Background WavePink WaveYellow Wave

HAULFRYN GROUP LIMITED (00307876)

HAULFRYN GROUP LIMITED (00307876) is an active UK company. incorporated on 6 December 1935. with registered office in Maidenhead. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. HAULFRYN GROUP LIMITED has been registered for 90 years. Current directors include EGGAR, Timothy John Crommelin, HOWARD, Patrick, MCGHEE, Robert John and 4 others.

Company Number
00307876
Status
active
Type
ltd
Incorporated
6 December 1935
Age
90 years
Address
Clarion House, Maidenhead, SL6 4FL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
EGGAR, Timothy John Crommelin, HOWARD, Patrick, MCGHEE, Robert John, MINOPRIO, Hugo Copinger, MINOPRIO, Sophie Elizabeth, NICOL, Paul John, SCHOFIELD, Jonathan Hugh
SIC Codes
55209, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAULFRYN GROUP LIMITED

HAULFRYN GROUP LIMITED is an active company incorporated on 6 December 1935 with the registered office located in Maidenhead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. HAULFRYN GROUP LIMITED was registered 90 years ago.(SIC: 55209, 56101)

Status

active

Active since 90 years ago

Company No

00307876

LTD Company

Age

90 Years

Incorporated 6 December 1935

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

HAULFRYN ESTATE COMPANY LIMITED
From: 31 December 1977To: 24 April 1998
HAULFRYN LIMITED
From: 6 December 1935To: 31 December 1977
HAULFRYN ESTATE COMPANY LIMITED
From: 6 December 1935To: 31 December 1977
Contact
Address

Clarion House Norreys Drive Maidenhead, SL6 4FL,

Previous Addresses

Willows Riverside Park Maidenhead Road Windsor Berks SL4 5TR
From: 3 January 2013To: 28 September 2016
701 India Buildings Water Street Liverpool L2 0NH
From: 6 December 1935To: 3 January 2013
Timeline

60 key events • 2011 - 2026

Funding Officers Ownership
Capital Reduction
Feb 11
Share Buyback
Feb 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
May 13
Funding Round
Jun 13
Funding Round
Jul 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Funding Round
Aug 14
Director Joined
Oct 14
Director Left
Dec 14
Loan Secured
Jan 15
Director Joined
Dec 15
Funding Round
Jun 16
Director Left
Sept 16
Director Joined
Oct 16
Capital Reduction
Nov 16
Share Buyback
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
Director Joined
Oct 17
Loan Secured
Nov 17
Director Left
Nov 18
Director Left
Feb 20
Director Joined
Feb 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Nov 21
Loan Cleared
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Mar 25
Director Joined
Feb 26
10
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GORMAN, Jeremy Philip

Active
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 14 Jan 2025

EGGAR, Timothy John Crommelin

Active
Norreys Drive, MaidenheadSL6 4FL
Born December 1951
Director
Appointed 11 Aug 2022

HOWARD, Patrick

Active
Norreys Drive, MaidenheadSL6 4FL
Born August 1980
Director
Appointed 01 Aug 2023

MCGHEE, Robert John

Active
Norreys Drive, MaidenheadSL6 4FL
Born May 1959
Director
Appointed 01 Aug 2023

MINOPRIO, Hugo Copinger

Active
Norreys Drive, MaidenheadSL6 4FL
Born December 1980
Director
Appointed 01 Oct 2020

MINOPRIO, Sophie Elizabeth

Active
Norreys Drive, MaidenheadSL6 4FL
Born December 1978
Director
Appointed 01 Sept 2024

NICOL, Paul John

Active
Norreys Drive, MaidenheadSL6 4FL
Born October 1967
Director
Appointed 01 Feb 2026

SCHOFIELD, Jonathan Hugh

Active
Norreys Drive, MaidenheadSL6 4FL
Born February 1961
Director
Appointed 29 Sept 2023

BELL, Thomas Leonard

Resigned
32 The Yonne, ChesterCH1 2NH
Secretary
Appointed N/A
Resigned 31 Jan 2007

EVANS, Mark

Resigned
Maidenhead Road, WindsorSL4 5TR
Secretary
Appointed 12 Mar 2007
Resigned 01 Sept 2012

GORMAN, Jeremy Philip

Resigned
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 27 Apr 2021
Resigned 12 Oct 2021

GORMAN, Jeremy Philip

Resigned
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 01 Jan 2016
Resigned 24 Jun 2020

HARRIS, Kelly

Resigned
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 24 Jun 2020
Resigned 19 Mar 2021

LATHAM, Pippa

Resigned
Maidenhead Road, WindsorSL4 5TR
Secretary
Appointed 01 Sept 2012
Resigned 31 Dec 2015

WAGNER, Lauren

Resigned
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 12 Oct 2021
Resigned 25 Nov 2022

BELL, Thomas Leonard

Resigned
32 The Yonne, ChesterCH1 2NH
Born July 1951
Director
Appointed N/A
Resigned 31 Jan 2007

BRITTON, Matthew Victor

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born May 1971
Director
Appointed 16 Sept 2016
Resigned 28 Apr 2021

BURRELL, Richard Carey Mathieson

Resigned
Bulkeley Hall, BulkeleySY14 8AZ
Born March 1966
Director
Appointed 03 Mar 1999
Resigned 31 Jul 2000

CLISH, Antony Norman

Resigned
Ytene Fox Way, FarnhamGU10 5TL
Born December 1961
Director
Appointed N/A
Resigned 14 Jan 2000

DENNING, Roland John

Resigned
Swallowfield Grange, SwallowfieldRG7 1RE
Born September 1946
Director
Appointed 12 Sept 1996
Resigned 31 Dec 1999

EGGAR, Timothy John Crommelin

Resigned
Maidenhead Road, WindsorSL4 5TR
Born December 1951
Director
Appointed 10 May 2012
Resigned 28 Sept 2018

EVANS, Mark

Resigned
Maidenhead Road, WindsorSL4 5TR
Born May 1972
Director
Appointed 12 Mar 2007
Resigned 16 Sept 2016

HARVEY, Peter James

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born December 1964
Director
Appointed 01 Aug 2022
Resigned 28 Feb 2023

HOLLAND, James Albert

Resigned
Pendwnan, PwllheliLL53 7AA
Born March 1942
Director
Appointed N/A
Resigned 31 Oct 2004

HURST, Jonathan Paul Fenton

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born August 1959
Director
Appointed 01 Oct 2015
Resigned 27 Feb 2024

LLOYD, Carolyn Frances

Resigned
31 Castle Road, CowesPO31 7QZ
Born January 1941
Director
Appointed N/A
Resigned 31 Oct 2004

LU, Hongyan

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born August 1974
Director
Appointed 01 Feb 2020
Resigned 08 Nov 2021

MACE, David Champion

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born February 1955
Director
Appointed 01 Sept 2013
Resigned 31 Dec 2016

MCCOSH, William

Resigned
Maidenhead Road, WindsorSL4 5TR
Born May 1943
Director
Appointed 01 Aug 2000
Resigned 15 Oct 2013

MCGHEE, Robert John

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born May 1959
Director
Appointed 14 Oct 2013
Resigned 31 Jan 2020

MINOPRIO, Frank Charles

Resigned
Staughton Manor, Great StaughtonPE19 5BD
Born August 1939
Director
Appointed 06 Jun 1992
Resigned 13 Dec 2007

MINOPRIO, George Charles Anthony

Resigned
Maidenhead Road, WindsorSL4 5TR
Born May 1969
Director
Appointed 13 Dec 2007
Resigned 16 Sept 2017

MINOPRIO, John Charles Anthony

Resigned
Old Vicarage, MalpasSY14 7AW
Born April 1937
Director
Appointed 06 Jun 1992
Resigned 17 Dec 1998

MINOPRIO, Quinton Lionel

Resigned
Mole End, MalpasSY14 7DH
Born March 1929
Director
Appointed N/A
Resigned 01 Aug 2000

MINOPRIO, Richard Drummond

Resigned
Maidenhead Road, WindsorSL4 5TR
Born November 1944
Director
Appointed 18 Apr 2000
Resigned 20 Jun 2012

Persons with significant control

1

Norreys Drive, MaidenheadSL6 4FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

396

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Resolution
12 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Resolution
24 May 2022
RESOLUTIONSResolutions
Memorandum Articles
24 May 2022
MAMA
Statement Of Companys Objects
19 May 2022
CC04CC04
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 April 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Memorandum Articles
16 October 2019
MAMA
Resolution
16 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Memorandum Articles
4 October 2017
MAMA
Resolution
4 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Capital Return Purchase Own Shares
6 December 2016
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
22 November 2016
RP04SH01RP04SH01
Accounts With Accounts Type Group
8 November 2016
AAAnnual Accounts
Capital Cancellation Shares
7 November 2016
SH06Cancellation of Shares
Resolution
12 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Auditors Resignation Company
30 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
18 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
23 July 2013
AAAnnual Accounts
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Resolution
2 May 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Part
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
23 April 2013
MR04Satisfaction of Charge
Legacy
5 February 2013
MG01MG01
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Group
29 July 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
10 June 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 June 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Move Registers To Registered Office Company
8 June 2011
AD04Change of Accounting Records Location
Capital Cancellation Shares
14 February 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 February 2011
SH03Return of Purchase of Own Shares
Resolution
24 January 2011
RESOLUTIONSResolutions
Resolution
23 December 2010
RESOLUTIONSResolutions
Legacy
4 November 2010
MG01MG01
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Move Registers To Sail Company
9 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Accounts With Accounts Type Group
4 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
18 June 2009
353353
Legacy
18 June 2009
190190
Legacy
12 June 2009
288cChange of Particulars
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 April 2007
AAAnnual Accounts
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 June 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
88(2)R88(2)R
Legacy
17 June 2004
88(2)R88(2)R
Legacy
17 June 2004
169169
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 June 2004
AAAnnual Accounts
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 July 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
403aParticulars of Charge Subject to s859A
Legacy
10 May 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 June 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
14 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 July 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Memorandum Articles
2 January 2001
MEM/ARTSMEM/ARTS
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 June 2000
AAAnnual Accounts
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 June 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
395Particulars of Mortgage or Charge
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
26 August 1998
AUDAUD
Legacy
30 May 1998
403aParticulars of Charge Subject to s859A
Legacy
30 May 1998
403b403b
Legacy
30 May 1998
403b403b
Legacy
30 May 1998
403b403b
Legacy
30 May 1998
403b403b
Legacy
30 May 1998
403b403b
Legacy
30 May 1998
403aParticulars of Charge Subject to s859A
Legacy
30 May 1998
403b403b
Accounts With Accounts Type Full Group
30 May 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 June 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Memorandum Articles
12 May 1997
MEM/ARTSMEM/ARTS
Resolution
12 May 1997
RESOLUTIONSResolutions
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
20 September 1996
288288
Legacy
30 July 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
8 June 1996
AAAnnual Accounts
Legacy
8 June 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Memorandum Articles
20 July 1995
MEM/ARTSMEM/ARTS
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 July 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 June 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
169169
Accounts With Accounts Type Full Group
2 June 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
12 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 September 1992
AAAnnual Accounts
Legacy
25 August 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
12 May 1992
403b403b
Legacy
29 April 1992
395Particulars of Mortgage or Charge
Legacy
10 January 1992
88(2)R88(2)R
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Legacy
13 November 1991
88(2)R88(2)R
Legacy
13 November 1991
88(2)R88(2)R
Legacy
13 November 1991
123Notice of Increase in Nominal Capital
Legacy
13 November 1991
122122
Accounts With Accounts Type Full Group
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Legacy
10 January 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1990
395Particulars of Mortgage or Charge
Legacy
29 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 September 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
26 July 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
4 August 1989
288288
Legacy
12 December 1988
363363
Accounts With Accounts Type Full Group
12 December 1988
AAAnnual Accounts
Legacy
21 March 1988
288288
Legacy
10 September 1987
395Particulars of Mortgage or Charge
Legacy
20 July 1987
363363
Accounts With Accounts Type Full Group
20 July 1987
AAAnnual Accounts
Legacy
20 May 1987
288288
Legacy
10 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
363363
Accounts With Accounts Type Group
21 August 1986
AAAnnual Accounts
Accounts With Made Up Date
7 June 1985
AAAnnual Accounts
Accounts With Made Up Date
2 June 1984
AAAnnual Accounts
Accounts With Made Up Date
16 May 1984
AAAnnual Accounts
Accounts With Made Up Date
22 October 1982
AAAnnual Accounts
Accounts With Made Up Date
13 April 1982
AAAnnual Accounts
Accounts With Made Up Date
18 September 1980
AAAnnual Accounts
Accounts With Made Up Date
22 August 1979
AAAnnual Accounts
Accounts With Made Up Date
4 August 1978
AAAnnual Accounts
Accounts With Made Up Date
1 August 1977
AAAnnual Accounts
Accounts With Made Up Date
24 January 1977
AAAnnual Accounts
Accounts With Made Up Date
25 June 1975
AAAnnual Accounts
Accounts With Made Up Date
26 June 1974
AAAnnual Accounts
Miscellaneous
6 December 1935
MISCMISC