Background WavePink WaveYellow Wave

BRITISH SUGAR PLC (00315158)

BRITISH SUGAR PLC (00315158) is an active UK company. incorporated on 12 June 1936. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10810). BRITISH SUGAR PLC has been registered for 89 years. Current directors include PACKER, Keith Richard, ROBERTS, Joanna Kate, USHER, Kim Valery.

Company Number
00315158
Status
active
Type
plc
Incorporated
12 June 1936
Age
89 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10810)
Directors
PACKER, Keith Richard, ROBERTS, Joanna Kate, USHER, Kim Valery
SIC Codes
10810

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH SUGAR PLC

BRITISH SUGAR PLC is an active company incorporated on 12 June 1936 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10810). BRITISH SUGAR PLC was registered 89 years ago.(SIC: 10810)

Status

active

Active since 89 years ago

Company No

00315158

PLC Company

Age

89 Years

Incorporated 12 June 1936

Size

N/A

Accounts

ARD: 31/8

Up to Date

11 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 September 2024 - 30 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 31 August 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

BRITISH SUGAR CORPORATION LIMITED
From: 12 June 1936To: 4 May 1982
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

47 key events • 1936 - 2025

Funding Officers Ownership
Company Founded
Jun 36
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
May 13
Director Joined
May 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Left
Jun 18
Director Left
May 19
Director Joined
Apr 20
Director Left
May 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 24 Dec 2020

PACKER, Keith Richard

Active
Weston Centre, LondonW1K 4QY
Born November 1967
Director
Appointed 23 Aug 2023

ROBERTS, Joanna Kate

Active
Weston Centre, LondonW1K 4QY
Born December 1974
Director
Appointed 10 Dec 2025

USHER, Kim Valery

Active
Weston Centre, LondonW1K 4QY
Born November 1966
Director
Appointed 13 Dec 2024

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 07 Mar 2001

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed N/A
Resigned 11 Jun 1999

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 13 Aug 2001
Resigned 24 Dec 2020

SMITH, Simon Joseph

Resigned
34 Winkworth Road, BansteadSM7 2QL
Secretary
Appointed 14 Jul 2006
Resigned 29 Sept 2006

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 07 Mar 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed 01 May 1991
Resigned 14 Jul 2000

BAILEY, Harold William

Resigned
Weatheroak, TruroTR2 5ES
Born November 1935
Director
Appointed N/A
Resigned 05 Dec 2002

BRANCH, Malcolm Frederick, Dr

Resigned
3 Lincoln Road, PeterboroughPE6 7LW
Born July 1939
Director
Appointed N/A
Resigned 01 Nov 1995

BURNS, Malcolm

Resigned
PeterboroughPE2 9AY
Born August 1971
Director
Appointed 07 Apr 2014
Resigned 14 Nov 2014

CARR, Mark Ian, Dr

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born July 1962
Director
Appointed 23 Mar 2004
Resigned 03 Oct 2022

CARTER, Karl Lewis

Resigned
Grebe House, ChatterisPE16 6XG
Born October 1951
Director
Appointed 01 Nov 2001
Resigned 21 Dec 2011

CLAYTON, Marie Louise

Resigned
Balcony House, GlintonPE6 7JL
Born August 1960
Director
Appointed 01 Nov 2001
Resigned 31 Oct 2002

COWPER, Jonathan

Resigned
Main Street, StamfordPE9 4AA
Born August 1974
Director
Appointed 02 Mar 2015
Resigned 30 Jun 2017

DAVENPORT, Harvey John

Resigned
Clovercroft Main Street, GlapthornPE8 5BE
Born September 1949
Director
Appointed 14 Nov 1991
Resigned 01 May 2009

DE JAEGHER, Gino Daniel Maurice

Resigned
Holland Villas Road, LondonW14 8DH
Born December 1961
Director
Appointed 01 May 2009
Resigned 30 Sept 2012

DORNAN, Timothy John

Resigned
44a New Cavendish Street, LondonW1G 8TR
Born January 1970
Director
Appointed 30 Sept 2010
Resigned 29 Jun 2012

DORNAN, Timothy John

Resigned
44a New Cavendish Street, LondonW1G 8TR
Born January 1970
Director
Appointed 01 May 2009
Resigned 31 Aug 2010

FIELD, Kevin Cyril

Resigned
Forge Cottage, 34 West Street, PeterboroughPE6 7DX
Born February 1953
Director
Appointed 12 Dec 1995
Resigned 15 Mar 2004

FRAMPTON, Paul

Resigned
Collyns Way, StamfordPE9 3PB
Born October 1970
Director
Appointed 12 Feb 2015
Resigned 12 Aug 2016

FRAMPTON, Paul

Resigned
Main Street, PeterboroughPE8 5EB
Born October 1970
Director
Appointed 30 Sept 2010
Resigned 18 Apr 2013

FRANCIS, William Clive

Resigned
36 Gresley Drive, StamfordPE9 2ZB
Born March 1946
Director
Appointed 14 Nov 1991
Resigned 08 Nov 1999

HEATH, Quintin Harvey, Dr

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1964
Director
Appointed 24 Oct 2014
Resigned 19 Oct 2023

JACKSON, Peter John

Resigned
Boundary House, StamfordPE9 3BX
Born January 1947
Director
Appointed 30 Mar 1987
Resigned 01 Nov 2001

JENSSEN, Deborah Anna

Resigned
Amos Lane, South ScarleNG23 7JJ
Born May 1971
Director
Appointed 21 Nov 2014
Resigned 31 May 2018

JOHNSON, Alexander Kitson

Resigned
Sugar Way, PeterboroughPE2 9AY
Born February 1974
Director
Appointed 22 Feb 2018
Resigned 29 Apr 2019

KENWARD, Paul Robert

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born November 1973
Director
Appointed 11 Mar 2016
Resigned 04 Nov 2023

LANGLANDS, David Robin

Resigned
7 School Lane, PeterboroughPE8 6RS
Born November 1965
Director
Appointed 01 Jul 2003
Resigned 08 Jan 2010

LEE, Matthew James

Resigned
25 The Green, RoystonSG8 0NA
Born February 1976
Director
Appointed 21 Nov 2014
Resigned 31 Jan 2017

MOON, Stephen Derek

Resigned
Groomsdale Lane, DeesideCH5 3EH
Born March 1968
Director
Appointed 31 Aug 2010
Resigned 07 Apr 2014

NOBLE, Charles

Resigned
Grosvenor Street, LondonW1K 4QY
Born June 1977
Director
Appointed 03 Oct 2022
Resigned 24 Oct 2023

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

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

281

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Memorandum Articles
2 January 2024
MAMA
Resolution
2 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Auditors Resignation Company
6 January 2016
AUDAUD
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Auditors Resignation Company
29 December 2015
AUDAUD
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Miscellaneous
8 January 2014
MISCMISC
Miscellaneous
8 January 2014
MISCMISC
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Resolution
20 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Termination Director Company
21 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Legacy
1 September 2009
288cChange of Particulars
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
353353
Legacy
27 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
21 July 2005
288cChange of Particulars
Legacy
3 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
4 March 2005
287Change of Registered Office
Legacy
2 February 2005
363aAnnual Return
Legacy
5 August 2004
288cChange of Particulars
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288cChange of Particulars
Legacy
29 January 2003
363aAnnual Return
Legacy
13 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288cChange of Particulars
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
88(2)R88(2)R
Legacy
5 October 2000
123Notice of Increase in Nominal Capital
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
25 September 2000
RESOLUTIONSResolutions
Resolution
25 September 2000
RESOLUTIONSResolutions
Resolution
25 September 2000
RESOLUTIONSResolutions
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
7 August 2000
353353
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288cChange of Particulars
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
17 February 1999
288cChange of Particulars
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
7 April 1998
288cChange of Particulars
Legacy
24 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
6 April 1997
AUDAUD
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
8 February 1996
363sAnnual Return (shuttle)
Legacy
22 December 1995
288288
Legacy
16 November 1995
288288
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
22 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
288288
Legacy
2 September 1992
288288
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
2 March 1992
363b363b
Legacy
19 December 1991
190a190a
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Legacy
11 April 1991
225(1)225(1)
Auditors Resignation Company
9 February 1991
AUDAUD
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
287Change of Registered Office
Legacy
22 January 1991
353353
Legacy
22 January 1991
325325
Legacy
22 January 1991
318318
Legacy
22 January 1991
190190
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
17 January 1991
403aParticulars of Charge Subject to s859A
Memorandum Articles
22 October 1990
MEM/ARTSMEM/ARTS
Resolution
15 October 1990
RESOLUTIONSResolutions
Resolution
15 October 1990
RESOLUTIONSResolutions
Legacy
9 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Interim
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
288288
Resolution
5 October 1990
RESOLUTIONSResolutions
Resolution
5 October 1990
RESOLUTIONSResolutions
Legacy
25 September 1990
288288
Legacy
26 June 1990
363363
Legacy
6 June 1990
288288
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
20 July 1989
288288
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
21 February 1989
288288
Legacy
21 December 1988
PROSPPROSP
Legacy
25 November 1988
397397
Legacy
25 October 1988
288288
Legacy
25 October 1988
288288
Legacy
20 July 1988
PROSPPROSP
Legacy
12 July 1988
397397
Legacy
29 June 1988
403aParticulars of Charge Subject to s859A
Legacy
21 June 1988
403aParticulars of Charge Subject to s859A
Legacy
23 March 1988
363363
Accounts With Made Up Date
1 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 March 1988
AAAnnual Accounts
Legacy
23 June 1987
288288
Legacy
4 June 1987
363363
Accounts With Made Up Date
11 May 1987
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 May 1987
AAAnnual Accounts
Legacy
2 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
288288
Legacy
18 November 1986
288288
Legacy
24 October 1986
288288
Legacy
1 August 1986
288288
Legacy
3 May 1986
288288
Accounts With Made Up Date
1 April 1986
AAAnnual Accounts
Accounts With Made Up Date
7 June 1985
AAAnnual Accounts
Accounts With Made Up Date
12 July 1984
AAAnnual Accounts
Accounts With Made Up Date
23 March 1983
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
4 May 1982
CERT7CERT7
Accounts With Made Up Date
16 March 1982
AAAnnual Accounts
Memorandum Articles
25 January 1982
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
26 February 1981
AAAnnual Accounts
Accounts With Made Up Date
21 February 1980
AAAnnual Accounts
Accounts With Made Up Date
5 March 1979
AAAnnual Accounts
Miscellaneous
12 June 1936
MISCMISC
Incorporation Company
12 June 1936
NEWINCIncorporation