Background WavePink WaveYellow Wave

GOODWOOD ESTATE COMPANY LIMITED(THE) (00553452)

GOODWOOD ESTATE COMPANY LIMITED(THE) (00553452) is an active UK company. incorporated on 18 August 1955. with registered office in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. GOODWOOD ESTATE COMPANY LIMITED(THE) has been registered for 70 years. Current directors include BARLOW, Ian Edward, COLE, Jane Margaret, DUCHESS OF RICHMOND AND GORDON, Janet Elizabeth, Countess Of March & Kinrara and 9 others.

Company Number
00553452
Status
active
Type
ltd
Incorporated
18 August 1955
Age
70 years
Address
Goodwood House, Chichester, PO18 0PX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BARLOW, Ian Edward, COLE, Jane Margaret, DUCHESS OF RICHMOND AND GORDON, Janet Elizabeth, Countess Of March & Kinrara, GEORGE, Martin Peter, GORDON LENNOX, Charles Henry, His Grace The 11th Duke Of Richmond And Gordon, GORDON LENNOX, William Rupert Charles, Lord, MCNEILL, Lloyd, RICHARDSON, Jeremy Robert Arthur, SARGENT, Adrian Paul, SETTRINGTON, Charles Henry, Earl Of March And Kinrara, WATERWORTH, Adam James Philip, WEST, Ian Christopher
SIC Codes
01500, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWOOD ESTATE COMPANY LIMITED(THE)

GOODWOOD ESTATE COMPANY LIMITED(THE) is an active company incorporated on 18 August 1955 with the registered office located in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. GOODWOOD ESTATE COMPANY LIMITED(THE) was registered 70 years ago.(SIC: 01500, 70100)

Status

active

Active since 70 years ago

Company No

00553452

LTD Company

Age

70 Years

Incorporated 18 August 1955

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Goodwood House Goodwood Chichester, PO18 0PX,

Previous Addresses

, Goodwood, Chichester, West Sussex, PO18 0PX
From: 18 August 1955To: 10 April 2019
Timeline

49 key events • 1931 - 2026

Funding Officers Ownership
Company Founded
May 31
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
Jan 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
May 14
Director Joined
Jan 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Feb 17
Capital Update
Mar 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Apr 19
Loan Secured
Nov 20
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 23
Director Joined
Dec 23
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
New Owner
Nov 24
Director Left
Jul 25
New Owner
Jan 26
Owner Exit
Jan 26
1
Funding
39
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

GADSBY, Judith Lorraine

Active
Goodwood, ChichesterPO18 0PX
Secretary
Appointed 17 Jul 2025

BARLOW, Ian Edward

Active
Goodwood, ChichesterPO18 0PX
Born September 1951
Director
Appointed 01 Mar 2016

COLE, Jane Margaret

Active
Goodwood, ChichesterPO18 0PX
Born June 1963
Director
Appointed 17 Apr 2013

DUCHESS OF RICHMOND AND GORDON, Janet Elizabeth, Countess Of March & Kinrara

Active
Goodwood, ChichesterPO18 0PX
Born December 1961
Director
Appointed 01 Jan 1995

GEORGE, Martin Peter

Active
Goodwood, ChichesterPO18 0PX
Born May 1962
Director
Appointed 04 Dec 2023

GORDON LENNOX, Charles Henry, His Grace The 11th Duke Of Richmond And Gordon

Active
Goodwood, ChichesterPO18 0PX
Born January 1955
Director
Appointed N/A

GORDON LENNOX, William Rupert Charles, Lord

Active
Goodwood, ChichesterPO18 0PX
Born November 1996
Director
Appointed 01 Oct 2024

MCNEILL, Lloyd

Active
Goodwood, ChichesterPO18 0PX
Born September 1974
Director
Appointed 01 Mar 2021

RICHARDSON, Jeremy Robert Arthur

Active
Goodwood, ChichesterPO18 0PX
Born September 1970
Director
Appointed 27 Feb 2013

SARGENT, Adrian Paul

Active
Goodwood, ChichesterPO18 0PX
Born March 1976
Director
Appointed 14 Aug 2017

SETTRINGTON, Charles Henry, Earl Of March And Kinrara

Active
Goodwood, ChichesterPO18 0PX
Born December 1994
Director
Appointed 01 Oct 2024

WATERWORTH, Adam James Philip

Active
Goodwood, ChichesterPO18 0PX
Born May 1971
Director
Appointed 01 Oct 2024

WEST, Ian Christopher

Active
Goodwood, ChichesterPO18 0PX
Born May 1964
Director
Appointed 03 Dec 2018

CHEESMUR, Lynn

Resigned
Goodwood, West SussexPO18 0PX
Secretary
Appointed 01 Jul 2005
Resigned 14 Nov 2013

FENNAH, Lynne

Resigned
Winnow Cottage, ChichesterPO18 0LQ
Secretary
Appointed 01 May 2003
Resigned 01 Jul 2005

GORDON-LENNOX, Charles Henry, The Right Hon Duke Of Richmond And Gordon

Resigned
East Lavant Lodge Pooklane, ChichesterPO18 0AW
Secretary
Appointed 06 Jan 1995
Resigned 01 May 1995

KNIGHT, Robert John

Resigned
Howicks Nonnington Lane, PetworthGU28 0PX
Secretary
Appointed 01 May 1995
Resigned 01 May 2003

PALKA, Katharine Anne

Resigned
Goodwood, ChichesterPO18 0PX
Secretary
Appointed 14 Nov 2013
Resigned 17 Jul 2025

PROCTER, John Rawsthorne

Resigned
Foxfield Chichester Road, ChichesterPO20 8QB
Secretary
Appointed N/A
Resigned 06 Jan 1995

ALLISON, Brian George, Professor

Resigned
Goodwood, West SussexPO18 0PX
Born April 1933
Director
Appointed 28 Feb 2007
Resigned 31 Mar 2019

AXTELL, Samantha Louise

Resigned
East Lavant Lodge, ChichesterPO18 0AW
Born March 1972
Director
Appointed 03 Sept 2007
Resigned 18 Dec 2009

BIDWELL, James Richard Philip

Resigned
Goodwood, West SussexPO18 0PX
Born January 1965
Director
Appointed 04 Jan 2011
Resigned 31 Dec 2011

BULLOCK, Edward Albert

Resigned
Goodwood, West SussexPO18 0PX
Born September 1950
Director
Appointed 01 Apr 2013
Resigned 01 Feb 2017

DRAFFAN, Nigel Gordon Helm

Resigned
The Old Rectory, PulboroughRH20 2EU
Born September 1950
Director
Appointed 01 Feb 1993
Resigned 26 Jun 2009

FABRICIUS, Roderick Norwood

Resigned
Goodwood, West SussexPO18 0PX
Born April 1951
Director
Appointed 01 Apr 2013
Resigned 31 Dec 2015

FABRICIUS, Roderick Norwood

Resigned
Goodwood, West SussexPO18 0PX
Born April 1951
Director
Appointed 01 Feb 1993
Resigned 31 Dec 2010

FENNAH, Lynne

Resigned
Winnow Cottage, ChichesterPO18 0LQ
Born July 1963
Director
Appointed 01 Jan 2005
Resigned 16 May 2008

GOLDSMITH, Carole Anne

Resigned
Goodwood, West SussexPO18 0PX
Born October 1966
Director
Appointed 01 Sept 2007
Resigned 17 Sept 2013

GORDON LENNOX, Charles Henry, His Grace The Duke Of Richmond And Gordon

Resigned
Goodwood, West SussexPO18 0PX
Born September 1929
Director
Appointed N/A
Resigned 01 Sept 2017

GRAHAME, Andrew Charles

Resigned
Goodwood, West SussexPO18 0PX
Born April 1962
Director
Appointed 04 Jan 2010
Resigned 02 Aug 2012

GREAVES, Tracey

Resigned
Goodwood, ChichesterPO18 0PX
Born August 1966
Director
Appointed 14 Dec 2009
Resigned 01 Oct 2024

HAYTHORNTHWAITE, Rick

Resigned
Goodwood, ChichesterPO18 0PX
Born December 1956
Director
Appointed 01 Jan 2021
Resigned 06 Sept 2023

HOUGHTON, Anthony John

Resigned
Cormorants, ChichesterPO20 8PF
Born November 1943
Director
Appointed 07 Mar 1996
Resigned 07 Nov 2003

JONES, Peter Ivan

Resigned
Goodwood, West SussexPO18 0PX
Born December 1942
Director
Appointed 01 Apr 2013
Resigned 31 Dec 2013

KNIGHT, Robert John

Resigned
Howicks Nonnington Lane, PetworthGU28 0PX
Born October 1951
Director
Appointed 01 Jan 1997
Resigned 01 May 2007

Persons with significant control

7

4 Active
3 Ceased

Mr George John Varley

Active
11 Campden Grove, LondonW8 4JG
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 24 Nov 2025

Janet Elizabeth Gordon Lennox

Active
Goodwood, ChichesterPO18 0PX
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Jeremy Richardson

Active
Goodwood, ChichesterPO18 0PX
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Apr 2024

Mr Richard Philip Taylor

Ceased
Goodwood, ChichesterPO18 0PX
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 24 Nov 2025

Mr Andrew John Taylor

Ceased
Goodwood, ChichesterPO18 0PX
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2024

Duke Of Richmond Charles Henry Gordon Lennox

Ceased
Goodwood, West SussexPO18 0PX
Born September 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2017

His Grace The 11th Duke Of Richmond And Gordon Charles Henry Gordon-Lennox

Active
Goodwood, ChichesterPO18 0PX
Born January 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

249

Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 July 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement
10 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Legacy
31 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2017
SH19Statement of Capital
Legacy
31 March 2017
CAP-SSCAP-SS
Resolution
31 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Auditors Resignation Company
3 October 2016
AUDAUD
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Group
19 August 2014
AAAnnual Accounts
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Resolution
7 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2014
CC04CC04
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
2 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Legacy
13 July 2012
MG01MG01
Legacy
1 May 2012
MG02MG02
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288cChange of Particulars
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 December 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
88(2)R88(2)R
Legacy
16 January 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
169169
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288cChange of Particulars
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 December 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 March 1999
AAAnnual Accounts
Resolution
5 January 1999
RESOLUTIONSResolutions
Memorandum Articles
5 January 1999
MEM/ARTSMEM/ARTS
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 March 1998
AAAnnual Accounts
Legacy
13 November 1997
403aParticulars of Charge Subject to s859A
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
28 October 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Accounts With Accounts Type Full Group
4 January 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 August 1994
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
8 September 1991
363b363b
Legacy
27 August 1991
403aParticulars of Charge Subject to s859A
Legacy
27 August 1991
403aParticulars of Charge Subject to s859A
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
10 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
15 May 1990
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
30 March 1989
395Particulars of Mortgage or Charge
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
20 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
21 August 1987
395Particulars of Mortgage or Charge
Legacy
21 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
397397
Legacy
5 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 December 1985
AAAnnual Accounts
Legacy
6 December 1985
363363
Miscellaneous
13 May 1931
MISCMISC
Incorporation Company
13 May 1931
NEWINCIncorporation