Background WavePink WaveYellow Wave

RENOLD LIMITED (00249688)

RENOLD LIMITED (00249688) is an active UK company. incorporated on 23 July 1930. with registered office in Wythenshawe. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 1 other business activities. RENOLD LIMITED has been registered for 95 years. Current directors include EGAN, Blake, ELEFTER, Constantine, HAUGHEY, James Robert and 4 others.

Company Number
00249688
Status
active
Type
ltd
Incorporated
23 July 1930
Age
95 years
Address
Trident 2 Trident Business Park, Wythenshawe, M22 5XB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
EGAN, Blake, ELEFTER, Constantine, HAUGHEY, James Robert, LIEBOW, Josh, MURPHY, Adrian David, NEWMAN, Simon, PURCELL, John Robert
SIC Codes
64202, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENOLD LIMITED

RENOLD LIMITED is an active company incorporated on 23 July 1930 with the registered office located in Wythenshawe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 1 other business activity. RENOLD LIMITED was registered 95 years ago.(SIC: 64202, 70100)

Status

active

Active since 95 years ago

Company No

00249688

LTD Company

Age

95 Years

Incorporated 23 July 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

RENOLD PUBLIC LIMITED COMPANY
From: 23 July 1930To: 10 November 2025
Contact
Address

Trident 2 Trident Business Park Styal Road Wythenshawe, M22 5XB,

Previous Addresses

, Renold House, Styal Road,, Wythenshawe,, Manchester,, M22 5WL.
From: 23 July 1930To: 24 July 2015
Timeline

69 key events • 1930 - 2026

Funding Officers Ownership
Company Founded
Jul 30
Funding Round
Jan 10
Director Joined
Jan 10
Share Issue
Jan 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
May 12
Funding Round
May 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jan 13
Director Left
Feb 13
Funding Round
Aug 13
Funding Round
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
May 15
Loan Secured
Aug 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
May 17
Loan Secured
Jun 17
Share Buyback
Aug 17
Loan Secured
Sept 17
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Nov 19
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Nov 20
Capital Update
May 21
Director Left
Oct 21
Director Joined
May 22
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Apr 25
Loan Cleared
May 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Funding Round
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Capital Update
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Funding Round
Nov 25
Loan Secured
Jan 26
11
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BATCHELOR, Andrew John

Active
Trident Business Park, WythenshaweM22 5XB
Secretary
Appointed 20 Sept 2018

EGAN, Blake

Active
Trident Business Park, WythenshaweM22 5XB
Born September 1996
Director
Appointed 29 Oct 2025

ELEFTER, Constantine

Active
Trident Business Park, WythenshaweM22 5XB
Born May 1985
Director
Appointed 29 Oct 2025

HAUGHEY, James Robert

Active
Trident Business Park, WythenshaweM22 5XB
Born January 1967
Director
Appointed 01 Oct 2020

LIEBOW, Josh

Active
Trident Business Park, WythenshaweM22 5XB
Born May 1982
Director
Appointed 29 Oct 2025

MURPHY, Adrian David

Active
Trident Business Park, WythenshaweM22 5XB
Born May 1960
Director
Appointed 29 Oct 2025

NEWMAN, Simon

Active
Trident Business Park, WythenshaweM22 5XB
Born January 1962
Director
Appointed 29 Oct 2025

PURCELL, John Robert

Active
Trident Business Park, WythenshaweM22 5XB
Born December 1961
Director
Appointed 21 Jan 2013

ALLAN, John Hamilton Birkett

Resigned
Apartment 4 Church Bank, AltrinchamWA14 3NW
Secretary
Appointed 16 Oct 1992
Resigned 01 Dec 1992

BEARDSELL, Lindsay

Resigned
6 Crouchley Hall Mews, LymmWA13 0BX
Secretary
Appointed 01 Nov 2007
Resigned 25 Feb 2010

BRACE, Louise Mary Helen

Resigned
Trident Business Park, WythenshaweM22 5XB
Secretary
Appointed 15 Nov 2012
Resigned 05 Oct 2017

BROWN, Keith

Resigned
6 Avonlea Road, SaleM33 4HZ
Secretary
Appointed 19 Sept 2006
Resigned 31 Oct 2007

HARRISON, Sheila

Resigned
20 The Willows Beechfield Gardens, PrestonPR5 0SE
Secretary
Appointed N/A
Resigned 16 Oct 1992

LYNDON, Deborah Ann

Resigned
2 Lindrick Close, MacclesfieldSK10 2UG
Secretary
Appointed 01 Dec 1992
Resigned 01 Feb 1999

NEWTON, Geoffrey Richard

Resigned
19 Springbank, MacclesfieldSK10 5LQ
Secretary
Appointed 01 Feb 1999
Resigned 19 Sept 2006

SCAPENS, Ian Lloyd

Resigned
Trident Business Park, WythenshaweM22 5XB
Secretary
Appointed 05 Oct 2017
Resigned 20 Sept 2018

TENNER, Brian Thomas

Resigned
Styal Road, ManchesterM22 5WL
Secretary
Appointed 03 Jan 2012
Resigned 15 Nov 2012

WOODCOCK, Hannah

Resigned
55 Central Road, ManchesterM20 4YE
Secretary
Appointed 26 May 2009
Resigned 03 Jan 2012

ALLAN, John Hamilton Birkett

Resigned
Apartment 4 Church Bank, AltrinchamWA14 3NW
Born July 1940
Director
Appointed N/A
Resigned 31 Jul 2000

ALLKINS, John Stephen

Resigned
Trident Business Park, WythenshaweM22 5XB
Born August 1949
Director
Appointed 17 Apr 2008
Resigned 18 Jul 2018

BECKETT, Barbara Ann

Resigned
3 Lees Cottages, WokingGU22 8UF
Born November 1953
Director
Appointed 01 Mar 2005
Resigned 30 Jul 2008

BRACE, Louise Mary Helen

Resigned
Trident Business Park, WythenshaweM22 5XB
Born December 1972
Director
Appointed 18 Nov 2016
Resigned 03 Jan 2017

BREAM, Peter Edward

Resigned
50 Carrwood Road, WilmslowSK9 5DN
Born October 1966
Director
Appointed 01 Jul 2006
Resigned 27 Sept 2010

BROWN, Derek Anthony

Resigned
12 Sunnybank Road, AltrinchamWA14 3PW
Born March 1947
Director
Appointed 01 Aug 2000
Resigned 19 Sept 2006

BURDETT, Roger Leonard

Resigned
67 St Davids Court, ManchesterM8 8NT
Born September 1950
Director
Appointed 04 Oct 1991
Resigned 09 Jun 1997

COOPER, Timothy John

Resigned
Trident Business Park, WythenshaweM22 5XB
Born April 1959
Director
Appointed 14 Nov 2018
Resigned 29 Oct 2025

COTTERILL, David

Resigned
Yew Tree House Well Lane, MacclesfieldSK10 4DZ
Born March 1943
Director
Appointed 01 Apr 1992
Resigned 30 Apr 2001

DAVIES, Robert John

Resigned
3 Heybridge Lane, PrestburySK10 4HD
Born May 1954
Director
Appointed 08 Mar 2004
Resigned 31 Dec 2012

FORTUNE, Timothy Brook

Resigned
Whistling Down Hay Stockwell Lane, CheltenhamGL52 3PU
Born October 1938
Director
Appointed 04 Sept 1997
Resigned 21 Jul 2005

FROST, John Peter

Resigned
Petersfield 226 Dobcroft Road, SheffieldS11 9LJ
Born August 1927
Director
Appointed N/A
Resigned 03 Dec 1998

GRICE, Trevor Charles

Resigned
High Woodhouse, SkiptonBD23 6DA
Born January 1941
Director
Appointed N/A
Resigned 31 Mar 1992

GRIFFITHS, Ian Roy

Resigned
Trident Business Park, WythenshaweM22 5XB
Born October 1950
Director
Appointed 13 Jan 2010
Resigned 12 Nov 2019

HARPER, Mark Jeremy

Resigned
Trident Business Park, WythenshaweM22 5XB
Born May 1956
Director
Appointed 01 May 2012
Resigned 23 Aug 2021

KERSHAW, Ronald Berry

Resigned
18 Priestley Way, OldhamOL2 8HU
Born June 1946
Director
Appointed 09 May 1997
Resigned 31 Jul 2001

LANDLESS, David Farrington

Resigned
Trident Business Park, WythenshaweM22 5XB
Born January 1960
Director
Appointed 09 Jan 2017
Resigned 29 Oct 2025
Fundings
Financials
Latest Activities

Filing History

552

Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2026
MR01Registration of a Charge
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
10 November 2025
CERT10CERT10
Re Registration Memorandum Articles
10 November 2025
MARMAR
Resolution
10 November 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
10 November 2025
RR02RR02
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
6 November 2025
SH19Statement of Capital
Legacy
6 November 2025
OC138OC138
Certificate Capital Reduction Issued Capital
6 November 2025
CERT15CERT15
Resolution
6 November 2025
RESOLUTIONSResolutions
Court Order
6 November 2025
OCOC
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 October 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Resolution
7 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Memorandum Articles
4 August 2025
MAMA
Resolution
4 August 2025
RESOLUTIONSResolutions
Resolution
4 August 2025
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
17 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Resolution
21 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Resolution
12 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Auditors Resignation Company
3 October 2022
AUDAUD
Resolution
14 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Resolution
4 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Miscellaneous
27 May 2021
MISCMISC
Capital Statement Capital Company With Date Currency Figure
27 May 2021
SH19Statement of Capital
Court Order
27 May 2021
OCOC
Memorandum Articles
2 May 2021
MAMA
Resolution
2 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Resolution
11 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Resolution
4 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 June 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Resolution
24 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Legacy
7 January 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Resolution
31 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Memorandum Articles
20 April 2018
MAMA
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Capital Cancellation Shares By Plc
14 August 2017
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
14 August 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 July 2017
AAAnnual Accounts
Resolution
25 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2017
CS01Confirmation Statement
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Resolution
25 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Accounts With Accounts Type Group
4 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Resolution
27 July 2015
RESOLUTIONSResolutions
Auditors Resignation Company
24 July 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Resolution
4 August 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Resolution
29 July 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 April 2013
TM02Termination of Secretary
Second Filing Of Form With Form Type
26 April 2013
RP04RP04
Termination Director Company With Name Termination Date
7 February 2013
TM01Termination of Director
Legacy
25 January 2013
MG01MG01
Appoint Person Director Company With Name Date
21 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2012
AP03Appointment of Secretary
Legacy
18 October 2012
MG01MG01
Legacy
11 October 2012
MG01MG01
Legacy
10 October 2012
MG01MG01
Legacy
10 October 2012
MG01MG01
Legacy
9 October 2012
MG01MG01
Legacy
9 October 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Accounts With Accounts Type Group
6 September 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2012
CH03Change of Secretary Details
Resolution
19 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2012
AP01Appointment of Director
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
23 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Resolution
25 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Memorandum Articles
21 July 2010
MEM/ARTSMEM/ARTS
Resolution
21 July 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company
3 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
15 January 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Resolution
3 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
8 October 2009
CC04CC04
Memorandum Articles
2 October 2009
MEM/ARTSMEM/ARTS
Resolution
2 October 2009
RESOLUTIONSResolutions
Legacy
24 September 2009
353353
Accounts With Accounts Type Group
22 September 2009
AAAnnual Accounts
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
288bResignation of Director or Secretary
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
24 July 2008
AAAnnual Accounts
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Legacy
5 February 2008
88(2)R88(2)R
Legacy
15 January 2008
88(2)R88(2)R
Legacy
12 December 2007
288cChange of Particulars
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
88(2)R88(2)R
Legacy
16 October 2007
88(2)R88(2)R
Legacy
16 October 2007
88(2)R88(2)R
Legacy
16 October 2007
88(2)R88(2)R
Legacy
28 September 2007
88(2)R88(2)R
Legacy
13 September 2007
88(2)R88(2)R
Legacy
6 September 2007
88(2)R88(2)R
Legacy
6 September 2007
88(2)R88(2)R
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
4 August 2007
88(2)R88(2)R
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
26 July 2007
88(2)R88(2)R
Legacy
15 July 2007
88(2)R88(2)R
Legacy
26 June 2007
88(2)R88(2)R
Legacy
13 June 2007
88(2)R88(2)R
Legacy
12 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
88(2)R88(2)R
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
14 April 2007
88(2)R88(2)R
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
88(2)R88(2)R
Legacy
2 March 2007
88(2)R88(2)R
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
88(2)R88(2)R
Legacy
29 January 2007
88(2)R88(2)R
Legacy
29 January 2007
88(2)R88(2)R
Legacy
25 January 2007
88(2)R88(2)R
Legacy
20 January 2007
88(2)R88(2)R
Legacy
4 January 2007
88(2)R88(2)R
Legacy
20 December 2006
88(2)R88(2)R
Resolution
8 December 2006
RESOLUTIONSResolutions
Auditors Resignation Company
8 December 2006
AUDAUD
Legacy
10 October 2006
288cChange of Particulars
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 October 2006
AAAnnual Accounts
Memorandum Articles
4 October 2006
MEM/ARTSMEM/ARTS
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Legacy
27 September 2006
288cChange of Particulars
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
88(2)R88(2)R
Legacy
31 August 2006
88(2)R88(2)R
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
88(2)R88(2)R
Legacy
24 March 2006
88(2)R88(2)R
Legacy
14 March 2006
88(2)R88(2)R
Legacy
16 February 2006
88(2)R88(2)R
Legacy
14 February 2006
288cChange of Particulars
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
3 October 2005
88(2)R88(2)R
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288bResignation of Director or Secretary
Resolution
1 August 2005
RESOLUTIONSResolutions
Resolution
1 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 July 2005
AAAnnual Accounts
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288cChange of Particulars
Legacy
17 March 2005
88(2)R88(2)R
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
30 September 2004
88(2)R88(2)R
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288cChange of Particulars
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 July 2004
AAAnnual Accounts
Legacy
6 July 2004
88(2)R88(2)R
Legacy
13 May 2004
88(2)R88(2)R
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
9 September 2003
88(2)R88(2)R
Legacy
1 September 2003
363sAnnual Return (shuttle)
Resolution
4 August 2003
RESOLUTIONSResolutions
Resolution
4 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2003
AAAnnual Accounts
Legacy
31 May 2003
288cChange of Particulars
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 July 2002
AAAnnual Accounts
Legacy
1 July 2002
288cChange of Particulars
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288bResignation of Director or Secretary
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 June 2001
AAAnnual Accounts
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
88(2)R88(2)R
Legacy
16 February 2001
88(2)R88(2)R
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 July 2000
AAAnnual Accounts
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Resolution
22 March 2000
RESOLUTIONSResolutions
Legacy
3 February 2000
403aParticulars of Charge Subject to s859A
Legacy
3 February 2000
403aParticulars of Charge Subject to s859A
Legacy
14 September 1999
363aAnnual Return
Accounts Amended With Accounts Type Full Group
11 August 1999
AAMDAAMD
Resolution
6 August 1999
RESOLUTIONSResolutions
Resolution
6 August 1999
RESOLUTIONSResolutions
Resolution
6 August 1999
RESOLUTIONSResolutions
Legacy
6 August 1999
88(2)R88(2)R
Legacy
6 August 1999
88(2)R88(2)R
Legacy
13 July 1999
88(2)R88(2)R
Legacy
13 July 1999
88(2)R88(2)R
Legacy
13 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 June 1999
AAAnnual Accounts
Legacy
21 June 1999
88(2)R88(2)R
Legacy
21 June 1999
88(2)R88(2)R
Legacy
21 June 1999
88(2)R88(2)R
Legacy
21 June 1999
88(2)R88(2)R
Legacy
10 May 1999
88(2)R88(2)R
Legacy
12 April 1999
88(2)R88(2)R
Legacy
12 April 1999
88(2)R88(2)R
Legacy
22 March 1999
88(2)R88(2)R
Legacy
10 March 1999
88(2)R88(2)R
Legacy
10 March 1999
88(2)R88(2)R
Legacy
10 March 1999
88(2)R88(2)R
Legacy
2 March 1999
88(2)R88(2)R
Legacy
2 March 1999
88(2)R88(2)R
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288cChange of Particulars
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
88(2)R88(2)R
Legacy
16 November 1998
88(2)R88(2)R
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Memorandum Articles
16 September 1998
MEM/ARTSMEM/ARTS
Auditors Resignation Company
7 September 1998
AUDAUD
Legacy
27 August 1998
363sAnnual Return (shuttle)
Memorandum Articles
24 August 1998
MEM/ARTSMEM/ARTS
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 July 1998
AAAnnual Accounts
Legacy
6 July 1998
88(2)R88(2)R
Legacy
22 June 1998
88(2)R88(2)R
Legacy
5 June 1998
88(2)R88(2)R
Legacy
5 February 1998
88(2)R88(2)R
Legacy
9 January 1998
88(2)R88(2)R
Legacy
9 December 1997
88(2)R88(2)R
Legacy
7 October 1997
88(2)R88(2)R
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
88(2)R88(2)R
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1997
AAAnnual Accounts
Legacy
6 July 1997
88(2)R88(2)R
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
88(2)R88(2)R
Legacy
30 May 1997
403aParticulars of Charge Subject to s859A
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
403aParticulars of Charge Subject to s859A
Legacy
17 March 1997
403aParticulars of Charge Subject to s859A
Legacy
17 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 February 1997
88(2)R88(2)R
Legacy
6 January 1997
88(2)R88(2)R
Legacy
19 September 1996
88(2)R88(2)R
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Legacy
6 July 1996
88(2)R88(2)R
Resolution
28 June 1996
RESOLUTIONSResolutions
Legacy
11 June 1996
88(2)R88(2)R
Legacy
12 May 1996
88(2)R88(2)R
Legacy
25 April 1996
288288
Legacy
12 April 1996
88(2)R88(2)R
Legacy
12 March 1996
88(2)R88(2)R
Legacy
15 February 1996
88(2)Return of Allotment of Shares
Legacy
19 January 1996
88(2)R88(2)R
Legacy
5 January 1996
288288
Legacy
6 December 1995
88(2)R88(2)R
Legacy
11 October 1995
88(2)R88(2)R
Legacy
22 September 1995
403aParticulars of Charge Subject to s859A
Legacy
11 September 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 September 1995
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
6 July 1995
88(2)R88(2)R
Legacy
4 April 1995
88(2)Return of Allotment of Shares
Legacy
6 March 1995
88(2)R88(2)R
Legacy
5 February 1995
88(2)R88(2)R
Legacy
13 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
88(2)R88(2)R
Legacy
3 November 1994
403aParticulars of Charge Subject to s859A
Legacy
6 September 1994
88(2)R88(2)R
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 1994
AAAnnual Accounts
Legacy
7 August 1994
88(2)R88(2)R
Legacy
11 July 1994
88(2)R88(2)R
Legacy
6 July 1994
288288
Legacy
11 April 1994
88(2)R88(2)R
Legacy
21 January 1994
288288
Legacy
19 December 1993
288288
Legacy
15 November 1993
88(2)R88(2)R
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 1993
AAAnnual Accounts
Legacy
16 September 1993
288288
Legacy
6 July 1993
88(2)R88(2)R
Legacy
22 June 1993
288288
Legacy
13 May 1993
88(2)R88(2)R
Legacy
13 April 1993
88(2)R88(2)R
Legacy
5 March 1993
88(2)R88(2)R
Legacy
18 January 1993
288288
Legacy
8 December 1992
288288
Legacy
22 October 1992
288288
Resolution
24 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 September 1992
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Legacy
19 August 1992
288288
Legacy
10 August 1992
395Particulars of Mortgage or Charge
Legacy
6 April 1992
288288
Legacy
10 October 1991
88(2)R88(2)R
Legacy
8 October 1991
288288
Accounts With Accounts Type Full Group
10 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Legacy
6 August 1991
88(2)R88(2)R
Legacy
2 August 1991
288288
Legacy
12 July 1991
88(2)Return of Allotment of Shares
Legacy
10 July 1991
288288
Legacy
12 June 1991
88(2)R88(2)R
Legacy
15 May 1991
88(2)R88(2)R
Legacy
12 April 1991
88(2)R88(2)R
Legacy
13 March 1991
88(2)R88(2)R
Legacy
15 February 1991
403aParticulars of Charge Subject to s859A
Legacy
11 January 1991
88(2)R88(2)R
Legacy
6 December 1990
88(2)R88(2)R
Legacy
2 November 1990
288288
Legacy
3 October 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
9 August 1990
88(2)R88(2)R
Legacy
31 July 1990
288288
Legacy
8 June 1990
88(2)R88(2)R
Legacy
5 April 1990
88(2)R88(2)R
Legacy
12 February 1990
88(2)R88(2)R
Legacy
15 January 1990
403b403b
Legacy
2 January 1990
288288
Legacy
11 December 1989
288288
Legacy
7 December 1989
88(2)R88(2)R
Legacy
1 November 1989
288288
Legacy
11 October 1989
88(2)R88(2)R
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
11 September 1989
288288
Legacy
13 June 1989
PUC 2PUC 2
Legacy
19 April 1989
PUC 2PUC 2
Legacy
23 March 1989
288288
Legacy
13 February 1989
288288
Legacy
8 February 1989
PUC 2PUC 2
Legacy
20 January 1989
288288
Legacy
6 January 1989
288288
Legacy
14 December 1988
PUC 2PUC 2
Legacy
30 November 1988
PUC(U)PUC(U)
Legacy
10 November 1988
288288
Legacy
31 October 1988
PUC 2PUC 2
Legacy
24 October 1988
PUC 2PUC 2
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Memorandum Articles
19 August 1988
MEM/ARTSMEM/ARTS
Resolution
19 August 1988
RESOLUTIONSResolutions
Resolution
19 August 1988
RESOLUTIONSResolutions
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
12 August 1988
288288
Legacy
28 June 1988
288288
Legacy
2 June 1988
288288
Legacy
19 May 1988
288288
Accounts With Accounts Type Full Group
11 March 1988
AAAnnual Accounts
Legacy
11 February 1988
PUC 2PUC 2
Legacy
11 February 1988
PUC 2PUC 2
Legacy
11 February 1988
PUC 2PUC 2
Legacy
11 February 1988
PUC 2PUC 2
Legacy
27 November 1987
288288
Legacy
21 October 1987
288288
Legacy
10 September 1987
288288
Legacy
27 August 1987
363363
Legacy
20 July 1987
288288
Legacy
18 June 1987
288288
Legacy
1 May 1987
288288
Legacy
25 April 1987
288288
Legacy
30 January 1987
288288
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
288288
Legacy
19 November 1986
PUC(U)PUC(U)
Legacy
4 November 1986
288288
Legacy
21 October 1986
288288
Legacy
17 October 1986
288288
Legacy
12 August 1986
288288
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Legacy
29 May 1986
288288
Legacy
30 April 1986
288288
Accounts With Made Up Date
10 September 1985
AAAnnual Accounts
Accounts With Made Up Date
7 September 1984
AAAnnual Accounts
Accounts With Made Up Date
25 October 1983
AAAnnual Accounts
Accounts With Made Up Date
9 September 1982
AAAnnual Accounts
Accounts With Made Up Date
14 September 1981
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
20 August 1981
CERT5CERT5
Accounts With Made Up Date
12 September 1980
AAAnnual Accounts
Accounts With Made Up Date
3 September 1979
AAAnnual Accounts
Accounts With Made Up Date
31 August 1978
AAAnnual Accounts
Accounts With Made Up Date
12 September 1977
AAAnnual Accounts
Accounts With Made Up Date
12 May 1977
AAAnnual Accounts
Accounts With Made Up Date
9 September 1976
AAAnnual Accounts
Accounts With Made Up Date
2 July 1975
AAAnnual Accounts
Certificate Change Of Name Company
3 April 1967
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 August 1954
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1930
287Change of Registered Office
Miscellaneous
23 July 1930
MISCMISC
Miscellaneous
23 July 1930
MISCMISC
Incorporation Company
23 July 1930
NEWINCIncorporation