Background WavePink WaveYellow Wave

BREEDON TRADING LIMITED (00156531)

BREEDON TRADING LIMITED (00156531) is an active UK company. incorporated on 30 June 1919. with registered office in Derby. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone and 2 other business activities. BREEDON TRADING LIMITED has been registered for 106 years. Current directors include ATHERTON-HAM, James West, BROTHERTON, James Edward, HALUCH, James Stefan and 3 others.

Company Number
00156531
Status
active
Type
ltd
Incorporated
30 June 1919
Age
106 years
Address
Pinnacle House, Breedon Quarry, Derby, DE73 8AP
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
ATHERTON-HAM, James West, BROTHERTON, James Edward, HALUCH, James Stefan, PEARCE, Michael Paul, RIX, Darren Peter, WOOD, Robert
SIC Codes
08110, 08120, 42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREEDON TRADING LIMITED

BREEDON TRADING LIMITED is an active company incorporated on 30 June 1919 with the registered office located in Derby. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone and 2 other business activities. BREEDON TRADING LIMITED was registered 106 years ago.(SIC: 08110, 08120, 42110)

Status

active

Active since 106 years ago

Company No

00156531

LTD Company

Age

106 Years

Incorporated 30 June 1919

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 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 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

BREEDON SOUTHERN LIMITED
From: 1 August 2016To: 1 April 2021
BREEDON AGGREGATES ENGLAND LIMITED
From: 6 September 2010To: 1 August 2016
ENNSTONE JOHNSTON LIMITED
From: 22 December 2004To: 6 September 2010
JOHNSTON ROADSTONE LIMITED
From: 1 January 1983To: 22 December 2004
JOHNSTON BROTHERS (SHROPSHIRE) LIMITED
From: 30 June 1919To: 1 January 1983
Contact
Address

Pinnacle House, Breedon Quarry Breedon On The Hill Derby, DE73 8AP,

Previous Addresses

, Breedon Quarry Main Street, Breedon-on-the-Hill, Derby, DE73 8AP
From: 30 June 1919To: 4 September 2017
Timeline

47 key events • 1919 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Jan 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Nov 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 17
Loan Cleared
Jan 18
Director Joined
Mar 18
Loan Secured
Apr 18
Loan Cleared
Jul 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Jun 23
Owner Exit
Jun 23
Loan Secured
Oct 23
Owner Exit
Jul 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ATHERTON-HAM, James West

Active
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 01 Mar 2022

ATHERTON-HAM, James West

Active
Breedon Quarry, DerbyDE73 8AP
Born November 1970
Director
Appointed 01 Mar 2022

BROTHERTON, James Edward

Active
Breedon Quarry, DerbyDE73 8AP
Born August 1969
Director
Appointed 16 Mar 2021

HALUCH, James Stefan

Active
Breedon Quarry, DerbyDE73 8AP
Born September 1969
Director
Appointed 01 Mar 2021

PEARCE, Michael Paul

Active
Breedon Quarry, DerbyDE73 8AP
Born June 1964
Director
Appointed 06 Mar 2018

RIX, Darren Peter

Active
Breedon Quarry, DerbyDE73 8AP
Born August 1983
Director
Appointed 31 Aug 2025

WOOD, Robert

Active
Breedon Quarry, DerbyDE73 8AP
Born October 1966
Director
Appointed 10 Mar 2014

FALKNER, John Holmes

Resigned
19 Cranston Close, ReigateRH2 7HR
Secretary
Appointed N/A
Resigned 30 Jun 2002

GIBBINS, Malcolm

Resigned
6 Merion Grove, DerbyDE23 4YR
Secretary
Appointed 29 Jul 2005
Resigned 30 Nov 2006

GIBBINS, Malcolm

Resigned
6 Merion Grove, DerbyDE23 4YR
Secretary
Appointed 05 Jun 2005
Resigned 25 Jul 2005

JOHNSTON, James Edmund Mitchell

Resigned
Ellens Court Furzen Lane, RudgwickRH12 3AR
Secretary
Appointed 30 Jun 2002
Resigned 05 Jun 2005

MCDONALD, Ross Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 30 Nov 2006
Resigned 01 Mar 2022

ALLSOP, Anthony John

Resigned
44 Broad Street, SystonLE7 1GH
Born March 1953
Director
Appointed 05 Jun 2005
Resigned 17 Jul 2007

BARLOW, John

Resigned
43 Durleston Park Drive, Great BookhamKT23 4AJ
Born April 1946
Director
Appointed 22 Dec 2004
Resigned 18 May 2006

BENNETT, Patrick George

Resigned
69 Wood Ride, Haywards HeathRH16 4NL
Born July 1927
Director
Appointed N/A
Resigned 31 Jul 1991

BILLINGHAM, Timothy John

Resigned
Main Street, DerbyDE73 8AP
Born September 1980
Director
Appointed 24 Aug 2007
Resigned 01 Dec 2016

BINNIE, Robert Barr

Resigned
3 Westwood Close, DroitwichWR9 0BD
Born April 1947
Director
Appointed N/A
Resigned 05 Jun 2005

BROOKES, Harold Graham

Resigned
Beechwood Princes End, TelfordTF4 2JN
Born February 1943
Director
Appointed N/A
Resigned 31 Dec 2004

FOLDES, John Henry Roger

Resigned
Main Street, DerbyDE73 8AP
Born June 1963
Director
Appointed 21 Oct 2009
Resigned 30 Sept 2010

GIBBINS, Malcolm

Resigned
6 Merion Grove, DerbyDE23 4YR
Born December 1947
Director
Appointed 29 Jul 2005
Resigned 12 Sept 2005

GREEN, James Richard

Resigned
67 Colwell Drive, DerbyDE24 5AA
Born April 1961
Director
Appointed 29 Jun 2007
Resigned 01 May 2008

HALL, Timothy Conrad Langston

Resigned
Breedon Quarry, DerbyDE73 8AP
Born March 1953
Director
Appointed 04 Oct 2010
Resigned 11 Dec 2017

HOLDING, Daniel Robert

Resigned
9 Kingston Road, NottinghamNG2 7AQ
Born November 1970
Director
Appointed 28 Aug 2008
Resigned 01 Oct 2009

HUGHES, Alun

Resigned
5 Cooper Beach Drive, Wolverhampton
Born January 1932
Director
Appointed N/A
Resigned 31 Dec 1998

JAMES, Philip Hugh

Resigned
6 Bearcroft Grange, Market DraytonTF9 2NX
Born November 1947
Director
Appointed 01 May 1997
Resigned 30 Nov 2009

JOHNSTON, John Michael Stuart

Resigned
The Garth Ballards Lane, OxtedRH8 0SN
Born August 1953
Director
Appointed N/A
Resigned 22 Dec 2004

JOHNSTON, William Graham Stuart

Resigned
The Garth Ballards Lane, OxtedRH8 0SN
Born May 1913
Director
Appointed N/A
Resigned 04 Oct 1994

JORDAN, Marcus Rupert Hamson

Resigned
46 Herondale Avenue, LondonSW18 3JL
Born February 1957
Director
Appointed 25 Nov 1998
Resigned 23 Apr 2004

KENNEDY, Ciaran Anthony

Resigned
Robertson Road, CuparKY15 5YR
Born June 1965
Director
Appointed 18 May 2006
Resigned 30 Sept 2010

LYON, Elizabeth Helen

Resigned
Breedon Quarry, DerbyDE73 8AP
Born September 1983
Director
Appointed 04 Jan 2022
Resigned 03 Jan 2023

LYON, Elizabeth Helen

Resigned
Breedon Quarry, DerbyDE73 8AP
Born September 1983
Director
Appointed 01 Dec 2016
Resigned 31 Dec 2020

MAKEPEACE, Graeme Mark

Resigned
Breedon Quarry, DerbyDE73 8AP
Born September 1967
Director
Appointed 31 Dec 2020
Resigned 04 Jan 2022

MCCLELLAND, David Andrew

Resigned
29 Warwick Way, TelfordTF1 6JZ
Born September 1967
Director
Appointed 18 Oct 2004
Resigned 03 Dec 2004

MCCULLOCH, John Michael

Resigned
6 Barne Close, NuneatonCV11 4TP
Born May 1953
Director
Appointed 08 Apr 2006
Resigned 01 Aug 2008

MCDONALD, Ross Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Born May 1961
Director
Appointed 31 Oct 2016
Resigned 01 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Breedon Quarry, DerbyDE73 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2024
Breedon Quarry, DerbyDE73 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2023
Ceased 29 Jul 2024
Esplanade, St. HelierJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jun 2023
Fundings
Financials
Latest Activities

Filing History

250

Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Resolution
1 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Resolution
1 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 August 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Secretary Company With Change Date
3 May 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Miscellaneous
20 October 2014
MISCMISC
Auditors Resignation Company
15 October 2014
AUDAUD
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Legacy
20 April 2012
MG04MG04
Legacy
3 February 2012
MG01MG01
Legacy
29 November 2011
MG02MG02
Legacy
22 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Legacy
26 April 2011
MG04MG04
Legacy
26 April 2011
MG04MG04
Legacy
26 April 2011
MG04MG04
Legacy
26 April 2011
MG04MG04
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Certificate Change Of Name Company
6 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2010
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
6 September 2010
NM06NM06
Resolution
23 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Auditors Resignation Company
18 June 2010
AUDAUD
Auditors Resignation Company
6 May 2010
AUDAUD
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
12 June 2009
363aAnnual Return
Legacy
5 June 2009
287Change of Registered Office
Statement Of Affairs
7 April 2009
SASA
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
5 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Resolution
20 March 2009
RESOLUTIONSResolutions
Resolution
20 March 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Legacy
16 March 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
1 February 2005
155(6)a155(6)a
Resolution
1 February 2005
RESOLUTIONSResolutions
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2004
287Change of Registered Office
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
25 May 1996
AUDAUD
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
288288
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
23 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
14 August 1991
288288
Legacy
11 July 1991
363b363b
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Memorandum Articles
16 March 1990
MEM/ARTSMEM/ARTS
Resolution
20 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
20 July 1988
288288
Legacy
20 July 1988
288288
Legacy
14 July 1988
363363
Legacy
18 January 1988
288288
Legacy
18 November 1987
288288
Legacy
25 September 1987
288288
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Accounts With Made Up Date
22 July 1985
AAAnnual Accounts
Accounts With Made Up Date
12 July 1984
AAAnnual Accounts
Accounts With Made Up Date
16 July 1983
AAAnnual Accounts
Certificate Change Of Name Company
1 January 1983
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
14 July 1982
AAAnnual Accounts
Accounts With Made Up Date
25 June 1981
AAAnnual Accounts
Accounts With Made Up Date
1 July 1980
AAAnnual Accounts
Accounts With Made Up Date
24 July 1979
AAAnnual Accounts
Accounts
14 August 1978
AAAnnual Accounts
Accounts
1 August 1977
AAAnnual Accounts
Accounts With Made Up Date
15 June 1976
AAAnnual Accounts
Accounts With Made Up Date
28 March 1975
AAAnnual Accounts
Certificate Change Of Name Company
21 January 1960
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 1919
NEWINCIncorporation
Miscellaneous
30 June 1919
MISCMISC