Background WavePink WaveYellow Wave

MERCIA GARDEN PRODUCTS LIMITED (00382248)

MERCIA GARDEN PRODUCTS LIMITED (00382248) is an active UK company. incorporated on 17 August 1943. with registered office in Newark. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). MERCIA GARDEN PRODUCTS LIMITED has been registered for 82 years. Current directors include OWEN, James William, WALDRON, Terry Richard.

Company Number
00382248
Status
active
Type
ltd
Incorporated
17 August 1943
Age
82 years
Address
Old Great North Road Old Great North Road, Newark, NG23 6QN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
OWEN, James William, WALDRON, Terry Richard
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA GARDEN PRODUCTS LIMITED

MERCIA GARDEN PRODUCTS LIMITED is an active company incorporated on 17 August 1943 with the registered office located in Newark. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). MERCIA GARDEN PRODUCTS LIMITED was registered 82 years ago.(SIC: 16290)

Status

active

Active since 82 years ago

Company No

00382248

LTD Company

Age

82 Years

Incorporated 17 August 1943

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

WALTON GARDEN BUILDINGS LIMITED
From: 18 February 2005To: 2 March 2010
E.C.WALTON & CO.,LIMITED
From: 17 August 1943To: 18 February 2005
Contact
Address

Old Great North Road Old Great North Road Sutton-On-Trent Newark, NG23 6QN,

Previous Addresses

3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England
From: 3 May 2016To: 6 January 2022
Old Great North Road Sutton on Trent Newark Nottinghamshire NG23 6QN
From: 17 August 1943To: 3 May 2016
Timeline

44 key events • 1943 - 2025

Funding Officers Ownership
Company Founded
Aug 43
Director Joined
Jul 11
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Loan Secured
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Apr 19
Director Joined
May 19
Director Left
May 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Jun 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

OWEN, James William

Active
Old Great North Road, NewarkNG23 6QN
Born September 1986
Director
Appointed 14 Mar 2025

WALDRON, Terry Richard

Active
Old Great North Road, Newark
Born September 1971
Director
Appointed 04 Nov 2014

CARTWRIGHT, Stephen William

Resigned
A15, SleafordNG34 8RH
Secretary
Appointed 03 Aug 2005
Resigned 01 Jan 2012

HICK, Paul Arney

Resigned
Millcourt Mill Road, MarlowSL7 1QB
Secretary
Appointed 17 Feb 2005
Resigned 03 Aug 2005

WALTON, Barry Geoffrey Dennys

Resigned
Holme House First Holme Lane, NewarkNG23 6PE
Secretary
Appointed N/A
Resigned 17 Feb 2005

YARROW, Ian Peter

Resigned
Lincoln Road, LincolnLN5 9JR
Secretary
Appointed 01 Jan 2012
Resigned 29 Apr 2016

ASHBY, Lee Howard

Resigned
North Road, NewarkNG23 6SY
Born April 1972
Director
Appointed 17 Feb 2005
Resigned 30 Jun 2013

BERRY, David

Resigned
Old Great North Road, NewarkNG23 6QN
Born August 1968
Director
Appointed 31 May 2019
Resigned 14 Mar 2025

BERRY, David

Resigned
Old Great North Road, NewarkNG23 6QN
Born August 1968
Director
Appointed 23 Sept 2013
Resigned 29 Apr 2016

BURGESS, Iain

Resigned
Old Great North Road, NewarkNG23 6QN
Born January 1972
Director
Appointed 29 Apr 2016
Resigned 14 Mar 2025

CARTWRIGHT, Stephen William

Resigned
A15, SleafordNG34 8RH
Born December 1946
Director
Appointed 18 Feb 2005
Resigned 30 May 2014

CLARICOATS, Melvyn

Resigned
18 Muston Lane, BottesfordNG13 0DY
Born July 1942
Director
Appointed N/A
Resigned 30 Sept 2001

CONROY, Scott

Resigned
Mays Avenue, NottinghamNG4 1AS
Born September 1974
Director
Appointed 01 Apr 2008
Resigned 27 Jan 2012

ELLIMAN, Robert Philip

Resigned
Old Great North Road, NewarkNG23 6QN
Born January 1983
Director
Appointed 04 Mar 2022
Resigned 14 Mar 2025

FAIRHURST, Jonathan Raymond Jackson

Resigned
Rivermead Ferry Lane, NewarkNG23 6NR
Born September 1969
Director
Appointed 17 Feb 2005
Resigned 01 Jun 2007

HICK, Paul Arney

Resigned
Millcourt Mill Road, MarlowSL7 1QB
Born May 1954
Director
Appointed 17 Feb 2005
Resigned 03 Aug 2005

HOMEWOOD, Jonathan Charles

Resigned
Old Great North Road, NewarkNG23 6QN
Born March 1969
Director
Appointed 04 Mar 2022
Resigned 14 Mar 2025

KELLY, Frank

Resigned
79 High Street, NewarkNG23 6QA
Born November 1949
Director
Appointed N/A
Resigned 17 Feb 2005

LETMAN, George Edward

Resigned
St. Mellion Close, DerbyDE3 9YL
Born July 1952
Director
Appointed 01 Jan 2007
Resigned 29 Apr 2016

LOCHERY, Tony

Resigned
85 Ravelston Dykes, EdinburghEH12 6EZ
Born June 1960
Director
Appointed 01 Jun 2006
Resigned 29 Apr 2016

LUFT, Howard Paul

Resigned
55 Hunts Field Close, LymmWA13 0SS
Born September 1962
Director
Appointed 01 Sept 2005
Resigned 24 Feb 2006

MARRIOTT, Malcolm

Resigned
Cinder Lane, NewarkNG22 9AZ
Born June 1960
Director
Appointed 22 Jul 2011
Resigned 29 Apr 2016

PRICE, Daniel Russell

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born January 1972
Director
Appointed 29 Apr 2016
Resigned 28 Feb 2021

REES, Gary John Michael

Resigned
Old Great North Road, NewarkNG23 6QN
Born November 1964
Director
Appointed 29 Apr 2016
Resigned 14 Mar 2025

ROBERTSON, Ian

Resigned
Leyfield High Street, NewarkNG22 0QJ
Born March 1952
Director
Appointed N/A
Resigned 30 Nov 2003

WAKEMAN, Timothy Roy

Resigned
Fry's Barn, Saffron WaldenCB10 1BT
Born November 1946
Director
Appointed 05 Dec 2005
Resigned 01 Jun 2006

WALDRON, Terry Richard

Resigned
The Spinney, NewarkNG22 8JH
Born September 1971
Director
Appointed 01 Jun 2007
Resigned 30 May 2014

WALTON, Barry Geoffrey Dennys

Resigned
Holme House First Holme Lane, NewarkNG23 6PE
Born March 1950
Director
Appointed N/A
Resigned 17 Feb 2005

WALTON, Heather

Resigned
Holme House First Holme Lane, NewarkNG23 6PE
Born November 1950
Director
Appointed N/A
Resigned 17 Feb 2005

WALTON, Nigel Charles

Resigned
Beck Cottage Church Lane, NewarkNG23 6LP
Born December 1951
Director
Appointed N/A
Resigned 01 Jan 2006

WALTON, Ruth Allene

Resigned
Beck Cottage, NewarkNG23 6LP
Born November 1951
Director
Appointed N/A
Resigned 17 Feb 2005

WOOD, John David

Resigned
19 Church Road, StowLN1 2DE
Born April 1972
Director
Appointed 17 Feb 2005
Resigned 03 Oct 2005

WOOLLEY, Peter Charles

Resigned
Chiltern Close, CreweCW2 5GE
Born July 1970
Director
Appointed 30 Jan 2012
Resigned 29 Apr 2016

YARROW, Ian Peter

Resigned
Lincoln Road, LincolnLN5 9JR
Born June 1960
Director
Appointed 01 Jan 2012
Resigned 04 Mar 2022

Persons with significant control

1

Rosimian Limited

Active
Cumberland Place, SouthamptonSO15 2BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
14 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
24 February 2022
MR05Certification of Charge
Change Sail Address Company With New Address
7 January 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Auditors Resignation Company
13 May 2016
AUDAUD
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Auditors Resignation Company
17 May 2013
AUDAUD
Auditors Resignation Company
16 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Legacy
20 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Legacy
12 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
4 November 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288cChange of Particulars
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
225Change of Accounting Reference Date
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Auditors Resignation Company
7 March 2005
AUDAUD
Legacy
3 March 2005
288aAppointment of Director or Secretary
Resolution
3 March 2005
RESOLUTIONSResolutions
Legacy
3 March 2005
155(6)a155(6)a
Auditors Resignation Company
3 March 2005
AUDAUD
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
28 February 2002
287Change of Registered Office
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
23 April 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Memorandum Articles
11 August 1996
MEM/ARTSMEM/ARTS
Resolution
11 August 1996
RESOLUTIONSResolutions
Legacy
16 May 1996
287Change of Registered Office
Accounts With Accounts Type Medium
21 March 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 May 1995
AAAnnual Accounts
Legacy
26 January 1995
287Change of Registered Office
Legacy
17 January 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Medium
24 May 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
12 January 1990
288288
Legacy
6 December 1989
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Legacy
25 October 1988
288288
Legacy
22 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
8 December 1987
288288
Legacy
19 October 1987
288288
Legacy
8 October 1987
288288
Legacy
16 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
8 November 1986
363363
Accounts With Made Up Date
28 December 1983
AAAnnual Accounts
Legacy
6 October 1982
363363
Legacy
21 October 1981
363363
Miscellaneous
23 May 1980
MISCMISC
Miscellaneous
14 August 1978
MISCMISC
Legacy
21 August 1961
395Particulars of Mortgage or Charge
Incorporation Company
17 August 1943
NEWINCIncorporation