Background WavePink WaveYellow Wave

WEETABIX LIMITED (00267687)

WEETABIX LIMITED (00267687) is an active UK company. incorporated on 13 August 1932. with registered office in Kettering. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). WEETABIX LIMITED has been registered for 93 years. Current directors include BRANCH, Stuart, BRUCE, James Daniel Alexander, CHAPMAN, Neil and 3 others.

Company Number
00267687
Status
active
Type
ltd
Incorporated
13 August 1932
Age
93 years
Address
Weetabix Mills, Kettering, NN15 5JR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BRANCH, Stuart, BRUCE, James Daniel Alexander, CHAPMAN, Neil, CONDON, Bruce Andrew, O'DWYER, Colm Christopher Liam, THEOKLI, Francesca Jo
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEETABIX LIMITED

WEETABIX LIMITED is an active company incorporated on 13 August 1932 with the registered office located in Kettering. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). WEETABIX LIMITED was registered 93 years ago.(SIC: 10890)

Status

active

Active since 93 years ago

Company No

00267687

LTD Company

Age

93 Years

Incorporated 13 August 1932

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Weetabix Mills Burton Latimer Kettering, NN15 5JR,

Timeline

67 key events • 1932 - 2026

Funding Officers Ownership
Company Founded
Aug 32
Director Left
May 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Dec 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Nov 17
Funding Round
Jan 18
Owner Exit
Dec 18
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
50
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BURNHAM, Jennifer Katherine

Active
Weetabix Mills, KetteringNN15 5JR
Secretary
Appointed 16 Apr 2025

BRANCH, Stuart

Active
Weetabix Mills, KetteringNN15 5JR
Born June 1970
Director
Appointed 01 Jan 2026

BRUCE, James Daniel Alexander

Active
Weetabix Mills, KetteringNN15 5JR
Born April 1980
Director
Appointed 01 Jan 2026

CHAPMAN, Neil

Active
Weetabix Mills, KetteringNN15 5JR
Born April 1964
Director
Appointed 01 Jan 2026

CONDON, Bruce Andrew

Active
Weetabix Mills, KetteringNN15 5JR
Born July 1971
Director
Appointed 11 Jul 2022

O'DWYER, Colm Christopher Liam

Active
Burton Latimer, KetteringNN15 5JR
Born June 1968
Director
Appointed 01 Oct 2024

THEOKLI, Francesca Jo

Active
Weetabix Mills, KetteringNN15 5JR
Born January 1980
Director
Appointed 01 Jan 2026

BOOTH, Lyne

Resigned
Weetabix Mills, KetteringNN15 5JR
Secretary
Appointed 09 Jan 2008
Resigned 31 Dec 2014

CLARKE, Ian Paul

Resigned
19 Main Street, KetteringNN14 3EL
Secretary
Appointed N/A
Resigned 01 Aug 2003

CONDON, Bruce Andrew

Resigned
Weetabix Mills, KetteringNN15 5JR
Secretary
Appointed 10 Jan 2025
Resigned 16 Apr 2025

MARTIN, Richard William Thomas

Resigned
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 11 Jan 2018
Resigned 31 Jan 2024

MARTIN, Richard William Thomas

Resigned
Church Barn, LaxtonNN17 3AX
Secretary
Appointed 01 Aug 2003
Resigned 09 Jan 2008

THOMAS, Christopher David George

Resigned
Weetabix Mills, KetteringNN15 5JR
Secretary
Appointed 11 Mar 2015
Resigned 11 Jan 2018

WILSON, Helen

Resigned
Weetabix Mills, KetteringNN15 5JR
Secretary
Appointed 01 Feb 2024
Resigned 22 Nov 2024

ABBOTT, Sally Jane

Resigned
Station Road, Burton LatimerNN15 5JR
Born December 1967
Director
Appointed 03 Jul 2017
Resigned 30 Sept 2024

ABBOTT, Sally Jane

Resigned
Weetabix Mills, KetteringNN15 5JR
Born December 1967
Director
Appointed 02 Oct 2008
Resigned 18 Dec 2012

AINSWORTH, Ian Christopher

Resigned
Burton Latimer, KetteringNN15 5JR
Born July 1963
Director
Appointed 15 Mar 2012
Resigned 18 Dec 2012

BENAZACH, Victor Francois Robert

Resigned
Grosvenor Place, LondonSW1X 7HP
Born April 1984
Director
Appointed 08 Jul 2014
Resigned 24 Apr 2015

BRADY, David

Resigned
The Cottages 2 Pytchley Road, OrlingburyNN14 1JQ
Born August 1946
Director
Appointed 01 Jun 2001
Resigned 31 Aug 2006

BRIGGS, Terence

Resigned
The Old Coach House, PeterboroughPE8 6RQ
Born June 1941
Director
Appointed N/A
Resigned 01 Jun 2001

CARVER, John Harding

Resigned
Manor Farmhouse, Market HarboroughLE16 7UF
Born March 1943
Director
Appointed N/A
Resigned 31 Jul 2003

COMLEY, Leslie Frederick

Resigned
24 Gunnell Close, KetteringNN15 7DJ
Born August 1940
Director
Appointed N/A
Resigned 31 Jul 2000

CUI, Guiyong

Resigned
China Central Place, No. 77 Jian Guo Road, Beijing100025
Born May 1962
Director
Appointed 21 Sept 2015
Resigned 03 Jul 2017

EVOY, John Michael

Resigned
Weetabix Mills, KetteringNN15 5JR
Born August 1952
Director
Appointed 15 Jun 2005
Resigned 31 Mar 2012

GEORGE, Richard William, Sir

Resigned
The Seahouse, GullaneEH31 2BE
Born April 1944
Director
Appointed N/A
Resigned 08 Feb 2008

HALSTENBERG, Dominik

Resigned
Grosvenor Place, LondonSW1X 7HF
Born August 1974
Director
Appointed 02 Nov 2012
Resigned 24 Apr 2015

HART, Trevor Anthony

Resigned
Pinetrees, TansorPE8 5HS
Born July 1954
Director
Appointed 01 Aug 1992
Resigned 29 Apr 2005

HOLMES, Anthony Lawrence Scott

Resigned
Weetabix Mills, KetteringNN15 5JR
Born October 1966
Director
Appointed 01 Oct 2024
Resigned 15 Oct 2024

HUMES, William Thomas Findlay

Resigned
6 Dempsey Close, LutterworthLE17 4GL
Born July 1951
Director
Appointed 01 Aug 2000
Resigned 04 Oct 2004

LILI, Wang

Resigned
No 7 Lane 263, Shanghai
Born August 1980
Director
Appointed 02 Nov 2012
Resigned 03 Jul 2017

LIN, Li

Resigned
No 7 Lane 263, Shanghai
Born September 1962
Director
Appointed 02 Nov 2012
Resigned 27 Apr 2016

MARTIN, Gareth David

Resigned
Burton Latimer, KetteringNN15 5JR
Born January 1973
Director
Appointed 24 May 2012
Resigned 18 Dec 2012

MARTIN, Richard William Thomas

Resigned
Weetabix Mills, KetteringNN15 5JR
Born April 1962
Director
Appointed 07 Apr 2003
Resigned 11 Jul 2022

MCINTYRE, Duncan Alec

Resigned
Weetabix Mills, KetteringNN15 5JR
Born May 1961
Director
Appointed 19 Sept 2006
Resigned 18 Dec 2012

REVELL, David

Resigned
Weetabix Mills, KetteringNN15 5JR
Born July 1959
Director
Appointed 09 Dec 2005
Resigned 06 May 2011

Persons with significant control

2

1 Active
1 Ceased
Burton Latimer, KetteringNN15 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Burton Latimer, KetteringNN15 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

322

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
30 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 September 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Resolution
30 January 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Statement Of Companys Objects
13 November 2017
CC04CC04
Resolution
13 November 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
2 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 November 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Memorandum Articles
22 August 2017
MAMA
Resolution
13 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Resolution
3 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
26 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 August 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Resolution
4 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
19 November 2012
MG01MG01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Legacy
12 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Memorandum Articles
7 November 2012
MEM/ARTSMEM/ARTS
Resolution
7 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
20 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
6 December 2011
MG02MG02
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Legacy
19 August 2011
MG01MG01
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
11 August 2009
288cChange of Particulars
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
23 February 2007
288cChange of Particulars
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Memorandum Articles
27 September 2006
MEM/ARTSMEM/ARTS
Resolution
27 September 2006
RESOLUTIONSResolutions
Legacy
25 February 2006
403aParticulars of Charge Subject to s859A
Legacy
25 February 2006
403aParticulars of Charge Subject to s859A
Legacy
25 February 2006
403aParticulars of Charge Subject to s859A
Legacy
25 February 2006
403aParticulars of Charge Subject to s859A
Legacy
25 February 2006
403aParticulars of Charge Subject to s859A
Legacy
25 February 2006
403aParticulars of Charge Subject to s859A
Legacy
25 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
288cChange of Particulars
Legacy
30 January 2006
395Particulars of Mortgage or Charge
Legacy
30 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Memorandum Articles
3 August 2004
MEM/ARTSMEM/ARTS
Resolution
3 August 2004
RESOLUTIONSResolutions
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
155(6)b155(6)b
Legacy
20 July 2004
155(6)a155(6)a
Legacy
20 July 2004
155(6)b155(6)b
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
19 July 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
15 May 2004
AAAnnual Accounts
Legacy
27 April 2004
288cChange of Particulars
Legacy
15 March 2004
395Particulars of Mortgage or Charge
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Legacy
6 March 2004
155(6)b155(6)b
Legacy
6 March 2004
155(6)b155(6)b
Legacy
6 March 2004
155(6)a155(6)a
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
26 February 2004
AUDAUD
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
OC425OC425
Certificate Capital Reduction Issued Capital
30 January 2004
CERT15CERT15
Legacy
30 January 2004
OC138OC138
Legacy
2 October 2003
288cChange of Particulars
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 January 2003
AAAnnual Accounts
Auditors Resignation Company
17 July 2002
AUDAUD
Accounts With Accounts Type Group
29 January 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 2001
AAAnnual Accounts
Legacy
13 December 2000
169169
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
169169
Legacy
23 June 2000
169169
Legacy
22 June 2000
169169
Legacy
26 May 2000
169169
Legacy
11 May 2000
169169
Legacy
26 April 2000
169169
Legacy
16 April 2000
169169
Legacy
14 April 2000
169169
Legacy
31 March 2000
169169
Legacy
28 March 2000
169169
Legacy
20 March 2000
169169
Legacy
20 March 2000
169169
Legacy
28 February 2000
169169
Legacy
23 February 2000
169169
Accounts With Accounts Type Full Group
18 February 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Resolution
24 January 2000
RESOLUTIONSResolutions
Resolution
24 January 2000
RESOLUTIONSResolutions
Resolution
24 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 February 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 January 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 February 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 February 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
10 February 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
6 August 1992
288288
Accounts With Accounts Type Full Group
3 February 1992
AAAnnual Accounts
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
3 April 1987
288288
Legacy
19 March 1987
363363
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
288288
Certificate Change Of Name Company
7 August 1936
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1932
NEWINCIncorporation