Background WavePink WaveYellow Wave

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197)

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED (00482197) is an active UK company. incorporated on 17 May 1950. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CAMBRIDGE UNITED FOOTBALL CLUB LIMITED has been registered for 75 years. Current directors include CLARKE, Edward Joseph, DANIELS, David Graham, DAVEY, Michael and 7 others.

Company Number
00482197
Status
active
Type
ltd
Incorporated
17 May 1950
Age
75 years
Address
Abbey Stadium, Cambridge, CB5 8LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CLARKE, Edward Joseph, DANIELS, David Graham, DAVEY, Michael, DUBLIN, Dion, GRADY, Shaun Francis, MATHER, Ian Philip, MATTHEW-JONES, David, OTTEN, Elsje Gesina, SARGENT, Renford Laurence, SMITH, Godric William Naylor
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED is an active company incorporated on 17 May 1950 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CAMBRIDGE UNITED FOOTBALL CLUB LIMITED was registered 75 years ago.(SIC: 93110)

Status

active

Active since 75 years ago

Company No

00482197

LTD Company

Age

75 Years

Incorporated 17 May 1950

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Abbey Stadium Newmarket Road Cambridge, CB5 8LN,

Previous Addresses

Abbey Stadium Abbey Stadium Newmarket Road Cambridge CB5 8LN United Kingdom
From: 29 March 2018To: 17 March 2021
Abbey Stadium Newmarket Road Cambridge CB5 8LN England
From: 28 March 2018To: 29 March 2018
Cambridge United Fc Cambridge United Fc Cambs Glass Stadium Cambridge CB5 8LN England
From: 10 February 2017To: 28 March 2018
Cambs Glass Stadium Newmarket Road Cambridge CB5 8LN England
From: 10 February 2017To: 10 February 2017
Cambridge United F C Abbey Stadium Newmarket Road Cambridge CB5 8LN
From: 17 May 1950To: 10 February 2017
Timeline

49 key events • 1950 - 2025

Funding Officers Ownership
Company Founded
May 50
Capital Reduction
Jan 10
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Apr 15
Director Left
Apr 15
Funding Round
Nov 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Feb 17
Funding Round
Jul 17
Share Buyback
Sept 17
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Aug 19
Share Issue
Oct 19
Director Joined
Mar 20
Share Issue
May 20
Funding Round
Feb 21
Funding Round
Jun 21
Director Joined
Sept 21
Funding Round
Feb 22
Director Joined
May 22
Funding Round
Sept 22
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Dec 24
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Sept 25
Share Issue
Sept 25
Funding Round
Nov 25
Funding Round
Dec 25
20
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CLARKE, Edward Joseph

Active
Newmarket Road, CambridgeCB5 8LN
Born November 1945
Director
Appointed 27 Jul 2012

DANIELS, David Graham

Active
Newmarket Road, CambridgeCB5 8LN
Born April 1962
Director
Appointed 23 May 2013

DAVEY, Michael

Active
Newmarket Road, CambridgeCB5 8LN
Born November 1957
Director
Appointed 04 Jul 2025

DUBLIN, Dion

Active
Newmarket Road, CambridgeCB5 8LN
Born April 1969
Director
Appointed 17 Aug 2021

GRADY, Shaun Francis

Active
Newmarket Road, CambridgeCB5 8LN
Born March 1961
Director
Appointed 30 Sept 2016

MATHER, Ian Philip

Active
Newmarket Road, CambridgeCB5 8LN
Born June 1958
Director
Appointed 01 May 2022

MATTHEW-JONES, David

Active
Newmarket Road, CambridgeCB5 8LN
Born February 1959
Director
Appointed 22 Jan 2016

OTTEN, Elsje Gesina

Active
Newmarket Road, CambridgeCB5 8LN
Born October 1989
Director
Appointed 04 Jul 2025

SARGENT, Renford Laurence

Active
Newmarket Road, CambridgeCB5 8LN
Born May 1945
Director
Appointed 12 Mar 2009

SMITH, Godric William Naylor

Active
Newmarket Road, CambridgeCB5 8LN
Born March 1965
Director
Appointed 19 Jul 2018

GREENALL, Stephen

Resigned
6 Snowy Way, HuntingdonPE29 1LQ
Secretary
Appointed N/A
Resigned 02 Oct 1998

PINCHER, Andrew

Resigned
38 Egerton Close, CambridgeCB5 8PW
Secretary
Appointed 02 Oct 1998
Resigned 14 Nov 2005

PURSER, Wayne Douglas

Resigned
33 Broad Street Green, MaldonCM9 8NX
Secretary
Appointed 07 Aug 2006
Resigned 11 Feb 2010

SMITH, Robert

Resigned
The Abbey Stadium, CambridgeCB5 8LN
Secretary
Appointed 11 Feb 2010
Resigned 01 Dec 2014

WILD, Matthew David

Resigned
21a Woodland Road, CambridgeCB2 4DT
Secretary
Appointed 14 Nov 2005
Resigned 30 Jun 2006

ATTMORE, Brian James

Resigned
32 Beaumont Road, CambridgeCB1 8PY
Born May 1956
Director
Appointed 28 Feb 2004
Resigned 31 May 2009

BAKER, Terence Henry

Resigned
Cambridge United F C, CambridgeCB5 8LN
Born October 1934
Director
Appointed 29 Feb 2012
Resigned 22 Jan 2016

BAKER, Terence Henry

Resigned
King Street, CambridgeCB24 5PS
Born October 1934
Director
Appointed 25 Mar 2008
Resigned 05 Aug 2009

BAKER, Terence Henry

Resigned
King Street, CambridgeCB24 5PS
Born October 1934
Director
Appointed 25 Jul 2005
Resigned 19 Jul 2006

BARRY, Paul

Resigned
6421 Lake Wash Boulevard, Kirkland
Born June 1961
Director
Appointed 08 Apr 2000
Resigned 28 Jan 2013

CHAMBERLAIN, Stephen Keith

Resigned
High Street, CambridgeCB24 5ES
Born June 1972
Director
Appointed 22 Jan 2016
Resigned 01 Jun 2018

DOGGETT, David Philip

Resigned
Cambridge United Fc, CambridgeCB5 8LN
Born November 1950
Director
Appointed 04 Jan 2012
Resigned 30 Dec 2017

GEORGE, Jeremy

Resigned
50 The Brambles, Bar HillCB3 8TA
Born January 1970
Director
Appointed 10 Feb 2009
Resigned 01 Dec 2014

HANAUER, Adrian

Resigned
1130 Lakeside Ave. S., Seattle
Born February 1966
Director
Appointed 08 May 2007
Resigned 29 Feb 2012

HARWOOD, George Gary

Resigned
Thatch Cottage High Street, HuntingdonPE17 3ND
Born October 1951
Director
Appointed N/A
Resigned 31 May 2005

HON, Johnny Sei Hoe, Dr

Resigned
7 Watford Road, Hong KongFOREIGN
Born December 1971
Director
Appointed 13 Aug 2003
Resigned 13 Apr 2005

HORSFIELD, Jenny Diane

Resigned
Newmarket Road, CambridgeCB5 8LN
Born October 1967
Director
Appointed 28 Feb 2020
Resigned 02 May 2025

HOWARD, John Samuel

Resigned
Claydon Hall, IpswichIP6 0EL
Born December 1961
Director
Appointed N/A
Resigned 31 Jul 2006

HOWLETT, Colin Edmund

Resigned
44 High Ditch Road, CambridgeCB5 8TE
Born June 1935
Director
Appointed N/A
Resigned 31 May 1991

HUN, Johnny Sei Hue, Dr

Resigned
191 Pierpoint Building, LondonE14 4NA
Born December 1971
Director
Appointed 24 Aug 2006
Resigned 28 Jan 2008

HUNT, Roger Frederick

Resigned
26 Old Leicester Road, PeterboroughPE8 6JR
Born April 1952
Director
Appointed N/A
Resigned 30 Jan 2006

LAW, Philip Andrew

Resigned
30-32 High Street, CambridgeCB4 8DT
Born January 1962
Director
Appointed 24 Aug 2006
Resigned 04 Sept 2008

LOCH, Christoph Hubert, Professor

Resigned
Newmarket Road, CambridgeCB5 8LN
Born June 1960
Director
Appointed 22 Jan 2016
Resigned 02 May 2025

LOWE, Gerald Peter

Resigned
38 Town Street, DunmowCM6 2LA
Born May 1941
Director
Appointed N/A
Resigned 31 May 2005

MATHER, Ian Philip

Resigned
Newmarket Road, CambridgeCB5 8LN
Born June 1958
Director
Appointed 01 Jun 2018
Resigned 30 Jul 2019

Persons with significant control

1

Paul Barry

Active
Newmarket Stadium, CambridgeCB5 8LW
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

355

Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Resolution
22 September 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
22 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 December 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 December 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 December 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 December 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Memorandum Articles
19 May 2020
MAMA
Resolution
19 May 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 May 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Capital Alter Shares Consolidation
22 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
14 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Capital Name Of Class Of Shares
9 October 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 October 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
23 April 2018
AAMDAAMD
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2018
TM01Termination of Director
Capital Return Purchase Own Shares
18 September 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Resolution
11 July 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
17 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Memorandum Articles
8 June 2016
MAMA
Resolution
8 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
25 May 2016
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Termination Director Company With Name Termination Date
11 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2012
AR01AR01
Appoint Person Director Company With Name
21 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Accounts With Made Up Date
2 February 2010
AAAnnual Accounts
Capital Cancellation Shares
21 January 2010
SH06Cancellation of Shares
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
363aAnnual Return
Legacy
28 March 2009
288cChange of Particulars
Legacy
17 March 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 February 2009
AAAnnual Accounts
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363sAnnual Return (shuttle)
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 February 2008
AAAnnual Accounts
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
3 February 2008
288bResignation of Director or Secretary
Legacy
3 February 2008
288bResignation of Director or Secretary
Legacy
3 February 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Memorandum Articles
18 April 2007
MEM/ARTSMEM/ARTS
Legacy
18 April 2007
122122
Legacy
18 April 2007
123Notice of Increase in Nominal Capital
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 February 2007
AAAnnual Accounts
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
4 April 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Liquidation Voluntary Arrangement Completion
21 February 2006
1.41.4
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
123Notice of Increase in Nominal Capital
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Liquidation In Administration End Of Administration
28 July 2005
2.32B2.32B
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
27 July 2005
1.11.1
Liquidation In Administration Statement Of Affairs
27 July 2005
2.16B2.16B
Liquidation In Administration Result Creditors Meeting
27 July 2005
2.23B2.23B
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Liquidation In Administration Appointment Of Administrator
10 May 2005
2.12B2.12B
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 2005
AAAnnual Accounts
Legacy
16 February 2005
288bResignation of Director or Secretary
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 April 2004
AAAnnual Accounts
Legacy
2 February 2004
123Notice of Increase in Nominal Capital
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
403aParticulars of Charge Subject to s859A
Legacy
14 January 2004
403aParticulars of Charge Subject to s859A
Legacy
14 January 2004
403aParticulars of Charge Subject to s859A
Legacy
14 January 2004
403aParticulars of Charge Subject to s859A
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 April 2003
AAAnnual Accounts
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 April 2002
AAAnnual Accounts
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Resolution
8 February 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
20 April 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
88(2)R88(2)R
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
123Notice of Increase in Nominal Capital
Legacy
13 May 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
88(2)R88(2)R
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 February 2000
AAAnnual Accounts
Legacy
7 December 1999
88(2)R88(2)R
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
88(2)R88(2)R
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 March 1999
AAAnnual Accounts
Legacy
11 December 1998
88(2)R88(2)R
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
88(2)R88(2)R
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 February 1998
AAAnnual Accounts
Legacy
3 September 1997
88(2)R88(2)R
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288cChange of Particulars
Accounts With Made Up Date
31 January 1997
AAAnnual Accounts
Legacy
8 September 1996
88(2)R88(2)R
Legacy
7 June 1996
88(2)R88(2)R
Legacy
3 April 1996
88(2)Return of Allotment of Shares
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 February 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
10 January 1996
88(2)R88(2)R
Legacy
4 September 1995
88(2)R88(2)R
Legacy
28 June 1995
88(2)R88(2)R
Legacy
16 May 1995
288288
Legacy
21 March 1995
88(2)R88(2)R
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 February 1995
AAAnnual Accounts
Legacy
10 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
288288
Legacy
4 August 1994
88(2)R88(2)R
Legacy
17 June 1994
288288
Memorandum Articles
2 June 1994
MEM/ARTSMEM/ARTS
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
2 June 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
88(2)R88(2)R
Accounts With Made Up Date
16 May 1994
AAAnnual Accounts
Legacy
21 April 1994
88(2)R88(2)R
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
31 January 1994
88(2)R88(2)R
Legacy
21 September 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 March 1993
AAAnnual Accounts
Legacy
12 February 1993
403aParticulars of Charge Subject to s859A
Legacy
12 February 1993
403aParticulars of Charge Subject to s859A
Legacy
2 October 1992
288288
Legacy
25 June 1992
88(2)R88(2)R
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 April 1992
AAAnnual Accounts
Legacy
17 March 1992
395Particulars of Mortgage or Charge
Legacy
19 January 1992
88(2)R88(2)R
Legacy
2 January 1992
88(2)R88(2)R
Legacy
8 August 1991
363aAnnual Return
Resolution
8 May 1991
RESOLUTIONSResolutions
Resolution
8 May 1991
RESOLUTIONSResolutions
Legacy
8 May 1991
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
8 May 1991
AAAnnual Accounts
Legacy
12 October 1990
288288
Legacy
12 October 1990
363363
Legacy
20 September 1990
288288
Accounts With Made Up Date
28 March 1990
AAAnnual Accounts
Legacy
15 March 1990
395Particulars of Mortgage or Charge
Legacy
11 December 1989
288288
Legacy
26 June 1989
288288
Legacy
26 June 1989
363363
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
12 May 1989
AAAnnual Accounts
Legacy
24 November 1988
PUC 2PUC 2
Legacy
7 November 1988
288288
Legacy
28 July 1988
363363
Accounts With Made Up Date
17 May 1988
AAAnnual Accounts
Resolution
22 April 1988
RESOLUTIONSResolutions
Legacy
1 December 1987
288288
Legacy
9 November 1987
PUC 2PUC 2
Legacy
23 September 1987
395Particulars of Mortgage or Charge
Legacy
23 September 1987
395Particulars of Mortgage or Charge
Legacy
23 September 1987
395Particulars of Mortgage or Charge
Legacy
23 September 1987
395Particulars of Mortgage or Charge
Legacy
23 September 1987
395Particulars of Mortgage or Charge
Legacy
23 September 1987
395Particulars of Mortgage or Charge
Legacy
23 September 1987
395Particulars of Mortgage or Charge
Legacy
15 September 1987
288288
Legacy
15 September 1987
288288
Legacy
13 August 1987
363363
Accounts With Made Up Date
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 June 1986
288288
Accounts With Made Up Date
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Accounts With Made Up Date
10 April 1986
AAAnnual Accounts
Certificate Change Of Name Company
28 April 1952
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 1950
NEWINCIncorporation