Background WavePink WaveYellow Wave

JONES HOMES (NORTH WEST) LIMITED (00626625)

JONES HOMES (NORTH WEST) LIMITED (00626625) is an active UK company. incorporated on 24 April 1959. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. JONES HOMES (NORTH WEST) LIMITED has been registered for 66 years. Current directors include BEDSON, Alexander John, JONES, Anthony Emerson, JONES, Audrey and 4 others.

Company Number
00626625
Status
active
Type
ltd
Incorporated
24 April 1959
Age
66 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BEDSON, Alexander John, JONES, Anthony Emerson, JONES, Audrey, JONES, Luke Emerson, JONES, Nathan Emerson, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES HOMES (NORTH WEST) LIMITED

JONES HOMES (NORTH WEST) LIMITED is an active company incorporated on 24 April 1959 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. JONES HOMES (NORTH WEST) LIMITED was registered 66 years ago.(SIC: 41202, 68100)

Status

active

Active since 66 years ago

Company No

00626625

LTD Company

Age

66 Years

Incorporated 24 April 1959

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

P.E.JONES(CONTRACTORS)LIMITED
From: 24 April 1959To: 1 May 2015
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

42 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
Apr 59
Director Left
Apr 11
Director Left
Dec 13
Loan Secured
May 15
Loan Secured
May 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Loan Secured
Jul 16
Director Joined
Jul 16
Loan Secured
Oct 16
Director Left
Jan 17
Loan Secured
Feb 17
Director Joined
Jun 17
Director Left
Jul 17
Loan Secured
Jan 18
Loan Secured
Apr 18
Director Left
Mar 19
Loan Secured
Mar 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Loan Cleared
Jan 22
Loan Secured
Feb 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 24
Loan Cleared
Mar 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

MAHARAJ, Varun

Active
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

BEDSON, Alexander John

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born December 1982
Director
Appointed 18 Mar 2020

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 27 Mar 1997

JONES, Audrey

Active
Emerson House, Alderley EdgeSK9 7LF
Born May 1936
Director
Appointed N/A

JONES, Luke Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born November 1990
Director
Appointed 01 May 2022

JONES, Nathan Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born June 1993
Director
Appointed 01 May 2022

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed N/A

ROYLE, Mark Stephen Thomas

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born June 1964
Director
Appointed 14 Oct 2024

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed N/A
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 26 Jul 2018

BRADBURY, Susanne Lesley

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born September 1946
Director
Appointed N/A
Resigned 18 May 2007

BURNS, Neil Stuart

Resigned
6 Ascot Close, CongletonCW12 1LL
Born November 1946
Director
Appointed N/A
Resigned 31 Jan 1992

CALDWELL, Denise Elsie

Resigned
Emerson House, Alderley Edge
Born August 1962
Director
Appointed 02 Jul 2007
Resigned 22 Jan 2016

CLABER, Jonathan Rodney

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born October 1982
Director
Appointed 11 Jun 2009
Resigned 30 Nov 2022

GALLEYMORE, Nigel John

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born April 1955
Director
Appointed 24 Aug 1999
Resigned 30 Oct 2020

GEORGE, Peter Bryan

Resigned
Emerson House, Alderley Edge
Born October 1972
Director
Appointed 30 Nov 2015
Resigned 17 Mar 2016

HARDY, Gary John

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born September 1959
Director
Appointed 14 May 2007
Resigned 03 Sept 2019

HARDY, John James

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born March 1986
Director
Appointed 18 Mar 2020
Resigned 26 Oct 2020

HUMBER, John Roger

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born May 1943
Director
Appointed 01 Oct 1999
Resigned 16 Dec 2013

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 27 Mar 1997
Resigned 29 Feb 2024

KYNASTON, Neil

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1960
Director
Appointed 16 Jun 1995
Resigned 01 Apr 2011

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Born October 1948
Director
Appointed N/A
Resigned 25 May 2001

SALE, Lee

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born January 1973
Director
Appointed 03 Apr 2017
Resigned 14 Mar 2019

SAVAGE, Joseph Thomas

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born May 1956
Director
Appointed 01 May 1992
Resigned 18 Dec 2015

SCHULER, Martin Alexander

Resigned
Maubern Hall, AdlingtonSK10 4LE
Born February 1945
Director
Appointed N/A
Resigned 28 Mar 2003

SMITH, Jack

Resigned
26 Downesway, Alderley EdgeSK9 7XB
Born November 1934
Director
Appointed N/A
Resigned 29 Nov 1996

THOMPSON, Alan

Resigned
Emerson House, Alderley Edge
Born September 1969
Director
Appointed 01 May 2016
Resigned 05 Jan 2017

THORNILEY, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born June 1950
Director
Appointed N/A
Resigned 02 May 2016

WHITE, Alan Jeffrey

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1946
Director
Appointed N/A
Resigned 01 Jul 2017

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

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

361

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Resolution
3 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Certificate Change Of Name Company
1 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
17 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Legacy
17 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Legacy
25 July 2011
MG02MG02
Legacy
22 July 2011
MG02MG02
Legacy
22 July 2011
MG02MG02
Legacy
9 July 2011
MG01MG01
Legacy
6 June 2011
MG02MG02
Legacy
6 June 2011
MG02MG02
Legacy
6 June 2011
MG02MG02
Legacy
6 June 2011
MG02MG02
Legacy
2 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Legacy
18 March 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Legacy
27 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
403aParticulars of Charge Subject to s859A
Legacy
9 February 2007
403aParticulars of Charge Subject to s859A
Legacy
9 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
6 October 2006
403aParticulars of Charge Subject to s859A
Legacy
6 October 2006
403aParticulars of Charge Subject to s859A
Legacy
6 October 2006
403aParticulars of Charge Subject to s859A
Legacy
6 October 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288cChange of Particulars
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
23 February 2004
288cChange of Particulars
Legacy
17 February 2004
288cChange of Particulars
Legacy
17 February 2004
288cChange of Particulars
Legacy
16 February 2004
288cChange of Particulars
Legacy
11 February 2004
288cChange of Particulars
Legacy
5 February 2004
288cChange of Particulars
Legacy
3 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
29 January 2004
288cChange of Particulars
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Legacy
10 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
4 August 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
12 May 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
403aParticulars of Charge Subject to s859A
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
7 September 2001
403aParticulars of Charge Subject to s859A
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
12 February 2000
403aParticulars of Charge Subject to s859A
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
403aParticulars of Charge Subject to s859A
Legacy
30 September 1999
403aParticulars of Charge Subject to s859A
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
23 March 1999
403aParticulars of Charge Subject to s859A
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
395Particulars of Mortgage or Charge
Legacy
11 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
403aParticulars of Charge Subject to s859A
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
14 March 1998
395Particulars of Mortgage or Charge
Legacy
7 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
15 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
403aParticulars of Charge Subject to s859A
Legacy
8 July 1997
403aParticulars of Charge Subject to s859A
Legacy
8 July 1997
403aParticulars of Charge Subject to s859A
Legacy
8 July 1997
403aParticulars of Charge Subject to s859A
Legacy
8 July 1997
403aParticulars of Charge Subject to s859A
Legacy
8 July 1997
403aParticulars of Charge Subject to s859A
Legacy
8 July 1997
403aParticulars of Charge Subject to s859A
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
17 March 1997
395Particulars of Mortgage or Charge
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
17 May 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
2 October 1995
395Particulars of Mortgage or Charge
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
20 June 1995
288288
Legacy
30 May 1995
395Particulars of Mortgage or Charge
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
19 September 1994
395Particulars of Mortgage or Charge
Legacy
18 May 1994
403aParticulars of Charge Subject to s859A
Legacy
18 May 1994
403aParticulars of Charge Subject to s859A
Legacy
10 May 1994
403aParticulars of Charge Subject to s859A
Legacy
10 May 1994
403aParticulars of Charge Subject to s859A
Legacy
29 April 1994
403aParticulars of Charge Subject to s859A
Legacy
29 April 1994
403aParticulars of Charge Subject to s859A
Legacy
20 April 1994
403aParticulars of Charge Subject to s859A
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
25 October 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
9 July 1992
288288
Legacy
11 February 1992
288288
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
17 August 1991
395Particulars of Mortgage or Charge
Legacy
6 August 1991
395Particulars of Mortgage or Charge
Legacy
20 July 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
12 February 1991
395Particulars of Mortgage or Charge
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
8 August 1990
395Particulars of Mortgage or Charge
Legacy
18 June 1990
288288
Legacy
16 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
2 December 1989
395Particulars of Mortgage or Charge
Legacy
9 November 1989
395Particulars of Mortgage or Charge
Legacy
14 October 1989
403aParticulars of Charge Subject to s859A
Legacy
11 October 1989
395Particulars of Mortgage or Charge
Legacy
22 September 1989
395Particulars of Mortgage or Charge
Legacy
7 August 1989
395Particulars of Mortgage or Charge
Legacy
1 August 1989
395Particulars of Mortgage or Charge
Legacy
8 June 1989
395Particulars of Mortgage or Charge
Legacy
2 June 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
1 March 1989
395Particulars of Mortgage or Charge
Legacy
1 November 1988
288288
Legacy
28 June 1988
403aParticulars of Charge Subject to s859A
Legacy
15 June 1988
403aParticulars of Charge Subject to s859A
Legacy
26 May 1988
288288
Legacy
29 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Legacy
1 March 1988
395Particulars of Mortgage or Charge
Legacy
18 November 1987
395Particulars of Mortgage or Charge
Legacy
24 July 1987
288288
Legacy
8 May 1987
395Particulars of Mortgage or Charge
Legacy
19 March 1987
4747
Legacy
19 March 1987
4747
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Memorandum Articles
29 January 1987
MEM/ARTSMEM/ARTS
Legacy
29 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
403aParticulars of Charge Subject to s859A
Legacy
16 July 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Incorporation Company
24 April 1959
NEWINCIncorporation
Miscellaneous
24 April 1959
MISCMISC