Background WavePink WaveYellow Wave

SOURCE BIOSCIENCE LIMITED (00079136)

SOURCE BIOSCIENCE LIMITED (00079136) is an active UK company. incorporated on 14 November 1903. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOURCE BIOSCIENCE LIMITED has been registered for 122 years. Current directors include BARLOW, Amanda Louise, LECOQUE, Jay Charles.

Company Number
00079136
Status
active
Type
ltd
Incorporated
14 November 1903
Age
122 years
Address
1 Orchard Place, Nottingham, NG8 6PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARLOW, Amanda Louise, LECOQUE, Jay Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOURCE BIOSCIENCE LIMITED

SOURCE BIOSCIENCE LIMITED is an active company incorporated on 14 November 1903 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOURCE BIOSCIENCE LIMITED was registered 122 years ago.(SIC: 82990)

Status

active

Active since 122 years ago

Company No

00079136

LTD Company

Age

122 Years

Incorporated 14 November 1903

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 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 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

SOURCE BIOSCIENCE PLC
From: 10 March 2008To: 8 August 2017
MEDICAL SOLUTIONS PLC
From: 23 August 1999To: 10 March 2008
TURNPYKE GROUP PLC
From: 29 October 1993To: 23 August 1999
W B INDUSTRIES PLC
From: 23 September 1986To: 29 October 1993
WEST BROMWICH SPRING PLC(THE)
From: 14 November 1903To: 23 September 1986
Contact
Address

1 Orchard Place Nottingham Business Nottingham, NG8 6PX,

Timeline

53 key events • 1903 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Nov 13
Loan Secured
Dec 13
Funding Round
Jan 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Apr 15
Director Joined
Aug 15
Loan Secured
Aug 15
Director Left
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Dec 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Funding Round
Nov 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 20
Capital Update
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 22
Loan Secured
Nov 22
Director Joined
Oct 23
Director Left
Oct 23
12
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BARLOW, Amanda Louise

Active
Orchard Place, NottinghamNG8 6PX
Born August 1973
Director
Appointed 27 Sept 2023

LECOQUE, Jay Charles

Active
Orchard Place, NottinghamNG8 6PX
Born November 1962
Director
Appointed 24 Nov 2016

ASH, Nicholas Watson, Dr

Resigned
Orchard Place, NottinghamNG8 6PX
Secretary
Appointed 31 Aug 2006
Resigned 12 May 2017

ASTLE, Michael John

Resigned
1 Orchard Place, NottinghamNG8 6PX
Secretary
Appointed 12 May 2017
Resigned 05 Oct 2017

CATER, Eric John

Resigned
Five Oaks Common Lane, ChelmsfordCM3 4RY
Secretary
Appointed 14 Dec 1998
Resigned 31 Aug 2000

GILLAMS, Charles Alfred Richard

Resigned
3 Andrewes House, LondonEC2Y 8AX
Secretary
Appointed 16 Aug 1993
Resigned 04 Oct 1993

JOHNSTON, Neil Gerard, Dr

Resigned
14 Long Furlong, CambridgeCB4 5PG
Secretary
Appointed 14 Jan 2005
Resigned 31 Aug 2006

LONGSTAFFE, Andrew David

Resigned
320 Drub Lane, BradfordBD19 4BX
Secretary
Appointed 31 Aug 2000
Resigned 18 Jan 2005

LUNN, Anthony John Mcgregor

Resigned
Abbotsleigh Main Street, LutterworthLE17 5EU
Secretary
Appointed N/A
Resigned 13 Jan 1993

PURDEN, Nigel Llewellyn

Resigned
25 Tennyson Avenue, Sutton ColdfieldB74 4YG
Secretary
Appointed 04 Oct 1993
Resigned 13 Dec 1998

ADAMS, Rodney Harry, Dr

Resigned
Oak House, KnaresboroughHG5 9EA
Born December 1944
Director
Appointed 04 May 2000
Resigned 21 Jan 2003

AGNEW, James Douglas

Resigned
1 Orchard Place, NottinghamNG8 6PX
Born June 1974
Director
Appointed 27 Apr 2017
Resigned 23 Oct 2020

ASH, Nicholas Watson, Dr

Resigned
Orchard Place, NottinghamNG8 6PX
Born July 1969
Director
Appointed 31 Aug 2006
Resigned 12 May 2017

BAKEWELL, Robert

Resigned
Orchard Place, Nottingham Business Park, NottinghamNG8 6PX
Born September 1971
Director
Appointed 21 Aug 2012
Resigned 04 Sept 2014

CATER, Eric John

Resigned
Five Oaks Common Lane, ChelmsfordCM3 4RY
Born May 1940
Director
Appointed 11 May 1993
Resigned 31 Aug 2000

CHISHOLM, Iain Macdonald

Resigned
1 Orchard Place, NottinghamNG8 6PX
Born March 1950
Director
Appointed 27 Apr 2017
Resigned 02 Jan 2018

CLINCH, Noah, Dr

Resigned
30 Wilkie Way, British ColumbiaV8K 2T8
Born April 1941
Director
Appointed 23 Aug 1999
Resigned 19 Apr 2000

ELLIS, Ian Ogilvie, Professor

Resigned
Yew Tree House, NottinghamNG7 1DD
Born August 1955
Director
Appointed 25 Mar 2003
Resigned 21 Dec 2004

FODEN, Sue, Dr

Resigned
Orchard Place, NottinghamNG8 6PX
Born April 1953
Director
Appointed 01 Sept 2003
Resigned 31 Aug 2015

GIBBS, Somerset Bryan

Resigned
Witcham House, ElyCB6 2LH
Born January 1926
Director
Appointed N/A
Resigned 06 Jul 1993

GILLAMS, Charles Alfred Richard

Resigned
Meon House, Chipping CampdenGL55 6SU
Born April 1955
Director
Appointed 11 May 1993
Resigned 04 Feb 1999

GRANDFIELD, Peter Barnet Whitworth

Resigned
The Forge Park Lane, Abbots BromleyWS15 3LY
Born May 1946
Director
Appointed N/A
Resigned 08 Jun 1994

GREEN, Charles Alexander

Resigned
Holme Downe Estate, OkehamptonEX20 3QY
Born May 1953
Director
Appointed 27 Jul 1999
Resigned 31 Aug 2006

JACKSON-SMITH, Timothy David

Resigned
1 Orchard Place, NottinghamNG8 6PX
Born February 1969
Director
Appointed 25 Aug 2015
Resigned 15 Sept 2016

JOHNSTON, Neil Gerard, Dr

Resigned
14 Long Furlong, CambridgeCB4 5PG
Born July 1966
Director
Appointed 14 Jan 2005
Resigned 31 Jan 2007

KIRKHAM, David Michael

Resigned
1 Orchard Place, NottinghamNG8 6PX
Born February 1967
Director
Appointed 16 Jun 2021
Resigned 26 Sept 2022

LAMB, Ronald Hunter

Resigned
Dunrobin, FulmerSL3 6HA
Born October 1942
Director
Appointed 14 Jun 1995
Resigned 31 Jul 1996

LEAVES, Nicholas Ivor, Dr.

Resigned
Orchard Place, NottinghamNG8 6PX
Born June 1967
Director
Appointed 01 Jul 2008
Resigned 12 May 2017

LIVERSIDGE, Pamela

Resigned
Orchard Place, NottinghamNG8 6PX
Born December 1949
Director
Appointed 03 Jul 2014
Resigned 15 Sept 2016

LONGSTAFFE, Andrew David

Resigned
320 Drub Lane, BradfordBD19 4BX
Born March 1959
Director
Appointed 04 May 2000
Resigned 18 Jan 2005

MARLAND, Peter Greaves

Resigned
Holcombe House Enberton, OlneyMK46 4AJ
Born June 1929
Director
Appointed N/A
Resigned 01 Oct 1991

MCDONALD, Anthony Michael

Resigned
Glenwood Cottage 25 Andrew Lane, StockportSK6 8HX
Born February 1943
Director
Appointed 23 Aug 1999
Resigned 28 Feb 2001

METCALFE, Timothy Charles

Resigned
Orchard Place, NottinghamNG8 6PX
Born October 1969
Director
Appointed 04 Sept 2014
Resigned 12 May 2017

MITCHELL, Jonathan James

Resigned
185 Longdon Road, SolihullB93 9HY
Born July 1949
Director
Appointed N/A
Resigned 09 Jul 1993

NOLAN, Trevor Frank

Resigned
1 Orchard Place, NottinghamNG8 6PX
Born April 1973
Director
Appointed 09 Jan 2018
Resigned 28 Feb 2020

Persons with significant control

1

Orchard Place, NottinghamNG8 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

474

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
18 December 2023
MR05Certification of Charge
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 January 2023
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Legacy
22 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2020
SH19Statement of Capital
Legacy
22 September 2020
CAP-SSCAP-SS
Resolution
22 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
19 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Resolution
7 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
8 August 2017
CERT10CERT10
Re Registration Memorandum Articles
8 August 2017
MARMAR
Resolution
8 August 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 August 2017
RR02RR02
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 June 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Resolution
13 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Resolution
17 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Resolution
4 October 2016
RESOLUTIONSResolutions
Court Order
20 September 2016
OCOC
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Resolution
31 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Resolution
26 June 2014
RESOLUTIONSResolutions
Miscellaneous
24 June 2014
MISCMISC
Resolution
12 February 2014
RESOLUTIONSResolutions
Resolution
12 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
14 December 2013
MR01Registration of a Charge
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Resolution
25 June 2012
RESOLUTIONSResolutions
Change Sail Address Company With Old Address
10 January 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Legacy
2 December 2010
MG01MG01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Legacy
2 February 2010
MG02MG02
Legacy
2 February 2010
MG02MG02
Legacy
2 February 2010
MG02MG02
Legacy
2 February 2010
MG02MG02
Legacy
2 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Move Registers To Sail Company
6 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
9 June 2009
AAAnnual Accounts
Legacy
7 January 2009
353a353a
Legacy
17 December 2008
OC138OC138
Certificate Capital Cancellation Share Premium Account
17 December 2008
CERT21CERT21
Auditors Resignation Company
27 October 2008
AUDAUD
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
363sAnnual Return (shuttle)
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 June 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 July 2007
AAAnnual Accounts
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Resolution
9 November 2006
RESOLUTIONSResolutions
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2006
AAAnnual Accounts
Legacy
22 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
288bResignation of Director or Secretary
Resolution
4 May 2005
RESOLUTIONSResolutions
Statement Of Affairs
5 April 2005
SASA
Legacy
31 March 2005
88(2)R88(2)R
Legacy
31 March 2005
88(2)R88(2)R
Legacy
31 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
16 February 2005
288aAppointment of Director or Secretary
Resolution
4 February 2005
RESOLUTIONSResolutions
Resolution
4 February 2005
RESOLUTIONSResolutions
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
123Notice of Increase in Nominal Capital
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
PROSPPROSP
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
26 August 2004
88(2)R88(2)R
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
88(2)R88(2)R
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
27 December 2003
395Particulars of Mortgage or Charge
Legacy
22 October 2003
287Change of Registered Office
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
7 July 2003
88(2)R88(2)R
Legacy
7 July 2003
123Notice of Increase in Nominal Capital
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
5 July 2003
RESOLUTIONSResolutions
Resolution
5 July 2003
RESOLUTIONSResolutions
Legacy
2 July 2003
403b403b
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
PROSPPROSP
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
287Change of Registered Office
Accounts With Accounts Type Group
27 August 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288cChange of Particulars
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
88(2)R88(2)R
Legacy
12 August 2002
88(2)R88(2)R
Legacy
9 August 2002
288aAppointment of Director or Secretary
Miscellaneous
9 August 2002
MISCMISC
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
11 September 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 2001
AAAnnual Accounts
Legacy
11 June 2001
288cChange of Particulars
Legacy
11 June 2001
288bResignation of Director or Secretary
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
123Notice of Increase in Nominal Capital
Legacy
15 May 2001
88(2)O88(2)O
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital Share Premium
7 February 2001
CERT16CERT16
Court Order
7 February 2001
OCOC
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
287Change of Registered Office
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
88(2)R88(2)R
Legacy
13 December 2000
122122
Legacy
22 June 2000
88(2)R88(2)R
Legacy
19 May 2000
287Change of Registered Office
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
88(2)R88(2)R
Legacy
16 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 May 2000
AAAnnual Accounts
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
PROSPPROSP
Legacy
28 February 2000
88(2)R88(2)R
Legacy
2 December 1999
88(2)R88(2)R
Legacy
22 November 1999
88(2)R88(2)R
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
88(2)R88(2)R
Legacy
1 October 1999
88(2)R88(2)R
Legacy
1 October 1999
88(2)R88(2)R
Miscellaneous
1 October 1999
MISCMISC
Legacy
27 September 1999
88(2)R88(2)R
Legacy
16 September 1999
88(2)R88(2)R
Legacy
2 September 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
24 August 1999
MEM/ARTSMEM/ARTS
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1999
287Change of Registered Office
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
PROSPPROSP
Accounts With Accounts Type Full Group
1 August 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
19 June 1999
403aParticulars of Charge Subject to s859A
Legacy
19 June 1999
403aParticulars of Charge Subject to s859A
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Legacy
27 April 1999
88(2)R88(2)R
Legacy
27 April 1999
122122
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
27 November 1998
403aParticulars of Charge Subject to s859A
Legacy
27 November 1998
403aParticulars of Charge Subject to s859A
Legacy
27 November 1998
403aParticulars of Charge Subject to s859A
Legacy
8 October 1998
123Notice of Increase in Nominal Capital
Legacy
1 September 1998
123Notice of Increase in Nominal Capital
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1998
AAAnnual Accounts
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Legacy
16 July 1998
123Notice of Increase in Nominal Capital
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Legacy
17 December 1997
88(2)R88(2)R
Resolution
12 September 1997
RESOLUTIONSResolutions
Resolution
12 September 1997
RESOLUTIONSResolutions
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 June 1997
AAAnnual Accounts
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Legacy
12 June 1997
123Notice of Increase in Nominal Capital
Legacy
16 January 1997
88(2)R88(2)R
Legacy
16 January 1997
88(2)R88(2)R
Legacy
8 August 1996
288288
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1996
AAAnnual Accounts
Legacy
12 March 1996
88(2)R88(2)R
Legacy
24 August 1995
88(2)R88(2)R
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
14 August 1995
288288
Resolution
7 July 1995
RESOLUTIONSResolutions
Legacy
5 July 1995
PROSPPROSP
Certificate Capital Reduction Issued Capital Share Premium
4 July 1995
CERT16CERT16
Court Order
4 July 1995
OCOC
Legacy
9 June 1995
88(2)Return of Allotment of Shares
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
31 May 1995
RESOLUTIONSResolutions
Legacy
31 May 1995
122122
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
31 May 1995
RESOLUTIONSResolutions
Legacy
31 May 1995
123Notice of Increase in Nominal Capital
Legacy
18 May 1995
288288
Legacy
3 May 1995
122122
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Legacy
3 May 1995
123Notice of Increase in Nominal Capital
Legacy
3 May 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
20 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
10 December 1994
AUDAUD
Legacy
18 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 September 1994
88(2)R88(2)R
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
4 August 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 July 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Legacy
4 March 1994
88(2)R88(2)R
Legacy
17 December 1993
88(2)Return of Allotment of Shares
Legacy
4 November 1993
363b363b
Certificate Change Of Name Company
28 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1993
288288
Legacy
3 October 1993
288288
Legacy
22 September 1993
288288
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
21 May 1993
395Particulars of Mortgage or Charge
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Accounts With Accounts Type Full Group
24 March 1993
AAAnnual Accounts
Legacy
24 March 1993
288288
Legacy
28 January 1993
288288
Legacy
11 August 1992
363sAnnual Return (shuttle)
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Legacy
24 February 1992
88(2)R88(2)R
Legacy
20 November 1991
PROSPPROSP
Legacy
6 November 1991
288288
Accounts With Accounts Type Full Group
1 October 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Legacy
6 June 1991
403aParticulars of Charge Subject to s859A
Legacy
20 May 1991
395Particulars of Mortgage or Charge
Legacy
11 April 1991
403aParticulars of Charge Subject to s859A
Legacy
22 January 1991
288288
Legacy
2 January 1991
288288
Legacy
17 October 1990
363363
Legacy
3 October 1990
288288
Accounts With Accounts Type Full Group
8 August 1990
AAAnnual Accounts
Legacy
1 June 1990
287Change of Registered Office
Legacy
21 May 1990
288288
Legacy
14 May 1990
288288
Legacy
9 May 1990
288288
Legacy
27 April 1990
288288
Legacy
30 March 1990
88(2)R88(2)R
Legacy
14 March 1990
288288
Legacy
23 February 1990
88(3)88(3)
Legacy
23 February 1990
88(2)O88(2)O
Legacy
20 February 1990
88(2)P88(2)P
Legacy
20 January 1990
287Change of Registered Office
Legacy
17 January 1990
288288
Statement Of Affairs
30 November 1989
SASA
Legacy
30 November 1989
88(2)O88(2)O
Accounts With Accounts Type Full Group
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
288288
Legacy
27 November 1989
88(2)P88(2)P
Resolution
10 November 1989
RESOLUTIONSResolutions
Resolution
10 November 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
123Notice of Increase in Nominal Capital
Legacy
6 November 1989
288288
Legacy
6 November 1989
PROSPPROSP
Legacy
27 October 1989
395Particulars of Mortgage or Charge
Legacy
29 September 1989
288288
Legacy
26 September 1989
363363
Statement Of Affairs
20 September 1989
SASA
Statement Of Affairs
20 September 1989
SASA
Statement Of Affairs
20 September 1989
SASA
Legacy
18 September 1989
88(2)C88(2)C
Legacy
18 September 1989
88(2)C88(2)C
Legacy
18 September 1989
88(2)Return of Allotment of Shares
Legacy
18 September 1989
88(2)C88(2)C
Resolution
4 September 1989
RESOLUTIONSResolutions
Resolution
4 September 1989
RESOLUTIONSResolutions
Legacy
4 September 1989
123Notice of Increase in Nominal Capital
Legacy
22 August 1989
PROSPPROSP
Legacy
21 July 1989
288288
Legacy
18 July 1989
353a353a
Resolution
17 July 1989
RESOLUTIONSResolutions
Resolution
17 July 1989
RESOLUTIONSResolutions
Resolution
17 July 1989
RESOLUTIONSResolutions
Legacy
17 July 1989
123Notice of Increase in Nominal Capital
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Legacy
15 May 1989
122122
Legacy
9 May 1989
288288
Legacy
1 September 1988
363363
Accounts With Accounts Type Full Group
12 July 1988
AAAnnual Accounts
Legacy
16 October 1987
363363
Accounts With Accounts Type Full Group
31 July 1987
AAAnnual Accounts
Legacy
19 January 1987
403aParticulars of Charge Subject to s859A
Legacy
8 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
288288
Legacy
1 October 1986
363363
Certificate Change Of Name Company
23 September 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
14 August 1986
AAAnnual Accounts
Legacy
1 July 1986
288288
Accounts With Made Up Date
11 July 1985
AAAnnual Accounts
Accounts With Made Up Date
10 July 1985
AAAnnual Accounts
Accounts With Made Up Date
9 July 1984
AAAnnual Accounts
Accounts With Made Up Date
3 June 1983
AAAnnual Accounts
Accounts With Made Up Date
6 July 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
5 February 1982
CERT5CERT5
Accounts With Made Up Date
11 August 1981
AAAnnual Accounts
Accounts With Made Up Date
7 November 1980
AAAnnual Accounts
Accounts With Made Up Date
28 July 1979
AAAnnual Accounts
Accounts With Made Up Date
13 September 1978
AAAnnual Accounts
Accounts With Made Up Date
27 September 1977
AAAnnual Accounts
Accounts With Made Up Date
8 February 1977
AAAnnual Accounts
Incorporation Company
14 November 1903
NEWINCIncorporation