Background WavePink WaveYellow Wave

BATY INTERNATIONAL LIMITED (00379038)

BATY INTERNATIONAL LIMITED (00379038) is an active UK company. incorporated on 26 February 1943. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 1 other business activities. BATY INTERNATIONAL LIMITED has been registered for 83 years. Current directors include MCALLORUM, Steven Boyde, SHONE, Alaina.

Company Number
00379038
Status
active
Type
ltd
Incorporated
26 February 1943
Age
83 years
Address
C/O James Neill Holdings Ltd Atlas Way, Sheffield, S4 7QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
MCALLORUM, Steven Boyde, SHONE, Alaina
SIC Codes
26511, 26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATY INTERNATIONAL LIMITED

BATY INTERNATIONAL LIMITED is an active company incorporated on 26 February 1943 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 1 other business activity. BATY INTERNATIONAL LIMITED was registered 83 years ago.(SIC: 26511, 26701)

Status

active

Active since 83 years ago

Company No

00379038

LTD Company

Age

83 Years

Incorporated 26 February 1943

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

QUALITY MEASUREMENT LIMITED
From: 24 January 1994To: 26 July 2010
BATY INTERNATIONAL LIMITED
From: 4 April 1986To: 24 January 1994
J.E.BATY & COMPANY LIMITED
From: 26 February 1943To: 4 April 1986
Contact
Address

C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield, S4 7QQ,

Previous Addresses

Unit 1 Sovereign Centre 45 Victoria Road Burgess Hill West Sussex RH15 9LR
From: 26 February 1943To: 1 April 2010
Timeline

25 key events • 1943 - 2025

Funding Officers Ownership
Company Founded
Feb 43
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Dec 12
Capital Update
Feb 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Director Left
May 21
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GEORGE, David Matthew

Active
Atlas Way, SheffieldS4 7QQ
Secretary
Appointed 01 Jan 2020

MCALLORUM, Steven Boyde

Active
Atlas Way, SheffieldS4 7QQ
Born March 1974
Director
Appointed 03 Nov 2025

SHONE, Alaina

Active
Atlas Way, SheffieldS4 7QQ
Born October 1962
Director
Appointed 31 Mar 2015

ATKINS, Zoe Rachel

Resigned
3 Burden Way, GuildfordGU2 9RB
Secretary
Appointed 11 Sept 2000
Resigned 30 Aug 2002

CORKE, Philip John

Resigned
18 The Croft, LeybourneME19 5QD
Secretary
Appointed N/A
Resigned 22 Jan 1993

DALLMAN, John Maurice

Resigned
Moorcroft Drive, SheffieldS10 4GW
Secretary
Appointed 10 Mar 2010
Resigned 31 Dec 2019

DENTON, Mark Edward

Resigned
7 Turner Close, GuildfordGU4 7JN
Secretary
Appointed 30 Jul 1999
Resigned 11 Sept 2000

LLEWELYN, Rhydian Hedd

Resigned
57 New Road, GuildfordGU4 8LP
Secretary
Appointed 30 Sept 2003
Resigned 31 Mar 2006

PRICE, Andrew Christopher

Resigned
The Briars, Sutton ColdfieldB72 1LD
Secretary
Appointed 30 Aug 2002
Resigned 30 Sept 2003

ROWLANDS, Lynn Ann

Resigned
Forest View, ColgateRH13 6HS
Secretary
Appointed 31 Mar 2006
Resigned 10 Mar 2010

SELKIRK, Malcolm Robert

Resigned
Frenches Mead, BillingshurstRH14 9LE
Secretary
Appointed 22 Jan 1993
Resigned 30 Jul 1999

ANDREWS, Christopher William

Resigned
Mercers, HenfieldBN5
Born July 1939
Director
Appointed N/A
Resigned 09 Mar 1994

ASHTON DAVIES, David Gore

Resigned
43 Dean Close, WokingGU22 8NX
Born October 1927
Director
Appointed N/A
Resigned 25 Sept 1992

BEAZER, Brian Cyril

Resigned
330 East, New YorkNY 10016
Born February 1935
Director
Appointed 10 Mar 2010
Resigned 30 Jun 2010

CLARKSON, Jeremy David

Resigned
17 Oak Ridge, WetherbyLS22 6GT
Born November 1961
Director
Appointed 01 Jun 2001
Resigned 31 Mar 2006

COMPSON, Stephen Edwin John

Resigned
Blenheim Cottage Elm Corner, WokingGU23 6PX
Born April 1954
Director
Appointed 01 Sept 1998
Resigned 14 May 2001

CORKE, Philip John

Resigned
18 The Croft, LeybourneME19 5QD
Born January 1955
Director
Appointed N/A
Resigned 22 Jan 1993

DYSON, Patrick John

Resigned
Burley Lane, DerbyDE22 5JS
Born February 1956
Director
Appointed 10 Mar 2010
Resigned 31 Mar 2015

GOMME, Geoffrey John

Resigned
Jordans Cottage Church Lane, Haywards HeathRH17 6UP
Born January 1928
Director
Appointed N/A
Resigned 22 Jan 1993

HAWKINS, Martin John

Resigned
Atlas Way, SheffieldS4 7QQ
Born February 1964
Director
Appointed 17 Mar 2023
Resigned 07 Nov 2025

HOWES, John

Resigned
2 Church Lane, WellingboroughNN29 7LJ
Born October 1950
Director
Appointed 01 May 1992
Resigned 11 Jan 2001

HSU, Simon Nai Cheng

Resigned
Atlas Way, SheffieldS4 7QQ
Born August 1960
Director
Appointed 30 Nov 2015
Resigned 19 Dec 2025

JACKSON, Geoffrey David

Resigned
Foxglove Close, Burgess HillRH15 8UY
Born December 1965
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2024

JACKSON, Geoffrey David

Resigned
50 Foxglove Close, Burgess HillRH15 8UY
Born December 1965
Director
Appointed 01 Oct 1999
Resigned 10 Mar 2010

LIM, Henry Woon-Hoe

Resigned
Tower 2 Nina Tower, Hong Kong
Born November 1951
Director
Appointed 30 May 2014
Resigned 30 Nov 2015

LIM, Henry Woon-Hoe

Resigned
19/F, Nan Fung Tower, Hong Kong
Born November 1951
Director
Appointed 30 Jun 2010
Resigned 20 Dec 2012

MARTIN, David Ernest

Resigned
23 Ruspers, Burgess HillRH15 0EB
Born August 1948
Director
Appointed 16 Oct 1995
Resigned 31 Mar 2002

MEACHEM, Michael Anthony

Resigned
Apartment 4 11 Grand Avenue, HoveBN3 2LF
Born March 1949
Director
Appointed 13 Dec 1995
Resigned 04 Oct 1996

MOORE, Thomas

Resigned
Gransden House, StaffordST17 0RF
Born December 1946
Director
Appointed 28 Mar 1994
Resigned 01 Sept 1998

NEWMAN, John Watson

Resigned
Longridge, WeybridgeKT13 0NA
Born November 1945
Director
Appointed 30 Apr 2001
Resigned 31 Mar 2006

ROBINSON, Neil Trevor

Resigned
Highfield Furness Field, HydeSK14 3AJ
Born December 1936
Director
Appointed N/A
Resigned 22 Jan 1993

SELKIRK, Malcolm Robert

Resigned
Frenches Mead, BillingshurstRH14 9LE
Born December 1945
Director
Appointed 22 Jan 1993
Resigned 30 Jul 1999

SMITH, Kevin Ian

Resigned
Atlas Way, SheffieldS4 7QQ
Born December 1960
Director
Appointed 01 Jan 2017
Resigned 28 Apr 2023

SNOW, Simon George

Resigned
33 Harehill Close, WokingGU22 8UH
Born November 1945
Director
Appointed 03 Feb 1992
Resigned 03 Jan 1995

WATSON, Terrance Kenneth

Resigned
Tethers End 2 Ridgeway, East GrinsteadRH19 4BW
Born June 1944
Director
Appointed 01 Feb 1995
Resigned 25 Sept 1996

Persons with significant control

1

Atlas Way, SheffieldS4 7QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Legacy
5 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Resolution
10 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Legacy
25 February 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2013
SH19Statement of Capital
Legacy
25 February 2013
CAP-SSCAP-SS
Resolution
25 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Auditors Resignation Company
7 July 2011
AUDAUD
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Legacy
15 June 2010
MG01MG01
Resolution
2 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
16 April 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 March 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Legacy
4 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2009
AAAnnual Accounts
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
190190
Legacy
3 December 2007
353353
Legacy
3 December 2007
287Change of Registered Office
Legacy
27 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
190190
Legacy
25 January 2007
353353
Legacy
25 January 2007
287Change of Registered Office
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
25 September 2003
AUDAUD
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
88(2)R88(2)R
Resolution
29 July 2002
RESOLUTIONSResolutions
Legacy
29 July 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Legacy
19 October 1995
288288
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Legacy
31 January 1995
288288
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
29 March 1994
288288
Legacy
16 March 1994
88(2)R88(2)R
Legacy
16 March 1994
123Notice of Increase in Nominal Capital
Resolution
16 March 1994
RESOLUTIONSResolutions
Resolution
16 March 1994
RESOLUTIONSResolutions
Resolution
16 March 1994
RESOLUTIONSResolutions
Legacy
3 February 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
28 October 1992
288288
Legacy
16 September 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
225(1)225(1)
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Full Group
28 November 1991
AAAnnual Accounts
Legacy
31 August 1991
403aParticulars of Charge Subject to s859A
Legacy
30 August 1991
88(2)R88(2)R
Legacy
23 July 1991
88(2)R88(2)R
Legacy
23 July 1991
123Notice of Increase in Nominal Capital
Resolution
23 July 1991
RESOLUTIONSResolutions
Resolution
23 July 1991
RESOLUTIONSResolutions
Legacy
19 April 1991
288288
Accounts With Accounts Type Full Group
11 February 1991
AAAnnual Accounts
Legacy
17 January 1991
363363
Legacy
8 October 1990
288288
Legacy
9 July 1990
288288
Legacy
11 May 1990
288288
Legacy
2 February 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
14 December 1989
288288
Legacy
4 September 1989
288288
Legacy
23 August 1989
288288
Legacy
18 April 1989
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
31 March 1989
288288
Memorandum Articles
21 March 1989
MEM/ARTSMEM/ARTS
Resolution
13 March 1989
RESOLUTIONSResolutions
Resolution
6 October 1988
RESOLUTIONSResolutions
Resolution
6 October 1988
RESOLUTIONSResolutions
Legacy
6 October 1988
169169
Legacy
28 July 1988
287Change of Registered Office
Legacy
18 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
26 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
288288
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Legacy
14 November 1986
403aParticulars of Charge Subject to s859A
Legacy
14 November 1986
403aParticulars of Charge Subject to s859A
Legacy
14 November 1986
403aParticulars of Charge Subject to s859A
Legacy
14 November 1986
403aParticulars of Charge Subject to s859A
Legacy
14 November 1986
403aParticulars of Charge Subject to s859A
Legacy
14 November 1986
403aParticulars of Charge Subject to s859A
Legacy
16 May 1986
288288
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Legacy
30 April 1986
288288
Miscellaneous
26 February 1943
MISCMISC
Incorporation Company
26 February 1943
NEWINCIncorporation