Background WavePink WaveYellow Wave

SIR RICHARD SUTTON LIMITED (00346359)

SIR RICHARD SUTTON LIMITED (00346359) is an active UK company. incorporated on 18 November 1938. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 3 other business activities. SIR RICHARD SUTTON LIMITED has been registered for 87 years. Current directors include BROOME, Stephen Charles, DARBY, Alistair William, HORTON-FAWKES, David Hawksworth and 4 others.

Company Number
00346359
Status
active
Type
ltd
Incorporated
18 November 1938
Age
87 years
Address
Regent House, London, W1F 9NZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BROOME, Stephen Charles, DARBY, Alistair William, HORTON-FAWKES, David Hawksworth, PATEL, Sanjay, SUTTON, Caroline Victoria, SUTTON, David Robert, WYMAN, Peter Lewis
SIC Codes
01500, 55100, 64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIR RICHARD SUTTON LIMITED

SIR RICHARD SUTTON LIMITED is an active company incorporated on 18 November 1938 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 3 other business activities. SIR RICHARD SUTTON LIMITED was registered 87 years ago.(SIC: 01500, 55100, 64209, 68209)

Status

active

Active since 87 years ago

Company No

00346359

LTD Company

Age

87 Years

Incorporated 18 November 1938

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

SIR RICHARD SUTTON ESTATES LIMITED
From: 2 May 2014To: 23 November 2015
SIR RICHARD SUTTON ESTATES
From: 2 May 2014To: 2 May 2014
SIR RICHARD SUTTON'S SETTLED ESTATES
From: 18 November 1938To: 2 May 2014
Contact
Address

Regent House 41 Great Pulteney Street London, W1F 9NZ,

Previous Addresses

14 Bolton Street Piccadilly London W1J 8BF
From: 18 November 1938To: 24 May 2019
Timeline

50 key events • 1938 - 2026

Funding Officers Ownership
Company Founded
Nov 38
Director Joined
Jul 10
Director Left
Feb 11
Director Joined
May 12
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Jan 14
Capital Update
May 14
Loan Secured
May 14
Funding Round
May 14
Funding Round
Jun 14
Loan Secured
Jul 15
Director Joined
Jun 16
Loan Secured
Jan 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jan 18
Director Joined
Apr 18
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Apr 21
Owner Exit
Nov 21
New Owner
Nov 21
Loan Cleared
Nov 21
Funding Round
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Share Issue
May 22
Loan Secured
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
New Owner
Mar 23
Share Issue
May 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
Loan Secured
Jan 24
Director Left
Apr 24
Director Left
Apr 24
New Owner
Jun 24
Share Issue
Oct 24
Director Joined
Jan 25
Loan Secured
Apr 25
Director Left
Jan 26
7
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

POLLOCK, Nicholas

Active
41 Great Pulteney Street, LondonW1F 9NZ
Secretary
Appointed 01 Jan 1999

BROOME, Stephen Charles

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born May 1951
Director
Appointed 01 Jan 2016

DARBY, Alistair William

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born August 1966
Director
Appointed 01 Dec 2023

HORTON-FAWKES, David Hawksworth

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born March 1964
Director
Appointed 01 Apr 2022

PATEL, Sanjay

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born December 1964
Director
Appointed 01 Jan 2025

SUTTON, Caroline Victoria

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born April 1965
Director
Appointed 21 Jul 2009

SUTTON, David Robert

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born February 1960
Director
Appointed N/A

WYMAN, Peter Lewis

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born February 1950
Director
Appointed 01 Jul 2010

PEIRCE, Stanley Harold

Resigned
732 Kenton Lane, HarrowHA3 6AD
Secretary
Appointed N/A
Resigned 30 Jun 1996

TYSON, Evan John

Resigned
4 Elm Close, Shoreham By SeaBN43 5GP
Secretary
Appointed 30 Jun 1996
Resigned 01 Jan 1999

BAYLIS, Chris William

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born July 1976
Director
Appointed 01 Apr 2018
Resigned 31 Mar 2024

BOSCAWEN, Simon John Evelyn

Resigned
Jacksons Cottage, RudgwickRH12 3AB
Born September 1936
Director
Appointed N/A
Resigned 03 Oct 2001

CARSWELL, Robert James Stewart

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born September 1968
Director
Appointed 01 Jul 2019
Resigned 31 Dec 2025

COBB, Robert Henry

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born October 1947
Director
Appointed 01 Feb 2001
Resigned 31 Mar 2022

DUDLEY, Robert Howard

Resigned
30 Ashlone Road, LondonSW15 1LR
Born April 1951
Director
Appointed 27 Mar 2002
Resigned 21 Nov 2019

EXCELL, Richard Michael

Resigned
Whitefield House, WiveliscombeTA4 2UW
Born May 1947
Director
Appointed 01 Feb 1998
Resigned 18 Mar 1999

GIBBS, William Anthony

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born August 1975
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2024

GOLDER, Peter James

Resigned
23 Sispara Gardens, LondonSW18 1LG
Born May 1935
Director
Appointed N/A
Resigned 03 Oct 2001

HARRIES, John Michael

Resigned
Blithe Barn, CirencesterGL7 5SH
Born July 1936
Director
Appointed N/A
Resigned 03 Oct 2001

LACEY, Christopher Nigel Barrington

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born September 1961
Director
Appointed 29 Mar 2012
Resigned 01 Dec 2023

REED, Martin David

Resigned
Standgates Farm Strood Green, BillingshurstRH14 0LH
Born May 1932
Director
Appointed N/A
Resigned 23 Jan 1998

RIDLEY, Malcolm James

Resigned
Moor Lodge, DorkingRH5 4NA
Born March 1941
Director
Appointed 01 Jul 1999
Resigned 27 Jan 2011

SUTTON, Richard Lexington, Sir

Resigned
Moorhill, GillinghamSP8 5NY
Born April 1937
Director
Appointed N/A
Resigned 07 Apr 2021

TYSON, Evan John

Resigned
4 Elm Close, Shoreham By SeaBN43 5GP
Born March 1946
Director
Appointed N/A
Resigned 31 Dec 2013

WHITE, Robert Glanville

Resigned
10 Killieser Avenue, LondonSW2 4NT
Born July 1956
Director
Appointed 27 Mar 2002
Resigned 31 Jul 2023

WILKINSON, Horace Alfred Waldo

Resigned
Becmead 10 The Avenue, SuttonSM2 7QB
Born July 1909
Director
Appointed N/A
Resigned 01 Jul 1994

Persons with significant control

9

7 Active
2 Ceased

Alistair William Darby

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Diana Eleanor Davidson

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born January 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Mar 2022

Ms Caroline Victoria Sutton

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born April 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2019

Christopher Nigel Barrington Lacey

Ceased
41 Great Pulteney Street, LondonW1F 9NZ
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2023

Sir Richard Lexington Sutton

Ceased
41 Great Pulteney Street, LondonW1F 9NZ
Born April 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Apr 2021

Lady Fiamma Sutton

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born April 1938

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Peter Lewis Wyman

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born February 1950

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

David Robert Sutton

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born February 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Nigel Barrington Lacey

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

262

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
11 February 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Capital Alter Shares Redemption Statement Of Capital
28 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
28 October 2024
SH10Notice of Particulars of Variation
Second Filing Capital Alter Shares Redemption Statement Of Capital
24 October 2024
RP04SH02RP04SH02
Capital Variation Of Rights Attached To Shares
24 October 2024
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
24 October 2024
RP04SH01RP04SH01
Accounts With Accounts Type Group
25 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
12 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 March 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
26 May 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Change Details Of A Person With Significant Control
16 May 2023
RP04PSC04RP04PSC04
Second Filing Change Details Of A Person With Significant Control
16 May 2023
RP04PSC04RP04PSC04
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
25 July 2022
MR05Certification of Charge
Capital Alter Shares Redemption Statement Of Capital
24 May 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
19 May 2022
RESOLUTIONSResolutions
Memorandum Articles
17 May 2022
MAMA
Capital Variation Of Rights Attached To Shares
13 May 2022
SH10Notice of Particulars of Variation
Resolution
13 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
2 April 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Memorandum Articles
30 March 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 November 2020
RP04AP01RP04AP01
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Resolution
22 April 2020
RESOLUTIONSResolutions
Resolution
21 April 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Memorandum Articles
2 April 2019
MAMA
Resolution
2 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Certificate Change Of Name Company
23 November 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Resolution
29 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
2 May 2014
SH19Statement of Capital
Certificate Change Of Name Re Registration To Limited
2 May 2014
CERT2CERT2
Re Registration Memorandum Articles
2 May 2014
MARMAR
Resolution
2 May 2014
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
2 May 2014
RR06RR06
Certificate Change Of Name Company
2 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 May 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Resolution
15 November 2013
RESOLUTIONSResolutions
Memorandum Articles
15 November 2013
MEM/ARTSMEM/ARTS
Resolution
15 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Legacy
26 August 2011
MG04MG04
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Legacy
3 September 2010
MG01MG01
Memorandum Articles
19 July 2010
MEM/ARTSMEM/ARTS
Resolution
19 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Legacy
19 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
13 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
29 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Group
31 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 March 2003
AUDAUD
Accounts With Accounts Type Group
31 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 January 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 January 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 December 1999
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 January 1999
AAAnnual Accounts
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
8 September 1997
403aParticulars of Charge Subject to s859A
Legacy
7 May 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
28 January 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Resolution
7 May 1996
RESOLUTIONSResolutions
Resolution
7 May 1996
RESOLUTIONSResolutions
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 November 1995
AAAnnual Accounts
Resolution
19 April 1995
RESOLUTIONSResolutions
Resolution
13 April 1995
RESOLUTIONSResolutions
Resolution
13 April 1995
RESOLUTIONSResolutions
Resolution
13 April 1995
RESOLUTIONSResolutions
Resolution
13 April 1995
RESOLUTIONSResolutions
Legacy
13 April 1995
123Notice of Increase in Nominal Capital
Resolution
13 April 1995
RESOLUTIONSResolutions
Legacy
8 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 December 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 December 1993
AAAnnual Accounts
Legacy
16 December 1992
363b363b
Accounts With Accounts Type Full Group
1 December 1992
AAAnnual Accounts
Legacy
19 October 1992
288288
Legacy
17 March 1992
288288
Resolution
19 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
27 February 1991
288288
Accounts With Accounts Type Full Group
3 January 1991
AAAnnual Accounts
Legacy
19 December 1990
363363
Resolution
29 August 1990
RESOLUTIONSResolutions
Legacy
1 August 1990
403aParticulars of Charge Subject to s859A
Legacy
1 August 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
395Particulars of Mortgage or Charge
Resolution
19 March 1990
RESOLUTIONSResolutions
Resolution
19 March 1990
RESOLUTIONSResolutions
Legacy
19 March 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
6 February 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
15 December 1989
395Particulars of Mortgage or Charge
Legacy
6 April 1989
225(1)225(1)
Accounts With Accounts Type Full Group
1 February 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Full Group
28 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Legacy
27 July 1987
288288
Accounts With Accounts Type Group
30 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Accounts With Accounts Type Group
10 July 1986
AAAnnual Accounts
Resolution
1 March 1955
RESOLUTIONSResolutions
Incorporation Company
18 November 1938
NEWINCIncorporation