Background WavePink WaveYellow Wave

A.F.BLAKEMORE AND SON LIMITED (00391135)

A.F.BLAKEMORE AND SON LIMITED (00391135) is an active UK company. incorporated on 15 November 1944. with registered office in Willenhall. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. A.F.BLAKEMORE AND SON LIMITED has been registered for 81 years. Current directors include BLAKEMORE, Caoire, BLAKEMORE, Charles Peter, BLAKEMORE, Peter Francis and 4 others.

Company Number
00391135
Status
active
Type
ltd
Incorporated
15 November 1944
Age
81 years
Address
Long Acres Ind Est, Willenhall, WV13 2JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BLAKEMORE, Caoire, BLAKEMORE, Charles Peter, BLAKEMORE, Peter Francis, BLAKEMORE, Tomas Francis, COLEMAN, Andrew Charles, NUTTALL, Steven John, WELCH, Carol Ann
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.F.BLAKEMORE AND SON LIMITED

A.F.BLAKEMORE AND SON LIMITED is an active company incorporated on 15 November 1944 with the registered office located in Willenhall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. A.F.BLAKEMORE AND SON LIMITED was registered 81 years ago.(SIC: 46390)

Status

active

Active since 81 years ago

Company No

00391135

LTD Company

Age

81 Years

Incorporated 15 November 1944

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Long Acres Ind Est Rosehill Willenhall, WV13 2JP,

Timeline

38 key events • 1944 - 2025

Funding Officers Ownership
Company Founded
Nov 44
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Left
Sept 12
Director Joined
Jan 14
Loan Cleared
May 14
Director Left
May 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Capital Reduction
Jun 19
Share Buyback
Jul 19
Loan Secured
Apr 20
Loan Secured
Nov 20
Loan Secured
May 21
Loan Secured
May 21
Owner Exit
Jul 21
Director Left
Jun 22
Director Joined
May 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Nov 23
Loan Secured
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BARLOW, Anna Jennifer

Active
Long Acres Ind Est, WillenhallWV13 2JP
Secretary
Appointed 13 Oct 2025

BLAKEMORE, Caoire

Active
Long Acres Ind Est, WillenhallWV13 2JP
Born August 1985
Director
Appointed 30 Aug 2017

BLAKEMORE, Charles Peter

Active
Long Acres Ind Est, WillenhallWV13 2JP
Born December 1989
Director
Appointed 26 Sept 2023

BLAKEMORE, Peter Francis

Active
Long Acres Ind Est, WillenhallWV13 2JP
Born September 1943
Director
Appointed N/A

BLAKEMORE, Tomas Francis

Active
Long Acres Ind Est, WillenhallWV13 2JP
Born August 1987
Director
Appointed 30 Aug 2017

COLEMAN, Andrew Charles

Active
Long Acres Ind Est, WillenhallWV13 2JP
Born January 1974
Director
Appointed 08 Jul 2025

NUTTALL, Steven John

Active
Long Acres Ind Est, WillenhallWV13 2JP
Born March 1976
Director
Appointed 31 Mar 2025

WELCH, Carol Ann

Active
Long Acres Ind Est, WillenhallWV13 2JP
Born February 1970
Director
Appointed 17 Apr 2023

BLAKEMORE, Charles Peter

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Secretary
Appointed 17 Jan 2019
Resigned 13 Oct 2025

GILES, John William

Resigned
8 Dursley Drive, CannockWS11 1TN
Secretary
Appointed N/A
Resigned 01 May 2005

LOVELAND, Simon John

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Secretary
Appointed 01 Sept 2015
Resigned 17 Jan 2019

PANNELL, Anthony David

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Secretary
Appointed 01 May 2005
Resigned 30 Sept 2011

TOMLINSON, William Leonard

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Secretary
Appointed 06 Sept 2012
Resigned 01 Sept 2015

UPTON, Robert Gordon

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Secretary
Appointed 30 Sept 2011
Resigned 06 Sept 2012

BLAKEMORE, Gwendoline Mary

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Born December 1923
Director
Appointed N/A
Resigned 07 Aug 2015

BROWNE, John Hayman

Resigned
Twin Oaks 6 Cremorne Drive, StaffordST17 0DR
Born July 1944
Director
Appointed N/A
Resigned 10 Jun 1994

CAPPER, William James

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Born September 1942
Director
Appointed 18 Mar 2011
Resigned 31 Dec 2015

CLOVES, Stephen William

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Born September 1969
Director
Appointed 07 Jan 2008
Resigned 30 Sept 2011

COLEYSHAW, Lee

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Born April 1964
Director
Appointed 01 May 2005
Resigned 31 Jan 2011

COWLEY, Gillian Arlene

Resigned
1 Yelverton Close, WalsallWS3 3XE
Born September 1947
Director
Appointed 20 Dec 2006
Resigned 04 May 2008

DAVIES, Barry John

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Born December 1965
Director
Appointed 27 Apr 2009
Resigned 30 Apr 2015

DAVIES, Elwyn

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Born February 1948
Director
Appointed 09 Feb 2000
Resigned 14 Feb 2011

DAVIES, Elwyn

Resigned
80 Sunnybank Road, Sutton ColdfieldB73 5RJ
Born February 1946
Director
Appointed N/A
Resigned 10 Jun 1994

DENNY, Stephen

Resigned
One Sherborne Lofts, BirminghamB16 8HW
Born February 1951
Director
Appointed 04 Apr 1996
Resigned 06 Mar 2001

DIMENT, Ian John

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Born September 1972
Director
Appointed 07 Jan 2014
Resigned 22 Sept 2023

ELLIS, Colin

Resigned
42 Danesfield Avenue, GrimsbyDN37 0QE
Born August 1940
Director
Appointed 22 Nov 1994
Resigned 04 May 2001

EVANS, Dennis

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Born January 1954
Director
Appointed 26 Jul 2005
Resigned 31 Dec 2011

GILES, John William

Resigned
8 Dursley Drive, CannockWS11 1TN
Born February 1944
Director
Appointed N/A
Resigned 24 Feb 2006

HALLAM, Geoffrey

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Born August 1957
Director
Appointed 05 Jun 2001
Resigned 10 Jun 2022

KELLETT, Ian

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Born May 1963
Director
Appointed 01 Aug 2024
Resigned 26 Mar 2025

MACHIN, Nicholas Derrington

Resigned
47 Albert Drive, BirminghamB17 0AP
Born August 1945
Director
Appointed N/A
Resigned 10 Jun 1994

MARWOOD, Jeremy Charles

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Born October 1958
Director
Appointed 03 Jan 2012
Resigned 06 Jun 2023

MUNRO-MORRIS, Scott

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Born May 1973
Director
Appointed 30 Apr 2012
Resigned 17 Jul 2024

PANNELL, Anthony David

Resigned
Long Acres Ind Est, WillenhallWV13 2JP
Born August 1948
Director
Appointed 01 May 2005
Resigned 30 Sept 2011

ROSE, Christopher Thomas

Resigned
5 Chiltern Close, WalsallWS6 7PJ
Born May 1949
Director
Appointed N/A
Resigned 10 Jun 1994

Persons with significant control

2

1 Active
1 Ceased
Longacre Industrial Estate, WillenhallWV13 2JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019

Mr Peter Francis Blakemore

Ceased
Long Acres Ind Est, WillenhallWV13 2JP
Born September 1943

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Group
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
16 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 June 2019
SH06Cancellation of Shares
Resolution
4 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
31 July 2018
MR05Certification of Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Resolution
26 March 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Group
13 November 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
29 December 2011
MG02MG02
Legacy
29 December 2011
MG02MG02
Legacy
29 December 2011
MG02MG02
Accounts With Accounts Type Group
7 November 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 October 2011
AP03Appointment of Secretary
Legacy
17 October 2011
MG02MG02
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Legacy
31 March 2011
MG01MG01
Legacy
26 March 2011
MG01MG01
Legacy
23 March 2011
MG01MG01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Group
30 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288cChange of Particulars
Legacy
12 January 2009
363aAnnual Return
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Resolution
17 December 2008
RESOLUTIONSResolutions
Resolution
17 December 2008
RESOLUTIONSResolutions
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
12 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
6 November 2008
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Group
21 December 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Group
1 March 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2004
AAAnnual Accounts
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 November 2003
AAAnnual Accounts
Auditors Resignation Company
31 May 2003
AUDAUD
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 December 2002
AAAnnual Accounts
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 2000
AAAnnual Accounts
Legacy
30 May 2000
395Particulars of Mortgage or Charge
Legacy
5 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 January 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 November 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1997
AAAnnual Accounts
Legacy
11 April 1997
288cChange of Particulars
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 November 1996
AAAnnual Accounts
Legacy
18 September 1996
288288
Legacy
23 April 1996
288288
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 January 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 November 1994
288288
Legacy
17 October 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Resolution
18 February 1994
RESOLUTIONSResolutions
Resolution
18 February 1994
RESOLUTIONSResolutions
Legacy
18 February 1994
169169
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 November 1993
AAAnnual Accounts
Legacy
13 January 1993
363b363b
Legacy
19 November 1992
288288
Accounts With Accounts Type Full Group
9 November 1992
AAAnnual Accounts
Resolution
29 April 1992
RESOLUTIONSResolutions
Resolution
29 April 1992
RESOLUTIONSResolutions
Legacy
1 April 1992
395Particulars of Mortgage or Charge
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 January 1991
AAAnnual Accounts
Legacy
22 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Full Group
13 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
25 August 1988
288288
Accounts With Accounts Type Full Group
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Legacy
12 November 1986
363363
Legacy
6 May 1986
288288
Legacy
7 October 1985
363363
Legacy
21 November 1980
363363
Incorporation Company
15 November 1944
NEWINCIncorporation