Background WavePink WaveYellow Wave

ROAD HAULAGE ASSOCIATION LIMITED (00391886)

ROAD HAULAGE ASSOCIATION LIMITED (00391886) is an active UK company. incorporated on 14 December 1944. with registered office in Peterborough. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ROAD HAULAGE ASSOCIATION LIMITED has been registered for 81 years. Current directors include CULLIMORE, Moreton Ferris, EDWARDS, Jason, FAGAN, Samuel Thomas and 12 others.

Company Number
00391886
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 1944
Age
81 years
Address
Worldwide House, Peterborough, PE3 6SB
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CULLIMORE, Moreton Ferris, EDWARDS, Jason, FAGAN, Samuel Thomas, GOUGH, Michael William, HOWARD, Andrew Percival, JOHNSON, Paul Edward, JORDAN, Barry, LOGAN, Claire, LUCY, John Stephen, MCINTYRE, David Scott, SANDERS, Paul Guy, SMITH, Richard James, WARD, Steven John, WILCOX, Robert Henry, WRAY, Timothy Richard
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROAD HAULAGE ASSOCIATION LIMITED

ROAD HAULAGE ASSOCIATION LIMITED is an active company incorporated on 14 December 1944 with the registered office located in Peterborough. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ROAD HAULAGE ASSOCIATION LIMITED was registered 81 years ago.(SIC: 94120)

Status

active

Active since 81 years ago

Company No

00391886

PRIVATE-LIMITED-GUARANT-NSC Company

Age

81 Years

Incorporated 14 December 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Worldwide House Thorpe Wood Peterborough, PE3 6SB,

Previous Addresses

Roadway House Bretton Way Bretton Peterborough PE3 8DD
From: 14 December 2009To: 9 May 2023
Roadway House 35 Monument Hill Weybridge Surrey KT13 8RN
From: 14 December 1944To: 14 December 2009
Timeline

120 key events • 1944 - 2026

Funding Officers Ownership
Company Founded
Dec 44
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Jun 14
Loan Secured
Nov 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Sept 20
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Cleared
Aug 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Jul 23
Loan Secured
Aug 23
Director Left
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Nov 24
Loan Cleared
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
80
Officers
34
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

COOPER, Brett

Active
Thorpe Wood, PeterboroughPE3 6SB
Secretary
Appointed 27 Nov 2025

CULLIMORE, Moreton Ferris

Active
Fromebridge Lane, GloucesterGL2 7PD
Born July 1979
Director
Appointed 30 May 2019

EDWARDS, Jason

Active
Thorpe Wood, PeterboroughPE3 6SB
Born October 1970
Director
Appointed 31 Jul 2025

FAGAN, Samuel Thomas

Active
Shuttleworth, Mead Business Park, PadihamBB12 7NG
Born October 1989
Director
Appointed 12 Oct 2022

GOUGH, Michael William

Active
Thorpe Wood, PeterboroughPE3 6SB
Born October 1966
Director
Appointed 18 Jul 2023

HOWARD, Andrew Percival

Active
Thorpe Wood, PeterboroughPE3 6SB
Born January 1960
Director
Appointed 28 Jul 2011

JOHNSON, Paul Edward

Active
Thorpe Wood, PeterboroughPE3 6SB
Born April 1958
Director
Appointed 30 May 2024

JORDAN, Barry

Active
Thorpe Wood, PeterboroughPE3 6SB
Born March 1952
Director
Appointed 30 May 2019

LOGAN, Claire

Active
Thorpe Wood, PeterboroughPE3 6SB
Born April 1988
Director
Appointed 30 May 2024

LUCY, John Stephen

Active
Thorpe Wood, PeterboroughPE3 6SB
Born April 1963
Director
Appointed 28 Nov 2024

MCINTYRE, David Scott

Active
High Street Industrial Estate, ShottsML7 5DR
Born March 1969
Director
Appointed 27 May 2021

SANDERS, Paul Guy

Active
Westhill Road, LichfieldWS13 8NG
Born November 1965
Director
Appointed 27 Jul 2022

SMITH, Richard James

Active
Thorpe Wood, PeterboroughPE3 6SB
Born March 1968
Director
Appointed 28 May 2020

WARD, Steven John

Active
Dormor Way, MiddlesbroughTS6 6XH
Born May 1963
Director
Appointed 15 Apr 2020

WILCOX, Robert Henry

Active
Chilcompton, RadstockBA3 4JW
Born July 1957
Director
Appointed 21 Nov 2017

WRAY, Timothy Richard

Active
Bretton Way, PeterboroughPE3 8DD
Born August 1968
Director
Appointed 27 Jul 2022

FALKNER, James Julian

Resigned
46a Wood Lane, FleetGU51 3EE
Secretary
Appointed 09 Oct 1998
Resigned 21 Jul 2009

GARNHAM, John David

Resigned
30 Popes Grove, TwickenhamTW1 4JY
Secretary
Appointed 02 May 1996
Resigned 09 Oct 1998

GARNHAM, John David

Resigned
30 Popes Grove, TwickenhamTW1 4JY
Secretary
Appointed 02 May 1996
Resigned 02 May 1996

TAYLOR, Laura Ann

Resigned
Thorpe Wood, PeterboroughPE3 6SB
Secretary
Appointed 09 May 2023
Resigned 12 Aug 2024

WITCHER, Derek William

Resigned
83 Torcross Road, South RuislipHA4 0TD
Secretary
Appointed 13 May 1992
Resigned 02 May 1996

CR SECRETARIES LIMITED

Resigned
One George Yard, LondonEC3V 9DF
Corporate secretary
Appointed 30 Jul 2009
Resigned 27 Jan 2023

DYE & DURHAM SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 27 Jan 2023
Resigned 09 May 2023

ABEL, George Stephen

Resigned
Bon Accord Cuddington Court, AylesburyHP18 0DT
Born January 1937
Director
Appointed N/A
Resigned 15 May 1996

ALVAREZ, David

Resigned
Hestia, ReadingRG7 5NX
Born January 1938
Director
Appointed N/A
Resigned 15 May 1996

ASKHAM, Roger Derek

Resigned
Rosedale Villa Farm, FileyYO14 0LR
Born June 1940
Director
Appointed 11 May 1994
Resigned 15 May 1996

BARBER, John Douglas

Resigned
One Acre 155 Lane Head Road, HuddersfieldHD8 8BW
Born October 1930
Director
Appointed N/A
Resigned 11 May 1994

BARBER, Peter Walter

Resigned
Bretton Way, PeterboroughPE3 8DD
Born December 1946
Director
Appointed 27 May 2010
Resigned 25 May 2017

BARBER, Peter Walter

Resigned
10 Boulters Lock, Milton KeynesMK14 5QR
Born December 1946
Director
Appointed 11 May 1994
Resigned 15 May 1996

BARCLAY, James Macdonald

Resigned
Bretton Way, PeterboroughPE3 8DD
Born January 1941
Director
Appointed 29 May 2008
Resigned 31 May 2012

BARCLAY, James Macdonald

Resigned
Roseville School Wynd, KirkcaldyKY1 4RN
Born January 1941
Director
Appointed 27 Jul 1994
Resigned 15 May 1996

BEATTIE, Brian

Resigned
Blaris Industrial Estate, LisburnBT27 5QB
Born April 1966
Director
Appointed 31 Mar 2022
Resigned 01 Mar 2026

BENNETT, Stephen Frank

Resigned
10 Fernside, High WycombeHP15 6HN
Born October 1948
Director
Appointed 27 Jan 1993
Resigned 15 May 1996

BLACK, Andrew

Resigned
Bretton Way, PeterboroughPE3 8DD
Born June 1929
Director
Appointed 29 Jun 2000
Resigned 26 May 2016

BLACK, Andrew

Resigned
Lorneville, North BerwickEH39 5AR
Born June 1929
Director
Appointed N/A
Resigned 15 May 1996

Persons with significant control

17

0 Active
17 Ceased

Robert Henry Wilcox

Ceased
Chilcompton, RadstockBA3 4JW

Nature of Control

Significant influence or control
Notified 21 Nov 2017
Ceased 22 Nov 2017

Mr Robert Henry Wilcox

Ceased
Chilcompton, RadstockBA3 4JW
Born July 1957

Nature of Control

Significant influence or control
Notified 21 Nov 2017
Ceased 21 Nov 2017

Mr David Ward

Ceased
Bentley Moor Lane, DoncasterDN6 7BD
Born August 1960

Nature of Control

Significant influence or control as firm
Notified 21 Jun 2017
Ceased 21 Jun 2017

Mr Steven Zwinkels

Ceased
Leythorne Nurseries, Vinnetrow Road, ChichesterPO20 1QB
Born August 1985

Nature of Control

Significant influence or control as firm
Notified 24 May 2017
Ceased 24 May 2017

Mr Andrew Buchanan Malcolm

Ceased
Brookfield House, 2 Burnbrae Drive, PaisleyPA3 3BU
Born January 1962

Nature of Control

Significant influence or control as firm
Notified 24 May 2017
Ceased 24 May 2017

Mr Andrew William Robert Jenkins

Ceased
Sandhills Farm, Edgioake Lane, RedditchB96 6BG
Born January 1970

Nature of Control

Significant influence or control as firm
Notified 26 Jun 2016
Ceased 06 Nov 2017

Mr David Craig Bratt

Ceased
102 Grove Lane, CheadleSK8 7ND
Born June 1965

Nature of Control

Significant influence or control as firm
Notified 26 Jun 2016
Ceased 26 Jun 2016

Mr Ashley Benjamin Barry Mcculla

Ceased
Unit 5, Blaris Industrial Estate, LisburnBT27 5QB
Born September 1971

Nature of Control

Significant influence or control as firm
Notified 26 Jun 2016
Ceased 26 Jun 2016

Mr David James Mccutcheon

Ceased
99 Baillieston Road, GlasgowG32 0TF
Born December 1962

Nature of Control

Significant influence or control as firm
Notified 26 Jun 2016
Ceased 26 Jun 2016

Mrs Carol Lesley O'Brien

Ceased
Low Moor Industrial Estate, Common Road, BradfordBD12 0NB
Born January 1961

Nature of Control

Significant influence or control as firm
Notified 26 Jun 2016
Ceased 26 Jun 2016

Mr James Richard Dodd

Ceased
Harcourt Road, MaidenheadSL6 0DT
Born December 1953

Nature of Control

Significant influence or control as firm
Notified 26 Jun 2016
Ceased 26 Jun 2016

Mr Timothy James Slater

Ceased
West Way, AlfretonDE55 4QJ
Born April 1968

Nature of Control

Significant influence or control as firm
Notified 26 Jun 2016
Ceased 26 Jun 2016

Mr Richard Duncan Burnett

Ceased
Bretton Way, PeterboroughPE3 8DD
Born March 1967

Nature of Control

Significant influence or control
Notified 26 Jun 2016
Ceased 26 Jun 2016

Mr Andrew Macrae

Ceased
The Glen, SheernessME12 2LD
Born June 1962

Nature of Control

Significant influence or control as firm
Notified 26 Jun 2016
Ceased 26 Jun 2016

Mr William Cyril Hockin

Ceased
Gratton Way, BarnstapleEX31 3NL
Born March 1949

Nature of Control

Significant influence or control as firm
Notified 26 Jun 2016
Ceased 26 Jun 2016

Mr James Anthony French

Ceased
Bretton Way, PeterboroughPE3 8DD
Born October 1950

Nature of Control

Significant influence or control as firm
Notified 26 Jun 2016
Ceased 26 Jun 2016

Mr Andrew Percival Howard

Ceased
West Hay, Stamford Road, PeterboroughPE8 6XX
Born January 1960

Nature of Control

Significant influence or control as firm
Notified 26 Jun 2016
Ceased 26 Jun 2016
Fundings
Financials
Latest Activities

Filing History

385

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Memorandum Articles
17 June 2024
MAMA
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Resolution
11 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination 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
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 March 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Memorandum Articles
15 June 2022
MAMA
Resolution
15 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Memorandum Articles
12 July 2021
MAMA
Resolution
6 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Memorandum Articles
26 April 2021
MAMA
Resolution
26 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 February 2017
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Auditors Resignation Company
20 October 2015
AUDAUD
Auditors Resignation Company
20 October 2015
AUDAUD
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Legacy
12 November 2012
MG04MG04
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Legacy
16 April 2012
MG02MG02
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
31 August 2010
AR01AR01
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Legacy
13 October 2009
MG01MG01
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
21 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
23 June 2006
MEM/ARTSMEM/ARTS
Resolution
23 June 2006
RESOLUTIONSResolutions
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
403aParticulars of Charge Subject to s859A
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
16 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288cChange of Particulars
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
8 July 1997
363b363b
Memorandum Articles
13 November 1996
MEM/ARTSMEM/ARTS
Resolution
8 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
288288
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
20 May 1996
288288
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
22 May 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
13 September 1994
288288
Legacy
5 September 1994
288288
Legacy
8 August 1994
288288
Legacy
4 August 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
288288
Legacy
1 February 1994
288288
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
2 July 1992
363sAnnual Return (shuttle)
Legacy
21 October 1991
288288
Legacy
1 October 1991
288288
Legacy
13 September 1991
288288
Legacy
22 August 1991
288288
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Resolution
3 July 1991
RESOLUTIONSResolutions
Legacy
21 June 1991
288288
Legacy
22 February 1991
288288
Legacy
20 February 1991
288288
Memorandum Articles
13 September 1990
MAMA
Resolution
13 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
6 October 1988
287Change of Registered Office
Legacy
6 October 1988
288288
Memorandum Articles
2 September 1988
MAMA
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
12 October 1987
363363
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Resolution
11 September 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
363363
Accounts With Accounts Type Full
2 August 1986
AAAnnual Accounts
Legacy
19 January 1982
395Particulars of Mortgage or Charge
Miscellaneous
14 December 1944
MISCMISC
Incorporation Company
14 December 1944
NEWINCIncorporation