Background WavePink WaveYellow Wave

JAMES ROBINSON SPECIALITY INGREDIENTS LTD (00069842)

JAMES ROBINSON SPECIALITY INGREDIENTS LTD (00069842) is an active UK company. incorporated on 16 April 1901. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (20120) and 3 other business activities. JAMES ROBINSON SPECIALITY INGREDIENTS LTD has been registered for 125 years. Current directors include RAHIM, Mohammed Naieem, VARALWAR, Sanketh.

Company Number
00069842
Status
active
Type
ltd
Incorporated
16 April 1901
Age
125 years
Address
Unit 5 St Andrews Business Park, Huddersfield, HD1 6QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20120)
Directors
RAHIM, Mohammed Naieem, VARALWAR, Sanketh
SIC Codes
20120, 20130, 20590, 21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES ROBINSON SPECIALITY INGREDIENTS LTD

JAMES ROBINSON SPECIALITY INGREDIENTS LTD is an active company incorporated on 16 April 1901 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20120) and 3 other business activities. JAMES ROBINSON SPECIALITY INGREDIENTS LTD was registered 125 years ago.(SIC: 20120, 20130, 20590, 21100)

Status

active

Active since 125 years ago

Company No

00069842

LTD Company

Age

125 Years

Incorporated 16 April 1901

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

VIVIMED SPECIALITY INGREDIENTS LTD
From: 9 October 2020To: 18 June 2021
VIVIMED LABS EUROPE LTD
From: 31 March 2010To: 9 October 2020
JAMES ROBINSON LIMITED
From: 2 March 1988To: 31 March 2010
JAMES ROBINSON & CO.LIMITED
From: 16 April 1901To: 2 March 1988
Contact
Address

Unit 5 St Andrews Business Park Off Leeds Road Huddersfield, HD1 6QB,

Previous Addresses

, PO Box B3 Leeds Road, Huddersfield, West Yorkshire, HD1 6BU
From: 16 April 1901To: 20 February 2024
Timeline

26 key events • 1901 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Apr 15
Director Left
Jun 16
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
May 17
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Loan Secured
Mar 20
Loan Cleared
Jun 20
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Sept 22
New Owner
Apr 24
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RAHIM, Mohammed Naieem

Active
St Andrews Business Park, HuddersfieldHD1 6QB
Secretary
Appointed 12 Sept 2019

RAHIM, Mohammed Naieem

Active
St Andrews Business Park, HuddersfieldHD1 6QB
Born March 1976
Director
Appointed 22 Apr 2021

VARALWAR, Sanketh

Active
St Andrews Business Park, HuddersfieldHD1 6QB
Born July 1977
Director
Appointed 01 Feb 2017

ATKINSON, Richard

Resigned
Stomps, DunmowCM6 1JW
Secretary
Appointed 14 Mar 2003
Resigned 29 May 2008

BLAKEY, Rachael Elizabeth

Resigned
Haigh Row, HuddersfieldHD8 9TT
Secretary
Appointed 03 Sept 2012
Resigned 12 Sept 2019

IBBETSON, Stephen John

Resigned
The Rowans, SelbyYO8 9ET
Secretary
Appointed 29 May 2008
Resigned 10 Jul 2012

SCHOFIELD, Robin

Resigned
74 Crosland Hill Road, HuddersfieldHD4 5NZ
Secretary
Appointed N/A
Resigned 14 Mar 2003

ALSINA, Jose Luis

Resigned
C/ Ribes 9, 4, Barcelona08013
Born August 1949
Director
Appointed 16 Jul 2012
Resigned 24 Apr 2015

BELL, John

Resigned
The Willows, BriggDN20 0RP
Born March 1944
Director
Appointed 25 Feb 1998
Resigned 27 Apr 2001

CATLOW, Brendan, Dr

Resigned
Ash House Dunford Road, HuddersfieldHD7 1DP
Born February 1962
Director
Appointed 01 Jun 1999
Resigned 31 Dec 2006

CLARKE, David Allen

Resigned
23 Wentworth Court, BrighouseHD6 3XD
Born June 1937
Director
Appointed N/A
Resigned 31 Dec 1998

CRASCALL, Louise, Dr

Resigned
48 Corkland Road, ManchesterM21 8XH
Born May 1966
Director
Appointed 01 Aug 2007
Resigned 31 May 2016

CUMMINS, Sean Vincent

Resigned
15 Brooke Gardens, Bishops StortfordCM23 5JF
Born September 1962
Director
Appointed 18 Feb 2004
Resigned 22 Mar 2007

DONALDSON, Hugh Montgomery

Resigned
Western Ford, HuddersfieldHD7 7DW
Born December 1941
Director
Appointed 01 Jan 1995
Resigned 02 May 1996

DRAKE, David John

Resigned
4 Dover Lane, HolmfirthHD9 2RB
Born November 1965
Director
Appointed 26 Nov 2001
Resigned 11 May 2007

EDSON, Laurie Beverley

Resigned
1 Beacon Avenue, Stockton On TeesTS21 3AA
Born June 1947
Director
Appointed 01 Jun 1999
Resigned 06 Nov 2001

ENDERLE, Karl Friedrich

Resigned
Albert Schweitzer Str 13, 64839 Munster
Born December 1949
Director
Appointed 01 Jun 1999
Resigned 29 May 2008

GEIGER, Jurgen

Resigned
Albert Einstein Stasse 14, Dieburg64807
Born May 1940
Director
Appointed 15 Aug 1995
Resigned 30 Jul 1998

HARNETT, John Arthur

Resigned
Colonnade, BradfordBD1 2LQ
Born February 1955
Director
Appointed N/A
Resigned 28 Jul 1996

HIGGINS, Stanley Derek, Dr

Resigned
Thames Retreat, YarmTS15 0BB
Born June 1953
Director
Appointed 01 Feb 2002
Resigned 30 Apr 2003

HOFNER, Dieter, Dr

Resigned
Am Schlangensee 125, 64807 Dieburg
Born April 1962
Director
Appointed 01 Jun 1999
Resigned 31 Dec 2001

HOLLOWOOD, Philip

Resigned
4 Meadow Close, BingleyBD16 1JB
Born May 1952
Director
Appointed 22 May 1998
Resigned 31 Jul 2006

HOLLOWOOD, Philip

Resigned
4 Meadow Close, BingleyBD16 1JB
Born May 1952
Director
Appointed N/A
Resigned 11 May 1998

IBBETSON, Stephen John

Resigned
The Rowans, SelbyYO8 9ET
Born June 1958
Director
Appointed 31 Mar 2003
Resigned 10 Jul 2012

JAGGER, Glyn David

Resigned
2 Chadwick Gardens, DoncasterDN5 0UP
Born March 1967
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2005

LINDLEY, Stephen Richard

Resigned
7 Raikes Avenue, SkiptonBD23 1LP
Born October 1952
Director
Appointed N/A
Resigned 28 Feb 1999

PEAGRAM, Michael John

Resigned
Bletchingdon Park, OxfordOX5 3DW
Born April 1943
Director
Appointed N/A
Resigned 04 Feb 1998

RAE, Robert Graham

Resigned
Conifers 11 Eastgate, DriffieldYO25 9TQ
Born September 1952
Director
Appointed N/A
Resigned 14 May 2007

RAO, Varalwar Manohar

Resigned
Tilak Nager, Hyderabad
Born September 1936
Director
Appointed 29 May 2008
Resigned 05 Jul 2019

ROBBINS, Mark Ian

Resigned
Calle Cellerot 3, Bajos 2, 008870
Born August 1957
Director
Appointed 16 Jul 2012
Resigned 22 Apr 2021

ROBBINS, Mark Ian

Resigned
Mallorca 262 3, Barcelona08008
Born August 1957
Director
Appointed 02 May 1996
Resigned 25 Feb 1998

SCHOFIELD, Robin

Resigned
74 Crosland Hill Road, HuddersfieldHD4 5NZ
Born August 1951
Director
Appointed N/A
Resigned 14 Mar 2003

SCOTT, Nicholas Graeme

Resigned
16 Deepwell Bank, SheffieldS19 5SN
Born June 1966
Director
Appointed 03 Sept 1996
Resigned 11 Jul 1997

SMITH, Richard John Alan, Dr

Resigned
20 Mountstewart, WynardTS22 5QN
Born March 1959
Director
Appointed 01 Jan 2007
Resigned 03 Sept 2012

THOMPSON, John David

Resigned
6 Norwood Park, HuddersfieldHD2 2DU
Born September 1958
Director
Appointed 07 Nov 1994
Resigned 27 Apr 2001

Persons with significant control

3

2 Active
1 Ceased
C/O Syngenta Site, HuddersfieldHD2 1FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2019

Mr Sanketh Varalwar

Active
St Andrews Business Park, HuddersfieldHD1 6QB
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2019

Vivimed Labs Ltd

Ceased
Veernag Towers, Hyderabad

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

256

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Memorandum Articles
22 October 2021
MAMA
Resolution
21 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Resolution
18 June 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Certificate Change Of Name Company
9 October 2020
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Legacy
1 February 2013
MG01MG01
Legacy
30 January 2013
MG02MG02
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Appoint Person Secretary Company With Name
7 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Auditors Resignation Company
20 July 2009
AUDAUD
Legacy
26 September 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2008
363aAnnual Return
Legacy
23 September 2008
190190
Legacy
23 September 2008
353353
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Legacy
23 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
287Change of Registered Office
Legacy
28 April 2007
353353
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288cChange of Particulars
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
22 September 2005
288cChange of Particulars
Legacy
6 September 2005
88(2)R88(2)R
Resolution
25 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
17 September 2004
363aAnnual Return
Legacy
14 September 2004
288cChange of Particulars
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
23 September 2003
363aAnnual Return
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
13 September 2002
363aAnnual Return
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Resolution
14 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
6 October 2000
363aAnnual Return
Legacy
29 September 2000
353353
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
4 October 1999
363aAnnual Return
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
155(6)a155(6)a
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
5 December 1997
288cChange of Particulars
Legacy
25 September 1997
363aAnnual Return
Legacy
16 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
288288
Legacy
3 August 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
18 October 1995
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
363sAnnual Return (shuttle)
Memorandum Articles
6 October 1995
MEM/ARTSMEM/ARTS
Resolution
6 October 1995
RESOLUTIONSResolutions
Legacy
21 September 1995
288288
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
14 March 1995
288288
Legacy
13 January 1995
288288
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Resolution
24 February 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Legacy
26 October 1993
403aParticulars of Charge Subject to s859A
Legacy
26 October 1993
403aParticulars of Charge Subject to s859A
Legacy
26 October 1993
403aParticulars of Charge Subject to s859A
Legacy
26 October 1993
403aParticulars of Charge Subject to s859A
Legacy
26 October 1993
403aParticulars of Charge Subject to s859A
Legacy
26 October 1993
403aParticulars of Charge Subject to s859A
Legacy
26 October 1993
403aParticulars of Charge Subject to s859A
Legacy
26 October 1993
403aParticulars of Charge Subject to s859A
Legacy
26 October 1993
403aParticulars of Charge Subject to s859A
Legacy
22 September 1993
363b363b
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363b363b
Legacy
5 November 1992
363(287)363(287)
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Legacy
27 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
17 September 1991
288288
Legacy
5 September 1991
363b363b
Legacy
5 September 1991
363(287)363(287)
Legacy
28 August 1991
287Change of Registered Office
Legacy
23 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
12 September 1990
288288
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
7 April 1989
288288
Legacy
8 February 1989
288288
Legacy
4 January 1989
395Particulars of Mortgage or Charge
Legacy
4 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
25 April 1988
288288
Legacy
23 March 1988
288288
Certificate Change Of Name Company
1 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1987
395Particulars of Mortgage or Charge
Legacy
13 November 1987
395Particulars of Mortgage or Charge
Legacy
13 November 1987
395Particulars of Mortgage or Charge
Legacy
26 October 1987
288288
Legacy
26 October 1987
287Change of Registered Office
Legacy
14 October 1987
155(6)a155(6)a
Legacy
2 October 1987
288288
Legacy
22 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 September 1986
AAAnnual Accounts
Legacy
30 September 1986
363363
Resolution
6 August 1986
RESOLUTIONSResolutions
Miscellaneous
16 April 1901
MISCMISC
Incorporation Company
16 April 1901
NEWINCIncorporation