Background WavePink WaveYellow Wave

BANNER CHEMICALS LIMITED (00072727)

BANNER CHEMICALS LIMITED (00072727) is an active UK company. incorporated on 8 February 1902. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BANNER CHEMICALS LIMITED has been registered for 124 years. Current directors include DALTON, David Robert John, KESSLER, Liran Rachel, KESSLER, Mordechai and 3 others.

Company Number
00072727
Status
active
Type
ltd
Incorporated
8 February 1902
Age
124 years
Address
2m House Sutton Quays Business Park, Runcorn, WA7 3EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DALTON, David Robert John, KESSLER, Liran Rachel, KESSLER, Mordechai, MALLER, Gal, SMITH, Richard John Alan, THOMSON, Richard Stewart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNER CHEMICALS LIMITED

BANNER CHEMICALS LIMITED is an active company incorporated on 8 February 1902 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BANNER CHEMICALS LIMITED was registered 124 years ago.(SIC: 70100)

Status

active

Active since 124 years ago

Company No

00072727

LTD Company

Age

124 Years

Incorporated 8 February 1902

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

SUTCLIFFE SPEAKMAN PLC
From: 8 February 1902To: 1 July 1998
Contact
Address

2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn, WA7 3EH,

Previous Addresses

Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU
From: 8 February 1902To: 11 October 2018
Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Aug 18
Director Joined
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Cleared
Apr 23
Owner Exit
Jan 24
Director Left
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Joined
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

THOMSON, Richard Stewart

Active
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 31 Jul 2025

DALTON, David Robert John

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born October 1954
Director
Appointed 24 Sept 2007

KESSLER, Liran Rachel

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1982
Director
Appointed 01 Jun 2021

KESSLER, Mordechai

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955
Director
Appointed 01 Sept 2004

MALLER, Gal

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born December 1977
Director
Appointed 01 Aug 2018

SMITH, Richard John Alan

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1959
Director
Appointed 05 Feb 2026

THOMSON, Richard Stewart

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born September 1971
Director
Appointed 31 Jul 2025

BOYLE, Colin Richard

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 08 Jun 2021
Resigned 01 Feb 2023

FLETCHER, Ian Smith

Resigned
Birds Nest, CreweCW3 0HF
Secretary
Appointed 25 Jun 2007
Resigned 31 Aug 2013

HOWARTH, Alan Raymond

Resigned
2 Springfield Court, ChesterCH4 9BY
Secretary
Appointed 12 Nov 1999
Resigned 31 Aug 2004

KERR, Suzanne

Resigned
66 Malmesbury Park, RuncornWA7 1XD
Secretary
Appointed 31 Aug 2004
Resigned 25 Jun 2007

MARRIOTT, Michael John

Resigned
12 Holme Lea, AccringtonBB5 5XZ
Secretary
Appointed 06 Aug 1992
Resigned 30 Sept 1993

MCINNES, Timothy Ian

Resigned
2 Minster Drive, AltrinchamWA14 3FA
Secretary
Appointed 05 Jun 1998
Resigned 12 Nov 1999

NORMAN, Peter Charles Russell

Resigned
Camborne Cottage Rattlesden Road, Bury St EdmundsIP30 9TL
Secretary
Appointed N/A
Resigned 06 Aug 1992

O'MALLEY, Anita

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 01 Feb 2023
Resigned 18 Apr 2025

PERRY, Brian Robert

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 01 Sept 2013
Resigned 08 Jun 2021

ROSS, John Peter

Resigned
41 Stapleton Road, LiverpoolL37 2YT
Secretary
Appointed 30 Sept 1993
Resigned 05 Jun 1998

BOYLE, Colin Richard

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born December 1962
Director
Appointed 06 Oct 2004
Resigned 01 Feb 2023

BUCKLEY, Frank William

Resigned
3 Woodtop Avenue, RochdaleOL11 4BD
Born July 1928
Director
Appointed N/A
Resigned 29 Jul 1994

COHEN, Jonathan

Resigned
Dancing Hill, WantageOX12 8JY
Born January 1944
Director
Appointed 28 Jun 1995
Resigned 31 Jul 1998

CROSS, Goeffrey Raymond

Resigned
4712 Yachtman Drive, Florida
Born March 1934
Director
Appointed 24 Sept 1999
Resigned 29 Mar 2001

DEWHURST, John

Resigned
4 Northwick Terrace, Moreton In MarshGL56 9BL
Born October 1942
Director
Appointed 28 Feb 1996
Resigned 27 Aug 1999

FONTES, Adrian Victor

Resigned
Wallhill Barn Frog Lane, PickmereWA16 0LJ
Born August 1938
Director
Appointed 03 Jan 1996
Resigned 30 Apr 1997

GRINT, Alan

Resigned
The Byers, HexhamNE46 4DW
Born September 1951
Director
Appointed N/A
Resigned 21 Oct 1992

HAYES, Michael Edward

Resigned
1123 Sweetbriar Lane North, Yulee
Born March 1953
Director
Appointed 24 Sept 1999
Resigned 01 Sept 2004

HOWARTH, Alan Raymond

Resigned
2 Springfield Court, ChesterCH4 9BY
Born October 1961
Director
Appointed 04 Aug 1998
Resigned 31 Aug 2004

JACKSON, Joseph Walter

Resigned
Foxhills Holcroft Lane, WarringtonWA3 5AF
Born August 1943
Director
Appointed 18 Dec 1992
Resigned 03 Jan 1996

KETTELEY, John Henry Beevor

Resigned
Keeway, Burnham On CrouchCM0 8PL
Born August 1939
Director
Appointed N/A
Resigned 10 Feb 1995

LLOYD, Stuart John

Resigned
8 Canterbury Close, LiverpoolL37 7HY
Born February 1945
Director
Appointed 03 Jan 1996
Resigned 31 Mar 1999

LOWERY, Ralph

Resigned
6 Lady Lane, WarringtonWA3 7AZ
Born October 1944
Director
Appointed 10 Mar 1992
Resigned 03 Jan 1996

MAHONY, Michael Shaun

Resigned
28 Bowden Close, WarringtonWA3 4LG
Born November 1954
Director
Appointed 10 Mar 1992
Resigned 29 Jul 1998

MARTIN, David

Resigned
Cherchell Forbes Park, BramhallSK7 2RE
Born April 1950
Director
Appointed 10 Apr 1995
Resigned 30 Jun 1997

MCINNES, Timothy Ian

Resigned
2 Minster Drive, AltrinchamWA14 3FA
Born August 1962
Director
Appointed 29 Jul 1998
Resigned 12 Nov 1999

MUMFORD, Richard John

Resigned
9 Sworder Close, LutonLU3 4BJ
Born February 1946
Director
Appointed N/A
Resigned 23 Aug 1994

NORMAN, Peter Charles Russell

Resigned
Camborne Cottage Rattlesden Road, Bury St EdmundsIP30 9TL
Born September 1930
Director
Appointed N/A
Resigned 26 Apr 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Kessler

Ceased
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2018
Clifton Road, RuncornWA7 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

371

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Resolution
24 June 2025
RESOLUTIONSResolutions
Memorandum Articles
24 June 2025
MAMA
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Legacy
7 March 2012
MG01MG01
Legacy
5 March 2012
MG02MG02
Legacy
28 February 2012
MG01MG01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
363aAnnual Return
Legacy
5 September 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288cChange of Particulars
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
155(6)a155(6)a
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
16 September 2004
AUDAUD
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
10 September 2004
155(6)b155(6)b
Legacy
10 September 2004
155(6)b155(6)b
Legacy
10 September 2004
155(6)b155(6)b
Legacy
10 September 2004
155(6)b155(6)b
Legacy
10 September 2004
155(6)b155(6)b
Legacy
10 September 2004
155(6)b155(6)b
Legacy
10 September 2004
155(6)a155(6)a
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
19 November 2003
288cChange of Particulars
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2003
AAAnnual Accounts
Legacy
27 September 2002
403aParticulars of Charge Subject to s859A
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2002
AAAnnual Accounts
Auditors Resignation Company
1 August 2002
AUDAUD
Resolution
1 August 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
288cChange of Particulars
Legacy
20 November 2001
288cChange of Particulars
Legacy
18 October 2001
155(6)a155(6)a
Legacy
18 October 2001
155(6)b155(6)b
Legacy
18 October 2001
155(6)b155(6)b
Legacy
18 October 2001
155(6)b155(6)b
Legacy
18 October 2001
155(6)b155(6)b
Resolution
17 October 2001
RESOLUTIONSResolutions
Legacy
15 October 2001
403aParticulars of Charge Subject to s859A
Legacy
26 September 2001
363sAnnual Return (shuttle)
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
29 July 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
8 June 2001
AAAnnual Accounts
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Resolution
13 September 2000
RESOLUTIONSResolutions
Resolution
13 September 2000
RESOLUTIONSResolutions
Resolution
13 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 August 2000
AAAnnual Accounts
Legacy
17 April 2000
225Change of Accounting Reference Date
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
29 November 1999
CERT10CERT10
Resolution
29 November 1999
RESOLUTIONSResolutions
Resolution
29 November 1999
RESOLUTIONSResolutions
Re Registration Memorandum Articles
26 November 1999
MARMAR
Legacy
26 November 1999
5353
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 September 1999
AAAnnual Accounts
Legacy
20 April 1999
318318
Legacy
16 February 1999
169169
Legacy
19 November 1998
287Change of Registered Office
Certificate Capital Reduction Share Premium Cancellation Capital Redemption Reserve
26 October 1998
CERT20CERT20
Court Order
26 October 1998
OCOC
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1998
287Change of Registered Office
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 May 1998
AAAnnual Accounts
Legacy
6 May 1998
353a353a
Accounts With Accounts Type Full Group
30 September 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Resolution
6 August 1997
RESOLUTIONSResolutions
Resolution
6 August 1997
RESOLUTIONSResolutions
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
17 May 1996
403aParticulars of Charge Subject to s859A
Legacy
17 May 1996
403aParticulars of Charge Subject to s859A
Legacy
17 May 1996
403aParticulars of Charge Subject to s859A
Legacy
17 May 1996
403aParticulars of Charge Subject to s859A
Legacy
13 April 1996
395Particulars of Mortgage or Charge
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Legacy
5 March 1996
288288
Legacy
21 February 1996
88(2)Return of Allotment of Shares
Statement Of Affairs
17 January 1996
SASA
Legacy
17 January 1996
88(2)O88(2)O
Memorandum Articles
11 January 1996
MEM/ARTSMEM/ARTS
Legacy
11 January 1996
88(2)P88(2)P
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
123Notice of Increase in Nominal Capital
Resolution
9 January 1996
RESOLUTIONSResolutions
Resolution
5 January 1996
RESOLUTIONSResolutions
Legacy
28 December 1995
395Particulars of Mortgage or Charge
Legacy
14 December 1995
PROSPPROSP
Accounts With Accounts Type Full Group
13 October 1995
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
14 September 1995
288288
Legacy
31 July 1995
288288
Legacy
12 June 1995
288288
Legacy
8 June 1995
353353
Legacy
11 April 1995
288288
Legacy
7 April 1995
288288
Legacy
17 February 1995
288288
Legacy
9 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
25 October 1994
AAAnnual Accounts
Legacy
13 October 1994
403aParticulars of Charge Subject to s859A
Legacy
13 October 1994
403aParticulars of Charge Subject to s859A
Legacy
13 October 1994
403aParticulars of Charge Subject to s859A
Legacy
13 October 1994
403aParticulars of Charge Subject to s859A
Legacy
13 October 1994
403b403b
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
1 September 1994
288288
Legacy
15 August 1994
288288
Legacy
10 February 1994
88(2)R88(2)R
Legacy
13 January 1994
287Change of Registered Office
Certificate Capital Reduction Issued Capital Share Premium
15 December 1993
CERT16CERT16
Court Order
15 December 1993
OCOC
Legacy
28 November 1993
288288
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
19 November 1993
88(2)R88(2)R
Legacy
19 November 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
9 November 1993
AAAnnual Accounts
Memorandum Articles
2 November 1993
MEM/ARTSMEM/ARTS
Legacy
12 October 1993
288288
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Memorandum Articles
9 August 1993
MEM/ARTSMEM/ARTS
Resolution
9 August 1993
RESOLUTIONSResolutions
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Resolution
20 July 1993
RESOLUTIONSResolutions
Resolution
20 July 1993
RESOLUTIONSResolutions
Resolution
20 July 1993
RESOLUTIONSResolutions
Resolution
20 July 1993
RESOLUTIONSResolutions
Legacy
14 July 1993
128(3)128(3)
Legacy
6 July 1993
123Notice of Increase in Nominal Capital
Legacy
14 June 1993
PROSPPROSP
Legacy
20 May 1993
395Particulars of Mortgage or Charge
Legacy
5 January 1993
288288
Legacy
7 December 1992
288288
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
17 November 1992
CERT17CERT17
Court Order
13 November 1992
OCOC
Resolution
12 November 1992
RESOLUTIONSResolutions
Resolution
12 November 1992
RESOLUTIONSResolutions
Memorandum Articles
12 November 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
12 November 1992
MEM/ARTSMEM/ARTS
Resolution
12 November 1992
RESOLUTIONSResolutions
Resolution
12 November 1992
RESOLUTIONSResolutions
Resolution
12 November 1992
RESOLUTIONSResolutions
Resolution
12 November 1992
RESOLUTIONSResolutions
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Legacy
14 August 1992
395Particulars of Mortgage or Charge
Legacy
30 May 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
403aParticulars of Charge Subject to s859A
Legacy
12 May 1992
403aParticulars of Charge Subject to s859A
Legacy
6 May 1992
395Particulars of Mortgage or Charge
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
5 November 1991
288288
Accounts With Accounts Type Full Group
29 October 1991
AAAnnual Accounts
Legacy
29 October 1991
363b363b
Legacy
4 October 1991
88(2)R88(2)R
Legacy
19 August 1991
288288
Legacy
22 July 1991
88(2)R88(2)R
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Memorandum Articles
7 June 1991
MEM/ARTSMEM/ARTS
Legacy
7 June 1991
123Notice of Increase in Nominal Capital
Legacy
7 June 1991
122122
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Legacy
28 May 1991
PROSPPROSP
Legacy
17 April 1991
PROSPPROSP
Accounts With Accounts Type Full Group
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
16 November 1990
287Change of Registered Office
Legacy
19 October 1990
288288
Legacy
17 May 1990
88(2)R88(2)R
Legacy
26 January 1990
88(2)R88(2)R
Legacy
11 January 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1989
PROSPPROSP
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
12 October 1989
287Change of Registered Office
Legacy
27 September 1989
88(2)R88(2)R
Legacy
27 September 1989
122122
Legacy
15 September 1989
288288
Legacy
14 April 1989
288288
Legacy
14 April 1989
288288
Legacy
16 March 1989
PROSPPROSP
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
19 January 1989
123Notice of Increase in Nominal Capital
Resolution
19 January 1989
RESOLUTIONSResolutions
Legacy
12 December 1988
288288
Legacy
12 December 1988
288288
Legacy
12 December 1988
288288
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Statement Of Affairs
3 June 1988
SASA
Legacy
11 April 1988
395Particulars of Mortgage or Charge
Legacy
4 March 1988
123Notice of Increase in Nominal Capital
Resolution
4 March 1988
RESOLUTIONSResolutions
Resolution
4 March 1988
RESOLUTIONSResolutions
Resolution
4 March 1988
RESOLUTIONSResolutions
Resolution
4 March 1988
RESOLUTIONSResolutions
Legacy
4 March 1988
123Notice of Increase in Nominal Capital
Resolution
4 March 1988
RESOLUTIONSResolutions
Resolution
4 March 1988
RESOLUTIONSResolutions
Resolution
4 March 1988
RESOLUTIONSResolutions
Resolution
4 March 1988
RESOLUTIONSResolutions
Legacy
29 January 1988
PUC 3PUC 3
Accounts With Accounts Type Full Group
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Legacy
13 January 1988
PUC 2PUC 2
Legacy
13 October 1987
PUC 2PUC 2
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Legacy
30 July 1986
PUC(U)PUC(U)
Accounts With Made Up Date
9 August 1983
AAAnnual Accounts
Miscellaneous
8 February 1902
MISCMISC