Background WavePink WaveYellow Wave

UMECO LIMITED (00148635)

UMECO LIMITED (00148635) is an active UK company. incorporated on 8 October 1917. with registered office in Heanor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UMECO LIMITED has been registered for 108 years. Current directors include DAIN, Mark St.John, MOORE, Benjamin.

Company Number
00148635
Status
active
Type
ltd
Incorporated
8 October 1917
Age
108 years
Address
Composites House, Heanor, DE75 7SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAIN, Mark St.John, MOORE, Benjamin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UMECO LIMITED

UMECO LIMITED is an active company incorporated on 8 October 1917 with the registered office located in Heanor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UMECO LIMITED was registered 108 years ago.(SIC: 70100)

Status

active

Active since 108 years ago

Company No

00148635

LTD Company

Age

108 Years

Incorporated 8 October 1917

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 4m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 30 January 2026 (4 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 August 2025 (9 months ago)
Submitted on 12 August 2025 (9 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

UMECO PLC
From: 16 June 1989To: 23 July 2012
UMECO HOLDINGS LIMITED
From: 8 October 1917To: 16 June 1989
Contact
Address

Composites House Sinclair Close Heanor, DE75 7SP,

Previous Addresses

, Concorde House, Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG
From: 8 October 1917To: 15 May 2013
Timeline

59 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Jan 10
Funding Round
Apr 10
Director Joined
May 10
Funding Round
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
May 12
Funding Round
Jul 12
Capital Update
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Aug 12
Funding Round
Oct 12
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Owner Exit
Mar 21
Capital Update
Sept 21
Capital Update
Mar 24
Director Joined
Oct 24
Director Left
Jun 25
27
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HARLAND, Shima Rad

Active
Sinclair Close, HeanorDE75 7SP
Secretary
Appointed 23 Mar 2024

DAIN, Mark St.John

Active
Sinclair Close, HeanorDE75 7SP
Born June 1967
Director
Appointed 24 Feb 2021

MOORE, Benjamin

Active
Sinclair Close, HeanorDE75 7SP
Born March 1973
Director
Appointed 29 Oct 2024

BEAUMONT, Richard John Kirby

Resigned
10 Milverton Terrace, Leamington SpaCV32 5BA
Secretary
Appointed 20 Sept 1993
Resigned 30 Sept 1999

BOWERS, Steven John

Resigned
Thornbury Cottage, AmershamHP7 0LY
Secretary
Appointed 30 Sept 1999
Resigned 20 Jul 2012

HODSON, Christopher Charles

Resigned
10 Brookfield Close, TringHP23 4ED
Secretary
Appointed N/A
Resigned 30 Sept 1992

IAPICHINO, Alex

Resigned
Sinclair Close, HeanorDE75 7SP
Secretary
Appointed 09 Mar 2023
Resigned 22 Mar 2024

MURPHY, Alison

Resigned
Clarendon Road, WatfordWD17 1JJ
Secretary
Appointed 09 Aug 2016
Resigned 01 Jan 2022

RAD, Shima

Resigned
Clarendon Road, WatfordWD17 1JJ
Secretary
Appointed 01 Jan 2022
Resigned 09 Mar 2023

SMITH, Roy Douglas

Resigned
Sinclair Close, HeanorDE75 7SP
Secretary
Appointed 20 Jul 2012
Resigned 09 Aug 2016

WALKER, Deidre Rovetto

Resigned
91 Bownham Park, StroudGL5 5BZ
Secretary
Appointed 30 Sept 1992
Resigned 20 Sept 1993

ABDULLAH, Osman

Resigned
The Cottage, GuildfordGU3 1JA
Born October 1945
Director
Appointed 22 Apr 1993
Resigned 28 Jul 2005

AUER, Adrian Richard

Resigned
Concorde House, Leamington SpaCV32 5JG
Born February 1949
Director
Appointed 30 Apr 2010
Resigned 20 Jul 2012

AVRIN, William

Resigned
Sinclair Close, HeanorDE75 7SP
Born July 1955
Director
Appointed 20 Jul 2012
Resigned 09 Aug 2016

BEAUMONT, Richard John Kirby

Resigned
10 Milverton Terrace, Leamington SpaCV32 5BA
Born November 1946
Director
Appointed 20 Sept 1993
Resigned 20 Jul 2007

BIRD, Stephen Clive

Resigned
5a Cross Deep, TwickenhamTW1 4QJ
Born September 1960
Director
Appointed 02 Oct 2006
Resigned 20 Jul 2012

BOWERS, Steven John

Resigned
Concorde House, Leamington SpaCV32 5JG
Born June 1973
Director
Appointed 20 May 2011
Resigned 20 Jul 2012

CLEARS, David Shaun

Resigned
Sinclair Close, HeanorDE75 7SP
Born August 1957
Director
Appointed 09 Aug 2016
Resigned 01 Mar 2021

DARAZSDI, Daniel George

Resigned
Sinclair Close, HeanorDE75 7SP
Born May 1960
Director
Appointed 01 Nov 2014
Resigned 09 Aug 2016

DRILLOCK, David M

Resigned
Sinclair Close, HeanorDE75 7SP
Born April 1957
Director
Appointed 20 Jul 2012
Resigned 31 Oct 2014

GLENNON, Stephen Matthew

Resigned
Sinclair Close, HeanorDE75 7SP
Born February 1967
Director
Appointed 09 Aug 2016
Resigned 30 Jun 2020

HARPER, John Michael

Resigned
Barley End Stocks Road, TringHP23 5RZ
Born January 1945
Director
Appointed 14 Jun 2002
Resigned 25 Jul 2007

HARPER, John Sidney

Resigned
Plenty House, BridportDT6 4NQ
Born April 1945
Director
Appointed 06 Jul 1995
Resigned 25 Jul 2006

HODSON, Christopher Charles

Resigned
10 Brookfield Close, TringHP23 4ED
Born October 1947
Director
Appointed N/A
Resigned 30 Sept 1992

HOLE, Christopher James

Resigned
The Coach House, AshbourneDE6 2AW
Born October 1946
Director
Appointed 25 Jul 2007
Resigned 20 Jul 2012

JOHNSON, Neil Anthony

Resigned
Concorde House, Leamington SpaCV32 5JG
Born April 1949
Director
Appointed 19 Oct 2009
Resigned 20 Jul 2012

MCGOWAN, Brian Dennis

Resigned
Beamhurst Hall, UttoxeterST14 5EA
Born October 1944
Director
Appointed 23 Apr 1997
Resigned 31 Aug 2009

METCALFE, George Ralph Anthony

Resigned
4 Tower Street, CirencesterGL7 1EF
Born March 1936
Director
Appointed N/A
Resigned 16 Jul 1997

MOSS, Andrew Brian

Resigned
Saddlebow Cottage, ClaverdonCV35 8PQ
Born August 1956
Director
Appointed 03 Jun 2008
Resigned 20 Jul 2012

MURPHY, Alison

Resigned
Sinclair Close, HeanorDE75 7SP
Born December 1965
Director
Appointed 01 Nov 2016
Resigned 01 Jul 2017

NORRIS, Jonathan David

Resigned
Sinclair Close, HeanorDE75 7SP
Born April 1963
Director
Appointed 24 Feb 2021
Resigned 30 May 2025

PORTER, David Robert

Resigned
11 Berrylands, SurbitonKT5 8JT
Born December 1944
Director
Appointed 02 Jan 2001
Resigned 31 Dec 2009

POUND, James Richard

Resigned
Orchard House Blackhorse Road, WokingGU22 0RE
Born February 1933
Director
Appointed N/A
Resigned 30 Sept 2000

ROBERTSON, Douglas Grant

Resigned
Blackmore Grange, Hanley SwanWR8 0EE
Born November 1953
Director
Appointed 30 Jul 2007
Resigned 20 May 2011

SMITH, Roy Douglas

Resigned
Sinclair Close, HeanorDE75 7SP
Born October 1958
Director
Appointed 20 Jul 2012
Resigned 09 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Wrexham Industrial Estate, WrexhamLL13 9UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020

Cytec Uk Holdings Limited

Ceased
Wrexham Industrial Estate, WrexhamLL13 9UZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

401

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Legacy
2 April 2024
SH20SH20
Appoint Person Secretary Company With Name Date
25 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2024
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
6 March 2024
SH19Statement of Capital
Legacy
6 March 2024
CAP-SSCAP-SS
Resolution
6 March 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
31 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
3 September 2021
SH19Statement of Capital
Legacy
3 September 2021
SH20SH20
Legacy
3 September 2021
CAP-SSCAP-SS
Resolution
3 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Memorandum Articles
24 February 2021
MAMA
Resolution
24 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Miscellaneous
14 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Move Registers To Registered Office Company
21 November 2012
AD04Change of Accounting Records Location
Second Filing Of Form With Form Type
15 November 2012
RP04RP04
Change Account Reference Date Company Current Shortened
4 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Capital Allotment Shares
22 August 2012
SH01Allotment of Shares
Change Sail Address Company With Old Address
22 August 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Appoint Person Secretary Company With Name
9 August 2012
AP03Appointment of Secretary
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
23 July 2012
CERT10CERT10
Re Registration Memorandum Articles
23 July 2012
MARMAR
Resolution
23 July 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
23 July 2012
RR02RR02
Miscellaneous
20 July 2012
MISCMISC
Capital Statement Capital Company With Date Currency Figure
20 July 2012
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
20 July 2012
CERT15CERT15
Legacy
20 July 2012
OC425OC425
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Resolution
31 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Legacy
24 April 2012
MG02MG02
Legacy
24 April 2012
MG02MG02
Legacy
24 April 2012
MG02MG02
Second Filing Of Form With Form Type
12 March 2012
RP04RP04
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Resolution
10 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
23 August 2010
AR01AR01
Move Registers To Sail Company
23 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Resolution
16 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2010
CC04CC04
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Legacy
30 December 2009
MG01MG01
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
363aAnnual Return
Resolution
7 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 August 2009
AAAnnual Accounts
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
23 September 2008
88(2)Return of Allotment of Shares
Legacy
23 September 2008
88(2)Return of Allotment of Shares
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 August 2008
AAAnnual Accounts
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Legacy
3 January 2008
88(2)R88(2)R
Legacy
3 January 2008
88(2)R88(2)R
Legacy
3 January 2008
88(2)R88(2)R
Legacy
11 December 2007
88(2)R88(2)R
Legacy
11 December 2007
88(2)R88(2)R
Legacy
11 December 2007
88(2)R88(2)R
Legacy
1 November 2007
88(2)R88(2)R
Legacy
1 November 2007
88(2)R88(2)R
Legacy
23 October 2007
88(2)R88(2)R
Legacy
23 October 2007
88(2)R88(2)R
Legacy
17 October 2007
88(2)R88(2)R
Legacy
17 October 2007
88(2)R88(2)R
Legacy
15 October 2007
88(2)R88(2)R
Legacy
15 October 2007
88(2)R88(2)R
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
6 July 2007
88(2)R88(2)R
Legacy
3 January 2007
88(2)R88(2)R
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
88(2)R88(2)R
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
27 July 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Legacy
8 June 2006
88(2)R88(2)R
Legacy
16 May 2006
88(2)R88(2)R
Legacy
7 April 2006
88(2)R88(2)R
Legacy
17 March 2006
88(2)R88(2)R
Legacy
8 March 2006
88(2)R88(2)R
Legacy
1 March 2006
88(2)R88(2)R
Legacy
1 March 2006
88(2)R88(2)R
Legacy
20 January 2006
88(2)R88(2)R
Legacy
10 January 2006
88(2)R88(2)R
Legacy
4 January 2006
88(2)R88(2)R
Legacy
30 November 2005
123Notice of Increase in Nominal Capital
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288cChange of Particulars
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
88(2)R88(2)R
Legacy
16 March 2005
88(2)R88(2)R
Legacy
8 March 2005
88(2)R88(2)R
Legacy
29 January 2005
88(2)R88(2)R
Legacy
19 November 2004
88(2)R88(2)R
Accounts With Accounts Type Interim
11 November 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
88(2)R88(2)R
Accounts With Accounts Type Group
13 August 2004
AAAnnual Accounts
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
88(2)R88(2)R
Resolution
5 May 2004
RESOLUTIONSResolutions
Resolution
5 May 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
123Notice of Increase in Nominal Capital
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
PROSPPROSP
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 October 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 August 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
10 September 2001
88(2)R88(2)R
Legacy
31 August 2001
88(2)R88(2)R
Legacy
24 August 2001
363sAnnual Return (shuttle)
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 August 2001
AAAnnual Accounts
Legacy
10 July 2001
88(2)R88(2)R
Legacy
10 July 2001
88(2)R88(2)R
Legacy
10 July 2001
88(2)R88(2)R
Legacy
13 June 2001
PROSPPROSP
Legacy
12 April 2001
88(2)R88(2)R
Legacy
5 April 2001
88(2)R88(2)R
Legacy
5 April 2001
88(2)R88(2)R
Resolution
8 March 2001
RESOLUTIONSResolutions
Resolution
8 March 2001
RESOLUTIONSResolutions
Resolution
8 March 2001
RESOLUTIONSResolutions
Legacy
8 March 2001
123Notice of Increase in Nominal Capital
Legacy
8 March 2001
88(2)Return of Allotment of Shares
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
88(2)R88(2)R
Legacy
23 November 2000
88(2)Return of Allotment of Shares
Legacy
10 November 2000
88(2)R88(2)R
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
88(2)R88(2)R
Legacy
8 September 2000
88(2)R88(2)R
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
403aParticulars of Charge Subject to s859A
Legacy
23 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
14 July 2000
AAAnnual Accounts
Legacy
5 December 1999
PROSPPROSP
Accounts With Accounts Type Full Group
13 October 1999
AAAnnual Accounts
Legacy
11 October 1999
88(2)R88(2)R
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
88(2)R88(2)R
Legacy
21 September 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 September 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
18 September 1998
88(2)R88(2)R
Legacy
8 September 1998
88(2)R88(2)R
Legacy
8 September 1998
88(2)R88(2)R
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
6 August 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 September 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Statement Of Affairs
2 September 1997
SASA
Legacy
2 September 1997
88(2)P88(2)P
Legacy
29 August 1997
287Change of Registered Office
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
88(2)R88(2)R
Legacy
16 June 1997
88(2)R88(2)R
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Legacy
23 May 1997
123Notice of Increase in Nominal Capital
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
PROSPPROSP
Accounts With Accounts Type Full Group
25 September 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 November 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
23 May 1995
353a353a
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 September 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Resolution
27 July 1994
RESOLUTIONSResolutions
Legacy
28 January 1994
88(2)R88(2)R
Legacy
12 January 1994
288288
Legacy
11 January 1994
288288
Legacy
14 October 1993
288288
Accounts With Accounts Type Full Group
8 September 1993
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
88(2)R88(2)R
Legacy
27 April 1993
88(2)R88(2)R
Legacy
27 April 1993
123Notice of Increase in Nominal Capital
Legacy
27 April 1993
288288
Legacy
12 October 1992
288288
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Legacy
22 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 October 1991
AAAnnual Accounts
Statement Of Affairs
13 September 1991
SASA
Legacy
13 September 1991
88(2)O88(2)O
Legacy
9 September 1991
363b363b
Legacy
4 September 1991
88(2)P88(2)P
Resolution
9 August 1991
RESOLUTIONSResolutions
Resolution
9 August 1991
RESOLUTIONSResolutions
Legacy
9 January 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Resolution
8 August 1990
RESOLUTIONSResolutions
Resolution
8 August 1990
RESOLUTIONSResolutions
Legacy
31 March 1990
403aParticulars of Charge Subject to s859A
Legacy
20 March 1990
288288
Legacy
3 November 1989
123Notice of Increase in Nominal Capital
Legacy
18 September 1989
363363
Legacy
12 September 1989
88(2)R88(2)R
Legacy
25 July 1989
353a353a
Legacy
25 July 1989
122122
Legacy
21 July 1989
PROSPPROSP
Resolution
28 June 1989
RESOLUTIONSResolutions
Resolution
28 June 1989
RESOLUTIONSResolutions
Resolution
28 June 1989
RESOLUTIONSResolutions
Resolution
28 June 1989
RESOLUTIONSResolutions
Resolution
28 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
20 June 1989
CERT7CERT7
Accounts With Accounts Type Full Group
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
43(3)e43(3)e
Auditors Report
20 June 1989
AUDRAUDR
Accounts Balance Sheet
20 June 1989
BSBS
Auditors Statement
20 June 1989
AUDSAUDS
Memorandum Articles
20 June 1989
MEM/ARTSMEM/ARTS
Legacy
20 June 1989
43(3)43(3)
Resolution
20 June 1989
RESOLUTIONSResolutions
Resolution
20 June 1989
RESOLUTIONSResolutions
Legacy
17 May 1989
288288
Legacy
21 February 1989
288288
Statement Of Affairs
4 January 1989
SASA
Legacy
4 January 1989
PUC 3PUC 3
Legacy
18 November 1988
288288
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
11 November 1987
288288
Legacy
2 February 1987
288288
Legacy
27 January 1987
403aParticulars of Charge Subject to s859A
Legacy
27 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Resolution
25 November 1986
RESOLUTIONSResolutions
Legacy
2 October 1986
288288
Legacy
21 May 1986
288288
Legacy
21 May 1986
288288
Accounts With Made Up Date
8 March 1986
AAAnnual Accounts
Accounts With Made Up Date
11 September 1985
AAAnnual Accounts
Accounts With Made Up Date
30 July 1983
AAAnnual Accounts
Accounts With Made Up Date
8 October 1982
AAAnnual Accounts
Accounts With Made Up Date
18 June 1981
AAAnnual Accounts
Legacy
27 September 1980
395Particulars of Mortgage or Charge
Accounts With Made Up Date
19 July 1980
AAAnnual Accounts
Accounts With Made Up Date
13 June 1979
AAAnnual Accounts
Accounts With Made Up Date
18 May 1978
AAAnnual Accounts
Accounts With Made Up Date
5 July 1977
AAAnnual Accounts
Accounts With Made Up Date
13 May 1976
AAAnnual Accounts
Accounts With Made Up Date
23 May 1975
AAAnnual Accounts
Certificate Change Of Name Company
30 December 1921
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 October 1917
MISCMISC