Background WavePink WaveYellow Wave

GROUP 1 RETAIL LIMITED (00194561)

GROUP 1 RETAIL LIMITED (00194561) is an active UK company. incorporated on 19 December 1923. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. GROUP 1 RETAIL LIMITED has been registered for 102 years. Current directors include HOBSON, Gillian, LEEDER, Mark, MCHENRY, Daniel James and 1 others.

Company Number
00194561
Status
active
Type
ltd
Incorporated
19 December 1923
Age
102 years
Address
First Point St. Leonards Road, Maidstone, ME16 0LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
HOBSON, Gillian, LEEDER, Mark, MCHENRY, Daniel James, RABAN, Mark Douglas
SIC Codes
45111, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP 1 RETAIL LIMITED

GROUP 1 RETAIL LIMITED is an active company incorporated on 19 December 1923 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. GROUP 1 RETAIL LIMITED was registered 102 years ago.(SIC: 45111, 45200, 45310)

Status

active

Active since 102 years ago

Company No

00194561

LTD Company

Age

102 Years

Incorporated 19 December 1923

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 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 5 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

INCHCAPE RETAIL LIMITED
From: 16 February 2001To: 1 August 2024
WADHAM KENNING MOTOR GROUP LIMITED
From: 31 December 1987To: 16 February 2001
WADHAM STRINGER VEHICLES LIMITED
From: 2 October 1980To: 31 December 1987
WADHAM STRINGER (DIBDEN PURLIEU)LIMITED
From: 1 February 1977To: 2 October 1980
PORTSMOUTH GARAGES LIMITED
From: 19 December 1923To: 1 February 1977
Contact
Address

First Point St. Leonards Road Allington Maidstone, ME16 0LS,

Previous Addresses

First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN United Kingdom
From: 29 March 2018To: 1 August 2024
Inchcape House Langford Lane Kidlington Oxford OX5 1HT
From: 19 December 1923To: 29 March 2018
Timeline

27 key events • 1923 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Sept 19
Loan Secured
Apr 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Sept 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HOBSON, Gillian

Active
800 Gessner, Houston
Secretary
Appointed 01 Aug 2024

HOBSON, Gillian

Active
800 Gessner, Houston
Born July 1971
Director
Appointed 01 Aug 2024

LEEDER, Mark

Active
Allington, MaidstoneME16 0LS
Born April 1975
Director
Appointed 01 Aug 2024

MCHENRY, Daniel James

Active
800 Gessner, Texas 77024
Born May 1974
Director
Appointed 01 Aug 2024

RABAN, Mark Douglas

Active
St. Leonards Road, MaidstoneME16 0LS
Born November 1966
Director
Appointed 01 Oct 2024

JAMES, John William

Resigned
15 Squirrel Rise, MarlowSL7 3PN
Secretary
Appointed N/A
Resigned 17 Sept 1997

LIGHT, John Michael Heathcote

Resigned
138 Petersham Road, RichmondTW10 6UX
Secretary
Appointed N/A
Resigned 01 Oct 1993

WHEATLEY, Martin Peter

Resigned
Amberley Lambridge Wood Road, Henley On ThamesRG9 3BS
Secretary
Appointed 17 Sept 1997
Resigned 09 Aug 2004

INCHCAPE UK CORPORATE MANAGEMENT LIMITED

Resigned
Solihull Parkway, BirminghamB37 7YN
Corporate secretary
Appointed 09 Aug 2004
Resigned 01 Aug 2024

ALLEN, Ian Douglas

Resigned
245 Waldegrave Road, TwickenhamTW1 4SY
Born February 1952
Director
Appointed 28 Feb 1994
Resigned 20 Jun 1995

ASHFORD, George Oliver

Resigned
Allington, MaidstoneME16 0LS
Born February 1968
Director
Appointed 13 Dec 2021
Resigned 01 Aug 2024

BOULT, Richard David

Resigned
22 Geneva Road, Kingston Upon ThamesKT1 2TW
Born August 1965
Director
Appointed 09 Mar 1998
Resigned 17 May 2002

BREARLEY, James Richard

Resigned
Solihull Parkway, BirminghamB37 7YN
Born November 1965
Director
Appointed 01 Jan 2017
Resigned 13 Dec 2021

CANEY, Peter Richard

Resigned
Broadoaks 14 Hamilton Drive, AscotSL5 9PP
Born August 1946
Director
Appointed N/A
Resigned 28 Feb 1994

CATLIN, Claire Louise

Resigned
Solihull Parkway, BirminghamB37 7YN
Born January 1980
Director
Appointed 05 Oct 2015
Resigned 21 Sept 2018

DICK, Andrew Francis

Resigned
Mulberry Cottage Morris Street, HookRG27 9NT
Born December 1954
Director
Appointed 07 Feb 1995
Resigned 17 Sept 1997

FALLENSTEIN, Louis

Resigned
Langford Lane, OxfordOX5 1HT
Born December 1956
Director
Appointed 06 Oct 2015
Resigned 01 Jan 2017

FRANKLIN, Christopher Tom

Resigned
Woodway Barn Woodway Road, BanburyOX15 5DA
Born June 1949
Director
Appointed 23 May 2000
Resigned 14 Jan 2002

HANCOX, Elizabeth Louise, Dr

Resigned
Solihull Parkway, BirminghamB37 7YN
Born August 1970
Director
Appointed 01 Nov 2018
Resigned 20 Sept 2019

HARFIELD, Frank

Resigned
Greenbank, ChichesterPO19 4PS
Born May 1937
Director
Appointed N/A
Resigned 30 Sept 1994

HAZELWOOD, Robert

Resigned
Wistaria House, Gerrards CrossSL9 8PL
Born May 1959
Director
Appointed 23 May 2000
Resigned 07 Apr 2003

HEATH, Reginald Frank

Resigned
Linden Croft, WeybridgeKT13 0QW
Born June 1941
Director
Appointed N/A
Resigned 31 Aug 1994

JAMES, John William

Resigned
15 Squirrel Rise, MarlowSL7 3PN
Born April 1941
Director
Appointed 20 Jun 1995
Resigned 25 Apr 2000

JOHNSON, Peter William

Resigned
Linden House Meadow Lane, HuntingdonPE17 2BP
Born November 1947
Director
Appointed 06 Mar 1995
Resigned 21 Sept 1999

LOCK, Spencer

Resigned
The Dower House, WinchesterSO21 1BQ
Born January 1967
Director
Appointed 09 Aug 2004
Resigned 01 Dec 2009

MARTIN-HICKEY, Katie

Resigned
Allington, MaidstoneME16 0LS
Born September 1976
Director
Appointed 13 Dec 2021
Resigned 01 Aug 2024

MCCLUSKEY, Ross

Resigned
Langford Lane, OxfordOX5 1HT
Born October 1980
Director
Appointed 20 Dec 2011
Resigned 06 Oct 2015

MCCORMACK, Connor

Resigned
New College House, ChestertonOX26 1UN
Born August 1969
Director
Appointed 01 Nov 2005
Resigned 06 Oct 2015

NEWBURY, David John

Resigned
Fieldfare, OxfordOX33 1AW
Born November 1949
Director
Appointed 30 Aug 1996
Resigned 23 May 2000

POTTS, Graeme John

Resigned
Bramley House, Littlewick GreenSL6 6RR
Born October 1957
Director
Appointed 07 Apr 2003
Resigned 17 Sept 2006

RABAN, Mark Douglas

Resigned
18 Orchard Lane, HarroldMK43 7BP
Born November 1966
Director
Appointed 01 Nov 2003
Resigned 01 Oct 2005

RONCHETTI, Marc Arthur

Resigned
New Road, RickmansworthWD3 3EP
Born April 1976
Director
Appointed 01 Dec 2009
Resigned 20 Dec 2011

ROURKE, Maurice

Resigned
Beech Tree House, CanterburyCT3 1QT
Born February 1948
Director
Appointed 01 Mar 1994
Resigned 20 Jun 1995

SOUTHWICK, Philip

Resigned
Allington, MaidstoneME16 0LS
Born November 1984
Director
Appointed 01 Aug 2024
Resigned 04 Sept 2025

TAYLOR, Leslie Charles James

Resigned
Woodcock, HindheadGU26 6SL
Born August 1934
Director
Appointed N/A
Resigned 20 Jun 1995

Persons with significant control

2

1 Active
1 Ceased
St. Leonards Road, MaidstoneME16 0LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024
St. James's Square, LondonSW1Y 5LP

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 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

242

Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Legacy
31 October 2024
ANNOTATIONANNOTATION
Legacy
31 October 2024
ANNOTATIONANNOTATION
Resolution
6 August 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 August 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Resolution
17 April 2024
RESOLUTIONSResolutions
Memorandum Articles
17 April 2024
MAMA
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 April 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts Amended With Accounts Type Full
19 September 2011
AAMDAAMD
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 July 2010
CH04Change of Corporate Secretary Details
Legacy
19 March 2010
MG02MG02
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
8 February 2009
288cChange of Particulars
Legacy
20 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
363aAnnual Return
Legacy
24 April 2008
287Change of Registered Office
Legacy
24 April 2008
288cChange of Particulars
Legacy
27 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Legacy
18 January 2007
88(2)R88(2)R
Legacy
18 January 2007
123Notice of Increase in Nominal Capital
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
363sAnnual Return (shuttle)
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
16 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
20 July 2000
288cChange of Particulars
Legacy
12 July 2000
287Change of Registered Office
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
403aParticulars of Charge Subject to s859A
Legacy
17 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
403aParticulars of Charge Subject to s859A
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
27 September 1996
288288
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
23 October 1995
287Change of Registered Office
Legacy
12 September 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
3 July 1995
288288
Legacy
15 June 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
288288
Legacy
21 March 1995
288288
Legacy
17 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
403aParticulars of Charge Subject to s859A
Legacy
8 October 1994
288288
Legacy
6 September 1994
288288
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
8 July 1994
403aParticulars of Charge Subject to s859A
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Legacy
11 March 1994
288288
Legacy
29 October 1993
403aParticulars of Charge Subject to s859A
Legacy
29 October 1993
403aParticulars of Charge Subject to s859A
Legacy
29 October 1993
403aParticulars of Charge Subject to s859A
Legacy
29 October 1993
403aParticulars of Charge Subject to s859A
Legacy
12 October 1993
288288
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
30 June 1992
363x363x
Legacy
21 February 1992
403aParticulars of Charge Subject to s859A
Legacy
21 February 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363x363x
Legacy
4 January 1991
288288
Legacy
2 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
6 September 1990
403aParticulars of Charge Subject to s859A
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
13 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
14 September 1989
403aParticulars of Charge Subject to s859A
Legacy
14 September 1989
403aParticulars of Charge Subject to s859A
Legacy
30 June 1989
288288
Legacy
11 April 1989
395Particulars of Mortgage or Charge
Legacy
19 January 1989
395Particulars of Mortgage or Charge
Legacy
7 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
2 November 1988
PUC 2PUC 2
Legacy
2 November 1988
123Notice of Increase in Nominal Capital
Resolution
2 November 1988
RESOLUTIONSResolutions
Legacy
31 May 1988
395Particulars of Mortgage or Charge
Legacy
5 April 1988
395Particulars of Mortgage or Charge
Legacy
10 February 1988
395Particulars of Mortgage or Charge
Legacy
8 January 1988
400400
Legacy
8 January 1988
400400
Legacy
8 January 1988
400400
Legacy
6 January 1988
400400
Legacy
6 January 1988
400400
Legacy
6 January 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 1987
395Particulars of Mortgage or Charge
Legacy
31 December 1987
395Particulars of Mortgage or Charge
Legacy
31 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
29 September 1987
288288
Legacy
23 September 1987
403aParticulars of Charge Subject to s859A
Legacy
23 September 1987
403aParticulars of Charge Subject to s859A
Legacy
30 July 1987
287Change of Registered Office
Legacy
25 June 1987
288288
Legacy
16 June 1987
288288
Legacy
16 April 1987
395Particulars of Mortgage or Charge
Legacy
25 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
15 September 1986
363363
Legacy
20 August 1986
288288
Legacy
20 March 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 January 1982
AAAnnual Accounts
Accounts With Made Up Date
9 August 1979
AAAnnual Accounts
Incorporation Company
19 December 1923
NEWINCIncorporation