Background WavePink WaveYellow Wave

SANKEY HOLDING LIMITED (00074901)

SANKEY HOLDING LIMITED (00074901) is an active UK company. incorporated on 18 September 1902. with registered office in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SANKEY HOLDING LIMITED has been registered for 123 years. Current directors include GERAGHTY, David John, PRITCHARD, Matthew Rees, PÖTZL, Julian Rudolph, Mr. and 1 others.

Company Number
00074901
Status
active
Type
ltd
Incorporated
18 September 1902
Age
123 years
Address
Hadley Castle Works, Shropshire, TF1 6AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GERAGHTY, David John, PRITCHARD, Matthew Rees, PÖTZL, Julian Rudolph, Mr., SMITH, Michael David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANKEY HOLDING LIMITED

SANKEY HOLDING LIMITED is an active company incorporated on 18 September 1902 with the registered office located in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SANKEY HOLDING LIMITED was registered 123 years ago.(SIC: 70100)

Status

active

Active since 123 years ago

Company No

00074901

LTD Company

Age

123 Years

Incorporated 18 September 1902

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

G K N SANKEY LIMITED
From: 18 September 1902To: 6 September 2021
Contact
Address

Hadley Castle Works Telford Shropshire, TF1 6AA,

Previous Addresses

, PO Box 20 Hadley Castle Works, Telford, Shropshire, TF1 6RE
From: 18 September 1902To: 4 March 2014
Timeline

57 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Oct 11
Director Left
May 12
Director Joined
Jul 12
Funding Round
Nov 14
Director Joined
Aug 15
Director Left
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Capital Update
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Mar 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Sept 21
Loan Secured
Jan 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Jul 25
3
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GERAGHTY, David John

Active
Hadley Castle Works, TelfordTF1 6AA
Born May 1965
Director
Appointed 01 May 2024

PRITCHARD, Matthew Rees

Active
Telford, ShropshireTF1 6AA
Born June 1984
Director
Appointed 26 Feb 2020

PÖTZL, Julian Rudolph, Mr.

Active
Telford, ShropshireTF1 6AA
Born March 1973
Director
Appointed 25 Nov 2020

SMITH, Michael David

Active
Hadley Castle Works, TelfordTF1 6AA
Born January 1967
Director
Appointed 01 Sept 2024

BOND, David

Resigned
PO BOX 20 Hadley Castle Works, ShropshireTF1 6RE
Secretary
Appointed 01 Feb 2006
Resigned 30 Apr 2012

CRAWFORD, Jonathon Colin Fyfe

Resigned
Curzon Street, LondonW1J 5JA
Secretary
Appointed 04 Jul 2018
Resigned 04 Dec 2018

CURRAL, Alfred William

Resigned
39 Platt Lane, TelfordTF6 6RT
Secretary
Appointed 01 Sept 1997
Resigned 30 Oct 2000

FRASER, James Alexander

Resigned
11 Abbots Close, SolihullB93 9PP
Secretary
Appointed N/A
Resigned 15 Oct 1993

HOY, William James

Resigned
Clive Cottage, ShrewsburySY4 3LA
Secretary
Appointed 28 Feb 2002
Resigned 31 Jan 2006

PRAGG, Neil Michael

Resigned
Telford, ShropshireTF1 6AA
Secretary
Appointed 02 Jul 2012
Resigned 01 Jan 2017

ROOKE, Andrew

Resigned
Upper House, ShrewsburySY5 7PP
Secretary
Appointed 30 Oct 2000
Resigned 28 Feb 2002

ROWE, Christopher David

Resigned
Nether Pound Cottage, Henley-In-ArdenB95 5DR
Secretary
Appointed 15 Oct 1993
Resigned 18 Mar 1994

STEIN, Nigel Macrae

Resigned
6 Brompton Park Crescent, LondonSW6 1SN
Secretary
Appointed 21 Mar 1994
Resigned 01 Sept 1997

GKN GROUP SERVICES LTD

Resigned
The Colmore Building,, BirminghamB4 6AT
Corporate secretary
Appointed 01 Dec 1999
Resigned 12 Apr 2019

BARNES, Garry Elliot

Resigned
Curzon Street, LondonW1J 5JA
Born August 1970
Director
Appointed 04 Jul 2018
Resigned 04 Dec 2018

BOND, David

Resigned
PO BOX 20 Hadley Castle Works, ShropshireTF1 6RE
Born April 1954
Director
Appointed 09 Dec 2005
Resigned 30 Apr 2012

BURGERS, Hugo Gerhard

Resigned
Telford, ShropshireTF1 6AA
Born December 1967
Director
Appointed 01 Sept 2023
Resigned 28 Feb 2024

BUTT, Abdul Mudassar

Resigned
Telford, ShropshireTF1 6AA
Born July 1973
Director
Appointed 31 Jan 2020
Resigned 24 Feb 2021

CLOWES, Richard John

Resigned
The Woodlands, OswestrySY10 8QU
Born August 1950
Director
Appointed 10 May 1993
Resigned 31 Dec 2005

CRAWFORD, Jonathon Colin Fyfe

Resigned
The Colmore Building, BirminghamB4 6AT
Born April 1973
Director
Appointed 25 Jun 2019
Resigned 25 Nov 2020

CRAWFORD, Jonathon Colin Fyfe

Resigned
Curzon Street, LondonW1J 5JA
Born April 1973
Director
Appointed 04 Jul 2018
Resigned 04 Dec 2018

CURRAL, Alfred William

Resigned
39 Platt Lane, TelfordTF6 6RT
Born June 1960
Director
Appointed 01 Sept 1997
Resigned 30 Oct 2000

DAINTY, Steven Michael

Resigned
Telford, ShropshireTF1 6AA
Born December 1974
Director
Appointed 01 Jan 2017
Resigned 18 Jul 2019

DALY, Alexander

Resigned
Condover Court, ShrewsburySY5 7AA
Born March 1936
Director
Appointed N/A
Resigned 31 Aug 1994

DODDS, Philip

Resigned
Telford, ShropshireTF1 6AA
Born February 1960
Director
Appointed 18 Jun 2019
Resigned 15 Jan 2020

FRASER, James Alexander

Resigned
11 Abbots Close, SolihullB93 9PP
Born January 1948
Director
Appointed N/A
Resigned 15 Oct 1993

GROEBNER, Michael

Resigned
Hadley, TelfordTF1 6AA
Born July 1975
Director
Appointed 28 Feb 2024
Resigned 09 Sept 2024

HOUGHTON, David

Resigned
Mile House, ShrewsburySY1 2RQ
Born May 1936
Director
Appointed N/A
Resigned 10 May 1993

HOY, William James

Resigned
Telford, ShropshireTF1 6AA
Born November 1969
Director
Appointed 22 Apr 2010
Resigned 02 May 2016

HOY, William James

Resigned
Clive Cottage, ShrewsburySY4 3LA
Born November 1969
Director
Appointed 07 Oct 1999
Resigned 31 Jan 2006

KNOWLES, Francis Vincent

Resigned
83 Ulverley Green Road, SolihullB92 8AJ
Born October 1968
Director
Appointed 10 Mar 2008
Resigned 22 Apr 2010

MEADOWS, Simon Nicholas

Resigned
Telford, ShropshireTF1 6AA
Born November 1972
Director
Appointed 03 Aug 2015
Resigned 01 Aug 2016

MORGAN, Geoffrey Damien

Resigned
Telford, ShropshireTF1 6AA
Born October 1974
Director
Appointed 25 Jun 2019
Resigned 25 Nov 2020

MORGAN, Geoffrey Damien

Resigned
Curzon Street, LondonW1J 5JA
Born October 1974
Director
Appointed 04 Jul 2018
Resigned 04 Dec 2018

O'DONNELL, Philip John

Resigned
Telford, ShropshireTF1 6AA
Born December 1971
Director
Appointed 24 Feb 2021
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Ludwig-Ganghofer-Strabe 6, Grunwald

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2020
20 Colmore Circus Queensway, BirminghamB4 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

240

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Resolution
6 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Resolution
4 December 2020
RESOLUTIONSResolutions
Memorandum Articles
4 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
5 December 2018
SH19Statement of Capital
Resolution
5 December 2018
RESOLUTIONSResolutions
Legacy
5 December 2018
CAP-SSCAP-SS
Legacy
5 December 2018
SH20SH20
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 July 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Miscellaneous
23 May 2016
MISCMISC
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Resolution
4 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Memorandum Articles
17 October 2011
MEM/ARTSMEM/ARTS
Resolution
17 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
17 October 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
28 December 2006
88(2)R88(2)R
Legacy
28 December 2006
123Notice of Increase in Nominal Capital
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
88(2)R88(2)R
Legacy
4 January 2006
123Notice of Increase in Nominal Capital
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
20 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 February 2003
AUDAUD
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
363sAnnual Return (shuttle)
Resolution
14 February 2001
RESOLUTIONSResolutions
Resolution
14 February 2001
RESOLUTIONSResolutions
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
288cChange of Particulars
Legacy
30 December 1999
288aAppointment of Director or Secretary
Resolution
8 December 1999
RESOLUTIONSResolutions
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Auditors Resignation Company
4 September 1998
AUDAUD
Auditors Resignation Company
4 September 1998
AUDAUD
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
2 September 1996
288288
Legacy
18 August 1996
288288
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
8 September 1994
288288
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
18 August 1992
363aAnnual Return
Legacy
1 June 1991
363aAnnual Return
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
12 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Legacy
9 November 1989
288288
Legacy
6 September 1989
288288
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
9 August 1989
288288
Legacy
11 April 1989
288288
Legacy
13 January 1989
288288
Legacy
31 October 1988
288288
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
6 April 1988
288288
Legacy
20 January 1988
288288
Legacy
3 December 1987
288288
Legacy
3 December 1987
288288
Legacy
3 December 1987
288288
Legacy
3 December 1987
288288
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Legacy
10 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Legacy
4 July 1986
288288
Certificate Change Of Name Company
13 February 1968
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 May 1956
MISCMISC
Miscellaneous
18 September 1902
MISCMISC