Background WavePink WaveYellow Wave

ARRIVA NORTH WEST LIMITED (00523376)

ARRIVA NORTH WEST LIMITED (00523376) is an active UK company. incorporated on 5 September 1953. with registered office in Sunderland. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). ARRIVA NORTH WEST LIMITED has been registered for 72 years. Current directors include MARSHALL, Adam Christopher, ROONEY, Francis, SUNLEY, Thomas.

Company Number
00523376
Status
active
Type
ltd
Incorporated
5 September 1953
Age
72 years
Address
1 Admiral Way Doxford, Sunderland, SR3 3XP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
MARSHALL, Adam Christopher, ROONEY, Francis, SUNLEY, Thomas
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA NORTH WEST LIMITED

ARRIVA NORTH WEST LIMITED is an active company incorporated on 5 September 1953 with the registered office located in Sunderland. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). ARRIVA NORTH WEST LIMITED was registered 72 years ago.(SIC: 49319)

Status

active

Active since 72 years ago

Company No

00523376

LTD Company

Age

72 Years

Incorporated 5 September 1953

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 7 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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

NORTH WESTERN ROAD CAR COMPANY LIMITED
From: 19 September 1986To: 2 April 1998
MEXBOROUGH AND SWINTON TRACTION COMPANY LIMITED(THE)
From: 5 September 1953To: 19 September 1986
Contact
Address

1 Admiral Way Doxford International Business Park Sunderland, SR3 3XP,

Timeline

35 key events • 1953 - 2026

Funding Officers Ownership
Company Founded
Sept 53
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Aug 10
Loan Cleared
Jul 13
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Mar 21
Funding Round
Jun 21
Director Left
Sept 21
Director Left
Feb 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Jan 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MARSHALL, Adam Christopher

Active
1 Admiral Way Doxford, SunderlandSR3 3XP
Born January 1992
Director
Appointed 20 Jan 2026

ROONEY, Francis

Active
1 Admiral Way Doxford, SunderlandSR3 3XP
Born February 1972
Director
Appointed 09 Oct 2024

SUNLEY, Thomas

Active
1 Admiral Way Doxford, SunderlandSR3 3XP
Born June 1987
Director
Appointed 09 Oct 2024

DAVIES, Elizabeth Anne

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Secretary
Appointed 18 Jan 2005
Resigned 16 Dec 2013

EDWARDS, Lorna

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Secretary
Appointed 16 Dec 2013
Resigned 12 Jun 2020

STONE, Philip Martin

Resigned
73 Stanfield Lane, PrestonPR5 2QL
Secretary
Appointed N/A
Resigned 30 Jun 1995

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed 01 Aug 1996
Resigned 18 Jan 2005

BRITISH BUS (COMPANY SECRETARIES) LIMITED

Resigned
54 Endless Street, SalisburySP1 3UH
Corporate secretary
Appointed 30 Jun 1995
Resigned 01 Aug 1996

ASHCROFT, Alison

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born November 1964
Director
Appointed 11 Oct 2019
Resigned 01 Apr 2020

BALSHAW, Thomas Robert

Resigned
4 Holcombe Close, WirralCH49 2QX
Born May 1949
Director
Appointed 01 Sept 2000
Resigned 31 Mar 2009

BAYFIELD, Stephen

Resigned
Windy Ridge Riverside Close, SalisburySP2 0PX
Born May 1954
Director
Appointed 04 Jul 1996
Resigned 28 Feb 1997

BOWLER, Richard Anthony

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born May 1953
Director
Appointed 27 Jul 2000
Resigned 22 Dec 2015

BOWLER, Richard Charles

Resigned
23b Brazenose Driftway, OxfordOX4 2QY
Born June 1947
Director
Appointed 27 Jul 1994
Resigned 11 Sept 1995

BRADLEY, Nicholas John

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born May 1987
Director
Appointed 06 Mar 2023
Resigned 17 Dec 2025

CLAYTON, Stephen John

Resigned
New Hall Farmhouse Fanhams Hall, WareSG12 7SD
Born October 1953
Director
Appointed 28 Apr 1998
Resigned 01 May 2002

CUMMINS, Philip

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born March 1968
Director
Appointed 11 Aug 2010
Resigned 09 Oct 2024

DAVIES, Robert John

Resigned
Foresters Hall, RichmondDL10 6QY
Born October 1948
Director
Appointed 30 Dec 1998
Resigned 26 Mar 2002

EDWARDS, Tina Colleen

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born December 1982
Director
Appointed 11 Jan 2016
Resigned 13 Aug 2021

FARRALL, Howard Edge

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born June 1960
Director
Appointed 01 Apr 2010
Resigned 28 Apr 2023

GILKERSON, Malcolm

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born April 1955
Director
Appointed 01 Dec 1997
Resigned 01 Jun 2010

GREGORY, Robert William

Resigned
2 Clyffes Farm Close, OrmskirkL40 9SB
Born May 1941
Director
Appointed N/A
Resigned 30 Sept 1994

HIND, Robert Andrew

Resigned
18 Maplewell Road, LoughboroughLE12 8QZ
Born July 1950
Director
Appointed 01 Oct 1994
Resigned 30 Jul 2007

HOARE, Richard James

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born December 1984
Director
Appointed 01 Jun 2020
Resigned 02 Dec 2025

JOHNSTONE, David Graham

Resigned
7 Pont Haugh, Newcastle Upon TyneNE20 9XD
Born October 1963
Director
Appointed 06 Oct 2004
Resigned 29 Apr 2005

JONES, Michael Adrian

Resigned
3 Old Shaftesbury Drive, SalisburySP2 8QH
Born March 1962
Director
Appointed 04 Jul 1996
Resigned 28 Feb 1997

LINFORTH, Julie Ann

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born October 1968
Director
Appointed 12 Aug 2016
Resigned 13 Apr 2018

LONSDALE, Stephen Philip

Resigned
5 Lintfort, Chester Le StreetNE38 9HX
Born April 1957
Director
Appointed 01 Aug 1996
Resigned 01 May 2002

MARTIN, David Robert

Resigned
Bondwood Barn Repton Shrubs, Burton On TrentDE15 0RJ
Born December 1951
Director
Appointed 19 Nov 1991
Resigned 07 May 2002

MCENHILL, Peter Raymond

Resigned
Burroughs Hill, SalisburySP1 1PU
Born January 1940
Director
Appointed N/A
Resigned 23 Nov 1992

MILLS, Adam Francis

Resigned
The Old Vicarage, SalisburySP4 6AZ
Born June 1943
Director
Appointed N/A
Resigned 23 Nov 1992

MILLS, Simon Peter

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born June 1952
Director
Appointed 01 Oct 2004
Resigned 29 Mar 2018

MORTON, Michael John

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born August 1958
Director
Appointed 01 Jul 2020
Resigned 28 Feb 2022

RAVEN, Garry Stuart

Resigned
38 Daleside, DewsburyWF12 0PJ
Born November 1948
Director
Appointed 14 May 1995
Resigned 30 Nov 1997

RAY, John Alfred

Resigned
50 The Gables, Stockton On TeesTS21 3EU
Born July 1951
Director
Appointed 15 Sept 1998
Resigned 01 May 2002

REID, Michael John

Resigned
3 Varlian Close, OrmskirkL40 6HJ
Born October 1950
Director
Appointed 19 Nov 1991
Resigned 01 Apr 1994

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

301

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
8 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Resolution
2 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Full
23 April 2024
AAMDAAMD
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Resolution
12 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Legacy
10 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Legacy
5 July 2010
MG01MG01
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288cChange of Particulars
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288cChange of Particulars
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
15 September 2004
MEM/ARTSMEM/ARTS
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288cChange of Particulars
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
19 December 2000
288cChange of Particulars
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288cChange of Particulars
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288cChange of Particulars
Legacy
13 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
24 December 1998
AUDAUD
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Memorandum Articles
21 October 1998
MEM/ARTSMEM/ARTS
Resolution
21 October 1998
RESOLUTIONSResolutions
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Resolution
17 August 1998
RESOLUTIONSResolutions
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
2 May 1998
403aParticulars of Charge Subject to s859A
Legacy
2 May 1998
403aParticulars of Charge Subject to s859A
Legacy
2 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
31 October 1996
363sAnnual Return (shuttle)
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
30 August 1996
288288
Legacy
23 August 1996
287Change of Registered Office
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
8 August 1996
288288
Legacy
17 February 1996
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Memorandum Articles
22 September 1995
MEM/ARTSMEM/ARTS
Resolution
22 September 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
288288
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
30 September 1994
288288
Legacy
17 September 1994
403aParticulars of Charge Subject to s859A
Legacy
17 September 1994
403aParticulars of Charge Subject to s859A
Legacy
17 September 1994
403aParticulars of Charge Subject to s859A
Legacy
17 September 1994
403aParticulars of Charge Subject to s859A
Legacy
17 September 1994
403aParticulars of Charge Subject to s859A
Legacy
17 September 1994
403aParticulars of Charge Subject to s859A
Legacy
31 August 1994
395Particulars of Mortgage or Charge
Legacy
19 July 1994
288288
Legacy
17 May 1994
395Particulars of Mortgage or Charge
Legacy
13 May 1994
155(6)a155(6)a
Legacy
13 May 1994
155(6)b155(6)b
Legacy
13 May 1994
155(6)b155(6)b
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Legacy
23 March 1994
288288
Legacy
7 March 1994
155(6)b155(6)b
Legacy
7 March 1994
155(6)b155(6)b
Legacy
25 January 1994
155(6)a155(6)a
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Resolution
17 March 1993
RESOLUTIONSResolutions
Legacy
6 January 1993
155(6)a155(6)a
Legacy
6 January 1993
155(6)a155(6)a
Legacy
30 December 1992
400400
Legacy
30 December 1992
400400
Legacy
30 December 1992
400400
Legacy
21 December 1992
395Particulars of Mortgage or Charge
Legacy
19 December 1992
395Particulars of Mortgage or Charge
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Resolution
11 December 1992
RESOLUTIONSResolutions
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
4 August 1992
395Particulars of Mortgage or Charge
Auditors Resignation Company
27 July 1992
AUDAUD
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
14 February 1992
363b363b
Legacy
11 December 1991
288288
Legacy
29 November 1991
288288
Legacy
31 October 1991
288288
Legacy
30 October 1991
288288
Legacy
17 October 1991
288288
Legacy
14 May 1991
287Change of Registered Office
Legacy
12 November 1990
363aAnnual Return
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
1 November 1990
288288
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Legacy
19 July 1990
288288
Legacy
17 January 1990
288288
Legacy
27 September 1989
225(1)225(1)
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
23 May 1989
395Particulars of Mortgage or Charge
Legacy
22 May 1989
155(6)a155(6)a
Legacy
13 April 1989
288288
Legacy
18 February 1989
287Change of Registered Office
Legacy
28 October 1988
288288
Legacy
15 September 1988
363363
Legacy
8 June 1988
225(1)225(1)
Legacy
6 June 1988
PUC 2PUC 2
Legacy
1 June 1988
288288
Auditors Resignation Company
9 May 1988
AUDAUD
Memorandum Articles
6 May 1988
MEM/ARTSMEM/ARTS
Legacy
5 May 1988
123Notice of Increase in Nominal Capital
Resolution
5 May 1988
RESOLUTIONSResolutions
Resolution
5 May 1988
RESOLUTIONSResolutions
Resolution
5 May 1988
RESOLUTIONSResolutions
Legacy
4 May 1988
155(6)a155(6)a
Legacy
21 April 1988
288288
Auditors Resignation Company
13 April 1988
AUDAUD
Legacy
1 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Legacy
2 September 1987
225(1)225(1)
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Legacy
6 May 1987
288288
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 October 1986
288288
Legacy
2 October 1986
288288
Legacy
2 October 1986
287Change of Registered Office
Certificate Change Of Name Company
19 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1986
288288
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Legacy
12 April 1986
288288
Incorporation Company
5 September 1953
NEWINCIncorporation