Background WavePink WaveYellow Wave

ROBERT MCBRIDE LTD (00220175)

ROBERT MCBRIDE LTD (00220175) is an active UK company. incorporated on 9 March 1927. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (17220) and 3 other business activities. ROBERT MCBRIDE LTD has been registered for 99 years. Current directors include INGELSE, Peter Robert, SMITH, Christopher Ian Charles, STRICKLAND, Mark William.

Company Number
00220175
Status
active
Type
ltd
Incorporated
9 March 1927
Age
99 years
Address
Middleton Way, Manchester, M24 4DP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17220)
Directors
INGELSE, Peter Robert, SMITH, Christopher Ian Charles, STRICKLAND, Mark William
SIC Codes
17220, 20411, 20412, 20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT MCBRIDE LTD

ROBERT MCBRIDE LTD is an active company incorporated on 9 March 1927 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17220) and 3 other business activities. ROBERT MCBRIDE LTD was registered 99 years ago.(SIC: 17220, 20411, 20412, 20420)

Status

active

Active since 99 years ago

Company No

00220175

LTD Company

Age

99 Years

Incorporated 9 March 1927

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

ROBERT MCBRIDE GROUP LIMITED(THE)
From: 30 January 1987To: 17 March 1994
ROBERT MCBRIDE (HOLDINGS) LIMITED.
From: 1 July 1985To: 30 January 1987
ROBERT MCBRIDE (MIDDLETON) LIMITED
From: 9 March 1927To: 1 July 1985
Contact
Address

Middleton Way Middleton Manchester, M24 4DP,

Timeline

32 key events • 1927 - 2025

Funding Officers Ownership
Company Founded
Mar 27
Director Joined
Nov 09
Director Left
May 10
Director Joined
May 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jul 20
Funding Round
Jul 20
Funding Round
May 21
Director Joined
Jun 21
Director Joined
Oct 21
Loan Secured
Oct 22
Loan Secured
Nov 22
Director Left
Nov 24
Loan Cleared
Feb 25
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

INGELSE, Peter Robert

Active
Middleton Way, ManchesterM24 4DP
Born July 1963
Director
Appointed 30 Sept 2021

SMITH, Christopher Ian Charles

Active
Middleton, ManchesterM24 4DP
Born January 1964
Director
Appointed 28 Feb 2015

STRICKLAND, Mark William

Active
Middleton Way, ManchesterM24 4DP
Born February 1962
Director
Appointed 07 Jun 2021

BARNET, Carole Ann

Resigned
Middleton Way, ManchesterM24 4DP
Secretary
Appointed 04 Jul 1996
Resigned 15 Jan 2018

KENDRICK, John Alderson

Resigned
Greenlands Sand Lane, MacclesfieldSK10 4TS
Secretary
Appointed N/A
Resigned 04 Jul 1996

MACGEEKIE, Glenda Anne

Resigned
Middleton Way, ManchesterM24 4DP
Secretary
Appointed 09 Jan 2020
Resigned 13 Mar 2024

WILLIAMS, Carol

Resigned
Middleton Way, ManchesterM24 4DP
Secretary
Appointed 15 Jan 2018
Resigned 09 Jan 2020

ARMITAGE, Richard James

Resigned
Middleton Way, ManchesterM24 4DP
Born October 1965
Director
Appointed 01 Nov 2009
Resigned 31 Jul 2014

BARRISKELL, Simon Francis

Resigned
Middleton Way, ManchesterM24 4DP
Born February 1969
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2015

BEVERIDGE, Robert James

Resigned
81 Kidmore Road, ReadingRG4 7NQ
Born February 1956
Director
Appointed 25 May 2006
Resigned 18 Aug 2008

BUDSWORTH, John Philip

Resigned
High Jays Hare Lane, Great MissendenHP16 0EF
Born May 1939
Director
Appointed 15 Oct 1996
Resigned 20 Nov 2000

BULL, Christopher Derek

Resigned
Middleton Way, ManchesterM24 4DP
Born December 1960
Director
Appointed 04 May 2010
Resigned 18 Dec 2014

CASSON, Dunslay Howard

Resigned
101 South Gypsy Road, WellingDA16 1HR
Born July 1951
Director
Appointed N/A
Resigned 27 May 1993

DE MOT, Ludwig Leo Emiel

Resigned
Middleton Way, ManchesterM24 4DP
Born November 1963
Director
Appointed 17 Dec 2019
Resigned 11 Jun 2020

FORTH, David Alexander

Resigned
69 Turney Road, LondonSE21 7JB
Born November 1954
Director
Appointed N/A
Resigned 27 May 1993

HANDLEY, Michael

Resigned
5 Meryton House, WindsorSL4 3TW
Born October 1946
Director
Appointed 29 May 1993
Resigned 12 Jul 2005

HENNESSY, Michael James Kieran

Resigned
18 Bollin Hill, WilmslowSK9 4AW
Born June 1952
Director
Appointed 01 Oct 1991
Resigned 02 Jul 1993

JOHNSON, Ian Roderick

Resigned
Bournes Green, StroudGL6 7NL
Born July 1965
Director
Appointed 18 Aug 2008
Resigned 30 Apr 2009

KENDRICK, John Alderson

Resigned
Greenlands Sand Lane, MacclesfieldSK10 4TS
Born April 1944
Director
Appointed N/A
Resigned 04 Jul 1996

LINDSAY, Andrew

Resigned
Middleton Way, ManchesterM24 4DP
Born May 1952
Director
Appointed 28 Sept 2001
Resigned 28 Feb 2011

MAIN, David Robert

Resigned
Middleton Way, ManchesterM24 4DP
Born August 1964
Director
Appointed 31 Jul 2014
Resigned 21 Dec 2015

MCINTYRE, Colin Stuart

Resigned
Middleton Way, ManchesterM24 4DP
Born October 1962
Director
Appointed 01 Jul 2008
Resigned 28 Feb 2015

MCMULLEN, Brian

Resigned
12 Stockton Road, WilmslowSK9 6EU
Born April 1949
Director
Appointed N/A
Resigned 11 Mar 1994

METHVEN, Gregor Sandy

Resigned
Middleton Way, ManchesterM24 4DP
Born October 1969
Director
Appointed 28 Aug 2015
Resigned 31 May 2016

MILLEN, Trevor

Resigned
Bechers Brook, Alderley EdgeSK 7SZ
Born August 1953
Director
Appointed 29 May 1996
Resigned 07 Jun 1999

MONKS, Terence John

Resigned
Brantingham, BurnhamSL1 8DX
Born March 1949
Director
Appointed 31 Jan 1994
Resigned 28 Sept 2001

MURFIN, Andrew James

Resigned
48 Hawthorne Way, HuddersfieldHD8 8JX
Born October 1960
Director
Appointed 22 Jan 2007
Resigned 30 Nov 2007

NICHOLSON, Howard William

Resigned
Middleton Way, ManchesterM24 4DP
Born March 1970
Director
Appointed 23 Jun 2020
Resigned 31 Oct 2024

POPHAM, Neil Rowland

Resigned
Whitehouse Farm, Bishops StortfordCM23 1AE
Born February 1950
Director
Appointed N/A
Resigned 31 Jan 1994

PRITCHARD, Christopher Robert John

Resigned
9 Sherington Avenue, PinnerHA5 4DU
Born September 1942
Director
Appointed N/A
Resigned 16 Sept 1991

RATTIGAN, David Thomas

Resigned
Middleton Way, ManchesterM24 4DP
Born May 1969
Director
Appointed 31 May 2016
Resigned 31 Jan 2020

ROBERTS, Miles William

Resigned
Floor, Centre Point, LondonWC1A 1DD
Born February 1964
Director
Appointed 30 May 2002
Resigned 30 Apr 2010

SEAMAN, Timothy Nicholas Motum

Resigned
Middleton Way, ManchesterM24 4DP
Born March 1951
Director
Appointed N/A
Resigned 31 Jan 2012

SOWERBUTTS, Warwick Anthony

Resigned
32 Woodlands Park, BlackburnBB6 9UG
Born July 1947
Director
Appointed N/A
Resigned 30 Apr 1996

TONER, John Andrew

Resigned
20 Mount Harry Road, SevenoaksTN13 3JJ
Born June 1942
Director
Appointed 16 Oct 1991
Resigned 27 May 1993

Persons with significant control

2

1 Active
1 Ceased
Middleton Way, ManchesterM24 4DP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jun 2020
Middleton Way, ManchesterM24 4DP

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

412

Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2025
AAAnnual Accounts
Legacy
14 February 2025
PARENT_ACCPARENT_ACC
Legacy
14 February 2025
GUARANTEE2GUARANTEE2
Legacy
14 February 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
25 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Memorandum Articles
12 October 2022
MAMA
Resolution
12 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Legacy
28 March 2022
PARENT_ACCPARENT_ACC
Legacy
28 March 2022
GUARANTEE2GUARANTEE2
Legacy
28 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2022
AAAnnual Accounts
Legacy
28 March 2022
PARENT_ACCPARENT_ACC
Legacy
28 March 2022
GUARANTEE2GUARANTEE2
Legacy
28 March 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Statement Of Companys Objects
13 March 2021
CC04CC04
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Change To A Person With Significant Control
28 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 April 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Resolution
19 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Auditors Resignation Company
20 January 2012
AUDAUD
Auditors Resignation Company
1 December 2011
AUDAUD
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
5 May 2009
288bResignation of Director or Secretary
Resolution
1 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Resolution
25 February 2009
RESOLUTIONSResolutions
Legacy
17 October 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
15 February 2007
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
12 December 2006
CERT15CERT15
Legacy
6 December 2006
OC138OC138
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Legacy
26 July 2006
169169
Legacy
22 June 2006
288cChange of Particulars
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
88(2)R88(2)R
Legacy
15 June 2006
122122
Legacy
15 June 2006
123Notice of Increase in Nominal Capital
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
12 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Memorandum Articles
3 January 2006
MEM/ARTSMEM/ARTS
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
2 December 2005
88(2)R88(2)R
Legacy
13 October 2005
363aAnnual Return
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
88(2)R88(2)R
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
9 December 2004
88(2)R88(2)R
Legacy
11 October 2004
363aAnnual Return
Legacy
28 July 2004
288cChange of Particulars
Legacy
26 May 2004
122122
Legacy
26 May 2004
169169
Legacy
26 May 2004
88(3)88(3)
Legacy
26 May 2004
88(2)R88(2)R
Resolution
26 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
123Notice of Increase in Nominal Capital
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
6 February 2004
88(2)R88(2)R
Legacy
6 February 2004
88(2)R88(2)R
Legacy
6 February 2004
123Notice of Increase in Nominal Capital
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
8 October 2003
363aAnnual Return
Legacy
13 August 2003
88(2)R88(2)R
Legacy
13 August 2003
88(2)R88(2)R
Legacy
13 August 2003
123Notice of Increase in Nominal Capital
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
88(2)R88(2)R
Resolution
28 May 2003
RESOLUTIONSResolutions
Resolution
28 May 2003
RESOLUTIONSResolutions
Resolution
28 May 2003
RESOLUTIONSResolutions
Legacy
28 May 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
26 February 2003
88(2)R88(2)R
Legacy
26 February 2003
123Notice of Increase in Nominal Capital
Legacy
11 October 2002
363aAnnual Return
Legacy
6 September 2002
88(2)R88(2)R
Legacy
6 September 2002
123Notice of Increase in Nominal Capital
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Memorandum Articles
21 February 2002
MEM/ARTSMEM/ARTS
Legacy
21 February 2002
123Notice of Increase in Nominal Capital
Legacy
7 February 2002
88(2)R88(2)R
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Legacy
10 October 2001
363aAnnual Return
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
88(2)R88(2)R
Legacy
9 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
23 January 2001
88(2)R88(2)R
Memorandum Articles
23 January 2001
MEM/ARTSMEM/ARTS
Resolution
23 January 2001
RESOLUTIONSResolutions
Resolution
23 January 2001
RESOLUTIONSResolutions
Resolution
23 January 2001
RESOLUTIONSResolutions
Resolution
23 January 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
123Notice of Increase in Nominal Capital
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
363aAnnual Return
Memorandum Articles
7 September 2000
MEM/ARTSMEM/ARTS
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Legacy
7 September 2000
88(2)R88(2)R
Legacy
7 September 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
15 February 2000
88(2)R88(2)R
Legacy
15 February 2000
123Notice of Increase in Nominal Capital
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
18 October 1999
363aAnnual Return
Legacy
27 July 1999
88(2)R88(2)R
Legacy
27 July 1999
123Notice of Increase in Nominal Capital
Resolution
27 July 1999
RESOLUTIONSResolutions
Resolution
27 July 1999
RESOLUTIONSResolutions
Resolution
27 July 1999
RESOLUTIONSResolutions
Resolution
27 July 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
18 January 1999
88(2)R88(2)R
Resolution
18 January 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Legacy
18 January 1999
123Notice of Increase in Nominal Capital
Legacy
12 October 1998
363aAnnual Return
Legacy
5 August 1998
88(2)R88(2)R
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Legacy
5 August 1998
123Notice of Increase in Nominal Capital
Resolution
11 May 1998
RESOLUTIONSResolutions
Legacy
11 May 1998
155(6)a155(6)a
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Memorandum Articles
9 March 1998
MEM/ARTSMEM/ARTS
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
5 February 1998
88(2)R88(2)R
Legacy
5 February 1998
123Notice of Increase in Nominal Capital
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
13 October 1997
363aAnnual Return
Resolution
8 August 1997
RESOLUTIONSResolutions
Resolution
8 August 1997
RESOLUTIONSResolutions
Resolution
8 August 1997
RESOLUTIONSResolutions
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
8 August 1997
88(2)R88(2)R
Legacy
8 August 1997
123Notice of Increase in Nominal Capital
Legacy
11 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Auditors Resignation Company
29 November 1996
AUDAUD
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
363aAnnual Return
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
10 June 1996
288288
Legacy
16 May 1996
288288
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
15 November 1995
403aParticulars of Charge Subject to s859A
Legacy
24 October 1995
363x363x
Resolution
24 August 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
17 July 1995
155(6)a155(6)a
Legacy
17 July 1995
155(6)a155(6)a
Resolution
17 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Legacy
9 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
403b403b
Legacy
16 November 1994
395Particulars of Mortgage or Charge
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
20 February 1994
288288
Legacy
15 February 1994
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 December 1993
AUDAUD
Legacy
16 December 1993
395Particulars of Mortgage or Charge
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Memorandum Articles
5 August 1993
MEM/ARTSMEM/ARTS
Legacy
8 July 1993
288288
Legacy
7 July 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
225(1)225(1)
Legacy
14 June 1993
395Particulars of Mortgage or Charge
Legacy
10 June 1993
155(6)a155(6)a
Legacy
10 June 1993
155(6)b155(6)b
Legacy
10 June 1993
155(6)b155(6)b
Legacy
10 June 1993
155(6)b155(6)b
Legacy
10 June 1993
155(6)b155(6)b
Legacy
10 June 1993
155(6)b155(6)b
Legacy
10 June 1993
155(6)b155(6)b
Legacy
10 June 1993
155(6)b155(6)b
Legacy
10 June 1993
155(6)b155(6)b
Legacy
10 June 1993
155(6)b155(6)b
Legacy
10 June 1993
155(6)b155(6)b
Legacy
10 June 1993
155(6)b155(6)b
Legacy
10 June 1993
155(6)b155(6)b
Legacy
10 June 1993
155(6)b155(6)b
Legacy
10 June 1993
155(6)b155(6)b
Resolution
10 June 1993
RESOLUTIONSResolutions
Resolution
10 June 1993
RESOLUTIONSResolutions
Legacy
12 November 1992
288288
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
24 February 1992
288288
Legacy
23 December 1991
288288
Legacy
29 November 1991
288288
Legacy
4 November 1991
288288
Legacy
29 October 1991
363aAnnual Return
Resolution
14 October 1991
RESOLUTIONSResolutions
Legacy
10 October 1991
288288
Legacy
9 October 1991
288288
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
19 August 1991
288288
Legacy
2 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
28 February 1991
363aAnnual Return
Legacy
7 December 1990
363363
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
11 July 1990
288288
Accounts With Accounts Type Full Group
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
5 October 1989
288288
Legacy
5 October 1989
288288
Legacy
13 February 1989
288288
Legacy
4 January 1989
288288
Legacy
14 November 1988
288288
Legacy
3 November 1988
288288
Legacy
10 October 1988
288288
Legacy
31 August 1988
288288
Legacy
11 August 1988
288288
Accounts With Accounts Type Full Group
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Legacy
28 July 1988
288288
Legacy
7 July 1988
288288
Legacy
21 June 1988
288288
Legacy
28 April 1988
287Change of Registered Office
Legacy
25 April 1988
288288
Legacy
20 April 1988
288288
Legacy
17 February 1988
288288
Legacy
24 October 1987
288288
Accounts With Accounts Type Full Group
12 October 1987
AAAnnual Accounts
Legacy
12 October 1987
363363
Certificate Change Of Name Company
30 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Selection Of Annual Filings Registered Before January 1987
1 January 1987
PRE87APRE87A
Selection Of Mortgage Documents Registered Before January 1987
1 January 1987
PRE87MPRE87M
Accounts With Accounts Type Group
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Legacy
16 July 1986
288288
Legacy
3 July 1986
288288
Accounts With Made Up Date
9 August 1985
AAAnnual Accounts
Certificate Change Of Name Company
1 July 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
10 August 1984
AAAnnual Accounts
Accounts With Made Up Date
2 August 1983
AAAnnual Accounts
Accounts With Made Up Date
28 July 1982
AAAnnual Accounts
Accounts With Made Up Date
30 July 1981
AAAnnual Accounts
Accounts With Made Up Date
19 September 1980
AAAnnual Accounts
Accounts With Made Up Date
27 July 1979
AAAnnual Accounts
Accounts With Made Up Date
26 June 1978
AAAnnual Accounts
Accounts With Made Up Date
30 June 1977
AAAnnual Accounts
Accounts With Made Up Date
21 June 1976
AAAnnual Accounts
Accounts With Made Up Date
16 July 1975
AAAnnual Accounts
Accounts With Made Up Date
6 July 1974
AAAnnual Accounts
Legacy
10 March 1927
287Change of Registered Office
Miscellaneous
9 March 1927
MISCMISC
Incorporation Company
9 March 1927
NEWINCIncorporation