Background WavePink WaveYellow Wave

CUTLERS HOLDINGS LIMITED (00396956)

CUTLERS HOLDINGS LIMITED (00396956) is a liquidation UK company. incorporated on 13 July 1945. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CUTLERS HOLDINGS LIMITED has been registered for 80 years. Current directors include TUTTON, Jeremy John.

Company Number
00396956
Status
liquidation
Type
ltd
Incorporated
13 July 1945
Age
80 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TUTTON, Jeremy John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUTLERS HOLDINGS LIMITED

CUTLERS HOLDINGS LIMITED is an liquidation company incorporated on 13 July 1945 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CUTLERS HOLDINGS LIMITED was registered 80 years ago.(SIC: 64209)

Status

liquidation

Active since 80 years ago

Company No

00396956

LTD Company

Age

80 Years

Incorporated 13 July 1945

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 10 March 2023 (3 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Small Company

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 June 2023 (2 years ago)
Submitted on 29 June 2023 (2 years ago)

Next Due

Due by 24 June 2024
For period ending 10 June 2024

Previous Company Names

SHEFFIELD UNITED LIMITED
From: 20 January 2014To: 13 September 2020
SHEFFIELD UNITED PLC
From: 14 January 1997To: 20 January 2014
CONRAD PLC
From: 19 April 1993To: 14 January 1997
CONRAD CONTINENTAL PLC
From: 6 June 1989To: 19 April 1993
TOP VALUE INDUSTRIES PUBLIC LIMITED COMPANY
From: 28 August 1985To: 6 June 1989
ARTHUR HENRIQUES PUBLIC LIMITED COMPANY
From: 13 July 1945To: 28 August 1985
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

Europa House 20 Esplanade Scarborough YO11 2AQ England
From: 7 October 2019To: 4 December 2023
Bramall Lane Sheffield S2 4SU
From: 13 July 1945To: 7 October 2019
Timeline

38 key events • 1945 - 2023

Funding Officers Ownership
Company Founded
Jul 45
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Mar 11
Director Left
Jun 11
Director Joined
Oct 11
Funding Round
Jan 12
Capital Update
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Aug 13
Loan Secured
May 16
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
6
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ESPLANADE SECRETARIAL SERVICES LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 15 May 2014

TUTTON, Jeremy John

Active
20 Esplanade, ScarboroughYO11 2AQ
Born February 1966
Director
Appointed 01 Oct 2012

BURNS, Craig

Resigned
Bramall LaneS2 4SU
Secretary
Appointed 26 Oct 2011
Resigned 15 May 2014

CAPPER, Simon

Resigned
Bramall Lane, SheffieldS2 4SU
Secretary
Appointed 06 Jun 2007
Resigned 01 Sept 2010

FENOUGHTY, Mark Thomas

Resigned
108 Totley Brook Road, SheffieldS17 3QU
Secretary
Appointed 21 Jul 2003
Resigned 06 Jun 2007

HARROP, David

Resigned
Bramall LaneS2 4SU
Secretary
Appointed 29 Jul 2010
Resigned 26 Oct 2011

LIGHTBURN, Trevor

Resigned
75 Grosvenor Avenue, NorthwichCW8 1RP
Secretary
Appointed 31 Jul 1992
Resigned 06 Apr 1993

MANNING, Michael Atkinson

Resigned
67 Postern Close, YorkYO23 1JF
Secretary
Appointed 06 Dec 1993
Resigned 21 Jul 2003

MCBOYLE, Colin

Resigned
The Leas, Hope ValleyS32 2HX
Secretary
Appointed 05 Apr 1993
Resigned 06 Dec 1993

WHETTON, Barry Newton

Resigned
The Stables, BramhallSK7 1QE
Secretary
Appointed N/A
Resigned 31 Jul 1992

ARGALL, Simon Neil

Resigned
Bramall LaneS2 4SU
Born April 1968
Director
Appointed 26 Nov 2008
Resigned 16 Dec 2010

BAMFORD, Alan Maxwell

Resigned
Stonecroft 53 Vicarage Lane, SheffieldS17 3GX
Born May 1936
Director
Appointed 05 Mar 2002
Resigned 16 Aug 2005

BARNETT, Joel, The Right Honourable Lord Barnett

Resigned
7 Hillingdon Road, ManchesterM45 7QQ
Born October 1923
Director
Appointed N/A
Resigned 31 Dec 1992

BIRCH, Trevor

Resigned
Cherry Street, SheffieldS2 4SU
Born February 1958
Director
Appointed 01 Dec 2009
Resigned 10 May 2011

BURNLEY, John Lewis

Resigned
Lantern Cottage, LeedsLS17 0AN
Born October 1944
Director
Appointed 17 Feb 2005
Resigned 18 Dec 2009

BURNS, Craig

Resigned
Bramall LaneS2 4SU
Born December 1975
Director
Appointed 26 Jan 2012
Resigned 01 Oct 2012

BURNS, Craig

Resigned
Bramall LaneS2 4SU
Born December 1975
Director
Appointed 26 Oct 2011
Resigned 26 Oct 2011

CABORN, Richard George

Resigned
Quarry Vale Road, SheffieldS12 3EB
Born October 1943
Director
Appointed 14 Jan 1997
Resigned 14 May 1997

CAPPER, David

Resigned
5 Wychwood Glen, SheffieldS20 2QL
Born October 1949
Director
Appointed 14 Jan 1997
Resigned 21 Nov 1998

CAPPER, Simon

Resigned
Bramall Lane, SheffieldS2 4SU
Born January 1966
Director
Appointed 06 Jun 2007
Resigned 01 Sept 2010

CHARLTON, Robert, Sir

Resigned
Garthollerton Chelford Road, KnutsfordWA16 8RY
Born October 1937
Director
Appointed N/A
Resigned 03 Mar 1993

COLOMBOTTI, Carlo Eugenio Pio

Resigned
Flat 8 Block A, LondonW1J 0AL
Born August 1939
Director
Appointed 21 Nov 1998
Resigned 25 Oct 1999

DOOLEY, Derek

Resigned
83 Norton Park View, SheffieldS8 8GU
Born December 1929
Director
Appointed 07 Mar 2000
Resigned 20 Aug 2003

DUDLEY, Michael Douglas

Resigned
40a Ridgeway Moor, SheffieldS12 3XW
Born August 1947
Director
Appointed 07 Mar 2000
Resigned 01 Dec 2009

EDELSON, John Michael

Resigned
17 Carrwood, Hale BarnsWA15 0ED
Born July 1944
Director
Appointed N/A
Resigned 14 Jan 1997

ESAN, Jacob Babadiya Oyebola

Resigned
Bramall LaneS2 4SU
Born October 1975
Director
Appointed 31 Aug 2012
Resigned 12 Aug 2013

FAMAN, Michael John

Resigned
Bramall LaneS2 4SU
Born April 1960
Director
Appointed 08 Jun 2009
Resigned 17 Dec 2010

FENOUGHTY, Mark Thomas

Resigned
108 Totley Brook Road, SheffieldS17 3QU
Born January 1970
Director
Appointed 20 Aug 2003
Resigned 06 Jun 2007

GODDARD, Terence Allan

Resigned
Mockbeggars, PulboroughRH20 1JP
Born July 1946
Director
Appointed 21 Feb 1994
Resigned 19 Oct 1994

GREEN, Charles Alexander

Resigned
Oak Tree Farm, WetheringhamLN4 3BJ
Born May 1953
Director
Appointed 14 Jan 1997
Resigned 30 Jun 1998

HARDISTY, David Garfield

Resigned
Linross, CobhamKT11 2JE
Born October 1942
Director
Appointed 05 Mar 1998
Resigned 08 Sept 1998

HARROP, David Anthony

Resigned
Bramall LaneS2 4SU
Born April 1970
Director
Appointed 29 Jul 2010
Resigned 26 Oct 2011

HAWTHORNE, Philip

Resigned
11 Avondale Road, WiganWN1 2BE
Born December 1957
Director
Appointed 23 Sept 1992
Resigned 05 Mar 1993

LAVER, Andrew James

Resigned
Hilltop Hall Farm, HarrogateHG3 1EZ
Born June 1966
Director
Appointed 16 Jul 1998
Resigned 01 Dec 2009

MCBOYLE, Colin

Resigned
The Leas, Hope ValleyS32 2HX
Born February 1947
Director
Appointed 05 Apr 1993
Resigned 06 Dec 1993

Persons with significant control

1

20 Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

399

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 January 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 January 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 December 2023
600600
Resolution
4 December 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
4 December 2023
LIQ02LIQ02
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Memorandum Articles
16 October 2020
MAMA
Resolution
16 October 2020
RESOLUTIONSResolutions
Resolution
13 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
30 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
1 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 June 2014
AP04Appointment of Corporate Secretary
Certificate Re Registration Public Limited Company To Private
20 January 2014
CERT10CERT10
Re Registration Memorandum Articles
20 January 2014
MARMAR
Resolution
20 January 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
20 January 2014
RR02RR02
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Capital Allotment Shares
27 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
12 September 2012
AR01AR01
Change Sail Address Company
12 September 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Secretary Company With Name
30 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 March 2012
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
29 February 2012
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
29 February 2012
CERT15CERT15
Legacy
29 February 2012
OC138OC138
Resolution
5 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Legacy
26 October 2011
MG01MG01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Resolution
18 January 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2010
AAAnnual Accounts
Legacy
17 November 2010
MG02MG02
Legacy
17 November 2010
MG02MG02
Legacy
17 November 2010
MG02MG02
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2010
AAAnnual Accounts
Resolution
5 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
17 June 2009
288cChange of Particulars
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
6 February 2009
AAAnnual Accounts
Resolution
5 January 2009
RESOLUTIONSResolutions
Memorandum Articles
30 December 2008
MEM/ARTSMEM/ARTS
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
123Notice of Increase in Nominal Capital
Resolution
22 August 2008
RESOLUTIONSResolutions
Legacy
22 August 2008
363sAnnual Return (shuttle)
Legacy
21 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
288cChange of Particulars
Legacy
28 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 February 2008
AAAnnual Accounts
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
88(2)R88(2)R
Legacy
11 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
2 February 2007
AAAnnual Accounts
Legacy
22 January 2007
123Notice of Increase in Nominal Capital
Resolution
22 January 2007
RESOLUTIONSResolutions
Resolution
22 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
288cChange of Particulars
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288cChange of Particulars
Legacy
4 April 2006
288cChange of Particulars
Legacy
4 April 2006
88(2)R88(2)R
Legacy
15 March 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288cChange of Particulars
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 December 2004
AAAnnual Accounts
Legacy
25 October 2004
88(2)R88(2)R
Legacy
6 October 2004
123Notice of Increase in Nominal Capital
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
1 September 2004
PROSPPROSP
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 December 2003
AAAnnual Accounts
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
403aParticulars of Charge Subject to s859A
Legacy
15 July 2003
403aParticulars of Charge Subject to s859A
Legacy
3 July 2003
88(2)R88(2)R
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
21 June 2003
88(2)R88(2)R
Legacy
17 June 2003
88(2)R88(2)R
Resolution
2 June 2003
RESOLUTIONSResolutions
Resolution
2 June 2003
RESOLUTIONSResolutions
Legacy
2 June 2003
123Notice of Increase in Nominal Capital
Legacy
7 May 2003
PROSPPROSP
Accounts With Accounts Type Group
22 January 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
PROSPPROSP
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 December 2001
AAAnnual Accounts
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 November 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Resolution
12 January 2000
RESOLUTIONSResolutions
Resolution
12 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
353353
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1999
AAAnnual Accounts
Resolution
14 January 1999
RESOLUTIONSResolutions
Resolution
14 January 1999
RESOLUTIONSResolutions
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
353a353a
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
353a353a
Legacy
27 March 1998
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
16 January 1998
CERT15CERT15
Legacy
16 January 1998
OC138OC138
Resolution
17 November 1997
RESOLUTIONSResolutions
Resolution
17 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
9 July 1997
403aParticulars of Charge Subject to s859A
Legacy
9 July 1997
403aParticulars of Charge Subject to s859A
Legacy
9 July 1997
403aParticulars of Charge Subject to s859A
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
8 June 1997
88(3)88(3)
Legacy
8 June 1997
88(2)O88(2)O
Legacy
5 June 1997
403aParticulars of Charge Subject to s859A
Legacy
29 May 1997
88(2)R88(2)R
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
88(2)P88(2)P
Legacy
14 April 1997
88(2)R88(2)R
Auditors Resignation Company
14 February 1997
AUDAUD
Legacy
5 February 1997
122122
Legacy
5 February 1997
88(2)R88(2)R
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
287Change of Registered Office
Legacy
28 January 1997
123Notice of Increase in Nominal Capital
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Resolution
17 January 1997
RESOLUTIONSResolutions
Resolution
17 January 1997
RESOLUTIONSResolutions
Resolution
17 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
9 January 1997
AAAnnual Accounts
Legacy
30 December 1996
88(2)R88(2)R
Legacy
23 December 1996
PROSPPROSP
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
88(2)R88(2)R
Legacy
11 June 1996
403aParticulars of Charge Subject to s859A
Legacy
21 May 1996
353353
Resolution
2 May 1996
RESOLUTIONSResolutions
Legacy
1 May 1996
353a353a
Legacy
22 March 1996
88(2)R88(2)R
Legacy
7 February 1996
395Particulars of Mortgage or Charge
Legacy
7 February 1996
395Particulars of Mortgage or Charge
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Legacy
23 January 1996
123Notice of Increase in Nominal Capital
Legacy
18 January 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 January 1996
AAAnnual Accounts
Statement Of Affairs
31 July 1995
SASA
Legacy
31 July 1995
88(2)O88(2)O
Legacy
18 July 1995
88(2)P88(2)P
Legacy
7 July 1995
363sAnnual Return (shuttle)
Statement Of Affairs
2 May 1995
SASA
Legacy
2 May 1995
88(2)O88(2)O
Legacy
15 March 1995
88(2)P88(2)P
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Legacy
20 February 1995
123Notice of Increase in Nominal Capital
Legacy
20 February 1995
123Notice of Increase in Nominal Capital
Legacy
6 February 1995
288288
Legacy
16 January 1995
PROSPPROSP
Accounts With Accounts Type Full Group
13 December 1994
AAAnnual Accounts
Legacy
9 November 1994
88(2)R88(2)R
Legacy
28 October 1994
288288
Legacy
15 August 1994
363sAnnual Return (shuttle)
Statement Of Affairs
1 July 1994
SASA
Legacy
1 July 1994
88(2)O88(2)O
Legacy
6 June 1994
88(2)R88(2)R
Legacy
3 June 1994
88(2)P88(2)P
Legacy
1 March 1994
288288
Resolution
5 February 1994
RESOLUTIONSResolutions
Legacy
3 February 1994
288288
Accounts With Accounts Type Full Group
1 February 1994
AAAnnual Accounts
Legacy
14 January 1994
PROSPPROSP
Memorandum Articles
13 January 1994
MEM/ARTSMEM/ARTS
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 1993
AAAnnual Accounts
Legacy
5 July 1993
288288
Legacy
2 July 1993
88(2)R88(2)R
Legacy
25 June 1993
288288
Legacy
10 June 1993
225(1)225(1)
Resolution
27 April 1993
RESOLUTIONSResolutions
Resolution
27 April 1993
RESOLUTIONSResolutions
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
122122
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Certificate Change Of Name Company
16 April 1993
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 April 1993
MISCMISC
Legacy
25 March 1993
PROSPPROSP
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
18 October 1992
288288
Legacy
2 October 1992
288288
Legacy
21 July 1992
PROSPPROSP
Legacy
9 July 1992
363x363x
Legacy
24 June 1992
395Particulars of Mortgage or Charge
Legacy
8 June 1992
288288
Accounts With Accounts Type Full Group
27 May 1992
AAAnnual Accounts
Statement Of Affairs
14 May 1992
SASA
Legacy
14 May 1992
88(2)O88(2)O
Legacy
8 May 1992
288288
Legacy
7 May 1992
288288
Legacy
6 May 1992
88(2)R88(2)R
Legacy
21 April 1992
88(2)P88(2)P
Resolution
21 April 1992
RESOLUTIONSResolutions
Resolution
21 April 1992
RESOLUTIONSResolutions
Resolution
21 April 1992
RESOLUTIONSResolutions
Resolution
21 April 1992
RESOLUTIONSResolutions
Legacy
21 April 1992
123Notice of Increase in Nominal Capital
Legacy
13 September 1991
288288
Legacy
7 August 1991
288288
Legacy
22 July 1991
363x363x
Accounts With Accounts Type Full Group
25 June 1991
AAAnnual Accounts
Legacy
4 January 1991
395Particulars of Mortgage or Charge
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Legacy
19 September 1990
88(2)R88(2)R
Legacy
14 September 1990
88(3)88(3)
Legacy
14 September 1990
88(2)O88(2)O
Legacy
5 September 1990
88(2)P88(2)P
Legacy
7 August 1990
288288
Legacy
6 August 1990
363363
Legacy
17 July 1990
123Notice of Increase in Nominal Capital
Resolution
17 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 July 1990
AAAnnual Accounts
Legacy
25 June 1990
PROSPPROSP
Legacy
2 May 1990
287Change of Registered Office
Legacy
30 April 1990
287Change of Registered Office
Legacy
30 November 1989
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Accounts With Accounts Type Full Group
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Resolution
6 June 1989
RESOLUTIONSResolutions
Resolution
6 June 1989
RESOLUTIONSResolutions
Resolution
6 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1989
PUC(U)PUC(U)
Statement Of Affairs
24 November 1988
SASA
Accounts With Accounts Type Full Group
31 October 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Resolution
10 June 1988
RESOLUTIONSResolutions
Resolution
3 December 1987
RESOLUTIONSResolutions
Resolution
3 December 1987
RESOLUTIONSResolutions
Resolution
3 December 1987
RESOLUTIONSResolutions
Legacy
26 November 1987
PUC 3PUC 3
Legacy
26 November 1987
PUC 2PUC 2
Legacy
30 October 1987
123Notice of Increase in Nominal Capital
Legacy
25 October 1987
288288
Legacy
28 September 1987
288288
Accounts With Accounts Type Full Group
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Legacy
11 August 1987
PUC(U)PUC(U)
Legacy
26 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Legacy
2 October 1986
PUC(U)PUC(U)
Accounts With Accounts Type Group
18 September 1986
AAAnnual Accounts
Legacy
23 July 1986
288288
Legacy
2 July 1986
363363
Certificate Change Of Name Company
28 August 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Private To Public Limited Company
28 October 1981
CERT5CERT5
Certificate Change Of Name Re Registration Private To Public Limited Company
28 October 1981
CERT7CERT7
Miscellaneous
13 July 1945
MISCMISC
Incorporation Company
13 July 1945
NEWINCIncorporation