Background WavePink WaveYellow Wave

SCOTT HEALTH & SAFETY LIMITED (00413886)

SCOTT HEALTH & SAFETY LIMITED (00413886) is an active UK company. incorporated on 28 June 1946. with registered office in Bracknell. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SCOTT HEALTH & SAFETY LIMITED has been registered for 79 years. Current directors include ASHLEY, David James, PICKETT, Anthony William, PLAATERUD, Lars Petter.

Company Number
00413886
Status
active
Type
ltd
Incorporated
28 June 1946
Age
79 years
Address
3m Centre Cain Road, Bracknell, RG12 8HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ASHLEY, David James, PICKETT, Anthony William, PLAATERUD, Lars Petter
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT HEALTH & SAFETY LIMITED

SCOTT HEALTH & SAFETY LIMITED is an active company incorporated on 28 June 1946 with the registered office located in Bracknell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SCOTT HEALTH & SAFETY LIMITED was registered 79 years ago.(SIC: 32990)

Status

active

Active since 79 years ago

Company No

00413886

LTD Company

Age

79 Years

Incorporated 28 June 1946

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 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

SCOTT INTERNATIONAL LIMITED
From: 10 April 2002To: 30 September 2003
PROTECTOR TECHNOLOGIES LIMITED
From: 1 February 1996To: 10 April 2002
PROTECTOR SAFETY LIMITED
From: 1 July 1993To: 1 February 1996
PROTECTOR SAFETY (UK) LIMITED
From: 26 February 1990To: 1 July 1993
SUPERGUARD LIMITED
From: 28 June 1946To: 26 February 1990
Contact
Address

3m Centre Cain Road Bracknell, RG12 8HT,

Previous Addresses

Pimbo Road West Pimbo Skelmersdale Lancs WN8 9RA
From: 28 June 1946To: 27 October 2017
Timeline

36 key events • 1946 - 2023

Funding Officers Ownership
Company Founded
Jun 46
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
May 16
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Joined
May 18
Director Left
May 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Dec 23
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ASHLEY, David James

Active
Cain Road, BracknellRG12 8HT
Born July 1968
Director
Appointed 04 Oct 2017

PICKETT, Anthony William

Active
Cain Road, BracknellRG12 8HT
Born September 1972
Director
Appointed 14 Jun 2021

PLAATERUD, Lars Petter

Active
Cain Road, BracknellRG12 8HT
Born March 1964
Director
Appointed 28 Feb 2021

ALPHONSUS, Anton Bernard

Resigned
Hanworth Road, Sunbury-On-ThamesTW16 5DB
Secretary
Appointed 10 Nov 2015
Resigned 10 Mar 2017

BENNY, Paul Andrew

Resigned
Goughs Lane, KnutsfordWA16 8QL
Secretary
Appointed 02 Aug 2011
Resigned 30 Oct 2015

BROWN, Ian Richard

Resigned
Cain Road, BracknellRG12 8HT
Secretary
Appointed 30 Apr 2018
Resigned 31 Jan 2020

BURNS, Stephen Ronald

Resigned
6 Hawthorn Avenue, BurscoughL40 5BL
Secretary
Appointed 03 Feb 2004
Resigned 01 Jun 2011

CRAWFORD, James Duncan

Resigned
5 Arundel Close, KnutsfordWA16 9BZ
Secretary
Appointed 01 Jun 1994
Resigned 28 Jul 2000

HAYWARD, Cheryl

Resigned
1 Factory Row, NorwichNR14 6AJ
Secretary
Appointed 31 Aug 2001
Resigned 31 Aug 2001

HOLLAND, Brian

Resigned
3 Troutbeck Close, BuryBL8 4LJ
Secretary
Appointed N/A
Resigned 31 May 1994

JUBB, David Anthony

Resigned
Cain Road, BracknellRG12 8HT
Secretary
Appointed 04 Oct 2017
Resigned 30 Apr 2018

MARKIN, Adam Dean

Resigned
2 Mountford Hall Farm, BurnleyBB12 9NZ
Secretary
Appointed 31 Aug 2001
Resigned 03 Feb 2004

MARKIN, Adam Dean

Resigned
2 Mountford Hall Farm, BurnleyBB12 9NZ
Secretary
Appointed 04 Jun 2001
Resigned 31 Aug 2001

MCQUADE, Frank

Resigned
17 Woodfield Road, ManchesterM24 1NF
Secretary
Appointed 28 Jul 2000
Resigned 04 Jun 2001

ALPHONSUS, Anton Bernard

Resigned
Hanworth Road, Sunbury-On-ThamesTW16 5DB
Born January 1956
Director
Appointed 10 Nov 2015
Resigned 10 Mar 2017

APPLETON, Duncan Stanley

Resigned
37 Camborne Road, SuttonSM2 6RJ
Born October 1946
Director
Appointed 08 Feb 1996
Resigned 31 Aug 2001

AYRE, Mark

Resigned
Pimbo Road, SkelmersdaleWN8 9RA
Born October 1963
Director
Appointed 31 Aug 2017
Resigned 04 Oct 2017

BENNY, Paul Andrew

Resigned
Goughs Lane, KnutsfordWA16 8QL
Born April 1963
Director
Appointed 02 Aug 2011
Resigned 30 Oct 2015

BOGGESS, Jerry Reid

Resigned
671 South Ocean Boulevard, Boca Raton
Born February 1944
Director
Appointed 31 Aug 2001
Resigned 12 Mar 2003

BOWIE, Andrew

Resigned
Pimbo Road, SkelmersdaleWN8 9RA
Born September 1966
Director
Appointed 10 Nov 2015
Resigned 31 Aug 2017

BOYLE, Alan Vicars

Resigned
37 Narelle Avenue, PymbleNSW 2073
Born December 1942
Director
Appointed 01 Jan 1996
Resigned 31 Aug 2001

BURNS, Stephen Ronald

Resigned
6 Hawthorn Avenue, BurscoughL40 5BL
Born December 1965
Director
Appointed 03 Feb 2004
Resigned 01 Jun 2011

CHAMBERS, Michael

Resigned
Cain Road, BracknellRG12 8HT
Born June 1956
Director
Appointed 04 Oct 2017
Resigned 31 May 2018

CHROSTOWSKI, Andrew Edward

Resigned
Pimbo Road, SkelmersdaleWN8 9RA
Born January 1961
Director
Appointed 28 Mar 2014
Resigned 21 Apr 2016

CLEMENTS, Michael John

Resigned
8 Croft Road, Gerrards CrossSL9 1AE
Born March 1942
Director
Appointed N/A
Resigned 08 Feb 1996

CRAWFORD, James Duncan

Resigned
5 Arundel Close, KnutsfordWA16 9BZ
Born March 1958
Director
Appointed 01 Jun 1994
Resigned 28 Jul 2000

FEENEY, John Robert

Resigned
11 Sunbury Gardens, WarringtonWA4 5QE
Born December 1940
Director
Appointed N/A
Resigned 21 Jun 1993

GERHARTZ, Scott

Resigned
320 State Street, Marinette
Born April 1958
Director
Appointed 31 Aug 2001
Resigned 06 Mar 2003

HANKINS, Jack Curtis

Resigned
17438 Meadow Bottom Road, North Carolina
Born April 1952
Director
Appointed 03 Feb 2004
Resigned 08 Sept 2006

HANSEID, Lars

Resigned
Cain Road, BracknellRG12 8HT
Born February 1959
Director
Appointed 28 Feb 2021
Resigned 01 Dec 2023

HIGHLAND, William James

Resigned
2 Cranbrook Place, New South Wales2234
Born February 1951
Director
Appointed 08 Feb 1996
Resigned 31 Aug 2001

HOLLAND, Brian

Resigned
3 Troutbeck Close, BuryBL8 4LJ
Born May 1937
Director
Appointed N/A
Resigned 24 May 1994

HOLMES, Nigel Francis

Resigned
Alston Lane, Nr LongridgeWNB 9RA
Born May 1956
Director
Appointed 02 Aug 2011
Resigned 28 Mar 2014

JANUSZ, Paul Edward

Resigned
Chapel Gardens, Great YarmouthNR29 5EB
Born February 1953
Director
Appointed 31 Aug 2001
Resigned 15 Nov 2004

KELLY, Jeffrey Francis

Resigned
15 Middle Head Road, AustraliaFOREIGN
Born January 1948
Director
Appointed 01 Jan 1996
Resigned 31 Oct 2000

Persons with significant control

2

1 Active
1 Ceased
Cain Road, BracknellRG12 8HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2017
70 Great Bridgewater Street, ManchesterM1 5ES

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
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

248

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
9 October 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
6 March 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
6 March 2014
CC04CC04
Resolution
6 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Move Registers To Sail Company
28 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
353353
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
353353
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Legacy
27 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
29 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288cChange of Particulars
Legacy
13 February 2004
363aAnnual Return
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2003
244244
Auditors Resignation Company
15 July 2003
AUDAUD
Legacy
24 February 2003
353353
Legacy
24 February 2003
363aAnnual Return
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288cChange of Particulars
Legacy
15 July 2002
88(2)R88(2)R
Certificate Change Of Name Company
10 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2002
288cChange of Particulars
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
225Change of Accounting Reference Date
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
225Change of Accounting Reference Date
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
1 October 1999
225Change of Accounting Reference Date
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Auditors Resignation Company
13 August 1998
AUDAUD
Miscellaneous
13 August 1998
MISCMISC
Memorandum Articles
24 March 1998
MEM/ARTSMEM/ARTS
Legacy
24 March 1998
123Notice of Increase in Nominal Capital
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Resolution
13 August 1996
RESOLUTIONSResolutions
Legacy
13 August 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1995
288288
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 December 1994
AAAnnual Accounts
Legacy
17 November 1994
403aParticulars of Charge Subject to s859A
Legacy
17 November 1994
403aParticulars of Charge Subject to s859A
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
13 September 1994
288288
Legacy
12 July 1994
288288
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
2 July 1993
288288
Certificate Change Of Name Company
30 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Legacy
4 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Certificate Change Of Name Company
23 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1989
288288
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
17 October 1988
288288
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 July 1986
288288
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
20 May 1986
288288
Memorandum Articles
25 April 1983
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 July 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 June 1946
MISCMISC
Incorporation Company
28 June 1946
NEWINCIncorporation