Background WavePink WaveYellow Wave

IPSWICH TOWN FOOTBALL CLUB COMPANY LIMITED (00315421)

IPSWICH TOWN FOOTBALL CLUB COMPANY LIMITED (00315421) is an active UK company. incorporated on 19 June 1936. with registered office in Portman Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. IPSWICH TOWN FOOTBALL CLUB COMPANY LIMITED has been registered for 89 years. Current directors include ASHTON, Mark Anthony, BAKAY, Berke, BALL, Tom James and 2 others.

Company Number
00315421
Status
active
Type
ltd
Incorporated
19 June 1936
Age
89 years
Address
Portman Road, IP1 2DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ASHTON, Mark Anthony, BAKAY, Berke, BALL, Tom James, HOLLAND, Matthew Rhys, WERHUN, Luke James
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH TOWN FOOTBALL CLUB COMPANY LIMITED

IPSWICH TOWN FOOTBALL CLUB COMPANY LIMITED is an active company incorporated on 19 June 1936 with the registered office located in Portman Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. IPSWICH TOWN FOOTBALL CLUB COMPANY LIMITED was registered 89 years ago.(SIC: 93110)

Status

active

Active since 89 years ago

Company No

00315421

LTD Company

Age

89 Years

Incorporated 19 June 1936

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Portman Road Ipswich , IP1 2DA,

Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jun 11
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Jun 21
Director Left
May 22
Director Joined
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 23
Funding Round
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Aug 24
Loan Cleared
Aug 25
Director Left
Dec 25
Loan Secured
Jan 26
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

ASHTON, Mark Anthony

Active
Portman RoadIP1 2DA
Born October 1971
Director
Appointed 30 Jun 2021

BAKAY, Berke

Active
Portman RoadIP1 2DA
Born June 1978
Director
Appointed 07 Apr 2021

BALL, Tom James

Active
Portman RoadIP1 2DA
Born June 1983
Director
Appointed 16 May 2022

HOLLAND, Matthew Rhys

Active
Portman RoadIP1 2DA
Born April 1974
Director
Appointed 13 Aug 2024

WERHUN, Luke James

Active
Portman RoadIP1 2DA
Born May 1983
Director
Appointed 31 Jul 2024

ANDREWS, Mark Simon

Resigned
Brunswick Road, IpswichIP4 4BS
Secretary
Appointed 01 Nov 2006
Resigned 06 May 2022

ROSE, David Charles

Resigned
14 Mill Rise, IpswichIP9 2QH
Secretary
Appointed N/A
Resigned 01 Nov 2006

ANDREWS, Mark Simon

Resigned
Portman RoadIP1 2DA
Born November 1966
Director
Appointed 15 Mar 2013
Resigned 06 May 2022

BEESTON, Kevin Stanley

Resigned
Serco House, Bartley Way HookRG27 9UY
Born September 1962
Director
Appointed 26 Sept 2003
Resigned 31 Dec 2008

BELLINGHAM, Holly Jane Currie

Resigned
10 Lady Street, LavenhamCO10 9RA
Born January 1960
Director
Appointed 25 Feb 2004
Resigned 19 Dec 2007

BOWDEN, Derek William

Resigned
Gresham Place, CambridgeCB1 2EB
Born September 1956
Director
Appointed 05 Dec 2002
Resigned 27 Apr 2009

BRIGHTWELL, Kenneth Herbert

Resigned
14 Chestnut Close, IpswichIP5 7ED
Born January 1920
Director
Appointed N/A
Resigned 24 Aug 1995

CLEGG, Simon Paul

Resigned
Foxhill House, FarnhamGU10 5BD
Born August 1959
Director
Appointed 28 Apr 2009
Resigned 05 Feb 2013

COBBOLD, Patrick Mark

Resigned
Glemham Hall, WoodbridgeIP13 0BT
Born June 1934
Director
Appointed N/A
Resigned 16 Dec 1994

COHEN, Peter James

Resigned
Cedar House, Michaelston Y FedwCF3 6AA
Born September 1952
Director
Appointed 01 Nov 2006
Resigned 19 Dec 2007

FINBOW, Roger John

Resigned
Yew Tree House, ColchesterCO7 6JZ
Born May 1952
Director
Appointed 05 Jun 1996
Resigned 19 Dec 2007

GOULBORN, Andrew Simon

Resigned
1 The Courts, FelixstoweIP11 7TP
Born January 1962
Director
Appointed 01 Oct 2005
Resigned 19 Dec 2007

HOPE-COBBOLD, Philip William

Resigned
Glemham Hall, WoodbridgeIP13 0BT
Born December 1943
Director
Appointed 19 Jan 1994
Resigned 19 Dec 2007

HUGHES, Anna Louise

Resigned
Brook Farm, Capel St MaryIP9 2LB
Born November 1964
Director
Appointed 01 Oct 2005
Resigned 19 Dec 2007

KERR, John

Resigned
Blaxhall Hall, WoodbridgeIP13 0BP
Born November 1939
Director
Appointed N/A
Resigned 19 Dec 2007

KERRIDGE, John Stewart

Resigned
The Boltons, IpswichIP1 3RX
Born February 1935
Director
Appointed N/A
Resigned 23 Dec 1998

LASRY, Marc

Resigned
Portman RoadIP1 2DA
Born September 1959
Director
Appointed 13 Aug 2024
Resigned 04 Dec 2025

MILNE, Ian Sidney

Resigned
7 Exchange Place, Dublin 1
Born July 1952
Director
Appointed 19 Dec 2007
Resigned 15 Feb 2019

MOORE, Richard James

Resigned
The Red House, ThorpenessIP16 4PD
Born June 1946
Director
Appointed 17 Nov 1994
Resigned 19 Dec 2007

O'LEARY, Michael Kevin

Resigned
Portman RoadIP1 2DA
Born December 1952
Director
Appointed 07 Apr 2021
Resigned 31 Jul 2024

PITCHER, Martin Ramsey

Resigned
Park Road, StowmarketIP14 2JS
Born December 1967
Director
Appointed 19 Dec 2007
Resigned 11 Mar 2013

RYDER, Richard Andrew, Lord

Resigned
13 Charlwood Place, LondonSW1V 2LX
Born February 1949
Director
Appointed 17 Mar 1999
Resigned 29 Sept 2003

SHEEPSHANKS, David Richard

Resigned
White Lodge, WoodbridgeIP12 2RR
Born October 1952
Director
Appointed N/A
Resigned 30 Jun 2011

SMITH, Harold Reginald

Resigned
Hedges 11 One House Lane, IpswichIP1 4NH
Born November 1916
Director
Appointed N/A
Resigned 24 Aug 1995

SYMONDS, Jonathan Ian

Resigned
Goose Rye Road, GuildfordGU3 3RQ
Born November 1970
Director
Appointed 19 Dec 2007
Resigned 29 Mar 2018

VAN OS, Maarten

Resigned
Portman RoadIP1 2DA
Born June 1971
Director
Appointed 01 Mar 2019
Resigned 07 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2021
North Quay, Isle Of ManIM1 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

232

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Memorandum Articles
30 June 2025
MAMA
Resolution
24 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Resolution
1 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Resolution
19 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Memorandum Articles
31 August 2022
MAMA
Resolution
31 August 2022
RESOLUTIONSResolutions
Resolution
21 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 April 2015
RP04RP04
Accounts With Accounts Type Group
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Legacy
15 November 2012
MG01MG01
Legacy
31 October 2012
MG01MG01
Accounts With Accounts Type Group
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Legacy
27 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Memorandum Articles
10 January 2008
MEM/ARTSMEM/ARTS
Legacy
4 January 2008
88(2)R88(2)R
Legacy
4 January 2008
88(2)R88(2)R
Legacy
4 January 2008
88(2)R88(2)R
Legacy
3 January 2008
123Notice of Increase in Nominal Capital
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
5 July 2007
288cChange of Particulars
Legacy
6 March 2007
88(2)R88(2)R
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
17 November 2006
1.31.3
Liquidation Voluntary Arrangement Completion
17 November 2006
1.41.4
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
88(2)R88(2)R
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
27 June 2006
1.31.3
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Miscellaneous
29 June 2005
MISCMISC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 May 2005
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 May 2005
1.31.3
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
16 August 2004
1.31.3
Legacy
5 August 2004
88(2)R88(2)R
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Memorandum Articles
10 November 2003
MEM/ARTSMEM/ARTS
Resolution
10 November 2003
RESOLUTIONSResolutions
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
123Notice of Increase in Nominal Capital
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Liquidation Administration Administrators Abstracts Of Receipts And Payments
5 August 2003
2.152.15
Liquidation Administration Discharge Of Administration Order
6 June 2003
2.192.19
Accounts With Accounts Type Group
27 May 2003
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
12 May 2003
1.11.1
Liquidation Administration Meeting Of Creditors
12 May 2003
2.232.23
Liquidation Administration Proposals
12 May 2003
2.212.21
Liquidation Administration Order
17 February 2003
2.72.7
Liquidation Administration Notice Of Administration Order
17 February 2003
2.62.6
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
14 September 2002
403b403b
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
30 August 2001
395Particulars of Mortgage or Charge
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
24 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 March 2001
AAAnnual Accounts
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
27 November 1999
395Particulars of Mortgage or Charge
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Accounts With Accounts Type Full
15 February 1995
AAAnnual Accounts
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
11 November 1994
363sAnnual Return (shuttle)
Memorandum Articles
5 November 1994
MEM/ARTSMEM/ARTS
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
30 March 1993
RESOLUTIONSResolutions
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
26 November 1991
288288
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
21 December 1988
363363
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
21 December 1987
363363
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
5 October 1987
288288
Legacy
12 June 1987
403aParticulars of Charge Subject to s859A
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Legacy
28 February 1987
288288
Legacy
11 February 1987
363363
Legacy
23 January 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
7 March 1985
AAAnnual Accounts
Accounts With Made Up Date
21 December 1982
AAAnnual Accounts
Accounts With Made Up Date
28 February 1978
AAAnnual Accounts
Legacy
28 February 1978
363363
Miscellaneous
19 June 1936
MISCMISC