Background WavePink WaveYellow Wave

THE BRITISH GLASS MANUFACTURERS CONFEDERATION (00539065)

THE BRITISH GLASS MANUFACTURERS CONFEDERATION (00539065) is an active UK company. incorporated on 9 October 1954. with registered office in Chapeltown Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. THE BRITISH GLASS MANUFACTURERS CONFEDERATION has been registered for 71 years. Current directors include DALTON, David Alan, DEMMON, Matthew, GODFREY, Vincent Paul and 2 others.

Company Number
00539065
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 October 1954
Age
71 years
Address
Unit 9 Churchill Way, Chapeltown Sheffield, S35 2PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DALTON, David Alan, DEMMON, Matthew, GODFREY, Vincent Paul, NORRIS, Allen Peter Francis, SEVERS, Stephen Richard
SIC Codes
72190, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH GLASS MANUFACTURERS CONFEDERATION

THE BRITISH GLASS MANUFACTURERS CONFEDERATION is an active company incorporated on 9 October 1954 with the registered office located in Chapeltown Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. THE BRITISH GLASS MANUFACTURERS CONFEDERATION was registered 71 years ago.(SIC: 72190, 94110)

Status

active

Active since 71 years ago

Company No

00539065

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

71 Years

Incorporated 9 October 1954

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

BRITISH GLASS INDUSTRY RESEARCH ASSOCIATION(THE)
From: 9 October 1954To: 17 August 1988
Contact
Address

Unit 9 Churchill Way Thorncliffe Business Park Chapeltown Sheffield, S35 2PY,

Timeline

43 key events • 1954 - 2026

Funding Officers Ownership
Company Founded
Oct 54
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Nov 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Oct 21
Loan Secured
Apr 22
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DALTON, David Alan

Active
Unit 9 Churchill Way, Chapeltown SheffieldS35 2PY
Born December 1961
Director
Appointed 14 Dec 2010

DEMMON, Matthew

Active
Capesthorne Road, ChesterCH3 7GA
Born October 1965
Director
Appointed 12 May 2016

GODFREY, Vincent Paul

Active
Unit 9 Churchill Way, Chapeltown SheffieldS35 2PY
Born April 1972
Director
Appointed 27 Feb 2025

NORRIS, Allen Peter Francis

Active
Lingdene Abbeystead Road, LancasterLA2 9AY
Born January 1952
Director
Appointed 16 Nov 2000

SEVERS, Stephen Richard

Active
The Lane, YorkYO41 1JT
Born December 1963
Director
Appointed 12 Nov 2009

BARLOW, Daniel Kenneth

Resigned
Ashcroft Hillfoot Road, SheffieldS17 4AP
Secretary
Appointed 01 Apr 1992
Resigned 16 May 1997

BARNSLEY, Kevin Baden

Resigned
23 Broom Close, RotherhamS63 7JU
Secretary
Appointed 18 Feb 2000
Resigned 14 Nov 2003

CHILTON, Richard William

Resigned
7 Greenside, HuddersfieldHD8 8QY
Secretary
Appointed N/A
Resigned 31 Mar 1992

CHISHOLM, James Duncan

Resigned
32-34, BarnsleyS72 9BP
Secretary
Appointed 01 Mar 2004
Resigned 24 May 2013

GILBERT, Louise Anne

Resigned
154 Earl Marshall Road, SheffieldS4 8LB
Secretary
Appointed 16 May 1997
Resigned 18 Feb 2000

ANDERSON, David Stewart

Resigned
Bents Farm Summerbridge, HarrogateHG3 4AN
Born February 1945
Director
Appointed N/A
Resigned 18 Apr 1997

BACHEY, John

Resigned
5 Woodend Close, SloughSL2 3RF
Born September 1948
Director
Appointed 15 Oct 1997
Resigned 02 Oct 1998

BARROW, Thomas, Dr

Resigned
Bryn Castan Conway Court, Colwyn BayLL28 5SR
Born July 1944
Director
Appointed 28 Apr 1998
Resigned 14 Nov 2002

BEADMAN, Barbara Pauline

Resigned
Unit 9 Churchill Way, Chapeltown SheffieldS35 2PY
Born September 1947
Director
Appointed 10 Nov 2011
Resigned 13 Nov 2025

CHRISTIE, Peter James

Resigned
2 Parkwood Rise, DoncasterDN3 1LY
Born March 1943
Director
Appointed 16 May 1996
Resigned 10 Nov 2005

CLARK, John Frederick Beatson

Resigned
The Grange, WorksopS81 8RB
Born April 1939
Director
Appointed N/A
Resigned 31 Jan 1995

CLARKE, Philip David

Resigned
Unit 9 Churchill Way, Chapeltown SheffieldS35 2PY
Born February 1966
Director
Appointed 22 Nov 2022
Resigned 30 Jun 2025

CLAYTON, Stephen

Resigned
1 Went Garth, PontefractWF8 3RQ
Born October 1955
Director
Appointed 10 Nov 2005
Resigned 14 Dec 2010

COAKLEY, Robert Stanley

Resigned
Carters Croft, Stoke PogesSL2 4AX
Born November 1931
Director
Appointed 19 May 1994
Resigned 30 Sept 1997

COLLETT, George William

Resigned
Southcott, TorringtonEX38 8LD
Born October 1951
Director
Appointed 09 Nov 1995
Resigned 16 Nov 2000

CUNNINGHAM, Allan Douglas

Resigned
68 St Helens Road, OrmskirkL39 4QT
Born December 1942
Director
Appointed 20 May 1993
Resigned 16 Nov 2000

CURRIE, David

Resigned
Brook Mount 21 Cavendish Avenue, HarrogateHG2 8HY
Born August 1945
Director
Appointed 01 Jan 2000
Resigned 12 Nov 2007

CURRY, Adrian Thomas

Resigned
Unit 9 Churchill Way, Chapeltown SheffieldS35 2PY
Born September 1971
Director
Appointed 02 Oct 2021
Resigned 31 Dec 2023

CURRY, Adrian Thomas

Resigned
Cloghan Park, DerrylinBT92 9DE
Born September 1971
Director
Appointed 10 Nov 2005
Resigned 14 Dec 2010

DANIELS, Jack Griffin

Resigned
Sidings Dukes Ride, Gerrards CrossSL9 7LD
Born November 1939
Director
Appointed N/A
Resigned 01 Mar 1995

DAVIES, Frank John, Sir

Resigned
Stonewalls Castle Street, BanburyOX15 0TE
Born September 1931
Director
Appointed N/A
Resigned 11 Nov 1993

EDWARDS, Paul

Resigned
51 South Parade, BostonPE21 7PN
Born October 1951
Director
Appointed 11 Nov 1993
Resigned 09 Nov 1995

FIRTH, John Anthony

Resigned
Ridgemount 32 Talbot Avenue, HuddersfieldHD3 3BG
Born March 1959
Director
Appointed 08 Nov 2007
Resigned 31 Dec 2009

FITZGERALD, Peter

Resigned
194 Bramhall Lane, StockportSK3 8TX
Born October 1951
Director
Appointed 04 May 2007
Resigned 01 Jul 2015

GELDART, Kenneth

Resigned
Kilbrennan, Little SmeatonWF8 3LH
Born June 1934
Director
Appointed N/A
Resigned 18 Jun 1993

GOSLING, Alec David

Resigned
144 Admirals Walk, Southend-On-SeaSS3 9FN
Born January 1929
Director
Appointed N/A
Resigned 11 Nov 1993

GRAHAM, Robert Anderson

Resigned
10 Camberley Close, SouthportPR8 2PP
Born November 1945
Director
Appointed 21 May 1992
Resigned 06 Feb 1993

GRIFFIN, John Robert

Resigned
Flat 3, StanmoreHA7 3QE
Born May 1933
Director
Appointed N/A
Resigned 30 Jun 1994

GRIFFIN, Malcolm John

Resigned
Lime Cottage Mobberley Road, KnutsfordWA16 8EF
Born July 1946
Director
Appointed 02 Oct 1998
Resigned 01 Dec 1999

GRIFFIN, Malcolm John

Resigned
119 Laleham Road, StainesTW18 2EG
Born July 1945
Director
Appointed N/A
Resigned 06 Jan 1994
Fundings
Financials
Latest Activities

Filing History

307

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
24 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2019
AAAnnual Accounts
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Group
8 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
19 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Accounts With Accounts Type Group
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Change Constitution Enactment
30 December 2010
CC05CC05
Resolution
30 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Termination Director Company With Name
13 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
26 October 2010
AAAnnual Accounts
Legacy
24 September 2010
MG02MG02
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
363aAnnual Return
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 November 2006
AAAnnual Accounts
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288cChange of Particulars
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Group
23 November 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 November 2004
AAAnnual Accounts
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 December 2003
AAAnnual Accounts
Legacy
13 October 2003
287Change of Registered Office
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 November 2002
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
288cChange of Particulars
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
24 November 1998
288cChange of Particulars
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 September 1998
AAAnnual Accounts
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Resolution
27 November 1997
RESOLUTIONSResolutions
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1997
AAAnnual Accounts
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Full Group
17 November 1995
AAAnnual Accounts
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Legacy
4 May 1995
288288
Legacy
9 March 1995
288288
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
18 November 1994
AAAnnual Accounts
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
25 October 1994
288288
Legacy
11 October 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
30 August 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
20 January 1994
288288
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
363sAnnual Return (shuttle)
Legacy
20 September 1993
288288
Legacy
27 June 1993
288288
Legacy
27 June 1993
288288
Memorandum Articles
21 February 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
16 February 1993
MEM/ARTSMEM/ARTS
Resolution
15 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
18 March 1992
288288
Legacy
10 March 1992
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
15 April 1991
288288
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
21 December 1990
288288
Legacy
19 December 1990
363aAnnual Return
Legacy
16 March 1990
288288
Legacy
27 February 1990
288288
Legacy
27 February 1990
288288
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
7 February 1990
288288
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
5 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
19 September 1988
395Particulars of Mortgage or Charge
Memorandum Articles
30 August 1988
MEM/ARTSMEM/ARTS
Resolution
30 August 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1988
225(1)225(1)
Legacy
19 November 1987
288288
Legacy
19 November 1987
288288
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Legacy
17 October 1986
288288
Legacy
16 June 1986
288288
Legacy
13 June 1986
288288
Miscellaneous
9 October 1954
MISCMISC
Incorporation Company
9 October 1954
NEWINCIncorporation