Background WavePink WaveYellow Wave

BRITAX EXCELSIOR LIMITED (00294545)

BRITAX EXCELSIOR LIMITED (00294545) is an active UK company. incorporated on 30 November 1934. with registered office in Andover. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BRITAX EXCELSIOR LIMITED has been registered for 91 years. Current directors include PEEREBOOM VOLLER, Dirk Jan.

Company Number
00294545
Status
active
Type
ltd
Incorporated
30 November 1934
Age
91 years
Address
South Wing, Second Floor, Andover, SP10 4DU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
PEEREBOOM VOLLER, Dirk Jan
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITAX EXCELSIOR LIMITED

BRITAX EXCELSIOR LIMITED is an active company incorporated on 30 November 1934 with the registered office located in Andover. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BRITAX EXCELSIOR LIMITED was registered 91 years ago.(SIC: 32990)

Status

active

Active since 91 years ago

Company No

00294545

LTD Company

Age

91 Years

Incorporated 30 November 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

BRITAX-EXCELSIOR LIMITED
From: 6 January 1984To: 1 June 1997
BEACON MOTORS LIMITED
From: 30 November 1934To: 6 January 1984
Contact
Address

South Wing, Second Floor Kingsgate House Andover, SP10 4DU,

Previous Addresses

Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom
From: 3 May 2017To: 3 November 2025
3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
From: 29 March 2017To: 3 May 2017
Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England
From: 29 March 2017To: 29 March 2017
3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
From: 30 November 1934To: 29 March 2017
Timeline

35 key events • 1934 - 2025

Funding Officers Ownership
Company Founded
Nov 34
Director Left
May 11
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Sept 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

PEEREBOOM VOLLER, Dirk Jan

Active
Kingsgate House, AndoverSP10 4DU
Born May 1970
Director
Appointed 10 Jul 2025

BONEHILL, Neville Keith

Resigned
22 Walton Croft, SolihullB91 3GW
Secretary
Appointed 18 Oct 2005
Resigned 16 May 2006

SKERTCHLY, Paul Clifford

Resigned
Hillswood Drive, ChertseyKT16 0RS
Secretary
Appointed 08 May 2006
Resigned 16 Mar 2016

BRITAX INTERNATIONAL SERVICES LIMITED

Resigned
Seton House, WarwickCV34 6DE
Corporate secretary
Appointed N/A
Resigned 20 Oct 2005

ARCHER, Peter

Resigned
84 Shackleton Close, WarringtonWA5 9QE
Born November 1946
Director
Appointed N/A
Resigned 13 Jan 2003

BARLEY, Geoffrey Wilfred

Resigned
Holly House, SalisburySP5 1DQ
Born September 1940
Director
Appointed N/A
Resigned 01 Jul 1999

BONEHILL, Neville Keith

Resigned
22 Walton Croft, SolihullB91 3GW
Born August 1960
Director
Appointed 18 Oct 2005
Resigned 16 May 2006

BROGAN, Bernard Desmond

Resigned
Blakeley Lodge, DerbyDE65 6NQ
Born February 1947
Director
Appointed 08 Nov 2000
Resigned 15 Apr 2005

CANNON, Thomas Charles

Resigned
90 Knowle Wood Road, SolihullB93 8JP
Born September 1928
Director
Appointed N/A
Resigned 10 May 1993

CHAPMAN, Michael

Resigned
18 Cowdrey Close, MaidstoneME16 8PN
Born September 1948
Director
Appointed N/A
Resigned 11 Jul 2006

CHRISTIE, Albert Donald

Resigned
8 High View Road, GuildfordGU2 5RS
Born August 1944
Director
Appointed N/A
Resigned 06 Nov 2007

COLLINSON, John David

Resigned
Dinorben Close, FleetGU52 7SL
Born April 1946
Director
Appointed N/A
Resigned 11 Aug 2006

DAVIES, Simon Alan

Resigned
28 Stonebridge Field, WindsorSL4 6PS
Born March 1961
Director
Appointed 04 Sept 1995
Resigned 25 Jul 2003

DAWSON, Anthony David

Resigned
Flat 21 Hillbrow, RichmondTW10 6BH
Born November 1935
Director
Appointed N/A
Resigned 31 Oct 1995

DEAKIN, Susan Winifred

Resigned
Long Barn, ReadingRG7 5PJ
Born March 1956
Director
Appointed 01 Dec 1994
Resigned 31 Aug 1995

DUFFIELD, Stephen Leslie

Resigned
Jacknett Barn, SolihullB93 0DX
Born June 1951
Director
Appointed 04 May 2005
Resigned 20 Oct 2005

ELLSMORE, Mark Anthony

Resigned
Moor Cottage, HookRG27 0NB
Born March 1950
Director
Appointed 09 Jun 1998
Resigned 28 Jan 2002

FLEMING, Paul Scott

Resigned
Minchenden House, AltonGU34 4AG
Born December 1959
Director
Appointed 07 Sept 2004
Resigned 20 Apr 2007

GUSTAVSSON, Paul

Resigned
Riverside Way, CamberleyGU15 3YL
Born May 1966
Director
Appointed 01 Apr 2015
Resigned 17 Oct 2018

HOLROYD, Ian James Thomas

Resigned
24 Oversley Road, Sutton ColdfieldB76 1XA
Born June 1960
Director
Appointed 01 Dec 1994
Resigned 30 Sept 1995

JONES, Evan Taylor

Resigned
Ash Lea, Kirby LonsdaleLA6 2LW
Born October 1944
Director
Appointed 01 Aug 1994
Resigned 31 Aug 2001

KAHOFER, Karl

Resigned
Hillswood Drive, ChertseyKT16 0RS
Born January 1962
Director
Appointed 10 Apr 2007
Resigned 01 Apr 2015

LACIK, Alexander

Resigned
Riverside Way, CamberleyGU15 3YL
Born January 1965
Director
Appointed 17 Oct 2018
Resigned 17 Apr 2019

LANG, Heinz-Jurgen Alexander

Resigned
Gansackerweg 40, Elchingen
Born March 1953
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2004

LLOYD, Adam Martyn

Resigned
5b Station Road, BuckinghamMK18 3DZ
Born October 1962
Director
Appointed 01 Dec 1994
Resigned 30 Jun 1995

MAGUIRE, Margaret Mary

Resigned
Hemel House, Andover DownSP11 6LJ
Born April 1943
Director
Appointed N/A
Resigned 31 Aug 1993

MARTON, Richard Egerton Christopher

Resigned
Capernwray, AscotSL5 7DS
Born November 1940
Director
Appointed N/A
Resigned 08 Nov 2000

MERCKX, Ronald

Resigned
Northern House, Over WallopSO20 8HU
Born July 1967
Director
Appointed 25 Jan 2008
Resigned 29 Apr 2011

NAGEL, Markus

Resigned
Riverside Way, CamberleyGU15 3YL
Born November 1967
Director
Appointed 14 Mar 2016
Resigned 04 Jul 2019

PEAKE, Adrian Robert

Resigned
15 Stratfield Road, OxfordOX2 7BG
Born October 1965
Director
Appointed 23 Aug 2006
Resigned 25 Jan 2008

PILGRIM, Christopher

Resigned
Riverside Way, CamberleyGU15 3YL
Born July 1967
Director
Appointed 23 Sept 2022
Resigned 10 Jul 2025

ROBERTSON, Douglas Grant

Resigned
Blackmore Grange, Hanley SwanWR8 0EE
Born November 1953
Director
Appointed 16 May 2002
Resigned 20 Oct 2005

SABROE, Per

Resigned
9 Abbotts Hill, AndoverSP11 7PJ
Born June 1934
Director
Appointed N/A
Resigned 12 Jun 1999

SCHAEFFER, Sebastien

Resigned
Leipheim89340
Born June 1976
Director
Appointed 28 Jan 2020
Resigned 23 Sept 2022

SKERTCHLY, Paul Clifford

Resigned
Hillswood Drive, ChertseyKT16 0RS
Born March 1962
Director
Appointed 08 May 2006
Resigned 16 Mar 2016

Persons with significant control

1

Riverside Way, CamberleyGU15 3YL

Nature of Control

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

Filing History

260

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Legacy
13 May 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Legacy
7 March 2011
MG01MG01
Legacy
7 March 2011
MG01MG01
Legacy
7 March 2011
MG01MG01
Legacy
7 March 2011
MG01MG01
Resolution
24 February 2011
RESOLUTIONSResolutions
Legacy
17 February 2011
MG02MG02
Legacy
16 February 2011
MG02MG02
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288cChange of Particulars
Legacy
7 October 2008
288cChange of Particulars
Legacy
24 July 2008
288cChange of Particulars
Legacy
24 July 2008
363aAnnual Return
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288cChange of Particulars
Legacy
28 November 2007
288cChange of Particulars
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
12 August 2007
363aAnnual Return
Legacy
9 July 2007
287Change of Registered Office
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
363aAnnual Return
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
287Change of Registered Office
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Resolution
2 November 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
155(6)a155(6)a
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
363aAnnual Return
Legacy
28 July 2004
363(353)363(353)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
10 August 2003
363aAnnual Return
Legacy
5 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
2 October 2002
AUDAUD
Legacy
2 August 2002
363aAnnual Return
Legacy
2 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
15 June 2002
288aAppointment of Director or Secretary
Resolution
26 March 2002
RESOLUTIONSResolutions
Legacy
26 March 2002
155(6)a155(6)a
Auditors Resignation Company
25 February 2002
AUDAUD
Memorandum Articles
21 February 2002
MEM/ARTSMEM/ARTS
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
155(6)a155(6)a
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
288bResignation of Director or Secretary
Auditors Resignation Company
11 December 2001
AUDAUD
Legacy
21 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
20 September 2001
363aAnnual Return
Legacy
20 September 2001
288bResignation of Director or Secretary
Resolution
5 September 2001
RESOLUTIONSResolutions
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
288cChange of Particulars
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Auditors Resignation Company
22 November 2000
AUDAUD
Legacy
13 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363aAnnual Return
Legacy
9 May 2000
288cChange of Particulars
Legacy
8 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
4 August 1999
363aAnnual Return
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Auditors Resignation Company
10 September 1998
AUDAUD
Legacy
10 August 1998
363aAnnual Return
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
5 September 1997
363aAnnual Return
Legacy
5 September 1997
288cChange of Particulars
Legacy
27 July 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 May 1997
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
17 December 1996
AUDAUD
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
3 September 1996
363aAnnual Return
Legacy
3 September 1996
288288
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
5 October 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
1 September 1995
287Change of Registered Office
Legacy
1 August 1995
363x363x
Legacy
18 July 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 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
Resolution
7 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
12 September 1994
288288
Legacy
2 September 1994
363x363x
Legacy
1 September 1994
353a353a
Legacy
4 March 1994
288288
Accounts With Accounts Type Full
5 November 1993
AAAnnual Accounts
Legacy
8 October 1993
288288
Legacy
11 August 1993
363x363x
Legacy
26 May 1993
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
12 August 1992
363x363x
Legacy
28 July 1992
288288
Legacy
16 July 1992
288aAppointment of Director or Secretary
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Legacy
23 June 1992
288288
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
9 September 1991
363x363x
Legacy
22 March 1991
287Change of Registered Office
Legacy
6 February 1991
288288
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
27 July 1990
288288
Legacy
29 January 1990
288288
Legacy
22 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Legacy
17 March 1989
287Change of Registered Office
Legacy
21 November 1988
288288
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
8 July 1988
288288
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
20 February 1987
288288
Legacy
17 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Accounts With Made Up Date
23 November 1984
AAAnnual Accounts
Certificate Change Of Name Company
6 January 1984
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1984
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 December 1983
AAAnnual Accounts
Accounts With Made Up Date
4 December 1982
AAAnnual Accounts
Accounts With Made Up Date
31 January 1977
AAAnnual Accounts
Incorporation Company
30 November 1934
NEWINCIncorporation
Miscellaneous
30 November 1934
MISCMISC