Background WavePink WaveYellow Wave

HTI TOYS UK LIMITED (00514002)

HTI TOYS UK LIMITED (00514002) is an active UK company. incorporated on 6 December 1952. with registered office in Fleetwood. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). HTI TOYS UK LIMITED has been registered for 73 years. Current directors include HOULIHAN, Colin Anthony, WILLIAMS, Adam Miles.

Company Number
00514002
Status
active
Type
ltd
Incorporated
6 December 1952
Age
73 years
Address
Eastham House, Fleetwood, FY7 7NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
HOULIHAN, Colin Anthony, WILLIAMS, Adam Miles
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HTI TOYS UK LIMITED

HTI TOYS UK LIMITED is an active company incorporated on 6 December 1952 with the registered office located in Fleetwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). HTI TOYS UK LIMITED was registered 73 years ago.(SIC: 32409)

Status

active

Active since 73 years ago

Company No

00514002

LTD Company

Age

73 Years

Incorporated 6 December 1952

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 30 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

HALSALL TOYS EUROPE LTD
From: 4 January 2010To: 7 October 2014
HALSALL INTERNATIONAL LIMITED
From: 3 November 2006To: 4 January 2010
DAVID HALSALL INTERNATIONAL LIMITED
From: 24 March 1998To: 3 November 2006
DAVID HALSALL PLC
From: 26 July 1990To: 24 March 1998
DAVID HALSALL AND CO.LIMITED
From: 6 December 1952To: 26 July 1990
Contact
Address

Eastham House Copse Road Fleetwood, FY7 7NY,

Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Left
May 11
Director Left
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 13
Director Left
May 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 21
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
Apr 24
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

HOULIHAN, Colin Anthony

Active
Eastham House, FleetwoodFY7 7NY
Born June 1962
Director
Appointed 05 Oct 2015

WILLIAMS, Adam Miles

Active
Eastham House, FleetwoodFY7 7NY
Born October 1981
Director
Appointed 15 Feb 2016

ACKROYD, Philip, Mrilip

Resigned
Crombleholme Fold Farm, PrestonPR3 2ES
Secretary
Appointed 28 Feb 2007
Resigned 29 Feb 2012

ASHCROFT, Martin

Resigned
Eastham House, FleetwoodFY7 7NY
Secretary
Appointed 29 Feb 2012
Resigned 08 May 2015

LOCKWOOD, William John

Resigned
80 Kilworth Drive, BoltonBL6 4RL
Secretary
Appointed N/A
Resigned 28 Feb 2007

ACKROYD, Philip, Mrilip

Resigned
Crombleholme Fold Farm, PrestonPR3 2ES
Born September 1960
Director
Appointed 11 May 1998
Resigned 20 Mar 2012

ASHCROFT, Martin Roy

Resigned
Eastham House, FleetwoodFY7 7NY
Born October 1965
Director
Appointed 29 Feb 2012
Resigned 08 May 2015

COPLESTONE, Andrew Francis David

Resigned
The Heymill, Great EcclestonPR3 0YQ
Born August 1964
Director
Appointed 01 Jun 2003
Resigned 20 Aug 2015

FAYAD, Najib

Resigned
Eastham House, FleetwoodFY7 7NY
Born January 1960
Director
Appointed 01 Nov 2011
Resigned 31 Dec 2013

HALES, Antony John

Resigned
Belvoir House, Henley In ArdenB95 6DD
Born May 1948
Director
Appointed 02 Feb 2000
Resigned 25 Aug 2005

HALSALL, David Alan

Resigned
Bowmore Laurel Avenue, Lytham St AnnesFY8 4LQ
Born April 1954
Director
Appointed N/A
Resigned 21 Aug 2006

HALSALL, Graham Wilson

Resigned
Flat 9 Homestead, The Peak
Born April 1952
Director
Appointed N/A
Resigned 21 Dec 2012

HUTT, John Robert

Resigned
Windsor Lodge, Lytham St AnnesFY8 1ET
Born July 1967
Director
Appointed 23 Dec 1996
Resigned 31 Mar 2011

HYAMS, Anthony Michael

Resigned
81 Broad Road, SaleM33 2EU
Born June 1949
Director
Appointed 15 Dec 1995
Resigned 22 Apr 1997

LAWSON, Andrew Stewart

Resigned
The Hollies, NantwichCW5 7RB
Born April 1950
Director
Appointed 31 May 1993
Resigned 23 Dec 1999

LOCKWOOD, William John

Resigned
80 Kilworth Drive, BoltonBL6 4RL
Born March 1951
Director
Appointed N/A
Resigned 28 Feb 2007

LORD, David John

Resigned
Eastham House, FleetwoodFY7 7NY
Born November 1966
Director
Appointed 04 May 2010
Resigned 31 May 2021

MCCOOEY, John

Resigned
Eastham House, FleetwoodFY7 7NY
Born March 1993
Director
Appointed 01 Aug 2015
Resigned 03 Feb 2016

MILLS, Mark Richard

Resigned
3 Neptune Court, BlackpoolFY4 5LZ
Born August 1970
Director
Appointed 21 Apr 2008
Resigned 16 Aug 2011

OLDFIELD, Robert Maxim

Resigned
14 Willow Court, ManchesterM14 6XP
Born September 1948
Director
Appointed N/A
Resigned 15 Sept 1994

SPALDING, Christopher Andrew

Resigned
Eastham House, FleetwoodFY7 7NY
Born June 1961
Director
Appointed 11 Jun 2014
Resigned 01 Oct 2015

TAYLOR, Jonathan James

Resigned
3 West Beach, Lytham St AnnesFY8 5QJ
Born May 1951
Director
Appointed 18 Dec 2006
Resigned 12 Nov 2008

WALKER, John Laurence

Resigned
The Spinney, WarringtonWA4 5LD
Born April 1958
Director
Appointed 22 Apr 1997
Resigned 25 Mar 1998

WALLS, Mark

Resigned
Hazelhead Lane, GarstangPR3 1DG
Born February 1974
Director
Appointed 21 Apr 2008
Resigned 01 Jun 2015

WOOD, Mary Elizabeth

Resigned
Eastham House, FleetwoodFY7 7NY
Born August 1965
Director
Appointed 01 Nov 2011
Resigned 10 May 2013

WRENN, John Robert

Resigned
Barton Mill, PrestonPR3 5AU
Born April 1947
Director
Appointed 22 Apr 1997
Resigned 29 Feb 2012

Persons with significant control

2

1 Active
1 Ceased

Mr John Robert Hutt

Active
Eastham House, FleetwoodFY7 7NY
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Copse Road, FleetwoodFY7 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

268

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Auditors Resignation Company
15 January 2020
AUDAUD
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Certificate Change Of Name Company
7 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Legacy
21 January 2013
MG02MG02
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Memorandum Articles
6 September 2011
MEM/ARTSMEM/ARTS
Resolution
6 September 2011
RESOLUTIONSResolutions
Legacy
1 September 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Legacy
14 April 2010
MG01MG01
Certificate Change Of Name Company
4 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2010
CONNOTConfirmation Statement Notification
Miscellaneous
20 December 2009
MISCMISC
Resolution
16 December 2009
RESOLUTIONSResolutions
Resolution
11 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
11 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Resolution
23 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
403aParticulars of Charge Subject to s859A
Legacy
11 January 2007
403aParticulars of Charge Subject to s859A
Legacy
11 January 2007
403aParticulars of Charge Subject to s859A
Legacy
11 January 2007
403aParticulars of Charge Subject to s859A
Legacy
11 January 2007
403aParticulars of Charge Subject to s859A
Legacy
11 January 2007
403aParticulars of Charge Subject to s859A
Memorandum Articles
9 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2006
363aAnnual Return
Legacy
20 September 2006
288bResignation of Director or Secretary
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
11 September 2006
155(6)b155(6)b
Legacy
11 September 2006
155(6)b155(6)b
Legacy
11 September 2006
155(6)b155(6)b
Legacy
11 September 2006
155(6)a155(6)a
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2005
363aAnnual Return
Legacy
28 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Auditors Resignation Company
4 July 2001
AUDAUD
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
122122
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
395Particulars of Mortgage or Charge
Legacy
18 August 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
155(6)a155(6)a
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Legacy
7 April 1998
155(6)b155(6)b
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
6 April 1998
155(6)a155(6)a
Legacy
3 April 1998
403aParticulars of Charge Subject to s859A
Legacy
3 April 1998
403aParticulars of Charge Subject to s859A
Legacy
3 April 1998
403aParticulars of Charge Subject to s859A
Legacy
3 April 1998
403aParticulars of Charge Subject to s859A
Legacy
3 April 1998
403aParticulars of Charge Subject to s859A
Legacy
3 April 1998
403aParticulars of Charge Subject to s859A
Legacy
3 April 1998
403aParticulars of Charge Subject to s859A
Legacy
3 April 1998
403aParticulars of Charge Subject to s859A
Legacy
3 April 1998
403aParticulars of Charge Subject to s859A
Legacy
3 April 1998
403aParticulars of Charge Subject to s859A
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Re Registration Public Limited Company To Private
24 March 1998
CERT11CERT11
Re Registration Memorandum Articles
24 March 1998
MARMAR
Legacy
24 March 1998
5353
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
22 March 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
288288
Legacy
1 February 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
88(2)R88(2)R
Legacy
11 January 1996
88(2)R88(2)R
Legacy
11 January 1996
123Notice of Increase in Nominal Capital
Resolution
11 January 1996
RESOLUTIONSResolutions
Resolution
11 January 1996
RESOLUTIONSResolutions
Resolution
11 January 1996
RESOLUTIONSResolutions
Legacy
10 January 1996
169169
Legacy
31 October 1995
395Particulars of Mortgage or Charge
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
288288
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
29 June 1993
288288
Legacy
18 April 1993
287Change of Registered Office
Legacy
23 March 1993
88(2)R88(2)R
Miscellaneous
23 March 1993
MISCMISC
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Legacy
7 December 1992
122122
Memorandum Articles
9 November 1992
MEM/ARTSMEM/ARTS
Resolution
9 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
5 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
29 August 1991
363aAnnual Return
Legacy
15 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Memorandum Articles
9 August 1990
MEM/ARTSMEM/ARTS
Resolution
3 August 1990
RESOLUTIONSResolutions
Resolution
3 August 1990
RESOLUTIONSResolutions
Resolution
3 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
26 July 1990
CERT7CERT7
Legacy
26 July 1990
43(3)e43(3)e
Accounts Balance Sheet
26 July 1990
BSBS
Auditors Statement
26 July 1990
AUDSAUDS
Auditors Report
26 July 1990
AUDRAUDR
Re Registration Memorandum Articles
26 July 1990
MARMAR
Legacy
26 July 1990
43(3)43(3)
Resolution
26 July 1990
RESOLUTIONSResolutions
Resolution
26 July 1990
RESOLUTIONSResolutions
Legacy
25 July 1990
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 July 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
6 September 1989
395Particulars of Mortgage or Charge
Legacy
6 September 1989
395Particulars of Mortgage or Charge
Legacy
22 August 1989
403b403b
Legacy
22 August 1989
403b403b
Legacy
22 August 1989
403b403b
Legacy
22 August 1989
403b403b
Legacy
28 July 1989
287Change of Registered Office
Legacy
4 March 1989
288288
Legacy
28 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Legacy
28 April 1987
395Particulars of Mortgage or Charge
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Miscellaneous
6 December 1952
MISCMISC