Background WavePink WaveYellow Wave

BETTYS & TAYLORS GROUP LTD (00500829)

BETTYS & TAYLORS GROUP LTD (00500829) is an active UK company. incorporated on 30 October 1951. with registered office in 1 Parliament St.. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 3 other business activities. BETTYS & TAYLORS GROUP LTD has been registered for 74 years. Current directors include AKHTAR, Rimla, BROWN, Andrew Stephen Francis La Hausse, COGAN, Paul Murray and 5 others.

Company Number
00500829
Status
active
Type
ltd
Incorporated
30 October 1951
Age
74 years
Address
1 Parliament St., HG1 2QU
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
AKHTAR, Rimla, BROWN, Andrew Stephen Francis La Hausse, COGAN, Paul Murray, DEE, Christopher John, GUNN, Fiona Catherine, MORROW, Clare, WILDSMITH, Andrew James, WRAGG, Jonathan Leslie
SIC Codes
10710, 10821, 10832, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTYS & TAYLORS GROUP LTD

BETTYS & TAYLORS GROUP LTD is an active company incorporated on 30 October 1951 with the registered office located in 1 Parliament St.. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 3 other business activities. BETTYS & TAYLORS GROUP LTD was registered 74 years ago.(SIC: 10710, 10821, 10832, 56101)

Status

active

Active since 74 years ago

Company No

00500829

LTD Company

Age

74 Years

Incorporated 30 October 1951

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

PROSPECT FOODS LIMITED
From: 30 October 1951To: 29 November 1993
Contact
Address

1 Parliament St. Harrogate. , HG1 2QU,

Timeline

37 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Jun 12
Director Joined
Mar 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 18
Director Joined
Apr 19
Director Left
Mar 20
Loan Cleared
Oct 20
Director Joined
Mar 21
Director Left
May 22
Director Joined
Jun 23
Director Left
Jun 23
Capital Reduction
Oct 23
Share Buyback
Nov 23
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Left
Apr 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
6
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

COGAN, Paul Murray

Active
1 Parliament St.HG1 2QU
Secretary
Appointed 23 Apr 2012

AKHTAR, Rimla

Active
1 Parliament St.HG1 2QU
Born September 1982
Director
Appointed 01 Mar 2021

BROWN, Andrew Stephen Francis La Hausse

Active
1 Parliament St.HG1 2QU
Born March 1964
Director
Appointed 08 Jun 2023

COGAN, Paul Murray

Active
1 Parliament St.HG1 2QU
Born June 1969
Director
Appointed 23 Apr 2012

DEE, Christopher John

Active
1 Parliament St.HG1 2QU
Born December 1968
Director
Appointed 01 Apr 2026

GUNN, Fiona Catherine

Active
1 Parliament St.HG1 2QU
Born February 1958
Director
Appointed 03 Apr 2019

MORROW, Clare

Active
1 Parliament St.HG1 2QU
Born September 1960
Director
Appointed 01 Jan 2014

WILDSMITH, Andrew James

Active
1 Parliament St.HG1 2QU
Born March 1977
Director
Appointed 25 Jan 2018

WRAGG, Jonathan Leslie

Active
1 Parliament St.HG1 2QU
Born February 1960
Director
Appointed 01 Apr 2026

BODEN, Martin Brett

Resigned
The Green, BanburyOX17 3NE
Secretary
Appointed 01 Aug 2010
Resigned 01 Jul 2011

BROWN, Andrew Stephen Francis La Hausse

Resigned
15 Bootham Terrace, YorkYO30 7DH
Secretary
Appointed 05 Apr 2001
Resigned 19 Apr 2010

CHAPMAN, Timothy Adrian Tydd

Resigned
Far High Westcliffe, HarrogateHG3 5JA
Secretary
Appointed N/A
Resigned 05 Apr 2001

BAKER, Andrew Stanley

Resigned
Oakdale Manor, HarrogateHG1 2NA
Born April 1959
Director
Appointed 03 May 2011
Resigned 09 Sept 2011

BARNES, Elizabeth

Resigned
Peterhof, HarrogateHG1 4DW
Born November 1950
Director
Appointed N/A
Resigned 30 Oct 1996

BROWN, Andrew Stephen Francis La Hausse

Resigned
15 Bootham Terrace, YorkYO30 7DH
Born March 1964
Director
Appointed 17 Jan 2001
Resigned 19 Apr 2010

CHAPMAN, Timothy Adrian Tydd

Resigned
Far High Westcliffe, HarrogateHG3 5JA
Born December 1938
Director
Appointed N/A
Resigned 31 Oct 2001

FELLOWS, Rachel Elizabeth Louise

Resigned
1 Parliament St.HG1 2QU
Born June 1970
Director
Appointed 01 Nov 2016
Resigned 08 Jun 2023

FLANAGAN, Brian John

Resigned
1 Parliament St.HG1 2QU
Born August 1952
Director
Appointed 01 Apr 2011
Resigned 13 Dec 2016

GODFREY, Mary

Resigned
1 Parliament St.HG1 2QU
Born October 1952
Director
Appointed 01 Feb 2013
Resigned 31 Oct 2016

GREENALL, Sally Ann

Resigned
41 Kent Road, HarrogateHG1 2EU
Born July 1963
Director
Appointed 16 Jul 1998
Resigned 24 Apr 2009

HANSON, Philip David

Resigned
1 Parliament St.HG1 2QU
Born February 1957
Director
Appointed 18 Mar 2016
Resigned 19 Mar 2025

ROSE, Victoria Mary

Resigned
1 Parliament St.HG1 2QU
Born September 1967
Director
Appointed 01 Jun 2006
Resigned 18 Mar 2016

ROSENVINGE, Stephen John, Sol

Resigned
1 Parliament St.HG1 2QU
Born October 1946
Director
Appointed 01 Mar 2010
Resigned 28 Jun 2013

ROSENVINGE, Stephen John, Sol

Resigned
Church Square, HarrogateHG1 4SP
Born October 1946
Director
Appointed 01 Mar 2010
Resigned 01 Mar 2010

ROSENVINGE, Stephen John, Sol

Resigned
4 Church Square, HarrogateHG1 4SP
Born October 1946
Director
Appointed N/A
Resigned 20 Apr 2007

SMITH, Berenice Susan

Resigned
1 Parliament St.HG1 2QU
Born August 1962
Director
Appointed 01 Apr 2011
Resigned 28 Apr 2022

WATTS, Christine Gwendolon

Resigned
Doncastle Road, BracknellRG12 8YA
Born April 1951
Director
Appointed 24 Jun 1997
Resigned 24 Jun 2010

WHITEHEAD, Gordon Alan

Resigned
18 Wentworth Court, HarrogateHG2 0EL
Born February 1929
Director
Appointed N/A
Resigned 24 Mar 1998

WILD, Antony

Resigned
Myton Old Hall Myton On Swale, YorkYO6 2QY
Born February 1955
Director
Appointed N/A
Resigned 22 Jun 1992

WILD, Carl Victor

Resigned
55 Kent Road, HarrogateHG1 2NL
Born May 1923
Director
Appointed N/A
Resigned 30 Oct 1996

WILD, Jonathan

Resigned
38 Cavendish Avenue, HarrogateHG2 8HY
Born June 1952
Director
Appointed N/A
Resigned 01 Apr 2011

WILD, Kay

Resigned
55 Kent Road, HarrogateHG1 2NL
Born March 1929
Director
Appointed N/A
Resigned 30 Oct 1996

WILD, Lesley Margaret

Resigned
1 Parliament St.HG1 2QU
Born October 1952
Director
Appointed N/A
Resigned 06 Mar 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Wild

Ceased
1 Parliament St.HG1 2QU
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2026
Fundings
Financials
Latest Activities

Filing History

228

Notification Of A Person With Significant Control Statement
1 April 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Capital Cancellation Shares
17 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 November 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Capital Return Purchase Own Shares
7 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
19 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 October 2023
SH06Cancellation of Shares
Memorandum Articles
8 July 2023
MAMA
Resolution
8 July 2023
RESOLUTIONSResolutions
Resolution
8 July 2023
RESOLUTIONSResolutions
Memorandum Articles
8 July 2023
MAMA
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Resolution
19 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Resolution
17 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
14 October 2013
MR05Certification of Charge
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Resolution
4 May 2012
RESOLUTIONSResolutions
Auditors Resignation Company
2 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Group
12 April 2012
AAAnnual Accounts
Memorandum Articles
12 April 2012
MEM/ARTSMEM/ARTS
Resolution
2 December 2011
RESOLUTIONSResolutions
Memorandum Articles
2 December 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Resolution
3 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
3 May 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
14 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
16 May 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
23 May 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
18 March 2008
288cChange of Particulars
Legacy
18 March 2008
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Resolution
15 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2007
AAAnnual Accounts
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Accounts With Accounts Type Group
30 August 2005
AAAnnual Accounts
Legacy
28 May 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 May 2004
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 July 2001
AAAnnual Accounts
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 August 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 August 1999
AAAnnual Accounts
Legacy
18 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1998
AAAnnual Accounts
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 August 1997
AAAnnual Accounts
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Resolution
5 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 August 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 1995
AAAnnual Accounts
Legacy
10 August 1995
169169
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Miscellaneous
17 July 1995
MISCMISC
Miscellaneous
17 July 1995
MISCMISC
Miscellaneous
17 July 1995
MISCMISC
Miscellaneous
17 July 1995
MISCMISC
Legacy
17 July 1995
155(6)b155(6)b
Legacy
17 July 1995
155(6)b155(6)b
Legacy
17 July 1995
155(6)a155(6)a
Legacy
17 July 1995
155(6)a155(6)a
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Resolution
30 June 1995
RESOLUTIONSResolutions
Legacy
30 June 1995
155(6)b155(6)b
Legacy
30 June 1995
155(6)a155(6)a
Legacy
28 April 1995
363sAnnual Return (shuttle)
Resolution
28 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 June 1994
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Memorandum Articles
21 March 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
10 June 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
26 June 1992
288288
Accounts With Accounts Type Full Group
6 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363b363b
Legacy
6 January 1992
288288
Accounts With Accounts Type Full Group
17 May 1991
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Legacy
23 January 1991
288288
Accounts With Accounts Type Full Group
18 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
23 December 1987
288288
Accounts With Accounts Type Group
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
288288
Legacy
19 September 1986
288288
Accounts With Accounts Type Group
11 August 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Accounts With Made Up Date
28 May 1983
AAAnnual Accounts
Miscellaneous
30 October 1951
MISCMISC