Background WavePink WaveYellow Wave

ORNUA FOODS UK LIMITED (00362221)

ORNUA FOODS UK LIMITED (00362221) is an active UK company. incorporated on 6 July 1940. with registered office in Staffordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). ORNUA FOODS UK LIMITED has been registered for 85 years. Current directors include BLAKE, Patrick, BUGGY, Donal Joseph, HUNTER, William James and 2 others.

Company Number
00362221
Status
active
Type
ltd
Incorporated
6 July 1940
Age
85 years
Address
Sunnyhills Road, Staffordshire, ST13 5SP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
BLAKE, Patrick, BUGGY, Donal Joseph, HUNTER, William James, LOCKEY, Julie, SMYTH, David Thomas
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORNUA FOODS UK LIMITED

ORNUA FOODS UK LIMITED is an active company incorporated on 6 July 1940 with the registered office located in Staffordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). ORNUA FOODS UK LIMITED was registered 85 years ago.(SIC: 10512)

Status

active

Active since 85 years ago

Company No

00362221

LTD Company

Age

85 Years

Incorporated 6 July 1940

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

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

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

ADAMS FOODS LIMITED
From: 21 September 2010To: 31 March 2016
THE KERRYGOLD COMPANY LIMITED
From: 4 October 1989To: 21 September 2010
ADAMS FOODS LIMITED
From: 6 July 1940To: 4 October 1989
Contact
Address

Sunnyhills Road Leek Staffordshire, ST13 5SP,

Timeline

49 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Feb 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
May 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Left
Jun 14
Director Left
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Oct 15
Loan Cleared
Mar 16
Loan Secured
Mar 16
Director Left
May 17
Director Joined
May 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Dec 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
May 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LOCKEY, Julie

Active
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 04 May 2017

BLAKE, Patrick

Active
Sunnyhills Road, StaffordshireST13 5SP
Born July 1984
Director
Appointed 10 Mar 2026

BUGGY, Donal Joseph

Active
Churchtown Drive, Milltown
Born March 1968
Director
Appointed 20 Dec 2012

HUNTER, William James

Active
Sunnyhills Road, StaffordshireST13 5SP
Born December 1968
Director
Appointed 05 Jun 2015

LOCKEY, Julie

Active
Sunnyhills Road, StaffordshireST13 5SP
Born December 1970
Director
Appointed 10 Mar 2026

SMYTH, David Thomas

Active
Sunnyhills Road, StaffordshireST13 5SP
Born March 1963
Director
Appointed 10 Mar 2026

HUNTER, William James

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 05 Jun 2015
Resigned 04 May 2017

KEANE, Colin

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 02 Apr 2014
Resigned 05 Jun 2015

PATERSON, John Malcolm

Resigned
Oakland House, StaffordST21 6LX
Secretary
Appointed N/A
Resigned 23 Dec 1991

SCOTT, Nicholas

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 06 Apr 2012
Resigned 02 Apr 2014

SIMCOCK, Thomas

Resigned
Kangtega Rivendell Lane, LeekST13 5RH
Secretary
Appointed 23 Dec 1991
Resigned 28 Feb 2007

TERRY, Christopher Malcolm, Mr.

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 28 Feb 2007
Resigned 06 Apr 2012

BALL, Simon

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born September 1968
Director
Appointed 18 Nov 2022
Resigned 10 Mar 2026

CAWLEY, Noel

Resigned
Newtown, NaasIRISH
Born November 1944
Director
Appointed N/A
Resigned 28 Apr 2006

CHILDS, Gary Clifford

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born September 1956
Director
Appointed 04 Oct 2010
Resigned 07 Jun 2013

COAKLEY, Noel

Resigned
32 Lower Beechwood Avenue, RanelaghIRISH
Born December 1955
Director
Appointed N/A
Resigned 04 Mar 2009

DOLAN, Peter

Resigned
52 Stillorgan ParkIRISH
Born September 1936
Director
Appointed N/A
Resigned 31 Jan 2003

EVANS, David Gareth

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born March 1967
Director
Appointed 26 Jun 2009
Resigned 06 May 2015

FITZGERALD, Cathal

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born June 1968
Director
Appointed 01 Jul 2002
Resigned 20 Dec 2012

GREEN, Kevin Richard

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born August 1963
Director
Appointed 24 Jun 2022
Resigned 30 Jun 2025

HENNERTY, Roisin Mary

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born August 1967
Director
Appointed 09 Jan 2019
Resigned 10 May 2024

JACKSON, Alastair Malcolm

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born January 1970
Director
Appointed 04 May 2017
Resigned 30 Sept 2021

JACKSON, Alastair Malcolm

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born January 1970
Director
Appointed 04 Oct 2010
Resigned 06 May 2015

JORDAN, John Anthony

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born January 1970
Director
Appointed 05 Jun 2015
Resigned 09 Jan 2019

KENNEDY, Neil Angus

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born August 1960
Director
Appointed 09 Jun 2015
Resigned 30 Sept 2021

LANE, Kevin Michael

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born February 1965
Director
Appointed 22 Dec 2010
Resigned 04 May 2017

OFLYNN, Joseph

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born April 1953
Director
Appointed 01 Jul 2002
Resigned 09 Apr 2013

PATERSON, John Malcolm

Resigned
Oakland House, StaffordST21 6LX
Born December 1938
Director
Appointed N/A
Resigned 23 Dec 1991

POPIOLKOWSKI, Jacqueline Mary, Ms.

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born December 1962
Director
Appointed 04 Oct 2010
Resigned 06 May 2015

RAVENHALL, Carl Edward

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born January 1969
Director
Appointed 01 Jan 2006
Resigned 31 Aug 2011

RHODES, Bruce Anthony

Resigned
Moor Edge Dorking Road, TadworthKT20 7RH
Born September 1930
Director
Appointed N/A
Resigned 21 Jan 1992

ROBERTS, Michael

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born April 1963
Director
Appointed 23 Jan 2012
Resigned 03 Feb 2014

SCOTT, Nicholas

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born February 1976
Director
Appointed 05 Mar 2012
Resigned 03 Apr 2014

SIMCOCK, Thomas

Resigned
Kangtega Rivendell Lane, LeekST13 5RH
Born March 1947
Director
Appointed 01 Jun 1998
Resigned 30 Apr 2007

SMYTH, David Thomas

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Born March 1963
Director
Appointed 01 Jun 1998
Resigned 31 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
Sunnyhills Road, LeekST13 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022
Mount Street Lower, Dublin 2

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 September 2024
AAMDAAMD
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
14 October 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Certificate Change Of Name Company
31 March 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Miscellaneous
26 January 2015
MISCMISC
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
21 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
5 May 2009
395Particulars of Mortgage or Charge
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Auditors Resignation Company
19 October 2005
AUDAUD
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288cChange of Particulars
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
20 June 2002
AUDAUD
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Memorandum Articles
22 July 1992
MEM/ARTSMEM/ARTS
Legacy
18 February 1992
288288
Legacy
28 January 1992
288288
Legacy
23 September 1991
363aAnnual Return
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
26 November 1990
287Change of Registered Office
Legacy
14 November 1990
288288
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
20 February 1990
288288
Legacy
11 January 1990
288288
Accounts With Accounts Type Full Group
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Certificate Change Of Name Company
3 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1988
288288
Accounts With Accounts Type Full Group
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Full Group
23 January 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
288288
Accounts With Accounts Type Group
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Legacy
16 October 1986
287Change of Registered Office
Accounts With Made Up Date
6 July 1979
AAAnnual Accounts
Accounts With Made Up Date
27 January 1979
AAAnnual Accounts
Accounts With Made Up Date
18 February 1977
AAAnnual Accounts
Accounts With Made Up Date
31 January 1976
AAAnnual Accounts
Certificate Change Of Name Company
7 September 1959
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 July 1940
MISCMISC