Background WavePink WaveYellow Wave

CASTROL LIMITED (00149435)

CASTROL LIMITED (00149435) is an active UK company. incorporated on 23 January 1918. with registered office in Pangbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CASTROL LIMITED has been registered for 108 years. Current directors include JAIN, Ranjan Suresh, KASHYAP, Shalini, LOCKETT, Christopher John.

Company Number
00149435
Status
active
Type
ltd
Incorporated
23 January 1918
Age
108 years
Address
Technology Centre, Pangbourne, RG8 7QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAIN, Ranjan Suresh, KASHYAP, Shalini, LOCKETT, Christopher John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTROL LIMITED

CASTROL LIMITED is an active company incorporated on 23 January 1918 with the registered office located in Pangbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CASTROL LIMITED was registered 108 years ago.(SIC: 70100)

Status

active

Active since 108 years ago

Company No

00149435

LTD Company

Age

108 Years

Incorporated 23 January 1918

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Technology Centre Whitchurch Hill Pangbourne, RG8 7QR,

Previous Addresses

, Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE
From: 23 January 1918To: 15 May 2015
Timeline

38 key events • 1918 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
May 24
Director Left
May 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

JAIN, Ranjan Suresh

Active
Whitchurch Hill, PangbourneRG8 7QR
Born July 1974
Director
Appointed 01 Apr 2025

KASHYAP, Shalini

Active
Whitchurch Hill, PangbourneRG8 7QR
Born September 1979
Director
Appointed 31 May 2024

LOCKETT, Christopher John

Active
Whitchurch Hill, PangbourneRG8 7QR
Born September 1974
Director
Appointed 11 Dec 2023

ALI, Yasin Stanley, Mr.

Resigned
Highfield Hall, TyttenhangerAL4 0LE
Secretary
Appointed 12 Apr 2001
Resigned 30 Jun 2010

BUSSON, Alan Paul

Resigned
41 Home Close, SwindonSN4 0ND
Secretary
Appointed 14 Jan 1994
Resigned 01 May 2001

DUNLOP, David William

Resigned
Royden, Beaconsfield
Secretary
Appointed N/A
Resigned 14 Jan 1994

ENG, Christopher Kuangcheng Gerald

Resigned
Queens Road, Guildford, SurreyGU1 1UW
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

WRIGHT, Rebecca Jayne

Resigned
Wakefield House, Pipers Way, WiltshireSN3 1RE
Secretary
Appointed 12 Apr 2001
Resigned 30 Jun 2010

ALLNOCH, Volker Uwe, Herr

Resigned
Withered Heath, SwindonSN6 8HZ
Born July 1941
Director
Appointed 01 Mar 1994
Resigned 30 Sept 2000

BALDRY, David Andrew James

Resigned
New Road, WantageOX12 9PG
Born June 1955
Director
Appointed 10 Jul 2000
Resigned 15 Sept 2006

BARDIN, Luc

Resigned
Donnington Holt, NewburyRG14 3BA
Born March 1957
Director
Appointed 30 Dec 2000
Resigned 01 Dec 2001

BASTOS, Jorge Mauricio Costa

Resigned
Wakefield House, Pipers Way, WiltshireSN3 1RE
Born September 1958
Director
Appointed 01 Jan 2013
Resigned 23 Apr 2013

BAUDRY, Frederic Jean

Resigned
Sheerwater Farm Cottage, West ByfleetKT14 6AB
Born August 1965
Director
Appointed 15 Sept 2006
Resigned 18 Mar 2009

BRAND, Marcia Anne

Resigned
Wakefield House, Pipers Way, WiltshireSN3 1RE
Born March 1960
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2015

BRIGGS, John Stuart

Resigned
10 Kesteven Grove, CrowleDN17 4NX
Born July 1946
Director
Appointed 01 Feb 1998
Resigned 01 Mar 2004

BYSOUTH, Paul

Resigned
9 Beverley Close, CamberleyGU15 1HF
Born February 1957
Director
Appointed 01 Feb 1998
Resigned 30 Sept 2000

CAREY, John Joseph

Resigned
Wakefield House, Pipers Way, WiltshireSN3 1RE
Born August 1962
Director
Appointed 01 Jun 2010
Resigned 01 Apr 2014

CARLISLE, William Daniel, Dr

Resigned
Whitchurch Hill, PangbourneRG8 7QR
Born February 1964
Director
Appointed 08 Jan 2020
Resigned 01 Dec 2021

CONSIDINE, Anthony Talbot Heffernan James

Resigned
Alderbourne, BucksSL2 3EN
Born April 1954
Director
Appointed 10 Jul 2000
Resigned 01 Dec 2002

COOK, Jeremy Tardrew

Resigned
42 Acacia Road, HamptonTW12 3DS
Born September 1950
Director
Appointed 01 Nov 2002
Resigned 01 Jul 2005

CRANE JR, Thomas Robert

Resigned
114 Highland Avenue, RidgewoodFOREIGN
Born March 1940
Director
Appointed N/A
Resigned 01 Feb 1998

DEARDEN, Michael Bailey

Resigned
Rockfield House, StroudGL6 6LF
Born September 1942
Director
Appointed 01 Feb 1998
Resigned 30 Dec 2000

ELLICOCK, John Henry

Resigned
Longmead House, AndoverSP11 6PZ
Born June 1946
Director
Appointed N/A
Resigned 01 Feb 1998

ERGINBILGIC, Mehmet Tufan

Resigned
18 Gayton Crescent, LondonNW3 1UA
Born September 1959
Director
Appointed 15 Sept 2006
Resigned 05 Nov 2007

FRY, Jonathan Michael

Resigned
Beechingstoke Manor, MarlboroughSN9 6HQ
Born August 1937
Director
Appointed N/A
Resigned 01 Feb 1998

HARDY, Brian

Resigned
8 Bardwell Road, OxfordOX2 6SW
Born January 1942
Director
Appointed N/A
Resigned 10 Jul 2000

HEWINS, Ralph Rex

Resigned
Wakefield House, Pipers Way, WiltshireSN3 1RE
Born May 1963
Director
Appointed 06 Dec 2007
Resigned 01 Jan 2010

JAMES, Kevin Lee

Resigned
Rushtons, CobhamKT11 2RR
Born December 1957
Director
Appointed 01 Dec 2002
Resigned 15 Sept 2006

JOHNSON, Michael, Mr.

Resigned
Wakefield House, Pipers Way, WiltshireSN3 1RE
Born February 1954
Director
Appointed 01 Jul 2005
Resigned 22 Jul 2013

JOHNSON, Michael

Resigned
School Hill House, ChippenhamSN15 5AX
Born February 1954
Director
Appointed 30 Dec 2000
Resigned 01 Dec 2001

KIMBERLEY, Philip Andrew

Resigned
30 Mill Lane, Gerrards CrossSL9 8BA
Born February 1950
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1998

MCCONNON, Peter Joseph Steven

Resigned
Wakefield House, Pipers Way, WiltshireSN3 1RE
Born February 1960
Director
Appointed 02 Jan 2008
Resigned 31 Dec 2012

MILLER, Paul Richard

Resigned
Whitchurch Hill, PangbourneRG8 7QR
Born September 1970
Director
Appointed 01 Jan 2023
Resigned 31 May 2024

MOLINARI, Gian Franco, Dr

Resigned
Via Friuli 51, 20135 MilanFOREIGN
Born April 1935
Director
Appointed N/A
Resigned 31 Dec 1994

Persons with significant control

1

Wellheads Avenue, AberdeenAB21 7PB

Nature of Control

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

Filing History

263

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Made Up Date
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Accounts With Made Up Date
15 September 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Resolution
16 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Termination Secretary Company
5 October 2010
TM02Termination of Secretary
Accounts With Made Up Date
16 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company
30 June 2010
TM02Termination of Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Made Up Date
16 September 2009
AAAnnual Accounts
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
30 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
2 October 2007
MEM/ARTSMEM/ARTS
Resolution
2 October 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
12 September 2007
AAAnnual Accounts
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Legacy
5 March 2007
288cChange of Particulars
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 September 2006
AAAnnual Accounts
Legacy
18 July 2006
288cChange of Particulars
Legacy
20 June 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Accounts With Made Up Date
1 February 2006
AAAnnual Accounts
Legacy
20 October 2005
244244
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
363aAnnual Return
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
26 October 2004
AAAnnual Accounts
Legacy
20 October 2004
403aParticulars of Charge Subject to s859A
Legacy
20 October 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
288cChange of Particulars
Legacy
22 June 2004
363aAnnual Return
Legacy
16 April 2004
288cChange of Particulars
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
353353
Accounts With Made Up Date
4 November 2003
AAAnnual Accounts
Legacy
25 October 2003
244244
Legacy
30 June 2003
363aAnnual Return
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 November 2002
AAAnnual Accounts
Legacy
10 August 2002
363aAnnual Return
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288cChange of Particulars
Accounts With Made Up Date
30 January 2002
AAAnnual Accounts
Legacy
31 October 2001
244244
Resolution
12 September 2001
RESOLUTIONSResolutions
Legacy
24 August 2001
288cChange of Particulars
Legacy
15 August 2001
363aAnnual Return
Legacy
7 August 2001
353353
Legacy
28 June 2001
287Change of Registered Office
Legacy
14 June 2001
288cChange of Particulars
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288cChange of Particulars
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
363aAnnual Return
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
2 September 1999
AAAnnual Accounts
Legacy
26 July 1999
363aAnnual Return
Legacy
19 July 1999
288cChange of Particulars
Legacy
19 July 1999
288cChange of Particulars
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288cChange of Particulars
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288cChange of Particulars
Legacy
11 January 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
13 October 1998
AAAnnual Accounts
Legacy
23 September 1998
288cChange of Particulars
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
363aAnnual Return
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Resolution
9 February 1998
RESOLUTIONSResolutions
Legacy
1 December 1997
288cChange of Particulars
Legacy
1 December 1997
288cChange of Particulars
Legacy
8 October 1997
288cChange of Particulars
Accounts With Made Up Date
4 September 1997
AAAnnual Accounts
Legacy
10 July 1997
363aAnnual Return
Legacy
14 February 1997
288cChange of Particulars
Legacy
9 August 1996
363aAnnual Return
Legacy
9 August 1996
363(353)363(353)
Legacy
9 August 1996
363(190)363(190)
Legacy
9 August 1996
288288
Accounts With Made Up Date
26 June 1996
AAAnnual Accounts
Legacy
19 May 1996
288288
Legacy
12 July 1995
363x363x
Legacy
12 July 1995
363(353)363(353)
Legacy
12 July 1995
363(190)363(190)
Accounts With Made Up Date
7 July 1995
AAAnnual Accounts
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Accounts With Made Up Date
16 September 1994
AAAnnual Accounts
Legacy
6 August 1994
288288
Legacy
7 July 1994
363x363x
Legacy
15 March 1994
288288
Legacy
10 March 1994
288288
Legacy
7 February 1994
288288
Accounts With Made Up Date
9 November 1993
AAAnnual Accounts
Legacy
11 October 1993
363x363x
Legacy
22 August 1993
288288
Legacy
5 February 1993
88(3)88(3)
Legacy
5 February 1993
88(2)O88(2)O
Resolution
11 December 1992
RESOLUTIONSResolutions
Legacy
9 December 1992
88(2)P88(2)P
Accounts With Made Up Date
6 October 1992
AAAnnual Accounts
Legacy
2 September 1992
288288
Legacy
24 August 1992
288288
Legacy
18 August 1992
363x363x
Legacy
10 August 1992
288288
Legacy
5 February 1992
288288
Accounts With Made Up Date
9 December 1991
AAAnnual Accounts
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
21 August 1991
363x363x
Legacy
22 April 1991
288288
Legacy
12 February 1991
288288
Legacy
8 January 1991
363363
Accounts With Made Up Date
5 November 1990
AAAnnual Accounts
Legacy
9 October 1990
287Change of Registered Office
Legacy
21 August 1990
288288
Legacy
21 August 1990
288288
Legacy
24 July 1990
288288
Legacy
25 January 1990
288288
Legacy
18 January 1990
288288
Legacy
15 January 1990
363363
Accounts With Made Up Date
14 August 1989
AAAnnual Accounts
Legacy
22 March 1989
288288
Legacy
5 January 1989
288288
Legacy
18 August 1988
363363
Accounts With Made Up Date
26 July 1988
AAAnnual Accounts
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
15 March 1988
363363
Accounts With Made Up Date
23 September 1987
AAAnnual Accounts
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
363363
Accounts With Accounts Type Group
3 November 1986
AAAnnual Accounts
Accounts With Made Up Date
11 June 1985
AAAnnual Accounts
Accounts With Made Up Date
20 June 1984
AAAnnual Accounts
Accounts With Made Up Date
23 June 1983
AAAnnual Accounts
Certificate Change Of Name Company
2 August 1960
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1918
287Change of Registered Office
Incorporation Company
23 January 1918
NEWINCIncorporation
Miscellaneous
23 January 1918
MISCMISC