Background WavePink WaveYellow Wave

VITA CELLULAR FOAMS (UK) LIMITED (00621497)

VITA CELLULAR FOAMS (UK) LIMITED (00621497) is an active UK company. incorporated on 20 February 1959. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). VITA CELLULAR FOAMS (UK) LIMITED has been registered for 67 years. Current directors include BIRBECK, Catherine Louise, BLYTHE, Alan William, MEADE, Linda.

Company Number
00621497
Status
active
Type
ltd
Incorporated
20 February 1959
Age
67 years
Address
Oldham Road, Manchester, M24 2DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
BIRBECK, Catherine Louise, BLYTHE, Alan William, MEADE, Linda
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITA CELLULAR FOAMS (UK) LIMITED

VITA CELLULAR FOAMS (UK) LIMITED is an active company incorporated on 20 February 1959 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). VITA CELLULAR FOAMS (UK) LIMITED was registered 67 years ago.(SIC: 20160)

Status

active

Active since 67 years ago

Company No

00621497

LTD Company

Age

67 Years

Incorporated 20 February 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

KAY-METZELER LIMITED
From: 20 February 1959To: 1 October 2008
Contact
Address

Oldham Road Middleton Manchester, M24 2DB,

Previous Addresses

N/A Oldham Road Middleton Manchester M24 2DB England
From: 3 April 2014To: 23 April 2014
Times Place 45 Pall Mall London SW1Y 5JG
From: 20 February 1959To: 3 April 2014
Timeline

58 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Feb 59
Funding Round
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Jun 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
May 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Sept 25
2
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VITA INDUSTRIAL (UK) LIMITED

Active
Middleton, ManchesterM24 2DB
Corporate secretary
Appointed 01 Dec 2005

BIRBECK, Catherine Louise

Active
Middleton, ManchesterM24 2DB
Born May 1971
Director
Appointed 15 Feb 2021

BLYTHE, Alan William

Active
Middleton, ManchesterM24 2DB
Born February 1977
Director
Appointed 25 Jul 2025

MEADE, Linda

Active
Middleton, ManchesterM24 2DB
Born January 1965
Director
Appointed 24 Apr 2024

STIRZAKER, Mark Robert

Resigned
Lower Dunishbooth House, RochdaleOL12 6BH
Secretary
Appointed 10 Oct 2001
Resigned 01 Dec 2005

TEAGUE, Alan Richard

Resigned
26 Orchard Street, WarringtonWA4 6LH
Secretary
Appointed N/A
Resigned 10 Oct 2001

ALLANSON, Stefan Peter

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born May 1965
Director
Appointed 14 Jun 2011
Resigned 21 Oct 2011

BUCHANAN, Peter Michael Richmond

Resigned
2 Oriel Road, SheffieldS10 3TF
Born April 1962
Director
Appointed 15 Jul 2005
Resigned 21 Dec 2006

BURLEY, Nicholas James

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born January 1968
Director
Appointed 06 Jul 2007
Resigned 25 Mar 2011

BUTTERWORTH, Laurence Harry

Resigned
1 Oaklands Park, OldhamOL4 4JY
Born April 1944
Director
Appointed N/A
Resigned 31 Dec 1998

CAMPBELL, David Arthur

Resigned
19 Tandle Hill Road, OldhamOL2 5UU
Born March 1950
Director
Appointed 28 Jun 1999
Resigned 21 Feb 2001

CHEELE, Jonathan Mark

Resigned
Middleton, ManchesterM24 2DB
Born January 1961
Director
Appointed 02 Apr 2009
Resigned 31 Dec 2018

CHEELE, Jonathan Mark

Resigned
3 Harestones, BillinghamTS22 5QT
Born January 1961
Director
Appointed 11 Feb 2008
Resigned 21 Oct 2008

DAVID, Peter John

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born June 1962
Director
Appointed 02 Apr 2009
Resigned 14 Jun 2011

DAVID, Peter John

Resigned
Kingswood House, LongcrossKT16 0EQ
Born June 1962
Director
Appointed 14 Jan 2008
Resigned 21 Oct 2008

DAVIDS, Gilbert James

Resigned
Middleton, ManchesterM24 2DB
Born June 1968
Director
Appointed 17 Mar 2010
Resigned 24 Apr 2024

EATON, Francis Joseph

Resigned
Croichley Fold, BuryBL8 4JE
Born July 1939
Director
Appointed 18 May 1998
Resigned 01 Jun 1999

FENTON, Richard James

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born July 1973
Director
Appointed 17 Mar 2010
Resigned 19 Feb 2013

FRANCE, Anthony

Resigned
123 Chatterton Road, RamsbottomBL0 0PQ
Born January 1955
Director
Appointed 01 Apr 1998
Resigned 15 Jul 2005

FRANCIS, Stephen Ronald William

Resigned
Belvedere Lodge, LondonSW19 7PR
Born March 1961
Director
Appointed 18 Jul 2005
Resigned 02 Jul 2007

HARRIS, Howard Elliott

Resigned
15 Queen's Gate Gardens, LondonSW7 5LY
Born August 1943
Director
Appointed 15 Aug 2006
Resigned 01 Nov 2006

HOEK, Omar Vincent

Resigned
Middleton, ManchesterM24 2DB
Born February 1969
Director
Appointed 03 Oct 2023
Resigned 01 Feb 2024

HOUGHTON, Christopher David

Resigned
Middleton, ManchesterM24 2DB
Born February 1983
Director
Appointed 03 Jun 2016
Resigned 15 Feb 2021

ISKANDAR, Chadi

Resigned
Middleton, ManchesterM24 2DB
Born November 1983
Director
Appointed 21 Mar 2024
Resigned 01 Oct 2025

KING, Christopher Gordon

Resigned
Middleton, ManchesterM24 2DB
Born March 1976
Director
Appointed 21 Oct 2011
Resigned 03 Jun 2016

MARLAND, Alan

Resigned
Loughrigg Hampden Road, OldhamOL2 8QB
Born June 1940
Director
Appointed N/A
Resigned 02 Jun 2000

MAUNDRELL, Graham Lloyd

Resigned
Middleton, ManchesterM24 2DB
Born June 1951
Director
Appointed 04 May 2007
Resigned 07 Aug 2015

MELTHAM, John David

Resigned
Middleton, ManchesterM24 2DB
Born March 1960
Director
Appointed 12 Apr 2011
Resigned 03 Jun 2016

MENENDEZ, Joseph Henry

Resigned
Middleton, ManchesterM24 2DB
Born August 1950
Director
Appointed 14 Jan 2008
Resigned 03 Jun 2016

MERCER, Jim

Resigned
21 Egerton Park, WorsleyM28 4TR
Born May 1945
Director
Appointed N/A
Resigned 27 Jul 1993

MURRAY, Michael George Scott

Resigned
Middleton, ManchesterM24 2DB
Born February 1970
Director
Appointed 24 Apr 2024
Resigned 25 Jul 2025

O'RIORDAN, Daniel Joseph, Mr.

Resigned
Middleton, ManchesterM24 2DB
Born August 1974
Director
Appointed 20 Feb 2013
Resigned 16 Dec 2024

OLIVER, John Lancaster

Resigned
The Croft House, EsherKT10 8JY
Born October 1959
Director
Appointed 10 Nov 2006
Resigned 13 Jul 2009

PAGE, Richard Henry

Resigned
Middleton, ManchesterM24 2DB
Born January 1969
Director
Appointed 06 Apr 2019
Resigned 28 Mar 2025

ROBB, Ian William

Resigned
Middleton, ManchesterM24 2DB
Born August 1959
Director
Appointed 07 Jan 2019
Resigned 29 Sept 2023

Persons with significant control

1

Oldham Road, ManchesterM24 2DB

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

272

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Memorandum Articles
29 July 2019
MAMA
Resolution
29 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 March 2017
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
23 May 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Move Registers To Sail Company
4 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Director Company With Name Termination Date
27 October 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Resolution
18 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Resolution
20 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Resolution
8 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
353353
Legacy
29 May 2009
190190
Memorandum Articles
26 May 2009
MEM/ARTSMEM/ARTS
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
26 May 2009
123Notice of Increase in Nominal Capital
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
15 May 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Memorandum Articles
21 April 2009
MEM/ARTSMEM/ARTS
Resolution
21 April 2009
RESOLUTIONSResolutions
Resolution
13 April 2009
RESOLUTIONSResolutions
Legacy
13 April 2009
288aAppointment of Director or Secretary
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Resolution
23 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
7 May 2008
287Change of Registered Office
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
288aAppointment of Director or Secretary
Resolution
24 August 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288aAppointment of Director or Secretary
Resolution
3 May 2007
RESOLUTIONSResolutions
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
12 September 2005
395Particulars of Mortgage or Charge
Resolution
19 August 2005
RESOLUTIONSResolutions
Legacy
19 August 2005
155(6)a155(6)a
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Memorandum Articles
19 August 2005
MEM/ARTSMEM/ARTS
Resolution
19 August 2005
RESOLUTIONSResolutions
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
28 August 2003
288cChange of Particulars
Legacy
14 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 2003
AUDAUD
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
18 September 2002
288cChange of Particulars
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288cChange of Particulars
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
363aAnnual Return
Legacy
11 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
363aAnnual Return
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
15 May 1997
363aAnnual Return
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
20 May 1996
363aAnnual Return
Legacy
16 April 1996
288288
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Legacy
7 February 1995
288288
Legacy
31 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
18 May 1994
363x363x
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
14 May 1993
363x363x
Legacy
25 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
12 May 1992
363x363x
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
29 August 1991
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
17 May 1991
363x363x
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
29 August 1989
363363
Legacy
30 June 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
2 June 1989
288288
Legacy
23 May 1989
288288
Legacy
18 May 1989
288288
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
28 January 1988
PUC 2PUC 2
Legacy
28 January 1988
123Notice of Increase in Nominal Capital
Resolution
28 January 1988
RESOLUTIONSResolutions
Legacy
19 January 1988
287Change of Registered Office
Legacy
19 January 1988
288288
Legacy
19 January 1988
288288
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Accounts With Made Up Date
7 October 1985
AAAnnual Accounts
Accounts With Made Up Date
13 November 1984
AAAnnual Accounts
Accounts With Made Up Date
7 November 1983
AAAnnual Accounts
Accounts With Made Up Date
20 November 1982
AAAnnual Accounts
Accounts With Made Up Date
21 October 1981
AAAnnual Accounts
Accounts With Made Up Date
14 July 1980
AAAnnual Accounts
Miscellaneous
16 October 1975
MISCMISC
Certificate Change Of Name Company
31 May 1968
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 1959
NEWINCIncorporation
Miscellaneous
20 February 1959
MISCMISC