Background WavePink WaveYellow Wave

CALUMET PHOTOGRAPHIC LTD (00425579)

CALUMET PHOTOGRAPHIC LTD (00425579) is an active UK company. incorporated on 12 December 1946. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. CALUMET PHOTOGRAPHIC LTD has been registered for 79 years. Current directors include MORRISSEY, Andrew James.

Company Number
00425579
Status
active
Type
ltd
Incorporated
12 December 1946
Age
79 years
Address
13 Frensham Road, Norwich, NR3 2BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
MORRISSEY, Andrew James
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALUMET PHOTOGRAPHIC LTD

CALUMET PHOTOGRAPHIC LTD is an active company incorporated on 12 December 1946 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. CALUMET PHOTOGRAPHIC LTD was registered 79 years ago.(SIC: 47789)

Status

active

Active since 79 years ago

Company No

00425579

LTD Company

Age

79 Years

Incorporated 12 December 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 17 September 2025 (6 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

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

KEITH JOHNSON & PELLING LIMITED
From: 3 August 1987To: 29 August 2000
PELLING & CROSS LIMITED
From: 12 December 1946To: 3 August 1987
Contact
Address

13 Frensham Road Norwich, NR3 2BT,

Previous Addresses

Promandis House Bradbourne Drive Tilbrook Milton Keynes Bucks MK7 8AJ
From: 4 August 2010To: 30 October 2017
Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW
From: 12 December 1946To: 4 August 2010
Timeline

46 key events • 1946 - 2024

Funding Officers Ownership
Company Founded
Dec 46
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Funding Round
Jan 12
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Jun 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Feb 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Director Joined
Oct 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Jun 17
Director Left
Sept 17
Loan Secured
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
Loan Cleared
Jul 18
Loan Secured
Jul 19
Capital Update
Nov 20
Capital Update
Dec 20
Owner Exit
Feb 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Oct 24
3
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MORRISSEY, Andrew James

Active
Frensham Road, NorwichNR3 2BT
Secretary
Appointed 07 Nov 2017

MORRISSEY, Andrew James

Active
Frensham Road, NorwichNR3 2BT
Born December 1979
Director
Appointed 07 Nov 2017

CLARK, Joseph Ogilive

Resigned
Bradbourne Drive, Milton KeynesMK7 8AJ
Secretary
Appointed 21 Mar 2011
Resigned 30 Sept 2012

RICHARDSON, Jonathan Charles

Resigned
Bradbourne Drive, Milton KeynesMK7 8AJ
Secretary
Appointed 09 Aug 2005
Resigned 21 Mar 2011

SCHAEFER, Andreas

Resigned
Frensham Road, NorwichNR3 2BT
Secretary
Appointed 30 Sept 2012
Resigned 22 Sept 2017

SMITH, Stephen Anthony

Resigned
12 Chestnut Avenue, NorthwoodHA6 1HR
Secretary
Appointed 16 Nov 2001
Resigned 09 Aug 2005

UNDERWOOD, Paul Laurence

Resigned
Hill Barn 44a Wappenham Road, BrackleyNN13 5QA
Secretary
Appointed N/A
Resigned 16 Nov 2001

BERGMANN, Christof

Resigned
Bradbourne Drive, Milton KeynesMK7 8AJ
Born June 1960
Director
Appointed 25 Jul 2012
Resigned 13 Sept 2017

BIASOTTI, Peter

Resigned
233 Hill Top Lane, Sleepy Hollow, Sleepy Hollow
Born April 1958
Director
Appointed 03 May 2005
Resigned 05 Jan 2006

BLORE, David Richard

Resigned
9 Cedar Hythe, Chapel BramptonNN6 8BG
Born May 1942
Director
Appointed 27 May 1997
Resigned 28 May 1998

BUTTERY, Philip John

Resigned
108 Beach Road, Weston Super MareBS22 9UG
Born January 1948
Director
Appointed N/A
Resigned 26 Nov 1997

CHANNER, Michele Caron

Resigned
Bradbourne Drive, Milton KeynesMK7 8AJ
Born April 1964
Director
Appointed 01 Sept 2006
Resigned 31 Jan 2012

CLARK, Joseph Ogilvie

Resigned
Bradbourne Drive, Milton KeynesMK7 8AJ
Born January 1960
Director
Appointed 20 Jan 2010
Resigned 30 Sept 2012

CLARK, Joseph Ogilvie

Resigned
30 Cronks Hill Road, RedhillRH1 6LZ
Born January 1960
Director
Appointed 03 May 2005
Resigned 09 Jun 2009

CUNNINGHAM, Anthony Gerald

Resigned
Cleeve House, Woburn SandsMK17 8NP
Born July 1943
Director
Appointed N/A
Resigned 30 Jul 1997

DOCKENDORF, Joerg, Dr

Resigned
Frensham Road, NorwichNR3 2BT
Born October 1978
Director
Appointed 31 Oct 2016
Resigned 07 Nov 2017

DREW, David Keith

Resigned
1037 North Elmwood Avenue, Oak Park
Born June 1957
Director
Appointed 19 Apr 2001
Resigned 22 Dec 2009

FIELDER, Stewart John

Resigned
29 Central Avenue, HarrowHA5 5BT
Born December 1967
Director
Appointed 01 Feb 2004
Resigned 22 May 2006

FISCHER, Andrew Olaf

Resigned
Bradbourne Drive, Milton KeynesMK7 8AJ
Born August 1964
Director
Appointed 18 Apr 2000
Resigned 21 Mar 2011

FISHER, Ian

Resigned
Bradbourne Drive, Milton KeynesMK7 8AJ
Born August 1950
Director
Appointed 18 Apr 2000
Resigned 21 Mar 2011

FLETCHER, Alan Thomas

Resigned
Bradbourne Drive, Milton KeynesMK7 8AJ
Born December 1934
Director
Appointed 18 Apr 2000
Resigned 21 Mar 2011

GARRATT, David Harry

Resigned
Frensham Road, NorwichNR3 2BT
Born August 1965
Director
Appointed 07 Nov 2017
Resigned 08 Jun 2018

HALPERN, Colin

Resigned
Bradbourne Drive, Milton KeynesMK7 8AJ
Born January 1937
Director
Appointed 21 Mar 2011
Resigned 17 Feb 2016

HOUDE, Kathryn

Resigned
1453 South Shore Court, Barrington60010
Born June 1952
Director
Appointed 10 Jun 1994
Resigned 26 Jan 2001

HUMPHRIES, Ian Ellis

Resigned
149 Wendover Road, AylesburyHP21 9NL
Born September 1943
Director
Appointed 27 May 1997
Resigned 18 Apr 2000

LAHERT, Anthony Peter

Resigned
Woodside, HedgerleySL2 3RL
Born August 1952
Director
Appointed 09 Feb 1998
Resigned 31 Mar 2000

MORRIS, Andrew Terry

Resigned
The Kiln Malthouse Close, SwindonSN6 8LN
Born December 1962
Director
Appointed 24 Apr 2001
Resigned 19 May 2005

MORRISSEY, Andrew James

Resigned
Bradbourne Drive, Milton KeynesMK7 8AJ
Born December 1979
Director
Appointed 25 Jul 2012
Resigned 06 Dec 2013

NASH, Simon

Resigned
2 Jarvis Close, AylesburyHP21 7FG
Born September 1965
Director
Appointed 01 Mar 2004
Resigned 23 Jul 2004

NEWMAN, Francis David Mayow

Resigned
31 Springfield Park, ReadingRG10 9JG
Born February 1950
Director
Appointed N/A
Resigned 05 Jul 1999

RICHARDSON, Jonathan Charles

Resigned
Bradbourne Drive, Milton KeynesMK7 8AJ
Born November 1960
Director
Appointed 09 Aug 2005
Resigned 21 Mar 2011

SCHAEFER, Andreas

Resigned
Bradbourne Drive, Milton KeynesMK7 8AJ
Born December 1962
Director
Appointed 25 Jul 2012
Resigned 31 May 2017

SMITH, Stephen Anthony

Resigned
The Tudor House, HolsworthyEX22 6UL
Born August 1951
Director
Appointed 18 Apr 2000
Resigned 28 Apr 2006

STANFORD, Jeffery John

Resigned
17 Bowling Leys, Milton KeynesMK10 9BD
Born December 1963
Director
Appointed 19 Apr 2001
Resigned 31 Dec 2004

UNDERWOOD, Paul Laurence

Resigned
Hill Barn 44a Wappenham Road, BrackleyNN13 5QA
Born October 1952
Director
Appointed N/A
Resigned 16 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
Frensham Road, NorwichNR3 2BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021
Frensham Road, NorwichNR3 2BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2017
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

276

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
24 December 2020
SH19Statement of Capital
Legacy
24 December 2020
SH20SH20
Legacy
24 December 2020
CAP-SSCAP-SS
Resolution
24 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Resolution
24 November 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 November 2020
SH19Statement of Capital
Resolution
24 November 2020
RESOLUTIONSResolutions
Legacy
24 November 2020
SH20SH20
Legacy
24 November 2020
CAP-SSCAP-SS
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2017
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
14 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 November 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Legacy
9 August 2012
MG01MG01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Legacy
26 April 2012
MG02MG02
Legacy
26 April 2012
MG02MG02
Legacy
26 April 2012
MG02MG02
Legacy
26 April 2012
MG02MG02
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Resolution
10 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Miscellaneous
26 October 2011
MISCMISC
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Legacy
26 March 2011
MG01MG01
Legacy
11 February 2011
MG01MG01
Legacy
11 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Legacy
29 July 2010
ANNOTATIONANNOTATION
Legacy
26 July 2010
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Resolution
7 July 2009
RESOLUTIONSResolutions
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288cChange of Particulars
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
155(6)a155(6)a
Legacy
8 February 2006
155(6)a155(6)a
Legacy
8 February 2006
155(6)a155(6)a
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
88(2)R88(2)R
Legacy
8 January 2004
88(2)R88(2)R
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
123Notice of Increase in Nominal Capital
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
4 February 2003
88(2)R88(2)R
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
4 February 2003
123Notice of Increase in Nominal Capital
Auditors Resignation Company
26 January 2003
AUDAUD
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
10 December 2001
88(2)R88(2)R
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
123Notice of Increase in Nominal Capital
Resolution
13 November 2001
RESOLUTIONSResolutions
Resolution
13 November 2001
RESOLUTIONSResolutions
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2000
225Change of Accounting Reference Date
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
155(6)a155(6)a
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
2 May 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Resolution
1 October 1999
RESOLUTIONSResolutions
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
24 July 1998
AUDAUD
Legacy
4 June 1998
288cChange of Particulars
Legacy
4 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Resolution
19 March 1998
RESOLUTIONSResolutions
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
21 August 1997
AAMDAAMD
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Resolution
6 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
3 August 1995
288288
Accounts With Accounts Type Full
14 January 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
31 October 1994
363sAnnual Return (shuttle)
Legacy
23 June 1994
288288
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
7 September 1993
288288
Accounts Amended With Accounts Type Full
2 July 1993
AAMDAAMD
Legacy
7 December 1992
288288
Legacy
1 December 1992
363b363b
Legacy
16 September 1992
288288
Legacy
22 July 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
14 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Legacy
2 February 1989
363363
Legacy
31 January 1989
288288
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Accounts With Made Up Date
11 November 1988
AAAnnual Accounts
Accounts With Made Up Date
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
25 August 1987
288288
Certificate Change Of Name Company
31 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1987
225(1)225(1)
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 July 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Miscellaneous
12 December 1946
MISCMISC
Incorporation Company
12 December 1946
NEWINCIncorporation