned 19 Dec 2001

BOWLER, Dawn Henderson

Resigned
Woodlands, LeedsLS23 7AN
Born April 1967
Director
Appointed 06 Sept 2002
Resigned 01 Oct 2004

COOPER, David Gordon

Resigned
14-18 York Road, WetherbyLS22 6SL
Born March 1958
Director
Appointed 21 Oct 2014
Resigned 05 Sept 2025

CRAN, William Michael

Resigned
Greenwoods, HuddersfieldHD2 2DD
Born May 1949
Director
Appointed 11 Feb 2002
Resigned 29 Apr 2004

DAVENPORT, Kathryn Anne

Resigned
Gateway Drive Yeadon, LeedsLS19 7XY
Born November 1969
Director
Appointed 23 Feb 2011
Resigned 21 Nov 2014

GYLLENHAMMAR, Peter Jan Patrik Valentin

Resigned
Whitehall Grove, BradfordBD11 1BY
Born September 1953
Director
Appointed 08 Mar 2007
Resigned 23 Nov 2011

HEMMERS, Jorg Helmut

Resigned
14-18 York Road, WetherbyLS22 6SL
Born March 1967
Director
Appointed 30 Mar 2015
Resigned 01 Jan 2023

HOLMSTROM, Jan Gustaf Lennart

Resigned
14-18 York Road, WetherbyLS22 6SL
Born January 1953
Director
Appointed 23 Nov 2011
Resigned 20 Nov 2024

HOLROYD, Richard Charles

Resigned
Prices Barn, LechladeGL7 3PB
Born March 1934
Director
Appointed N/A
Resigned 30 Sept 1993

HOPWOOD, Charles Robert

Resigned
3 The Meadows, OldhamOL3 6JZ
Born April 1932
Director
Appointed N/A
Resigned 30 Sept 1996

KIDD, James

Resigned
2 Burnt House Close, TodmordenOL14 8SJ
Born July 1953
Director
Appointed N/A
Resigned 31 Aug 2001

MACPHERSON, Donald Charles, Mr.

Resigned
Campden Hill Square, LondonW8 7JY
Born January 1932
Director
Appointed N/A
Resigned 11 Feb 2002

MARSDEN, Christopher John

Resigned
82 Riverside Court, ShipleyBD18 3LZ
Born December 1957
Director
Appointed 01 Dec 1998
Resigned 06 Sept 2002

MURRIA, Vinodka

Resigned
Furran, WeybridgeKT13 9PR
Born October 1962
Director
Appointed 11 Feb 2002
Resigned 08 Mar 2007

OPENSHAW, Carl Frederick

Resigned
2 Calverley Park, Tunbridge WellsTN1 2SH
Born October 1938
Director
Appointed 01 Nov 1994
Resigned 22 Jan 2001

PRITCHARD, Nigel George

Resigned
Craven Manor Main Street, KeighleyBD20 9BP
Born April 1955
Director
Appointed 27 Mar 1996
Resigned 28 Feb 1999

ROBERTS, Carol Ann

Resigned
Merrivale, High LeghWA16 6UD
Born June 1947
Director
Appointed 15 Sept 2004
Resigned 31 Oct 2005

SCHOFIELD, John Anthony

Resigned
40 Nenall Hall Park, OtleyLS21 2RD
Born January 1933
Director
Appointed 30 Jul 1993
Resigned 28 Jan 1997

STEVENSON, James Neil

Resigned
Rathlin, LangholmDG13 0EG
Born November 1945
Director
Appointed N/A
Resigned 11 Apr 1995

WADE, Robert Darnton

Resigned
Kirk Deighton Hall, WetherbyLS22 4EF
Born May 1938
Director
Appointed N/A
Resigned 11 Feb 2002

WIGLEY, Ewen

Resigned
Schofield House, LeedsLS19 7XY
Born August 1961
Director
Appointed 15 Sept 2004
Resigned 13 Jan 2011

WILSON, Malcolm John

Resigned
Village Farmhouse, YorkYO51 9LY
Born December 1948
Director
Appointed 12 Apr 1999
Resigned 26 Jan 2006

Persons with significant control

2

Mr Peter Jan Partrik Valentin Gyllenhammer

Active
14-18 York Road, WetherbyLS22 6SL
Born September 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Oct 2020

Mr Per Johann Claesson

Active
14-18 York Road, WetherbyLS22 6SL
Born March 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

326

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
8 January 2025
CERT10CERT10
Reregistration Public To Private Company
8 January 2025
RR02RR02
Re Registration Memorandum Articles
8 January 2025
MARMAR
Resolution
8 January 2025
RESOLUTIONSResolutions
Resolution
30 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Resolution
7 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Resolution
12 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Resolution
3 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
9 September 2021
SH05Notice of Cancellation of Shares
Move Registers To Sail Company With New Address
5 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Resolution
21 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Resolution
19 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Legacy
14 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
20 November 2018
AAAnnual Accounts
Resolution
2 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Resolution
4 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
25 November 2016
AAAnnual Accounts
Resolution
15 November 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
22 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
22 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 March 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
6 January 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
23 November 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 November 2015
AAAnnual Accounts
Resolution
9 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
28 November 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Resolution
21 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 November 2014
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
22 October 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 September 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date
28 February 2014
AR01AR01
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Resolution
25 November 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
3 July 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Bulk List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Group
1 November 2012
AAAnnual Accounts
Resolution
1 November 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
22 October 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
29 February 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 February 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
21 November 2011
AAAnnual Accounts
Resolution
21 November 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
10 November 2011
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 July 2011
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares Treasury Capital Date
26 April 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Bulk List Shareholders
11 April 2011
AR01AR01
Capital Cancellation Treasury Shares With Date Currency Capital Figure
4 April 2011
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 March 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
24 March 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 March 2011
AAAnnual Accounts
Resolution
7 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
16 February 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Capital Cancellation Treasury Shares With Date Currency Capital Figure
11 May 2010
SH05Notice of Cancellation of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Capital Return Purchase Own Shares
4 March 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
25 February 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 February 2010
SH03Return of Purchase of Own Shares
Resolution
15 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 February 2010
AAAnnual Accounts
Capital Cancellation Treasury Shares
9 October 2009
SH05Notice of Cancellation of Shares
Legacy
21 September 2009
169(1B)169(1B)
Legacy
13 August 2009
169(1B)169(1B)
Legacy
7 April 2009
169A(2)169A(2)
Legacy
1 April 2009
363aAnnual Return
Resolution
13 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 March 2009
AAAnnual Accounts
Legacy
18 February 2009
169(1B)169(1B)
Legacy
17 February 2009
169(1B)169(1B)
Legacy
5 February 2009
169(1B)169(1B)
Legacy
16 October 2008
169(1B)169(1B)
Legacy
3 October 2008
169A(2)169A(2)
Legacy
23 September 2008
169(1B)169(1B)
Legacy
12 September 2008
169(1B)169(1B)
Legacy
29 August 2008
169(1B)169(1B)
Legacy
7 August 2008
169(1B)169(1B)
Legacy
7 August 2008
169(1B)169(1B)
Legacy
5 August 2008
169(1B)169(1B)
Legacy
25 July 2008
169(1B)169(1B)
Legacy
18 July 2008
169A(2)169A(2)
Legacy
15 July 2008
169(1B)169(1B)
Legacy
26 June 2008
169(1B)169(1B)
Legacy
10 April 2008
169(1B)169(1B)
Legacy
7 April 2008
169(1B)169(1B)
Legacy
2 April 2008
169(1B)169(1B)
Accounts With Accounts Type Group
28 March 2008
AAAnnual Accounts
Legacy
25 March 2008
363sAnnual Return (shuttle)
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
28 January 2008
169(1B)169(1B)
Legacy
5 November 2007
169(1B)169(1B)
Legacy
24 October 2007
169(1B)169(1B)
Legacy
24 October 2007
169(1B)169(1B)
Legacy
24 October 2007
169A(2)169A(2)
Legacy
26 September 2007
169(1B)169(1B)
Legacy
25 September 2007
169A(2)169A(2)
Legacy
13 September 2007
169(1B)169(1B)
Legacy
3 August 2007
169(1B)169(1B)
Legacy
1 August 2007
169(1B)169(1B)
Legacy
1 August 2007
169A(2)169A(2)
Legacy
27 April 2007
169(1B)169(1B)
Legacy
13 April 2007
169(1B)169(1B)
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 April 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
169(1B)169(1B)
Legacy
19 March 2007
169(1B)169(1B)
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
169(1B)169(1B)
Legacy
27 February 2007
169(1B)169(1B)
Legacy
1 November 2006
169(1B)169(1B)
Legacy
4 October 2006
169(1B)169(1B)
Legacy
30 August 2006
169(1B)169(1B)
Legacy
30 August 2006
169(1B)169(1B)
Legacy
13 June 2006
169(1B)169(1B)
Legacy
9 May 2006
169(1B)169(1B)
Legacy
28 April 2006
169(1B)169(1B)
Legacy
6 April 2006
169(1B)169(1B)
Accounts With Accounts Type Group
28 March 2006
AAAnnual Accounts
Legacy
24 March 2006
169(1B)169(1B)
Legacy
24 March 2006
169(1B)169(1B)
Legacy
24 March 2006
169(1B)169(1B)
Legacy
24 March 2006
169(1B)169(1B)
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
403aParticulars of Charge Subject to s859A
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 April 2005
AAAnnual Accounts
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 March 2004
AAAnnual Accounts
Resolution
3 March 2004
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
29 July 2003
CERT15CERT15
Legacy
29 July 2003
OC138OC138
Resolution
14 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 April 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
26 January 2002
RESOLUTIONSResolutions
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
287Change of Registered Office
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 February 2001
AAAnnual Accounts
Legacy
6 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 March 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Resolution
2 February 2000
RESOLUTIONSResolutions
Resolution
2 February 2000
RESOLUTIONSResolutions
Resolution
2 February 2000
RESOLUTIONSResolutions
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288cChange of Particulars
Legacy
4 June 1999
288cChange of Particulars
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
23 March 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288bResignation of Director or Secretary
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
19 March 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288cChange of Particulars
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
22 January 1998
288cChange of Particulars
Legacy
22 July 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
20 March 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
288bResignation of Director or Secretary
Resolution
8 January 1997
RESOLUTIONSResolutions
Auditors Resignation Company
8 January 1997
AUDAUD
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
25 June 1996
287Change of Registered Office
Legacy
22 June 1996
287Change of Registered Office
Statement Of Affairs
31 May 1996
SASA
Legacy
31 May 1996
88(2)O88(2)O
Legacy
13 May 1996
88(2)P88(2)P
Legacy
13 May 1996
88(2)R88(2)R
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
13 May 1996
123Notice of Increase in Nominal Capital
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
13 May 1996
123Notice of Increase in Nominal Capital
Legacy
2 April 1996
288288
Legacy
15 March 1996
PROSPPROSP
Accounts With Accounts Type Full Group
1 March 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
19 July 1995
353a353a
Legacy
13 April 1995
288288
Accounts With Accounts Type Full Group
9 March 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
14 October 1994
288288
Legacy
5 April 1994
88(2)R88(2)R
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Legacy
6 October 1993
288288
Legacy
25 August 1993
288288
Legacy
4 August 1993
288288
Legacy
12 May 1993
88(3)88(3)
Legacy
12 May 1993
88(2)R88(2)R
Legacy
10 May 1993
88(2)R88(2)R
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 March 1993
AAAnnual Accounts
Legacy
23 March 1993
363b363b
Legacy
17 January 1993
288288
Legacy
26 June 1992
123Notice of Increase in Nominal Capital
Resolution
26 June 1992
RESOLUTIONSResolutions
Legacy
25 March 1992
288288
Accounts With Accounts Type Full Group
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Legacy
2 February 1992
288288
Legacy
26 September 1991
288288
Legacy
5 June 1991
288288
Legacy
22 May 1991
88(2)R88(2)R
Resolution
30 April 1991
RESOLUTIONSResolutions
Resolution
30 April 1991
RESOLUTIONSResolutions
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
18 April 1991
AAAnnual Accounts
Resolution
29 January 1991
RESOLUTIONSResolutions
Resolution
29 January 1991
RESOLUTIONSResolutions
Resolution
29 January 1991
RESOLUTIONSResolutions
Legacy
8 November 1990
288288
Legacy
26 September 1990
288288
Legacy
11 July 1990
288288
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Accounts With Accounts Type Full Group
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
18 May 1988
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Resolution
1 March 1988
RESOLUTIONSResolutions
Resolution
1 March 1988
RESOLUTIONSResolutions
Resolution
1 March 1988
RESOLUTIONSResolutions
Resolution
1 March 1988
RESOLUTIONSResolutions
Resolution
1 March 1988
RESOLUTIONSResolutions
Legacy
10 November 1987
REREG(U)REREG(U)
Legacy
30 October 1987
353a353a
Legacy
26 September 1987
PUC(U)PUC(U)
Legacy
14 September 1987
PUC(U)PUC(U)
Legacy
5 September 1987
PUC(U)PUC(U)
Accounts With Accounts Type Group
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
288288
Accounts With Made Up Date
18 February 1981
AAAnnual Accounts
Miscellaneous
21 November 1900
MISCMISC