Background WavePink WaveYellow Wave

CLYDE UNION DB LIMITED (00331925)

CLYDE UNION DB LIMITED (00331925) is an active UK company. incorporated on 25 September 1937. with registered office in Salford. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). CLYDE UNION DB LIMITED has been registered for 88 years. Current directors include BRADSHAW, Clare-Frances, MOON, John David, PEARSON, Ian Allister.

Company Number
00331925
Status
active
Type
ltd
Incorporated
25 September 1937
Age
88 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
BRADSHAW, Clare-Frances, MOON, John David, PEARSON, Ian Allister
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE UNION DB LIMITED

CLYDE UNION DB LIMITED is an active company incorporated on 25 September 1937 with the registered office located in Salford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). CLYDE UNION DB LIMITED was registered 88 years ago.(SIC: 28131)

Status

active

Active since 88 years ago

Company No

00331925

LTD Company

Age

88 Years

Incorporated 25 September 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

DAVID BROWN ENGINEERING LIMITED
From: 1 May 1990To: 17 November 2008
DAVID BROWN CORPORATION LIMITED
From: 29 June 1988To: 1 May 1990
DAVID BROWN GEAR INDUSTRIES LIMITED BAXTER CAULFIELD HUDERSFIELD
From: 25 September 1937To: 29 June 1988
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 29 September 2023To: 29 September 2023
Hambridge Road Newbury Berkshire RG14 5TR England
From: 13 July 2021To: 29 September 2023
Law Deb 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 27 April 2021To: 13 July 2021
. Green Road Penistone Sheffield S36 6BJ
From: 25 September 1937To: 27 April 2021
Timeline

36 key events • 1937 - 2025

Funding Officers Ownership
Company Founded
Sept 37
Funding Round
Feb 10
Funding Round
Sept 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Nov 12
Director Joined
Feb 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
Aug 19
Capital Update
Aug 19
Funding Round
Oct 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Oct 24
Director Left
Dec 25
Director Joined
Dec 25
4
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRADSHAW, Clare-Frances

Active
Newlands Road, GlasgowG44 4EX
Born December 1977
Director
Appointed 30 Mar 2020

MOON, John David

Active
Ballantyne Corporate Place, Charlotte28277
Born May 1986
Director
Appointed 14 Nov 2025

PEARSON, Ian Allister

Active
Newlands Road, GlasgowG44 4EX
Born December 1964
Director
Appointed 30 Mar 2020

ASHMAN, Linda Margaret

Resigned
Blue Fields, Woodhouse HuddersfieldHD8 8NE
Secretary
Appointed 09 Nov 1993
Resigned 29 Oct 1999

BROWN, Thomas James

Resigned
57 Randolph Road, GlasgowG11 7JJ
Secretary
Appointed 11 Feb 2009
Resigned 06 Sept 2013

ELSBORG, Anton Cecil

Resigned
Woodstock, LeedsLS20 8LE
Secretary
Appointed N/A
Resigned 09 Nov 1993

TULLEY, Karen Ann

Resigned
Knottside Farm, HarrogateHG3 5DQ
Secretary
Appointed 29 Oct 1999
Resigned 06 Feb 2009

ADAMS, Austen Mark

Resigned
Broadfield House, BarkislandHX4 0AJ
Born January 1965
Director
Appointed 05 Feb 2008
Resigned 11 Feb 2009

AINSCOUGH, Paul Wayne

Resigned
Apartment 301 Valley Mill, BoltonBL7 9DY
Born July 1957
Director
Appointed 23 May 2000
Resigned 31 Mar 2004

ALSINA, Alberto

Resigned
2702 Segovia Street, Florida
Born June 1968
Director
Appointed 06 Sept 2002
Resigned 08 Oct 2004

BAILEY, Roger

Resigned
51 Upper Hall View, HalifaxHX3 7ET
Born February 1947
Director
Appointed 22 Dec 1995
Resigned 24 Dec 2007

BLACKWELL, Malcolm

Resigned
Pogstone House 19 Cuckstool Road, HuddersfieldHD8 8RF
Born December 1954
Director
Appointed 30 Nov 1995
Resigned 20 Feb 2002

BOYD, Norman

Resigned
15 Marina Towers, BournemouthBH5 1BJ
Born February 1932
Director
Appointed N/A
Resigned 31 Dec 1993

BROWN, Christopher John

Resigned
The Grange Bent Lane, KeighleyBD20 7AL
Born November 1953
Director
Appointed N/A
Resigned 30 Apr 1999

CAHILL, Paul Andrew

Resigned
Hambridge Road, NewburyRG14 5TR
Born August 1974
Director
Appointed 26 Sept 2015
Resigned 30 Mar 2020

CHARLSON, Geoffrey

Resigned
Rookwood, WimborneBH21 1HD
Born January 1953
Director
Appointed 15 Jun 2005
Resigned 11 Feb 2009

COOK, Christopher David

Resigned
Beauchamp House, SherbourneCV35 8AN
Born November 1949
Director
Appointed N/A
Resigned 04 Jan 1999

DICKSON, Darren Howl

Resigned
Newlands Road, GlasgowG44 4EX
Born July 1975
Director
Appointed 25 Jan 2013
Resigned 31 Mar 2015

DOWIE, Allan Cameron

Resigned
Arkaig Place, GlasgowG77 5PH
Born February 1970
Director
Appointed 13 Feb 2009
Resigned 16 Nov 2012

DOYLE, Zillah Frances Kenyon

Resigned
12 Farmhouse Court, HuddersfieldHD4 5PH
Born October 1970
Director
Appointed 13 Feb 2007
Resigned 22 Dec 2011

EASLEY, Jaime Manson

Resigned
13320 Ballantyne Corporate Place, CharlotteNC28277
Born September 1977
Director
Appointed 17 Dec 2018
Resigned 30 Mar 2020

EDWARDS, Brian Mclean

Resigned
65 Green Lea Westwood, HuddersfieldHD7 4JY
Born February 1948
Director
Appointed 01 Feb 1998
Resigned 20 Feb 2002

ELSBORG, Anton Cecil

Resigned
Woodstock, LeedsLS20 8LE
Born December 1950
Director
Appointed N/A
Resigned 25 Jul 2001

FARQUHAR, Ian Kinrade

Resigned
Ashtree Rise, HolmfirthHD9 7JX
Born April 1969
Director
Appointed 27 Sept 2007
Resigned 11 Feb 2009

GOODING, Craig William

Resigned
309 Ave G, California
Born November 1963
Director
Appointed 06 Nov 2003
Resigned 31 Aug 2007

HOLLAND, Mark Harry

Resigned
219 Huddersfield Road, HolmfirthHD9 3TT
Born August 1961
Director
Appointed 17 Jan 2006
Resigned 11 Feb 2009

HOOD, Michael Edward

Resigned
Fallowfield House, HuddersfieldHD9 6RE
Born April 1962
Director
Appointed 03 Jul 2002
Resigned 31 Aug 2007

HOWELL, Felicia

Resigned
21 Church View, DoncasterDN6 9RA
Born February 1952
Director
Appointed 03 Jul 2002
Resigned 18 Feb 2004

KING UNDERWOOD, Roy

Resigned
86 Roman Road, BroadstoneBH18 9DN
Born August 1949
Director
Appointed 01 Feb 1998
Resigned 20 Feb 2002

LILLY, Kevin Lucius

Resigned
Corporate Place, Nc 28277
Born January 1953
Director
Appointed 22 Dec 2011
Resigned 03 Apr 2015

MADGE, John Gordon

Resigned
23 Greenway, HuddersfieldHD7 2BZ
Born April 1946
Director
Appointed N/A
Resigned 01 Nov 1998

MCCORRY, Richard P

Resigned
2265 Briar Ridge, Walled Lake
Born February 1962
Director
Appointed 03 Jul 2002
Resigned 07 May 2003

MCVICKER, Christopher Allen

Resigned
Ballantyne Corporate Place, Charlotte28277
Born November 1975
Director
Appointed 30 Mar 2020
Resigned 30 Sept 2024

O'LEARY, Patrick Joseph

Resigned
Ballantyne, Charlotte
Born June 1957
Director
Appointed 22 Dec 2011
Resigned 31 May 2012

OLD, Timothy Martin

Resigned
Ballantyne Corporate Place, Charlotte28277
Born March 1972
Director
Appointed 30 Mar 2020
Resigned 14 Nov 2025

Persons with significant control

1

Newlands Road, CathcartG44 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

334

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Resolution
18 June 2020
RESOLUTIONSResolutions
Memorandum Articles
18 June 2020
MAMA
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Legacy
21 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 August 2019
SH19Statement of Capital
Legacy
21 August 2019
CAP-SSCAP-SS
Resolution
21 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Memorandum Articles
5 June 2015
MAMA
Resolution
5 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Legacy
6 March 2014
ANNOTATIONANNOTATION
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date
20 June 2012
AR01AR01
Auditors Resignation Company
6 February 2012
AUDAUD
Auditors Resignation Company
24 January 2012
AUDAUD
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Legacy
22 February 2011
MG01MG01
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Resolution
9 February 2010
RESOLUTIONSResolutions
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
287Change of Registered Office
Legacy
16 June 2009
190190
Legacy
16 June 2009
353353
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
287Change of Registered Office
Legacy
1 December 2008
395Particulars of Mortgage or Charge
Memorandum Articles
18 November 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
18 November 2008
MEM/ARTSMEM/ARTS
Resolution
18 November 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Memorandum Articles
12 September 2008
MEM/ARTSMEM/ARTS
Resolution
12 September 2008
RESOLUTIONSResolutions
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 June 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363aAnnual Return
Legacy
29 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
9 November 2006
288cChange of Particulars
Legacy
18 May 2006
363aAnnual Return
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288cChange of Particulars
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
88(2)R88(2)R
Resolution
31 October 2003
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Legacy
31 October 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2003
AAAnnual Accounts
Legacy
18 October 2002
244244
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288cChange of Particulars
Legacy
16 August 2002
288aAppointment of Director or Secretary
Memorandum Articles
22 July 2002
MEM/ARTSMEM/ARTS
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
12 October 2001
244244
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
244244
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
244244
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
1 December 1998
225Change of Accounting Reference Date
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
2 August 1996
403aParticulars of Charge Subject to s859A
Legacy
16 July 1996
288288
Legacy
15 June 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Legacy
22 February 1994
288288
Legacy
12 December 1993
288288
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
403aParticulars of Charge Subject to s859A
Legacy
30 November 1992
403aParticulars of Charge Subject to s859A
Legacy
30 November 1992
403aParticulars of Charge Subject to s859A
Legacy
30 November 1992
403aParticulars of Charge Subject to s859A
Legacy
7 October 1992
395Particulars of Mortgage or Charge
Resolution
7 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
1 June 1992
288288
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Legacy
14 December 1990
288288
Legacy
14 December 1990
288288
Legacy
14 December 1990
363aAnnual Return
Accounts With Accounts Type Full Group
5 December 1990
AAAnnual Accounts
Memorandum Articles
19 November 1990
MEM/ARTSMEM/ARTS
Legacy
10 August 1990
288288
Legacy
13 July 1990
288288
Legacy
21 June 1990
288288
Legacy
21 June 1990
225(1)225(1)
Legacy
1 June 1990
288288
Legacy
1 June 1990
288288
Legacy
1 June 1990
288288
Certificate Change Of Name Company
30 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1990
403aParticulars of Charge Subject to s859A
Legacy
23 March 1990
403aParticulars of Charge Subject to s859A
Legacy
7 March 1990
155(6)a155(6)a
Legacy
7 March 1990
155(6)a155(6)a
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Resolution
7 March 1990
RESOLUTIONSResolutions
Auditors Resignation Company
16 February 1990
AUDAUD
Memorandum Articles
14 February 1990
MEM/ARTSMEM/ARTS
Resolution
14 February 1990
RESOLUTIONSResolutions
Legacy
14 February 1990
288288
Legacy
14 February 1990
225(2)225(2)
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Legacy
5 February 1990
395Particulars of Mortgage or Charge
Legacy
12 January 1990
395Particulars of Mortgage or Charge
Legacy
12 January 1990
395Particulars of Mortgage or Charge
Memorandum Articles
12 January 1990
MEM/ARTSMEM/ARTS
Certificate Re Registration Public Limited Company To Private
9 January 1990
CERT10CERT10
Re Registration Memorandum Articles
9 January 1990
MARMAR
Legacy
9 January 1990
5353
Resolution
9 January 1990
RESOLUTIONSResolutions
Resolution
9 January 1990
RESOLUTIONSResolutions
Auditors Resignation Company
17 November 1989
AUDAUD
Legacy
29 October 1989
288288
Legacy
5 October 1989
403aParticulars of Charge Subject to s859A
Legacy
27 September 1989
287Change of Registered Office
Legacy
21 September 1989
288288
Legacy
12 August 1989
403aParticulars of Charge Subject to s859A
Legacy
4 August 1989
363363
Resolution
12 July 1989
RESOLUTIONSResolutions
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Legacy
30 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 June 1989
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Accounts With Accounts Type Full Group
12 July 1988
AAAnnual Accounts
Resolution
4 July 1988
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
29 June 1988
CERT7CERT7
Re Registration Memorandum Articles
29 June 1988
MARMAR
Accounts Balance Sheet
29 June 1988
BSBS
Auditors Report
29 June 1988
AUDRAUDR
Auditors Statement
29 June 1988
AUDSAUDS
Legacy
29 June 1988
43(3)e43(3)e
Legacy
29 June 1988
43(3)43(3)
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
29 January 1988
288288
Memorandum Articles
9 December 1987
MEM/ARTSMEM/ARTS
Resolution
9 December 1987
RESOLUTIONSResolutions
Auditors Resignation Company
16 November 1987
AUDAUD
Legacy
15 May 1987
288288
Accounts With Accounts Type Full
18 April 1987
AAAnnual Accounts
Legacy
16 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Legacy
27 November 1986
288288
Legacy
3 September 1986
288288
Accounts With Accounts Type Group
24 May 1986
AAAnnual Accounts
Legacy
24 May 1986
363363
Legacy
3 May 1986
288288
Certificate Change Of Name Company
30 June 1950
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1950
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 March 1939
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 March 1939
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1937
PUC 3PUC 3
Incorporation Company
25 September 1937
NEWINCIncorporation
Legacy
23 September 1937
123Notice of Increase in Nominal Capital