Background WavePink WaveYellow Wave

BELLWINCH HOMES LIMITED (00614248)

BELLWINCH HOMES LIMITED (00614248) is an active UK company. incorporated on 4 November 1958. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BELLWINCH HOMES LIMITED has been registered for 67 years. Current directors include JACOB, Gareth Russell, RAHMAN, Mamunur.

Company Number
00614248
Status
active
Type
ltd
Incorporated
4 November 1958
Age
67 years
Address
Tungsten Building, Central Boulevard, Solihull, B90 8AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACOB, Gareth Russell, RAHMAN, Mamunur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLWINCH HOMES LIMITED

BELLWINCH HOMES LIMITED is an active company incorporated on 4 November 1958 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BELLWINCH HOMES LIMITED was registered 67 years ago.(SIC: 99999)

Status

active

Active since 67 years ago

Company No

00614248

LTD Company

Age

67 Years

Incorporated 4 November 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 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

ROGER MALCOLM LIMITED
From: 31 December 1976To: 30 October 1987
ROGER MALCOLM DEVELOPMENTS LIMITED
From: 4 November 1958To: 31 December 1976
Contact
Address

Tungsten Building, Central Boulevard Blythe Valley Business Park Solihull, B90 8AU,

Previous Addresses

Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU United Kingdom
From: 16 August 2022To: 14 July 2025
One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom
From: 5 August 2021To: 16 August 2022
81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 August 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 4 November 1958To: 17 April 2020
Timeline

27 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Nov 58
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 18
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
May 25
Director Left
May 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JACOB, Gareth Russell

Active
Central Boulevard, SolihullB90 8AU
Born September 1966
Director
Appointed 13 Jun 2023

RAHMAN, Mamunur

Active
Blythe Valley Business Park, SolihullB90 8AU
Born January 1987
Director
Appointed 15 May 2025

ARMITAGE, Matthew

Resigned
SandySG19 2BD
Secretary
Appointed 12 Dec 2014
Resigned 16 Jul 2015

ATKINS, Gillian

Resigned
32 Laureate Way, Hemel HempsteadHP1 3RT
Secretary
Appointed 25 Oct 2001
Resigned 03 Mar 2008

CROFT, Susan Patricia

Resigned
4 Lindum Road, TeddingtonTW11 9DR
Secretary
Appointed 03 Mar 2008
Resigned 30 Sept 2008

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Secretary
Appointed 26 Jun 1998
Resigned 25 Oct 2001

HAMILTON, Deborah Pamela

Resigned
SandySG19 2BD
Secretary
Appointed 29 Sept 2008
Resigned 22 Sept 2014

HIGGINS, Philip

Resigned
ManchesterM2 2EE
Secretary
Appointed 09 Sept 2019
Resigned 28 May 2021

JONES, Richard William

Resigned
21 Hawkfields, LutonLU2 7NN
Secretary
Appointed N/A
Resigned 26 Jun 1998

WILSON, Daniel Stewart

Resigned
Blythe Valley Business Park, SolihullB90 8AU
Secretary
Appointed 31 May 2022
Resigned 30 Sept 2025

AITCHISON, Andrew William

Resigned
9 Finlayson Place, LarbertFK5 4FX
Born May 1956
Director
Appointed 01 Aug 2008
Resigned 04 Sept 2009

ANDERSON, John Bruce

Resigned
SandySG19 2BD
Born May 1963
Director
Appointed 20 Feb 2013
Resigned 01 Jul 2019

BROOMFIELD, Matthew

Resigned
11 Centenary Road, HuntingdonPE28 4YQ
Born June 1964
Director
Appointed 01 Aug 2008
Resigned 02 Sept 2009

BROWNE, Daniel Harry Rate

Resigned
SandySG19 2BD
Born March 1972
Director
Appointed 20 Sept 2010
Resigned 31 Jan 2020

CARPENTER, Stephen William

Resigned
15 Wagtail Close, HorshamRH12 5HL
Born January 1953
Director
Appointed 01 Jul 1994
Resigned 17 Jul 1995

CHILTON, David Michael

Resigned
9 Haddon Close, RayleighSS6 9EF
Born December 1939
Director
Appointed 01 Jul 1994
Resigned 12 Aug 1998

COOPER, Sarah Jayne

Resigned
ManchesterM2 2EE
Born June 1973
Director
Appointed 09 Jun 2014
Resigned 16 Oct 2020

CREMIN, Theresa Bernadette

Resigned
SandySG19 2BD
Born October 1958
Director
Appointed 20 Sept 2010
Resigned 28 Feb 2011

CREMIN, Theresa Bernadette

Resigned
27 Trooper Road, TringHP23 5RW
Born October 1958
Director
Appointed 01 Jul 2006
Resigned 04 Feb 2008

CROFT, Susan Patricia

Resigned
4 Lindum Road, TeddingtonTW11 9DR
Born November 1967
Director
Appointed 26 Mar 2002
Resigned 30 Sept 2008

DAVIES, Mark Craig

Resigned
30 Barnfield Road, St AlbansAL4 9UU
Born October 1966
Director
Appointed 11 Oct 2004
Resigned 29 Dec 2006

DAVIES, Raymond John

Resigned
Gables, BeerEX12 3EY
Born July 1937
Director
Appointed N/A
Resigned 26 Jun 1995

DAY, Jacqueline May

Resigned
The Stumps, High WycombeHP13 7QG
Born April 1958
Director
Appointed 04 Feb 2008
Resigned 30 Sept 2008

FAILLE, Kenneth Michael

Resigned
68 St Georges Drive, IckenhamUB10 8HR
Born December 1945
Director
Appointed 01 Jul 1994
Resigned 12 Aug 1998

FOOTE, Kevin Leslie

Resigned
21 Meadow Road, SwindonSN2 2UG
Born July 1956
Director
Appointed 15 Sept 1997
Resigned 12 Aug 1998

GARNER, Laurence

Resigned
The Cotmanor Gate, HamertonPE28 5QS
Born March 1947
Director
Appointed 26 Mar 2002
Resigned 19 Jan 2007

GIBBS, Roger Paul

Resigned
32 Beswick Avenue, BournemouthBH10 4EY
Born October 1954
Director
Appointed 15 Sept 1997
Resigned 12 Aug 1998

GORDON-STEWART, Alastair James

Resigned
SandySG19 2BD
Born July 1972
Director
Appointed 20 Sept 2010
Resigned 16 Jun 2014

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Born September 1954
Director
Appointed 18 Mar 2003
Resigned 27 Apr 2005

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Born September 1954
Director
Appointed 26 Jun 1998
Resigned 25 Oct 2001

HOLDOM, Denise Ivy

Resigned
Tempsford Hall, SandySG19 2BD
Born January 1971
Director
Appointed 01 Aug 2008
Resigned 20 Sept 2010

HOWITT, Stephen Andrew

Resigned
SandySG19 2BD
Born April 1951
Director
Appointed 07 Apr 2008
Resigned 31 Oct 2009

JONES, Richard William

Resigned
21 Hawkfields, LutonLU2 7NN
Born February 1957
Director
Appointed 22 Jul 1992
Resigned 26 Jun 1998

KING, Christopher

Resigned
SandySG19 2BD
Born October 1954
Director
Appointed 01 Jun 2009
Resigned 02 Jul 2018

KING, Ronald Brian

Resigned
Siddington Mill, CirencesterGL7 6EU
Born April 1934
Director
Appointed N/A
Resigned 12 Dec 1991

Persons with significant control

1

Blythe Valley Business Park, SolihullB90 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

447

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Termination Secretary Company
18 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Change Person Secretary Company
11 January 2017
CH03Change of Secretary Details
Change Person Secretary Company
9 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Miscellaneous
6 August 2015
MISCMISC
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Auditors Resignation Company
24 July 2015
AUDAUD
Miscellaneous
13 July 2015
MISCMISC
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Miscellaneous
13 June 2014
MISCMISC
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Auditors Resignation Company
1 May 2014
AUDAUD
Miscellaneous
17 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Memorandum Articles
24 May 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
24 May 2012
CC04CC04
Resolution
24 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288cChange of Particulars
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
287Change of Registered Office
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
288cChange of Particulars
Resolution
31 October 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
288cChange of Particulars
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
287Change of Registered Office
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288cChange of Particulars
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
26 July 2004
288bResignation of Director or Secretary
Resolution
17 June 2004
RESOLUTIONSResolutions
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
403aParticulars of Charge Subject to s859A
Legacy
20 February 2003
403aParticulars of Charge Subject to s859A
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288cChange of Particulars
Legacy
15 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
20 September 2002
288cChange of Particulars
Legacy
17 July 2002
288cChange of Particulars
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Accounts Amended With Accounts Type Full
17 April 1999
AAMDAAMD
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
13 January 1999
88(2)R88(2)R
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Legacy
13 January 1999
123Notice of Increase in Nominal Capital
Legacy
6 January 1999
155(6)a155(6)a
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
27 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
2 May 1998
395Particulars of Mortgage or Charge
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Legacy
24 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
23 July 1997
AUDAUD
Legacy
26 June 1997
395Particulars of Mortgage or Charge
Legacy
29 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
395Particulars of Mortgage or Charge
Legacy
21 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
3 February 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Legacy
8 September 1995
403aParticulars of Charge Subject to s859A
Legacy
8 September 1995
403aParticulars of Charge Subject to s859A
Legacy
8 September 1995
403aParticulars of Charge Subject to s859A
Legacy
7 August 1995
288288
Legacy
20 July 1995
288288
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Legacy
7 July 1995
395Particulars of Mortgage or Charge
Legacy
10 June 1995
403aParticulars of Charge Subject to s859A
Legacy
6 June 1995
288288
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Legacy
20 February 1995
395Particulars of Mortgage or Charge
Legacy
20 February 1995
395Particulars of Mortgage or Charge
Legacy
20 February 1995
395Particulars of Mortgage or Charge
Legacy
20 February 1995
395Particulars of Mortgage or Charge
Legacy
18 February 1995
395Particulars of Mortgage or Charge
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Legacy
23 January 1995
395Particulars of Mortgage or Charge
Legacy
19 January 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
23 September 1994
395Particulars of Mortgage or Charge
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Legacy
9 August 1994
395Particulars of Mortgage or Charge
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
7 July 1994
395Particulars of Mortgage or Charge
Legacy
7 July 1994
395Particulars of Mortgage or Charge
Legacy
6 July 1994
403aParticulars of Charge Subject to s859A
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
28 June 1994
395Particulars of Mortgage or Charge
Legacy
6 April 1994
403aParticulars of Charge Subject to s859A
Legacy
6 April 1994
403aParticulars of Charge Subject to s859A
Legacy
12 March 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
403aParticulars of Charge Subject to s859A
Legacy
3 March 1994
395Particulars of Mortgage or Charge
Legacy
2 March 1994
288288
Auditors Resignation Company
24 February 1994
AUDAUD
Legacy
12 February 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
403aParticulars of Charge Subject to s859A
Legacy
11 January 1994
403aParticulars of Charge Subject to s859A
Legacy
11 January 1994
403aParticulars of Charge Subject to s859A
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
31 December 1993
403aParticulars of Charge Subject to s859A
Legacy
24 December 1993
395Particulars of Mortgage or Charge
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
29 October 1993
403aParticulars of Charge Subject to s859A
Legacy
29 October 1993
403aParticulars of Charge Subject to s859A
Legacy
15 October 1993
395Particulars of Mortgage or Charge
Legacy
25 September 1993
395Particulars of Mortgage or Charge
Legacy
18 September 1993
403aParticulars of Charge Subject to s859A
Legacy
18 September 1993
403aParticulars of Charge Subject to s859A
Legacy
18 September 1993
403aParticulars of Charge Subject to s859A
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
5 September 1993
288288
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Legacy
27 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
15 July 1993
395Particulars of Mortgage or Charge
Legacy
17 June 1993
395Particulars of Mortgage or Charge
Legacy
9 June 1993
403aParticulars of Charge Subject to s859A
Legacy
22 May 1993
395Particulars of Mortgage or Charge
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Legacy
14 April 1993
395Particulars of Mortgage or Charge
Legacy
10 March 1993
395Particulars of Mortgage or Charge
Legacy
5 March 1993
395Particulars of Mortgage or Charge
Legacy
2 March 1993
395Particulars of Mortgage or Charge
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
2 February 1993
395Particulars of Mortgage or Charge
Legacy
10 October 1992
403aParticulars of Charge Subject to s859A
Legacy
27 August 1992
395Particulars of Mortgage or Charge
Legacy
27 August 1992
395Particulars of Mortgage or Charge
Legacy
27 August 1992
395Particulars of Mortgage or Charge
Legacy
4 August 1992
288288
Legacy
4 August 1992
288288
Legacy
25 July 1992
403aParticulars of Charge Subject to s859A
Legacy
25 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
28 March 1992
395Particulars of Mortgage or Charge
Legacy
11 March 1992
395Particulars of Mortgage or Charge
Legacy
27 February 1992
395Particulars of Mortgage or Charge
Legacy
22 February 1992
395Particulars of Mortgage or Charge
Legacy
10 February 1992
288288
Legacy
6 February 1992
363b363b
Legacy
17 January 1992
395Particulars of Mortgage or Charge
Legacy
9 January 1992
395Particulars of Mortgage or Charge
Legacy
9 January 1992
395Particulars of Mortgage or Charge
Legacy
12 December 1991
403aParticulars of Charge Subject to s859A
Legacy
12 December 1991
403aParticulars of Charge Subject to s859A
Legacy
7 December 1991
403aParticulars of Charge Subject to s859A
Legacy
29 November 1991
395Particulars of Mortgage or Charge
Legacy
7 July 1991
288288
Legacy
26 June 1991
395Particulars of Mortgage or Charge
Legacy
18 June 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
10 May 1991
395Particulars of Mortgage or Charge
Legacy
12 March 1991
395Particulars of Mortgage or Charge
Legacy
28 January 1991
403aParticulars of Charge Subject to s859A
Legacy
28 January 1991
403aParticulars of Charge Subject to s859A
Legacy
28 January 1991
403aParticulars of Charge Subject to s859A
Legacy
28 January 1991
403aParticulars of Charge Subject to s859A
Legacy
28 January 1991
403aParticulars of Charge Subject to s859A
Legacy
28 January 1991
403aParticulars of Charge Subject to s859A
Legacy
28 January 1991
403aParticulars of Charge Subject to s859A
Legacy
13 January 1991
363aAnnual Return
Legacy
30 November 1990
395Particulars of Mortgage or Charge
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Legacy
1 September 1990
395Particulars of Mortgage or Charge
Legacy
1 September 1990
395Particulars of Mortgage or Charge
Legacy
1 September 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
288288
Legacy
11 June 1990
288288
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
21 February 1990
403aParticulars of Charge Subject to s859A
Legacy
24 July 1989
288288
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
9 January 1989
288288
Legacy
5 January 1989
363363
Legacy
13 May 1988
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
22 December 1987
AAAnnual Accounts
Legacy
22 December 1987
363363
Certificate Change Of Name Company
29 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1987
403aParticulars of Charge Subject to s859A
Legacy
25 September 1987
403aParticulars of Charge Subject to s859A
Legacy
25 September 1987
403aParticulars of Charge Subject to s859A
Legacy
25 September 1987
403aParticulars of Charge Subject to s859A
Legacy
25 September 1987
403aParticulars of Charge Subject to s859A
Legacy
25 September 1987
403aParticulars of Charge Subject to s859A
Legacy
25 September 1987
403aParticulars of Charge Subject to s859A
Legacy
25 September 1987
403aParticulars of Charge Subject to s859A
Legacy
25 September 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
31 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Legacy
5 February 1987
288288
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 September 1986
288288
Legacy
27 August 1986
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
29 March 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 1958
NEWINCIncorporation
Miscellaneous
4 November 1958
MISCMISC