Background WavePink WaveYellow Wave

MARSTON'S ESTATES LIMITED (00466771)

MARSTON'S ESTATES LIMITED (00466771) is an active UK company. incorporated on 4 April 1949. with registered office in Wolverhampton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. MARSTON'S ESTATES LIMITED has been registered for 76 years. Current directors include HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony and 1 others.

Company Number
00466771
Status
active
Type
ltd
Incorporated
4 April 1949
Age
76 years
Address
St Johns House, Wolverhampton, WV2 4BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony, PLATT, Justin Mark
SIC Codes
55100, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSTON'S ESTATES LIMITED

MARSTON'S ESTATES LIMITED is an active company incorporated on 4 April 1949 with the registered office located in Wolverhampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. MARSTON'S ESTATES LIMITED was registered 76 years ago.(SIC: 55100, 56302)

Status

active

Active since 76 years ago

Company No

00466771

LTD Company

Age

76 Years

Incorporated 4 April 1949

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

W&DB ESTATES LIMITED
From: 4 April 2006To: 12 January 2007
BURTONWOOD GROUP LIMITED
From: 20 April 2005To: 4 April 2006
BURTONWOOD PLC
From: 23 July 2004To: 20 April 2005
BURTONWOOD BREWERY PLC
From: 22 October 1985To: 23 July 2004
FORSHAWS BURTONWOOD BREWERY PLC
From: 1 October 1982To: 22 October 1985
BURTONWOOD BREWERY (FORSHAWS) P.L.C.
From: 4 April 1949To: 1 October 1982
Contact
Address

St Johns House St Johns Square Wolverhampton, WV2 4BH,

Previous Addresses

Marston's House Brewery Road Wolverhampton WV1 4JT
From: 4 April 1949To: 30 December 2022
Timeline

32 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Apr 49
Share Buyback
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Oct 11
Director Left
Oct 11
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Oct 15
Loan Secured
Sept 16
Loan Secured
Nov 17
Loan Cleared
Jul 18
Owner Exit
Aug 18
Loan Secured
Sept 18
Director Left
Apr 20
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
May 23
Loan Secured
May 23
Director Left
Nov 23
Director Joined
Jan 24
Capital Update
Sept 25
Funding Round
Sept 25
Director Left
Oct 25
Director Joined
Dec 25
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RAYBOULD, Bethan

Active
St Johns Square, WolverhamptonWV2 4BH
Secretary
Appointed 05 Oct 2021

HANCOCK, Edward John

Active
St Johns Square, WolverhamptonWV2 4BH
Born February 1975
Director
Appointed 19 Dec 2008

HOPSON, Stephen Robert

Active
St Johns Square, WolverhamptonWV2 4BH
Born January 1980
Director
Appointed 01 Dec 2025

LEACH, Robert Anthony

Active
St Johns Square, WolverhamptonWV2 4BH
Born March 1971
Director
Appointed 05 Oct 2021

PLATT, Justin Mark

Active
St Johns Square, WolverhamptonWV2 4BH
Born May 1971
Director
Appointed 12 Jan 2024

BRENNAN, Anne Marie

Resigned
Marston's House, WolverhamptonWV1 4JT
Secretary
Appointed 07 Jan 2005
Resigned 05 Oct 2021

CRANMER, Gillian Mary

Resigned
Woodlea, AltrinchamWA14 2TG
Secretary
Appointed N/A
Resigned 07 Jan 2005

ALMOND, James Birkett

Resigned
The Beeches Montreux Court, DouglasIM2 6AF
Born May 1935
Director
Appointed N/A
Resigned 11 May 2000

ANDREA, Andrew Andonis

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born June 1969
Director
Appointed 31 Mar 2009
Resigned 17 Nov 2023

ANDREW, Derek

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1955
Director
Appointed 07 Jan 2005
Resigned 19 Dec 2008

BEE, John Derek

Resigned
Hollowforth Mill Cottage, PrestonPR4 0BD
Born May 1941
Director
Appointed 01 Sept 1997
Resigned 31 Jul 2001

BIDDLE, Edward Anthony Paul

Resigned
139 Runcorn Road, WarringtonWA4 6UQ
Born January 1952
Director
Appointed 05 Oct 1998
Resigned 04 Oct 2002

BRENNAN, Anne Marie

Resigned
Marston's House, WolverhamptonWV1 4JT
Born December 1961
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2009

CRAN, William Michael

Resigned
Greenwoods, HuddersfieldHD2 2DD
Born May 1949
Director
Appointed 01 Mar 2002
Resigned 07 Jan 2005

D'ARCY, Lynne

Resigned
5 Winwick Park Avenue, WarringtonWA2 8XB
Born May 1957
Director
Appointed N/A
Resigned 07 Jan 2005

DARBY, Alistair William

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born August 1966
Director
Appointed 07 Jan 2005
Resigned 19 Dec 2008

DICK, James Antony

Resigned
Spy Hill, ChesterCH3 8AN
Born July 1947
Director
Appointed N/A
Resigned 05 Oct 1998

DICKSON, Leslie Cranstoun

Resigned
10 Uplands Delamere Park, NorthwichCW8 2XL
Born July 1921
Director
Appointed N/A
Resigned 04 Jul 1996

DUTTON FORSHAW, Richard Cutler

Resigned
Pallingham Lock Farm, PulboroughRH20 1BX
Born May 1927
Director
Appointed N/A
Resigned 15 Aug 1996

DUTTON-FORSHAW, John Graeme

Resigned
Lynwood Over-The-Misbourne, UxbridgeUB9 5DR
Born April 1929
Director
Appointed N/A
Resigned 31 Mar 2002

DUTTON-FORSHAW, Richard James

Resigned
Chequers Cottage, LymingtonSO41 8AG
Born December 1962
Director
Appointed N/A
Resigned 07 Jan 2005

FINDLAY, Ralph Graham

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1961
Director
Appointed 07 Jan 2005
Resigned 02 Oct 2021

FORSHAW, Margaret Jean

Resigned
Penmorfa, PentraethLL75 8PZ
Born November 1905
Director
Appointed N/A
Resigned 01 Aug 1994

GILCHRIST, Richard Anthony

Resigned
The Mount, ChesterCH3 9JB
Born May 1951
Director
Appointed N/A
Resigned 07 Jan 2005

GITTINS, John Stewart

Resigned
Ridgefield, HopeLL12 9RN
Born April 1940
Director
Appointed 04 Nov 1994
Resigned 14 Jul 1998

HADFIELD, John Peter Brookes

Resigned
Fairfield House, PrestburySK10 4BH
Born March 1926
Director
Appointed N/A
Resigned 17 May 1996

INGLETT, Paul

Resigned
Marston's House, WolverhamptonWV1 4JT
Born November 1966
Director
Appointed 07 Jan 2005
Resigned 31 Mar 2009

JACKSON, Iain Kenneth

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born June 1969
Director
Appointed 10 Jun 2010
Resigned 10 Jun 2010

JACKSON, Iain Kenneth

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born June 1969
Director
Appointed 10 Jun 2010
Resigned 07 Apr 2020

KAY, Stephen William

Resigned
3 Cumberland Road, SaleM33 3FR
Born August 1952
Director
Appointed N/A
Resigned 31 Jan 1997

LANGFORD, Jonathan Robert

Resigned
Stoneleigh Court, StaffordST18 9QJ
Born June 1968
Director
Appointed 19 Dec 2008
Resigned 31 May 2010

LUPINO, Hayleigh

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born March 1977
Director
Appointed 05 Oct 2021
Resigned 27 Sept 2025

MONTGOMERIE, Evan Hugh Harvey

Resigned
Gate House, AltrinchamWA14 4AX
Born December 1921
Director
Appointed N/A
Resigned 17 May 1996

OLIVER, Stephen John

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1958
Director
Appointed 07 Jan 2005
Resigned 19 Dec 2008

REED, Gavin Barras

Resigned
Whitehill, AberdourKY3 0RW
Born November 1934
Director
Appointed 17 May 1996
Resigned 07 Jan 2005

Persons with significant control

2

1 Active
1 Ceased
St Johns Square, WolverhamptonWV2 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018
Brewery Road, WolverhamptonWV1 4JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

344

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Resolution
29 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 September 2025
SH19Statement of Capital
Legacy
9 September 2025
SH20SH20
Legacy
9 September 2025
CAP-SSCAP-SS
Resolution
9 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Capital Return Purchase Own Shares
3 November 2009
SH03Return of Purchase of Own Shares
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
88(2)Return of Allotment of Shares
Legacy
2 September 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
24 September 2008
363aAnnual Return
Legacy
3 March 2008
123Notice of Increase in Nominal Capital
Resolution
3 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
23 January 2008
88(2)R88(2)R
Legacy
8 November 2007
287Change of Registered Office
Legacy
18 September 2007
363aAnnual Return
Legacy
23 March 2007
123Notice of Increase in Nominal Capital
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
30 January 2007
287Change of Registered Office
Memorandum Articles
20 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
24 October 2006
363aAnnual Return
Legacy
18 October 2006
123Notice of Increase in Nominal Capital
Resolution
18 October 2006
RESOLUTIONSResolutions
Legacy
15 August 2006
122122
Legacy
15 August 2006
123Notice of Increase in Nominal Capital
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
30 May 2006
155(6)b155(6)b
Legacy
26 April 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Resolution
31 August 2005
RESOLUTIONSResolutions
Legacy
17 August 2005
155(6)a155(6)a
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Re Registration Public Limited Company To Private
20 April 2005
CERT11CERT11
Re Registration Memorandum Articles
20 April 2005
MARMAR
Legacy
20 April 2005
5353
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
225Change of Accounting Reference Date
Legacy
17 February 2005
88(2)R88(2)R
Legacy
17 February 2005
88(2)R88(2)R
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
287Change of Registered Office
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
88(2)R88(2)R
Legacy
21 December 2004
88(2)R88(2)R
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
88(2)R88(2)R
Certificate Change Of Name Company
23 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
23 July 2004
AAAnnual Accounts
Legacy
23 July 2004
225Change of Accounting Reference Date
Legacy
4 March 2004
88(2)R88(2)R
Legacy
16 February 2004
88(2)R88(2)R
Legacy
8 February 2004
88(2)R88(2)R
Legacy
8 February 2004
88(2)R88(2)R
Legacy
8 February 2004
88(2)R88(2)R
Legacy
16 December 2003
88(2)R88(2)R
Legacy
11 December 2003
88(2)R88(2)R
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2003
AAAnnual Accounts
Legacy
16 July 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 March 2003
88(2)R88(2)R
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
7 February 2003
88(2)R88(2)R
Legacy
7 February 2003
88(2)R88(2)R
Legacy
27 January 2003
88(2)R88(2)R
Legacy
30 December 2002
88(2)R88(2)R
Legacy
6 December 2002
88(2)R88(2)R
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2002
AAAnnual Accounts
Resolution
24 June 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
395Particulars of Mortgage or Charge
Legacy
16 June 2002
88(2)R88(2)R
Legacy
12 June 2002
88(2)R88(2)R
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
88(2)R88(2)R
Legacy
6 February 2002
88(2)R88(2)R
Legacy
6 February 2002
88(2)R88(2)R
Legacy
6 February 2002
88(2)R88(2)R
Legacy
30 January 2002
88(2)R88(2)R
Legacy
24 January 2002
88(2)R88(2)R
Legacy
22 January 2002
88(2)R88(2)R
Legacy
22 January 2002
88(2)R88(2)R
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
88(2)R88(2)R
Legacy
2 October 2001
88(2)R88(2)R
Accounts With Accounts Type Group
23 August 2001
AAAnnual Accounts
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
6 August 2001
288cChange of Particulars
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
88(2)R88(2)R
Legacy
3 May 2001
88(2)R88(2)R
Legacy
4 April 2001
88(2)R88(2)R
Legacy
15 December 2000
88(2)R88(2)R
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 2000
AAAnnual Accounts
Legacy
29 June 2000
88(2)R88(2)R
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
403aParticulars of Charge Subject to s859A
Legacy
8 February 2000
88(2)R88(2)R
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
353a353a
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1999
AAAnnual Accounts
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
88(2)R88(2)R
Legacy
26 March 1999
395Particulars of Mortgage or Charge
Legacy
10 March 1999
PROSPPROSP
Legacy
23 February 1999
88(2)R88(2)R
Legacy
23 February 1999
88(2)R88(2)R
Auditors Resignation Company
14 January 1999
AUDAUD
Resolution
4 December 1998
RESOLUTIONSResolutions
Legacy
4 December 1998
88(2)R88(2)R
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
363sAnnual Return (shuttle)
Resolution
21 August 1998
RESOLUTIONSResolutions
Resolution
21 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 August 1998
AAAnnual Accounts
Resolution
17 August 1998
RESOLUTIONSResolutions
Resolution
17 August 1998
RESOLUTIONSResolutions
Resolution
17 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 August 1998
AAAnnual Accounts
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
88(2)R88(2)R
Legacy
27 April 1998
353a353a
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
88(2)R88(2)R
Legacy
23 September 1996
363sAnnual Return (shuttle)
Resolution
11 September 1996
RESOLUTIONSResolutions
Resolution
11 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 August 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Resolution
18 July 1996
RESOLUTIONSResolutions
Legacy
10 July 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
1 February 1996
403aParticulars of Charge Subject to s859A
Legacy
27 January 1996
403aParticulars of Charge Subject to s859A
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 August 1995
AAAnnual Accounts
Resolution
21 August 1995
RESOLUTIONSResolutions
Legacy
31 March 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 1994
AAAnnual Accounts
Legacy
5 August 1994
288288
Legacy
29 June 1994
403aParticulars of Charge Subject to s859A
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 November 1992
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Legacy
4 October 1991
363b363b
Accounts With Accounts Type Full Group
20 August 1991
AAAnnual Accounts
Legacy
1 April 1991
288288
Legacy
16 January 1991
363aAnnual Return
Legacy
10 September 1990
288288
Resolution
23 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 August 1990
AAAnnual Accounts
Legacy
28 February 1990
288288
Legacy
27 November 1989
288288
Legacy
15 November 1989
363363
Accounts With Accounts Type Full Group
20 October 1989
AAAnnual Accounts
Legacy
3 March 1989
403aParticulars of Charge Subject to s859A
Legacy
23 November 1988
288288
Legacy
17 October 1988
363363
Accounts With Accounts Type Full Group
3 October 1988
AAAnnual Accounts
Legacy
24 November 1987
288288
Legacy
11 November 1987
288288
Legacy
20 October 1987
363363
Accounts With Accounts Type Full Group
5 October 1987
AAAnnual Accounts
Legacy
26 September 1987
PUC(U)PUC(U)
Legacy
16 September 1987
288288
Resolution
26 August 1987
RESOLUTIONSResolutions
Legacy
1 July 1987
288288
Legacy
20 May 1987
353a353a
Legacy
20 May 1987
190a190a
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
363363
Accounts With Accounts Type Group
27 August 1986
AAAnnual Accounts
Legacy
4 August 1986
403aParticulars of Charge Subject to s859A
Legacy
6 June 1986
288288
Certificate Change Of Name Company
22 October 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Re Registration Private To Public Limited Company
16 March 1982
CERT7CERT7
Miscellaneous
4 April 1949
MISCMISC
Incorporation Company
4 April 1949
NEWINCIncorporation