Background WavePink WaveYellow Wave

VICTORIA P.L.C. (00282204)

VICTORIA P.L.C. (00282204) is an active UK company. incorporated on 1 December 1933. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 1 other business activities. VICTORIA P.L.C. has been registered for 92 years. Current directors include CALLAGHAN, Stephen James, HAMERS, Philippe Marie, PETKEN, Gavin Christopher and 3 others.

Company Number
00282204
Status
active
Type
plc
Incorporated
1 December 1933
Age
92 years
Address
Alliance Flooring Distribution Limited, Worcester, WR4 0AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CALLAGHAN, Stephen James, HAMERS, Philippe Marie, PETKEN, Gavin Christopher, PRATT, Alexander Robert Gammack, SCRIBBINS, Joseph Brady, WILDING, Geoffrey Brendon
SIC Codes
64202, 64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA P.L.C.

VICTORIA P.L.C. is an active company incorporated on 1 December 1933 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 1 other business activity. VICTORIA P.L.C. was registered 92 years ago.(SIC: 64202, 64204)

Status

active

Active since 92 years ago

Company No

00282204

PLC Company

Age

92 Years

Incorporated 1 December 1933

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

VICTORIA CARPET HOLDINGS PLC
From: 1 December 1933To: 15 July 1997
Contact
Address

Alliance Flooring Distribution Limited Worcester Six Business Park Worcester, WR4 0AN,

Previous Addresses

Alliance Flooring Distribution Limited Worcester Six Business Park Worcester Worcestershire WR4 0AE England
From: 18 May 2023To: 25 July 2024
C/O Victoria Carpets Ltd . Worcester Road Kidderminster Worcestershire DY10 1JR
From: 16 October 2009To: 18 May 2023
, Victoria Carpets Ltd, Worcester Road, Kidderminster, Worcestershire, DY10 1HL
From: 1 December 1933To: 16 October 2009
Timeline

101 key events • 1933 - 2026

Funding Officers Ownership
Company Founded
Nov 33
Director Left
Feb 10
Director Joined
Sept 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Loan Secured
Dec 13
Loan Secured
May 14
Director Joined
May 14
Funding Round
Aug 14
Funding Round
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Funding Round
Jun 15
Director Left
Aug 15
Loan Secured
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Director Joined
Jan 16
Funding Round
Jan 16
Loan Cleared
Feb 16
Funding Round
Apr 16
Funding Round
Aug 16
Share Issue
Sept 16
Funding Round
Oct 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Director Joined
Jun 17
Funding Round
Nov 17
Loan Secured
Nov 17
Funding Round
Dec 17
Funding Round
Jul 18
Funding Round
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
May 19
Director Left
Jun 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Capital Update
Oct 20
Funding Round
Nov 20
Director Joined
Dec 20
Share Buyback
Dec 20
Funding Round
Jan 22
Funding Round
Mar 22
Share Buyback
May 22
Share Buyback
May 22
Share Buyback
Jun 22
Director Joined
Aug 22
Share Buyback
Aug 22
Director Left
Sept 22
Share Buyback
Sept 22
Share Buyback
Sept 22
Share Buyback
Sept 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Nov 22
Director Left
Nov 23
Share Buyback
Apr 24
Share Buyback
Apr 24
Share Buyback
May 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Jul 25
Loan Secured
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
42
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CRESSMAN, David Edward

Active
Worcester Six Business Park, WorcesterWR4 0AN
Secretary
Appointed 01 Aug 2015

CALLAGHAN, Stephen James

Active
Worcester Six Business Park, WorcesterWR4 0AN
Born December 1960
Director
Appointed 08 Jan 2026

HAMERS, Philippe Marie

Active
Worcester Six Business Park, WorcesterWR4 0AN
Born June 1963
Director
Appointed 20 Mar 2017

PETKEN, Gavin Christopher

Active
Worcester Six Business Park, WorcesterWR4 0AN
Born September 1971
Director
Appointed 30 Sept 2014

PRATT, Alexander Robert Gammack

Active
Worcester Six Business Park, WorcesterWR4 0AN
Born January 1986
Director
Appointed 15 Apr 2025

SCRIBBINS, Joseph Brady

Active
Worcester Six Business Park, WorcesterWR4 0AN
Born April 1983
Director
Appointed 08 Jan 2025

WILDING, Geoffrey Brendon

Active
Worcester Six Business Park, WorcesterWR4 0AN
Born October 1963
Director
Appointed 03 Oct 2012

ALLMAN, Michael William

Resigned
10 Whitehill Road, KidderminsterDY11 6JJ
Secretary
Appointed N/A
Resigned 29 Nov 1993

DANKS, Terence Anthony

Resigned
Worcester Road, KidderminsterDY10 1JR
Secretary
Appointed 06 Sept 1996
Resigned 31 Jul 2015

DANKS, Terence Anthony

Resigned
47 Willow Park Drive, StourbridgeDY8 2HL
Secretary
Appointed 29 Nov 1993
Resigned 16 Apr 1996

LLOYD, Melvryn

Resigned
24 Ludgate Avenue, KidderminsterDY11 6JP
Secretary
Appointed 16 Apr 1996
Resigned 06 Sept 1996

ACKROYD, Keith

Resigned
32 Far Street, NottinghamNG11 6PF
Born July 1934
Director
Appointed 03 Aug 1998
Resigned 02 Dec 2007

ALLMAN, Michael William

Resigned
10 Whitehill Road, KidderminsterDY11 6JJ
Born July 1935
Director
Appointed N/A
Resigned 31 Dec 1995

ANTON, Charles Graeme Fraser

Resigned
Summerway Summerway Lane, KidderminsterDY11 7SE
Born August 1931
Director
Appointed N/A
Resigned 06 Sept 1996

ANTON, Ian Alexander

Resigned
Worcester Road, KidderminsterDY10 1JR
Born October 1959
Director
Appointed 03 Oct 2012
Resigned 05 Jun 2019

ANTON, Ian Alexander

Resigned
Worcester Road, KidderminsterDY10 1JR
Born October 1959
Director
Appointed 06 Mar 2012
Resigned 08 Aug 2012

ANTON, Ian Alexander

Resigned
Worcester Road, KidderminsterDY10 1JR
Born October 1959
Director
Appointed 01 Apr 1995
Resigned 08 Feb 2010

ANTON, Peter James

Resigned
Wynn Cottage Habberley Road, BewdleyDY12 1LA
Born February 1929
Director
Appointed N/A
Resigned 31 Mar 1998

BECKETT, Nikaila Susan

Resigned
Worcester Road, KidderminsterDY10 1JR
Born June 1961
Director
Appointed 01 Oct 2007
Resigned 05 Mar 2012

BETTINSON, John Richard

Resigned
4 Pritchatts Road, BirminghamB15 2QT
Born June 1932
Director
Appointed N/A
Resigned 02 Oct 1995

BULLOCK, Alan Raymond

Resigned
Worcester Road, KidderminsterDY10 1JR
Born March 1948
Director
Appointed 06 Sept 1996
Resigned 31 Aug 2012

BULMAN, Richard John William

Resigned
Heathencote Farm House, TowcesterNN12 7LE
Born May 1938
Director
Appointed N/A
Resigned 25 Jul 1996

DANKS, Terence Anthony

Resigned
Worcester Road, KidderminsterDY10 1JR
Born August 1947
Director
Appointed 12 May 2014
Resigned 31 Jul 2015

DAVIES, Ian Gerrard

Resigned
Worcester Road, KidderminsterDY10 1JR
Born May 1965
Director
Appointed 19 Mar 2007
Resigned 08 Aug 2012

DUNCAN, John Alexander

Resigned
Jandola Peachfield Road, MalvernWR14 3LE
Born October 1944
Director
Appointed 06 Sept 1996
Resigned 30 Apr 2007

GARMAN, David Noel Christopher

Resigned
Worcester Road, KidderminsterDY10 1JR
Born December 1951
Director
Appointed 08 Aug 2012
Resigned 03 Oct 2012

GILBERT, Robert Michael

Resigned
Beaconwood Lodge, RednalB45 9XN
Born June 1948
Director
Appointed 25 Jul 1996
Resigned 02 Dec 2007

HARRISON, Andrew Nigel

Resigned
Worcester Six Business Park, WorcesterWR4 0AN
Born January 1962
Director
Appointed 03 Oct 2012
Resigned 07 Jan 2026

HOYLE, John Roger Horrocks

Resigned
Worcester Road, KidderminsterDY10 1JR
Born May 1947
Director
Appointed 08 Aug 2012
Resigned 31 Aug 2012

INNES KER, Katherine Christina Mary, Dr

Resigned
Worcester Road, KidderminsterDY10 1JR
Born May 1960
Director
Appointed 06 Mar 2012
Resigned 03 Oct 2012

JENSEN, Peter Sinclair

Resigned
Worcester Road, KidderminsterDY10 1JR
Born November 1950
Director
Appointed 01 Sept 2010
Resigned 05 Mar 2012

LEE, Mark Samuel Wilton

Resigned
Chadwick End Farm Oldwich Lane West, SolihullB93 0BH
Born January 1963
Director
Appointed 01 May 1998
Resigned 15 Sept 2006

LLOYD, Melvryn

Resigned
24 Ludgate Avenue, KidderminsterDY11 6JP
Born April 1947
Director
Appointed 16 Apr 1996
Resigned 31 Mar 1998

MORGAN, Brian

Resigned
Worcester Six Business Park, WorcesterWR4 0AN
Born November 1972
Director
Appointed 22 Aug 2022
Resigned 23 Jul 2025

NICHOLSON, Bryan Hubert, Sir

Resigned
Worcester Road, KidderminsterDY10 1JR
Born June 1932
Director
Appointed 06 Mar 2012
Resigned 09 Aug 2012
Fundings
Financials
Latest Activities

Filing History

325

Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
11 March 2026
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Resolution
6 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
25 April 2025
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 January 2025
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2024
AAAnnual Accounts
Resolution
12 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Capital Return Purchase Own Shares Treasury Capital Date
3 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 April 2024
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
30 January 2024
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Resolution
6 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
24 April 2023
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
17 November 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 October 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
10 October 2022
SH03Return of Purchase of Own Shares
Resolution
15 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
15 September 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 September 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 September 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
1 September 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
7 June 2022
SH03Return of Purchase of Own Shares
Legacy
24 May 2022
ANNOTATIONANNOTATION
Legacy
24 May 2022
ANNOTATIONANNOTATION
Capital Return Purchase Own Shares Treasury Capital Date
18 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 May 2022
SH03Return of Purchase of Own Shares
Resolution
18 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Resolution
18 January 2022
RESOLUTIONSResolutions
Memorandum Articles
18 January 2022
MAMA
Capital Name Of Class Of Shares
17 January 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
9 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Interim
12 January 2021
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
22 December 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Resolution
26 November 2020
RESOLUTIONSResolutions
Resolution
23 November 2020
RESOLUTIONSResolutions
Memorandum Articles
23 November 2020
MAMA
Resolution
5 November 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 October 2020
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
12 October 2020
CERT21CERT21
Legacy
12 October 2020
OC138OC138
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Resolution
22 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Resolution
8 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2016
CS01Confirmation Statement
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
28 September 2016
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Resolution
19 October 2015
RESOLUTIONSResolutions
Resolution
19 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Resolution
16 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
19 September 2014
AAAnnual Accounts
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Interim
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Resolution
2 October 2013
RESOLUTIONSResolutions
Miscellaneous
28 March 2013
MISCMISC
Resolution
31 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Resolution
6 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Legacy
28 July 2012
MG01MG01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Change Sail Address Company With Old Address
19 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Resolution
15 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Accounts With Accounts Type Group
26 August 2010
AAAnnual Accounts
Resolution
9 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Move Registers To Sail Company
17 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Resolution
10 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 August 2009
AAAnnual Accounts
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Legacy
21 October 2008
288cChange of Particulars
Legacy
24 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
4 August 2008
AAAnnual Accounts
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
12 May 2008
288cChange of Particulars
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Resolution
23 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2007
AAAnnual Accounts
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Memorandum Articles
30 August 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
15 August 2005
MEM/ARTSMEM/ARTS
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Auditors Resignation Company
20 October 2004
AUDAUD
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 September 2003
AAAnnual Accounts
Legacy
14 August 2003
288bResignation of Director or Secretary
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2002
AAAnnual Accounts
Resolution
3 August 2002
RESOLUTIONSResolutions
Resolution
3 August 2002
RESOLUTIONSResolutions
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 November 2000
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
287Change of Registered Office
Legacy
19 November 1999
353353
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1998
AAAnnual Accounts
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1997
AAAnnual Accounts
Miscellaneous
19 July 1997
MISCMISC
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 October 1996
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 August 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
23 January 1996
288288
Memorandum Articles
6 November 1995
MEM/ARTSMEM/ARTS
Resolution
6 November 1995
RESOLUTIONSResolutions
Resolution
6 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 October 1995
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
288288
Legacy
23 December 1993
288288
Accounts With Accounts Type Full Group
11 November 1993
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Legacy
10 November 1992
363b363b
Legacy
1 November 1992
288288
Accounts With Accounts Type Full Group
30 October 1992
AAAnnual Accounts
Legacy
3 April 1992
88(2)O88(2)O
Legacy
30 March 1992
288288
Accounts With Accounts Type Full Group
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Legacy
27 September 1991
288288
Legacy
12 March 1991
288288
Accounts With Accounts Type Full Group
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
11 July 1990
288288
Accounts With Accounts Type Full Group
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
30 October 1989
395Particulars of Mortgage or Charge
Statement Of Affairs
26 October 1989
SASA
Legacy
25 October 1989
88(2)C88(2)C
Legacy
13 October 1989
123Notice of Increase in Nominal Capital
Resolution
13 October 1989
RESOLUTIONSResolutions
Resolution
13 October 1989
RESOLUTIONSResolutions
Resolution
13 October 1989
RESOLUTIONSResolutions
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 December 1988
AAAnnual Accounts
Legacy
4 December 1988
363363
Accounts With Accounts Type Full Group
4 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Resolution
7 October 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
288288
Miscellaneous
20 November 1984
MISCMISC
Certificate Re Registration Private To Public Limited Company
5 March 1982
CERT5CERT5
Miscellaneous
4 March 1982
MISCMISC
Certificate Change Of Name Company
16 August 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 December 1933
MISCMISC
Incorporation Company
1 December 1933
NEWINCIncorporation