Background WavePink WaveYellow Wave

DARRINGTON QUARRIES LIMITED (00579409)

DARRINGTON QUARRIES LIMITED (00579409) is an active UK company. incorporated on 5 March 1957. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. DARRINGTON QUARRIES LIMITED has been registered for 69 years. Current directors include LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
00579409
Status
active
Type
ltd
Incorporated
5 March 1957
Age
69 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
38210, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARRINGTON QUARRIES LIMITED

DARRINGTON QUARRIES LIMITED is an active company incorporated on 5 March 1957 with the registered office located in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. DARRINGTON QUARRIES LIMITED was registered 69 years ago.(SIC: 38210, 82990)

Status

active

Active since 69 years ago

Company No

00579409

LTD Company

Age

69 Years

Incorporated 5 March 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 4 January 2026 (2 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG
From: 5 March 1957To: 13 April 2022
Timeline

20 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jul 10
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Cleared
Dec 19
Director Left
Feb 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 02 Aug 2023

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 01 Feb 2024

ARMITAGE, Alan

Resigned
10 Roydmoor Court, SheffieldS36 9RY
Secretary
Appointed 27 Sept 1996
Resigned 30 Sept 1998

BOLTON, Jonathan Mark

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 27 Jul 2005
Resigned 21 Oct 2008

BUNTON, Victoria

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 26 Oct 2011
Resigned 20 Dec 2012

CALDER, Samantha Jane

Resigned
Cowslip Cottage, NorthamptonNN7 2JH
Secretary
Appointed 27 Jul 2005
Resigned 28 Sept 2006

CROWHURST, Georgina Violet

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 15 Oct 2019
Resigned 28 Jan 2020

DE FEO, Caterina

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 01 Aug 2009
Resigned 31 Aug 2010

DOWNHAM, Mary Marjorie

Resigned
Scrombeck Farm, PontefractWF8 3DD
Secretary
Appointed N/A
Resigned 27 Sept 1996

FAVIER TILSTON, Claire

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 15 Dec 2006
Resigned 10 Jan 2013

HARDMAN, Steven Neville

Resigned
The Wing Jaggards House, CorshamSN13 9SF
Secretary
Appointed 06 Jul 2004
Resigned 16 Aug 2004

NUNN, Carol Jayne

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 20 Dec 2012
Resigned 17 May 2019

STUTELEY, Stephen Russell

Resigned
2 Oak Grove, Bury St EdmundsIP31 1TH
Secretary
Appointed 30 Sept 1998
Resigned 30 Sept 1999

WATERHOUSE, Alan

Resigned
2a Norwood Grove, BradfordBD11 2NP
Secretary
Appointed 30 Sept 1999
Resigned 27 Jul 2005

ARMITAGE, Alan

Resigned
10 Roydmoor Court, SheffieldS36 9RY
Born October 1951
Director
Appointed 27 Sept 1996
Resigned 30 Sept 1998

BINSTEAD, Robert John

Resigned
The Archways, SettleBD24 0AB
Born May 1952
Director
Appointed 10 Jan 2001
Resigned 31 Jul 2003

BIRD, Kevin Anthony

Resigned
11 Armley Grange Drive, LeedsLS12 3QH
Born June 1954
Director
Appointed 10 Jan 2001
Resigned 31 Jul 2003

BURNS, Phillip Wesley

Resigned
Flat 15, LondonW1D 4HZ
Born March 1969
Director
Appointed 31 Jul 2003
Resigned 30 Sept 2003

CASSELLS, Leslie James Davidson

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born November 1954
Director
Appointed 15 Jan 2004
Resigned 30 Nov 2009

DOWNHAM, Arthur William

Resigned
Scrombeck Farm, PontefractWF8 3DD
Born April 1922
Director
Appointed N/A
Resigned 27 Sept 1996

DOWNHAM, David William

Resigned
Vine Cottage Whitley Bridge, GooleDN14 0HY
Born April 1948
Director
Appointed N/A
Resigned 27 Sept 1996

DOWNHAM, Mary Marjorie

Resigned
Scrombeck Farm, PontefractWF8 3DD
Born December 1917
Director
Appointed N/A
Resigned 27 Sept 1996

ETHERIDGE, Hugh Charles

Resigned
5 Springfield Place, BathBA1 5RA
Born July 1950
Director
Appointed 24 Sept 2001
Resigned 31 Jul 2003

HARDMAN, Steven Neville

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born May 1968
Director
Appointed 16 Aug 2004
Resigned 30 Apr 2008

HOWARTH, Brian Jeffrey

Resigned
1 Pinewood, MaltonYO17 9JT
Born January 1941
Director
Appointed 01 Apr 2001
Resigned 31 Jul 2003

HUNTINGTON, John Michael

Resigned
Skelton Hall, LeedsLS14 1AE
Born November 1951
Director
Appointed N/A
Resigned 04 Apr 2001

JENNINGS, Stephen Nigel

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born February 1962
Director
Appointed 06 Oct 2006
Resigned 11 Jun 2010

MEREDITH, James Robert

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Born August 1960
Director
Appointed 08 Sept 2003
Resigned 27 Nov 2009

MICHAN, Agustin Serrano

Resigned
900 Pavilion Drive, NorthamptonNN4 7RG
Born December 1959
Director
Appointed 01 Aug 2009
Resigned 11 Feb 2022

ORTS-LLOPIS, Vicente Federico

Resigned
Sidings Court, DoncasterDN4 5NU
Born August 1962
Director
Appointed 01 Dec 2009
Resigned 31 Jan 2024

PRIOR, Ruth Catherine

Resigned
56 Northchurch Road, LondonN1 4EJ
Born November 1967
Director
Appointed 08 Sept 2003
Resigned 15 Jan 2004

RACKHAM (SNR), Paul Anthony

Resigned
Manor Farm, NorwichNR16 2RX
Born June 1936
Director
Appointed 09 Oct 1997
Resigned 14 May 2001

SANDY, Nigel Desmond Alexander

Resigned
3 Collett Way, FromeBA11 2XN
Born August 1944
Director
Appointed 14 May 2001
Resigned 31 Jul 2003

SHEPPARD, Derrick Richard Adam, Reverend

Resigned
Orchard House Back Lane, DissIP22 2SD
Born April 1944
Director
Appointed 09 Oct 1997
Resigned 02 Dec 1998

STEWART, Quentin Richard

Resigned
62 Anchor Brew House, LondonSE1 2LY
Born February 1968
Director
Appointed 31 Jul 2003
Resigned 30 Sept 2003

Persons with significant control

1

Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Legacy
9 September 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
5 August 2009
AUDAUD
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Memorandum Articles
13 March 2009
MEM/ARTSMEM/ARTS
Resolution
13 March 2009
RESOLUTIONSResolutions
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
9 January 2007
155(6)a155(6)a
Legacy
9 January 2007
155(6)b155(6)b
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
363aAnnual Return
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 September 2005
288cChange of Particulars
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
287Change of Registered Office
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
155(6)a155(6)a
Legacy
23 December 2004
155(6)b155(6)b
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
30 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
155(6)b155(6)b
Legacy
16 September 2003
155(6)a155(6)a
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
403aParticulars of Charge Subject to s859A
Legacy
19 August 2003
403aParticulars of Charge Subject to s859A
Resolution
19 August 2003
RESOLUTIONSResolutions
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
287Change of Registered Office
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
403aParticulars of Charge Subject to s859A
Legacy
28 May 1998
403aParticulars of Charge Subject to s859A
Legacy
28 May 1998
403aParticulars of Charge Subject to s859A
Legacy
28 May 1998
403aParticulars of Charge Subject to s859A
Legacy
28 May 1998
403aParticulars of Charge Subject to s859A
Legacy
28 May 1998
403aParticulars of Charge Subject to s859A
Legacy
26 October 1997
225Change of Accounting Reference Date
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
395Particulars of Mortgage or Charge
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Memorandum Articles
26 November 1996
MEM/ARTSMEM/ARTS
Resolution
17 October 1996
RESOLUTIONSResolutions
Legacy
13 October 1996
155(6)a155(6)a
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
12 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
1 October 1996
395Particulars of Mortgage or Charge
Legacy
1 October 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 August 1996
AUDAUD
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
23 June 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
21 June 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 Full
12 August 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1991
AAAnnual Accounts
Legacy
24 June 1991
363b363b
Legacy
22 August 1990
403aParticulars of Charge Subject to s859A
Legacy
22 August 1990
403aParticulars of Charge Subject to s859A
Legacy
21 July 1990
403b403b
Legacy
9 July 1990
363363
Accounts With Accounts Type Full Group
9 July 1990
AAAnnual Accounts
Resolution
15 January 1990
RESOLUTIONSResolutions
Resolution
15 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Legacy
12 May 1989
288288
Legacy
11 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
2 February 1988
288288
Accounts With Accounts Type Full Group
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
363363