Background WavePink WaveYellow Wave

PORTMEIRION GROUP UK LIMITED (00417484)

PORTMEIRION GROUP UK LIMITED (00417484) is an active UK company. incorporated on 17 August 1946. with registered office in Staffordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (23410) and 2 other business activities. PORTMEIRION GROUP UK LIMITED has been registered for 79 years. Current directors include HILL, Jonathan Charles, KNAPPER, Michael John, PEARCE, Samantha Lesley and 1 others.

Company Number
00417484
Status
active
Type
ltd
Incorporated
17 August 1946
Age
79 years
Address
London Road, Staffordshire, ST4 7QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23410)
Directors
HILL, Jonathan Charles, KNAPPER, Michael John, PEARCE, Samantha Lesley, RAYBOULD, Michael Trevor
SIC Codes
23410, 46499, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMEIRION GROUP UK LIMITED

PORTMEIRION GROUP UK LIMITED is an active company incorporated on 17 August 1946 with the registered office located in Staffordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23410) and 2 other business activities. PORTMEIRION GROUP UK LIMITED was registered 79 years ago.(SIC: 23410, 46499, 47789)

Status

active

Active since 79 years ago

Company No

00417484

LTD Company

Age

79 Years

Incorporated 17 August 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 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

PORTMEIRION POTTERIES LIMITED
From: 17 August 1946To: 1 March 2010
Contact
Address

London Road Stoke On Trent Staffordshire, ST4 7QQ,

Timeline

39 key events • 1946 - 2024

Funding Officers Ownership
Company Founded
Aug 46
Funding Round
Aug 10
Funding Round
Aug 10
Director Joined
Jul 11
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
May 16
Director Joined
Feb 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Sept 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Mar 22
Director Left
Jul 22
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff-On-SeaSS0 9SZ
Corporate secretary
Appointed 30 Sept 2025

HILL, Jonathan Charles

Active
London Road, StaffordshireST4 7QQ
Born November 1971
Director
Appointed 01 Oct 2024

KNAPPER, Michael John

Active
London Road, StaffordshireST4 7QQ
Born May 1968
Director
Appointed 01 Jul 2011

PEARCE, Samantha Lesley

Active
London Road, StaffordshireST4 7QQ
Born January 1974
Director
Appointed 01 Mar 2017

RAYBOULD, Michael Trevor

Active
London Road, Stoke-On-TrentST4 7QQ
Born April 1971
Director
Appointed 05 May 2017

COOK, Elaine Ruth

Resigned
Hinsley Mill House, Market DraytonTF9 1HP
Secretary
Appointed 25 Jan 1995
Resigned 07 May 2002

MACDONALD, Moira

Resigned
London Road, StaffordshireST4 7QQ
Secretary
Appointed 01 Mar 2017
Resigned 30 Sept 2025

PHILLIPS, Brett Warwick James

Resigned
London Road, StaffordshireST4 7QQ
Secretary
Appointed 30 May 1996
Resigned 01 Mar 2017

PHILLIPS, Brett Warwick James

Resigned
22a Crescent Road, StaffordST17 9AL
Secretary
Appointed N/A
Resigned 25 Jan 1995

ARROWSMITH, Robert

Resigned
5 The Avenue, StoneST15 8DG
Born July 1954
Director
Appointed 17 Sept 2001
Resigned 31 May 2005

ATHERTON, Philip Edward

Resigned
London Road, StaffordshireST4 7QQ
Born May 1966
Director
Appointed 27 Feb 2013
Resigned 03 Aug 2020

BRYAN, Lawrence Frederick

Resigned
London Road, StaffordshireST4 7QQ
Born February 1960
Director
Appointed 15 Aug 2001
Resigned 02 Sept 2019

BULLOCK, Jacqueline Rosemary

Resigned
London Road, StaffordshireST4 7QQ
Born November 1963
Director
Appointed 16 Jun 2021
Resigned 31 Dec 2021

CAIN, Peter

Resigned
58 Clermont Avenue, Stoke On TrentST4 8QP
Born June 1946
Director
Appointed 01 Jan 2000
Resigned 18 May 2001

CASEY, Raymond

Resigned
1 Tudor Rose Way, Stoke On TrentST6 8BJ
Born February 1959
Director
Appointed 17 Sept 2001
Resigned 01 Jan 2008

COOPER-WILLIS, Caroline Anwyl

Resigned
7 Granville Terrace, StoneST15 8DF
Born February 1946
Director
Appointed 14 Jul 1994
Resigned 31 Mar 2005

COOPER-WILLIS, Euan Stewart

Resigned
Tyn Yr Ardd, PenrhyndeudraethLL48 6ET
Born September 1920
Director
Appointed N/A
Resigned 31 Dec 2006

COPPING, Gemma

Resigned
London Road, StaffordshireST4 7QQ
Born November 1980
Director
Appointed 04 Aug 2020
Resigned 31 Dec 2021

DEVINE, Alan

Resigned
London Road, StaffordshireST4 7QQ
Born March 1954
Director
Appointed 01 Jan 2004
Resigned 14 Sept 2012

FARHADI, Kamrouz

Resigned
5 Albert Road, Stoke On TrentST4 8HE
Born July 1946
Director
Appointed N/A
Resigned 15 Aug 2001

FINDLER, Robert William

Resigned
London Road, StaffordshireST4 7QQ
Born February 1961
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2021

GALE, Jacqueline Mary

Resigned
London Road, StaffordshireST4 7QQ
Born July 1963
Director
Appointed 04 Aug 2020
Resigned 06 Jul 2022

GOODALL, Daniel James William

Resigned
London Road, StaffordshireST4 7QQ
Born April 1970
Director
Appointed 04 Aug 2020
Resigned 31 Dec 2021

GROCOTT, Christopher Richard

Resigned
The Poplars 61 Grindley Lane, Stoke On TrentST3 7LN
Born March 1954
Director
Appointed 11 Nov 1994
Resigned 03 May 1996

GULLIVER, Martin John

Resigned
Yew Tree House Wybunbury Lane, NantwichCW5 7HD
Born January 1950
Director
Appointed N/A
Resigned 04 Nov 1994

HAYNES, Michael

Resigned
London Road, StaffordshireST4 7QQ
Born April 1945
Director
Appointed 02 Aug 2004
Resigned 11 Mar 2013

HESP, George Arthur

Resigned
Jesmond London Road, CreweCW3 9SF
Born May 1933
Director
Appointed N/A
Resigned 25 Jan 1995

HUGHES, Mary-Lorraine, Dr

Resigned
12 Dingle Lane, SandbachCW11 1FY
Born April 1951
Director
Appointed 24 Mar 1994
Resigned 04 Jun 1998

JOYNSON, Raymond

Resigned
8 Kestrel Drive Burntwood, Market DraytonTF9 2QT
Born January 1954
Director
Appointed 17 Sept 2001
Resigned 31 Jan 2006

MCGUIRE, Michael

Resigned
London Road, StaffordshireST4 7QQ
Born February 1959
Director
Appointed 01 Jan 2007
Resigned 31 Jan 2013

MILES, Alan Michael

Resigned
Greenacres, PrestburySK10 4PT
Born August 1953
Director
Appointed 14 Aug 1996
Resigned 31 Jul 2004

PHILLIPS, Brett Warwick James

Resigned
London Road, StaffordshireST4 7QQ
Born October 1957
Director
Appointed N/A
Resigned 05 May 2017

POINTON, James Cyril

Resigned
42 Sands Road, Stoke On TrentST7 4LA
Born January 1934
Director
Appointed N/A
Resigned 01 Dec 1995

RALLEY, Arthur William

Resigned
Woodstock, Princes RisboroughHP27 0LY
Born April 1942
Director
Appointed 04 Apr 2000
Resigned 30 Apr 2007

RICHARDSON, Stephen Andrew

Resigned
London Road, StaffordshireST4 7QQ
Born June 1976
Director
Appointed 01 Jan 2021
Resigned 31 Dec 2021

Persons with significant control

1

London Road, Stoke-On-TrentST4 7QQ

Nature of Control

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

Filing History

225

Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Resolution
22 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Capital Allotment Shares
13 August 2010
SH01Allotment of Shares
Capital Allotment Shares
13 August 2010
SH01Allotment of Shares
Statement Of Companys Objects
12 August 2010
CC04CC04
Statement Of Companys Objects
12 August 2010
CC04CC04
Resolution
12 August 2010
RESOLUTIONSResolutions
Legacy
22 June 2010
MG02MG02
Legacy
22 June 2010
MG02MG02
Legacy
22 June 2010
MG02MG02
Legacy
22 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Certificate Change Of Name Company
1 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
18 June 2009
363aAnnual Return
Legacy
3 June 2009
395Particulars of Mortgage or Charge
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288bResignation of Director or Secretary
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288cChange of Particulars
Legacy
7 January 1999
288cChange of Particulars
Legacy
21 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
30 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Auditors Resignation Company
13 June 1996
AUDAUD
Legacy
13 June 1996
288288
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
28 December 1995
288288
Resolution
22 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Legacy
30 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
30 August 1994
288288
Legacy
25 July 1994
288288
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Legacy
1 October 1993
403aParticulars of Charge Subject to s859A
Legacy
1 October 1993
403aParticulars of Charge Subject to s859A
Legacy
1 October 1993
403aParticulars of Charge Subject to s859A
Legacy
1 October 1993
403aParticulars of Charge Subject to s859A
Legacy
1 October 1993
403aParticulars of Charge Subject to s859A
Legacy
1 October 1993
403aParticulars of Charge Subject to s859A
Legacy
1 October 1993
403aParticulars of Charge Subject to s859A
Legacy
1 October 1993
403aParticulars of Charge Subject to s859A
Legacy
20 July 1993
288288
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Memorandum Articles
30 July 1992
MEM/ARTSMEM/ARTS
Resolution
30 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Legacy
22 July 1991
288288
Accounts With Accounts Type Full
8 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363b363b
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
29 June 1990
363363
Legacy
10 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
20 January 1989
288288
Legacy
20 January 1989
288288
Legacy
13 October 1988
288288
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Legacy
11 August 1988
288288
Legacy
12 October 1987
288288
Legacy
12 October 1987
363363
Auditors Resignation Company
7 October 1987
AUDAUD
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Legacy
27 August 1986
363363
Legacy
5 August 1986
395Particulars of Mortgage or Charge
Legacy
5 August 1986
395Particulars of Mortgage or Charge
Legacy
27 May 1982
363363
Legacy
26 May 1982
363363
Certificate Change Of Name Company
6 July 1964
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1948
287Change of Registered Office
Certificate Change Of Name Company
17 August 1946
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 1946
NEWINCIncorporation
Legacy
17 August 1946
287Change of Registered Office
Legacy
12 August 1946
287Change of Registered Office