Background WavePink WaveYellow Wave

R.& K.WISE LIMITED (00386864)

R.& K.WISE LIMITED (00386864) is an active UK company. incorporated on 12 April 1944. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. R.& K.WISE LIMITED has been registered for 81 years. Current directors include FRISTON, Paul Allan, KALLAR, Mandeep Singh.

Company Number
00386864
Status
active
Type
ltd
Incorporated
12 April 1944
Age
81 years
Address
Trinity Park House, Wakefield, WF2 8EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRISTON, Paul Allan, KALLAR, Mandeep Singh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.& K.WISE LIMITED

R.& K.WISE LIMITED is an active company incorporated on 12 April 1944 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. R.& K.WISE LIMITED was registered 81 years ago.(SIC: 74990)

Status

active

Active since 81 years ago

Company No

00386864

LTD Company

Age

81 Years

Incorporated 12 April 1944

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Trinity Park House Fox Way Wakefield, WF2 8EE,

Previous Addresses

2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB
From: 12 April 1944To: 22 July 2011
Timeline

52 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
May 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Jan 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
Capital Update
Mar 26
1
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FRISTON, Paul Allan

Active
Fox Way, WakefieldWF2 8EE
Born June 1973
Director
Appointed 01 Feb 2025

KALLAR, Mandeep Singh

Active
Fox Way, WakefieldWF2 8EE
Born June 1982
Director
Appointed 31 Jan 2026

BROWN, Thomas Richard

Resigned
11 Darwin Close, CheltenhamGL51 0UE
Secretary
Appointed 03 Feb 1992
Resigned 27 Feb 1998

MCSPARRON-EDWARDS, Allison

Resigned
Bennath,Back Lane, SwindonSN2 4BJ
Secretary
Appointed 27 Feb 1998
Resigned 19 Jul 1999

NORRIS, Clare Louise

Resigned
Meadowsweet, HorndeanPO8 0HA
Secretary
Appointed 19 Jul 1999
Resigned 09 Oct 2000

QUAYLE, Huan

Resigned
Fox Way, WakefieldWF2 8EE
Secretary
Appointed 16 Apr 2012
Resigned 09 Oct 2012

WILD, Julian Nicholas

Resigned
226 Westella Road, HullHU10 7RS
Secretary
Appointed 09 Oct 2000
Resigned 31 Mar 2005

WILLIAMS, Carol

Resigned
Fox Way, WakefieldWF2 8EE
Secretary
Appointed 31 Mar 2005
Resigned 16 Apr 2012

WISE, Margaret Aileen

Resigned
Westrop House, SwindonSN6 7BL
Secretary
Appointed N/A
Resigned 03 Feb 1992

AMIN, Saeeda Naz

Resigned
Fox Way, WakefieldWF2 8EE
Born February 1969
Director
Appointed 27 Jun 2012
Resigned 21 Apr 2015

BENNETT, Peter

Resigned
Tellisford 9a Stormore, WestburyBA13 4BH
Born July 1937
Director
Appointed 19 Jul 1999
Resigned 01 Oct 2000

BOPARAN, Ranjit Singh

Resigned
Fox Way, WakefieldWF2 8EE
Born August 1966
Director
Appointed 31 Dec 2011
Resigned 24 Jan 2023

BURN, Lance Andrew

Resigned
The Sycamores, CorntownCF35 5BT
Born July 1964
Director
Appointed 14 Dec 1998
Resigned 16 Feb 2001

CHRISTIE, Michael Sean

Resigned
262 High Street, Boston SpaLS23 6AJ
Born October 1957
Director
Appointed 09 Oct 2000
Resigned 22 Oct 2004

CURLE, Tolla Joanne

Resigned
Fox Way, WakefieldWF2 8EE
Born April 1976
Director
Appointed 09 Oct 2012
Resigned 26 Sept 2014

DAVIES, Gareth Wyn

Resigned
Fox Way, WakefieldWF2 8EE
Born February 1964
Director
Appointed 24 Aug 2015
Resigned 23 Aug 2017

DE AROSTEGUI, Clare

Resigned
2180 Century Way, LeedsLS15 8ZB
Born August 1976
Director
Appointed 09 Mar 2011
Resigned 20 May 2011

DUNSFORD, John Alexander

Resigned
Fox Way, WakefieldWF2 8EE
Born April 1976
Director
Appointed 26 Sept 2014
Resigned 29 Apr 2016

FEELEY, Lochlain John

Resigned
Fox Way, WakefieldWF2 8EE
Born July 1963
Director
Appointed 01 Aug 2014
Resigned 31 Jul 2015

FLETCHER, Martyn Paul

Resigned
Fox Way, WakefieldWF2 8EE
Born April 1967
Director
Appointed 17 Jul 2017
Resigned 31 Jul 2018

GROVES, Michael Patrick

Resigned
Weavers Cottage 9 The Rank, TrowbridgeBA14 9RP
Born September 1941
Director
Appointed N/A
Resigned 30 Sept 1999

HALL, Linda Jane

Resigned
18 Longland Lane, YorkYO26 8BB
Born May 1956
Director
Appointed 24 Apr 2006
Resigned 03 Mar 2010

HENDERSON, Stephen

Resigned
Fox Way, WakefieldWF2 8EE
Born August 1957
Director
Appointed 31 Mar 2005
Resigned 01 Aug 2014

HILL, Robert Christopher

Resigned
9 Kingsley Close, WakefieldWF2 7EB
Born July 1959
Director
Appointed 31 Mar 2005
Resigned 24 Apr 2006

HITCHIN, Arnold Raymond

Resigned
6 Wentworth Close, CheltenhamGL51 0NT
Born January 1927
Director
Appointed N/A
Resigned 31 Jan 1992

HUCK, Richard Frank

Resigned
Westaway, DauntseySN15
Born June 1933
Director
Appointed N/A
Resigned 30 Apr 1999

HUNTER, Graham Keith

Resigned
Fox Way, WakefieldWF2 8EE
Born November 1963
Director
Appointed 09 Mar 2011
Resigned 31 Dec 2011

KERS, Ronald Klaas Otto, Mr.

Resigned
Fox Way, WakefieldWF2 8EE
Born July 1969
Director
Appointed 30 Jun 2018
Resigned 26 May 2023

KULAR, Kuldip Singh

Resigned
Fox Way, WakefieldWF2 8EE
Born October 1960
Director
Appointed 09 Mar 2011
Resigned 17 Jun 2013

LAYCOCK, Pauline

Resigned
Beverley House, HullHU1 3XD
Born July 1957
Director
Appointed 30 Nov 2004
Resigned 31 Mar 2005

LEADBEATER, Stephen Paul

Resigned
Fox Way, WakefieldWF2 8EE
Born June 1961
Director
Appointed 20 Jun 2014
Resigned 18 Jul 2017

LILL, Jonathan Craig

Resigned
The Mallards, NorthallertonDL6 3SZ
Born February 1968
Director
Appointed 30 Jun 2006
Resigned 22 Jul 2008

LINEHAN, Donal

Resigned
Fox Way, WakefieldWF2 8EE
Born April 1965
Director
Appointed 20 May 2011
Resigned 27 Jun 2012

MCSPARRON-EDWARDS, Allison

Resigned
Bennath,Back Lane, SwindonSN2 4BJ
Born February 1955
Director
Appointed 21 Apr 1997
Resigned 19 Jul 1999

MORGAN, David Steven

Resigned
Fox Way, WakefieldWF2 8EE
Born July 1976
Director
Appointed 16 Apr 2012
Resigned 24 Aug 2015

Persons with significant control

1

Trinity Business Park, WakefieldWF2 8EE

Nature of Control

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

Filing History

242

Legacy
9 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2026
SH19Statement of Capital
Legacy
9 March 2026
CAP-SSCAP-SS
Resolution
9 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2025
AAAnnual Accounts
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
PARENT_ACCPARENT_ACC
Legacy
30 April 2024
GUARANTEE2GUARANTEE2
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2022
AAAnnual Accounts
Legacy
13 July 2022
PARENT_ACCPARENT_ACC
Legacy
13 July 2022
GUARANTEE2GUARANTEE2
Legacy
13 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2020
AAAnnual Accounts
Legacy
5 August 2020
PARENT_ACCPARENT_ACC
Legacy
5 August 2020
AGREEMENT2AGREEMENT2
Legacy
5 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
4 June 2012
TM01Termination of Director
Termination Secretary Company With Name
4 June 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
17 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
287Change of Registered Office
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Miscellaneous
2 August 2002
MISCMISC
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
16 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
24 October 2000
288bResignation of Director or Secretary
Auditors Resignation Company
17 October 2000
AUDAUD
Legacy
17 October 2000
225Change of Accounting Reference Date
Legacy
17 October 2000
287Change of Registered Office
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Legacy
18 November 1994
403aParticulars of Charge Subject to s859A
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
28 September 1993
395Particulars of Mortgage or Charge
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
2 October 1992
288288
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
15 July 1992
395Particulars of Mortgage or Charge
Legacy
15 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
8 June 1992
395Particulars of Mortgage or Charge
Legacy
6 February 1992
288288
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Legacy
16 September 1991
363aAnnual Return
Legacy
4 January 1991
363363
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
7 September 1990
288288
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Legacy
5 February 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363