Background WavePink WaveYellow Wave

SIBELCO UK LIMITED (00578631)

SIBELCO UK LIMITED (00578631) is an active UK company. incorporated on 18 February 1957. with registered office in Talke. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). SIBELCO UK LIMITED has been registered for 69 years. Current directors include BURFEIND, Arne, Mr., COSTELLO, Daniel Alan, Mr., UPHILL, Benjamin Mark, Mr..

Company Number
00578631
Status
active
Type
ltd
Incorporated
18 February 1957
Age
69 years
Address
Sibelco Talke, Talke, ST7 1TU
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
BURFEIND, Arne, Mr., COSTELLO, Daniel Alan, Mr., UPHILL, Benjamin Mark, Mr.
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIBELCO UK LIMITED

SIBELCO UK LIMITED is an active company incorporated on 18 February 1957 with the registered office located in Talke. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). SIBELCO UK LIMITED was registered 69 years ago.(SIC: 08120)

Status

active

Active since 69 years ago

Company No

00578631

LTD Company

Age

69 Years

Incorporated 18 February 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (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

7 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

WBB MINERALS LIMITED
From: 2 December 2003To: 30 September 2008
SIBELCO MINERALS AND CHEMICALS LIMITED
From: 27 July 2000To: 2 December 2003
HEPWORTH MINERALS AND CHEMICALS LIMITED
From: 1 October 1988To: 27 July 2000
BRITISH INDUSTRIAL SAND LIMITED
From: 15 January 1987To: 1 October 1988
B.I.S. MINERALS LIMITED
From: 24 March 1982To: 15 January 1987
LAWTON MINERALS LIMITED
From: 18 February 1957To: 24 March 1982
Contact
Address

Sibelco Talke West Avenue Talke, ST7 1TU,

Previous Addresses

Brookside Hall, Congleton Road Sandbach Cheshire CW11 4TF
From: 18 February 1957To: 16 May 2024
Timeline

27 key events • 1957 - 2026

Funding Officers Ownership
Company Founded
Feb 57
Director Left
Jul 10
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Jan 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Apr 20
Director Left
Oct 20
Director Left
Mar 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 23
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURFEIND, Arne, Mr.

Active
West Avenue, TalkeST7 1TU
Born April 1972
Director
Appointed 01 Apr 2026

COSTELLO, Daniel Alan, Mr.

Active
West Avenue, TalkeST7 1TU
Born May 1975
Director
Appointed 01 Apr 2026

UPHILL, Benjamin Mark, Mr.

Active
Kingsteignton Road, Newton AbbotTQ12 2PA
Born January 1978
Director
Appointed 17 Mar 2025

FORREST, Chantal Benedicte

Resigned
Spoutfield Barn, Sowerby BridgeHX6 3DU
Secretary
Appointed 06 Apr 2002
Resigned 31 Jul 2008

ROUTS, David Frank

Resigned
7 Brereton Court, CongletonCW12 4TP
Secretary
Appointed N/A
Resigned 06 Apr 2002

STRINGER, Gary

Resigned
45 Wychbury Road, WolverhamptonWV3 8DN
Secretary
Appointed 29 Jun 1995
Resigned 31 Aug 1995

ADDISCOTT, Mark Peter

Resigned
Brookside Hall, Congleton Road, CheshireCW11 4TF
Born May 1976
Director
Appointed 28 Sept 2015
Resigned 03 Jan 2019

ADDISCOTT, Mark Peter

Resigned
Saughall Close, NorthwichCW9 8GS
Born May 1976
Director
Appointed 12 Mar 2008
Resigned 14 May 2008

BECKETT, Michael Ernest

Resigned
Northcroft, LondonSE21 7EW
Born August 1936
Director
Appointed 11 Sept 2000
Resigned 31 Dec 2006

BOENS, Laurence

Resigned
Lusthofdreef 12, Schoten
Born November 1959
Director
Appointed 12 Mar 2008
Resigned 14 May 2008

BROWN, Wilson Dyet

Resigned
22 Dollarbeg Park, DollarFK14 7LJ
Born May 1947
Director
Appointed 02 Apr 1993
Resigned 31 May 2006

CARTER, John Douglas

Resigned
Woodlands Dalefords Lane, NorthwichCW8 2BW
Born April 1945
Director
Appointed 10 Mar 1992
Resigned 21 Apr 1997

CHENE, Jean-Francois

Resigned
11 Curzon Street, LondonW1Y 7FJ
Born July 1954
Director
Appointed 01 Oct 1997
Resigned 06 Sept 2000

CUTBUSH, Thomas Charles

Resigned
Brookside Hall, Congleton Road, CheshireCW11 4TF
Born February 1955
Director
Appointed 01 Jan 2007
Resigned 01 Jan 2015

DANIELS, Adam Bradley

Resigned
West Avenue, TalkeST7 1TU
Born April 1985
Director
Appointed 29 Apr 2022
Resigned 17 Mar 2025

DECAT, Kurt Jean-Emile Elise

Resigned
Congleton Road, SandbachCW11 4TF
Born June 1965
Director
Appointed 01 Mar 2015
Resigned 01 Apr 2021

DELEERSNYDER, Jean-Luc Andre Victor

Resigned
Brookside Hall, Congleton Road, CheshireCW11 4TF
Born May 1961
Director
Appointed 12 Mar 2008
Resigned 31 Aug 2020

DESLYPERE, Frédéric

Resigned
Plantin En Moretuslei 1a, Antwerpen
Born April 1962
Director
Appointed 29 Apr 2022
Resigned 01 Apr 2026

EMSENS, Jacques

Resigned
Brookside Hall, Congleton Road, CheshireCW11 4TF
Born August 1963
Director
Appointed 12 Mar 2008
Resigned 25 Jun 2019

EMSENS, Jacques

Resigned
Stevensvennen 101 B3920, Lommel
Born August 1963
Director
Appointed 17 Jul 2000
Resigned 30 Apr 2002

FORREST, Chantal Benedicte

Resigned
Spoutfield Barn, Sowerby BridgeHX6 3DU
Born January 1961
Director
Appointed 12 Mar 2008
Resigned 31 Jul 2008

HARRISON, Neil Anthony

Resigned
1 Grange Park Drive, Stoke On TrentST8 7XU
Born May 1950
Director
Appointed 23 May 2006
Resigned 31 May 2007

HERREMANS, Jean Louis

Resigned
Brookside Hall, Congleton Road, CheshireCW11 4TF
Born July 1963
Director
Appointed 12 Sept 2012
Resigned 01 Mar 2015

HERREMANS, Jean Louis

Resigned
Berge 47, Brussels
Born July 1963
Director
Appointed 12 Mar 2008
Resigned 25 Jun 2008

HILLEBRAND, Gerhard

Resigned
Hollyhocks, NantwichCW5 6AY
Born February 1952
Director
Appointed 12 Sept 2003
Resigned 31 Dec 2006

JAMES, Mark Christopher

Resigned
West Avenue, TalkeST7 1TU
Born March 1959
Director
Appointed 23 May 2006
Resigned 31 Mar 2026

JONES, Neville Sydney

Resigned
9 Rydal Way, Stoke On TrentST7 2EH
Born September 1939
Director
Appointed N/A
Resigned 31 Dec 1997

KERR, Ian George

Resigned
Davenport House, CongletonCW12 4ST
Born January 1941
Director
Appointed N/A
Resigned 31 Mar 1999

LAWSON, Graham Bernard, Dr

Resigned
Picton Weydown Road, HaslemereGU27 1DS
Born May 1942
Director
Appointed 17 Jul 2000
Resigned 11 Jul 2002

LE SENE, Frederick Louis

Resigned
9 Holywell Way, PeterboroughPE3 6SS
Born April 1932
Director
Appointed N/A
Resigned 30 Sept 1991

LESSER, Frederick Alan Simon

Resigned
2 Rue Alexandre Bertereau, Nevilly Sur Seine
Born December 1932
Director
Appointed 11 Sept 2000
Resigned 10 May 2002

MATTHEWSON, Howard James

Resigned
8 Walnut Close, WilmslowSK9 2SA
Born January 1958
Director
Appointed 01 Oct 1994
Resigned 21 May 2002

MORENO DIAZ, Felix

Resigned
Brookside Hall, Congleton Road, CheshireCW11 4TF
Born March 1962
Director
Appointed 12 Sept 2012
Resigned 31 Dec 2019

PRITCHARD, John

Resigned
Brookside Hall, Congleton Road, CheshireCW11 4TF
Born December 1968
Director
Appointed 23 Oct 2008
Resigned 25 Sept 2015

ROUTS, David Frank

Resigned
7 Brereton Court, CongletonCW12 4TP
Born June 1944
Director
Appointed N/A
Resigned 06 Apr 2002

Persons with significant control

1

Congleton Road, SandbachCW11 4TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

218

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Second Filing Of Director Termination With Name
8 July 2022
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
23 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Resolution
8 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Auditors Resignation Company
10 October 2013
AUDAUD
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Memorandum Articles
3 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2008
288bResignation of Director or Secretary
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Memorandum Articles
23 June 2006
MEM/ARTSMEM/ARTS
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288cChange of Particulars
Legacy
30 November 2005
363aAnnual Return
Legacy
30 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Resolution
18 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
244244
Legacy
16 September 2004
288cChange of Particulars
Certificate Change Of Name Company
2 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288cChange of Particulars
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Resolution
18 August 2000
RESOLUTIONSResolutions
Legacy
18 August 2000
88(2)R88(2)R
Memorandum Articles
31 July 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
11 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Auditors Resignation Company
11 November 1996
AUDAUD
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
20 October 1995
288288
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
18 September 1995
288288
Legacy
5 September 1995
288288
Legacy
6 July 1995
288288
Legacy
7 February 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
14 October 1994
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
30 August 1993
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
3 November 1992
288288
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
6 April 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Resolution
3 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
8 November 1988
363363
Certificate Change Of Name Company
30 September 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
3 November 1987
288288
Legacy
13 March 1987
288288
Legacy
4 March 1987
287Change of Registered Office
Certificate Change Of Name Company
15 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
9 December 1986
363363
Accounts With Made Up Date
5 November 1985
AAAnnual Accounts
Accounts With Made Up Date
21 November 1984
AAAnnual Accounts
Accounts With Made Up Date
23 November 1983
AAAnnual Accounts
Accounts With Made Up Date
4 December 1982
AAAnnual Accounts
Accounts With Made Up Date
30 September 1981
AAAnnual Accounts
Accounts With Made Up Date
16 June 1980
AAAnnual Accounts
Accounts With Made Up Date
13 September 1979
AAAnnual Accounts
Accounts With Made Up Date
25 July 1977
AAAnnual Accounts
Accounts With Made Up Date
4 March 1977
AAAnnual Accounts
Legacy
13 November 1975
363363
Memorandum Articles
14 November 1974
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 May 1974
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1974
PUC 7PUC 7
Legacy
15 July 1971
395Particulars of Mortgage or Charge
Legacy
27 June 1961
395Particulars of Mortgage or Charge
Incorporation Company
18 February 1957
NEWINCIncorporation
Miscellaneous
18 February 1957
MISCMISC