Background WavePink WaveYellow Wave

NASMYTH BULWELL LIMITED (00568879)

NASMYTH BULWELL LIMITED (00568879) is an active UK company. incorporated on 12 July 1956. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. NASMYTH BULWELL LIMITED has been registered for 69 years. Current directors include RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne.

Company Number
00568879
Status
active
Type
ltd
Incorporated
12 July 1956
Age
69 years
Address
Nasmyth Building Coventry Road, Coventry, CV7 9FT
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASMYTH BULWELL LIMITED

NASMYTH BULWELL LIMITED is an active company incorporated on 12 July 1956 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. NASMYTH BULWELL LIMITED was registered 69 years ago.(SIC: 30300)

Status

active

Active since 69 years ago

Company No

00568879

LTD Company

Age

69 Years

Incorporated 12 July 1956

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

BULWELL PRECISION ENGINEERS LIMITED
From: 12 July 1956To: 10 January 2019
Contact
Address

Nasmyth Building Coventry Road Exhall Coventry, CV7 9FT,

Previous Addresses

6 Manor Farm Court Old Wolverton Road Old Wolverton Bucks MK125NN
From: 12 July 1956To: 16 February 2011
Timeline

38 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Sept 13
Director Left
Jan 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 19
Loan Cleared
Jan 20
Director Left
Jan 21
Director Joined
Sept 21
Loan Secured
Feb 22
Director Joined
Feb 22
Loan Secured
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
May 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Loan Secured
Dec 24
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

RICHARDS, Natasha

Active
Coventry Road, CoventryCV7 9FT
Secretary
Appointed 08 Dec 2025

RAJU, Pramod Giridhar

Active
Coventry Road, CoventryCV7 9FT
Born June 1974
Director
Appointed 31 Oct 2025

ROONEY, John

Active
Coventry Road, CoventryCV7 9FT
Born July 1978
Director
Appointed 16 Sept 2024

STORER, Jacqueline Anne

Active
Coventry Road, CoventryCV7 9FT
Born July 1976
Director
Appointed 16 Sept 2024

BULL, William Miles

Resigned
15 Highland Road, MansfieldNG18 4PS
Secretary
Appointed N/A
Resigned 31 Mar 2000

EDMONDS, Maurice

Resigned
The Croft, CheshamHP5 1XH
Secretary
Appointed 21 May 2004
Resigned 12 Feb 2018

JONES, Paul Robert

Resigned
Coventry Road, CoventryCV7 9FT
Secretary
Appointed 12 Feb 2018
Resigned 31 Dec 2020

NUTBROWN, James Peter

Resigned
1 Sherwood Glen, SheffieldS7 2RB
Secretary
Appointed 31 Mar 2000
Resigned 21 May 2004

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023
Resigned 31 Oct 2025

RJP SECRETARIES LIMITED

Resigned
Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 21 Feb 2022
Resigned 25 Jan 2023

BEECH, Simon William

Resigned
Coventry Road, CoventryCV7 9FT
Born August 1961
Director
Appointed 08 Nov 2000
Resigned 31 May 2023

BULL, Jennifer Margaret

Resigned
15 Highland Road, MansfieldNG18 4PS
Born October 1942
Director
Appointed 19 May 1997
Resigned 23 Dec 2003

BULL, William Miles

Resigned
15 Highland Road, MansfieldNG18 4PS
Born June 1941
Director
Appointed N/A
Resigned 23 Dec 2003

EDMONDS, Maurice

Resigned
The Croft, CheshamHP5 1XH
Born September 1951
Director
Appointed 20 Jan 2004
Resigned 12 Feb 2018

FYFE, Stuart Lee

Resigned
Coventry Road, CoventryCV7 9FT
Born September 1979
Director
Appointed 13 Sept 2021
Resigned 13 Oct 2022

JONES, Paul Robert, Mr.

Resigned
Coventry Road, CoventryCV7 9FT
Born October 1973
Director
Appointed 12 Feb 2018
Resigned 31 Dec 2020

LARBEY, David Roy

Resigned
6 Diamond Avenue, MansfieldNG21 0FF
Born April 1944
Director
Appointed N/A
Resigned 23 Dec 2003

LARNER, James David

Resigned
Coventry Road, CoventryCV7 9FT
Born November 1976
Director
Appointed 26 Oct 2023
Resigned 16 Oct 2024

LEE, Andrew Michael

Resigned
Hopton Estate House, WirksworthDE4 4DF
Born June 1949
Director
Appointed 10 Mar 2006
Resigned 16 Dec 2013

NUTBROWN, James Peter

Resigned
1 Sherwood Glen, SheffieldS7 2RB
Born December 1947
Director
Appointed 22 Jun 1995
Resigned 23 Dec 2003

PEAR, Gillian Ann

Resigned
West End Farm, Melton MowbrayLE14 4JA
Born March 1949
Director
Appointed 19 May 1997
Resigned 17 May 1999

PEAR, Stuart Michael

Resigned
West End Farm, Melton MowbrayLE14 4JA
Born October 1952
Director
Appointed N/A
Resigned 07 May 1999

ROBINS, Nicholas Calamada

Resigned
Coventry Road, CoventryCV7 9FT
Born July 1969
Director
Appointed 17 Oct 2022
Resigned 30 Jun 2023

SEDGWICK, Leonard

Resigned
78 Berry Hill Lane, MansfieldNG18 4BW
Born May 1914
Director
Appointed N/A
Resigned 20 May 2003

SMITH, Peter John

Resigned
Coventry Road, CoventryCV7 9FT
Born April 1949
Director
Appointed 23 Dec 2003
Resigned 17 Oct 2022

UPTON, Antony John

Resigned
Coventry Road, CoventryCV7 9FT
Born March 1975
Director
Appointed 17 Oct 2022
Resigned 06 Sept 2024

GOLD ROUND LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 21 Feb 2022
Resigned 13 Oct 2022

W1S DIRECTORS LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 17 Oct 2022
Resigned 31 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 17 Oct 2022
Ceased 31 Oct 2025
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 21 Feb 2022
Ceased 13 Oct 2022
Coventry Road, CoventryCV7 9FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

233

Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
3 June 2025
AAMDAAMD
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
17 October 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Change Corporate Director Company With Change Date
4 August 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
2 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
24 February 2022
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
24 February 2022
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Resolution
10 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
7 June 2018
MR05Certification of Charge
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
16 October 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
363aAnnual Return
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
155(6)a155(6)a
Legacy
7 March 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 January 2008
AUDAUD
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
12 May 2006
190190
Legacy
12 May 2006
353353
Legacy
12 May 2006
287Change of Registered Office
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
287Change of Registered Office
Legacy
1 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2004
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
155(6)b155(6)b
Legacy
19 January 2004
155(6)a155(6)a
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Auditors Resignation Company
12 January 2004
AUDAUD
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 December 2003
AAAnnual Accounts
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 December 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
21 January 2002
AUDAUD
Accounts With Accounts Type Group
30 November 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 February 2001
AAAnnual Accounts
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
244244
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 November 1999
AAAnnual Accounts
Legacy
25 October 1999
244244
Auditors Resignation Company
16 August 1999
AUDAUD
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 November 1998
AAAnnual Accounts
Legacy
18 September 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 November 1997
AAAnnual Accounts
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 November 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Memorandum Articles
1 March 1996
MEM/ARTSMEM/ARTS
Legacy
8 February 1996
88(3)88(3)
Legacy
8 February 1996
88(2)R88(2)R
Legacy
8 February 1996
123Notice of Increase in Nominal Capital
Resolution
8 February 1996
RESOLUTIONSResolutions
Resolution
8 February 1996
RESOLUTIONSResolutions
Resolution
8 February 1996
RESOLUTIONSResolutions
Resolution
8 February 1996
RESOLUTIONSResolutions
Resolution
8 February 1996
RESOLUTIONSResolutions
Resolution
8 February 1996
RESOLUTIONSResolutions
Legacy
8 February 1996
169169
Accounts With Accounts Type Medium
22 September 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
14 July 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
1 September 1993
403aParticulars of Charge Subject to s859A
Legacy
1 September 1993
403aParticulars of Charge Subject to s859A
Legacy
1 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
7 December 1992
AUDAUD
Auditors Resignation Company
25 November 1992
AUDAUD
Legacy
18 September 1992
395Particulars of Mortgage or Charge
Legacy
28 July 1992
225(1)225(1)
Resolution
2 June 1992
RESOLUTIONSResolutions
Legacy
2 June 1992
363x363x
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Resolution
19 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
22 August 1991
AAAnnual Accounts
Legacy
4 June 1991
353a353a
Legacy
4 June 1991
190190
Legacy
4 June 1991
325325
Legacy
30 May 1991
363x363x
Legacy
18 February 1991
395Particulars of Mortgage or Charge
Legacy
18 February 1991
395Particulars of Mortgage or Charge
Legacy
8 June 1990
363363
Accounts With Accounts Type Medium
18 May 1990
AAAnnual Accounts
Legacy
18 April 1990
395Particulars of Mortgage or Charge
Legacy
10 August 1989
363363
Accounts With Accounts Type Medium
27 July 1989
AAAnnual Accounts
Legacy
24 August 1988
363363
Accounts With Accounts Type Medium
24 August 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Accounts With Accounts Type Medium
22 January 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 May 1986
288288
Legacy
4 March 1975
395Particulars of Mortgage or Charge
Legacy
27 July 1971
395Particulars of Mortgage or Charge
Legacy
1 July 1971
395Particulars of Mortgage or Charge
Legacy
16 April 1971
395Particulars of Mortgage or Charge
Legacy
1 March 1971
395Particulars of Mortgage or Charge
Legacy
11 August 1960
395Particulars of Mortgage or Charge
Miscellaneous
12 July 1956
MISCMISC