Background WavePink WaveYellow Wave

BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED (00591982)

BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED (00591982) is an active UK company. incorporated on 15 October 1957. with registered office in Castleford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED has been registered for 68 years. Current directors include IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory.

Company Number
00591982
Status
active
Type
ltd
Incorporated
15 October 1957
Age
68 years
Address
13-14 Flemming Court, Castleford, WF10 5HW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED

BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED is an active company incorporated on 15 October 1957 with the registered office located in Castleford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED was registered 68 years ago.(SIC: 43999)

Status

active

Active since 68 years ago

Company No

00591982

LTD Company

Age

68 Years

Incorporated 15 October 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 October 2023 - 28 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

STEEL CHIMNEYS (1982) LIMITED
From: 6 August 1982To: 8 June 1989
INDUSTRIAL CHIMNEY CO.(EDGLEY)LIMITED
From: 15 October 1957To: 6 August 1982
Contact
Address

13-14 Flemming Court Castleford, WF10 5HW,

Previous Addresses

Alma House Grimshaw Lane Middleton Manchester M24 1GQ England
From: 18 May 2017To: 1 August 2017
Brooke House Morton Street, Middleton, Manchester M24 6AN
From: 15 October 1957To: 18 May 2017
Timeline

56 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Oct 57
Director Left
Aug 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Nov 18
Director Left
Mar 19
Loan Secured
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Oct 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Jan 23
Director Left
Jun 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Dec 25
Capital Update
Dec 25
2
Funding
36
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 06 Jul 2017

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 12 Aug 2024

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 06 Jul 2017

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 11 Jun 2025

HARWOOD, Elizabeth Margaret

Resigned
19 Wheat Close, DewsburyWF13 3RL
Secretary
Appointed N/A
Resigned 07 Apr 2000

OLDROYD, Malcolm Stuart

Resigned
54 Heckmondwike Road, DewsburyWF13 3PH
Secretary
Appointed N/A
Resigned 05 Nov 1995

SAVORY, Ian

Resigned
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 01 Jun 2007
Resigned 06 Jul 2017

TAYLOR, Michael David

Resigned
8 Gleneagles Avenue, HeywoodOL10 2BZ
Secretary
Appointed 05 Nov 1995
Resigned 01 Jun 2007

ALEXANDER, Norman

Resigned
12 Chapelfield Drive, ManchesterM28 0SU
Born July 1949
Director
Appointed 01 Feb 1997
Resigned 28 Feb 1998

BATEY, Cara Louise

Resigned
Grimshaw Lane, ManchesterM24 1GQ
Born March 1980
Director
Appointed 06 Apr 2016
Resigned 06 Jul 2017

BATLEY, Keith

Resigned
14 Savile Place, MirfieldWF14 0AJ
Born January 1944
Director
Appointed N/A
Resigned 30 Jun 2000

BEDFORD, Sally Ann

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 06 Jul 2017
Resigned 10 Oct 2019

BROOKE, Thomas

Resigned
12 Ashbourne View, CleckheatonBD19 5JE
Born March 1936
Director
Appointed N/A
Resigned 28 Mar 1995

CLINKARD, Colin Charles

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1980
Director
Appointed 06 Jul 2017
Resigned 01 Mar 2019

CLINKARD, Colin Charles

Resigned
Grimshaw Lane, ManchesterM24 1GQ
Born August 1980
Director
Appointed 29 Jun 2013
Resigned 06 Jul 2017

CLINKARD, Colin Charles

Resigned
Morton Street, ManchesterM24 6AN
Born August 1980
Director
Appointed 06 Apr 2004
Resigned 31 Jul 2012

CLINKARD, Colin John

Resigned
Dinas Mawddwy, MachynllethSY20 9LX
Born April 1954
Director
Appointed N/A
Resigned 31 Jul 2012

COATES, Adam John

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 16 Oct 2019
Resigned 12 Aug 2024

DOUGLAS, Paul Malcolm

Resigned
Morton Street, ManchesterM24 6AN
Born September 1954
Director
Appointed 06 Apr 2000
Resigned 27 Sept 2014

GILDAY, Jonathan Anthony

Resigned
Grimshaw Lane, ManchesterM24 1GQ
Born September 1984
Director
Appointed 06 Apr 2016
Resigned 06 Jul 2017

HYDE, Graham Francis

Resigned
104 Belgrave Road, ManchesterM40 3SU
Born June 1955
Director
Appointed N/A
Resigned 04 Nov 1991

JACKSON, Michael

Resigned
8 New Park Place, PudseyLS28 5TX
Born November 1949
Director
Appointed 11 Apr 1992
Resigned 11 Nov 1996

LONGLAND, Paul David

Resigned
75 The Lawns, Burton On TrentDE13 9DD
Born February 1967
Director
Appointed 06 Apr 2000
Resigned 20 Sept 2003

MARLER, Stephen Peter

Resigned
21 Old Mill View, DewsburyWF12 9QJ
Born March 1961
Director
Appointed N/A
Resigned 01 Jun 2001

MITCHELL, David William

Resigned
Grimshaw Lane, ManchesterM24 1GQ
Born September 1971
Director
Appointed 06 Apr 2015
Resigned 06 Jul 2017

MORTON, David James

Resigned
Morton Street, ManchesterM24 6AN
Born April 1953
Director
Appointed 01 Feb 1997
Resigned 25 Sept 2015

OLDROYD, Malcolm Stuart

Resigned
54 Heckmondwike Road, DewsburyWF13 3PH
Born August 1936
Director
Appointed N/A
Resigned 31 Jul 1996

ROBERTS, David James

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1963
Director
Appointed 06 Jul 2017
Resigned 30 Nov 2018

ROBERTS, David James

Resigned
Grimshaw Lane, ManchesterM24 1GQ
Born August 1963
Director
Appointed 01 Oct 2001
Resigned 06 Jul 2017

SAVORY, Ian

Resigned
Grimshaw Lane, ManchesterM24 1GQ
Born November 1962
Director
Appointed 01 Oct 2007
Resigned 06 Jul 2017

SMITH, Brian

Resigned
Flemming Court, CastlefordWF10 5HW
Born June 1982
Director
Appointed 06 Apr 2016
Resigned 06 Jul 2017

TAYLOR, Michael David

Resigned
8 Gleneagles Avenue, HeywoodOL10 2BZ
Born July 1944
Director
Appointed 08 Apr 1996
Resigned 28 Sept 2007

TEASDALE, Roger Peter

Resigned
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 06 Jul 2017
Resigned 31 May 2023

VARTY, Nikhil Madhukar

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1964
Director
Appointed 12 Aug 2024
Resigned 11 Jun 2025

WARWICK, Peter Watson

Resigned
Flemming Court, CastlefordWF10 5HW
Born June 1965
Director
Appointed 06 Apr 2016
Resigned 06 Jul 2017

Persons with significant control

4

1 Active
3 Ceased
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2024

Mr David James Roberts

Ceased
Flemming Court, CastlefordWF10 5HW
Born August 1963

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 04 Jul 2017

Mr Colin Charles Clinkard

Ceased
Flemming Court, CastlefordWF10 5HW
Born August 1980

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 04 Jul 2017
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Nov 2024
Fundings
Financials
Latest Activities

Filing History

259

Legacy
24 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2025
SH19Statement of Capital
Legacy
24 December 2025
CAP-SSCAP-SS
Resolution
24 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 July 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 June 2019
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Memorandum Articles
4 April 2019
MAMA
Resolution
4 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 June 2018
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2017
AA01Change of Accounting Reference Date
Resolution
10 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Move Registers To Sail Company With New Address
2 June 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
30 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Move Registers To Registered Office Company
8 July 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
8 July 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Medium
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Sail Address Company With Old Address
28 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Legacy
17 August 2012
MG01MG01
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Legacy
22 March 2010
MG02MG02
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Move Registers To Sail Company
19 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
24 July 2008
288cChange of Particulars
Legacy
21 July 2008
363sAnnual Return (shuttle)
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
23 August 2005
AAAnnual Accounts
Legacy
8 July 2005
288cChange of Particulars
Legacy
8 July 2005
288cChange of Particulars
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288aAppointment of Director or Secretary
Resolution
9 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 September 2003
AAAnnual Accounts
Legacy
15 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
287Change of Registered Office
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 September 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 August 2001
AAAnnual Accounts
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 November 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
287Change of Registered Office
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 August 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 1998
AAAnnual Accounts
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
403aParticulars of Charge Subject to s859A
Legacy
10 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Resolution
17 April 1997
RESOLUTIONSResolutions
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
9 August 1996
288288
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Legacy
21 March 1996
395Particulars of Mortgage or Charge
Legacy
11 December 1995
288288
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
9 December 1993
288288
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
395Particulars of Mortgage or Charge
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
23 June 1992
288288
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
288288
Legacy
9 December 1991
288288
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Legacy
19 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
21 September 1990
288288
Memorandum Articles
13 September 1990
MEM/ARTSMEM/ARTS
Resolution
13 September 1990
RESOLUTIONSResolutions
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Resolution
10 April 1990
RESOLUTIONSResolutions
Resolution
10 April 1990
RESOLUTIONSResolutions
Resolution
10 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 August 1989
AAAnnual Accounts
Memorandum Articles
31 July 1989
MEM/ARTSMEM/ARTS
Legacy
20 July 1989
288288
Legacy
20 June 1989
288288
Legacy
9 June 1989
288288
Certificate Change Of Name Company
7 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 June 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Small
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Legacy
2 June 1987
363363
Accounts With Accounts Type Small
18 April 1987
AAAnnual Accounts
Legacy
19 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Certificate Change Of Name Company
13 August 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 1957
NEWINCIncorporation