Background WavePink WaveYellow Wave

NORMAN BROADBENT PLC (00318267)

NORMAN BROADBENT PLC (00318267) is an active UK company. incorporated on 7 September 1936. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORMAN BROADBENT PLC has been registered for 89 years. Current directors include DAVIDSON, Kevin Graeme, KEMPSTER, Jonathan, MALIK, Mehr Makhdoom and 1 others.

Company Number
00318267
Status
active
Type
plc
Incorporated
7 September 1936
Age
89 years
Address
68 King William Street, London, EC4N 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIDSON, Kevin Graeme, KEMPSTER, Jonathan, MALIK, Mehr Makhdoom, SEARLE, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAN BROADBENT PLC

NORMAN BROADBENT PLC is an active company incorporated on 7 September 1936 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORMAN BROADBENT PLC was registered 89 years ago.(SIC: 70100)

Status

active

Active since 89 years ago

Company No

00318267

PLC Company

Age

89 Years

Incorporated 7 September 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

GARNER PLC
From: 3 July 2006To: 14 June 2010
CONSTELLATION CORPORATION PLC
From: 6 November 2000To: 3 July 2006
UPTON & SOUTHERN HOLDINGS PLC
From: 15 August 1989To: 6 November 2000
E UPTON AND SONS P L C
From: 7 September 1936To: 15 August 1989
Contact
Address

68 King William Street London, EC4N 7HR,

Previous Addresses

Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom
From: 10 March 2020To: 3 October 2024
Portland House Bressenden Place London SW1E 5BH England
From: 30 April 2018To: 10 March 2020
12 st James's Square London SW1Y 4LB
From: 12 March 2010To: 30 April 2018
, 6 Derby Street, London, W1J 7AD
From: 7 September 1936To: 12 March 2010
Timeline

73 key events • 1936 - 2026

Funding Officers Ownership
Company Founded
Sept 36
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Share Issue
Jul 10
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Jan 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Jan 14
Director Left
Apr 14
Director Joined
Nov 14
Funding Round
Dec 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Nov 15
Director Joined
May 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Oct 16
Loan Secured
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Sept 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Aug 20
Director Left
Sept 20
Loan Cleared
Sept 20
Loan Secured
Feb 21
Loan Cleared
Feb 21
Funding Round
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Funding Round
Jan 22
Director Joined
Feb 22
Director Left
May 22
Loan Secured
May 22
Director Left
Aug 22
Funding Round
Nov 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Nov 23
Funding Round
Apr 24
Loan Cleared
Jul 24
Funding Round
Jun 25
Share Issue
Jun 25
Share Issue
Jun 25
Director Left
Mar 26
Loan Cleared
Mar 26
Funding Round
Mar 26
22
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ONE ADVISORY LIMITED

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Corporate secretary
Appointed 01 Jul 2024

DAVIDSON, Kevin Graeme

Active
King William Street, LondonEC4N 7HR
Born November 1972
Director
Appointed 06 Sept 2021

KEMPSTER, Jonathan

Active
King William Street, LondonEC4N 7HR
Born January 1963
Director
Appointed 01 Jun 2023

MALIK, Mehr Makhdoom

Active
King William Street, LondonEC4N 7HR
Born October 1978
Director
Appointed 16 Jan 2023

SEARLE, Peter

Active
King William Street, LondonEC4N 7HR
Born June 1962
Director
Appointed 25 Jun 2021

ARMITAGE, John Anthony

Resigned
Leven Cottage 91 High Street, MiddlesbroughTS9 6NF
Secretary
Appointed N/A
Resigned 31 May 1994

GOULD, Catherin Leigh

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 29 Nov 2022
Resigned 24 May 2023

HARDING, David George

Resigned
10 Cokeham Gardens, LancingBN15 9TB
Secretary
Appointed 01 Jun 1994
Resigned 01 Jun 1995

MALIK, Mehr Makhdoom

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 24 May 2023
Resigned 01 Jul 2024

ROBINSON, Richard Graham

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 01 Apr 1998
Resigned 29 Nov 2022

STEVEN, Ian William

Resigned
17 Buchanan Drive, GlasgowG61 2EW
Secretary
Appointed 01 Jun 1995
Resigned 01 Apr 1998

ARMITAGE, John Anthony

Resigned
Leven Cottage 91 High Street, MiddlesbroughTS9 6NF
Born May 1931
Director
Appointed N/A
Resigned 25 Jun 1992

BARCLAY, Stephen John

Resigned
71 Raynham, LondonW2 2PQ
Born April 1942
Director
Appointed 30 Sept 1994
Resigned 18 Jun 1997

BARTLE, John

Resigned
Woodland 214 Amersham Road, High WycombeHP15 7QT
Born August 1944
Director
Appointed 04 Nov 2000
Resigned 31 May 2011

BELL, John Robin Sinclair

Resigned
7 Heriot Row, EdinburghEH3 6HU
Born February 1933
Director
Appointed N/A
Resigned 25 Jan 1993

BENTLEY, Scanes Charles

Resigned
LondonSW1Y 4LB
Born October 1957
Director
Appointed 22 May 2015
Resigned 19 Sept 2016

BONNEY, Michael George

Resigned
2 The Street, CalneSN11 8XP
Born February 1949
Director
Appointed N/A
Resigned 14 Aug 1991

BRENNAN, Michael John

Resigned
21-24 Millbank, LondonSW1P 4QP
Born November 1965
Director
Appointed 25 Apr 2016
Resigned 12 Jul 2021

CAMERON, Janet

Resigned
St James's Square, LondonSW1Y 4LB
Born May 1963
Director
Appointed 29 Jun 2010
Resigned 01 Apr 2015

CARTER, Frank

Resigned
Bressenden Place, LondonSW1E 5BH
Born October 1960
Director
Appointed 19 Sept 2016
Resigned 28 Sept 2018

CASEY, Pierce Augustan

Resigned
St James's Square, LondonSW1Y 4LB
Born April 1955
Director
Appointed 29 Jun 2010
Resigned 30 Jun 2015

FELTON, Benjamin Thomas

Resigned
St James's Square, LondonSW1Y 4LB
Born February 1981
Director
Appointed 29 Jun 2010
Resigned 30 Mar 2014

FROST, Geoffrey Lionel

Resigned
Heath Cottage Charing Heath Road, AshfordTN27 0AL
Born February 1955
Director
Appointed 21 Mar 1994
Resigned 04 Jul 1994

GARNER, Andrew Charles

Resigned
Welton, DaventryNN11 2JX
Born August 1944
Director
Appointed 15 Jun 1998
Resigned 31 May 2011

GERRAND, William James Albert

Resigned
21-24 Millbank, LondonSW1P 4QP
Born July 1971
Director
Appointed 05 Oct 2017
Resigned 11 Apr 2020

GOULD, Jeffrey Norman

Resigned
18a Belsize Park Gardens, LondonNW3 4LH
Born January 1944
Director
Appointed 25 Jan 1993
Resigned 06 Apr 1995

HICKMORE, Angela Genevieve

Resigned
21-24 Millbank, LondonSW1P 4QP
Born September 1962
Director
Appointed 12 Aug 2021
Resigned 11 May 2022

HINGLEY, Roger Stuart

Resigned
Crooke House, ChesterCH3 9EH
Born December 1946
Director
Appointed 01 Apr 1998
Resigned 31 Jan 2007

HODKINSON, James Clifford

Resigned
29b Western Avenue, PooleBH13 7AN
Born April 1944
Director
Appointed 25 Jan 1993
Resigned 30 Sept 1995

HOWARTH, Alan Miles

Resigned
21-24 Millbank, LondonSW1P 4QP
Born September 1945
Director
Appointed 01 Aug 2020
Resigned 25 Jun 2021

JONES, Alan Arnold

Resigned
Laurel Cottages, Great MissendenHP16 9EW
Born December 1940
Director
Appointed 17 May 1994
Resigned 27 Sept 1994

KANTOR, Kazimiera Teresa

Resigned
27 Springhill Road, BegbrokeOX5 1RX
Born September 1949
Director
Appointed 04 Nov 2000
Resigned 18 Feb 2002

LAKEFIELD, Bruce Richard

Resigned
5 Bluebell Road, New Jersy
Born January 1944
Director
Appointed 04 Nov 2000
Resigned 10 Mar 2015

MCANENA, Fiona

Resigned
21-24 Millbank, LondonSW1P 4QP
Born July 1964
Director
Appointed 28 Sept 2018
Resigned 29 Jun 2023

MILL, Douglas

Resigned
66 Uppertown, Bishop AucklandDL13 3ET
Born December 1962
Director
Appointed 01 Apr 1998
Resigned 04 Nov 2000

Persons with significant control

1

0 Active
1 Ceased
Ergon House, LondonSW1P 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2016
Ceased 11 May 2021
Fundings
Financials
Latest Activities

Filing History

436

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 June 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
18 June 2025
AAAnnual Accounts
Capital Alter Shares Consolidation
17 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Resolution
29 May 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Resolution
5 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 May 2024
AAAnnual Accounts
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 March 2024
RP04SH01RP04SH01
Memorandum Articles
25 February 2024
MAMA
Statement Of Companys Objects
21 February 2024
CC04CC04
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Resolution
17 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2023
AP03Appointment of Secretary
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
27 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Group
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Resolution
7 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Resolution
21 June 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 January 2018
CH03Change of Secretary Details
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2015
AAAnnual Accounts
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Group
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Second Filing Of Form With Form Type
24 January 2014
RP04RP04
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2012
AAAnnual Accounts
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
5 September 2011
AR01AR01
Legacy
26 August 2011
MG02MG02
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Legacy
23 July 2011
MG01MG01
Legacy
22 July 2011
MG01MG01
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
24 June 2011
RP04RP04
Second Filing Of Form With Form Type
24 June 2011
RP04RP04
Legacy
20 June 2011
MG02MG02
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
22 July 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Resolution
25 June 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 June 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
9 December 2008
122122
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
7 November 2008
287Change of Registered Office
Legacy
1 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 May 2008
AAAnnual Accounts
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
4 November 2006
88(2)R88(2)R
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Memorandum Articles
17 July 2006
MEM/ARTSMEM/ARTS
Resolution
13 July 2006
RESOLUTIONSResolutions
Legacy
11 July 2006
122122
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 July 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
9 July 2004
88(2)R88(2)R
Legacy
2 July 2004
88(2)R88(2)R
Legacy
8 June 2004
122122
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
11 September 2003
363aAnnual Return
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Resolution
31 January 2003
RESOLUTIONSResolutions
Resolution
31 January 2003
RESOLUTIONSResolutions
Legacy
27 January 2003
88(2)R88(2)R
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 October 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
88(2)R88(2)R
Accounts Amended With Accounts Type Group
5 December 2001
AAMDAAMD
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
88(2)R88(2)R
Resolution
11 September 2001
RESOLUTIONSResolutions
Resolution
11 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 August 2001
AAAnnual Accounts
Legacy
13 February 2001
225Change of Accounting Reference Date
Legacy
18 January 2001
88(2)R88(2)R
Legacy
18 January 2001
123Notice of Increase in Nominal Capital
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
1 December 2000
287Change of Registered Office
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Memorandum Articles
21 November 2000
MEM/ARTSMEM/ARTS
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2000
PROSPPROSP
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 March 2000
AAAnnual Accounts
Legacy
26 January 2000
88(2)R88(2)R
Legacy
18 January 2000
88(2)R88(2)R
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 1999
AAAnnual Accounts
Legacy
22 January 1999
88(2)R88(2)R
Resolution
30 November 1998
RESOLUTIONSResolutions
Resolution
30 November 1998
RESOLUTIONSResolutions
Auditors Resignation Company
28 August 1998
AUDAUD
Legacy
3 August 1998
353a353a
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
363sAnnual Return (shuttle)
Statement Of Affairs
7 July 1998
SASA
Legacy
7 July 1998
88(2)P88(2)P
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Resolution
9 June 1998
RESOLUTIONSResolutions
Resolution
9 June 1998
RESOLUTIONSResolutions
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
88(2)R88(2)R
Legacy
13 February 1998
88(2)R88(2)R
Legacy
13 February 1998
88(2)R88(2)R
Legacy
13 February 1998
88(2)R88(2)R
Legacy
13 February 1998
122122
Accounts With Accounts Type Full Group
5 January 1998
AAAnnual Accounts
Memorandum Articles
25 September 1997
MEM/ARTSMEM/ARTS
Resolution
25 September 1997
RESOLUTIONSResolutions
Resolution
25 September 1997
RESOLUTIONSResolutions
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 January 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
288288
Legacy
1 February 1996
288288
Accounts With Accounts Type Full Group
31 January 1996
AAAnnual Accounts
Legacy
13 December 1995
88(2)R88(2)R
Legacy
13 December 1995
122122
Legacy
13 December 1995
122122
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Legacy
13 December 1995
123Notice of Increase in Nominal Capital
Resolution
13 December 1995
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
22 November 1995
CERT17CERT17
Legacy
22 November 1995
OC138OC138
Resolution
31 October 1995
RESOLUTIONSResolutions
Resolution
31 October 1995
RESOLUTIONSResolutions
Resolution
31 October 1995
RESOLUTIONSResolutions
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
31 October 1995
122122
Legacy
5 October 1995
288288
Legacy
24 August 1995
PROSPPROSP
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
23 April 1995
288288
Legacy
13 April 1995
288288
Legacy
5 April 1995
288288
Accounts With Accounts Type Full Group
14 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
88(2)R88(2)R
Resolution
2 December 1994
RESOLUTIONSResolutions
Resolution
2 December 1994
RESOLUTIONSResolutions
Resolution
2 December 1994
RESOLUTIONSResolutions
Legacy
2 December 1994
123Notice of Increase in Nominal Capital
Resolution
2 December 1994
RESOLUTIONSResolutions
Resolution
2 December 1994
RESOLUTIONSResolutions
Legacy
14 November 1994
288288
Legacy
11 November 1994
PROSPPROSP
Legacy
5 October 1994
288288
Legacy
6 September 1994
363b363b
Legacy
12 July 1994
88(2)R88(2)R
Legacy
17 June 1994
288288
Legacy
14 June 1994
288288
Legacy
7 June 1994
288288
Legacy
1 June 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
88(2)Return of Allotment of Shares
Legacy
19 May 1994
288288
Legacy
13 May 1994
88(2)R88(2)R
Legacy
13 May 1994
88(2)R88(2)R
Legacy
29 April 1994
288288
Resolution
18 April 1994
RESOLUTIONSResolutions
Resolution
18 April 1994
RESOLUTIONSResolutions
Resolution
18 April 1994
RESOLUTIONSResolutions
Resolution
18 April 1994
RESOLUTIONSResolutions
Legacy
18 April 1994
122122
Legacy
18 April 1994
123Notice of Increase in Nominal Capital
Legacy
9 March 1994
PROSPPROSP
Legacy
4 February 1994
225(1)225(1)
Certificate Capital Reduction Issued Capital Cancellation Share Premium Cancellation Capital Redemption Reserve
25 January 1994
CERT18CERT18
Court Order
25 January 1994
OCOC
Resolution
25 January 1994
RESOLUTIONSResolutions
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Resolution
9 September 1993
RESOLUTIONSResolutions
Resolution
9 September 1993
RESOLUTIONSResolutions
Resolution
9 September 1993
RESOLUTIONSResolutions
Resolution
9 September 1993
RESOLUTIONSResolutions
Memorandum Articles
8 September 1993
MEM/ARTSMEM/ARTS
Resolution
8 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 August 1993
AAAnnual Accounts
Legacy
21 August 1993
395Particulars of Mortgage or Charge
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
2 April 1993
288288
Resolution
8 March 1993
RESOLUTIONSResolutions
Resolution
8 March 1993
RESOLUTIONSResolutions
Resolution
8 March 1993
RESOLUTIONSResolutions
Resolution
8 March 1993
RESOLUTIONSResolutions
Resolution
8 March 1993
RESOLUTIONSResolutions
Resolution
8 March 1993
RESOLUTIONSResolutions
Resolution
8 March 1993
RESOLUTIONSResolutions
Resolution
8 March 1993
RESOLUTIONSResolutions
Resolution
8 March 1993
RESOLUTIONSResolutions
Memorandum Articles
26 February 1993
MEM/ARTSMEM/ARTS
Legacy
26 February 1993
122122
Legacy
26 February 1993
122122
Legacy
26 February 1993
88(2)R88(2)R
Legacy
26 February 1993
123Notice of Increase in Nominal Capital
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Resolution
3 February 1993
RESOLUTIONSResolutions
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
6 January 1993
PROSPPROSP
Accounts Amended With Accounts Type Full Group
8 October 1992
AAMDAAMD
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Resolution
17 July 1992
RESOLUTIONSResolutions
Legacy
5 July 1992
288288
Resolution
17 October 1991
RESOLUTIONSResolutions
Legacy
17 October 1991
123Notice of Increase in Nominal Capital
Legacy
10 September 1991
288288
Accounts With Accounts Type Full Group
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363b363b
Memorandum Articles
2 July 1991
MEM/ARTSMEM/ARTS
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Legacy
24 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Accounts With Made Up Date
3 August 1990
AAAnnual Accounts
Memorandum Articles
29 June 1990
MEM/ARTSMEM/ARTS
Resolution
29 June 1990
RESOLUTIONSResolutions
Resolution
29 June 1990
RESOLUTIONSResolutions
Resolution
29 June 1990
RESOLUTIONSResolutions
Legacy
22 June 1990
403aParticulars of Charge Subject to s859A
Legacy
22 June 1990
403aParticulars of Charge Subject to s859A
Legacy
22 June 1990
403aParticulars of Charge Subject to s859A
Legacy
22 June 1990
403aParticulars of Charge Subject to s859A
Legacy
22 June 1990
403aParticulars of Charge Subject to s859A
Legacy
22 June 1990
403aParticulars of Charge Subject to s859A
Legacy
22 June 1990
403aParticulars of Charge Subject to s859A
Legacy
22 June 1990
403aParticulars of Charge Subject to s859A
Legacy
1 May 1990
395Particulars of Mortgage or Charge
Legacy
1 May 1990
395Particulars of Mortgage or Charge
Legacy
26 March 1990
288288
Legacy
29 November 1989
288288
Certificate Change Of Name Company
14 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Resolution
3 July 1989
RESOLUTIONSResolutions
Legacy
3 May 1989
288288
Statement Of Affairs
24 February 1989
SASA
Legacy
24 February 1989
PUC 3PUC 3
Legacy
23 December 1988
403aParticulars of Charge Subject to s859A
Legacy
23 December 1988
403aParticulars of Charge Subject to s859A
Resolution
13 September 1988
RESOLUTIONSResolutions
Resolution
13 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
8 July 1988
403aParticulars of Charge Subject to s859A
Legacy
8 July 1988
403aParticulars of Charge Subject to s859A
Resolution
24 June 1988
RESOLUTIONSResolutions
Resolution
24 June 1988
RESOLUTIONSResolutions
Legacy
16 June 1988
395Particulars of Mortgage or Charge
Legacy
5 February 1988
PUC(U)PUC(U)
Legacy
12 November 1987
88(3)88(3)
Legacy
12 November 1987
PUC 3PUC 3
Legacy
12 November 1987
PUC 3PUC 3
Legacy
12 November 1987
88(3)88(3)
Legacy
27 October 1987
353353
Legacy
8 October 1987
PUC(U)PUC(U)
Legacy
26 September 1987
PUC(U)PUC(U)
Legacy
21 September 1987
288288
Resolution
4 September 1987
RESOLUTIONSResolutions
Legacy
27 August 1987
363363
Accounts With Accounts Type Full Group
6 August 1987
AAAnnual Accounts
Resolution
22 July 1987
RESOLUTIONSResolutions
Legacy
24 June 1987
288288
Legacy
3 June 1987
288288
Legacy
24 March 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Legacy
18 April 1986
288288
Accounts With Made Up Date
20 July 1985
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
11 February 1982
CERT5CERT5
Incorporation Company
7 September 1936
NEWINCIncorporation
Miscellaneous
7 September 1936
MISCMISC