Background WavePink WaveYellow Wave

BRIDPORT LIMITED (00437009)

BRIDPORT LIMITED (00437009) is an active UK company. incorporated on 13 June 1947. with registered office in Bridport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRIDPORT LIMITED has been registered for 78 years. Current directors include JONES, Tracy Maria, SABOL, Liza Ann.

Company Number
00437009
Status
active
Type
ltd
Incorporated
13 June 1947
Age
78 years
Address
C/O Amsafe Bridport Ltd, Bridport, DT6 3QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Tracy Maria, SABOL, Liza Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDPORT LIMITED

BRIDPORT LIMITED is an active company incorporated on 13 June 1947 with the registered office located in Bridport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRIDPORT LIMITED was registered 78 years ago.(SIC: 70100)

Status

active

Active since 78 years ago

Company No

00437009

LTD Company

Age

78 Years

Incorporated 13 June 1947

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

BRIDPORT PLC
From: 2 February 1998To: 22 June 2004
BRIDPORT-GUNDRY P L C
From: 24 March 1982To: 2 February 1998
BRIDPORT-GUNDRY (HOLDINGS) LIMITED
From: 13 June 1947To: 24 March 1982
Contact
Address

C/O Amsafe Bridport Ltd The Court Bridport, DT6 3QU,

Timeline

29 key events • 1947 - 2026

Funding Officers Ownership
Company Founded
Jun 47
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Apr 12
Director Joined
Jan 13
Capital Update
Feb 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jun 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 21
Director Joined
Sept 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 26
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JONES, Tracy Maria

Active
C/O Amsafe Bridport Ltd, BridportDT6 3QU
Born June 1976
Director
Appointed 29 Mar 2023

SABOL, Liza Ann

Active
Euclid Avenue, Cleveland44115
Born March 1978
Director
Appointed 16 Oct 2019

BROOKS, Malcolm Stuart

Resigned
Cottage, BeaminsterDT8 3NP
Secretary
Appointed 05 Feb 2004
Resigned 31 Dec 2012

MACSPORRAN, Graham

Resigned
Rydal 103 Old Greenock Road, BishoptonPA7 5BB
Secretary
Appointed N/A
Resigned 30 Jun 2000

PRENTICE, Hamish Murray

Resigned
12 Rose Gate, CarlisleCA4 8AJ
Secretary
Appointed 20 Dec 1999
Resigned 09 Feb 2004

ABBOTT, Jason Mark

Resigned
C/O Amsafe Bridport Ltd, BridportDT6 3QU
Born July 1966
Director
Appointed 19 Jun 2017
Resigned 01 Feb 2021

ASHTON, Jeremy Christopher

Resigned
C/O Amsafe Bridport Ltd, BridportDT6 3QU
Born February 1968
Director
Appointed 13 Sept 2021
Resigned 06 Jul 2024

BECKEMEYER, Kenneth John

Resigned
10452 East Cannon Drive, Scottsdale
Born October 1953
Director
Appointed 31 Aug 2004
Resigned 31 Jan 2009

BECKEMEYER, Kenneth John

Resigned
10452 East Cannon Drive, Scottsdale
Born October 1953
Director
Appointed 20 Dec 1999
Resigned 04 Aug 2000

COWLEY, Brian Maurice

Resigned
The Chase 11 Stoneleigh Road, CoventryCV4 7AB
Born January 1943
Director
Appointed N/A
Resigned 24 Jun 1993

CRANDALL, Jonathan David

Resigned
C/O Amsafe Bridport Ltd, BridportDT6 3QU
Born December 1977
Director
Appointed 29 Aug 2018
Resigned 16 Oct 2019

DARLEY, Patrick Neilson

Resigned
Sunnybanks, TauntonTA3 7AZ
Born March 1929
Director
Appointed N/A
Resigned 30 Sept 1993

EXCELL, Richard Michael

Resigned
Whitefield House, WiveliscombeTA4 2UW
Born May 1947
Director
Appointed 26 Oct 1994
Resigned 11 Aug 1999

GATENBY, Michael Richard Brock

Resigned
11 Norland Square, LondonW11 4PX
Born October 1944
Director
Appointed N/A
Resigned 11 Aug 1999

GILBERT, Dennis

Resigned
E Stonecliff Circle, MesaAZ85207
Born June 1952
Director
Appointed 25 Apr 2008
Resigned 30 Apr 2012

GLUTH, Robert Charles

Resigned
1212 North Lake Shore Drive, Illinois60610
Born December 1924
Director
Appointed 20 Dec 1999
Resigned 09 Feb 2004

GOODMAN, Charles

Resigned
31a Warrington Crescent, LondonW9 1EJ
Born January 1924
Director
Appointed 04 Aug 2000
Resigned 09 Feb 2004

KENTFIELD, Ian Paul

Resigned
C/O Amsafe Bridport Ltd, BridportDT6 3QU
Born May 1961
Director
Appointed 23 Mar 2011
Resigned 15 Jan 2018

KUTLER, Jon B

Resigned
1170 Somera Road, Los AngelesFOREIGN
Born October 1956
Director
Appointed 31 Aug 2004
Resigned 26 Oct 2007

LOCK, David Charles

Resigned
Fountain Court, BramshawSO43 7JB
Born August 1943
Director
Appointed 31 Dec 1996
Resigned 11 Aug 1999

LORCH, Robert Knieling

Resigned
1212 North Lake Shore Drive,, ChicagoFOREIGN
Born May 1945
Director
Appointed 05 Feb 2004
Resigned 31 Aug 2004

LYONS, Terence

Resigned
Tarragon Road, Rancho Palos Verdes90275
Born December 1960
Director
Appointed 03 Feb 2009
Resigned 15 Feb 2012

LYONS, Terence W

Resigned
1043 N 47th Avenue, PhoenixFOREIGN
Born December 1960
Director
Appointed 31 Aug 2004
Resigned 25 Apr 2008

MACSPORRAN, Graham

Resigned
Rydal 103 Old Greenock Road, BishoptonPA7 5BB
Born February 1947
Director
Appointed N/A
Resigned 30 Jun 2000

MCILWRAITH, Alan Robert

Resigned
Thurlow, SidmouthEX10 9AD
Born April 1955
Director
Appointed 04 Mar 2002
Resigned 23 Mar 2011

PARADIE, Terrance Mark

Resigned
C/O Amsafe Bridport Ltd, BridportDT6 3QU
Born April 1968
Director
Appointed 03 Aug 2016
Resigned 15 Jan 2018

PRENTICE, Hamish Murray

Resigned
12 Rose Gate, CarlisleCA4 8AJ
Born September 1941
Director
Appointed 20 Dec 1999
Resigned 09 Feb 2004

PRITZKER, Anthony N

Resigned
1111 Santa Monica Boulevard, Los AngelesFOREIGN
Born January 1961
Director
Appointed 31 Aug 2004
Resigned 26 Oct 2007

PRITZKER, Jay Robert

Resigned
2888 Sheridan Place, Evanston
Born January 1965
Director
Appointed 31 Aug 2004
Resigned 26 Oct 2007

PRITZKER, Robert Alan

Resigned
1740 North Cleveland, ChicagoFOREIGN
Born June 1926
Director
Appointed 20 Dec 1999
Resigned 31 Aug 2004

RIST, Lawrence Philip

Resigned
6285 Lakewood Drive, Lisle
Born April 1947
Director
Appointed 05 Feb 2004
Resigned 31 Aug 2004

ROR, Audun

Resigned
C/O Amsafe Bridport Ltd, BridportDT6 3QU
Born June 1972
Director
Appointed 07 Jul 2024
Resigned 29 Jan 2026

ROR, Audun

Resigned
C/O Amsafe Bridport Ltd, BridportDT6 3QU
Born June 1974
Director
Appointed 06 Jul 2024
Resigned 07 Jul 2024

RUFUS, Gregory

Resigned
Brandon Place, Avon Lake
Born August 1956
Director
Appointed 15 Feb 2012
Resigned 03 Aug 2016

SEBIRE, David John

Resigned
Mill Farm, HortonBS37 6PG
Born March 1943
Director
Appointed N/A
Resigned 11 Aug 1999

Persons with significant control

1

Transdigm Group Incorporated

Active
E Nineth Street,, Cleveland

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

290

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 October 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 February 2014
SH19Statement of Capital
Legacy
26 February 2014
SH20SH20
Legacy
26 February 2014
CAP-SSCAP-SS
Resolution
26 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Auditors Resignation Company
6 March 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
15 August 2012
AAAnnual Accounts
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
28 June 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
244244
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288cChange of Particulars
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Resolution
21 October 2004
RESOLUTIONSResolutions
Resolution
21 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
22 June 2004
CERT10CERT10
Re Registration Memorandum Articles
22 June 2004
MARMAR
Legacy
22 June 2004
5353
Resolution
22 June 2004
RESOLUTIONSResolutions
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
287Change of Registered Office
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
23 May 2002
287Change of Registered Office
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
31 March 2000
287Change of Registered Office
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
225Change of Accounting Reference Date
Legacy
29 September 1999
88(2)R88(2)R
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 February 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
4 November 1998
88(2)R88(2)R
Legacy
20 July 1998
88(2)R88(2)R
Legacy
7 July 1998
88(2)R88(2)R
Memorandum Articles
3 March 1998
MEM/ARTSMEM/ARTS
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 February 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1998
88(2)R88(2)R
Memorandum Articles
5 January 1998
MEM/ARTSMEM/ARTS
Statement Of Affairs
22 December 1997
SASA
Legacy
22 December 1997
88(2)P88(2)P
Legacy
20 August 1997
88(2)R88(2)R
Legacy
21 April 1997
88(3)88(3)
Legacy
21 April 1997
88(2)O88(2)O
Legacy
8 April 1997
88(2)P88(2)P
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 February 1997
AAAnnual Accounts
Legacy
11 February 1997
88(2)P88(2)P
Resolution
1 February 1997
RESOLUTIONSResolutions
Legacy
31 January 1997
88(2)R88(2)R
Resolution
31 January 1997
RESOLUTIONSResolutions
Resolution
31 January 1997
RESOLUTIONSResolutions
Resolution
31 January 1997
RESOLUTIONSResolutions
Resolution
31 January 1997
RESOLUTIONSResolutions
Legacy
31 January 1997
123Notice of Increase in Nominal Capital
Legacy
21 January 1997
288aAppointment of Director or Secretary
Resolution
30 December 1996
RESOLUTIONSResolutions
Legacy
19 November 1996
88(2)R88(2)R
Legacy
19 November 1996
88(2)R88(2)R
Legacy
12 November 1996
88(2)R88(2)R
Legacy
12 November 1996
88(2)R88(2)R
Legacy
12 November 1996
88(2)R88(2)R
Legacy
6 November 1996
88(2)Return of Allotment of Shares
Legacy
6 November 1996
88(2)Return of Allotment of Shares
Legacy
6 November 1996
88(2)Return of Allotment of Shares
Legacy
21 October 1996
PROSPPROSP
Legacy
16 August 1996
88(2)R88(2)R
Legacy
16 August 1996
88(2)R88(2)R
Legacy
26 July 1996
88(2)R88(2)R
Legacy
17 July 1996
88(2)R88(2)R
Legacy
10 July 1996
88(2)R88(2)R
Legacy
31 May 1996
88(2)R88(2)R
Statement Of Affairs
21 May 1996
SASA
Legacy
21 May 1996
88(2)O88(2)O
Legacy
7 May 1996
88(2)P88(2)P
Legacy
28 April 1996
88(2)Return of Allotment of Shares
Memorandum Articles
27 February 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
23 February 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
88(2)Return of Allotment of Shares
Legacy
15 January 1996
288288
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Legacy
20 December 1995
88(2)R88(2)R
Legacy
28 November 1995
88(2)Return of Allotment of Shares
Legacy
5 July 1995
88(2)R88(2)R
Legacy
10 April 1995
88(2)R88(2)R
Legacy
13 March 1995
363sAnnual Return (shuttle)
Resolution
9 March 1995
RESOLUTIONSResolutions
Resolution
9 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Accounts With Accounts Type Full Group
22 February 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Resolution
3 February 1994
RESOLUTIONSResolutions
Resolution
3 February 1994
RESOLUTIONSResolutions
Legacy
26 January 1994
88(2)R88(2)R
Legacy
22 November 1993
288288
Legacy
22 July 1993
288288
Legacy
20 July 1993
288288
Legacy
1 July 1993
288288
Accounts With Accounts Type Full Group
23 February 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Resolution
18 February 1993
RESOLUTIONSResolutions
Resolution
18 February 1993
RESOLUTIONSResolutions
Legacy
6 March 1992
363b363b
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Resolution
3 March 1992
RESOLUTIONSResolutions
Resolution
3 March 1992
RESOLUTIONSResolutions
Resolution
3 March 1992
RESOLUTIONSResolutions
Resolution
3 March 1992
RESOLUTIONSResolutions
Resolution
3 March 1992
RESOLUTIONSResolutions
Legacy
15 January 1992
88(2)R88(2)R
Legacy
6 August 1991
288288
Accounts With Accounts Type Full Group
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
15 February 1991
288288
Resolution
4 February 1991
RESOLUTIONSResolutions
Resolution
4 February 1991
RESOLUTIONSResolutions
Resolution
4 February 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
288288
Certificate Capital Reduction Issued Capital
20 June 1990
CERT15CERT15
Legacy
20 June 1990
OC138OC138
Resolution
20 June 1990
RESOLUTIONSResolutions
Resolution
20 June 1990
RESOLUTIONSResolutions
Resolution
8 May 1990
RESOLUTIONSResolutions
Resolution
8 May 1990
RESOLUTIONSResolutions
Legacy
14 March 1990
363363
Resolution
25 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Resolution
11 August 1989
RESOLUTIONSResolutions
Legacy
13 April 1989
288288
Legacy
13 April 1989
363363
Legacy
14 March 1989
288288
Legacy
9 March 1989
288288
Legacy
19 February 1989
288288
Accounts With Accounts Type Full Group
19 February 1989
AAAnnual Accounts
Legacy
4 February 1989
288288
Legacy
8 November 1988
288288
Legacy
8 November 1988
288288
Legacy
8 November 1988
288288
Legacy
9 September 1988
88(3)88(3)
Legacy
9 September 1988
PUC 3PUC 3
Legacy
4 March 1988
363363
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
18 February 1988
123Notice of Increase in Nominal Capital
Resolution
18 February 1988
RESOLUTIONSResolutions
Legacy
4 November 1987
288288
Legacy
21 July 1987
288288
Legacy
4 April 1987
288288
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 May 1986
288288
Accounts With Accounts Type Full
26 February 1986
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
24 March 1982
CERT7CERT7
Certificate Change Of Name Company
6 November 1963
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 June 1947
MISCMISC
Incorporation Company
13 June 1947
NEWINCIncorporation