Background WavePink WaveYellow Wave

WINDSOR VEHICLE LEASING LIMITED (00607670)

WINDSOR VEHICLE LEASING LIMITED (00607670) is an active UK company. incorporated on 8 July 1958. with registered office in Chesterfield. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. WINDSOR VEHICLE LEASING LIMITED has been registered for 67 years. Current directors include KENNING, Richard Thomas, SAYERS, Robert Malcolm.

Company Number
00607670
Status
active
Type
ltd
Incorporated
8 July 1958
Age
67 years
Address
Centenary House, Chesterfield, S41 9FG
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
KENNING, Richard Thomas, SAYERS, Robert Malcolm
SIC Codes
45112, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDSOR VEHICLE LEASING LIMITED

WINDSOR VEHICLE LEASING LIMITED is an active company incorporated on 8 July 1958 with the registered office located in Chesterfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. WINDSOR VEHICLE LEASING LIMITED was registered 67 years ago.(SIC: 45112, 77110)

Status

active

Active since 67 years ago

Company No

00607670

LTD Company

Age

67 Years

Incorporated 8 July 1958

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

WINDSORIAN SELF DRIVE LIMITED
From: 8 July 1958To: 28 January 1983
Contact
Address

Centenary House Beresford Way Chesterfield, S41 9FG,

Previous Addresses

Goswell House, Shirley Avenue Windsor Berkshire SL4 5LH
From: 8 July 1958To: 29 January 2019
Timeline

84 key events • 2013 - 2019

Funding Officers Ownership
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Mar 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Jan 18
Loan Secured
Jul 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Mar 19
Loan Secured
May 19
Director Joined
Aug 19
Director Left
Aug 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KENNING, Carey

Active
Beresford Way, ChesterfieldS41 9FG
Secretary
Appointed 01 Aug 2019

KENNING, Richard Thomas

Active
Beresford Way, ChesterfieldS41 9FG
Born May 1951
Director
Appointed 03 Jan 2019

SAYERS, Robert Malcolm

Active
Beresford Way, ChesterfieldS41 9FG
Born March 1955
Director
Appointed 01 Aug 2019

GRAYSON, Donald Alexander

Resigned
Maius Beckfords, ReadingRG8 8PB
Secretary
Appointed N/A
Resigned 31 Dec 2007

SMITH, Philip Austin

Resigned
64 Alwyn Road, MaidenheadSL6 5EL
Secretary
Appointed 31 Dec 2007
Resigned 31 Jul 2019

BERRY, James Curtis

Resigned
2 Little Buntings, WindsorSL4 4DD
Born June 1926
Director
Appointed N/A
Resigned 31 Jan 1992

CLARK, Richard Jeremy

Resigned
Landsend House, SouthamptonSO31 8DN
Born August 1941
Director
Appointed N/A
Resigned 27 Aug 2006

GRAYSON, Donald Alexander

Resigned
Maius Beckfords, ReadingRG8 8PB
Born December 1945
Director
Appointed N/A
Resigned 31 Dec 2007

MILLAR, Richard Kenneth Bamford

Resigned
Heatherbelle, WokinghamRG40 3JJ
Born June 1962
Director
Appointed 01 Jul 1999
Resigned 30 Jun 2000

NEWTON, Benjamin Philip

Resigned
Church Road, WindsorSL4 4SE
Born October 1973
Director
Appointed 31 Dec 2007
Resigned 19 Mar 2019

NEWTON, Philip

Resigned
22 Bears Rails Park, WindsorSL4 2HN
Born February 1949
Director
Appointed N/A
Resigned 03 Jan 2019

NICHOLSON, Graham Ian

Resigned
Manor Lodge Manor Road, MaidenheadSL6 2QG
Born May 1943
Director
Appointed N/A
Resigned 10 May 2005

SMITH, Philip Austin

Resigned
64 Alwyn Road, MaidenheadSL6 5EL
Born November 1962
Director
Appointed 18 Dec 2000
Resigned 31 Jul 2019

WIGGINS, John Frederick Arthur

Resigned
18 Green Acre, WindsorSL4 5LW
Born March 1933
Director
Appointed N/A
Resigned 31 Mar 1997

WILKINS, Alun Ernest Sidney

Resigned
104 New Road, AscotSL5 8QH
Born May 1953
Director
Appointed N/A
Resigned 24 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Ura Ventures Limited

Active
Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2019

Mr Philip Newton

Ceased
Goswell House, Shirley Avenue, BerkshireSL4 5LH
Born February 1949

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jan 2019
Fundings
Financials
Latest Activities

Filing History

227

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Part
3 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
3 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
3 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Auditors Resignation Company
11 February 2017
AUDAUD
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
18 December 2007
AUDAUD
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
2 July 2007
287Change of Registered Office
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Legacy
18 January 2007
363aAnnual Return
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
24 August 2005
288cChange of Particulars
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
16 September 2002
288cChange of Particulars
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
19 June 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
395Particulars of Mortgage or Charge
Legacy
1 May 1999
395Particulars of Mortgage or Charge
Legacy
27 March 1999
395Particulars of Mortgage or Charge
Legacy
27 March 1999
395Particulars of Mortgage or Charge
Legacy
27 March 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
395Particulars of Mortgage or Charge
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
12 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
403aParticulars of Charge Subject to s859A
Legacy
17 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
14 September 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
288288
Legacy
5 February 1992
363b363b
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
11 March 1991
363363
Legacy
6 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Resolution
3 October 1990
RESOLUTIONSResolutions
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
27 February 1990
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
22 June 1989
288288
Legacy
21 February 1989
363363
Legacy
3 November 1988
225(1)225(1)
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 May 1983
395Particulars of Mortgage or Charge
Miscellaneous
8 July 1958
MISCMISC