Background WavePink WaveYellow Wave

EDBRO HYDRAULICS LIMITED (00283933)

EDBRO HYDRAULICS LIMITED (00283933) is an active UK company. incorporated on 22 January 1934. with registered office in Bolton. The company operates in the Manufacturing sector, engaged in unknown sic code (28120) and 2 other business activities. EDBRO HYDRAULICS LIMITED has been registered for 92 years. Current directors include CICIMEN, Can, ORMAN, Fikret, Mr., ORMAN, Kismet, Mrs..

Company Number
00283933
Status
active
Type
ltd
Incorporated
22 January 1934
Age
92 years
Address
Edbro House, Bolton, BL3 2JJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28120)
Directors
CICIMEN, Can, ORMAN, Fikret, Mr., ORMAN, Kismet, Mrs.
SIC Codes
28120, 28220, 29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDBRO HYDRAULICS LIMITED

EDBRO HYDRAULICS LIMITED is an active company incorporated on 22 January 1934 with the registered office located in Bolton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28120) and 2 other business activities. EDBRO HYDRAULICS LIMITED was registered 92 years ago.(SIC: 28120, 28220, 29320)

Status

active

Active since 92 years ago

Company No

00283933

LTD Company

Age

92 Years

Incorporated 22 January 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

JOST UK LIMITED
From: 16 October 2013To: 1 July 2021
EDBRO LIMITED
From: 16 September 2013To: 16 October 2013
EDBRO PLC.
From: 9 September 1986To: 12 September 2013
EDBRO (HOLDINGS) PUBLIC LIMITED COMPANY
From: 22 January 1934To: 9 September 1986
Contact
Address

Edbro House Nelson Street Bolton, BL3 2JJ,

Previous Addresses

Nelson Street Bolton Lancashire BL3 2JJ
From: 22 January 1934To: 26 September 2013
Timeline

45 key events • 1934 - 2026

Funding Officers Ownership
Company Founded
Jan 34
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
May 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
May 21
Loan Secured
May 21
Director Left
May 21
Director Left
May 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Secured
Sept 21
Owner Exit
Sept 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
May 22
Loan Secured
Jul 24
Loan Secured
Sept 24
Loan Secured
Mar 25
Capital Update
Mar 25
Funding Round
Mar 25
Owner Exit
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Mar 26
3
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CICIMEN, Can

Active
Nelson Street, BoltonBL3 2JJ
Born May 1967
Director
Appointed 09 Mar 2026

ORMAN, Fikret, Mr.

Active
Turkgucu Osb Mah. Yilmaz Alparslan Cad. No:69/1, Tekirdag59850
Born November 1967
Director
Appointed 03 Apr 2025

ORMAN, Kismet, Mrs.

Active
Altunizade Mah. Raufpasa Hani Sk. No:17/17/10, Istanbul34662
Born July 1964
Director
Appointed 03 Apr 2025

BARDET, Thomas Paul Simon

Resigned
Nelson Street, BoltonBL32JJ
Secretary
Appointed 10 Mar 2009
Resigned 05 Dec 2014

BEAN, Charles Geoffrey

Resigned
Lancaster Lane, LeylandPR25 5SP
Secretary
Appointed 17 Apr 2008
Resigned 10 Mar 2009

BOELTINK, Thilo

Resigned
Nelson Street, BoltonBL3 2JJ
Secretary
Appointed 18 Feb 2015
Resigned 11 Dec 2018

BROWNLEY, Sharon Jane

Resigned
11 Grove Crescent, ChorleyPR6 9RJ
Secretary
Appointed 16 Aug 2006
Resigned 02 Jul 2007

CREAMER, Geoffrey David

Resigned
38 Glenmore, ChorleyPR6 7TA
Secretary
Appointed 21 Apr 2006
Resigned 16 Aug 2006

JONES, Antony Peter

Resigned
Nelson Street, BoltonBL3 2JJ
Secretary
Appointed 01 Feb 2021
Resigned 03 Dec 2021

MATTHEWS, John Stanley

Resigned
59 Vale Avenue, BoltonBL6 5RF
Secretary
Appointed N/A
Resigned 17 Apr 1999

MENON, David Alexander

Resigned
38 Acacia Avenue, AltrinchamWA15 8QY
Secretary
Appointed 17 Apr 2000
Resigned 21 Apr 2006

NESBITT, David, Mr.

Resigned
7 Kimble Close, SouthamCV47 2SJ
Secretary
Appointed 16 Nov 2007
Resigned 17 Apr 2008

SMALLEY, Paul William

Resigned
Nelson Street, BoltonBL3 2JJ
Secretary
Appointed 16 Oct 2018
Resigned 01 Feb 2021

TINTON, Robert Alan

Resigned
45 Beechfields, ChorleyPR7 5RF
Secretary
Appointed 12 Apr 1999
Resigned 17 Apr 2000

BRAGG, Ian

Resigned
Nelson Street, BoltonBL3 2JJ
Born February 1971
Director
Appointed 03 Dec 2021
Resigned 03 Apr 2025

BRORSEN, Lars

Resigned
Nelson Street, BoltonBL3 2JJ
Born January 1952
Director
Appointed 20 Nov 2012
Resigned 30 Jan 2020

BUCKLEY, George Geoffrey

Resigned
10 Sherwood Close, LondonSW13 0JD
Born January 1926
Director
Appointed N/A
Resigned 28 Jul 1998

CHIRON, Alain

Resigned
Le Bourgeat, FranceFOREIGN
Born September 1953
Director
Appointed 08 Dec 1993
Resigned 22 Jan 1996

CORET, Jean Andre

Resigned
6 Place Chairmasse, Autun71400
Born July 1937
Director
Appointed 08 Dec 1993
Resigned 03 Jun 1996

COVENEY, David

Resigned
Nelson Street, LancashireBL3 2JJ
Born December 1945
Director
Appointed 17 Apr 2008
Resigned 31 Oct 2011

COVENEY, David

Resigned
The White Cottage, KnutsfordWA16 8NP
Born December 1945
Director
Appointed 05 Apr 2000
Resigned 31 Dec 2004

CREAMER, Geoffrey David

Resigned
38 Glenmore, ChorleyPR6 7TA
Born November 1956
Director
Appointed N/A
Resigned 25 Nov 1998

DE NARBONNE, Guy Motais

Resigned
42 Rue De La Pompe, 75016 Paris
Born March 1939
Director
Appointed 03 Jun 1996
Resigned 28 Jul 1998

DELPONT, Jean

Resigned
7 Place Anatole, St Etienne42000
Born November 1946
Director
Appointed 27 Mar 1996
Resigned 02 Oct 1997

DOBLIN, Francis

Resigned
5 Allee Des Besanconnes, Louveciennes
Born December 1947
Director
Appointed 05 Apr 2000
Resigned 23 Aug 2006

DUERR, Joachim Karl Wilhelm

Resigned
Nelson Street, BoltonBL3 2JJ
Born September 1964
Director
Appointed 30 Jan 2020
Resigned 12 May 2021

FAVROT, Pierre

Resigned
Rue Daru, Paris75008
Born August 1946
Director
Appointed 14 Feb 1998
Resigned 28 Jul 1998

GELDARD WILLIAMS, Neil

Resigned
Nelson Street, BoltonBL3 2JJ
Born October 1962
Director
Appointed 30 Jan 2020
Resigned 04 May 2022

JEUNET, Jean-Pierre

Resigned
66 Ter Boulevard Maurice BarresFOREIGN
Born November 1945
Director
Appointed N/A
Resigned 27 Mar 1996

JOHN, David

Resigned
Glebe House Knutsford Road, NorthwichCW9 6JW
Born June 1949
Director
Appointed 02 Oct 1997
Resigned 25 Nov 1998

JONES, Andrew

Resigned
2 Roseacre, WorsleyM28 1YT
Born October 1961
Director
Appointed 21 Mar 2005
Resigned 01 Dec 2006

LEFRANC, Eric

Resigned
59 Avenue De Saxe, Paris75007
Born December 1969
Director
Appointed 23 Aug 2006
Resigned 15 Nov 2007

MACDONALD, Gordon

Resigned
Nelson Street, BoltonBL3 2JJ
Born April 1967
Director
Appointed 04 May 2022
Resigned 03 Apr 2025

MARTEL, Pierre Andre

Resigned
Nelson Street, LancashireBL3 2JJ
Born September 1953
Director
Appointed 28 Jul 1998
Resigned 17 Jul 2011

MARTINET, Pierre

Resigned
11d Cours Fauriel, 42100 St EtienneFOREIGN
Born February 1932
Director
Appointed N/A
Resigned 08 Dec 1993

Persons with significant control

3

1 Active
2 Ceased

Orsan Automotive Ltd

Active
Ellis Street, LondonSW1X 9AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025
Nelson Street, BoltonBL3 2JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2021
Ceased 21 Mar 2025
Nelson Street, BoltonBL3 2JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

300

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Legacy
21 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2025
SH19Statement of Capital
Legacy
21 March 2025
CAP-SSCAP-SS
Resolution
21 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
30 September 2021
RP04SH01RP04SH01
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Memorandum Articles
24 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Resolution
1 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Certificate Change Of Name Company
16 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Certificate Re Registration Public Limited Company To Private
12 September 2013
CERT10CERT10
Re Registration Memorandum Articles
12 September 2013
MARMAR
Resolution
12 September 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 September 2013
RR02RR02
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Legacy
13 March 2012
MG02MG02
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Group
4 April 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
28 July 2008
363aAnnual Return
Legacy
25 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 May 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 July 2007
AAAnnual Accounts
Auditors Resignation Company
12 January 2007
AUDAUD
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
123Notice of Increase in Nominal Capital
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Legacy
22 September 2006
88(2)O88(2)O
Legacy
19 September 2006
122122
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 July 2006
AAAnnual Accounts
Legacy
6 July 2006
88(2)R88(2)R
Legacy
6 July 2006
122122
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2005
AAAnnual Accounts
Accounts With Accounts Type Interim
21 April 2005
AAAnnual Accounts
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 April 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 May 2003
AAAnnual Accounts
Accounts With Accounts Type Interim
20 November 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 May 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
24 September 2001
AAAnnual Accounts
Accounts With Accounts Type Group
30 August 2001
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
169169
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Legacy
26 November 1999
122122
Legacy
12 November 1999
363sAnnual Return (shuttle)
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
12 November 1999
88(2)R88(2)R
Legacy
12 November 1999
122122
Accounts With Accounts Type Full Group
4 August 1999
AAAnnual Accounts
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
22 September 1998
395Particulars of Mortgage or Charge
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
15 August 1998
403aParticulars of Charge Subject to s859A
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
244244
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
395Particulars of Mortgage or Charge
Legacy
18 March 1998
395Particulars of Mortgage or Charge
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full Group
27 August 1997
AAMDAAMD
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1997
AAAnnual Accounts
Legacy
23 May 1997
244244
Legacy
6 November 1996
225(1)225(1)
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
14 May 1996
242242
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
24 March 1996
288288
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
242242
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
1 November 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
25 October 1994
88(2)R88(2)R
Legacy
25 October 1994
123Notice of Increase in Nominal Capital
Legacy
25 October 1994
88(3)88(3)
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 August 1994
AAAnnual Accounts
Legacy
19 August 1994
287Change of Registered Office
Legacy
17 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
21 March 1994
242242
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
22 December 1993
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
14 July 1993
288288
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 September 1992
AAAnnual Accounts
Legacy
28 September 1992
363b363b
Legacy
22 June 1992
225(1)225(1)
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Memorandum Articles
25 April 1992
MEM/ARTSMEM/ARTS
Resolution
25 April 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
288288
Legacy
9 October 1991
363aAnnual Return
Accounts With Accounts Type Full Group
9 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
21 August 1990
288288
Legacy
4 January 1990
88(2)R88(2)R
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
5 October 1989
88(2)R88(2)R
Statement Of Affairs
7 September 1989
SASA
Legacy
23 August 1989
88(2)C88(2)C
Legacy
16 June 1989
88(2)R88(2)R
Legacy
13 December 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Legacy
5 September 1988
PUC 2PUC 2
Legacy
5 September 1988
PUC 2PUC 2
Legacy
27 November 1987
PUC 2PUC 2
Legacy
9 November 1987
PUC 2PUC 2
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
8 October 1987
PUC(U)PUC(U)
Legacy
28 September 1987
363363
Legacy
6 September 1987
PUC(U)PUC(U)
Legacy
20 July 1987
PUC(U)PUC(U)
Legacy
20 May 1987
PUC(U)PUC(U)
Legacy
31 March 1987
PUC(U)PUC(U)
Legacy
21 March 1987
288288
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
288288
Legacy
19 November 1986
PUC(U)PUC(U)
Accounts With Accounts Type Group
30 September 1986
AAAnnual Accounts
Legacy
30 September 1986
363363
Certificate Change Of Name Company
9 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1986
PUC(U)PUC(U)
Legacy
16 May 1986
PUC(U)PUC(U)
Accounts With Made Up Date
9 October 1984
AAAnnual Accounts
Accounts With Made Up Date
2 September 1983
AAAnnual Accounts
Accounts With Made Up Date
14 October 1982
AAAnnual Accounts
Accounts With Made Up Date
3 November 1981
AAAnnual Accounts
Certificate Change Of Name Company
1 April 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 1934
NEWINCIncorporation
Miscellaneous
22 January 1934
MISCMISC