Background WavePink WaveYellow Wave

ABBOT GROUP LIMITED (00623285)

ABBOT GROUP LIMITED (00623285) is an active UK company. incorporated on 17 March 1959. with registered office in Leeds. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. ABBOT GROUP LIMITED has been registered for 67 years. Current directors include BRANSTON, Sean Richard Lawrence, CLARKE, Rebecca, MAIER, Ole Fredrik and 1 others.

Company Number
00623285
Status
active
Type
ltd
Incorporated
17 March 1959
Age
67 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BRANSTON, Sean Richard Lawrence, CLARKE, Rebecca, MAIER, Ole Fredrik, POLSON, Niall David
SIC Codes
06100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOT GROUP LIMITED

ABBOT GROUP LIMITED is an active company incorporated on 17 March 1959 with the registered office located in Leeds. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. ABBOT GROUP LIMITED was registered 67 years ago.(SIC: 06100, 82990)

Status

active

Active since 67 years ago

Company No

00623285

LTD Company

Age

67 Years

Incorporated 17 March 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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

UNIGROUP PLC
From: 17 January 1983To: 19 June 1995
U U TEXTILES P L C
From: 17 March 1959To: 17 January 1983
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

, 3 Colmore Circus, Birmingham, B4 6BH
From: 17 March 1959To: 4 July 2017
Timeline

86 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
Mar 59
Director Left
Dec 09
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Funding Round
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Feb 21
Funding Round
Apr 21
Capital Update
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
May 24
Director Left
May 24
Director Left
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Feb 25
Director Left
Oct 25
Funding Round
Dec 25
Funding Round
Jan 26
Capital Update
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
7
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRANSTON, Sean Richard Lawrence

Active
City South Office Park, AberdeenAB12 4XX
Born September 1973
Director
Appointed 18 Dec 2019

CLARKE, Rebecca

Active
Park Row, LeedsLS1 5AB
Born October 1983
Director
Appointed 12 Feb 2026

MAIER, Ole Fredrik

Active
Park Row, LeedsLS1 5AB
Born November 1967
Director
Appointed 24 Dec 2020

POLSON, Niall David

Active
Park Row, LeedsLS1 5AB
Born August 1983
Director
Appointed 23 May 2024

ANDREW, Louise

Resigned
Colthill Road, MilltimberAB13 0EF
Secretary
Appointed 10 Apr 2009
Resigned 31 Mar 2014

BANYARD, Alec William James

Resigned
17 Hampstead Gardens, HockleySS5 5HN
Secretary
Appointed 02 Dec 1996
Resigned 10 Apr 2009

CLAYTON, Nicholas David

Resigned
17 The Avenue, BraintreeCM7 3HY
Secretary
Appointed N/A
Resigned 19 Jun 1995

MILNE, Peter John

Resigned
8 Pearse Street, BrechinDD9 6JR
Secretary
Appointed 19 Jun 1995
Resigned 02 Dec 1996

ANDREW, Louise

Resigned
Colmore Circus, BirminghamB4 6BH
Born May 1977
Director
Appointed 05 Jul 2012
Resigned 31 Mar 2014

BIGMAN, Alan Stuart

Resigned
Colmore Circus, BirminghamB4 6BH
Born May 1967
Director
Appointed 09 Jul 2012
Resigned 21 Jan 2013

BYRNE, Anthony Joseph

Resigned
Minto Drive, AberdeenAB12 3LW
Born February 1976
Director
Appointed 18 Nov 2014
Resigned 31 Dec 2021

CLAYTON, Nicholas David

Resigned
17 The Avenue, BraintreeCM7 3HY
Born June 1962
Director
Appointed 25 Jun 1993
Resigned 19 Jun 1995

CLOW, Lynne

Resigned
City South Office Park, AberdeenAB12 4XX
Born September 1971
Director
Appointed 18 Dec 2019
Resigned 28 Feb 2022

DREW, Simon Rendle

Resigned
City South Office Park, AberdeenAB12 4XX
Born January 1975
Director
Appointed 18 Dec 2019
Resigned 02 Oct 2025

DUNCAN, Robert Alexander

Resigned
21 Rubislaw Den South, AberdeenAB15 4BD
Born May 1950
Director
Appointed 01 Aug 2003
Resigned 17 Mar 2008

ELKHOURY, Joseph

Resigned
Bankhead Drive, PortlethenAB12 4XX
Born January 1970
Director
Appointed 01 Jul 2019
Resigned 16 Jan 2025

FERRAN LARRAZ, Francisco Javier

Resigned
Grosvenor Place, LondonSW1X 7HF
Born August 1956
Director
Appointed 17 May 2005
Resigned 17 Mar 2008

FOREMAN, John Anthony

Resigned
Frome Top Cirencester Road, StroudGL6 9EQ
Born May 1948
Director
Appointed N/A
Resigned 10 Jun 1998

GILCHRIST, Neil Porteous

Resigned
Bankhead Drive, City South Office Park, AberdeenAB12 4XX
Born August 1967
Director
Appointed 15 Jan 2013
Resigned 12 Feb 2025

HOLLIS, John Winston

Resigned
Prince Of Wales Court, RamseyIM8 1BF
Born May 1941
Director
Appointed 01 Aug 1999
Resigned 23 May 2007

HOR, Yeoh Keat

Resigned
14 Jalan Ss 20/22 Damansara Utama, Selangor Darvl EhsanFOREIGN
Born March 1946
Director
Appointed N/A
Resigned 19 Jun 1993

IMRAN, Yam Tunka

Resigned
C/O Antah Holdings Berhad 9th Floor, 50490 Luala Lumpar MalaysiaFOREIGN
Born March 1948
Director
Appointed N/A
Resigned 19 Jun 1995

KRISHNAN, Gopala

Resigned
6rd 6/8 P Jaya, Kuala Lumpur46000
Born March 1940
Director
Appointed 03 May 1994
Resigned 19 Jun 1995

LAFFERTY, Guy Delemere

Resigned
6 Pensford Avenue, RichmondTW9 4HP
Born June 1954
Director
Appointed 19 Jun 1995
Resigned 09 Dec 2002

LOCKE, Alasdair James Dougall

Resigned
Glenrinnes Lodge, KeithAB55 4BS
Born August 1953
Director
Appointed 19 Jun 1995
Resigned 20 Nov 2009

LUKIMTO, Jeanne

Resigned
14 Jalan Ss20/22 Damansara Utama, Kuala Lumpur47400
Born August 1948
Director
Appointed 30 Jun 1993
Resigned 19 Jun 1995

MCDOWELL, Michael Alexander

Resigned
Ramble Lodge Quarry Court, BangorBT19 1TY
Born July 1945
Director
Appointed 19 Jun 1995
Resigned 31 Mar 2004

MCKAY, Norrie Andrew

Resigned
Park Row, LeedsLS1 5AB
Born August 1959
Director
Appointed 09 Jul 2012
Resigned 30 Jun 2019

MERVIS, Jonathan Philip

Resigned
1 Routh Road, LondonSW18 3SW
Born December 1942
Director
Appointed 28 Jun 1993
Resigned 19 Jun 1995

MILNE, Peter John

Resigned
Craigwood, AberdeenAB12 5YT
Born May 1954
Director
Appointed 19 Jun 1995
Resigned 11 Aug 2010

NAQUIYUDDIN, Yam Tunku

Resigned
C/O Antah Holdings Berhad 9th Floor, 50490 Kuala Lumpur
Born March 1947
Director
Appointed N/A
Resigned 03 May 1994

OWEN, Jeremy Nicholas

Resigned
2 Sylvan Tryst, BillericayCM12 0AX
Born March 1940
Director
Appointed N/A
Resigned 30 Jun 1993

PAVER, Gary Neil

Resigned
Minto Drive, AberdeenAB12 3LW
Born May 1967
Director
Appointed 07 Apr 2014
Resigned 02 Mar 2020

PAVER, Gary Neil

Resigned
Colmore Circus, BirminghamB4 6BH
Born May 1967
Director
Appointed 21 Mar 2013
Resigned 23 Apr 2013

PHILIPPS, Geoffrey Mark

Resigned
Slebech Park, HaverfordwestSA62 4AX
Born November 1948
Director
Appointed 19 Jun 1995
Resigned 17 May 2005

Persons with significant control

1

Park Row, LeedsLS1 5AB

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

536

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
8 January 2026
SH19Statement of Capital
Legacy
8 January 2026
SH20SH20
Legacy
8 January 2026
CAP-SSCAP-SS
Resolution
8 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2026
SH01Allotment of Shares
Capital Allotment Shares
20 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
12 May 2021
SH19Statement of Capital
Resolution
12 May 2021
RESOLUTIONSResolutions
Legacy
12 May 2021
SH20SH20
Legacy
12 May 2021
CAP-SSCAP-SS
Resolution
12 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 August 2018
RP04SH01RP04SH01
Resolution
21 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Resolution
4 March 2016
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
22 February 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Resolution
30 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
30 January 2013
RP04RP04
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
353353
Legacy
31 December 2008
353353
Accounts With Accounts Type Group
2 September 2008
AAAnnual Accounts
Legacy
24 July 2008
287Change of Registered Office
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
287Change of Registered Office
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
155(6)b155(6)b
Legacy
10 June 2008
155(6)b155(6)b
Legacy
10 June 2008
155(6)b155(6)b
Legacy
10 June 2008
155(6)b155(6)b
Legacy
10 June 2008
155(6)b155(6)b
Legacy
10 June 2008
155(6)b155(6)b
Legacy
10 June 2008
155(6)b155(6)b
Legacy
10 June 2008
155(6)a155(6)a
Memorandum Articles
15 May 2008
MEM/ARTSMEM/ARTS
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
15 March 2008
288cChange of Particulars
Certificate Re Registration Public Limited Company To Private
14 March 2008
CERT10CERT10
Re Registration Memorandum Articles
14 March 2008
MARMAR
Legacy
14 March 2008
5353
Resolution
14 March 2008
RESOLUTIONSResolutions
Court Order
11 March 2008
OCOC
Certificate Capital Reduction Issued Capital
7 March 2008
CERT15CERT15
Legacy
7 March 2008
OC138OC138
Resolution
7 March 2008
RESOLUTIONSResolutions
Resolution
7 March 2008
RESOLUTIONSResolutions
Memorandum Articles
6 March 2008
MEM/ARTSMEM/ARTS
Resolution
6 March 2008
RESOLUTIONSResolutions
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 July 2007
AAAnnual Accounts
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
123Notice of Increase in Nominal Capital
Legacy
20 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
88(2)R88(2)R
Accounts With Accounts Type Group
30 June 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
14 May 2005
403aParticulars of Charge Subject to s859A
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
28 June 2004
403aParticulars of Charge Subject to s859A
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2004
AAAnnual Accounts
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 May 2003
AAAnnual Accounts
Auditors Resignation Company
10 February 2003
AUDAUD
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
403b403b
Legacy
22 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
27 June 2002
AAAnnual Accounts
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
288cChange of Particulars
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
88(2)R88(2)R
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
15 October 2001
122122
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Legacy
9 October 2001
123Notice of Increase in Nominal Capital
Legacy
11 September 2001
PROSPPROSP
Accounts With Accounts Type Full Group
28 June 2001
AAAnnual Accounts
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Legacy
7 June 2001
88(2)R88(2)R
Legacy
25 May 2001
88(2)R88(2)R
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
88(2)R88(2)R
Legacy
18 October 2000
88(2)R88(2)R
Legacy
4 September 2000
88(2)R88(2)R
Legacy
25 July 2000
88(2)R88(2)R
Legacy
17 July 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Legacy
12 June 2000
88(2)R88(2)R
Legacy
15 May 2000
88(2)R88(2)R
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
88(2)R88(2)R
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1999
88(2)R88(2)R
Legacy
6 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 August 1999
AAAnnual Accounts
Legacy
11 August 1999
88(2)R88(2)R
Legacy
6 August 1999
88(2)R88(2)R
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
88(2)R88(2)R
Legacy
27 July 1999
88(2)R88(2)R
Legacy
21 June 1999
88(2)R88(2)R
Resolution
27 May 1999
RESOLUTIONSResolutions
Resolution
27 May 1999
RESOLUTIONSResolutions
Legacy
17 February 1999
288cChange of Particulars
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 July 1998
AAAnnual Accounts
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
88(2)R88(2)R
Legacy
15 June 1998
88(2)R88(2)R
Legacy
9 June 1998
88(2)R88(2)R
Legacy
9 June 1998
88(2)R88(2)R
Legacy
16 April 1998
288cChange of Particulars
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
4 December 1997
288cChange of Particulars
Legacy
20 October 1997
88(2)R88(2)R
Legacy
27 August 1997
288cChange of Particulars
Legacy
21 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 July 1997
AAAnnual Accounts
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
7 July 1997
88(2)R88(2)R
Memorandum Articles
26 June 1997
MEM/ARTSMEM/ARTS
Resolution
26 June 1997
RESOLUTIONSResolutions
Legacy
26 June 1997
88(2)R88(2)R
Legacy
22 June 1997
88(2)R88(2)R
Legacy
16 June 1997
88(2)R88(2)R
Legacy
11 June 1997
88(2)R88(2)R
Legacy
9 May 1997
88(2)Return of Allotment of Shares
Legacy
28 April 1997
88(2)R88(2)R
Legacy
20 March 1997
88(2)Return of Allotment of Shares
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
13 December 1996
88(2)R88(2)R
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1996
288cChange of Particulars
Legacy
20 November 1996
403aParticulars of Charge Subject to s859A
Legacy
28 October 1996
PROSPPROSP
Resolution
8 October 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Legacy
16 July 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
30 June 1996
AAAnnual Accounts
Legacy
16 June 1996
88(3)88(3)
Legacy
16 June 1996
88(2)O88(2)O
Legacy
16 June 1996
88(3)88(3)
Legacy
16 June 1996
88(2)O88(2)O
Legacy
13 June 1996
88(2)R88(2)R
Legacy
21 May 1996
88(3)88(3)
Legacy
21 May 1996
88(2)O88(2)O
Legacy
20 May 1996
88(2)P88(2)P
Legacy
20 May 1996
88(2)P88(2)P
Legacy
12 May 1996
88(3)88(3)
Legacy
12 May 1996
88(2)O88(2)O
Legacy
8 May 1996
88(2)P88(2)P
Legacy
26 April 1996
88(2)P88(2)P
Legacy
18 April 1996
88(2)R88(2)R
Legacy
9 April 1996
88(3)88(3)
Legacy
9 April 1996
88(2)O88(2)O
Legacy
9 April 1996
88(3)88(3)
Legacy
9 April 1996
88(2)O88(2)O
Legacy
9 April 1996
88(3)88(3)
Legacy
9 April 1996
88(2)O88(2)O
Legacy
24 March 1996
88(2)P88(2)P
Legacy
21 March 1996
88(2)P88(2)P
Legacy
21 March 1996
88(2)P88(2)P
Legacy
16 February 1996
PROSPPROSP
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
88(2)R88(2)R
Legacy
9 January 1996
PROSPPROSP
Legacy
12 December 1995
88(2)R88(2)R
Legacy
15 November 1995
288288
Legacy
9 November 1995
88(3)88(3)
Legacy
9 November 1995
88(2)O88(2)O
Legacy
25 October 1995
88(3)88(3)
Legacy
25 October 1995
88(2)O88(2)O
Legacy
23 October 1995
88(3)88(3)
Legacy
23 October 1995
88(2)O88(2)O
Legacy
23 October 1995
88(3)88(3)
Legacy
23 October 1995
88(2)O88(2)O
Legacy
23 October 1995
88(2)P88(2)P
Legacy
18 October 1995
88(2)R88(2)R
Legacy
16 October 1995
88(2)P88(2)P
Legacy
2 October 1995
88(2)P88(2)P
Legacy
2 October 1995
88(2)P88(2)P
Auditors Resignation Company
22 September 1995
AUDAUD
Legacy
21 September 1995
88(3)88(3)
Legacy
21 September 1995
88(2)O88(2)O
Legacy
14 September 1995
88(2)P88(2)P
Legacy
1 September 1995
88(3)88(3)
Legacy
1 September 1995
88(2)O88(2)O
Legacy
1 September 1995
88(3)88(3)
Legacy
1 September 1995
88(2)O88(2)O
Legacy
25 August 1995
88(3)88(3)
Legacy
25 August 1995
88(2)O88(2)O
Legacy
25 August 1995
88(3)88(3)
Legacy
25 August 1995
88(2)O88(2)O
Legacy
25 August 1995
88(3)88(3)
Legacy
25 August 1995
88(2)O88(2)O
Legacy
25 August 1995
88(3)88(3)
Legacy
25 August 1995
88(2)O88(2)O
Legacy
21 August 1995
88(2)P88(2)P
Legacy
21 August 1995
88(2)P88(2)P
Legacy
21 August 1995
88(2)P88(2)P
Legacy
21 August 1995
88(2)P88(2)P
Legacy
15 August 1995
88(2)P88(2)P
Legacy
15 August 1995
88(2)P88(2)P
Legacy
10 August 1995
403aParticulars of Charge Subject to s859A
Legacy
10 August 1995
403aParticulars of Charge Subject to s859A
Legacy
10 August 1995
403aParticulars of Charge Subject to s859A
Resolution
10 August 1995
RESOLUTIONSResolutions
Legacy
10 August 1995
123Notice of Increase in Nominal Capital
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
287Change of Registered Office
Legacy
27 June 1995
318318
Legacy
27 June 1995
225(1)225(1)
Certificate Change Of Name Company
19 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 1995
PROSPPROSP
Legacy
27 March 1995
88(2)Return of Allotment of Shares
Legacy
27 March 1995
88(2)Return of Allotment of Shares
Legacy
27 March 1995
88(2)Return of Allotment of Shares
Legacy
20 March 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 January 1995
AAAnnual Accounts
Resolution
11 January 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
11 May 1994
288288
Legacy
25 March 1994
88(2)R88(2)R
Legacy
25 March 1994
88(2)R88(2)R
Legacy
9 March 1994
88(2)R88(2)R
Legacy
18 January 1994
88(2)R88(2)R
Legacy
18 January 1994
88(2)R88(2)R
Legacy
18 January 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 December 1993
AAAnnual Accounts
Legacy
13 December 1993
363x363x
Legacy
1 September 1993
287Change of Registered Office
Legacy
23 August 1993
88(2)R88(2)R
Legacy
23 August 1993
88(2)R88(2)R
Legacy
23 August 1993
88(2)R88(2)R
Legacy
23 August 1993
88(2)R88(2)R
Legacy
23 August 1993
88(2)R88(2)R
Legacy
16 July 1993
288288
Legacy
15 July 1993
88(2)R88(2)R
Legacy
15 July 1993
288288
Legacy
13 July 1993
288288
Legacy
7 July 1993
288288
Legacy
1 July 1993
225(1)225(1)
Legacy
28 June 1993
288288
Legacy
22 June 1993
88(2)Return of Allotment of Shares
Legacy
14 May 1993
288288
Legacy
11 May 1993
88(2)R88(2)R
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
8 December 1992
363x363x
Legacy
28 September 1992
395Particulars of Mortgage or Charge
Memorandum Articles
24 August 1992
MEM/ARTSMEM/ARTS
Legacy
14 August 1992
395Particulars of Mortgage or Charge
Statement Of Affairs
11 February 1992
SASA
Accounts With Accounts Type Full Group
18 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363x363x
Resolution
12 November 1991
RESOLUTIONSResolutions
Legacy
10 October 1991
288288
Legacy
26 September 1991
88(2)R88(2)R
Legacy
16 June 1991
288288
Accounts With Accounts Type Interim
15 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 December 1990
AAAnnual Accounts
Legacy
7 December 1990
363363
Legacy
21 November 1990
288288
Legacy
10 October 1990
287Change of Registered Office
Legacy
14 May 1990
288288
Legacy
14 May 1990
288288
Legacy
23 March 1990
288288
Statement Of Affairs
15 March 1990
SASA
Legacy
15 March 1990
88(2)O88(2)O
Legacy
2 March 1990
122122
Resolution
1 March 1990
RESOLUTIONSResolutions
Resolution
1 March 1990
RESOLUTIONSResolutions
Legacy
1 March 1990
123Notice of Increase in Nominal Capital
Legacy
28 February 1990
88(2)R88(2)R
Legacy
28 February 1990
88(2)P88(2)P
Legacy
15 February 1990
88(2)O88(2)O
Legacy
13 February 1990
88(2)P88(2)P
Resolution
2 February 1990
RESOLUTIONSResolutions
Resolution
2 February 1990
RESOLUTIONSResolutions
Legacy
1 February 1990
PROSPPROSP
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
123Notice of Increase in Nominal Capital
Legacy
3 January 1990
288288
Legacy
8 September 1989
288288
Legacy
22 June 1989
122122
Statement Of Affairs
14 April 1989
SASA
Certificate Capital Cancellation Share Premium Account
15 February 1989
CERT21CERT21
Legacy
23 January 1989
OCPRIOCPRI
Accounts With Accounts Type Full Group
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Memorandum Articles
16 January 1989
MEM/ARTSMEM/ARTS
Resolution
16 January 1989
RESOLUTIONSResolutions
Legacy
11 January 1989
PUC 3PUC 3
Resolution
9 January 1989
RESOLUTIONSResolutions
Legacy
5 January 1989
PUC(U)PUC(U)
Legacy
1 December 1988
PUC(U)PUC(U)
Legacy
19 October 1988
122122
Legacy
14 April 1988
PUC 3PUC 3
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
18 February 1988
288288
Legacy
3 February 1988
288288
Legacy
11 January 1988
287Change of Registered Office
Legacy
23 November 1987
288288
Legacy
5 October 1987
288288
Legacy
29 September 1987
288288
Legacy
28 September 1987
353a353a
Legacy
15 September 1987
PUC(U)PUC(U)
Legacy
23 August 1987
PUC(U)PUC(U)
Memorandum Articles
5 August 1987
MEM/ARTSMEM/ARTS
Legacy
23 July 1987
288288
Resolution
29 June 1987
RESOLUTIONSResolutions
Legacy
21 May 1987
225(1)225(1)
Legacy
24 March 1987
PUC(U)PUC(U)
Legacy
3 March 1987
403aParticulars of Charge Subject to s859A
Legacy
25 February 1987
288288
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
395Particulars of Mortgage or Charge
Legacy
29 October 1986
287Change of Registered Office
Legacy
28 October 1986
288288
Legacy
27 October 1986
PUC(U)PUC(U)
Legacy
24 October 1986
363363
Legacy
31 July 1986
287Change of Registered Office
Miscellaneous
19 March 1984
MISCMISC
Legacy
16 March 1984
OC138OC138
Certificate Change Of Name Company
17 January 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Private To Public Limited Company
21 May 1982
CERT5CERT5
Certificate Change Of Name Company
9 March 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 1959
NEWINCIncorporation