Background WavePink WaveYellow Wave

PORTER AND HAYLETT LIMITED (00614180)

PORTER AND HAYLETT LIMITED (00614180) is an active UK company. incorporated on 3 November 1958. with registered office in Surbiton. The company operates in the Manufacturing sector, engaged in unknown sic code (30120). PORTER AND HAYLETT LIMITED has been registered for 67 years. Current directors include BROWN, Cheryl Frances, FAHY, Trevor.

Company Number
00614180
Status
active
Type
ltd
Incorporated
3 November 1958
Age
67 years
Address
Platinum House, Surbiton, KT6 4BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30120)
Directors
BROWN, Cheryl Frances, FAHY, Trevor
SIC Codes
30120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTER AND HAYLETT LIMITED

PORTER AND HAYLETT LIMITED is an active company incorporated on 3 November 1958 with the registered office located in Surbiton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30120). PORTER AND HAYLETT LIMITED was registered 67 years ago.(SIC: 30120)

Status

active

Active since 67 years ago

Company No

00614180

LTD Company

Age

67 Years

Incorporated 3 November 1958

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Platinum House St. Marks Hill Surbiton, KT6 4BH,

Previous Addresses

Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom
From: 20 March 2017To: 25 September 2024
Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL
From: 3 November 1958To: 20 March 2017
Timeline

27 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Apr 13
Share Issue
May 13
Funding Round
May 13
Loan Secured
Sept 13
Loan Cleared
Nov 13
Director Joined
Apr 14
Director Left
May 14
Director Left
Jan 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Mar 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Cleared
Apr 19
Loan Secured
May 21
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

NORTHEY, Janet

Active
St. Marks Hill, SurbitonKT6 4BH
Secretary
Appointed 11 Jul 2016

BROWN, Cheryl Frances

Active
St. Marks Hill, SurbitonKT6 4BH
Born April 1969
Director
Appointed 06 Apr 2010

FAHY, Trevor

Active
St. Marks Hill, SurbitonKT6 4BH
Born October 1979
Director
Appointed 29 Jun 2018

CARTER, Rosemarie Hilda

Resigned
33 High Street, BecclesNR34 7HD
Secretary
Appointed 24 Oct 1997
Resigned 19 Aug 2002

PULLEY, Christopher Reginald

Resigned
43 Blacksmiths Way, NorwichNR6 7DT
Secretary
Appointed N/A
Resigned 24 Oct 1997

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Secretary
Appointed 19 Aug 2002
Resigned 18 Dec 2015

BAILKOSKI, Robert Broncho

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born November 1975
Director
Appointed 17 Oct 2012
Resigned 30 Apr 2014

BAINBRIDGE, Richard Charles

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born July 1963
Director
Appointed 07 Mar 2012
Resigned 31 Mar 2013

CARTER, Rosemarie Hilda

Resigned
33 High Street, BecclesNR34 7HD
Born April 1955
Director
Appointed 16 Nov 2000
Resigned 30 May 2003

CRONIN, Karon Michelle

Resigned
19 Bernard Avenue, PortsmouthPO6 2JP
Born October 1968
Director
Appointed 07 Aug 2006
Resigned 27 Feb 2009

CROSS, Simon Barrie Michael

Resigned
108 High Street, CrawleyRH10 1BD
Born October 1968
Director
Appointed 03 Apr 2014
Resigned 29 Jun 2018

GORDON, Christopher Richard Chesterfield

Resigned
Trentham House 4 Tower Street, EmsworthPO10 7BH
Born March 1954
Director
Appointed 19 Aug 2002
Resigned 30 Apr 2004

GRAYSON, John Hugh

Resigned
Bramley Farm, SheffieldS21 5RE
Born November 1944
Director
Appointed N/A
Resigned 23 Apr 1997

GREEN, Rupert John Henry

Resigned
Honer House, ChichesterPO20 1LZ
Born September 1959
Director
Appointed 19 Aug 2002
Resigned 07 Apr 2004

GREGORY, Keith

Resigned
The Old Rectory, BecclesNR34 8JU
Born June 1942
Director
Appointed 19 Jun 2002
Resigned 15 Dec 2002

GRISDALE, Jonathan James Gerard

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born December 1966
Director
Appointed 17 Oct 2012
Resigned 04 Jan 2013

HOWARD, Andrew Geoffrey David

Resigned
The Great Oast, HampshireGU32 2BN
Born May 1960
Director
Appointed 08 Oct 2003
Resigned 18 Apr 2005

HUNTSMAN, Oliver John Harold

Resigned
11 Redan Street, LondonW14 0AB
Born September 1955
Director
Appointed 01 Sept 1994
Resigned 31 Jul 2002

JAMES, Timothy Bidewell

Resigned
Apartment J14, Aimee 2000
Born April 1948
Director
Appointed 04 Jan 1994
Resigned 08 Sept 2003

JENKINS, Nigel John

Resigned
Coombe Cross St Hill Road, East GrinsteadRH19 4JU
Born July 1952
Director
Appointed 25 May 2004
Resigned 31 Oct 2006

MASSEN, Michael George

Resigned
The Old School House, NorwichNR12 8JH
Born February 1946
Director
Appointed N/A
Resigned 30 Jan 2009

MEE, Darren

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born July 1965
Director
Appointed 07 Aug 2006
Resigned 18 Oct 2012

MOORE, William Charles Frank

Resigned
3 Benedict Road, NorwichNR12 8PH
Born May 1924
Director
Appointed N/A
Resigned 19 Aug 2002

OVERTON-SMITH, Nicholas James

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born January 1974
Director
Appointed 06 Apr 2010
Resigned 13 Mar 2017

PRIOR, Mathew Roger

Resigned
108 High Street, CrawleyRH10 1BD
Born April 1969
Director
Appointed 14 Dec 2012
Resigned 29 Jun 2018

PRIOR, Mathew Roger

Resigned
6 Princes Square, HoveBN3 4GE
Born April 1969
Director
Appointed 10 Oct 2005
Resigned 01 Aug 2008

THOMAS, Hywel David

Resigned
Orchard House, Worcester ParkKT4 7RZ
Born September 1958
Director
Appointed 04 Feb 2004
Resigned 04 Jul 2006

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born April 1951
Director
Appointed 14 Dec 2012
Resigned 18 Dec 2015

WIMBLETON, John Christopher

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born November 1958
Director
Appointed 07 Aug 2006
Resigned 10 Jul 2012

Persons with significant control

1

St. Marks Hill, SurbitonKT6 4BH

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

277

Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Legacy
12 May 2025
PARENT_ACCPARENT_ACC
Legacy
12 May 2025
GUARANTEE2GUARANTEE2
Legacy
12 May 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAMDAAMD
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
29 July 2021
PARENT_ACCPARENT_ACC
Legacy
29 July 2021
GUARANTEE2GUARANTEE2
Legacy
29 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2020
AAAnnual Accounts
Legacy
23 June 2020
PARENT_ACCPARENT_ACC
Legacy
23 June 2020
AGREEMENT2AGREEMENT2
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2019
AAAnnual Accounts
Legacy
13 June 2019
PARENT_ACCPARENT_ACC
Legacy
13 June 2019
GUARANTEE2GUARANTEE2
Legacy
13 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Legacy
18 April 2018
AGREEMENT2AGREEMENT2
Legacy
18 April 2018
GUARANTEE2GUARANTEE2
Legacy
29 March 2018
PARENT_ACCPARENT_ACC
Auditors Resignation Company
21 September 2017
AUDAUD
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 April 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Capital Allotment Shares
31 May 2013
SH01Allotment of Shares
Capital Alter Shares Consolidation
29 May 2013
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
29 May 2013
CC04CC04
Resolution
29 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Legacy
25 September 2012
MG01MG01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Legacy
4 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Miscellaneous
8 February 2012
MISCMISC
Miscellaneous
21 December 2011
MISCMISC
Miscellaneous
1 November 2011
MISCMISC
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Auditors Resignation Company
10 October 2011
AUDAUD
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Legacy
19 November 2007
287Change of Registered Office
Legacy
18 October 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
12 June 2007
288cChange of Particulars
Legacy
14 May 2007
363aAnnual Return
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
363aAnnual Return
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
27 May 2005
363aAnnual Return
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288cChange of Particulars
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363aAnnual Return
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
363aAnnual Return
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2003
AAAnnual Accounts
Legacy
3 September 2003
244244
Legacy
28 June 2003
363aAnnual Return
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
363aAnnual Return
Legacy
22 April 2003
287Change of Registered Office
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288cChange of Particulars
Accounts With Accounts Type Group
30 November 2002
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
155(6)a155(6)a
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
244244
Accounts With Accounts Type Group
4 November 2001
AAAnnual Accounts
Legacy
18 April 2001
244244
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 November 2000
AAAnnual Accounts
Legacy
26 June 2000
244244
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
403aParticulars of Charge Subject to s859A
Legacy
21 January 2000
403aParticulars of Charge Subject to s859A
Legacy
21 January 2000
403aParticulars of Charge Subject to s859A
Legacy
21 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
30 November 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
244244
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
1 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 November 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
244244
Legacy
1 April 1998
88(2)R88(2)R
Legacy
23 March 1998
123Notice of Increase in Nominal Capital
Legacy
20 December 1997
395Particulars of Mortgage or Charge
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 November 1997
AAAnnual Accounts
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
10 February 1997
244244
Accounts With Accounts Type Full Group
6 January 1997
AAAnnual Accounts
Legacy
30 September 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
244244
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
88(2)R88(2)R
Legacy
29 February 1996
88(2)R88(2)R
Legacy
29 February 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 August 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
395Particulars of Mortgage or Charge
Legacy
14 September 1994
288288
Accounts With Accounts Type Full Group
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
123Notice of Increase in Nominal Capital
Resolution
26 April 1994
RESOLUTIONSResolutions
Resolution
26 April 1994
RESOLUTIONSResolutions
Legacy
24 March 1994
403aParticulars of Charge Subject to s859A
Legacy
3 March 1994
288288
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 May 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
88(2)R88(2)R
Resolution
14 November 1991
RESOLUTIONSResolutions
Resolution
14 November 1991
RESOLUTIONSResolutions
Resolution
14 November 1991
RESOLUTIONSResolutions
Legacy
14 November 1991
123Notice of Increase in Nominal Capital
Legacy
15 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 May 1991
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Legacy
20 November 1990
88(2)R88(2)R
Resolution
20 November 1990
RESOLUTIONSResolutions
Resolution
20 November 1990
RESOLUTIONSResolutions
Legacy
20 November 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
11 June 1990
MEM/ARTSMEM/ARTS
Resolution
11 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 June 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
15 November 1989
88(2)R88(2)R
Resolution
15 November 1989
RESOLUTIONSResolutions
Legacy
15 November 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
16 January 1989
288288
Legacy
29 November 1988
88(2)Return of Allotment of Shares
Resolution
21 November 1988
RESOLUTIONSResolutions
Resolution
21 November 1988
RESOLUTIONSResolutions
Legacy
21 November 1988
122122
Legacy
4 October 1988
122122
Legacy
26 July 1988
363363
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small Group
6 September 1987
AAAnnual Accounts
Legacy
6 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
363363
Accounts With Accounts Type Group
9 October 1986
AAAnnual Accounts
Miscellaneous
3 November 1958
MISCMISC