Background WavePink WaveYellow Wave

BRIDON LIMITED (00198474)

BRIDON LIMITED (00198474) is an active UK company. incorporated on 6 June 1924. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRIDON LIMITED has been registered for 101 years. Current directors include CLUYDTS, Bruno Rene Marta Albert, JAGERS, Erik, PIKE, Aniko.

Company Number
00198474
Status
active
Type
ltd
Incorporated
6 June 1924
Age
101 years
Address
Bridon International Ltd Technology Centre, Doncaster, DN4 8DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLUYDTS, Bruno Rene Marta Albert, JAGERS, Erik, PIKE, Aniko
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDON LIMITED

BRIDON LIMITED is an active company incorporated on 6 June 1924 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRIDON LIMITED was registered 101 years ago.(SIC: 70100)

Status

active

Active since 101 years ago

Company No

00198474

LTD Company

Age

101 Years

Incorporated 6 June 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

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

Bridon International Ltd Technology Centre Balby Carr Bank Doncaster, DN4 8DG,

Previous Addresses

, Icon Building First Point, Balby Carr Bank, Doncaster, South Yorkshire, DN4 5JQ
From: 24 November 2014To: 5 April 2023
, 11th Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, West Midlands, B4 6AT
From: 2 December 2013To: 24 November 2014
, Precision House Arden Road, Alcester, Warwickshire, B49 6HN
From: 6 June 1924To: 2 December 2013
Timeline

50 key events • 1924 - 2024

Funding Officers Ownership
Company Founded
Jun 24
Capital Update
Mar 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Share Issue
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Apr 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Oct 16
Funding Round
Jun 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Sept 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Sept 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Oct 24
Funding Round
Oct 24
7
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CLUYDTS, Bruno Rene Marta Albert

Active
Technology Centre, DoncasterDN4 8DG
Born November 1960
Director
Appointed 27 Sept 2022

JAGERS, Erik

Active
De Pinte9840
Born January 1975
Director
Appointed 30 May 2024

PIKE, Aniko

Active
Technology Centre, DoncasterDN4 8DG
Born July 1977
Director
Appointed 01 Feb 2022

BARNES, Garry Elliot, Mr.

Resigned
Arden Road, AlcesterB49 6HN
Secretary
Appointed 30 Sept 2008
Resigned 07 Oct 2013

BOYDELL, Andrew Christopher

Resigned
Hillside Farm, WorksopS80 4SD
Secretary
Appointed N/A
Resigned 29 Aug 1997

PORTER, Michael James Robert

Resigned
Apartment 14 Ryburn Barkisland Mill, HalifaxHX4 0HF
Secretary
Appointed 29 Aug 1997
Resigned 22 Dec 2004

VENTRELLA, Antonio

Resigned
21 Lady Byron Lane, SolihullB93 9AT
Secretary
Appointed 22 Dec 2004
Resigned 30 Sept 2008

WESTLEY, Adam David Christopher

Resigned
First Point, DoncasterDN4 5JQ
Secretary
Appointed 07 Oct 2013
Resigned 12 Nov 2014

ALLDAY, David John

Resigned
Green House Dale Road South, MatlockDE4 3BP
Born March 1939
Director
Appointed N/A
Resigned 24 Sept 1992

ARMITAGE, George Edward

Resigned
Lawn House 8 Boulton Drive, DoncasterDN3 3QX
Born September 1941
Director
Appointed N/A
Resigned 29 Aug 2001

BAMFORD, Neil

Resigned
Mires Farm, Sowerby BridgeHX6 4RF
Born May 1958
Director
Appointed 04 Aug 1997
Resigned 01 Jul 2008

BARNES, Garry Elliot, Mr.

Resigned
Arden Road, AlcesterB49 6HN
Born August 1970
Director
Appointed 01 Jul 2008
Resigned 12 Nov 2014

BEESTON, Robert Geoffrey

Resigned
Battledown Manor, CheltenhamGL52 6PN
Born February 1942
Director
Appointed 04 Aug 1997
Resigned 05 Feb 2003

BESWICK, Graham John

Resigned
14 The Woods, RadlettWD7 7HF
Born June 1943
Director
Appointed N/A
Resigned 10 Apr 1996

BILES, John Anthony

Resigned
The Old Manor, ReigateRH2 9RA
Born June 1947
Director
Appointed 19 May 1998
Resigned 17 Jun 2004

BOFFÉ, Damien

Resigned
Technology Centre, DoncasterDN4 8DG
Born July 1975
Director
Appointed 01 May 2020
Resigned 30 May 2024

CAFFYN, Andrew David

Resigned
Firstpoint, DoncasterDN4 5JQ
Born March 1964
Director
Appointed 12 Nov 2014
Resigned 28 Jun 2016

CLAYTON, John Brian

Resigned
Littlesway, CarlisleCA4 0RL
Born November 1932
Director
Appointed N/A
Resigned 31 Oct 1997

COOK, Gareth John

Resigned
First Point, DoncasterDN4 5JQ
Born November 1981
Director
Appointed 01 Apr 2019
Resigned 04 Nov 2021

DEMEULENEERE, Kurt

Resigned
First Point, DoncasterDN4 5JQ
Born October 1968
Director
Appointed 28 Jun 2016
Resigned 22 Dec 2017

DUCH, Roman Alex

Resigned
Firstpoint, DoncasterDN4 5JQ
Born December 1970
Director
Appointed 12 Nov 2014
Resigned 21 Mar 2016

EDWARDS, Derek

Resigned
Kings Lawn 7 Sandy Lane Road, CheltenhamGL53 9DB
Born March 1931
Director
Appointed N/A
Resigned 20 Jul 1993

ELLIOTT, Anthony Charles Raynor

Resigned
White Gates 12 Icklingham Road, CobhamKT11 2NG
Born January 1937
Director
Appointed N/A
Resigned 13 Aug 1997

GRIFFIN, Claudia Maria

Resigned
First Point, DoncasterDN4 5JQ
Born May 1967
Director
Appointed 23 Feb 2018
Resigned 01 May 2020

HEIDEN, Paul

Resigned
Falcon Works PO BOX 7713, LoughboroughLE11 1ZF
Born February 1957
Director
Appointed 17 Feb 2003
Resigned 01 Jul 2008

HOBBS, William Barton Rogers

Resigned
470 Millington Road, Shavertown
Born July 1949
Director
Appointed N/A
Resigned 29 Aug 1997

HUMBLET, Bruno Jozef Maria

Resigned
First Point, DoncasterDN4 5JQ
Born September 1965
Director
Appointed 28 Jun 2016
Resigned 29 Mar 2018

KENNEDY, Iain Alexander

Resigned
First Point, DoncasterDN4 57Q
Born August 1969
Director
Appointed 12 Nov 2014
Resigned 28 Jun 2016

LAWSON, Robert Arthur

Resigned
Hatchers Barn, StamfordPE9 4EA
Born December 1944
Director
Appointed 01 Aug 1995
Resigned 13 Aug 1997

MARTIN, Geoffrey Peter

Resigned
Arden Road, AlcesterB49 6HN
Born October 1967
Director
Appointed 01 Jul 2008
Resigned 12 Nov 2014

NALLI, Roberto

Resigned
First Point, DoncasterDN4 5JQ
Born October 1969
Director
Appointed 28 Jun 2016
Resigned 06 Jul 2018

NEWMAN, James Henry

Resigned
Smithy Cottage Newton Kyme, TadcasterLS29 9LS
Born February 1950
Director
Appointed 01 May 1996
Resigned 24 Sept 1997

PECKHAM, Simon Antony

Resigned
Arden Road, AlcesterB49 6HN
Born August 1962
Director
Appointed 01 Jul 2008
Resigned 12 Nov 2014

PETERSEN, Ronald John

Resigned
Picket Piece Hale Lane, AylesburyHP22 6NQ
Born September 1946
Director
Appointed 01 Sept 1993
Resigned 09 Sept 1997

RINGWALD, Richard Michael

Resigned
Hewins Wood House, ReadingRG7 6DH
Born December 1925
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

1

Technology Centre, DoncasterDN4 8DG

Nature of Control

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

Filing History

489

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Resolution
11 October 2024
RESOLUTIONSResolutions
Resolution
11 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Resolution
30 December 2019
RESOLUTIONSResolutions
Resolution
30 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Resolution
6 June 2017
RESOLUTIONSResolutions
Resolution
6 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Capital Alter Shares Subdivision
31 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
9 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 March 2014
SH19Statement of Capital
Legacy
8 January 2014
SH20SH20
Legacy
8 January 2014
CAP-SSCAP-SS
Resolution
8 January 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Resolution
13 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Legacy
3 March 2010
MG01MG01
Certificate Re Registration Public Limited Company To Private
19 January 2010
CERT10CERT10
Re Registration Memorandum Articles
19 January 2010
MARMAR
Resolution
19 January 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 January 2010
RR02RR02
Certificate Re Registration Public Limited Company To Private
19 January 2010
CERT10CERT10
Accounts With Accounts Type Interim
26 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
190190
Legacy
12 June 2009
353353
Auditors Resignation Company
2 February 2009
AUDAUD
Auditors Resignation Company
1 February 2009
AUDAUD
Legacy
10 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
287Change of Registered Office
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
19 October 2004
363aAnnual Return
Legacy
27 September 2004
288cChange of Particulars
Legacy
24 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Legacy
14 July 2004
288cChange of Particulars
Legacy
1 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
18 June 2003
363aAnnual Return
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
16 November 2002
288cChange of Particulars
Legacy
16 November 2002
353353
Auditors Resignation Company
15 August 2002
AUDAUD
Legacy
2 July 2002
363aAnnual Return
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
363aAnnual Return
Legacy
14 April 2001
288cChange of Particulars
Legacy
6 November 2000
353353
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
30 August 2000
288cChange of Particulars
Legacy
29 June 2000
363aAnnual Return
Legacy
5 May 2000
287Change of Registered Office
Legacy
4 May 2000
353353
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
14 June 1999
363aAnnual Return
Legacy
14 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Auditors Resignation Company
7 December 1998
AUDAUD
Legacy
13 November 1998
403aParticulars of Charge Subject to s859A
Legacy
2 November 1998
244244
Legacy
22 October 1998
403aParticulars of Charge Subject to s859A
Resolution
20 August 1998
RESOLUTIONSResolutions
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
25 June 1998
363aAnnual Return
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
17 December 1997
287Change of Registered Office
Legacy
16 December 1997
225Change of Accounting Reference Date
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
88(2)R88(2)R
Legacy
29 September 1997
88(2)R88(2)R
Legacy
22 September 1997
88(2)R88(2)R
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
88(2)R88(2)R
Legacy
15 September 1997
88(2)R88(2)R
Legacy
15 September 1997
88(2)R88(2)R
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
88(2)R88(2)R
Legacy
10 September 1997
88(2)R88(2)R
Legacy
10 September 1997
88(2)R88(2)R
Legacy
10 September 1997
88(2)R88(2)R
Legacy
10 September 1997
88(2)R88(2)R
Legacy
2 September 1997
88(2)R88(2)R
Legacy
2 September 1997
88(2)R88(2)R
Legacy
2 September 1997
88(2)R88(2)R
Legacy
2 September 1997
88(2)R88(2)R
Legacy
2 September 1997
88(2)R88(2)R
Legacy
2 September 1997
88(2)R88(2)R
Legacy
28 August 1997
88(2)R88(2)R
Legacy
28 August 1997
88(2)R88(2)R
Legacy
28 August 1997
88(2)R88(2)R
Legacy
28 August 1997
88(2)R88(2)R
Legacy
28 August 1997
88(2)R88(2)R
Legacy
28 August 1997
88(2)R88(2)R
Legacy
28 August 1997
88(2)R88(2)R
Legacy
26 August 1997
88(2)R88(2)R
Legacy
26 August 1997
88(2)R88(2)R
Legacy
26 August 1997
88(2)R88(2)R
Legacy
22 August 1997
88(2)R88(2)R
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
88(2)R88(2)R
Legacy
21 August 1997
88(2)R88(2)R
Legacy
21 August 1997
88(2)R88(2)R
Legacy
21 August 1997
88(2)R88(2)R
Legacy
21 August 1997
88(2)R88(2)R
Legacy
19 August 1997
88(2)R88(2)R
Legacy
19 August 1997
88(2)R88(2)R
Legacy
19 August 1997
88(2)R88(2)R
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
88(2)R88(2)R
Legacy
31 July 1997
88(2)R88(2)R
Legacy
24 July 1997
88(2)R88(2)R
Legacy
22 July 1997
88(2)R88(2)R
Legacy
21 July 1997
88(2)R88(2)R
Legacy
27 June 1997
363aAnnual Return
Legacy
6 June 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 May 1997
AAAnnual Accounts
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
88(2)R88(2)R
Legacy
4 April 1997
88(2)R88(2)R
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
88(2)R88(2)R
Legacy
27 February 1997
88(2)R88(2)R
Legacy
3 December 1996
88(2)R88(2)R
Legacy
3 December 1996
88(2)R88(2)R
Legacy
10 November 1996
88(2)R88(2)R
Legacy
10 November 1996
88(2)R88(2)R
Legacy
10 November 1996
88(2)R88(2)R
Legacy
2 October 1996
88(2)R88(2)R
Legacy
2 October 1996
88(2)R88(2)R
Legacy
4 September 1996
88(2)R88(2)R
Legacy
4 September 1996
88(2)R88(2)R
Legacy
22 July 1996
88(2)Return of Allotment of Shares
Legacy
3 July 1996
88(2)R88(2)R
Legacy
25 June 1996
363aAnnual Return
Resolution
20 June 1996
RESOLUTIONSResolutions
Legacy
12 June 1996
88(2)R88(2)R
Legacy
12 June 1996
88(2)R88(2)R
Legacy
12 June 1996
88(2)R88(2)R
Legacy
12 June 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 June 1996
AAAnnual Accounts
Auditors Resignation Company
6 June 1996
AUDAUD
Resolution
6 June 1996
RESOLUTIONSResolutions
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
24 March 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 February 1996
AAAnnual Accounts
Legacy
23 January 1996
88(2)R88(2)R
Legacy
23 January 1996
88(2)R88(2)R
Legacy
9 January 1996
288288
Legacy
28 November 1995
395Particulars of Mortgage or Charge
Legacy
28 November 1995
88(2)R88(2)R
Legacy
28 November 1995
88(2)R88(2)R
Legacy
28 November 1995
88(2)R88(2)R
Legacy
28 November 1995
88(2)R88(2)R
Legacy
28 November 1995
88(2)R88(2)R
Legacy
28 November 1995
88(2)R88(2)R
Legacy
8 November 1995
88(2)R88(2)R
Resolution
14 September 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Legacy
14 September 1995
123Notice of Increase in Nominal Capital
Legacy
25 August 1995
PROSPPROSP
Legacy
14 August 1995
288288
Legacy
3 July 1995
88(2)R88(2)R
Legacy
3 July 1995
88(2)R88(2)R
Legacy
3 July 1995
88(2)R88(2)R
Legacy
3 July 1995
363x363x
Legacy
19 June 1995
288288
Legacy
7 June 1995
88(2)Return of Allotment of Shares
Legacy
10 May 1995
88(2)R88(2)R
Legacy
10 May 1995
88(2)R88(2)R
Legacy
10 May 1995
88(2)R88(2)R
Legacy
10 May 1995
88(2)R88(2)R
Legacy
10 May 1995
88(2)R88(2)R
Legacy
4 April 1995
88(2)Return of Allotment of Shares
Legacy
4 April 1995
88(2)Return of Allotment of Shares
Legacy
4 April 1995
88(2)Return of Allotment of Shares
Legacy
4 April 1995
88(2)Return of Allotment of Shares
Legacy
6 March 1995
88(2)R88(2)R
Legacy
6 March 1995
88(2)R88(2)R
Legacy
6 March 1995
88(2)R88(2)R
Legacy
6 March 1995
88(2)R88(2)R
Legacy
7 January 1995
88(2)R88(2)R
Legacy
7 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
88(2)R88(2)R
Legacy
4 November 1994
88(2)R88(2)R
Legacy
4 November 1994
88(2)R88(2)R
Legacy
4 November 1994
88(2)R88(2)R
Legacy
4 November 1994
88(2)R88(2)R
Legacy
28 September 1994
88(2)R88(2)R
Legacy
28 September 1994
88(2)R88(2)R
Legacy
28 September 1994
88(2)R88(2)R
Legacy
28 September 1994
88(2)R88(2)R
Legacy
28 September 1994
88(2)R88(2)R
Legacy
9 September 1994
88(2)Return of Allotment of Shares
Legacy
9 September 1994
88(2)Return of Allotment of Shares
Legacy
9 September 1994
88(2)Return of Allotment of Shares
Legacy
9 September 1994
88(2)Return of Allotment of Shares
Legacy
9 September 1994
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
27 July 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
18 July 1994
363x363x
Legacy
29 June 1994
88(2)R88(2)R
Legacy
29 June 1994
88(2)R88(2)R
Legacy
29 June 1994
88(2)R88(2)R
Legacy
29 June 1994
88(2)R88(2)R
Legacy
1 June 1994
88(2)R88(2)R
Legacy
1 June 1994
88(2)R88(2)R
Legacy
1 June 1994
88(2)R88(2)R
Legacy
1 June 1994
88(2)R88(2)R
Legacy
1 June 1994
88(2)R88(2)R
Legacy
6 May 1994
88(2)R88(2)R
Legacy
6 May 1994
88(2)R88(2)R
Legacy
8 April 1994
88(2)R88(2)R
Legacy
14 March 1994
88(2)R88(2)R
Legacy
14 March 1994
88(2)R88(2)R
Legacy
9 January 1994
288288
Legacy
9 January 1994
88(2)R88(2)R
Legacy
9 January 1994
88(2)R88(2)R
Legacy
9 December 1993
88(2)R88(2)R
Legacy
9 December 1993
88(2)R88(2)R
Legacy
18 October 1993
88(2)R88(2)R
Legacy
18 October 1993
88(2)R88(2)R
Legacy
18 October 1993
288288
Legacy
4 October 1993
288288
Legacy
15 September 1993
288288
Legacy
5 July 1993
88(2)R88(2)R
Legacy
2 July 1993
363x363x
Resolution
25 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 May 1993
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
21 June 1992
363x363x
Accounts With Accounts Type Full Group
9 June 1992
AAAnnual Accounts
Resolution
9 June 1992
RESOLUTIONSResolutions
Resolution
9 June 1992
RESOLUTIONSResolutions
Legacy
7 August 1991
363x363x
Resolution
13 June 1991
RESOLUTIONSResolutions
Legacy
7 June 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 June 1991
AAAnnual Accounts
Legacy
8 May 1991
88(2)R88(2)R
Legacy
10 April 1991
88(2)R88(2)R
Legacy
13 March 1991
88(2)R88(2)R
Legacy
30 January 1991
288288
Legacy
3 January 1991
88(2)R88(2)R
Legacy
29 November 1990
288288
Legacy
26 September 1990
88(2)R88(2)R
Legacy
28 August 1990
88(2)R88(2)R
Legacy
28 August 1990
88(2)R88(2)R
Legacy
28 August 1990
88(2)R88(2)R
Legacy
28 August 1990
88(2)R88(2)R
Legacy
28 August 1990
88(2)R88(2)R
Legacy
13 July 1990
363363
Legacy
6 July 1990
288288
Accounts With Accounts Type Full Group
13 June 1990
AAAnnual Accounts
Legacy
4 June 1990
88(2)R88(2)R
Legacy
4 June 1990
88(2)R88(2)R
Resolution
4 June 1990
RESOLUTIONSResolutions
Legacy
4 June 1990
288288
Legacy
4 June 1990
123Notice of Increase in Nominal Capital
Resolution
4 June 1990
RESOLUTIONSResolutions
Legacy
12 April 1990
288288
Legacy
19 January 1990
88(2)R88(2)R
Legacy
19 January 1990
88(2)R88(2)R
Legacy
2 November 1989
88(2)R88(2)R
Legacy
2 November 1989
88(2)R88(2)R
Legacy
2 November 1989
88(2)R88(2)R
Legacy
2 November 1989
88(2)R88(2)R
Legacy
2 November 1989
88(2)R88(2)R
Legacy
1 November 1989
88(2)R88(2)R
Legacy
1 November 1989
88(2)R88(2)R
Legacy
1 November 1989
88(2)R88(2)R
Legacy
1 November 1989
88(2)R88(2)R
Legacy
1 November 1989
88(2)R88(2)R
Legacy
24 October 1989
88(2)R88(2)R
Legacy
5 October 1989
88(2)R88(2)R
Legacy
3 October 1989
88(2)R88(2)R
Legacy
4 September 1989
88(2)R88(2)R
Legacy
4 September 1989
88(2)R88(2)R
Legacy
4 September 1989
88(2)R88(2)R
Legacy
1 August 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
22 June 1989
PUC 2PUC 2
Resolution
6 June 1989
RESOLUTIONSResolutions
Legacy
3 May 1989
PUC 2PUC 2
Legacy
10 April 1989
PUC 2PUC 2
Resolution
9 March 1989
RESOLUTIONSResolutions
Legacy
13 January 1989
PUC 2PUC 2
Legacy
13 January 1989
PUC 2PUC 2
Legacy
13 January 1989
PUC 2PUC 2
Legacy
19 December 1988
PUC 2PUC 2
Legacy
19 December 1988
PUC 2PUC 2
Legacy
2 November 1988
PUC 2PUC 2
Legacy
5 October 1988
PUC 2PUC 2
Legacy
5 October 1988
PUC 2PUC 2
Legacy
5 October 1988
PUC 2PUC 2
Legacy
5 October 1988
PUC 2PUC 2
Legacy
26 August 1988
PUC 2PUC 2
Legacy
26 August 1988
PUC 2PUC 2
Legacy
26 August 1988
PUC 2PUC 2
Legacy
26 August 1988
PUC 2PUC 2
Legacy
26 August 1988
PUC 2PUC 2
Legacy
26 August 1988
PUC 2PUC 2
Legacy
8 August 1988
PUC 2PUC 2
Legacy
8 August 1988
PUC 2PUC 2
Legacy
8 August 1988
PUC 2PUC 2
Legacy
20 July 1988
363363
Legacy
4 July 1988
PUC 2PUC 2
Legacy
4 July 1988
PUC 2PUC 2
Legacy
4 July 1988
PUC 2PUC 2
Legacy
4 July 1988
PUC 2PUC 2
Legacy
4 July 1988
PUC 2PUC 2
Legacy
6 June 1988
288288
Legacy
6 June 1988
288288
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
31 May 1988
288288
Resolution
31 May 1988
RESOLUTIONSResolutions
Legacy
5 May 1988
PUC 2PUC 2
Legacy
5 May 1988
PUC 2PUC 2
Legacy
5 May 1988
PUC 2PUC 2
Legacy
29 March 1988
PUC 2PUC 2
Legacy
29 March 1988
PUC 2PUC 2
Legacy
29 March 1988
PUC 2PUC 2
Legacy
29 March 1988
PUC 2PUC 2
Legacy
29 March 1988
PUC 2PUC 2
Legacy
11 March 1988
288288
Legacy
26 January 1988
PUC 2PUC 2
Legacy
26 January 1988
PUC 2PUC 2
Legacy
16 November 1987
PUC 2PUC 2
Legacy
16 November 1987
PUC 2PUC 2
Legacy
8 October 1987
PUC(U)PUC(U)
Legacy
26 September 1987
PUC(U)PUC(U)
Legacy
15 September 1987
PUC(U)PUC(U)
Legacy
4 August 1987
363363
Memorandum Articles
29 July 1987
MEM/ARTSMEM/ARTS
Resolution
29 July 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 July 1987
AAAnnual Accounts
Legacy
19 May 1987
288288
Legacy
5 May 1987
PUC(U)PUC(U)
Legacy
24 March 1987
PUC(U)PUC(U)
Legacy
13 March 1987
PUC(U)PUC(U)
Legacy
27 February 1987
PUC(U)PUC(U)
Legacy
11 February 1987
288288
Legacy
19 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
288288
Legacy
18 November 1986
PUC(U)PUC(U)
Legacy
6 October 1986
PUC(U)PUC(U)
Legacy
17 September 1986
PUC(U)PUC(U)
Legacy
7 August 1986
PUC(U)PUC(U)
Legacy
1 August 1986
288288
Legacy
23 July 1986
PUC(U)PUC(U)
Accounts With Accounts Type Group
4 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Accounts With Made Up Date
10 July 1979
AAAnnual Accounts
Accounts With Made Up Date
24 July 1978
AAAnnual Accounts
Accounts With Made Up Date
14 July 1976
AAAnnual Accounts
Legacy
14 July 1976
363363
Certificate Change Of Name Company
1 January 1974
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1970
288aAppointment of Director or Secretary
Miscellaneous
15 June 1967
MISCMISC
Legacy
23 February 1965
395Particulars of Mortgage or Charge
Legacy
4 October 1962
287Change of Registered Office
Legacy
24 August 1960
88(2)R88(2)R
Miscellaneous
7 May 1959
MISCMISC
Miscellaneous
10 December 1948
MISCMISC
Incorporation Company
6 June 1924
NEWINCIncorporation
Miscellaneous
6 June 1924
MISCMISC