Background WavePink WaveYellow Wave

THE SOUTHWOLD AND REYDON EDUCATIONAL TRUST LIMITED (00316883)

THE SOUTHWOLD AND REYDON EDUCATIONAL TRUST LIMITED (00316883) is an active UK company. incorporated on 25 July 1936. with registered office in Beccles. The company operates in the Education sector, engaged in other education n.e.c.. THE SOUTHWOLD AND REYDON EDUCATIONAL TRUST LIMITED has been registered for 89 years. Current directors include CAMBURN, Clyde Martin, LE VERSHA, Linda Mary, TURVILL, Richard John and 1 others.

Company Number
00316883
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 1936
Age
89 years
Address
White House Barn, Beccles, NR34 8BJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CAMBURN, Clyde Martin, LE VERSHA, Linda Mary, TURVILL, Richard John, WISE, Rupert Hugh Denning
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOUTHWOLD AND REYDON EDUCATIONAL TRUST LIMITED

THE SOUTHWOLD AND REYDON EDUCATIONAL TRUST LIMITED is an active company incorporated on 25 July 1936 with the registered office located in Beccles. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE SOUTHWOLD AND REYDON EDUCATIONAL TRUST LIMITED was registered 89 years ago.(SIC: 85590)

Status

active

Active since 89 years ago

Company No

00316883

PRIVATE-LIMITED-GUARANT-NSC Company

Age

89 Years

Incorporated 25 July 1936

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

SAINT FELIX SCHOOLS
From: 17 November 2003To: 5 May 2021
SAINT FELIX SCHOOL
From: 25 July 1936To: 17 November 2003
Contact
Address

White House Barn Uggeshall Beccles, NR34 8BJ,

Previous Addresses

Saint Felix School Southwold Suffolk IP18 6SD
From: 25 July 1936To: 27 June 2023
Timeline

58 key events • 1936 - 2024

Funding Officers Ownership
Company Founded
Jul 36
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Mar 12
Director Left
May 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Mar 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Jul 16
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Nov 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jan 18
Director Left
Apr 18
Loan Cleared
Apr 19
Director Left
Apr 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CAMBURN, Clyde Martin

Active
Uggeshall, BecclesNR34 8BJ
Secretary
Appointed 16 Dec 2022

CAMBURN, Clyde Martin

Active
Uggeshall, BecclesNR34 8BJ
Born December 1958
Director
Appointed 27 Nov 2020

LE VERSHA, Linda Mary

Active
Uggeshall, BecclesNR34 8BJ
Born March 1952
Director
Appointed 19 Jun 2015

TURVILL, Richard John

Active
Uggeshall, BecclesNR34 8BJ
Born November 1965
Director
Appointed 21 May 2010

WISE, Rupert Hugh Denning

Active
Quay Lane, SouthwoldIP18 6SF
Born May 1957
Director
Appointed 04 Dec 2015

ADEY, Robert George

Resigned
10 Chester Road, SouthwoldIP18 6LN
Secretary
Appointed 06 Mar 2004
Resigned 29 Oct 2004

ANGUS, Margaret Anne

Resigned
Walnut Tree Cottage, IpswichIP10 0LQ
Secretary
Appointed 20 May 2005
Resigned 31 Mar 2010

BOARDLEY, Elaine Joy

Resigned
1 Hungarian Close, WoodbridgeIP13 0NS
Secretary
Appointed 14 Mar 2001
Resigned 10 Dec 2001

BUGGS, Alan Edward

Resigned
10 Bucklesham Road, IpswichIP3 8TJ
Secretary
Appointed 18 Feb 2002
Resigned 16 Aug 2002

BURGESS, Alan

Resigned
Saint Felix School, SuffolkIP18 6SD
Secretary
Appointed 01 Apr 2010
Resigned 25 Mar 2011

BURGESS, Alan Robert Gordon

Resigned
2 Seven Acres London Road, LowestoftNR33 7AZ
Secretary
Appointed 16 Aug 2002
Resigned 17 Oct 2003

CAMBURN, Clyde Martin

Resigned
Blenheim House High Street, SaxmundhamIP17 3HP
Secretary
Appointed 11 Dec 1998
Resigned 14 Mar 2001

CHAPMAN, Thomas

Resigned
Saint Felix School, SuffolkIP18 6SD
Secretary
Appointed 25 Mar 2011
Resigned 06 Jun 2014

DAVISON, Lorraine

Resigned
Saint Felix School, SuffolkIP18 6SD
Secretary
Appointed 14 Feb 2019
Resigned 24 Sept 2019

FISHBOURNE, Peter Charles Edward

Resigned
Lime House Coggeshall Road, ColchesterCO6 2JS
Secretary
Appointed 20 Sept 1993
Resigned 03 Jun 1998

HOLLAND, Richard Paul

Resigned
St. Felix School, SouthwoldIP18 6SD
Secretary
Appointed 01 Jun 1998
Resigned 11 Dec 1998

JOCHIMSEN, Paul

Resigned
Saint Felix School, SuffolkIP18 6SD
Secretary
Appointed 24 Sept 2019
Resigned 16 Dec 2022

LUE, Denise Joan

Resigned
2 Wainford Close, BecclesNR34 7RL
Secretary
Appointed 28 Nov 1997
Resigned 19 Jun 1998

PHILLIPS, Charles Evelyn Kent

Resigned
36 Church Hill, SaxmundhamIP17 1ES
Secretary
Appointed 17 Oct 2003
Resigned 06 Mar 2004

REES, Dale William

Resigned
Saint Felix School, SuffolkIP18 6SD
Secretary
Appointed 30 Jan 2015
Resigned 14 Feb 2019

TAYLOR, David Herbert

Resigned
Millfields, HalesworthIP19 0HL
Secretary
Appointed N/A
Resigned 31 May 1993

WATKINS, Helen Suzanne

Resigned
Halesworth Road, SouthwoldIP18 6SD
Secretary
Appointed 07 Jun 2014
Resigned 30 Jan 2015

ABBOT, Sally

Resigned
Spring House, SaxmundhamIP17 3HL
Born February 1958
Director
Appointed 11 Dec 1998
Resigned 02 Apr 2002

AL-NAKEEB, Lynda Alexandra

Resigned
Upland Hall Farm House, BungayNR35 1PG
Born April 1957
Director
Appointed 03 Mar 2006
Resigned 28 Jul 2010

ANGUS, Margaret Anne

Resigned
Walnut Tree Cottage, IpswichIP10 0LQ
Born May 1947
Director
Appointed 01 Nov 2002
Resigned 23 Mar 2012

ANTHONY, Hazel

Resigned
Saint Felix School, SuffolkIP18 6SD
Born July 1951
Director
Appointed 10 Jun 2011
Resigned 16 Dec 2022

ARCHIBALD, Sheila Elizabeth Maud

Resigned
35 Morpeth Mansions, LondonSW1P 1ET
Born October 1932
Director
Appointed N/A
Resigned 30 Jun 1992

BEECH, Alison Sarah

Resigned
34 Ivry Street, IpswichIP1 3QW
Born September 1958
Director
Appointed 26 Apr 1996
Resigned 14 Jun 2002

BOOTH, Rachel Mary

Resigned
Saint Felix School, SuffolkIP18 6SD
Born November 1964
Director
Appointed 20 Mar 2015
Resigned 16 Nov 2016

BRITTEN, Peter Robert

Resigned
Highfield Fairfield Road, SouthwoldIP18 6QR
Born September 1957
Director
Appointed 10 Nov 1995
Resigned 11 Dec 1998

BUGGS, Alan Edward

Resigned
10 Bucklesham Road, IpswichIP3 8TJ
Born April 1947
Director
Appointed 18 Feb 2002
Resigned 18 Feb 2002

BUNKELL, David Henry

Resigned
Saint Felix School, SuffolkIP18 6SD
Born July 1957
Director
Appointed 06 Dec 2012
Resigned 21 Mar 2014

BURGESS, Alan

Resigned
1 Spinney Gardens Hollow Lane, LowestoftNR33 8GF
Born September 1943
Director
Appointed 25 Oct 2005
Resigned 31 Mar 2010

BURGESS, Alan Robert Gordon

Resigned
2 Seven Acres London Road, LowestoftNR33 7AZ
Born September 1943
Director
Appointed 16 Aug 2002
Resigned 19 Mar 2004

CAMBURN, Jayne

Resigned
Uggeshall, BecclesNR34 8BJ
Born November 1960
Director
Appointed 25 Mar 2024
Resigned 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

293

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Memorandum Articles
10 May 2024
MAMA
Resolution
4 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Resolution
5 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Resolution
9 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Group
24 June 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 March 2008
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 June 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
23 July 2004
403aParticulars of Charge Subject to s859A
Legacy
23 July 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2004
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
403aParticulars of Charge Subject to s859A
Legacy
16 December 2002
403aParticulars of Charge Subject to s859A
Legacy
24 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 September 2002
AAAnnual Accounts
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
1 May 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
403aParticulars of Charge Subject to s859A
Legacy
17 March 1999
403aParticulars of Charge Subject to s859A
Legacy
17 March 1999
403aParticulars of Charge Subject to s859A
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Memorandum Articles
3 October 1997
MEM/ARTSMEM/ARTS
Resolution
3 October 1997
RESOLUTIONSResolutions
Legacy
23 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
30 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
18 March 1996
288288
Legacy
4 July 1995
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1995
AAAnnual Accounts
Memorandum Articles
6 March 1995
MEM/ARTSMEM/ARTS
Resolution
6 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
20 March 1994
288288
Legacy
19 December 1993
288288
Legacy
11 October 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
16 June 1993
363aAnnual Return
Legacy
9 June 1993
288288
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
2 December 1992
288288
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
30 June 1992
363b363b
Legacy
9 April 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
2 January 1992
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
1 November 1991
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
14 June 1991
363aAnnual Return
Legacy
1 August 1990
288288
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
19 March 1990
288288
Legacy
14 March 1990
288288
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Legacy
20 January 1989
288288
Legacy
3 January 1989
288288
Legacy
26 July 1988
288288
Legacy
14 July 1988
288288
Legacy
28 April 1988
288288
Accounts With Accounts Type Full
29 March 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Legacy
19 January 1988
288288
Legacy
25 August 1987
288288
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Legacy
24 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
25 October 1979
AAAnnual Accounts
Legacy
1 August 1977
363363
Incorporation Company
25 July 1936
NEWINCIncorporation