Background WavePink WaveYellow Wave

MAYBORN GROUP LIMITED (00419737)

MAYBORN GROUP LIMITED (00419737) is an active UK company. incorporated on 19 September 1946. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAYBORN GROUP LIMITED has been registered for 79 years. Current directors include RICH, Louise Jean Paulucy, SHI, Jianjun, YONGTAO, Luo.

Company Number
00419737
Status
active
Type
ltd
Incorporated
19 September 1946
Age
79 years
Address
Mayborn House, Newcastle Upon Tyne, NE12 8EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RICH, Louise Jean Paulucy, SHI, Jianjun, YONGTAO, Luo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYBORN GROUP LIMITED

MAYBORN GROUP LIMITED is an active company incorporated on 19 September 1946 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAYBORN GROUP LIMITED was registered 79 years ago.(SIC: 70100)

Status

active

Active since 79 years ago

Company No

00419737

LTD Company

Age

79 Years

Incorporated 19 September 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 23 September 2025 (6 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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

MAYBORN GROUP PLC
From: 1 November 1984To: 20 July 2006
MAYBORN PRODUCTS LIMITED
From: 19 September 1946To: 1 November 1984
Contact
Address

Mayborn House Balliol Business Park Newcastle Upon Tyne, NE12 8EW,

Previous Addresses

Northumberland Business Park West Cramlington Northumberland NE23 7RH
From: 19 September 1946To: 28 September 2018
Timeline

34 key events • 1946 - 2024

Funding Officers Ownership
Company Founded
Sept 46
Company Founded
Sept 46
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
May 14
Director Left
May 14
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Director Left
Mar 17
Director Joined
Apr 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Apr 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

RICH, Louise Jean Paulucy

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born January 1979
Director
Appointed 08 Aug 2023

SHI, Jianjun

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1976
Director
Appointed 07 Oct 2024

YONGTAO, Luo

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born November 1974
Director
Appointed 07 Oct 2024

CRAUSAY, Norman William

Resigned
144 Kings Hall Road, BeckenhamBR3 1LN
Secretary
Appointed N/A
Resigned 01 Jun 1996

HALL, Mark Alan Stanley

Resigned
Business Park West, CramlingtonNE23 7RH
Secretary
Appointed 30 Apr 2014
Resigned 26 Jan 2017

HARTLEY, Ian Michael

Resigned
29 Eynsford Rise, EynsfordDA4 0HS
Secretary
Appointed 01 Jun 1996
Resigned 01 Sept 2006

STANWORTH, Mark

Resigned
Business Park West, CramlingtonNE23 7RH
Secretary
Appointed 01 Sept 2006
Resigned 30 Apr 2014

BANERJI, Ranjan

Resigned
The Beeches 46 Western Way, Newcastle Upon TyneNE20 9AP
Born November 1950
Director
Appointed 02 Aug 1999
Resigned 20 Jul 2006

CRAUSAY, Norman William

Resigned
144 Kings Hall Road, BeckenhamBR3 1LN
Born August 1947
Director
Appointed N/A
Resigned 20 Jul 2006

HALL, Mark Alan Stanley

Resigned
Business Park West, CramlingtonNE23 7RH
Born March 1972
Director
Appointed 30 Apr 2014
Resigned 26 Jan 2017

HAN, Min

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born January 1977
Director
Appointed 03 Apr 2020
Resigned 29 Sept 2024

HARTLEY, Ian Michael

Resigned
29 Eynsford Rise, EynsfordDA4 0HS
Born April 1953
Director
Appointed 14 Jan 1998
Resigned 01 Sept 2006

HOWITT, Peter

Resigned
White Timbers, WokingGU22 0PX
Born November 1934
Director
Appointed N/A
Resigned 04 May 2000

KANKIWALA, Nishpank Rameshbabu

Resigned
One Tree Hill, ChobhamGU24 8TA
Born December 1957
Director
Appointed 24 Jul 2006
Resigned 19 Aug 2011

PARKIN, Stephen William

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1969
Director
Appointed 02 Sept 2011
Resigned 05 Sept 2024

PEACOCK, Malcolm Ian

Resigned
16 The Waterglades, Knotty Green BeaconsfieldHP9 2RR
Born November 1936
Director
Appointed N/A
Resigned 30 Apr 1998

SAMUEL, Michael John, The Honourable

Resigned
35 Connaught Square, LondonW2 2HL
Born November 1952
Director
Appointed N/A
Resigned 24 Jul 2006

SECHIARI, Peter Graham

Resigned
Kinver Ridgway, WokingGU22 8PW
Born November 1943
Director
Appointed 01 Oct 1998
Resigned 24 Jul 2006

STANWORTH, Mark

Resigned
Business Park West, CramlingtonNE23 7RH
Born November 1964
Director
Appointed 01 Sept 2006
Resigned 30 Apr 2014

TAYLOR, James William Matthew

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born August 1974
Director
Appointed 21 Apr 2017
Resigned 18 Aug 2023

VISCOUNT BEARSTED, Nicholas Alan, The Honourable

Resigned
Flat 5 Hyde Park Street, LondonW2 2JW
Born January 1950
Director
Appointed N/A
Resigned 20 Jul 2006

Persons with significant control

1

Balliol Business Park, Newcastle Upon TyneNE12 8EW

Nature of Control

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

Filing History

415

Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAMDAAMD
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Resolution
19 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Resolution
29 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2021
AAAnnual Accounts
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2021
AAAnnual Accounts
Legacy
18 January 2021
PARENT_ACCPARENT_ACC
Legacy
18 January 2021
AGREEMENT2AGREEMENT2
Legacy
18 January 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2020
GUARANTEE2GUARANTEE2
Legacy
25 November 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Resolution
23 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Resolution
21 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Secretary Company With Name
24 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2014
AP01Appointment of Director
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Termination Secretary Company With Name
24 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Legacy
30 March 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Legacy
15 March 2013
MG01MG01
Legacy
14 March 2013
MG01MG01
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
22 December 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
10 May 2011
MG01MG01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
190190
Legacy
15 October 2008
353353
Legacy
15 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
16 July 2008
403b403b
Legacy
16 July 2008
403b403b
Legacy
29 January 2008
287Change of Registered Office
Legacy
29 January 2008
353353
Legacy
16 January 2008
403b403b
Legacy
16 January 2008
403b403b
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
190190
Legacy
18 July 2007
353353
Legacy
18 July 2007
287Change of Registered Office
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)a155(6)a
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
4 September 2006
395Particulars of Mortgage or Charge
Legacy
4 September 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
155(6)b155(6)b
Legacy
31 August 2006
155(6)b155(6)b
Legacy
31 August 2006
155(6)a155(6)a
Legacy
31 August 2006
155(6)b155(6)b
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
14 August 2006
88(2)R88(2)R
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
88(2)R88(2)R
Legacy
31 July 2006
88(2)R88(2)R
Legacy
21 July 2006
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
20 July 2006
CERT10CERT10
Re Registration Memorandum Articles
20 July 2006
MARMAR
Legacy
20 July 2006
139139
Certificate Capital Reduction Issued Capital
20 July 2006
CERT15CERT15
Court Order
20 July 2006
OCOC
Resolution
20 July 2006
RESOLUTIONSResolutions
Court Order
19 July 2006
OCOC
Legacy
4 July 2006
88(2)R88(2)R
Legacy
28 June 2006
88(2)R88(2)R
Legacy
19 June 2006
88(2)R88(2)R
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Legacy
8 May 2006
88(2)R88(2)R
Legacy
8 May 2006
88(2)R88(2)R
Legacy
8 May 2006
88(2)R88(2)R
Legacy
8 May 2006
88(2)R88(2)R
Legacy
8 May 2006
88(2)R88(2)R
Legacy
27 March 2006
88(2)R88(2)R
Legacy
8 March 2006
88(2)R88(2)R
Legacy
10 February 2006
88(2)R88(2)R
Legacy
31 January 2006
88(2)R88(2)R
Legacy
10 January 2006
88(2)R88(2)R
Legacy
2 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
10 July 2005
AAAnnual Accounts
Legacy
15 June 2005
88(2)R88(2)R
Legacy
7 June 2005
88(2)R88(2)R
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
88(2)R88(2)R
Legacy
27 May 2005
88(2)R88(2)R
Legacy
27 April 2005
88(2)R88(2)R
Legacy
27 April 2005
88(2)R88(2)R
Legacy
14 April 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Legacy
7 April 2005
88(2)R88(2)R
Legacy
7 April 2005
88(2)R88(2)R
Legacy
31 March 2005
88(2)R88(2)R
Legacy
30 March 2005
88(2)R88(2)R
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
88(2)R88(2)R
Legacy
17 March 2005
88(2)R88(2)R
Legacy
7 March 2005
88(2)R88(2)R
Legacy
7 February 2005
88(2)R88(2)R
Legacy
24 January 2005
88(2)R88(2)R
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
13 December 2004
88(2)R88(2)R
Legacy
1 December 2004
88(2)R88(2)R
Legacy
17 November 2004
88(2)R88(2)R
Legacy
21 October 2004
88(2)R88(2)R
Legacy
21 October 2004
88(2)R88(2)R
Legacy
21 October 2004
88(2)R88(2)R
Legacy
21 October 2004
88(2)R88(2)R
Legacy
20 October 2004
88(2)R88(2)R
Legacy
2 August 2004
88(2)R88(2)R
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 June 2004
AAAnnual Accounts
Legacy
11 June 2004
169169
Legacy
8 June 2004
88(2)R88(2)R
Legacy
8 June 2004
88(2)R88(2)R
Legacy
8 June 2004
169169
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
88(2)R88(2)R
Legacy
1 June 2004
169169
Legacy
14 May 2004
88(2)R88(2)R
Legacy
13 May 2004
169169
Legacy
13 May 2004
88(2)R88(2)R
Legacy
12 May 2004
169169
Legacy
6 May 2004
169169
Legacy
6 May 2004
169169
Legacy
5 May 2004
88(2)R88(2)R
Legacy
26 April 2004
88(2)R88(2)R
Legacy
20 April 2004
169169
Legacy
8 April 2004
88(2)R88(2)R
Legacy
5 April 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Legacy
25 March 2004
88(2)R88(2)R
Legacy
25 March 2004
88(2)R88(2)R
Legacy
25 March 2004
88(2)R88(2)R
Legacy
14 January 2004
169169
Legacy
14 January 2004
169169
Legacy
5 January 2004
169169
Legacy
10 December 2003
88(2)R88(2)R
Legacy
5 December 2003
88(2)R88(2)R
Legacy
4 December 2003
169169
Legacy
2 December 2003
88(2)R88(2)R
Legacy
2 December 2003
88(2)R88(2)R
Legacy
20 November 2003
169169
Legacy
7 November 2003
169169
Legacy
7 November 2003
169169
Legacy
23 October 2003
169169
Legacy
18 October 2003
88(2)R88(2)R
Legacy
16 October 2003
169169
Legacy
13 October 2003
88(2)R88(2)R
Legacy
13 October 2003
88(2)R88(2)R
Legacy
5 August 2003
169169
Legacy
5 August 2003
88(2)R88(2)R
Legacy
5 August 2003
88(2)R88(2)R
Accounts With Accounts Type Group
14 July 2003
AAAnnual Accounts
Legacy
24 June 2003
169169
Legacy
24 June 2003
169169
Legacy
24 June 2003
169169
Legacy
24 June 2003
169169
Legacy
29 May 2003
363sAnnual Return (shuttle)
Resolution
18 May 2003
RESOLUTIONSResolutions
Resolution
18 May 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
169169
Legacy
13 January 2003
88(2)R88(2)R
Legacy
27 September 2002
88(2)R88(2)R
Accounts With Accounts Type Group
28 May 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
88(2)R88(2)R
Legacy
18 April 2002
88(2)R88(2)R
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 May 2001
AAAnnual Accounts
Legacy
21 July 2000
88(2)R88(2)R
Legacy
26 May 2000
88(2)R88(2)R
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 2000
AAAnnual Accounts
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
88(2)R88(2)R
Legacy
31 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 May 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
17 May 1999
123Notice of Increase in Nominal Capital
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 May 1998
AAAnnual Accounts
Legacy
28 May 1998
88(2)R88(2)R
Legacy
28 May 1998
88(2)R88(2)R
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
88(2)R88(2)R
Legacy
27 April 1998
88(2)R88(2)R
Legacy
17 April 1998
88(2)R88(2)R
Legacy
17 April 1998
88(2)R88(2)R
Legacy
11 March 1998
88(2)R88(2)R
Legacy
12 February 1998
88(2)R88(2)R
Legacy
22 January 1998
288aAppointment of Director or Secretary
Statement Of Affairs
18 September 1997
SASA
Legacy
18 September 1997
88(2)P88(2)P
Statement Of Affairs
18 September 1997
SASA
Legacy
18 September 1997
88(2)P88(2)P
Legacy
16 August 1997
403aParticulars of Charge Subject to s859A
Legacy
16 August 1997
403aParticulars of Charge Subject to s859A
Legacy
16 August 1997
403aParticulars of Charge Subject to s859A
Legacy
16 August 1997
403aParticulars of Charge Subject to s859A
Legacy
16 August 1997
403aParticulars of Charge Subject to s859A
Legacy
16 August 1997
403aParticulars of Charge Subject to s859A
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
24 July 1997
88(2)R88(2)R
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1997
AAAnnual Accounts
Legacy
19 December 1996
88(2)R88(2)R
Legacy
23 September 1996
88(2)R88(2)R
Resolution
19 September 1996
RESOLUTIONSResolutions
Legacy
18 September 1996
88(2)R88(2)R
Legacy
28 August 1996
88(2)R88(2)R
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
22 August 1996
88(2)R88(2)R
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 1996
AAAnnual Accounts
Resolution
28 May 1996
RESOLUTIONSResolutions
Resolution
28 May 1996
RESOLUTIONSResolutions
Memorandum Articles
28 May 1996
MEM/ARTSMEM/ARTS
Legacy
15 April 1996
88(2)R88(2)R
Legacy
9 April 1996
88(2)R88(2)R
Legacy
19 January 1996
88(2)R88(2)R
Legacy
16 January 1996
88(2)R88(2)R
Legacy
23 November 1995
PROSPPROSP
Legacy
13 November 1995
88(2)R88(2)R
Legacy
18 October 1995
88(2)R88(2)R
Legacy
24 July 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
9 June 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
88(2)R88(2)R
Legacy
9 June 1994
403aParticulars of Charge Subject to s859A
Legacy
9 June 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 June 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
88(2)R88(2)R
Legacy
25 January 1994
88(2)R88(2)R
Legacy
20 September 1993
363aAnnual Return
Legacy
20 September 1993
88(2)R88(2)R
Legacy
20 September 1993
88(2)R88(2)R
Legacy
6 August 1993
363b363b
Accounts With Accounts Type Full Group
25 May 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
88(2)R88(2)R
Legacy
5 April 1993
88(2)R88(2)R
Legacy
4 January 1993
88(2)R88(2)R
Legacy
16 June 1992
88(2)R88(2)R
Legacy
3 June 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363b363b
Legacy
1 June 1992
363(287)363(287)
Legacy
31 May 1992
288288
Legacy
7 May 1992
88(2)R88(2)R
Legacy
15 April 1992
88(2)R88(2)R
Legacy
10 January 1992
288288
Accounts With Accounts Type Full Group
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
22 April 1991
288288
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 July 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Legacy
26 April 1990
353353
Legacy
14 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
23 June 1989
88(2)R88(2)R
Legacy
15 May 1989
288288
Legacy
23 March 1989
88(2)Return of Allotment of Shares
Legacy
8 December 1988
288288
Statement Of Affairs
28 November 1988
SASA
Legacy
2 November 1988
PUC 3PUC 3
Legacy
18 June 1988
403b403b
Accounts With Accounts Type Full Group
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Accounts With Accounts Type Full Group
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Resolution
10 June 1987
RESOLUTIONSResolutions
Legacy
8 May 1987
PUC(U)PUC(U)
Legacy
1 April 1987
288288
Legacy
2 February 1987
288288
Legacy
23 January 1987
288288
Legacy
19 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
22 December 1986
RESOLUTIONSResolutions
Legacy
22 December 1986
GAZ(U)GAZ(U)
Legacy
25 November 1986
287Change of Registered Office
Legacy
4 November 1986
288288
Certificate Change Of Name Company
29 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1986
REREG(U)REREG(U)
Certificate Re Registration Private To Public Limited Company
29 October 1986
CERT5CERT5
Legacy
9 October 1986
288288
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Certificate Change Of Name Company
1 November 1984
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1971
287Change of Registered Office
Legacy
16 October 1946
287Change of Registered Office
Incorporation Company
19 September 1946
NEWINCIncorporation
Incorporation Company
19 September 1946
NEWINCIncorporation