Background WavePink WaveYellow Wave

DUNHAM & HAINES LIMITED (00580189)

DUNHAM & HAINES LIMITED (00580189) is an active UK company. incorporated on 18 March 1957. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DUNHAM & HAINES LIMITED has been registered for 69 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil.

Company Number
00580189
Status
active
Type
ltd
Incorporated
18 March 1957
Age
69 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNHAM & HAINES LIMITED

DUNHAM & HAINES LIMITED is an active company incorporated on 18 March 1957 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DUNHAM & HAINES LIMITED was registered 69 years ago.(SIC: 74990)

Status

active

Active since 69 years ago

Company No

00580189

LTD Company

Age

69 Years

Incorporated 18 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 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR
From: 18 March 1957To: 16 March 2026
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
May 13
Loan Secured
May 13
Loan Cleared
Mar 16
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 01 Jan 2017

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1977
Director
Appointed 02 Sept 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

BENNETT, Michael Ronald

Resigned
2 Kentmere Road, AylesburyHP21 7HZ
Secretary
Appointed 17 Apr 2001
Resigned 31 May 2002

BOOTH, Brenda

Resigned
62 Redesmere Park, ManchesterM41 9EP
Secretary
Appointed 23 Jun 1998
Resigned 12 Apr 2001

FOSSEY, Stephen Geoffrey

Resigned
10 Lambs Close, DunstableLU5 4QA
Secretary
Appointed N/A
Resigned 18 Nov 1997

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Secretary
Appointed 31 May 2002
Resigned 26 Feb 2004

PERRY, Brian

Resigned
46 Marlborough Avenue, CheadleSK8 7AW
Secretary
Appointed 18 Nov 1997
Resigned 23 Jun 1998

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Secretary
Appointed 26 Feb 2004
Resigned 01 Jan 2017

ANDREWS, Giles Edward Charles

Resigned
Flat 36 50 Narrow Street, LondonE14 8BP
Born April 1966
Director
Appointed 09 Sept 1992
Resigned 18 Nov 1997

ASPINALL, John Damian Androcles

Resigned
Hastings House, LondonSW3 1SA
Born May 1960
Director
Appointed 23 Nov 1992
Resigned 18 Nov 1997

BARBER, Richard Charles

Resigned
Dancer's End Lodge, TringHP23 6JY
Born September 1952
Director
Appointed 04 Mar 1997
Resigned 23 Mar 2001

BENNETT, Michael Ronald

Resigned
2 Kentmere Road, AylesburyHP21 7HZ
Born February 1949
Director
Appointed 17 Aug 1999
Resigned 31 May 2002

BIGGS, Anthony Mark

Resigned
Lime Tree House, Long CrendonHP18 9BL
Born September 1957
Director
Appointed 31 Jul 1999
Resigned 31 May 2002

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed 31 May 2002
Resigned 26 Feb 2004

BROWN, Angus Lushington Wylie

Resigned
2 Rockford Lodge, KnutsfordWA16 8AH
Born February 1949
Director
Appointed 15 Feb 1999
Resigned 31 May 2002

CARTMELL, Leslie Stuart

Resigned
19 Manor Road, HarrowHA1 2PF
Born October 1929
Director
Appointed N/A
Resigned 30 Apr 1993

CASHA, Martin Shaun

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born April 1960
Director
Appointed 26 Feb 2004
Resigned 07 Oct 2023

DAVIS, Andrew Michael

Resigned
57 Lache Lane, ChesterCH4 7LP
Born February 1941
Director
Appointed 15 Feb 1999
Resigned 31 Jul 1999

DUNHAM, Anthony Leyland

Resigned
Hill House 33 Byslips Road, DunstableLU6 2ND
Born August 1922
Director
Appointed N/A
Resigned 09 Sept 1992

DUNHAM, Charles Gerald John

Resigned
41 The Paddocks, Leighton BuzzardLU7 7SX
Born July 1950
Director
Appointed N/A
Resigned 31 May 1993

DUNHAM, Charles Gerald Hubert Field

Resigned
41 High Road, Leighton BuzzardLU7 0BT
Born May 1920
Director
Appointed N/A
Resigned 04 Sept 1992

DUNHAM, Howard Richard

Resigned
1, BerkhamstedHP4 1PA
Born March 1953
Director
Appointed N/A
Resigned 18 Nov 1997

EGERTON, Peter John

Resigned
The Wilderness, RudyardST13 8PZ
Born April 1945
Director
Appointed 18 Nov 1997
Resigned 31 Mar 1999

ELLISON, Martin Edward

Resigned
1a Longcroft Avenue, HarpendenAL5 2QY
Born May 1954
Director
Appointed 01 Aug 1994
Resigned 18 Nov 1997

FINN, Trevor Garry

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born July 1957
Director
Appointed 26 Feb 2004
Resigned 31 Mar 2019

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 26 Feb 2004
Resigned 10 Dec 2009

FOSSEY, Stephen Geoffrey

Resigned
10 Lambs Close, DunstableLU5 4QA
Born December 1950
Director
Appointed N/A
Resigned 18 Nov 1997

HEMMING, Richard Charles

Resigned
5 Clunbury Court Manor Street, BerkhamstedHP4 2FF
Born June 1952
Director
Appointed 17 Aug 1999
Resigned 09 Aug 2001

HERBERT, Mark Philip

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HOLDEN, Timothy Paul

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Born November 1936
Director
Appointed 31 May 2002
Resigned 26 Feb 2004

JAMESON, Peter

Resigned
12 Milton Lane, AbingdonOX13 6SA
Born April 1927
Director
Appointed 04 Sept 1992
Resigned 31 Dec 1993

LINTOTT, Graham Gordon

Resigned
Hatch House Thorndon Park, BrentwoodCM13 3SA
Born November 1942
Director
Appointed 04 Sept 1992
Resigned 04 Mar 1997

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

288

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
363aAnnual Return
Resolution
14 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
16 August 2006
288cChange of Particulars
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
2 September 2004
403aParticulars of Charge Subject to s859A
Legacy
2 September 2004
403aParticulars of Charge Subject to s859A
Legacy
8 July 2004
363sAnnual Return (shuttle)
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
287Change of Registered Office
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
155(6)a155(6)a
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)a155(6)a
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
155(6)a155(6)a
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288cChange of Particulars
Legacy
15 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
8 May 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
403aParticulars of Charge Subject to s859A
Legacy
2 February 1999
403aParticulars of Charge Subject to s859A
Legacy
2 February 1999
403aParticulars of Charge Subject to s859A
Legacy
2 February 1999
403aParticulars of Charge Subject to s859A
Legacy
2 February 1999
403aParticulars of Charge Subject to s859A
Legacy
2 February 1999
403aParticulars of Charge Subject to s859A
Legacy
2 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
30 December 1997
155(6)a155(6)a
Legacy
30 December 1997
88(2)R88(2)R
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
30 December 1997
123Notice of Increase in Nominal Capital
Auditors Resignation Company
8 December 1997
AUDAUD
Legacy
8 December 1997
287Change of Registered Office
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
400400
Legacy
2 December 1997
400400
Legacy
2 December 1997
400400
Legacy
2 December 1997
400400
Legacy
2 December 1997
400400
Legacy
2 December 1997
400400
Legacy
2 December 1997
400400
Legacy
27 November 1997
400400
Legacy
27 November 1997
400400
Legacy
27 November 1997
400400
Legacy
27 November 1997
400400
Legacy
1 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
22 September 1997
403aParticulars of Charge Subject to s859A
Legacy
22 September 1997
403aParticulars of Charge Subject to s859A
Legacy
22 September 1997
403aParticulars of Charge Subject to s859A
Legacy
22 September 1997
403aParticulars of Charge Subject to s859A
Legacy
22 September 1997
403aParticulars of Charge Subject to s859A
Legacy
22 September 1997
403aParticulars of Charge Subject to s859A
Legacy
22 September 1997
403aParticulars of Charge Subject to s859A
Legacy
22 September 1997
403aParticulars of Charge Subject to s859A
Legacy
22 September 1997
403aParticulars of Charge Subject to s859A
Legacy
22 September 1997
403aParticulars of Charge Subject to s859A
Legacy
22 September 1997
403aParticulars of Charge Subject to s859A
Legacy
22 September 1997
403aParticulars of Charge Subject to s859A
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
3 May 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Auditors Resignation Company
13 November 1996
AUDAUD
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
28 May 1996
287Change of Registered Office
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
13 August 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
403aParticulars of Charge Subject to s859A
Legacy
26 July 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
6 May 1993
288288
Resolution
28 February 1993
RESOLUTIONSResolutions
Resolution
28 February 1993
RESOLUTIONSResolutions
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
17 December 1992
403aParticulars of Charge Subject to s859A
Legacy
17 December 1992
403aParticulars of Charge Subject to s859A
Legacy
17 December 1992
403aParticulars of Charge Subject to s859A
Legacy
17 December 1992
403aParticulars of Charge Subject to s859A
Legacy
9 December 1992
288288
Legacy
12 November 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
1 October 1992
225(1)225(1)
Resolution
25 September 1992
RESOLUTIONSResolutions
Resolution
25 September 1992
RESOLUTIONSResolutions
Legacy
7 July 1992
403aParticulars of Charge Subject to s859A
Legacy
7 July 1992
403aParticulars of Charge Subject to s859A
Resolution
21 May 1992
RESOLUTIONSResolutions
Legacy
21 May 1992
363sAnnual Return (shuttle)
Resolution
17 March 1992
RESOLUTIONSResolutions
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
11 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
26 November 1991
395Particulars of Mortgage or Charge
Legacy
26 November 1991
395Particulars of Mortgage or Charge
Legacy
26 November 1991
395Particulars of Mortgage or Charge
Legacy
26 November 1991
395Particulars of Mortgage or Charge
Legacy
25 November 1991
395Particulars of Mortgage or Charge
Legacy
25 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
13 June 1991
395Particulars of Mortgage or Charge
Legacy
2 June 1991
363b363b
Legacy
3 December 1990
288288
Resolution
18 October 1990
RESOLUTIONSResolutions
Legacy
29 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
24 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Accounts With Made Up Date
24 September 1987
AAAnnual Accounts
Legacy
27 August 1987
395Particulars of Mortgage or Charge
Legacy
27 August 1987
395Particulars of Mortgage or Charge
Legacy
24 March 1987
395Particulars of Mortgage or Charge
Legacy
6 March 1987
395Particulars of Mortgage or Charge
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Accounts With Made Up Date
24 June 1985
AAAnnual Accounts
Accounts With Made Up Date
19 December 1984
AAAnnual Accounts
Accounts With Made Up Date
25 February 1984
AAAnnual Accounts
Accounts With Made Up Date
22 September 1982
AAAnnual Accounts
Accounts With Made Up Date
23 April 1982
AAAnnual Accounts
Accounts With Made Up Date
14 November 1980
AAAnnual Accounts
Accounts With Made Up Date
26 April 1979
AAAnnual Accounts
Accounts With Made Up Date
4 October 1978
AAAnnual Accounts
Accounts With Made Up Date
8 March 1978
AAAnnual Accounts
Accounts With Made Up Date
13 June 1977
AAAnnual Accounts
Accounts With Made Up Date
25 November 1976
AAAnnual Accounts
Accounts With Made Up Date
29 December 1975
AAAnnual Accounts