Background WavePink WaveYellow Wave

MORRELLS HOLDINGS LIMITED (00379944)

MORRELLS HOLDINGS LIMITED (00379944) is an active UK company. incorporated on 8 April 1943. with registered office in Chipping Norton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MORRELLS HOLDINGS LIMITED has been registered for 82 years. Current directors include BALLARD, Anne Catherine, BALLARD, John James, MORRELL, David James George, Dr and 4 others.

Company Number
00379944
Status
active
Type
ltd
Incorporated
8 April 1943
Age
82 years
Address
Sandford Common Farm, Chipping Norton, OX7 7AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALLARD, Anne Catherine, BALLARD, John James, MORRELL, David James George, Dr, TALBOT-PONSONBY, Agnes Jane, TAYLOR, Lavinia Clare, WHEELER, Caroline Annabel, WOOKEY, Julia Claire
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRELLS HOLDINGS LIMITED

MORRELLS HOLDINGS LIMITED is an active company incorporated on 8 April 1943 with the registered office located in Chipping Norton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MORRELLS HOLDINGS LIMITED was registered 82 years ago.(SIC: 70100)

Status

active

Active since 82 years ago

Company No

00379944

LTD Company

Age

82 Years

Incorporated 8 April 1943

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 26 November 2025 (4 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

MORRELL'S BREWERY LIMITED
From: 8 April 1943To: 31 July 2001
Contact
Address

Sandford Common Farm Sandford St Martin Chipping Norton, OX7 7AE,

Previous Addresses

Sandford Common Farm Sandford Common Sandford St. Martin Chipping Norton Oxfordshire OX7 7AE
From: 15 May 2014To: 9 December 2025
Waggoners Cottage Sandford Common Sandford St. Martin Chipping Norton Oxfordshire OX7 7AE United Kingdom
From: 14 February 2014To: 15 May 2014
Belmont House Shrewsbury Business Park Shrewsbury SY2 6LG
From: 8 April 1943To: 14 February 2014
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Funding Round
Feb 17
Director Left
Nov 17
Funding Round
Nov 22
New Owner
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
May 25
2
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

BALLARD, Anne Catherine

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born December 1949
Director
Appointed 12 Nov 2024

BALLARD, John James

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born August 1986
Director
Appointed 05 Jun 2024

MORRELL, David James George, Dr

Active
Sandford Common Farm, Chipping NortonOX7 7AE
Born April 1959
Director
Appointed 07 Sept 1983

TALBOT-PONSONBY, Agnes Jane

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born April 1989
Director
Appointed 05 Jun 2024

TAYLOR, Lavinia Clare

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born July 1952
Director
Appointed 05 Jun 2024

WHEELER, Caroline Annabel

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born January 1984
Director
Appointed 05 Jun 2024

WOOKEY, Julia Claire

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born March 1987
Director
Appointed 05 Jun 2024

BURTON, Gregory John

Resigned
3 Manor Crescent, WitneyOX8 7RX
Secretary
Appointed N/A
Resigned 16 Oct 1998

LOVEGROVE-FIELDEN, Jonathan Rupert Blakiston

Resigned
Longden Manor,, ShrewsburySY5 0XH
Secretary
Appointed 12 Sept 2003
Resigned 06 Apr 2025

MASON, Nicholas Wellesley D'Arcy

Resigned
Lower Farm House, Moreton In MarshGL56 0YR
Secretary
Appointed 01 Feb 1999
Resigned 12 Sept 2003

SILVESTER, David Neil

Resigned
78 Humphries Drive, BrackleyNN13 6PW
Secretary
Appointed 16 Oct 1998
Resigned 01 Feb 1999

BURTON, Gregory John

Resigned
3 Manor Crescent, WitneyOX8 7RX
Born December 1942
Director
Appointed N/A
Resigned 14 Oct 1998

ELD, Charles John

Resigned
The Cottage On The Green, WantageOX12 0EU
Born January 1952
Director
Appointed N/A
Resigned 28 May 1998

ELD, Margaret Caroline

Resigned
Cooksland House, StaffordST18 9PP
Born August 1921
Director
Appointed N/A
Resigned 01 Jul 1998

GREGAN, Charles Patrick Gabriel

Resigned
Chapel Barn, Chipping NortonOX7 6QL
Born March 1961
Director
Appointed 09 Apr 1999
Resigned 30 Jun 1999

GREGAN, Charles Patrick Gabriel

Resigned
Chapel Barn, Chipping NortonOX7 6QL
Born March 1961
Director
Appointed 28 May 1998
Resigned 01 Jul 1998

GRIFFITH, David Humphrey

Resigned
Garthmeilio Llangwm, CorwenLL21 0PY
Born February 1936
Director
Appointed 19 Jan 1993
Resigned 16 Oct 1998

HATCHER, Robin Mark

Resigned
24 Springfield Park, TisburySP3 6QN
Born August 1958
Director
Appointed 15 Apr 1996
Resigned 16 Oct 1998

HODGSON, Kenneth Reid Theophilus

Resigned
4 North Park, Gerrards CrossSL9 8JW
Born November 1930
Director
Appointed 01 Jan 1996
Resigned 09 Dec 1999

LEYLAND, William Stewart

Resigned
Park Cottage Triscombe, TauntonTA4 3HE
Born May 1922
Director
Appointed N/A
Resigned 05 Dec 1994

LOVEGROVE-FIELDEN, Jonathan Rupert Blakiston

Resigned
Longden Manor,, ShrewsburySY5 0XH
Born May 1949
Director
Appointed 09 Dec 1999
Resigned 06 Apr 2025

LUARD, Mary Alicia

Resigned
Horseacres Farm Charlton, WincantonBA9
Born April 1914
Director
Appointed N/A
Resigned 06 Jun 1993

LUARD, Thomas Peter Morrell

Resigned
13 Clarence Road, RichmondTW9 3NL
Born October 1942
Director
Appointed N/A
Resigned 09 Apr 1999

MASON, Nicholas Wellesley D'Arcy

Resigned
Lower Farm House, Moreton In MarshGL56 0YR
Born June 1953
Director
Appointed 01 Jan 1996
Resigned 28 Apr 2006

MORRELL, Herbert William James, Colonel

Resigned
Sandford Common Farm, Chipping NortonOX7 7AE
Born August 1915
Director
Appointed N/A
Resigned 20 Nov 1995

POLDEN, David Arthur

Resigned
Forest Lodge Singe Wood, WitneyOX8 5XP
Born August 1949
Director
Appointed 01 Jul 1995
Resigned 16 Oct 1998

POULTER, Alan Graham

Resigned
13 Whitehouse Road, OxfordOX1 4PA
Born November 1945
Director
Appointed 09 Dec 1999
Resigned 27 Nov 2007

SENIOR, William Peter

Resigned
3 Marshall Close, ReadingRG8 8DQ
Born August 1936
Director
Appointed N/A
Resigned 14 Oct 1998

SIMMONDS, Michael

Resigned
1a Fernhill Road, BegbrokeOX5 1RP
Born April 1944
Director
Appointed N/A
Resigned 16 Oct 1998

WELLS, Richard Harry

Resigned
Sandford Common, Chipping NortonOX7 7AE
Born September 1953
Director
Appointed 29 Dec 2009
Resigned 06 Apr 2025

WORTH, Anthony Cecil Gerrard

Resigned
Glebe CottageOX18 2PF
Born December 1927
Director
Appointed N/A
Resigned 19 Dec 1992

WYLD, Charles John Calcraft

Resigned
Sion Hill, CliftonBS8 4BA
Born October 1956
Director
Appointed 27 Nov 2007
Resigned 14 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Sandford Common, Chipping NortonOX7 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2024

Mr Jonathan Rupert Blakiston Lovegrove-Fielden

Ceased
Sandford Common, Chipping NortonOX7 7AE
Born May 1949

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 26 Nov 2022
Ceased 10 May 2024

Mrs Lavinia Clare Taylor

Ceased
Sandford Common, Chipping NortonOX7 7AE
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 26 Nov 2022
Ceased 10 May 2024

Mr Charles John Calcraft Wyld

Ceased
Sandford Common, Chipping NortonOX7 7AE
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 26 Nov 2022
Ceased 10 May 2024
Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Resolution
16 May 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2023
PSC09Update to PSC Statements
Memorandum Articles
18 January 2023
MAMA
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Resolution
10 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 November 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Legacy
24 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
26 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
29 November 2005
AAMDAAMD
Accounts Amended With Made Up Date
29 November 2005
AAMDAAMD
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
4 May 2004
287Change of Registered Office
Auditors Resignation Company
5 February 2004
AUDAUD
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
5 March 2002
287Change of Registered Office
Auditors Resignation Company
3 January 2002
AUDAUD
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2001
122122
Legacy
16 May 2001
122122
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 December 1999
AAAnnual Accounts
Resolution
19 November 1999
RESOLUTIONSResolutions
Legacy
11 August 1999
225Change of Accounting Reference Date
Legacy
9 August 1999
169169
Legacy
6 June 1999
169169
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
363b363b
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
169169
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
287Change of Registered Office
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Resolution
22 November 1996
RESOLUTIONSResolutions
Resolution
22 November 1996
RESOLUTIONSResolutions
Legacy
28 April 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
26 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
14 April 1994
395Particulars of Mortgage or Charge
Legacy
9 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
30 November 1993
395Particulars of Mortgage or Charge
Legacy
5 October 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
17 June 1993
288288
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Legacy
30 March 1993
395Particulars of Mortgage or Charge
Legacy
12 March 1993
288288
Legacy
25 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
29 October 1992
395Particulars of Mortgage or Charge
Legacy
12 October 1992
395Particulars of Mortgage or Charge
Legacy
12 October 1992
395Particulars of Mortgage or Charge
Legacy
29 September 1992
395Particulars of Mortgage or Charge
Legacy
28 August 1992
395Particulars of Mortgage or Charge
Legacy
1 July 1992
395Particulars of Mortgage or Charge
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363aAnnual Return
Legacy
6 November 1990
288288
Legacy
6 November 1990
288288
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
2 August 1989
288288
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Memorandum Articles
30 June 1988
MEM/ARTSMEM/ARTS
Resolution
10 March 1988
RESOLUTIONSResolutions
Resolution
10 March 1988
RESOLUTIONSResolutions
Resolution
10 March 1988
RESOLUTIONSResolutions
Resolution
10 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
10 December 1987
363363
Legacy
28 September 1987
403aParticulars of Charge Subject to s859A
Legacy
26 September 1987
288288
Legacy
2 May 1987
288288
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
363363
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
29 September 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
15 April 1983
AAAnnual Accounts
Accounts With Made Up Date
4 December 1980
AAAnnual Accounts
Miscellaneous
8 April 1943
MISCMISC