Background WavePink WaveYellow Wave

AB AGRI LIMITED (00193800)

AB AGRI LIMITED (00193800) is an active UK company. incorporated on 16 November 1923. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10910). AB AGRI LIMITED has been registered for 102 years. Current directors include BROWN, Kelly, BURROWS, Heidi Marie, Dr, CLARKE, James and 2 others.

Company Number
00193800
Status
active
Type
ltd
Incorporated
16 November 1923
Age
102 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
BROWN, Kelly, BURROWS, Heidi Marie, Dr, CLARKE, James, MARTEL, Pascal, NOBRE, José Jorge
SIC Codes
10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB AGRI LIMITED

AB AGRI LIMITED is an active company incorporated on 16 November 1923 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910). AB AGRI LIMITED was registered 102 years ago.(SIC: 10910)

Status

active

Active since 102 years ago

Company No

00193800

LTD Company

Age

102 Years

Incorporated 16 November 1923

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ABNA LIMITED
From: 1 February 2001To: 12 March 2007
ABN LIMITED
From: 23 August 1994To: 1 February 2001
ERNEST MELLING LIMITED
From: 16 November 1923To: 23 August 1994
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

34 key events • 1923 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
May 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
May 22
Director Joined
May 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Left
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 11 Jan 2021

BROWN, Kelly

Active
Weston Centre, LondonW1K 4QY
Born August 1983
Director
Appointed 04 May 2023

BURROWS, Heidi Marie, Dr

Active
10 Grosvenor Street, LondonW1K 4QY
Born May 1971
Director
Appointed 29 Apr 2024

CLARKE, James

Active
Weston Centre, LondonW1K 4QY
Born November 1987
Director
Appointed 19 Nov 2025

MARTEL, Pascal

Active
10 Grosvenor Street, LondonW1K 4QY
Born July 1976
Director
Appointed 08 May 2019

NOBRE, José Jorge

Active
10 Grosvenor Street, LondonW1K 4QY
Born November 1961
Director
Appointed 11 Jan 2018

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 26 Feb 2001

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed N/A
Resigned 11 Jun 1999

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 13 Aug 2001
Resigned 24 Dec 2020

SMITH, Simon Joseph

Resigned
34 Winkworth Road, BansteadSM7 2QL
Secretary
Appointed 14 Jul 2006
Resigned 29 Sept 2006

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 26 Feb 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed N/A
Resigned 14 Jul 2000

ALLEN, Mark Barry Lindon

Resigned
Bartlow Road, CambridgeCB21 4PF
Born October 1962
Director
Appointed 01 Jan 2011
Resigned 30 Sept 2013

CLOKE, Richard Charles

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born June 1961
Director
Appointed 13 Oct 2006
Resigned 28 Mar 2019

COOPER, Richard Graham

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born August 1958
Director
Appointed 24 Jul 2008
Resigned 11 Jan 2021

CROSS, Alistair Graham

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born May 1972
Director
Appointed 02 Jun 2014
Resigned 14 Apr 2020

DOUGLAS, Ian Mayall

Resigned
Cherrytrees, Berwick Upon TweedTD15 1TE
Born November 1952
Director
Appointed 08 Feb 2001
Resigned 31 Aug 2003

FERNANDEZ LLARENA, Juan Ignacio

Resigned
Calle Peru, 6, Segunda Planta, Oficina 4, Madrid28290
Born April 1970
Director
Appointed 21 Sept 2020
Resigned 11 Jan 2021

GRAINGER, Stuart

Resigned
20 Midsummer Meadow, InkberrowWR7 4HD
Born June 1969
Director
Appointed 01 Mar 2005
Resigned 14 Mar 2008

GREENHALGH, John Phillip

Resigned
18 Dartmoor Drive, HuntingdonPE29 6XT
Born February 1959
Director
Appointed 04 Oct 2005
Resigned 13 Oct 2006

GURVIS, Scott Michael

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born December 1969
Director
Appointed 28 Mar 2019
Resigned 28 Feb 2025

HEASMAN, John Richard

Resigned
2 Hall Gardens, PeterboroughPE8 5LJ
Born January 1954
Director
Appointed 08 Feb 2001
Resigned 03 Nov 2004

HEATH, Simon Mark

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born July 1967
Director
Appointed 01 Aug 2012
Resigned 19 Jul 2024

HOOPES, Joshua Kevin

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born June 1980
Director
Appointed 08 May 2019
Resigned 23 Aug 2023

JACKSON, Peter John

Resigned
Boundary House, StamfordPE9 3BX
Born January 1947
Director
Appointed 28 Oct 1994
Resigned 08 Feb 2001

KENT, Benjamin David Jemphrey

Resigned
Denford House, DenfordNN14 4EL
Born September 1965
Director
Appointed 20 Oct 2003
Resigned 13 Dec 2004

KIMBERLEY, Nicholas

Resigned
5 Eaglesfield End, LeireLE17 5FG
Born March 1960
Director
Appointed 01 May 2003
Resigned 31 Dec 2010

KIRIAKOPOULOS, Kostantinos Jim

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born January 1970
Director
Appointed 27 May 2022
Resigned 30 Nov 2025

LANGLANDS, David Robin

Resigned
7 School Lane, PeterboroughPE8 6RS
Born November 1965
Director
Appointed 04 Jun 1999
Resigned 20 Oct 2003

MARTINEZ PLATA, Jorge Erick

Resigned
43 Pitfield Street, LondonN1 6DA
Born December 1968
Director
Appointed 01 Aug 2012
Resigned 18 Apr 2018

MURPHY, Alan

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born June 1963
Director
Appointed 18 Jan 2007
Resigned 30 Nov 2019

MURPHY, Alan

Resigned
Martindale House, BournePE10 0JH
Born June 1963
Director
Appointed 01 Apr 1998
Resigned 15 Sept 2000

MUTCH, John Michael

Resigned
3 Pitch Pond Close, BeaconsfieldHP9 1XY
Born August 1942
Director
Appointed N/A
Resigned 31 May 1992

ONG, Bee Leng

Resigned
The Granary, LincsPE9 2JX
Born July 1970
Director
Appointed 24 Jul 2008
Resigned 15 Jun 2010

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

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

236

Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Auditors Resignation Company
19 January 2016
AUDAUD
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Auditors Resignation Company
6 January 2016
AUDAUD
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Miscellaneous
3 July 2014
MISCMISC
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Miscellaneous
18 June 2014
MISCMISC
Auditors Resignation Company
18 June 2014
AUDAUD
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Legacy
9 July 2010
MG02MG02
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Statement Of Companys Objects
1 April 2010
CC04CC04
Resolution
1 April 2010
RESOLUTIONSResolutions
Legacy
4 September 2009
288cChange of Particulars
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Memorandum Articles
20 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363aAnnual Return
Legacy
15 May 2006
353353
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288cChange of Particulars
Legacy
3 June 2005
363aAnnual Return
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 May 2005
123Notice of Increase in Nominal Capital
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
287Change of Registered Office
Legacy
16 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
24 June 2003
288cChange of Particulars
Legacy
13 June 2003
363aAnnual Return
Legacy
13 June 2003
288cChange of Particulars
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
25 August 2001
403aParticulars of Charge Subject to s859A
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Memorandum Articles
27 June 2001
MEM/ARTSMEM/ARTS
Legacy
27 June 2001
88(2)R88(2)R
Legacy
27 June 2001
123Notice of Increase in Nominal Capital
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Memorandum Articles
8 February 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
353353
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
17 January 1998
395Particulars of Mortgage or Charge
Memorandum Articles
13 January 1998
MEM/ARTSMEM/ARTS
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
28 May 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
6 April 1997
AUDAUD
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
12 August 1996
88(2)R88(2)R
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
12 August 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
88(2)R88(2)R
Resolution
4 April 1996
RESOLUTIONSResolutions
Resolution
4 April 1996
RESOLUTIONSResolutions
Legacy
4 April 1996
123Notice of Increase in Nominal Capital
Legacy
12 March 1996
288288
Resolution
5 September 1995
RESOLUTIONSResolutions
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Certificate Change Of Name Company
22 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1994
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1993
AAAnnual Accounts
Legacy
9 September 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1992
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Legacy
4 June 1991
288288
Legacy
18 February 1991
225(1)225(1)
Resolution
11 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 August 1990
AAAnnual Accounts
Legacy
26 July 1990
288288
Legacy
22 June 1990
363363
Accounts With Accounts Type Dormant
22 August 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Accounts With Made Up Date
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Accounts Type Dormant
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Legacy
5 August 1987
288288
Legacy
11 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Legacy
22 July 1977
363363
Miscellaneous
16 November 1923
MISCMISC
Incorporation Company
16 November 1923
NEWINCIncorporation