Background WavePink WaveYellow Wave

EVERARDS BREWERY LIMITED (00319261)

EVERARDS BREWERY LIMITED (00319261) is an active UK company. incorporated on 7 October 1936. with registered office in Leicestershire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 3 other business activities. EVERARDS BREWERY LIMITED has been registered for 89 years. Current directors include ALLEN, Nigel Geoffrey, EVERARD, Julian William Spencer, EVERARD, Richard Anthony Spencer and 3 others.

Company Number
00319261
Status
active
Type
ltd
Incorporated
7 October 1936
Age
89 years
Address
Cooper Way, Leicestershire, LE19 2AN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
ALLEN, Nigel Geoffrey, EVERARD, Julian William Spencer, EVERARD, Richard Anthony Spencer, GOULD, Stephen, VOWLES, Charlotte Ione, WILSON, Andrew
SIC Codes
01500, 11050, 46342, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERARDS BREWERY LIMITED

EVERARDS BREWERY LIMITED is an active company incorporated on 7 October 1936 with the registered office located in Leicestershire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 3 other business activities. EVERARDS BREWERY LIMITED was registered 89 years ago.(SIC: 01500, 11050, 46342, 56302)

Status

active

Active since 89 years ago

Company No

00319261

LTD Company

Age

89 Years

Incorporated 7 October 1936

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Cooper Way Everards Meadows Leicestershire, LE19 2AN,

Previous Addresses

, Everards Meadows Cooper Way, Leicester, Leicestershire, LE19 2AN, England
From: 30 September 2021To: 7 October 2021
, Everards Meadows, Cooper Way, Leicester Everards Meadows, Cooper Way, Leicester, Leicestershire, LE19 2AN, England
From: 30 September 2021To: 30 September 2021
, Devana Avenue Devana Avenue, Optimus Point, Glenfield, Leicester, Leicestershire, LE3 8JS, England
From: 18 July 2017To: 30 September 2021
, Castle Acres Narborough, Leicestershire, LE19 1BY, England
From: 20 May 2016To: 18 July 2017
, Everards Brewery Limited Castle Acres, Narborough, Leicestershire, England
From: 20 May 2016To: 20 May 2016
, Castle Acres, Narborough, Leicester, LE19 1BY
From: 7 October 1936To: 20 May 2016
Timeline

67 key events • 1936 - 2025

Funding Officers Ownership
Company Founded
Oct 36
Director Joined
Sept 10
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Feb 14
Loan Secured
Nov 15
Loan Cleared
May 16
Director Joined
Sept 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Sept 17
Loan Cleared
Aug 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Jul 20
Loan Cleared
Aug 20
Loan Secured
Sept 20
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Joined
Jan 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Feb 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

ALLEN, Nigel Geoffrey

Active
Everards Meadows, LeicestershireLE19 2AN
Secretary
Appointed 01 May 2012

ALLEN, Nigel Geoffrey

Active
Everards Meadows, LeicestershireLE19 2AN
Born June 1975
Director
Appointed 19 Feb 2013

EVERARD, Julian William Spencer

Active
Everards Meadows, LeicestershireLE19 2AN
Born June 1988
Director
Appointed 26 Sept 2017

EVERARD, Richard Anthony Spencer

Active
Everards Meadows, LeicestershireLE19 2AN
Born March 1954
Director
Appointed N/A

GOULD, Stephen

Active
Everards Meadows, LeicestershireLE19 2AN
Born March 1968
Director
Appointed 31 Mar 2003

VOWLES, Charlotte Ione

Active
Everards Meadows, LeicestershireLE19 2AN
Born October 1985
Director
Appointed 29 Sept 2016

WILSON, Andrew

Active
Everards Meadows, LeicestershireLE19 2AN
Born February 1966
Director
Appointed 29 Jan 2024

NEWMAN, Mark Andrew

Resigned
12 Forsells End, LeicesterLE7 9HQ
Secretary
Appointed N/A
Resigned 01 May 2012

BROOKS, David Nicholas

Resigned
Castle Acres, NarboroughLE19 1BY
Born January 1948
Director
Appointed 20 Aug 2010
Resigned 28 Feb 2014

CAVE, Richard Michael

Resigned
The Acorns, LeicesterLE7 9EG
Born September 1959
Director
Appointed 22 Feb 1999
Resigned 27 Sept 2002

CLEMO, Kim Elizabeth

Resigned
23 Foxdell Way, DerbyDE73 1PU
Born July 1970
Director
Appointed 01 Jun 2002
Resigned 13 Sept 2002

EVERARD, Patrick Anthony William Beresford

Resigned
Ratcliffe Hall, LeicesterLE7 4SB
Born November 1922
Director
Appointed N/A
Resigned 30 Sept 1993

FAIRCLIFFE, Christopher Maxwell

Resigned
West End Farm The Green, LeicesterLE17 4SE
Born December 1944
Director
Appointed N/A
Resigned 01 Mar 2003

KENYON, Richard Neil

Resigned
Granary Cottage 12a New Lane, LoughboroughLE12 8HY
Born June 1949
Director
Appointed 31 Jul 2000
Resigned 28 Jun 2009

LLOYD, John Nicholas

Resigned
Everards Meadows, LeicestershireLE19 2AN
Born September 1948
Director
Appointed N/A
Resigned 31 Dec 2024

NEWMAN, Mark Andrew

Resigned
12 Forsells End, LeicesterLE7 9HQ
Born September 1952
Director
Appointed N/A
Resigned 13 Sept 2012

NORMAN, Anthony Oliver

Resigned
12 Knighton Rise, LeicesterLE2 2RE
Born July 1947
Director
Appointed N/A
Resigned 08 Apr 1993

RICHARDS, Serena Anne

Resigned
Everards Meadows, LeicestershireLE19 2AN
Born June 1952
Director
Appointed N/A
Resigned 15 Nov 2021

WESTON, Adrian Robert

Resigned
Everards Meadows, LeicestershireLE19 2AN
Born June 1935
Director
Appointed N/A
Resigned 20 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Julian William Spencer Everard

Active
Everards Meadows, LeicestershireLE19 2AN
Born June 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Oct 2023

Mr Richard Anthony Spencer Everard

Ceased
Everards Meadows, LeicestershireLE19 2AN
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

271

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
15 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Resolution
20 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 February 2019
AAAnnual Accounts
Memorandum Articles
14 January 2019
MAMA
Resolution
14 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Group
27 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Group
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
15 January 2014
AAAnnual Accounts
Memorandum Articles
15 April 2013
MEM/ARTSMEM/ARTS
Resolution
15 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
22 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2013
AAAnnual Accounts
Accounts With Accounts Type Group
29 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Accounts With Accounts Type Group
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 April 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Group
5 February 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 April 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 March 2005
AAAnnual Accounts
Legacy
25 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
13 April 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 April 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 April 2002
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 April 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 April 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
28 July 1997
CERT15CERT15
Legacy
28 July 1997
OC138OC138
Resolution
16 June 1997
RESOLUTIONSResolutions
Resolution
16 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 April 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 April 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
12 May 1995
363sAnnual Return (shuttle)
Resolution
26 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 February 1994
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
23 April 1993
288288
Legacy
5 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 March 1993
AAAnnual Accounts
Legacy
31 March 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 April 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Legacy
24 May 1991
288288
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
17 January 1991
288288
Legacy
29 October 1990
288288
Accounts With Accounts Type Full Group
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Full Group
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Legacy
9 November 1988
288288
Legacy
23 September 1988
288288
Legacy
30 June 1988
288288
Accounts With Accounts Type Full Group
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Legacy
30 March 1988
288288
Legacy
12 November 1987
288288
Legacy
16 September 1987
288288
Legacy
2 June 1987
288288
Legacy
2 June 1987
288288
Legacy
2 June 1987
288288
Accounts With Accounts Type Full Group
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 August 1986
288288
Legacy
25 July 1986
288288
Accounts With Accounts Type Full
16 April 1986
AAAnnual Accounts
Accounts With Made Up Date
29 April 1985
AAAnnual Accounts
Accounts With Made Up Date
27 April 1978
AAAnnual Accounts
Miscellaneous
7 October 1936
MISCMISC
Incorporation Company
7 October 1936
NEWINCIncorporation