Background WavePink WaveYellow Wave

MANSFIELD BREWERY LIMITED (00203685)

MANSFIELD BREWERY LIMITED (00203685) is an active UK company. incorporated on 7 February 1925. with registered office in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MANSFIELD BREWERY LIMITED has been registered for 101 years. Current directors include HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony.

Company Number
00203685
Status
active
Type
ltd
Incorporated
7 February 1925
Age
101 years
Address
St Johns House, Wolverhampton, WV2 4BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFIELD BREWERY LIMITED

MANSFIELD BREWERY LIMITED is an active company incorporated on 7 February 1925 with the registered office located in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MANSFIELD BREWERY LIMITED was registered 101 years ago.(SIC: 99999)

Status

active

Active since 101 years ago

Company No

00203685

LTD Company

Age

101 Years

Incorporated 7 February 1925

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

St Johns House St Johns Square Wolverhampton, WV2 4BH,

Previous Addresses

Marston's House Brewery Road Wolverhampton WV1 4JT
From: 7 February 1925To: 30 December 2022
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Oct 17
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
May 23
Loan Secured
May 23
Director Left
Nov 23
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

WOODALL, Michelle Louise

Active
St Johns Square, WolverhamptonWV2 4BH
Secretary
Appointed 05 Oct 2021

HANCOCK, Edward John

Active
St Johns Square, WolverhamptonWV2 4BH
Born February 1975
Director
Appointed 05 Oct 2021

HOPSON, Stephen Robert

Active
St Johns Square, WolverhamptonWV2 4BH
Born January 1980
Director
Appointed 01 Dec 2025

LEACH, Robert Anthony

Active
St Johns Square, WolverhamptonWV2 4BH
Born March 1971
Director
Appointed 05 Oct 2021

BRENNAN, Anne Marie

Resigned
Marston's House, WolverhamptonWV1 4JT
Secretary
Appointed 01 Oct 2004
Resigned 05 Oct 2021

HARE, John Graham

Resigned
Lynden Lodge, NewarkNG22 0AB
Secretary
Appointed N/A
Resigned 22 Dec 1999

PORTER, Hugh Leslie

Resigned
The Wolverhampton & Dudley, Park Brewery Bath RoadWV1 4NY
Secretary
Appointed 22 Dec 1999
Resigned 31 Jul 2005

ANDREA, Andrew Andonis

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born June 1969
Director
Appointed 31 Mar 2009
Resigned 17 Nov 2023

ANDREW, Derek

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1955
Director
Appointed 22 Dec 1999
Resigned 01 Oct 2011

CHADBURN, Richard Fowkes

Resigned
Waterside, AmblesideLA22 0JX
Born November 1948
Director
Appointed N/A
Resigned 22 Dec 1999

DALZELL, Peter

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1965
Director
Appointed 01 Oct 2011
Resigned 29 Sept 2017

DARBY, Alistair William

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born August 1966
Director
Appointed 27 Jan 2003
Resigned 10 Sept 2012

FINDLAY, Ralph Graham

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1961
Director
Appointed 22 Dec 1999
Resigned 02 Oct 2021

GILHAM, Paul

Resigned
Starlings 8 Midway, Walton On ThamesKT12 3HY
Born November 1952
Director
Appointed 22 Dec 1999
Resigned 30 Jun 2000

HANDLEY, Geoffrey Paul

Resigned
66 Kirklington Road, SouthwellNG25 0AX
Born October 1946
Director
Appointed N/A
Resigned 22 Dec 1999

INGLETT, Paul

Resigned
Marston's House, WolverhamptonWV1 4JT
Born November 1966
Director
Appointed 11 Mar 2002
Resigned 31 Mar 2009

KENT, Geoffrey Charles

Resigned
Hill House, NottinghamNG14 7JA
Born February 1922
Director
Appointed N/A
Resigned 23 Sept 1992

KIRK, Ronald Leslie James

Resigned
16 Greet Park Close, SouthwellNG25 0EE
Born December 1945
Director
Appointed N/A
Resigned 01 Oct 1991

LUPINO, Hayleigh

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born March 1977
Director
Appointed 05 Oct 2021
Resigned 27 Sept 2025

MCCOSH, William

Resigned
Walnut House, SouthwellNG25 0ER
Born May 1943
Director
Appointed 14 Oct 1991
Resigned 22 Dec 1999

NANGLE, Charles Jocelyn Titchborne

Resigned
East Manor, SurreyGU5 0HR
Born February 1943
Director
Appointed N/A
Resigned 25 Oct 1999

OLIVER, Stephen John

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1958
Director
Appointed 25 Jan 2002
Resigned 03 Jun 2013

RUDDELL, Michael Frith

Resigned
Pelham Lodge Clifton Lane, NottinghamNG11 6AB
Born October 1943
Director
Appointed 17 Mar 1998
Resigned 22 Dec 1999

STEEL, Victor John

Resigned
Heath Corner, WokingGU22 0RB
Born November 1938
Director
Appointed N/A
Resigned 22 Dec 1999

STOCKS, John Darrell Howard

Resigned
Chestnut House Back Lane, SouthwellNG25 0UU
Born June 1949
Director
Appointed 16 Aug 1995
Resigned 22 Dec 1999

STUMP, Colin Raymond

Resigned
Carlins Field House, BleasbyNG14 7GD
Born January 1956
Director
Appointed N/A
Resigned 22 Jun 2000

THOMPSON, David George Fossett

Resigned
Albrighton Hall, WolverhamptonWV7 3JQ
Born July 1954
Director
Appointed 22 Dec 1999
Resigned 25 Jan 2002

WESTWOOD, Richard James

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born November 1952
Director
Appointed 03 Jun 2013
Resigned 30 Oct 2020

WHITE, David Harry, Sir

Resigned
Whitehaven 6 Croft Road, NottinghamNG12 4BW
Born October 1929
Director
Appointed 09 Mar 1993
Resigned 22 Dec 1999

WILSON, Hugh Wingate

Resigned
The Home Farm, NewarkNG23 5DB
Born January 1939
Director
Appointed N/A
Resigned 31 Dec 1998

WOMACK, Martin

Resigned
10 Friars Street, BridgnorthWV16 4BJ
Born July 1955
Director
Appointed 25 Jan 2002
Resigned 19 Jun 2002

Persons with significant control

1

St Johns Square, WolverhamptonWV2 4BH

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

283

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Termination Director Company With Name Termination Date
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Resolution
11 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Dormant
3 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
8 November 2007
287Change of Registered Office
Legacy
18 September 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
29 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
288cChange of Particulars
Legacy
8 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
20 May 2004
288cChange of Particulars
Resolution
27 March 2004
RESOLUTIONSResolutions
Resolution
27 March 2004
RESOLUTIONSResolutions
Legacy
27 March 2004
155(6)a155(6)a
Legacy
27 March 2004
155(6)b155(6)b
Legacy
27 March 2004
155(6)b155(6)b
Legacy
27 March 2004
155(6)b155(6)b
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
4 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 February 2003
AUDAUD
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
363aAnnual Return
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
155(6)b155(6)b
Legacy
3 April 2000
155(6)b155(6)b
Legacy
3 April 2000
155(6)b155(6)b
Legacy
3 April 2000
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
14 March 2000
CERT10CERT10
Re Registration Memorandum Articles
14 March 2000
MARMAR
Legacy
14 March 2000
5353
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
88(2)R88(2)R
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
28 February 2000
88(2)R88(2)R
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Memorandum Articles
16 September 1999
MEM/ARTSMEM/ARTS
Resolution
6 September 1999
RESOLUTIONSResolutions
Resolution
6 September 1999
RESOLUTIONSResolutions
Resolution
6 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 August 1999
AAAnnual Accounts
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
88(2)R88(2)R
Legacy
7 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
24 August 1998
AUDAUD
Accounts With Accounts Type Full Group
20 August 1998
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
395Particulars of Mortgage or Charge
Legacy
9 March 1998
PROSPPROSP
Legacy
26 September 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 September 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Legacy
13 July 1997
88(2)R88(2)R
Legacy
13 July 1997
88(2)R88(2)R
Legacy
6 May 1997
88(2)R88(2)R
Legacy
30 April 1997
288cChange of Particulars
Legacy
18 April 1997
88(2)R88(2)R
Legacy
18 April 1997
88(2)R88(2)R
Legacy
1 April 1997
88(2)R88(2)R
Legacy
1 April 1997
88(2)R88(2)R
Legacy
21 February 1997
88(2)R88(2)R
Legacy
1 February 1997
88(2)R88(2)R
Legacy
22 November 1996
88(2)R88(2)R
Resolution
18 October 1996
RESOLUTIONSResolutions
Resolution
18 October 1996
RESOLUTIONSResolutions
Resolution
18 October 1996
RESOLUTIONSResolutions
Legacy
1 October 1996
288288
Legacy
1 October 1996
363aAnnual Return
Legacy
18 September 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 September 1996
AAAnnual Accounts
Legacy
2 September 1996
288288
Legacy
29 August 1996
288288
Legacy
11 April 1996
88(2)R88(2)R
Legacy
27 December 1995
288288
Accounts With Accounts Type Full Group
17 October 1995
AAAnnual Accounts
Legacy
2 October 1995
88(2)R88(2)R
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
20 September 1995
88(2)R88(2)R
Legacy
6 September 1995
88(2)R88(2)R
Resolution
31 August 1995
RESOLUTIONSResolutions
Resolution
31 August 1995
RESOLUTIONSResolutions
Resolution
31 August 1995
RESOLUTIONSResolutions
Legacy
24 August 1995
288288
Legacy
20 July 1995
403aParticulars of Charge Subject to s859A
Legacy
20 July 1995
190190
Legacy
19 July 1995
353a353a
Legacy
19 July 1995
353a353a
Legacy
30 April 1995
88(2)R88(2)R
Legacy
30 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
23 November 1994
88(2)R88(2)R
Legacy
22 September 1994
363sAnnual Return (shuttle)
Resolution
1 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 August 1994
AAAnnual Accounts
Legacy
23 March 1994
88(2)R88(2)R
Legacy
9 February 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 October 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
122122
Legacy
10 September 1993
88(2)R88(2)R
Resolution
26 August 1993
RESOLUTIONSResolutions
Resolution
26 August 1993
RESOLUTIONSResolutions
Legacy
21 July 1993
88(2)R88(2)R
Legacy
19 March 1993
288288
Accounts With Accounts Type Full Group
19 October 1992
AAAnnual Accounts
Legacy
9 October 1992
288288
Legacy
1 October 1992
363sAnnual Return (shuttle)
Resolution
30 September 1992
RESOLUTIONSResolutions
Resolution
30 September 1992
RESOLUTIONSResolutions
Legacy
20 July 1992
88(2)R88(2)R
Legacy
25 February 1992
88(2)Return of Allotment of Shares
Legacy
13 December 1991
88(2)R88(2)R
Legacy
3 December 1991
288288
Resolution
4 November 1991
RESOLUTIONSResolutions
Legacy
30 October 1991
288288
Accounts Amended With Accounts Type Full Group
29 October 1991
AAMDAAMD
Legacy
16 October 1991
288288
Accounts With Accounts Type Full Group
19 September 1991
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Legacy
12 July 1991
288288
Memorandum Articles
15 January 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Resolution
18 September 1990
RESOLUTIONSResolutions
Resolution
18 September 1990
RESOLUTIONSResolutions
Resolution
18 September 1990
RESOLUTIONSResolutions
Legacy
15 June 1990
288288
Legacy
6 April 1990
88(2)R88(2)R
Legacy
30 March 1990
288288
Legacy
24 January 1990
288288
Legacy
16 January 1990
288288
Legacy
8 November 1989
288288
Legacy
6 November 1989
288288
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Resolution
24 August 1989
RESOLUTIONSResolutions
Legacy
21 August 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
12 April 1989
288288
Legacy
12 April 1989
288288
Accounts With Accounts Type Full Group
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Resolution
14 September 1988
RESOLUTIONSResolutions
Legacy
5 May 1988
PUC 2PUC 2
Legacy
5 May 1988
PUC 2PUC 2
Legacy
3 May 1988
353a353a
Legacy
21 April 1988
PUC 2PUC 2
Legacy
26 October 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Memorandum Articles
9 September 1987
MEM/ARTSMEM/ARTS
Resolution
9 September 1987
RESOLUTIONSResolutions
Resolution
9 September 1987
RESOLUTIONSResolutions
Legacy
4 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Accounts With Made Up Date
17 September 1984
AAAnnual Accounts
Accounts With Made Up Date
30 November 1982
AAAnnual Accounts
Accounts With Made Up Date
21 August 1981
AAAnnual Accounts
Accounts With Made Up Date
9 August 1980
AAAnnual Accounts
Accounts With Made Up Date
6 August 1979
AAAnnual Accounts
Accounts With Made Up Date
8 September 1978
AAAnnual Accounts