Background WavePink WaveYellow Wave

IFG DRAKE LIMITED (00395431)

IFG DRAKE LIMITED (00395431) is an active UK company. incorporated on 15 May 1945. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (20600). IFG DRAKE LIMITED has been registered for 80 years. Current directors include DERUYTTERE, Bernard Bruno, HEDLUND, Johan Tomas, HOLMES, Stephanie Joanne and 1 others.

Company Number
00395431
Status
active
Type
ltd
Incorporated
15 May 1945
Age
80 years
Address
Victoria Mills Victoria Lane, Huddersfield, HD7 4JG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20600)
Directors
DERUYTTERE, Bernard Bruno, HEDLUND, Johan Tomas, HOLMES, Stephanie Joanne, O'NEIL, Stephen
SIC Codes
20600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IFG DRAKE LIMITED

IFG DRAKE LIMITED is an active company incorporated on 15 May 1945 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20600). IFG DRAKE LIMITED was registered 80 years ago.(SIC: 20600)

Status

active

Active since 80 years ago

Company No

00395431

LTD Company

Age

80 Years

Incorporated 15 May 1945

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

DRAKE EXTRUSION LIMITED
From: 23 March 2000To: 23 April 2015
PLASTICISERS LIMITED
From: 15 May 1945To: 23 March 2000
Contact
Address

Victoria Mills Victoria Lane Golcar Huddersfield, HD7 4JG,

Previous Addresses

Old Mills Drighlington Nr Bradford Yorkshire BD11 1BY
From: 15 May 1945To: 15 September 2021
Timeline

37 key events • 1945 - 2026

Funding Officers Ownership
Company Founded
May 45
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Sept 12
Director Joined
Nov 12
Capital Update
Jan 13
Director Joined
Aug 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Apr 16
Director Joined
May 16
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Left
Nov 18
Loan Cleared
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Mar 25
Loan Secured
Apr 25
Loan Cleared
Mar 26
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DERUYTTERE, Bernard Bruno

Active
Victoria Lane, HuddersfieldHD7 4JG
Born January 1976
Director
Appointed 16 Sept 2021

HEDLUND, Johan Tomas

Active
Victoria Lane, HuddersfieldHD7 4JG
Born August 1966
Director
Appointed 16 Sept 2021

HOLMES, Stephanie Joanne

Active
Victoria Lane, HuddersfieldHD7 4JG
Born October 1972
Director
Appointed 31 Mar 2025

O'NEIL, Stephen

Active
Victoria Lane, HuddersfieldHD7 4JG
Born November 1961
Director
Appointed 01 May 2016

DAVENPORT, Kathryn Anne

Resigned
Victoria Lane, HuddersfieldHD7 4JG
Secretary
Appointed 01 Oct 2010
Resigned 04 Jan 2022

FIRTH, Martin Henry

Resigned
Mytholm Dell, HalifaxHX3 8HR
Secretary
Appointed 09 Dec 1994
Resigned 01 Mar 1995

GRALEY, Christopher Michael

Resigned
St. Lucius Close, HuddersfieldHD4 6UU
Secretary
Appointed 27 Mar 2009
Resigned 30 Sept 2010

HUNT, Graham

Resigned
14 Ayres Drive, HuddersfieldHD4 5TX
Secretary
Appointed 02 Dec 1996
Resigned 30 Sept 2000

PARKINSON, John Lindsay

Resigned
157 Ravenstone Drive, HalifaxHX4 8DY
Secretary
Appointed 01 Oct 2000
Resigned 30 Sept 2001

RILEY, John David

Resigned
Rhinsdale The Ridge, WetherbyLS22 4HJ
Secretary
Appointed 01 Mar 1995
Resigned 02 Dec 1996

SUTCLIFFE, John Michael

Resigned
4 St Oswalds Garth, LeedsLS20 9BN
Secretary
Appointed N/A
Resigned 09 Dec 1994

THOMPSON, Allan Lee

Resigned
Dalecroft Keighley Road, HalifaxHX2 8XT
Secretary
Appointed 30 Sept 2001
Resigned 18 Apr 2007

WEATHERSTONE, Andrew Paul

Resigned
6 Spring Farm Applehaigh Lane, WakefieldWF4 2PT
Secretary
Appointed 18 Apr 2007
Resigned 30 Sept 2010

BAILEY, Keith

Resigned
La Corbiere, Cottingley BingleyBD16 1UW
Born March 1948
Director
Appointed 01 Oct 1991
Resigned 30 Sept 2000

BERGENDORFF, Carl Gunnar Magnus

Resigned
Old Mills, Nr BradfordBD11 1BY
Born April 1964
Director
Appointed 01 Sept 2017
Resigned 26 Feb 2018

DAVENPORT, Kathryn Anne

Resigned
Old Mills, Nr BradfordBD11 1BY
Born November 1969
Director
Appointed 01 Feb 2012
Resigned 29 Jul 2014

DODMAN, Alan Victor

Resigned
113 Pannal Ash Road, HarrogateHG2 9JL
Born July 1924
Director
Appointed N/A
Resigned 19 Jul 1991

ELLIS, David Geoffrey

Resigned
31 The Avenue, LeedsLS8 1JG
Born May 1951
Director
Appointed N/A
Resigned 21 Nov 2008

FIRTH, Colin

Resigned
3 Church Meadows, BatleyWF17 9PS
Born March 1935
Director
Appointed N/A
Resigned 02 Mar 1995

FIRTH, Martin Henry

Resigned
Mytholm Dell, HalifaxHX3 8HR
Born December 1940
Director
Appointed N/A
Resigned 30 Jun 1995

GRALEY, Christopher Michael

Resigned
St. Lucius Close, HuddersfieldHD4 6UU
Born May 1951
Director
Appointed 20 Mar 2008
Resigned 03 Apr 2008

GYLLENHAMMAR, Peter Jan Patrik Valentin

Resigned
Old Mills, Nr BradfordBD11 1BY
Born September 1953
Director
Appointed 22 Jun 2015
Resigned 01 Sept 2017

GYLLENHAMMAR, Peter Jan Patrik Valentin

Resigned
Old Mills, Nr BradfordBD11 1BY
Born September 1953
Director
Appointed 01 Oct 2010
Resigned 19 Aug 2014

HAGER, John Olof

Resigned
Victoria Lane, HuddersfieldHD7 4JG
Born April 1964
Director
Appointed 15 Feb 2017
Resigned 16 Sept 2021

HEILBORN, Anna Carina

Resigned
Old Mills, Nr BradfordBD11 1BY
Born August 1973
Director
Appointed 22 Jun 2015
Resigned 15 Feb 2017

HOLMES, Stephanie Joanne

Resigned
Old Mills, Nr BradfordBD11 1BY
Born October 1972
Director
Appointed 01 Feb 2012
Resigned 29 Jul 2014

HOLMSTROM, Jan Gustaf Lennart

Resigned
Old Mills, Nr BradfordBD11 1BY
Born January 1953
Director
Appointed 27 Nov 2012
Resigned 19 Aug 2014

HORSFIELD, Sheila Diane

Resigned
Huddersfield Road, LiversedgeWF15 7PP
Born July 1952
Director
Appointed 20 Mar 2008
Resigned 03 Apr 2008

HUNT, Graham

Resigned
14 Ayres Drive, HuddersfieldHD4 5TX
Born July 1956
Director
Appointed 02 Dec 1996
Resigned 30 Sept 2000

JOHNSON, Richard Brereton

Resigned
54 Riverhead, DoncasterDN5 7QR
Born October 1959
Director
Appointed 25 Jan 2001
Resigned 15 Mar 2002

LECKIE, Brian

Resigned
Cherrytree Farm, DewsburyWF12 0NR
Born May 1947
Director
Appointed 12 Jun 2006
Resigned 30 Mar 2007

LECKIE, Brian

Resigned
Muslin House 11 Briarfield Road, HuddersfieldHD7 2TG
Born May 1947
Director
Appointed 01 Mar 1995
Resigned 12 Feb 1998

LEITCH, Joseph Ian

Resigned
102 Wakefield Road, HalifaxHX3 8TH
Born May 1940
Director
Appointed 01 Aug 1995
Resigned 01 Apr 2000

LINSNER, Craig

Resigned
77 Cheyne Garth, HornseaHU18 1BF
Born October 1961
Director
Appointed 27 Mar 2009
Resigned 17 Nov 2011

NEWTON, Stephanie Joanne

Resigned
Mayfield Grove, HuddersfieldHD5 9HP
Born October 1972
Director
Appointed 20 Mar 2008
Resigned 03 Apr 2008

Persons with significant control

7

Duroc Ab

Active
Linnegatan 18, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2017

Mr Peter Jan Patrik Valentin Gyllenhammar

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Victoria Lane, HuddersfieldHD7 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Victoria Lane, HuddersfieldHD7 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Linnegatan 18, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, Stockholm

Nature of Control

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

Filing History

222

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Certificate Change Of Name Company
23 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Auditors Resignation Company
2 June 2014
AUDAUD
Auditors Resignation Company
29 May 2014
AUDAUD
Resolution
11 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Legacy
22 January 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 January 2013
SH19Statement of Capital
Legacy
22 January 2013
CAP-SSCAP-SS
Resolution
22 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
7 July 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 July 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
7 July 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 January 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
6 January 2011
AUDAUD
Auditors Resignation Company
22 December 2010
AUDAUD
Legacy
21 October 2010
MG02MG02
Legacy
21 October 2010
MG02MG02
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Legacy
6 July 2010
MG01MG01
Legacy
2 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
353353
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Resolution
13 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 February 2003
AUDAUD
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
395Particulars of Mortgage or Charge
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Auditors Resignation Company
27 October 1998
AUDAUD
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
14 October 1996
288aAppointment of Director or Secretary
Memorandum Articles
25 September 1996
MEM/ARTSMEM/ARTS
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Resolution
13 August 1996
RESOLUTIONSResolutions
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
17 July 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
20 December 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 1992
AAAnnual Accounts
Legacy
13 November 1991
288288
Legacy
16 September 1991
288288
Legacy
1 August 1991
363b363b
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
11 April 1989
288288
Legacy
30 November 1988
288288
Legacy
7 September 1988
288288
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
19 August 1987
363363
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 July 1986
AAAnnual Accounts
Legacy
21 July 1986
363363
Incorporation Company
15 May 1945
NEWINCIncorporation