Background WavePink WaveYellow Wave

WEATHERBYS LTD (00526599)

WEATHERBYS LTD (00526599) is an active UK company. incorporated on 5 December 1953. with registered office in Northants. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. WEATHERBYS LTD has been registered for 72 years. Current directors include CRAVEN, Nicholas Dominic, O'REGAN, Sharon, O'REILLY, John Patrick and 3 others.

Company Number
00526599
Status
active
Type
ltd
Incorporated
5 December 1953
Age
72 years
Address
Sanders Road, Northants, NN8 4BX
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CRAVEN, Nicholas Dominic, O'REGAN, Sharon, O'REILLY, John Patrick, PENROSE, Ian Richard, SLADE, Stuart John Francis, WEATHERBY, Roger Nicholas
SIC Codes
58190, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEATHERBYS LTD

WEATHERBYS LTD is an active company incorporated on 5 December 1953 with the registered office located in Northants. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. WEATHERBYS LTD was registered 72 years ago.(SIC: 58190, 63110)

Status

active

Active since 72 years ago

Company No

00526599

LTD Company

Age

72 Years

Incorporated 5 December 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 18 September 2025 (6 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 3 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

WEATHERBYS THOROUGHBRED LIMITED
From: 21 March 2006To: 1 April 2015
WEATHERBYS LIMITED
From: 11 January 2006To: 21 March 2006
WEATHERBYS GROUP LIMITED
From: 22 June 1994To: 11 January 2006
WEATHERBYS LTD
From: 5 December 1953To: 22 June 1994
Contact
Address

Sanders Road Wellingborough Northants, NN8 4BX,

Timeline

46 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Aug 62
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Director Left
May 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Feb 20
Director Left
Jul 20
Director Joined
Aug 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COOPER, Simon

Active
Sanders Road, NorthantsNN8 4BX
Secretary
Appointed 09 Jun 2020

CRAVEN, Nicholas Dominic

Active
Sanders Road, NorthantsNN8 4BX
Born August 1964
Director
Appointed 01 Sept 2000

O'REGAN, Sharon

Active
Sanders Road, NorthantsNN8 4BX
Born December 1980
Director
Appointed 01 Aug 2025

O'REILLY, John Patrick

Active
Sanders Road, NorthantsNN8 4BX
Born May 1960
Director
Appointed 01 Sept 2017

PENROSE, Ian Richard

Active
Sanders Road, NorthantsNN8 4BX
Born April 1965
Director
Appointed 01 Jan 2021

SLADE, Stuart John Francis

Active
Sanders Road, WellingboroughNN8 4BX
Born April 1972
Director
Appointed 11 Nov 2021

WEATHERBY, Roger Nicholas

Active
Sanders Road, NorthantsNN8 4BX
Born August 1962
Director
Appointed 01 Jan 2014

GALLIMORE, John Robert

Resigned
Fern Cottage, Leighton BuzzardLU7 0HA
Secretary
Appointed N/A
Resigned 13 Mar 2000

MCGLYNN, Adrian Stewart

Resigned
Sanders Road, NorthantsNN8 4BX
Secretary
Appointed 13 Mar 2000
Resigned 09 Jun 2020

ABRAHAM, Joanne

Resigned
Sanders Road, NorthantsNN8 4BX
Born September 1970
Director
Appointed 01 Jan 2013
Resigned 06 Jul 2016

ALDIS, Alicia Mary

Resigned
Kingshill, Great BrickhillMK17 9AW
Born September 1965
Director
Appointed 03 Oct 2005
Resigned 01 Jun 2010

ANDERSON, Hamish Warburton Findlater

Resigned
The Grange, HuntingdonPE18 OYR
Born September 1952
Director
Appointed 01 Jan 1993
Resigned 31 Dec 2002

AYRES, Graham William

Resigned
Sanders Road, NorthantsNN8 4BX
Born March 1963
Director
Appointed 04 Sept 2012
Resigned 31 Aug 2018

BRERETON, Andrea

Resigned
Banbury Lane, CulworthOX17 2AX
Born November 1972
Director
Appointed 01 Jan 2006
Resigned 28 Feb 2009

CARTER, Andrew James

Resigned
Sanders Road, NorthantsNN8 4BX
Born October 1968
Director
Appointed 09 May 2016
Resigned 28 Jul 2017

CHEYNE, Alexander Nicholas

Resigned
Sanders Road, NorthantsNN8 4BX
Born October 1960
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2013

CHURCH, Carol Elizabeth

Resigned
127 London Road, WollastonNN29 7QS
Born June 1953
Director
Appointed 01 Jan 2006
Resigned 10 Dec 2012

CLARKE, Peter Clive

Resigned
St Gyles, OverstoneNN6 0AG
Born April 1942
Director
Appointed N/A
Resigned 18 Apr 2002

COLES, Charles Graham

Resigned
Sanders Road, NorthantsNN8 4BX
Born December 1952
Director
Appointed 01 Dec 2014
Resigned 21 Jan 2020

DAVIS, Patrick Simon Gronow

Resigned
Sanders Road, NorthantsNN8 4BX
Born March 1969
Director
Appointed 15 Oct 2015
Resigned 18 Mar 2019

DONOVAN, James Daniel

Resigned
The Fairway, WokingGU22 0LT
Born May 1925
Director
Appointed N/A
Resigned 31 Dec 2001

FERRIS, Russell William Henry

Resigned
Sanders Road, NorthantsNN8 4BX
Born October 1979
Director
Appointed 07 Dec 2018
Resigned 27 Jun 2025

FLYNN, Rachel Elizabeth

Resigned
Sanders Road, NorthantsNN8 4BX
Born June 1968
Director
Appointed 17 Feb 2014
Resigned 27 Jan 2015

GALLIMORE, John Robert

Resigned
Fern Cottage, Leighton BuzzardLU7 0HA
Born March 1939
Director
Appointed N/A
Resigned 31 Mar 2000

GREEVES, Paul Richard

Resigned
Sanders Road, NorthantsNN8 4BX
Born May 1949
Director
Appointed 14 Jan 2002
Resigned 02 May 2014

GREEVES, Paul Richard

Resigned
1 Tilbury Wood Close, High WycombeHP13 5UT
Born May 1949
Director
Appointed N/A
Resigned 31 Dec 1993

GRIGGS, Judith Margaret

Resigned
Sanders Road, NorthantsNN8 4BX
Born April 1959
Director
Appointed 01 Oct 2017
Resigned 30 Sept 2018

HARRIS, Grant Peter

Resigned
Sanders Road, NorthantsNN8 4BX
Born September 1963
Director
Appointed 01 Jan 2010
Resigned 20 Dec 2013

KHAN, Paull Raza Salim

Resigned
Sanders Road, NorthantsNN8 4BX
Born June 1954
Director
Appointed 01 Jan 1992
Resigned 31 Dec 2013

LISTER, David William

Resigned
Sanders Road, NorthantsNN8 4BX
Born September 1958
Director
Appointed 01 Nov 2016
Resigned 30 Sept 2018

LOTT, Harold James

Resigned
Crow End Cottage Church Hill, WellingboroughNN9 5NR
Born June 1934
Director
Appointed N/A
Resigned 02 Jun 1996

MARRAY, Antony

Resigned
Sanders Road, NorthantsNN8 4BX
Born November 1962
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2013

MAUNDER, Timothy John

Resigned
Dragons City, High WycombeHP14 4AB
Born May 1958
Director
Appointed 31 Mar 2008
Resigned 15 Dec 2009

MCGLYNN, Adrian Stewart

Resigned
Sanders Road, NorthantsNN8 4BX
Born September 1966
Director
Appointed 05 Sept 2001
Resigned 31 Jul 2020

MENDHAM, Peter John

Resigned
Springfield, StustonIP21 4AB
Born August 1948
Director
Appointed 01 Mar 2000
Resigned 31 Dec 2009

Persons with significant control

1

Sanders Road, WellingboroughNN8 4BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Legacy
29 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Change Of Name Notice
7 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Auditors Resignation Limited Company
20 November 2009
AA03AA03
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Resolution
26 March 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Certificate Capital Reduction Share Premium Cancellation Capital Redemption Reserve
28 December 2007
CERT20CERT20
Legacy
20 December 2007
OC138OC138
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Accounts With Accounts Type Group
23 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 August 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 June 2004
AAAnnual Accounts
Legacy
23 September 2003
403aParticulars of Charge Subject to s859A
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 2000
AAAnnual Accounts
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 June 1999
AAAnnual Accounts
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1998
AAAnnual Accounts
Legacy
7 April 1998
122122
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
7 October 1997
288cChange of Particulars
Legacy
30 July 1997
288cChange of Particulars
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 July 1997
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 July 1996
AAAnnual Accounts
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Accounts With Accounts Type Full Group
24 July 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
403aParticulars of Charge Subject to s859A
Legacy
4 August 1994
403aParticulars of Charge Subject to s859A
Legacy
4 August 1994
403aParticulars of Charge Subject to s859A
Legacy
2 August 1994
288288
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
88(2)R88(2)R
Memorandum Articles
29 June 1994
MEM/ARTSMEM/ARTS
Legacy
25 June 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Unlimited To Limited
22 June 1994
CERT1CERT1
Re Registration Memorandum Articles
22 June 1994
MARMAR
Legacy
22 June 1994
5151
Legacy
22 June 1994
123Notice of Increase in Nominal Capital
Resolution
22 June 1994
RESOLUTIONSResolutions
Resolution
22 June 1994
RESOLUTIONSResolutions
Resolution
22 June 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
288288
Legacy
30 July 1993
363sAnnual Return (shuttle)
Resolution
28 February 1993
RESOLUTIONSResolutions
Resolution
28 February 1993
RESOLUTIONSResolutions
Resolution
28 February 1993
RESOLUTIONSResolutions
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
4 August 1992
363sAnnual Return (shuttle)
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
28 July 1991
363b363b
Legacy
19 February 1991
287Change of Registered Office
Legacy
17 October 1990
363363
Legacy
28 September 1990
395Particulars of Mortgage or Charge
Legacy
6 September 1990
288288
Legacy
6 September 1990
288288
Legacy
10 August 1990
288288
Legacy
28 November 1989
288288
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
27 July 1989
363363
Legacy
28 October 1988
363363
Legacy
15 June 1988
288288
Legacy
1 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
363363
Certificate Change Of Name Company
19 November 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 1962
NEWINCIncorporation
Miscellaneous
5 December 1953
MISCMISC