Background WavePink WaveYellow Wave

AGUSTAWESTLAND LIMITED (00604352)

AGUSTAWESTLAND LIMITED (00604352) is an active UK company. incorporated on 9 May 1958. with registered office in Somerset. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery and 2 other business activities. AGUSTAWESTLAND LIMITED has been registered for 67 years. Current directors include BERTOLA, Lorenzo, HIGGINS, Clive James.

Company Number
00604352
Status
active
Type
ltd
Incorporated
9 May 1958
Age
67 years
Address
Lysander Road, Somerset, BA20 2YB
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
BERTOLA, Lorenzo, HIGGINS, Clive James
SIC Codes
30300, 33160, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGUSTAWESTLAND LIMITED

AGUSTAWESTLAND LIMITED is an active company incorporated on 9 May 1958 with the registered office located in Somerset. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery and 2 other business activities. AGUSTAWESTLAND LIMITED was registered 67 years ago.(SIC: 30300, 33160, 71121)

Status

active

Active since 67 years ago

Company No

00604352

LTD Company

Age

67 Years

Incorporated 9 May 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 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

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

WESTLAND HELICOPTERS LIMITED
From: 12 February 2001To: 1 June 2011
GKN WESTLAND HELICOPTERS LIMITED
From: 2 January 1996To: 12 February 2001
WESTLAND HELICOPTERS LIMITED
From: 9 May 1958To: 2 January 1996
Contact
Address

Lysander Road Yeovil Somerset, BA20 2YB,

Timeline

20 key events • 1958 - 2017

Funding Officers Ownership
Company Founded
May 58
Director Joined
Apr 10
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jan 14
Director Joined
Feb 14
Loan Cleared
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BERTOLA, Lorenzo

Active
Lysander Road, SomersetBA20 2YB
Born March 1967
Director
Appointed 25 Jul 2017

HIGGINS, Clive James

Active
Lysander Road, SomersetBA20 2YB
Born May 1977
Director
Appointed 27 Oct 2015

ANDERSON, Ian Stuart

Resigned
The Forge, DorchesterDT2 0JD
Secretary
Appointed N/A
Resigned 01 May 1996

BEAUMONT, Michael Robert

Resigned
The Pure Drop, SherborneDT9 5QF
Secretary
Appointed 27 Mar 1997
Resigned 12 Dec 2001

CRANIDGE, Neil Alexander

Resigned
Lysander Road, SomersetBA20 2YB
Secretary
Appointed 01 Aug 2013
Resigned 15 Feb 2017

LEE, William David

Resigned
4 Court Gardens, Marston MagnaBA22 8DF
Secretary
Appointed 12 Dec 2001
Resigned 01 Aug 2013

OWEN, Robert Bertrand Lynch

Resigned
Blossom Hill Stockwood Road, SherborneDT9 6PJ
Secretary
Appointed 09 May 1996
Resigned 27 Mar 1997

WELLS, James Michael, Dr

Resigned
Lysander Road, SomersetBA20 2YB
Secretary
Appointed 15 Feb 2017
Resigned 30 Sept 2022

ASKEW, Michael John

Resigned
Higher Farmhouse 10 Church Street, MerriottTA16 5PR
Born April 1960
Director
Appointed 01 Jan 2000
Resigned 12 Dec 2001

BARTON, Glenn

Resigned
The Grange, LangportTA10 9EJ
Born October 1948
Director
Appointed N/A
Resigned 20 Jan 2000

BEAUMONT, Michael Robert

Resigned
The Pure Drop, SherborneDT9 5QF
Born March 1944
Director
Appointed N/A
Resigned 12 Dec 2001

BERRINGTON, Donald Kenneth

Resigned
Medlar Barn, Norton Sub HampdenTA14 6SN
Born November 1934
Director
Appointed N/A
Resigned 30 Apr 1993

BIGANZOLI, Sergio Giuseppe

Resigned
Lysander Road, SomersetBA20 2YB
Born March 1956
Director
Appointed 13 Jun 2011
Resigned 14 Oct 2015

BOARD, Adrian Philip

Resigned
Southdown High Street, YeovilBA22 7JH
Born October 1957
Director
Appointed 01 Dec 1998
Resigned 12 Dec 2001

BORTOLI, Stefano

Resigned
Lysander Road, SomersetBA20 2YB
Born January 1960
Director
Appointed 27 Oct 2015
Resigned 25 Jul 2017

BROOKES, Albert George

Resigned
PolshamBA5 1RP
Born March 1954
Director
Appointed 01 Dec 1998
Resigned 12 Dec 2001

BURTON, Philip Frederick Jocelyn

Resigned
Meadowcroft Miz Maze, SherborneDT9 6JJ
Born October 1940
Director
Appointed 03 Jan 1995
Resigned 27 Mar 1997

CASE, Richard Ian

Resigned
Melchester House, TemplecombeBA8 0EG
Born June 1945
Director
Appointed N/A
Resigned 31 Dec 2004

COLE, Graham Nigel

Resigned
Lysander Road, SomersetBA20 2YB
Born August 1948
Director
Appointed 21 Jan 2005
Resigned 28 Aug 2015

COLE, Graham Nigel

Resigned
Bridleway, YeovilBA22 7DB
Born August 1948
Director
Appointed N/A
Resigned 13 Oct 1995

COOK, Sarah Louise

Resigned
The Meadows, BourtonSP8 5DE
Born February 1963
Director
Appointed 01 Oct 2000
Resigned 12 Dec 2001

COVILLE, Christopher Charles Cotton, Sir

Resigned
The Old Granary, Litton CheneyDT2 9DR
Born June 1945
Director
Appointed 11 Nov 2003
Resigned 16 Feb 2011

CROOK, Robert Charles Allen

Resigned
Drovers Cottage Claycastle Lane, CrewkerneTA18 7PF
Born June 1960
Director
Appointed 29 Sept 1997
Resigned 28 Feb 2001

EDWARDS, Alan John

Resigned
Half Acre, SherborneDT9 4SS
Born May 1938
Director
Appointed N/A
Resigned 29 Sept 1997

EDWARDS, Raymond Edgar

Resigned
Lysander Road, SomersetBA20 2YB
Born September 1951
Director
Appointed 30 Jun 2009
Resigned 25 Jul 2017

FALCONER, John Michael

Resigned
2 Dorchester Road, YeovilBA20 2RN
Born February 1953
Director
Appointed 01 Nov 1995
Resigned 12 Dec 2001

FAUSSET, Martin Clifford St John

Resigned
DT9
Born February 1957
Director
Appointed 01 Nov 1995
Resigned 12 Dec 2001

GODDARD, Philip Norman

Resigned
Brympton Barn, CrewkerneTA18 7PN
Born October 1948
Director
Appointed N/A
Resigned 02 Jan 2001

JOHNSTON, Alan John

Resigned
Loews Nether Compton, SherborneDT9 4QA
Born August 1950
Director
Appointed 01 Nov 1995
Resigned 14 Sept 2007

JONES, Alan Wingate

Resigned
The Grange, YeovilBA22 7BY
Born October 1939
Director
Appointed N/A
Resigned 31 Mar 1995

JONES, Ronald Sidney Major

Resigned
Woolridge 1 Wool Housegardens, WarminsterBA12 0PS
Born February 1941
Director
Appointed 27 Mar 2000
Resigned 12 Dec 2001

LAD, Alan Mansell

Resigned
Orchard Lodge, TauntonTA1 5JY
Born October 1948
Director
Appointed N/A
Resigned 12 Dec 2001

LEE, William David

Resigned
Lysander Road, SomersetBA20 2YB
Born April 1943
Director
Appointed 12 Dec 2001
Resigned 31 Jan 2014

LEWIS, Andrew

Resigned
Keyford House, MerriottTA16 5PR
Born July 1952
Director
Appointed N/A
Resigned 20 Jun 1994

MARCOCCI, Luciano

Resigned
Lysander Road, SomersetBA20 2YB
Born October 1953
Director
Appointed 20 Apr 2010
Resigned 13 Oct 2015

Persons with significant control

1

Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

247

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
28 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 November 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
28 November 2014
CC04CC04
Memorandum Articles
28 November 2014
MAMA
Resolution
28 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Miscellaneous
28 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Legacy
2 August 2011
MG02MG02
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Certificate Change Of Name Company
1 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Auditors Resignation Company
21 April 2004
AUDAUD
Legacy
3 February 2004
363sAnnual Return (shuttle)
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
4 July 2003
88(2)R88(2)R
Memorandum Articles
29 June 2003
MEM/ARTSMEM/ARTS
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Resolution
16 February 2001
RESOLUTIONSResolutions
Legacy
16 February 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
20 October 2000
288cChange of Particulars
Legacy
20 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Memorandum Articles
25 July 2000
MEM/ARTSMEM/ARTS
Legacy
10 July 2000
155(6)a155(6)a
Legacy
10 July 2000
155(6)a155(6)a
Legacy
10 July 2000
155(6)a155(6)a
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
10 July 2000
122122
Legacy
10 July 2000
122122
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
17 August 1998
395Particulars of Mortgage or Charge
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
29 May 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
22 May 1997
287Change of Registered Office
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
21 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1995
403aParticulars of Charge Subject to s859A
Legacy
6 December 1995
403aParticulars of Charge Subject to s859A
Legacy
6 December 1995
403aParticulars of Charge Subject to s859A
Legacy
6 December 1995
403aParticulars of Charge Subject to s859A
Legacy
6 December 1995
403aParticulars of Charge Subject to s859A
Legacy
6 December 1995
403aParticulars of Charge Subject to s859A
Legacy
6 December 1995
403aParticulars of Charge Subject to s859A
Legacy
20 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
27 October 1995
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
9 April 1995
288288
Legacy
16 February 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
225(2)225(2)
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
288288
Accounts With Accounts Type Full
28 February 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Legacy
12 May 1993
288288
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
16 February 1993
363b363b
Legacy
30 November 1992
288288
Legacy
18 October 1992
288288
Legacy
5 July 1992
288288
Legacy
5 July 1992
288288
Legacy
5 July 1992
288288
Legacy
5 July 1992
288288
Legacy
5 July 1992
288288
Legacy
5 July 1992
288288
Legacy
23 June 1992
288288
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Legacy
10 February 1991
288288
Legacy
6 February 1991
288288
Legacy
8 August 1990
288288
Legacy
10 July 1990
288288
Legacy
11 May 1990
288288
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
9 November 1989
288288
Legacy
3 October 1989
288288
Legacy
29 August 1989
288288
Legacy
17 August 1989
288288
Legacy
21 April 1989
395Particulars of Mortgage or Charge
Legacy
6 March 1989
363363
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
4 February 1989
288288
Legacy
26 October 1988
288288
Legacy
5 October 1988
123Notice of Increase in Nominal Capital
Resolution
5 October 1988
RESOLUTIONSResolutions
Resolution
5 October 1988
RESOLUTIONSResolutions
Legacy
24 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
395Particulars of Mortgage or Charge
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Legacy
2 March 1988
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
25 November 1987
395Particulars of Mortgage or Charge
Legacy
6 November 1987
288288
Legacy
31 July 1987
395Particulars of Mortgage or Charge
Legacy
20 July 1987
363363
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
9 July 1987
288288
Legacy
2 July 1987
288288
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Certificate Change Of Name Company
2 October 1959
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 October 1959
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 1958
NEWINCIncorporation