Background WavePink WaveYellow Wave

RAWLE GAMMON & BAKER HOLDINGS LIMITED (00308273)

RAWLE GAMMON & BAKER HOLDINGS LIMITED (00308273) is an active UK company. incorporated on 16 December 1935. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). RAWLE GAMMON & BAKER HOLDINGS LIMITED has been registered for 90 years. Current directors include FENLON, Kevin Peter, ROBINSON, Richard Philip.

Company Number
00308273
Status
active
Type
ltd
Incorporated
16 December 1935
Age
90 years
Address
Unit 2 Mill End Road, High Wycombe, HP12 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
FENLON, Kevin Peter, ROBINSON, Richard Philip
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAWLE GAMMON & BAKER HOLDINGS LIMITED

RAWLE GAMMON & BAKER HOLDINGS LIMITED is an active company incorporated on 16 December 1935 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). RAWLE GAMMON & BAKER HOLDINGS LIMITED was registered 90 years ago.(SIC: 46130)

Status

active

Active since 90 years ago

Company No

00308273

LTD Company

Age

90 Years

Incorporated 16 December 1935

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 26 January 2026 (3 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

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Unit 2 Mill End Road High Wycombe, HP12 4AX,

Previous Addresses

Gammon House, Riverside Road Pottington Business Park Barnstaple Devon EX31 1QN
From: 16 December 1935To: 2 March 2021
Timeline

96 key events • 1935 - 2026

Funding Officers Ownership
Company Founded
Dec 35
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Apr 12
Loan Secured
May 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Capital Reduction
Feb 15
Share Buyback
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Nov 18
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Sept 21
Director Left
Oct 21
Director Joined
Jul 22
Loan Secured
Sept 22
Director Left
Jan 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Jul 25
Director Left
Jan 26
Director Left
Jan 26
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

FENLON, Kevin Peter

Active
Mill End Road, High WycombeHP12 4AX
Born July 1965
Director
Appointed 30 Mar 2004

ROBINSON, Richard Philip

Active
Mill End Road, High WycombeHP12 4AX
Born July 1967
Director
Appointed 26 Feb 2021

ALLEN, Linda Carmel

Resigned
Gammon House, Riverside Road, BarnstapleEX31 1QN
Secretary
Appointed 12 Dec 2011
Resigned 09 Dec 2016

DAFFORN, Rachel Emma

Resigned
Mill End Road, High WycombeHP12 4AX
Secretary
Appointed 26 Apr 2018
Resigned 20 Sept 2021

WORTH, Colin John

Resigned
Gammon House, Riverside Road, BarnstapleEX31 1QN
Secretary
Appointed N/A
Resigned 12 Dec 2011

CHALLIS, William James

Resigned
26 Walton Way, BarnstapleEX32 8AE
Born May 1933
Director
Appointed 05 Jun 1997
Resigned 23 May 2001

CLAPP, David George

Resigned
Hannaford House, BarnstapleEX32 0NY
Born December 1947
Director
Appointed 03 May 2001
Resigned 14 May 2003

CUDD, Peter Allan

Resigned
Mill End Road, High WycombeHP12 4AX
Born August 1966
Director
Appointed 26 Feb 2021
Resigned 21 Nov 2025

DAFFORN, Rachel Emma

Resigned
Riverside Road, BarnstapleEX31 1QN
Born December 1978
Director
Appointed 23 Apr 2021
Resigned 20 Sept 2021

DATE, Stephen Charles

Resigned
Ashwinds Eastacombe Lane, BarnstapleEX31 4DG
Born August 1943
Director
Appointed 30 Mar 2004
Resigned 01 Nov 2004

DATE, Stephen Charles

Resigned
Ashwinds Eastacombe Lane, BarnstapleEX31 4DG
Born August 1943
Director
Appointed N/A
Resigned 22 Sept 2000

GAMBLE, Andrew

Resigned
Mill End Road, High WycombeHP12 4AX
Born July 1964
Director
Appointed 04 Jan 2016
Resigned 01 Jan 2023

GOSNEY, Mark Adrian

Resigned
11 Northfield Park, BarnstapleEX31 1QA
Born December 1964
Director
Appointed 30 Mar 2004
Resigned 19 Aug 2009

HOUSE, Nicolas Arthur

Resigned
Mill End Road, High WycombeHP12 4AX
Born April 1957
Director
Appointed 26 Feb 2021
Resigned 28 Feb 2024

ISAAC, Deborah Jane

Resigned
Gammon House, Riverside Road, BarnstapleEX31 1QN
Born November 1967
Director
Appointed 07 May 2003
Resigned 23 Dec 2011

ISAAC, Giles Philip

Resigned
Gammon House, Riverside Road, BarnstapleEX31 1QN
Born August 1957
Director
Appointed N/A
Resigned 23 Dec 2011

ISAAC, Robert William

Resigned
Gammon House, Riverside Road, BarnstapleEX31 1QN
Born September 1943
Director
Appointed 07 Nov 2011
Resigned 26 Feb 2021

ISAAC, Roger Philip

Resigned
Little Orchard, BarnstapleEX31 4DB
Born February 1930
Director
Appointed N/A
Resigned 10 Aug 2009

JENKINS, Terrence William

Resigned
24 Lagoon View, BarnstapleEX31 3LD
Born February 1934
Director
Appointed 19 Feb 1999
Resigned 23 May 2001

NAYLOR, Jennifer Anne

Resigned
Mill End Road, High WycombeHP12 4AX
Born March 1976
Director
Appointed 04 Jan 2016
Resigned 30 Apr 2024

SMITH, Christopher Winston

Resigned
Gammon House, Riverside Road, BarnstapleEX31 1QN
Born April 1944
Director
Appointed 30 Mar 2012
Resigned 26 Feb 2021

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

TURNER, Paul Jay

Resigned
Mill End Road, High WycombeHP12 4AX
Born October 1969
Director
Appointed 14 Jul 2006
Resigned 23 Apr 2021

WORTH, Colin John

Resigned
Gammon House, Riverside Road, BarnstapleEX31 1QN
Born July 1946
Director
Appointed 15 Jun 2000
Resigned 26 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Mill End Road, High WycombeHP12 4AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Riverside Road, BarnstapleEX31 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

255

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 October 2025
AD02Notification of Single Alternative Inspection Location
Legacy
17 July 2025
OC-ROC-R
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Resolution
26 February 2021
RESOLUTIONSResolutions
Memorandum Articles
26 February 2021
MAMA
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Group
19 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Capital Cancellation Shares
17 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2015
SH03Return of Purchase of Own Shares
Miscellaneous
29 January 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Group
1 September 2014
AAAnnual Accounts
Accounts With Accounts Type Group
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Legacy
27 March 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Legacy
31 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 October 2012
AR01AR01
Accounts With Accounts Type Group
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Group
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2007
AAAnnual Accounts
Legacy
26 March 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
24 July 2005
287Change of Registered Office
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 October 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2003
AAAnnual Accounts
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 October 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
169169
Resolution
30 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 2000
AAAnnual Accounts
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 October 1999
AAAnnual Accounts
Legacy
16 June 1999
88(2)R88(2)R
Legacy
2 May 1999
288aAppointment of Director or Secretary
Resolution
25 November 1998
RESOLUTIONSResolutions
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1997
AAAnnual Accounts
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
395Particulars of Mortgage or Charge
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1994
AAAnnual Accounts
Memorandum Articles
13 October 1993
MEM/ARTSMEM/ARTS
Resolution
13 October 1993
RESOLUTIONSResolutions
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 1993
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 January 1992
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
9 August 1991
288288
Accounts With Accounts Type Full Group
9 January 1991
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
6 April 1990
288288
Accounts With Accounts Type Full Group
20 January 1990
AAAnnual Accounts
Legacy
12 October 1989
363363
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
28 April 1988
288288
Legacy
9 November 1987
363363
Accounts With Accounts Type Full Group
9 November 1987
AAAnnual Accounts
Legacy
19 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Legacy
22 September 1986
395Particulars of Mortgage or Charge
Legacy
29 November 1983
363363
Accounts With Made Up Date
14 January 1983
AAAnnual Accounts
Legacy
9 December 1982
363363
Legacy
2 December 1981
363363
Accounts With Made Up Date
2 December 1981
AAAnnual Accounts
Accounts With Made Up Date
24 November 1980
AAAnnual Accounts
Miscellaneous
1 April 1959
MISCMISC
Certificate Change Of Name Company
6 August 1957
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 1935
NEWINCIncorporation