Background WavePink WaveYellow Wave

COOPLAND & SON (SCARBOROUGH) LIMITED (00465947)

COOPLAND & SON (SCARBOROUGH) LIMITED (00465947) is an active UK company. incorporated on 19 March 1949. with registered office in Eastfield,Scarborough. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activities. COOPLAND & SON (SCARBOROUGH) LIMITED has been registered for 77 years. Current directors include COOPLAND, Paul William, KITSON, John Edward, MCGINTY, Stephanie and 2 others.

Company Number
00465947
Status
active
Type
ltd
Incorporated
19 March 1949
Age
77 years
Address
Caxton Way, Eastfield,Scarborough, YO11 3YT
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
COOPLAND, Paul William, KITSON, John Edward, MCGINTY, Stephanie, RUDDOCK, John William, SALKELD, David John
SIC Codes
10710, 47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPLAND & SON (SCARBOROUGH) LIMITED

COOPLAND & SON (SCARBOROUGH) LIMITED is an active company incorporated on 19 March 1949 with the registered office located in Eastfield,Scarborough. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activity. COOPLAND & SON (SCARBOROUGH) LIMITED was registered 77 years ago.(SIC: 10710, 47240)

Status

active

Active since 77 years ago

Company No

00465947

LTD Company

Age

77 Years

Incorporated 19 March 1949

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Caxton Way Pindar Business Park Eastfield,Scarborough, YO11 3YT,

Timeline

58 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
May 13
Capital Update
Jun 13
Funding Round
Jun 13
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Share Issue
Oct 17
Share Issue
Oct 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Joined
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Mar 21
Director Left
Apr 21
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Nov 25
5
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

COOPLAND, Paul William

Active
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born September 1957
Director
Appointed 01 Oct 2025

KITSON, John Edward

Active
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born April 1955
Director
Appointed 01 Oct 2025

MCGINTY, Stephanie

Active
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born June 1984
Director
Appointed 01 Oct 2025

RUDDOCK, John William

Active
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born September 1984
Director
Appointed 01 Oct 2025

SALKELD, David John

Active
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born February 1956
Director
Appointed 01 Oct 2025

COOPLAND, Paul William

Resigned
Caxton Way, Eastfield,ScarboroughYO11 3YT
Secretary
Appointed N/A
Resigned 31 Mar 2021

BARNES, Claire

Resigned
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born October 1968
Director
Appointed 05 May 2008
Resigned 20 Feb 2021

COLACO, Russell James

Resigned
Haslingden Road, Guide, BlackburnBB1 2FA
Born December 1972
Director
Appointed 25 Apr 2025
Resigned 01 Oct 2025

COOPLAND, Frederick

Resigned
Rosemary House Main Street, ScarboroughYO12 4RH
Born April 1925
Director
Appointed N/A
Resigned 30 Nov 1994

COOPLAND, Patricia Ann

Resigned
Rosary House Main Street, ScarboroughYO12 4RH
Born April 1929
Director
Appointed N/A
Resigned 30 Nov 1994

COOPLAND, Paul William

Resigned
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born September 1957
Director
Appointed N/A
Resigned 02 Oct 2021

COOPLAND, Peter Jeremy

Resigned
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born June 1960
Director
Appointed N/A
Resigned 11 Dec 2017

ISSA, Mohsin

Resigned
Haslingden Road, Guide, Blackburn, BlackburnBB1 2FA
Born July 1971
Director
Appointed 02 Oct 2021
Resigned 25 Apr 2025

ISSA, Zuber Vali

Resigned
Haslingden Road, Guide, Blackburn, BlackburnBB1 2FA
Born June 1972
Director
Appointed 02 Oct 2021
Resigned 31 Oct 2024

RUDDOCK, John William

Resigned
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born September 1984
Director
Appointed 24 Jan 2020
Resigned 02 Oct 2021

SALKELD, David John

Resigned
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born February 1956
Director
Appointed 09 Dec 2019
Resigned 02 Oct 2021

STOCKILL, Jonathan Paul

Resigned
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born June 1964
Director
Appointed 05 May 2008
Resigned 28 Feb 2021

TURNBULL, Julie

Resigned
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born October 1968
Director
Appointed 21 Sept 2020
Resigned 07 May 2021

WAINWRIGHT, Christopher David

Resigned
Beverley Road, ScarboroughYO11 3SL
Born May 1957
Director
Appointed 05 May 2008
Resigned 30 Mar 2018

YOUNGS, Belinda Mary

Resigned
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born May 1972
Director
Appointed 30 Sept 2019
Resigned 02 Oct 2021

Persons with significant control

4

1 Active
3 Ceased

Bgf Gp Limited

Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2017
Ceased 11 Dec 2017
Caxton Way, ScarboroughYO11 3YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017

Mr Paul William Coopland

Ceased
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2017

Mr Peter Jeremy Coopland

Ceased
Caxton Way, Eastfield,ScarboroughYO11 3YT
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 December 2025
AD04Change of Accounting Records Location
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Resolution
21 September 2024
RESOLUTIONSResolutions
Memorandum Articles
21 September 2024
MAMA
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
19 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 August 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Capital Alter Shares Consolidation
1 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
1 November 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
27 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Resolution
17 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
17 June 2013
CC04CC04
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 June 2013
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
11 June 2013
SH19Statement of Capital
Legacy
11 June 2013
SH20SH20
Legacy
11 June 2013
CAP-SSCAP-SS
Resolution
11 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Legacy
2 August 2012
MG01MG01
Legacy
11 February 2012
MG01MG01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
14 March 1997
403aParticulars of Charge Subject to s859A
Legacy
14 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
31 August 1995
395Particulars of Mortgage or Charge
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Accounts With Accounts Type Full
5 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
Memorandum Articles
15 December 1994
MEM/ARTSMEM/ARTS
Resolution
15 December 1994
RESOLUTIONSResolutions
Resolution
15 December 1994
RESOLUTIONSResolutions
Resolution
15 December 1994
RESOLUTIONSResolutions
Resolution
15 December 1994
RESOLUTIONSResolutions
Legacy
15 December 1994
88(3)88(3)
Legacy
15 December 1994
88(2)R88(2)R
Legacy
11 December 1994
123Notice of Increase in Nominal Capital
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
169169
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
31 October 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
169169
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
17 November 1992
363b363b
Legacy
18 June 1992
395Particulars of Mortgage or Charge
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
5 June 1992
288288
Memorandum Articles
21 February 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
19 February 1992
MEM/ARTSMEM/ARTS
Resolution
19 February 1992
RESOLUTIONSResolutions
Legacy
13 February 1992
169169
Resolution
13 February 1992
RESOLUTIONSResolutions
Resolution
13 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
11 November 1991
287Change of Registered Office
Legacy
11 November 1991
363b363b
Legacy
22 August 1991
395Particulars of Mortgage or Charge
Legacy
4 May 1991
395Particulars of Mortgage or Charge
Legacy
25 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
14 November 1990
363aAnnual Return
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
30 November 1989
288288
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Accounts With Accounts Type Full
16 April 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
395Particulars of Mortgage or Charge