Background WavePink WaveYellow Wave

G. BURLEY & SONS LIMITED (00495856)

G. BURLEY & SONS LIMITED (00495856) is an active UK company. incorporated on 26 May 1951. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. G. BURLEY & SONS LIMITED has been registered for 74 years. Current directors include BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin.

Company Number
00495856
Status
active
Type
ltd
Incorporated
26 May 1951
Age
74 years
Address
Octavia House, Westwood Business Park, Coventry, CV4 8JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G. BURLEY & SONS LIMITED

G. BURLEY & SONS LIMITED is an active company incorporated on 26 May 1951 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. G. BURLEY & SONS LIMITED was registered 74 years ago.(SIC: 74909)

Status

active

Active since 74 years ago

Company No

00495856

LTD Company

Age

74 Years

Incorporated 26 May 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Octavia House, Westwood Business Park Westwood Way Coventry, CV4 8JP,

Previous Addresses

Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
From: 4 December 2017To: 9 February 2022
Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG United Kingdom
From: 19 September 2016To: 4 December 2017
The Nurseries Covey Farm, Pitsford Road Chapel Brampton Northampton Northamptonshire NN6 8BE
From: 27 June 2014To: 19 September 2016
Burley's Corner South Holmwood Dorking Surrey RH5 4LJ
From: 26 May 1951To: 27 June 2014
Timeline

60 key events • 1951 - 2025

Funding Officers Ownership
Company Founded
May 51
Director Joined
Jun 11
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Joined
Jul 15
Loan Secured
Dec 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Director Left
Sept 16
Director Left
Oct 16
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Nov 18
Owner Exit
Feb 19
Loan Secured
Aug 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Jun 20
Director Left
Sept 20
Loan Secured
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Joined
Jun 23
Loan Cleared
Jun 23
Director Left
Oct 24
Loan Secured
Jun 25
Director Joined
Aug 25
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ROBERTSON, Zoe Sheila

Active
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 16 Oct 2024

BELL, Aidan Patrick

Active
Westwood Way, CoventryCV4 8JP
Born September 1972
Director
Appointed 27 Aug 2025

HUXLEY, Saul

Active
Westwood Way, CoventryCV4 8JP
Born October 1972
Director
Appointed 02 Mar 2022

POLLINS, Andrew Martin

Active
Westwood Way, CoventryCV4 8JP
Born October 1967
Director
Appointed 01 Apr 2023

BURLEY, David

Resigned
Betchetts Green Road, DorkingRH5 4LG
Secretary
Appointed N/A
Resigned 24 Jun 2014

JAMES, Thomas John

Resigned
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 01 Apr 2023
Resigned 16 Oct 2024

ABLEY, Simon John

Resigned
Pitsford Road, NorthamptonNN6 8BE
Born October 1976
Director
Appointed 24 Jun 2014
Resigned 31 Mar 2020

BURLEY, David

Resigned
Barn, DorkingRH5 4LG
Born April 1947
Director
Appointed N/A
Resigned 24 Jun 2014

BURLEY, Giles

Resigned
School By The Green, DorkingRH5 5RD
Born September 1968
Director
Appointed 01 Dec 1999
Resigned 16 Sept 2016

BURLEY, John

Resigned
The School Studio, WalliswoodRH5 5RD
Born September 1941
Director
Appointed 01 Aug 2008
Resigned 24 Jun 2014

BURLEY, John

Resigned
The School Studio, WalliswoodRH5 5RD
Born September 1941
Director
Appointed N/A
Resigned 08 Sept 2000

BURTON, Richard Harvey

Resigned
South Holmwood, DorkingRH5 4LJ
Born November 1966
Director
Appointed 01 Jun 2011
Resigned 19 Dec 2017

CAMMISS, Joseph Anthony

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born September 1970
Director
Appointed 03 Aug 2018
Resigned 30 Jul 2021

CASHMORE, Simon John

Resigned
Pitsford Road, NorthamptonNN6 8BE
Born April 1970
Director
Appointed 24 Jun 2014
Resigned 28 Aug 2020

CHAPMAN, Philip

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born October 1956
Director
Appointed 01 Jul 2015
Resigned 19 Dec 2017

CHATWIN, Robert

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born June 1984
Director
Appointed 03 Aug 2018
Resigned 30 Apr 2020

GRAHAM, Douglas John

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born October 1969
Director
Appointed 10 Oct 2019
Resigned 19 Apr 2021

GROLEAU, Jean-Noel Hugues Roger

Resigned
Westwood Way, CoventryCV4 8JP
Born August 1974
Director
Appointed 02 Mar 2022
Resigned 04 Jan 2023

LENNARD, Kristian

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1971
Director
Appointed 02 Mar 2022
Resigned 16 Oct 2024

PULLEN, Christopher Mark

Resigned
Westwood Way, CoventryCV4 8JP
Born May 1970
Director
Appointed 19 Apr 2021
Resigned 02 Mar 2022

RHODES, Jonathan Edward

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born July 1977
Director
Appointed 10 Oct 2019
Resigned 30 Jul 2021

SHEARING, Timothy Joe

Resigned
Mulberry Cottage, ReigateRH2 8RD
Born July 1954
Director
Appointed 15 Oct 1992
Resigned 31 Mar 2001

SLEEMAN, Jeremy William

Resigned
Chandler's Barn, Wisborough GreenRH14 0AA
Born October 1950
Director
Appointed N/A
Resigned 24 Jun 2014

Persons with significant control

2

1 Active
1 Ceased
Westwood Way, CoventryCV4 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Derby Road, RipleyDE5 8LG

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 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
16 April 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 April 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Resolution
9 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Termination Director Company
17 October 2016
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 September 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Move Registers To Sail Company With New Address
14 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 October 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Account Reference Date Company Previous Extended
11 September 2014
AA01Change of Accounting Reference Date
Resolution
1 August 2014
RESOLUTIONSResolutions
Resolution
31 July 2014
RESOLUTIONSResolutions
Resolution
31 July 2014
RESOLUTIONSResolutions
Auditors Resignation Company
14 July 2014
AUDAUD
Miscellaneous
4 July 2014
MISCMISC
Mortgage Create With Deed With Charge Number
28 June 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Secretary Company With Change Date
25 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
8 December 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
287Change of Registered Office
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
24 December 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 November 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
88(2)R88(2)R
Legacy
19 May 1995
123Notice of Increase in Nominal Capital
Resolution
19 May 1995
RESOLUTIONSResolutions
Resolution
19 May 1995
RESOLUTIONSResolutions
Resolution
21 March 1995
RESOLUTIONSResolutions
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
23 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
17 September 1993
395Particulars of Mortgage or Charge
Legacy
1 November 1992
288288
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Legacy
2 January 1992
363aAnnual Return
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
5 September 1990
288288
Legacy
15 January 1990
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
23 February 1983
AAAnnual Accounts
Accounts With Made Up Date
25 January 1982
AAAnnual Accounts
Accounts With Made Up Date
4 March 1981
AAAnnual Accounts
Accounts With Made Up Date
21 March 1980
AAAnnual Accounts
Miscellaneous
26 May 1951
MISCMISC
Incorporation Company
26 May 1951
NEWINCIncorporation