Background WavePink WaveYellow Wave

JOHN DEWAR AND SONS LIMITED (00613551)

JOHN DEWAR AND SONS LIMITED (00613551) is an active UK company. incorporated on 24 October 1958. with registered office in London. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. JOHN DEWAR AND SONS LIMITED has been registered for 67 years. Current directors include BISHOP, Matthew John, HOGG, Keith James, MACLEOD, Stephanie Jane and 1 others.

Company Number
00613551
Status
active
Type
ltd
Incorporated
24 October 1958
Age
67 years
Address
12 Francis Street, London, SW1P 1QN
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BISHOP, Matthew John, HOGG, Keith James, MACLEOD, Stephanie Jane, MITCHELL, Niall William James
SIC Codes
11010, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN DEWAR AND SONS LIMITED

JOHN DEWAR AND SONS LIMITED is an active company incorporated on 24 October 1958 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. JOHN DEWAR AND SONS LIMITED was registered 67 years ago.(SIC: 11010, 46342)

Status

active

Active since 67 years ago

Company No

00613551

LTD Company

Age

67 Years

Incorporated 24 October 1958

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

WILLIAM LAWSON DISTILLERS LIMITED
From: 24 October 1958To: 16 July 1998
Contact
Address

12 Francis Street London, SW1P 1QN,

Previous Addresses

C/O Bacardi-Martini Limited, 2 Royal Court Kings Worthy Winchester Hampshire SO23 7TW England
From: 22 April 2020To: 1 February 2023
C/O Bacardi-Martini Limited Bacardi Brown-Forman House Kings Worthy, Winchester Hampshire SO23 7TW
From: 24 October 1958To: 22 April 2020
Timeline

27 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Oct 58
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Oct 14
Director Joined
Feb 16
Director Left
Sept 16
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Jan 19
Director Left
Apr 19
Director Joined
May 20
Director Left
May 20
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Funding Round
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Apr 25
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BISHOP, Matthew John

Active
LondonSW1P 1QN
Born December 1981
Director
Appointed 01 Jan 2024

HOGG, Keith James

Active
LondonSW1P 1QN
Born October 1971
Director
Appointed 27 May 2024

MACLEOD, Stephanie Jane

Active
LondonSW1P 1QN
Born January 1971
Director
Appointed 01 Apr 2023

MITCHELL, Niall William James

Active
LondonSW1P 1QN
Born April 1965
Director
Appointed 01 May 2020

HUGHES, John

Resigned
Lindholm 27 Lefroy Street, CoatbridgeML5 1NB
Secretary
Appointed 02 Feb 2002
Resigned 31 Mar 2007

JOHNSTONE, Paul James

Resigned
16 Campsie Drive, GlasgowG62 8HY
Secretary
Appointed 31 Mar 2007
Resigned 06 Nov 2013

MCLAUCHLAN, John Alan

Resigned
8 Stonefield Crescent, PaisleyPA2 7RU
Secretary
Appointed N/A
Resigned 02 Feb 2002

RAINBOW, Graham Martin

Resigned
London Road, GlasgowG32 8XR
Secretary
Appointed 06 Nov 2013
Resigned 27 Feb 2015

ARAGON, Jose Luis

Resigned
Apollo House Appollolaan 15, Holland
Born December 1948
Director
Appointed 11 Jan 1994
Resigned 31 Jan 1997

BACH TERRICABRAS, Luis

Resigned
B 1-2a Abadessa Olzet 14bis, BarcelonaKT13 9ZE
Born December 1955
Director
Appointed 31 Jan 1997
Resigned 30 Sept 2005

BALFOUR OF BURLEIGH, Robert, Lord

Resigned
10 Old Church Lane, EdinburghEH15 3PX
Born January 1927
Director
Appointed N/A
Resigned 16 Jul 1997

BATHGATE, George Nichol

Resigned
Sunnyfield, NairnIV12 4HF
Born August 1943
Director
Appointed 22 Jun 1998
Resigned 05 Jul 2000

BOYD, Neil Phillips Murray

Resigned
12 Braidburn Terrace, EdinburghEH10 6ES
Born September 1961
Director
Appointed 11 Sept 2002
Resigned 30 Sept 2005

BROADBRIDGE, John Ricson

Resigned
Chemin De Trembley 38, Prangins1197
Born September 1957
Director
Appointed 01 Jun 2008
Resigned 31 Jul 2012

CROXFORD, Ian Christopher

Resigned
24 Fernielaw Avenue, EdinburghEH13 0EF
Born April 1958
Director
Appointed 12 Jul 1999
Resigned 30 Apr 2001

DAVIDSON, John Richard

Resigned
Cul-Na-Sithe, AuchterarderPH4 1QA
Born March 1957
Director
Appointed 04 Sept 2006
Resigned 30 Apr 2008

DEIROS, Sebastian Andres

Resigned
LondonSW1P 1QN
Born January 1974
Director
Appointed 01 Apr 2023
Resigned 27 May 2024

FERRAN, Javier

Resigned
Oakwood Horse Shoe Ridge, WeybridgeKT13 0NR
Born August 1956
Director
Appointed 31 Mar 2000
Resigned 22 Nov 2004

GRAY, Gary Kenneth

Resigned
Meols Parade, HoylakeCH47 5AY
Born August 1951
Director
Appointed 24 Sept 2001
Resigned 05 Sept 2008

GREY, Jonathan Paul

Resigned
40 Acorn Way, HessleHU13 OTB
Born October 1961
Director
Appointed 04 Oct 2005
Resigned 15 May 2008

HANDA, Mohit

Resigned
LondonSW1P 1QN
Born September 1971
Director
Appointed 01 Oct 2022
Resigned 01 Apr 2023

HENDERSON, John Alexander

Resigned
C/O Bacardi-Martini Limited, Kings Worthy, WinchesterSO23 7TW
Born September 1963
Director
Appointed 12 Feb 2016
Resigned 31 Oct 2018

HUGHES, John

Resigned
Deanbank Road, CoatbridgeML5 1RY
Born January 1962
Director
Appointed 11 Sept 2002
Resigned 14 Mar 2016

LAMBERT, Jean Marc

Resigned
Royal Court, WinchesterSO23 7TW
Born March 1965
Director
Appointed 01 Aug 2012
Resigned 01 Oct 2022

LOCHHEAD, Iain Macgregor

Resigned
Cumbrae House, GlasgowG41 5AU
Born June 1962
Director
Appointed 11 Sept 2002
Resigned 27 Mar 2020

LOWTHIAN, Ian Stuart

Resigned
C/O Bacardi-Martini Limited, Kings Worthy, WinchesterSO23 7TW
Born January 1959
Director
Appointed 01 Sept 2012
Resigned 27 Mar 2019

LUSSO, Gianfranco

Resigned
6 Rue EynardFOREIGN
Born March 1935
Director
Appointed N/A
Resigned 15 Jul 1994

MATHIAS, Gerard

Resigned
7 Allee Des Hauts Dimanches, Louveciennes
Born December 1948
Director
Appointed 10 Sept 2003
Resigned 04 Oct 2005

MILLER, Thomas Morrison Honeyman

Resigned
Greenways, DunblaneFK15 0DX
Born July 1937
Director
Appointed N/A
Resigned 31 Jul 2008

PHILLIPS, Matthew James

Resigned
Royal Court, WinchesterSO23 7TW
Born February 1983
Director
Appointed 01 Nov 2018
Resigned 31 Dec 2022

POWELL, Barry

Resigned
Castlebank, DouneFK16 6EA
Born May 1956
Director
Appointed 04 Aug 2003
Resigned 31 May 2006

REID JR., George Bernard

Resigned
C/O 65 Pitts Bay Road, Hamilton
Born December 1948
Director
Appointed 15 Sept 1999
Resigned 31 Mar 2000

ROCHE, James

Resigned
5 Abercromby Drive, StirlingFK9 4EA
Born December 1951
Director
Appointed 20 Dec 1995
Resigned 01 Oct 1997

SANCHEZ NOGUES, Felipe

Resigned
65 Pitts Bay Road, BermudaFOREIGN
Born January 1946
Director
Appointed 20 Sept 1994
Resigned 31 Jan 1997

SARDINA, Eduardo Manuel

Resigned
24 Avenue Peschier, Geneva 1206
Born March 1946
Director
Appointed 13 May 1993
Resigned 31 Dec 1993

Persons with significant control

1

Francis Street, LondonSW1P 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Memorandum Articles
14 March 2025
MAMA
Resolution
14 March 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
12 March 2025
CC04CC04
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 November 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 November 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 November 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Resolution
29 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
28 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 October 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts Amended With Accounts Type Full
27 March 2019
AAMDAAMD
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Second Filing Of Director Appointment With Name
20 February 2019
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Appoint Person Director Company With Name Date
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288cChange of Particulars
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288cChange of Particulars
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
1 October 2007
287Change of Registered Office
Legacy
1 October 2007
363aAnnual Return
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Resolution
7 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
363aAnnual Return
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
5 January 2005
288cChange of Particulars
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288cChange of Particulars
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 August 2003
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
11 February 2003
AUDAUD
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 October 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
13 February 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 October 1999
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
353353
Accounts With Accounts Type Full Group
14 October 1998
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
20 July 1998
AUDAUD
Certificate Change Of Name Company
16 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
24 October 1997
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
18 October 1996
225Change of Accounting Reference Date
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1996
AAAnnual Accounts
Legacy
20 February 1996
288288
Accounts With Accounts Type Full Group
13 September 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Accounts With Accounts Type Full Group
9 September 1994
AAAnnual Accounts
Legacy
9 September 1994
363sAnnual Return (shuttle)
Legacy
23 August 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Auditors Resignation Company
7 October 1993
AUDAUD
Accounts With Accounts Type Full Group
27 September 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
30 June 1993
288288
Legacy
14 June 1993
288288
Accounts With Accounts Type Full Group
16 September 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Legacy
13 November 1990
288288
Legacy
30 October 1990
363363
Accounts With Accounts Type Full Group
15 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
21 June 1988
363363
Accounts With Accounts Type Full Group
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
4 November 1987
288288
Legacy
13 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Legacy
16 July 1986
288288
Accounts With Made Up Date
20 June 1985
AAAnnual Accounts
Accounts With Made Up Date
23 June 1984
AAAnnual Accounts
Accounts With Made Up Date
23 June 1983
AAAnnual Accounts
Accounts With Made Up Date
8 June 1982
AAAnnual Accounts
Accounts With Made Up Date
23 June 1981
AAAnnual Accounts
Certificate Change Of Name Company
29 September 1972
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 1958
NEWINCIncorporation