Background WavePink WaveYellow Wave

DOFF PORTLAND LIMITED (00421826)

DOFF PORTLAND LIMITED (00421826) is an active UK company. incorporated on 18 October 1946. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (20200). DOFF PORTLAND LIMITED has been registered for 79 years. Current directors include BALLINGER, Dale Gary, LARCOMBE, Claire Elizabeth, LEES, Katherine Rosemary and 1 others.

Company Number
00421826
Status
active
Type
ltd
Incorporated
18 October 1946
Age
79 years
Address
C/O Doff Portland Limited Aerial Way, Nottingham, NG15 6DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20200)
Directors
BALLINGER, Dale Gary, LARCOMBE, Claire Elizabeth, LEES, Katherine Rosemary, WRENSCH, Leigh Anne
SIC Codes
20200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOFF PORTLAND LIMITED

DOFF PORTLAND LIMITED is an active company incorporated on 18 October 1946 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20200). DOFF PORTLAND LIMITED was registered 79 years ago.(SIC: 20200)

Status

active

Active since 79 years ago

Company No

00421826

LTD Company

Age

79 Years

Incorporated 18 October 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 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

3 months left

Last Filed

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

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

DOFF-PORTLAND LIMITED
From: 18 October 1946To: 19 May 1999
Contact
Address

C/O Doff Portland Limited Aerial Way Hucknall Nottingham, NG15 6DW,

Previous Addresses

The Old School House 39 Bengal Street Manchester M4 6AF
From: 31 December 2012To: 20 November 2019
Doff Portland Aerial Way Hucknall Nottingham NG15 6DW England
From: 28 October 2011To: 31 December 2012
Doff Portland Aerial Way Hucknall Nottingham NG15 6DW England
From: 1 August 2011To: 28 October 2011
3 Pelham Court Pelham Road Sherwood Rise Nottingham NG5 1AP
From: 18 October 1946To: 1 August 2011
Timeline

53 key events • 1946 - 2026

Funding Officers Ownership
Company Founded
Oct 46
Director Left
Dec 09
Funding Round
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Jan 12
Funding Round
Feb 12
Director Left
Jun 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Jul 14
Director Left
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Mar 17
Loan Secured
May 24
Loan Cleared
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BALLINGER, Dale Gary

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born July 1968
Director
Appointed 17 Nov 2025

LARCOMBE, Claire Elizabeth

Active
Aerial Way, NottinghamNG15 6DW
Born April 1983
Director
Appointed 01 Aug 2024

LEES, Katherine Rosemary

Active
Hucknell, NottinghamNG15 6DW
Born March 1983
Director
Appointed 24 Feb 2026

WRENSCH, Leigh Anne

Active
Grimbald Grag House, HarrogateHG5 8PJ
Born September 1967
Director
Appointed 28 Mar 2025

GEORGE, Ian Paul

Resigned
39 Bengal Street, ManchesterM4 6AF
Secretary
Appointed 06 Dec 2012
Resigned 20 Nov 2019

OSWIN, Christopher James

Resigned
Aerial Way, NottinghamNG15 6DW
Secretary
Appointed 20 Nov 2019
Resigned 21 Apr 2025

WHYATT, Graham Haydn

Resigned
Aerial Way, NottinghamNG15 6DW
Secretary
Appointed N/A
Resigned 06 Dec 2012

ASTON, Robert James

Resigned
Jaysville The Strand, PershoreWR10 3JZ
Born April 1933
Director
Appointed N/A
Resigned 31 Oct 1998

BEHARALL, Derek Michael

Resigned
29 Buckingham Court,Buckingham Road, NottinghamNG10 5PP
Born September 1944
Director
Appointed N/A
Resigned 11 Feb 2010

DUVALL, Anton James

Resigned
Aerial Way, NottinghamNG15 6DW
Born May 1969
Director
Appointed 01 Aug 2024
Resigned 28 Mar 2025

GAMMON, Scott James

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born June 1986
Director
Appointed 28 Mar 2025
Resigned 28 Feb 2026

HANCOCK, John Robert

Resigned
Moorside Bungalow, LostwithielPL22 0QE
Born June 1948
Director
Appointed 01 Dec 2000
Resigned 31 Dec 2010

HANCOCK, Russell Philip Howard

Resigned
8 Cabbage Moor, CambridgeCB2 5NB
Born August 1952
Director
Appointed 18 Oct 1993
Resigned 02 Oct 1995

JONES, Matthew

Resigned
39 Bengal Street, ManchesterM4 6AF
Born June 1976
Director
Appointed 11 Jan 2013
Resigned 30 Sept 2015

JONES, Matthew

Resigned
Aerial Way, NottinghamNG15 6DW
Born June 1976
Director
Appointed 10 Feb 2010
Resigned 03 Dec 2012

LLOYD, David William

Resigned
Rosemary Hill Road, Sutton ColdfieldB74 4HL
Born June 1949
Director
Appointed 01 Nov 2010
Resigned 03 Dec 2012

OSWIN, Christopher James

Resigned
Aerial Way, NottinghamNG15 6DW
Born March 1980
Director
Appointed 08 Jul 2014
Resigned 21 Apr 2025

PAGE, Lorna Claire

Resigned
Aerial Way, NottinghamNG15 6DW
Born September 1966
Director
Appointed 10 Feb 2010
Resigned 13 Dec 2010

SHAPIRO, Benjamin Jonathon

Resigned
Aerial Way, NottinghamNG15 6DW
Born December 1973
Director
Appointed 03 Dec 2012
Resigned 02 Aug 2024

SHONN, Richard Lee

Resigned
Aerial Way, NottinghamNG15 6DW
Born August 1977
Director
Appointed 11 Jan 2013
Resigned 01 Aug 2024

SINGH, Narinder

Resigned
9 Kingsdown Mount, NottinghamNG8 2RQ
Born April 1969
Director
Appointed 01 Dec 1998
Resigned 31 Dec 2002

WARD, Simon Douglas John

Resigned
Aerial Way, NottinghamNG15 6DW
Born April 1971
Director
Appointed 25 Aug 2010
Resigned 31 May 2012

WHYATT, Graham Haydn

Resigned
39 Bengal Street, ManchesterM4 6AF
Born January 1948
Director
Appointed 11 Jan 2013
Resigned 14 Mar 2017

WHYATT, Graham Haydn

Resigned
Aerial Way, NottinghamNG15 6DW
Born January 1948
Director
Appointed N/A
Resigned 03 Dec 2012

WHYATT, Maureen Sarah Elizabeth

Resigned
16 Fellside, NottinghamNG5 4PD
Born October 1949
Director
Appointed N/A
Resigned 01 Oct 2009

WILKINSON, Neil John

Resigned
Donigers Dell, SwanmoreSO32 2TL
Born January 1954
Director
Appointed 11 Feb 2010
Resigned 31 Aug 2010

WOOLLEY, Peter Charles

Resigned
Aerial Way, NottinghamNG15 6DW
Born July 1970
Director
Appointed 01 Nov 2010
Resigned 28 Nov 2011

Persons with significant control

1

Dp Bidco

Active
Bengal Street, ManchesterM4 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

240

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
30 August 2024
RP04TM01RP04TM01
Second Filing Of Annual Return With Made Up Date
15 August 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 August 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 August 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 August 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 August 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 August 2024
RP04AR01RP04AR01
Resolution
13 August 2024
RESOLUTIONSResolutions
Memorandum Articles
13 August 2024
MAMA
Second Filing Of Confirmation Statement With Made Up Date
13 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 August 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Liquidation Voluntary Arrangement Completion
9 January 2017
1.41.4
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 October 2016
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 March 2016
1.31.3
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Medium
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
18 March 2015
1.31.3
Accounts With Accounts Type Medium
2 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
8 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
6 March 2014
1.31.3
Accounts With Accounts Type Medium
23 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
16 January 2013
1.11.1
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
31 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Resolution
18 December 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 December 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
6 December 2012
MG01MG01
Change Account Reference Date Company Current Extended
5 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Legacy
12 March 2012
MG02MG02
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Resolution
13 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 February 2012
AAAnnual Accounts
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Auditors Resignation Company
10 January 2011
AUDAUD
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Legacy
4 March 2010
MG01MG01
Legacy
1 March 2010
MG02MG02
Legacy
1 March 2010
MG02MG02
Legacy
1 March 2010
MG02MG02
Legacy
1 March 2010
MG02MG02
Legacy
1 March 2010
MG02MG02
Legacy
1 March 2010
MG02MG02
Capital Allotment Shares
1 March 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 March 2010
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Notice Restriction On Company Articles
1 March 2010
CC01CC01
Resolution
1 March 2010
RESOLUTIONSResolutions
Legacy
24 February 2010
MG01MG01
Legacy
17 February 2010
MG01MG01
Legacy
16 December 2009
MG01MG01
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
29 July 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 April 2008
AAAnnual Accounts
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
4 January 2008
403aParticulars of Charge Subject to s859A
Legacy
4 January 2008
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
29 September 2007
403aParticulars of Charge Subject to s859A
Legacy
29 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
27 June 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 May 2006
AAAnnual Accounts
Auditors Resignation Company
1 December 2005
AUDAUD
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 June 2005
AAAnnual Accounts
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 September 2004
AAAnnual Accounts
Legacy
13 September 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
395Particulars of Mortgage or Charge
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 June 2003
AAAnnual Accounts
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 August 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 July 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 July 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 May 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
12 May 1999
AAAnnual Accounts
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 May 1998
AAAnnual Accounts
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
4 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 August 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
18 December 1993
395Particulars of Mortgage or Charge
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1992
AAAnnual Accounts
Legacy
4 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Legacy
4 October 1991
288288
Legacy
4 October 1991
288288
Legacy
4 October 1991
363b363b
Legacy
19 July 1991
88(2)R88(2)R
Legacy
19 July 1991
123Notice of Increase in Nominal Capital
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
6 June 1991
RESOLUTIONSResolutions
Resolution
6 June 1991
RESOLUTIONSResolutions
Legacy
4 June 1991
403aParticulars of Charge Subject to s859A
Legacy
4 June 1991
403aParticulars of Charge Subject to s859A
Legacy
16 May 1991
395Particulars of Mortgage or Charge
Legacy
7 May 1991
395Particulars of Mortgage or Charge
Legacy
7 May 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
6 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Accounts With Accounts Type Small
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
13 April 1988
287Change of Registered Office
Accounts With Accounts Type Small
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Incorporation Company
18 October 1946
NEWINCIncorporation