Background WavePink WaveYellow Wave

GRACE FOODS UK LIMITED (00094632)

GRACE FOODS UK LIMITED (00094632) is an active UK company. incorporated on 19 August 1907. with registered office in Welwyn Garden City. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. GRACE FOODS UK LIMITED has been registered for 118 years. Current directors include JAMES, Frank Alfred Rex, LEWIS-COY, Andrea Denise, MCDONALD, Everton Lloyd and 3 others.

Company Number
00094632
Status
active
Type
ltd
Incorporated
19 August 1907
Age
118 years
Address
Grace House, Welwyn Garden City, AL7 1HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
JAMES, Frank Alfred Rex, LEWIS-COY, Andrea Denise, MCDONALD, Everton Lloyd, MITCHELL, Brian Anthony, RIZZIOLI, Vanessa Natalie, SHIRLEY, Gordon Valentine
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACE FOODS UK LIMITED

GRACE FOODS UK LIMITED is an active company incorporated on 19 August 1907 with the registered office located in Welwyn Garden City. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. GRACE FOODS UK LIMITED was registered 118 years ago.(SIC: 46390)

Status

active

Active since 118 years ago

Company No

00094632

LTD Company

Age

118 Years

Incorporated 19 August 1907

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

WT FOODS LIMITED
From: 19 July 1995To: 6 March 2008
WEST TRUST PLC
From: 1 June 1987To: 19 July 1995
DURA MILL P.L.C.(THE)
From: 19 August 1907To: 1 June 1987
Contact
Address

Grace House Bessemer Road Welwyn Garden City, AL7 1HW,

Previous Addresses

Grace House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HT England
From: 5 October 2011To: 2 October 2012
Grace House Centrapark Bessemer Road Welwyn Garden City Hertfordshire AL7 1HT England
From: 19 August 1907To: 5 October 2011
Timeline

37 key events • 1907 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Mar 10
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Oct 13
Director Joined
Jul 14
Director Joined
Jul 14
Capital Update
Sept 14
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
Apr 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Oct 19
Director Left
Oct 20
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Jan 26
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GANDHI, Himanshu

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 01 Jan 2025

JAMES, Frank Alfred Rex

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Born May 1976
Director
Appointed 14 Feb 2025

LEWIS-COY, Andrea Denise

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Born February 1970
Director
Appointed 19 Feb 2018

MCDONALD, Everton Lloyd

Active
73-75 Harbour St, Kingston
Born September 1948
Director
Appointed 01 Jul 2021

MITCHELL, Brian Anthony

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Born September 1983
Director
Appointed 20 Feb 2017

RIZZIOLI, Vanessa Natalie

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Born October 1970
Director
Appointed 19 Feb 2019

SHIRLEY, Gordon Valentine

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Born October 1956
Director
Appointed 20 Feb 2015

LINCOLN, Kerry-Ann Nicola

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 17 Jan 2022
Resigned 01 Jan 2025

MARTIN, Alan Renwick

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 13 Jun 1994
Resigned 30 Sept 2016

OO, Khine

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 01 Oct 2016
Resigned 31 Dec 2021

THOMAS, Keith Leslie

Resigned
62 Old Dover Road, FolkestoneCT18 7HW
Secretary
Appointed N/A
Resigned 13 Jun 1994

BARD, Stanley

Resigned
7 Crooked Usage, LondonN3 3HD
Born February 1927
Director
Appointed 18 Feb 1993
Resigned 17 Mar 2001

BARTLAM, Reginald Joseph

Resigned
Longwood House Clevedon Road, BristolBS8 3TL
Born February 1930
Director
Appointed 03 Apr 1992
Resigned 30 Sept 1997

BOYD, Stephen Alexander

Resigned
Church Lane, Edith WestonLE15 8EY
Born March 1962
Director
Appointed 05 Nov 2002
Resigned 28 Feb 2007

BRENNAN, John Edward

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born June 1944
Director
Appointed 07 Jun 1996
Resigned 31 Dec 2012

BURTON, Erwin Mclee

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born January 1948
Director
Appointed 28 Feb 2007
Resigned 31 Dec 2012

CAMPION, David Bardsley

Resigned
Monarchy Hall Farm, TarporleyCW6 0JZ
Born March 1938
Director
Appointed N/A
Resigned 17 May 1993

COULT, Andrew Peter

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born October 1969
Director
Appointed 15 May 2015
Resigned 28 Nov 2017

CROSS, Philip David

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born March 1960
Director
Appointed 24 Oct 2018
Resigned 23 Oct 2019

ESAU, Joseph Peter

Resigned
Poui Hill Road, Port Of Spain
Born November 1946
Director
Appointed 20 Feb 2017
Resigned 12 Oct 2021

EVENHUIS, Patrick Henry

Resigned
45 Saint Stephens Close, LondonNW8 6DD
Born March 1926
Director
Appointed 17 Jan 1994
Resigned 30 Jan 1995

FORD, Peter Michael

Resigned
White Strake Hawksdown Road, DealCT14 7PW
Born September 1946
Director
Appointed N/A
Resigned 20 Jul 1994

GARLAND, Roderick John

Resigned
Huntleigh Hadham Cross, Much HadhamSG10 6AL
Born December 1952
Director
Appointed 07 Jun 1996
Resigned 28 Nov 2002

KAPADIA, Babubhai Hiralal

Resigned
4 The Spinney, CheadleSK8 1JA
Born March 1919
Director
Appointed N/A
Resigned 13 May 1996

KAPADIA, Mukesh Babubhai

Resigned
1a Broadoak Road, StockportSK7 3BW
Born July 1950
Director
Appointed N/A
Resigned 27 Feb 1992

LANKAGE, Sarath L

Resigned
West Wilmot Street, OntarioL4B 1H8
Born February 1955
Director
Appointed 24 Oct 2018
Resigned 31 Aug 2020

LANKAGE, Sarath L

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born February 1955
Director
Appointed 28 Feb 2007
Resigned 21 Jun 2016

LARKINSON, Stephen Mascal

Resigned
38 Digswell Road, Welwyn Garden CityAL8 7PA
Born December 1953
Director
Appointed 19 Jul 1995
Resigned 01 Mar 1996

LOVEGROVE, Philip Albert

Resigned
The Vicarage, RickmansworthWD3 3LL
Born August 1937
Director
Appointed N/A
Resigned 20 Nov 2001

MACK, Ryan Anthony

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born December 1960
Director
Appointed 01 Jun 2011
Resigned 19 Feb 2018

MILES, Jerome Sebastian

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born May 1958
Director
Appointed 22 Feb 2013
Resigned 31 Dec 2014

MORGAN, Michael David

Resigned
16 Cleaver Square, LondonSE11 4DW
Born July 1937
Director
Appointed 01 Oct 1997
Resigned 20 Nov 2001

NOON, Gulam Kaderbhoy, Lord

Resigned
Flat 3 The Polygon, LondonNW8 6JB
Born January 1936
Director
Appointed 14 Jan 1999
Resigned 29 Jul 2005

ORANE, Douglas Roy

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born December 1947
Director
Appointed 09 Feb 2011
Resigned 20 Feb 2018

POLDING, Alan Bede

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born December 1960
Director
Appointed 22 Jul 2014
Resigned 10 Jul 2017

Persons with significant control

1

Bessemer Road, Welwyn Garden CityAL7 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

390

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Statement Of Companys Objects
6 January 2022
CC04CC04
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Legacy
1 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2014
SH19Statement of Capital
Legacy
1 October 2014
CAP-SSCAP-SS
Resolution
1 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
353353
Memorandum Articles
11 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
5 October 2007
155(6)a155(6)a
Legacy
1 October 2007
363aAnnual Return
Legacy
19 September 2007
155(6)b155(6)b
Legacy
19 September 2007
155(6)b155(6)b
Legacy
19 September 2007
155(6)b155(6)b
Legacy
19 September 2007
155(6)b155(6)b
Legacy
19 September 2007
155(6)b155(6)b
Legacy
19 September 2007
155(6)b155(6)b
Legacy
19 September 2007
155(6)b155(6)b
Legacy
19 September 2007
155(6)b155(6)b
Legacy
5 September 2007
155(6)b155(6)b
Legacy
31 July 2007
225Change of Accounting Reference Date
Miscellaneous
19 March 2007
MISCMISC
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
22 January 2007
403aParticulars of Charge Subject to s859A
Legacy
9 October 2006
363aAnnual Return
Legacy
16 August 2006
155(6)b155(6)b
Legacy
16 August 2006
155(6)b155(6)b
Legacy
16 August 2006
155(6)b155(6)b
Legacy
16 August 2006
155(6)b155(6)b
Legacy
16 August 2006
155(6)b155(6)b
Legacy
16 August 2006
155(6)b155(6)b
Legacy
16 August 2006
155(6)b155(6)b
Legacy
16 August 2006
155(6)a155(6)a
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
2 August 2003
403b403b
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Resolution
2 April 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
155(6)b155(6)b
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Resolution
31 January 2002
RESOLUTIONSResolutions
Legacy
26 January 2002
155(6)b155(6)b
Legacy
26 January 2002
155(6)b155(6)b
Legacy
26 January 2002
155(6)b155(6)b
Legacy
26 January 2002
155(6)b155(6)b
Legacy
26 January 2002
155(6)b155(6)b
Legacy
26 January 2002
155(6)b155(6)b
Legacy
26 January 2002
155(6)b155(6)b
Legacy
26 January 2002
155(6)b155(6)b
Legacy
26 January 2002
155(6)b155(6)b
Legacy
26 January 2002
155(6)b155(6)b
Legacy
26 January 2002
155(6)b155(6)b
Legacy
26 January 2002
155(6)b155(6)b
Legacy
26 January 2002
155(6)a155(6)a
Resolution
26 January 2002
RESOLUTIONSResolutions
Resolution
26 January 2002
RESOLUTIONSResolutions
Memorandum Articles
14 January 2002
MEM/ARTSMEM/ARTS
Auditors Resignation Company
8 January 2002
AUDAUD
Certificate Re Registration Public Limited Company To Private
7 January 2002
CERT10CERT10
Re Registration Memorandum Articles
7 January 2002
MARMAR
Legacy
7 January 2002
5353
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
88(2)R88(2)R
Legacy
30 May 2001
287Change of Registered Office
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
6 November 2000
395Particulars of Mortgage or Charge
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 September 2000
AAAnnual Accounts
Legacy
15 August 2000
88(2)R88(2)R
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
88(2)R88(2)R
Statement Of Affairs
10 April 2000
SASA
Legacy
10 April 2000
88(2)R88(2)R
Legacy
25 January 2000
88(2)R88(2)R
Legacy
16 November 1999
353353
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 1999
AAAnnual Accounts
Legacy
13 March 1999
88(2)R88(2)R
Legacy
4 March 1999
288cChange of Particulars
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Legacy
8 February 1999
88(2)R88(2)R
Legacy
8 February 1999
123Notice of Increase in Nominal Capital
Legacy
28 January 1999
88(2)R88(2)R
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
PROSPPROSP
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
88(2)R88(2)R
Legacy
26 September 1998
403aParticulars of Charge Subject to s859A
Legacy
11 August 1998
88(2)R88(2)R
Legacy
10 August 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 July 1998
AAAnnual Accounts
Legacy
6 July 1998
88(2)R88(2)R
Legacy
29 May 1998
88(2)R88(2)R
Legacy
6 March 1998
88(2)Return of Allotment of Shares
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 July 1997
AAAnnual Accounts
Legacy
7 May 1997
88(2)R88(2)R
Legacy
22 April 1997
88(2)R88(2)R
Memorandum Articles
10 April 1997
MEM/ARTSMEM/ARTS
Resolution
10 April 1997
RESOLUTIONSResolutions
Resolution
10 April 1997
RESOLUTIONSResolutions
Resolution
10 April 1997
RESOLUTIONSResolutions
Legacy
10 April 1997
123Notice of Increase in Nominal Capital
Legacy
10 April 1997
123Notice of Increase in Nominal Capital
Legacy
17 March 1997
PROSPPROSP
Legacy
12 October 1996
403aParticulars of Charge Subject to s859A
Legacy
10 October 1996
363sAnnual Return (shuttle)
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 July 1996
AAAnnual Accounts
Legacy
16 July 1996
88(2)R88(2)R
Resolution
2 July 1996
RESOLUTIONSResolutions
Legacy
18 June 1996
288288
Legacy
18 June 1996
123Notice of Increase in Nominal Capital
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Resolution
16 June 1996
RESOLUTIONSResolutions
Resolution
16 June 1996
RESOLUTIONSResolutions
Resolution
16 June 1996
RESOLUTIONSResolutions
Legacy
23 May 1996
288288
Legacy
21 May 1996
PROSPPROSP
Legacy
21 March 1996
288288
Accounts With Accounts Type Interim
15 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 October 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
22 August 1995
88(2)R88(2)R
Legacy
25 July 1995
288288
Certificate Change Of Name Company
19 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
287Change of Registered Office
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1994
AAAnnual Accounts
Legacy
17 August 1994
288288
Legacy
5 July 1994
288288
Legacy
25 April 1994
287Change of Registered Office
Certificate Capital Reduction Share Premium
15 March 1994
CERT19CERT19
Court Order
15 March 1994
OCOC
Legacy
9 March 1994
288288
Statement Of Affairs
23 February 1994
SASA
Legacy
23 February 1994
88(2)O88(2)O
Legacy
22 February 1994
88(2)R88(2)R
Legacy
22 February 1994
88(2)R88(2)R
Resolution
1 February 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
11 January 1994
123Notice of Increase in Nominal Capital
Legacy
22 December 1993
288288
Legacy
22 December 1993
88(2)P88(2)P
Legacy
15 December 1993
288288
Legacy
11 December 1993
PROSPPROSP
Accounts With Accounts Type Full Group
15 October 1993
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
7 October 1993
88(2)R88(2)R
Resolution
30 September 1993
RESOLUTIONSResolutions
Resolution
30 September 1993
RESOLUTIONSResolutions
Resolution
30 September 1993
RESOLUTIONSResolutions
Resolution
30 September 1993
RESOLUTIONSResolutions
Legacy
30 September 1993
123Notice of Increase in Nominal Capital
Legacy
7 September 1993
PROSPPROSP
Legacy
21 August 1993
403aParticulars of Charge Subject to s859A
Legacy
21 August 1993
403aParticulars of Charge Subject to s859A
Statement Of Affairs
23 June 1993
SASA
Legacy
23 June 1993
88(2)O88(2)O
Legacy
27 May 1993
288288
Legacy
26 April 1993
88(2)R88(2)R
Legacy
26 April 1993
88(2)P88(2)P
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
12 March 1993
288288
Resolution
21 February 1993
RESOLUTIONSResolutions
Resolution
21 February 1993
RESOLUTIONSResolutions
Legacy
21 February 1993
122122
Legacy
14 January 1993
PROSPPROSP
Accounts With Accounts Type Full Group
20 October 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Statement Of Affairs
27 April 1992
SASA
Legacy
27 April 1992
88(2)O88(2)O
Legacy
24 April 1992
288288
Legacy
24 March 1992
PROSPPROSP
Resolution
11 March 1992
RESOLUTIONSResolutions
Memorandum Articles
11 March 1992
MEM/ARTSMEM/ARTS
Legacy
9 March 1992
88(2)P88(2)P
Resolution
4 March 1992
RESOLUTIONSResolutions
Resolution
4 March 1992
RESOLUTIONSResolutions
Legacy
4 March 1992
123Notice of Increase in Nominal Capital
Legacy
4 March 1992
288288
Accounts With Accounts Type Full Group
11 October 1991
AAAnnual Accounts
Legacy
11 October 1991
363b363b
Legacy
30 May 1991
288288
Accounts With Accounts Type Full Group
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
22 May 1990
88(2)O88(2)O
Statement Of Affairs
22 May 1990
SASA
Legacy
21 May 1990
88(2)O88(2)O
Legacy
21 May 1990
88(2)P88(2)P
Legacy
14 December 1989
288288
Legacy
9 November 1989
363363
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
1 August 1989
288288
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
20 March 1989
395Particulars of Mortgage or Charge
Statement Of Affairs
15 March 1989
SASA
Legacy
1 March 1989
PUC 3PUC 3
Accounts With Accounts Type Full Group
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Legacy
3 January 1989
288288
Legacy
3 January 1989
288288
Legacy
21 December 1988
PROSPPROSP
Legacy
1 December 1988
123Notice of Increase in Nominal Capital
Resolution
29 November 1988
RESOLUTIONSResolutions
Resolution
29 November 1988
RESOLUTIONSResolutions
Resolution
29 November 1988
RESOLUTIONSResolutions
Resolution
29 November 1988
RESOLUTIONSResolutions
Resolution
29 November 1988
RESOLUTIONSResolutions
Statement Of Affairs
27 October 1988
SASA
Statement Of Affairs
27 October 1988
SASA
Legacy
30 September 1988
88(2)Return of Allotment of Shares
Legacy
30 September 1988
PUC 3PUC 3
Legacy
30 September 1988
PUC 3PUC 3
Resolution
28 September 1988
RESOLUTIONSResolutions
Resolution
28 September 1988
RESOLUTIONSResolutions
Resolution
28 September 1988
RESOLUTIONSResolutions
Resolution
28 September 1988
RESOLUTIONSResolutions
Resolution
28 September 1988
RESOLUTIONSResolutions
Legacy
21 September 1988
123Notice of Increase in Nominal Capital
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Legacy
21 September 1988
123Notice of Increase in Nominal Capital
Legacy
19 August 1988
288288
Legacy
22 July 1988
PROSPPROSP
Resolution
21 June 1988
RESOLUTIONSResolutions
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Legacy
13 June 1988
PUC 2PUC 2
Legacy
19 May 1988
288288
Legacy
19 May 1988
288288
Legacy
19 May 1988
288288
Legacy
19 May 1988
287Change of Registered Office
Legacy
13 April 1988
88(3)88(3)
Legacy
13 April 1988
PUC 7PUC 7
Legacy
13 February 1988
288288
Legacy
15 December 1987
363363
Accounts With Accounts Type Full Group
27 October 1987
AAAnnual Accounts
Resolution
24 June 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 June 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Legacy
22 May 1986
363363
Miscellaneous
19 August 1907
MISCMISC
Incorporation Company
19 August 1907
NEWINCIncorporation