Background WavePink WaveYellow Wave

DYSON GROUP PLC (00163096)

DYSON GROUP PLC (00163096) is an active UK company. incorporated on 21 January 1920. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DYSON GROUP PLC has been registered for 106 years. Current directors include COOPER, Julian Edward Peregrine, MOLLER, Henrik Georg, ROSSON, Gavin Jon.

Company Number
00163096
Status
active
Type
plc
Incorporated
21 January 1920
Age
106 years
Address
Unit 12a Beresford Way, Chesterfield, S41 9FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOPER, Julian Edward Peregrine, MOLLER, Henrik Georg, ROSSON, Gavin Jon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYSON GROUP PLC

DYSON GROUP PLC is an active company incorporated on 21 January 1920 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DYSON GROUP PLC was registered 106 years ago.(SIC: 70100)

Status

active

Active since 106 years ago

Company No

00163096

PLC Company

Age

106 Years

Incorporated 21 January 1920

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

J & J DYSON PLC
From: 17 September 1998To: 6 September 2000
J & J DYSON PUBLIC LIMITED COMPANY
From: 21 January 1920To: 17 September 1998
Contact
Address

Unit 12a Beresford Way Chesterfield, S41 9FG,

Previous Addresses

Totley Works Baslow Road Sheffield South Yorkshire S17 3BL England
From: 21 January 1920To: 26 April 2022
Timeline

20 key events • 1920 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Share Issue
Jan 11
Funding Round
Jan 11
Capital Update
Jan 12
Capital Reduction
Mar 12
Share Issue
Apr 12
Share Issue
May 13
Capital Update
Nov 17
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Jun 22
Director Left
Feb 25
Director Joined
Feb 25
7
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MCQUINN, Richard

Active
Beresford Way, ChesterfieldS41 9FG
Secretary
Appointed N/A

COOPER, Julian Edward Peregrine

Active
Beresford Way, ChesterfieldS41 9FG
Born April 1962
Director
Appointed 26 Jan 2010

MOLLER, Henrik Georg

Active
Beresford Way, ChesterfieldS41 9FG
Born July 1977
Director
Appointed 01 Feb 2025

ROSSON, Gavin Jon

Active
Beresford Way, ChesterfieldS41 9FG
Born August 1968
Director
Appointed 23 Nov 2010

BERGLUND, Magnus Gustaf

Resigned
Kungstradgardsgsatan, Stockholm
Born November 1960
Director
Appointed 28 Oct 2021
Resigned 31 Jan 2025

BROWN, Thomas Henry Phelps

Resigned
Tibthorpe Grange, DriffieldYO25 9LG
Born November 1948
Director
Appointed 19 Mar 1999
Resigned 22 May 2006

CHAPMAN, Honor Mary Ruth

Resigned
Brewhamfield Farm, BrutonBA10 0QQ
Born July 1942
Director
Appointed 23 Jun 2008
Resigned 22 Aug 2009

FIELD, Richard David, Doctor

Resigned
134 Townhead Road, SheffieldS17 3AQ
Born April 1945
Director
Appointed N/A
Resigned 21 Sept 2007

HONEYBORNE, Christopher Henry Bruce, Dr

Resigned
Scawton Croft, YorkYO62 5LE
Born December 1940
Director
Appointed 01 Jan 2006
Resigned 23 Nov 2010

KINSELLA, Christopher Joseph

Resigned
Favart Road, LondonSW16 4AX
Born April 1956
Director
Appointed 01 Oct 2007
Resigned 19 Aug 2009

LAMMERS, Patrick

Resigned
Orchard Close, Walton On ThamesKT12 2HJ
Born November 1964
Director
Appointed 01 Dec 2007
Resigned 21 Oct 2009

LOMAS, Gerald Alexander

Resigned
Pembury, SheffieldS10 3LA
Born April 1921
Director
Appointed N/A
Resigned 31 Dec 1993

LOMAS, John Proctor

Resigned
2 Colville Square, LondonW11 2BD
Born June 1961
Director
Appointed 26 Jul 1990
Resigned 23 Nov 2010

LOMAS, John Proctor

Resigned
2 Colville Square, LondonW11 2BD
Born June 1961
Director
Appointed N/A
Resigned 31 Dec 1993

O'BRIEN, Thomas Michael

Resigned
7 Den Bank Avenue, SheffieldS10 5NZ
Born October 1941
Director
Appointed N/A
Resigned 21 Sept 2007

PARKER, Anthony Nicholas

Resigned
10 Woodvale Road, SheffieldS10 3EX
Born October 1960
Director
Appointed 01 Feb 2000
Resigned 31 Mar 2008

RAJAGOPAL, Krishnamurthy, Doctor

Resigned
Ashley Road, EpsomKT18 5BW
Born September 1953
Director
Appointed 07 Feb 2007
Resigned 26 Jan 2010

ROBINSON, Geoffrey Brian

Resigned
Normanton 32 Bramshall Road, UttoxeterST14 7PQ
Born October 1930
Director
Appointed N/A
Resigned 22 Mar 1999

STERNBRINK, Magnus Goran

Resigned
Nybrokajen 15, StockholmSE 106 70
Born April 1977
Director
Appointed 23 Nov 2010
Resigned 02 Oct 2021

WATKINSON, Edmund

Resigned
Bridge Street, BoroughbridgeY051 9LA
Born September 1961
Director
Appointed 21 May 2009
Resigned 31 Jul 2009

Persons with significant control

2

The Board Of The Pension Protection Fund

Active
12 Dingwall Road, CroydonCR0 2NA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Handelsbanken 10670, Stockholm10670

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

278

Accounts With Accounts Type Group
15 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Miscellaneous
30 November 2017
MISCMISC
Capital Statement Capital Company With Date Currency Figure
29 November 2017
SH19Statement of Capital
Court Order
29 November 2017
OCOC
Resolution
24 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2017
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Group
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
22 October 2014
AR01AR01
Resolution
2 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
29 October 2013
AR01AR01
Capital Name Of Class Of Shares
24 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 May 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Legacy
22 February 2013
MG02MG02
Annual Return Company With Made Up Date Bulk List Shareholders
5 November 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
2 April 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Interim
19 March 2012
AAAnnual Accounts
Accounts With Accounts Type Group
19 March 2012
AAAnnual Accounts
Capital Cancellation Shares
14 March 2012
SH06Cancellation of Shares
Resolution
27 January 2012
RESOLUTIONSResolutions
Legacy
27 January 2012
OC138OC138
Certificate Capital Reduction Issued Capital Cancellation Share Premium Cancellation Capital Redemption Reserve
27 January 2012
CERT18CERT18
Capital Statement Capital Company With Date Currency Figure
27 January 2012
SH19Statement of Capital
Resolution
27 January 2012
RESOLUTIONSResolutions
Legacy
17 November 2011
MG02MG02
Legacy
17 November 2011
MG02MG02
Annual Return Company With Made Up Date Bulk List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 January 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
4 December 2010
MG01MG01
Capital Variation Of Rights Attached To Shares
30 November 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2010
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 November 2010
MEM/ARTSMEM/ARTS
Resolution
30 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
30 November 2010
CC04CC04
Notice Restriction On Company Articles
30 November 2010
CC01CC01
Legacy
25 November 2010
MG01MG01
Legacy
25 November 2010
MG01MG01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Group
20 May 2010
AAAnnual Accounts
Resolution
4 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 October 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
287Change of Registered Office
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
1 February 2009
353353
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Legacy
3 November 2008
288cChange of Particulars
Resolution
1 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
12 August 2008
288cChange of Particulars
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
5 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
16 July 2004
88(2)R88(2)R
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 September 2003
AAAnnual Accounts
Resolution
30 September 2003
RESOLUTIONSResolutions
Resolution
30 September 2003
RESOLUTIONSResolutions
Resolution
30 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Legacy
7 August 2003
88(2)R88(2)R
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
10 June 2002
88(2)R88(2)R
Resolution
10 April 2002
RESOLUTIONSResolutions
Resolution
10 April 2002
RESOLUTIONSResolutions
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
123Notice of Increase in Nominal Capital
Legacy
25 March 2002
88(2)R88(2)R
Legacy
19 March 2002
PROSPPROSP
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 September 2001
AAAnnual Accounts
Resolution
6 September 2001
RESOLUTIONSResolutions
Resolution
6 September 2001
RESOLUTIONSResolutions
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
28 August 2001
88(2)R88(2)R
Resolution
31 July 2001
RESOLUTIONSResolutions
Resolution
31 July 2001
RESOLUTIONSResolutions
Resolution
31 July 2001
RESOLUTIONSResolutions
Legacy
16 July 2001
88(2)R88(2)R
Legacy
3 July 2001
PROSPPROSP
Legacy
3 July 2001
PROSPPROSP
Resolution
30 October 2000
RESOLUTIONSResolutions
Legacy
30 October 2000
169169
Legacy
23 October 2000
363sAnnual Return (shuttle)
Resolution
17 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 October 2000
AAAnnual Accounts
Auditors Resignation Company
12 September 2000
AUDAUD
Certificate Change Of Name Company
5 September 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 September 2000
RESOLUTIONSResolutions
Resolution
1 September 2000
RESOLUTIONSResolutions
Resolution
1 September 2000
RESOLUTIONSResolutions
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1999
AAAnnual Accounts
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Memorandum Articles
21 January 1999
MEM/ARTSMEM/ARTS
Legacy
9 December 1998
123Notice of Increase in Nominal Capital
Legacy
19 November 1998
88(2)R88(2)R
Memorandum Articles
19 November 1998
MEM/ARTSMEM/ARTS
Legacy
19 November 1998
122122
Legacy
19 November 1998
169169
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
8 October 1998
363sAnnual Return (shuttle)
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 September 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
11 September 1998
AAAnnual Accounts
Legacy
14 August 1998
88(2)R88(2)R
Legacy
15 January 1998
287Change of Registered Office
Legacy
26 October 1997
88(2)R88(2)R
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1996
AAAnnual Accounts
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 September 1996
RESOLUTIONSResolutions
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1995
AAAnnual Accounts
Resolution
9 October 1995
RESOLUTIONSResolutions
Resolution
9 October 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
288288
Legacy
20 October 1994
363sAnnual Return (shuttle)
Resolution
11 October 1994
RESOLUTIONSResolutions
Resolution
11 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 October 1994
AAAnnual Accounts
Legacy
15 June 1994
353353
Legacy
16 January 1994
288288
Legacy
22 October 1993
363sAnnual Return (shuttle)
Resolution
15 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 October 1993
AAAnnual Accounts
Accounts With Made Up Date
19 October 1992
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Resolution
9 October 1992
RESOLUTIONSResolutions
Legacy
13 May 1992
88(2)R88(2)R
Legacy
17 March 1992
88(2)R88(2)R
Legacy
11 February 1992
88(3)88(3)
Legacy
11 February 1992
88(2)O88(2)O
Legacy
23 January 1992
88(2)R88(2)R
Legacy
23 January 1992
88(2)P88(2)P
Accounts With Accounts Type Full Group
19 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Resolution
7 October 1991
RESOLUTIONSResolutions
Resolution
7 October 1991
RESOLUTIONSResolutions
Legacy
6 August 1991
288288
Legacy
30 January 1991
88(3)88(3)
Legacy
30 January 1991
88(2)O88(2)O
Legacy
23 January 1991
88(2)P88(2)P
Accounts With Accounts Type Full Group
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
1 August 1990
288288
Legacy
23 April 1990
88(2)R88(2)R
Legacy
17 January 1990
88(3)88(3)
Legacy
17 January 1990
88(2)O88(2)O
Legacy
12 January 1990
88(2)P88(2)P
Accounts With Accounts Type Full Group
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
26 January 1989
88(3)88(3)
Legacy
16 January 1989
PUC 3PUC 3
Accounts With Accounts Type Full Group
7 December 1988
AAAnnual Accounts
Legacy
7 December 1988
363363
Resolution
30 June 1988
RESOLUTIONSResolutions
Resolution
30 June 1988
RESOLUTIONSResolutions
Legacy
20 June 1988
288288
Legacy
30 March 1988
PUC 4PUC 4
Legacy
30 March 1988
88(3)88(3)
Legacy
19 January 1988
PUC 3PUC 3
Accounts With Accounts Type Full Group
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Legacy
2 November 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
GAZ(U)GAZ(U)
Legacy
12 December 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Group
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Certificate Re Registration Private To Public Limited Company
25 March 1982
CERT5CERT5
Accounts With Made Up Date
12 December 1974
AAAnnual Accounts
Miscellaneous
21 January 1920
MISCMISC
Incorporation Company
21 January 1920
NEWINCIncorporation