Background WavePink WaveYellow Wave

WOLSELEY UK LIMITED (00636445)

WOLSELEY UK LIMITED (00636445) is an active UK company. incorporated on 3 September 1959. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WOLSELEY UK LIMITED has been registered for 66 years. Current directors include BERARD, Patrick Louis Jean, RANDLE, Nicky Paul, THOMAS, Nicola.

Company Number
00636445
Status
active
Type
ltd
Incorporated
3 September 1959
Age
66 years
Address
2 Kingmaker Court, Warwick Technology Park, Warwick, CV34 6DY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BERARD, Patrick Louis Jean, RANDLE, Nicky Paul, THOMAS, Nicola
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLSELEY UK LIMITED

WOLSELEY UK LIMITED is an active company incorporated on 3 September 1959 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WOLSELEY UK LIMITED was registered 66 years ago.(SIC: 46900)

Status

active

Active since 66 years ago

Company No

00636445

LTD Company

Age

66 Years

Incorporated 3 September 1959

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

WOLSELEY CENTERS LIMITED
From: 5 May 1986To: 31 March 2004
WOLSELEY-HUGHES MERCHANTS LIMITED
From: 3 September 1959To: 5 May 1986
Contact
Address

2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick, CV34 6DY,

Previous Addresses

The Wolseley Center Harrison Way Leamington Spa CV31 3HH
From: 3 September 1959To: 3 December 2018
Timeline

49 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Sept 59
Director Left
Mar 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Capital Update
Jul 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Dec 19
Director Joined
Jan 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Capital Update
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Owner Exit
Feb 21
Loan Secured
Apr 21
Director Joined
Jul 21
Director Left
Jun 22
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Secured
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RANDLE, Nicky Paul

Active
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY
Secretary
Appointed 01 Jan 2020

BERARD, Patrick Louis Jean

Active
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY
Born April 1953
Director
Appointed 08 Oct 2025

RANDLE, Nicky Paul

Active
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY
Born February 1984
Director
Appointed 01 Jan 2020

THOMAS, Nicola

Active
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY
Born January 1976
Director
Appointed 01 Jan 2024

BRADLEY, David

Resigned
Hambleton Grange, HarrogateHG3 3RX
Secretary
Appointed N/A
Resigned 01 Jun 1991

CLAY, Richard William

Resigned
14 The Drive, LeedsLS8 1JF
Secretary
Appointed 01 Jun 1991
Resigned 29 May 2003

FRENCH, Vanessa

Resigned
Harrison Way, Leamington SpaCV31 3HH
Secretary
Appointed 14 Jun 2013
Resigned 31 May 2018

MCCORMICK, Katherine Mary

Resigned
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY
Secretary
Appointed 31 May 2018
Resigned 01 Jan 2020

MIDDLEMISS, Graham

Resigned
20 Spindle Lane, SolihullB90 1RP
Secretary
Appointed 30 Sept 2004
Resigned 14 Jun 2013

WHITE, Mark Jonathan

Resigned
38 Grange Close, WatfordWD17 4HQ
Secretary
Appointed 29 May 2003
Resigned 30 Sept 2004

ASHMORE, Stephen, Mr.

Resigned
The Wolseley Center, Leamington SpaCV31 3HH
Born November 1964
Director
Appointed 01 Dec 2006
Resigned 30 Apr 2015

BANKS, Charles Augustus

Resigned
Parkview 1220, ReadingRG7 4GA
Born December 1940
Director
Appointed 03 May 2001
Resigned 31 Jul 2006

BARDEN, Adrian

Resigned
Pearl House, 35 Pearce Avenue, PooleBH14 8EG
Born December 1954
Director
Appointed 01 Aug 1996
Resigned 30 Sept 2006

BRADLEY, David

Resigned
Hambleton Grange, HarrogateHG3 3RX
Born June 1955
Director
Appointed N/A
Resigned 01 Nov 2002

CONNOR, Sarah Jane

Resigned
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY
Born March 1967
Director
Appointed 06 Jul 2021
Resigned 17 Jun 2022

ELLIOTT, Dennis William

Resigned
13 St Andrews Close, HailshamBN27 2UB
Born November 1929
Director
Appointed 01 Aug 1991
Resigned 31 Jul 1994

EVANS, Ken

Resigned
Maegill Crosshills, RiponHG4 3BY
Born November 1946
Director
Appointed 01 Aug 1998
Resigned 01 Jun 2004

FLANAGAN, Garry Michael

Resigned
18 Sunningdale Croft, HuddersfieldHD2 2NX
Born August 1962
Director
Appointed 05 Apr 2005
Resigned 27 Oct 2006

FOORD, Michael David

Resigned
Greystones, WorcesterWR6 5NW
Born July 1943
Director
Appointed N/A
Resigned 30 Nov 1993

FOOTMAN, John William

Resigned
Holber Hall, HarrogateHG3 3SH
Born August 1937
Director
Appointed N/A
Resigned 31 Jul 1996

GAURON, Peter

Resigned
106 Wandle Road, MordenSM4 6AE
Born June 1944
Director
Appointed N/A
Resigned 10 Jan 2003

GEEVE, David John

Resigned
33 Ashley Road, BathBA1 7TT
Born September 1940
Director
Appointed 24 Mar 1992
Resigned 10 Jul 1995

GRAY, Simon

Resigned
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY
Born August 1967
Director
Appointed 21 Feb 2018
Resigned 30 Sept 2025

GRIFFITHS, Sally-Anne

Resigned
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY
Born March 1969
Director
Appointed 21 Feb 2018
Resigned 21 May 2020

HANCOX, Elizabeth Louise, Dr

Resigned
Harrison Way, Leamington SpaCV31 3HH
Born August 1970
Director
Appointed 08 Jul 2016
Resigned 02 Mar 2018

HARDING, Derek John

Resigned
The Wolseley Center, Leamington SpaCV31 3HH
Born March 1973
Director
Appointed 01 Jul 2010
Resigned 30 Jul 2013

HEADON, Patrick

Resigned
Harrison Way, Leamington SpaCV31 3HH
Born August 1965
Director
Appointed 21 Apr 2015
Resigned 31 Dec 2017

HIGSON, Mark Vincent

Resigned
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY
Born May 1956
Director
Appointed 01 Mar 2018
Resigned 18 Dec 2019

HORNE, Richard Alaistair

Resigned
The Rosary, BedaleDL8 2LX
Born May 1931
Director
Appointed N/A
Resigned 31 Dec 1991

HUFTON, Derek

Resigned
Keepers Cottage, YorkYO61 2RD
Born October 1951
Director
Appointed 01 Sept 2003
Resigned 31 Jul 2005

HUTTON, Andrew Joseph

Resigned
Anchor Dykes, ThirskYO7 3SQ
Born November 1946
Director
Appointed N/A
Resigned 31 Jul 2003

JONES, Keith Harold Davenport

Resigned
The Wolseley Center, Leamington SpaCV31 3HH
Born December 1948
Director
Appointed 31 Oct 2011
Resigned 31 Jul 2014

JONES, Keith Harold Davenport

Resigned
The Mill House Boroughbridge Road, HarrogateHG3 3RQ
Born December 1948
Director
Appointed N/A
Resigned 31 Jul 2005

LANCASTER, Jeremy

Resigned
The Brew House, Cheltenham
Born February 1936
Director
Appointed N/A
Resigned 31 Jul 1996

MANDER, Andrew

Resigned
East Cottage, RiponHG4 3DQ
Born January 1959
Director
Appointed 01 Aug 2002
Resigned 03 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
Warwick Technology Park, WarwickCV34 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS

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
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

269

Mortgage Charge Part Release With Charge Number
20 March 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 March 2026
MR05Certification of Charge
Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
25 January 2021
SH19Statement of Capital
Resolution
25 January 2021
RESOLUTIONSResolutions
Legacy
25 January 2021
SH20SH20
Legacy
25 January 2021
CAP-SSCAP-SS
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change To A Person With Significant Control
28 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Auditors Resignation Company
14 July 2016
AUDAUD
Auditors Resignation Company
14 July 2016
AUDAUD
Auditors Resignation Company
6 May 2016
AUDAUD
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Second Filing Of Form With Form Type
9 August 2013
RP04RP04
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Legacy
30 July 2012
SH20SH20
Legacy
30 July 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 July 2012
SH19Statement of Capital
Resolution
30 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Legacy
14 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Legacy
5 February 2011
MG01MG01
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Resolution
7 January 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Termination Director Company
5 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
15 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Memorandum Articles
2 February 2006
MEM/ARTSMEM/ARTS
Legacy
2 February 2006
88(2)R88(2)R
Legacy
2 February 2006
123Notice of Increase in Nominal Capital
Resolution
2 February 2006
RESOLUTIONSResolutions
Resolution
2 February 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
288cChange of Particulars
Legacy
1 December 2005
363aAnnual Return
Legacy
19 September 2005
88(2)R88(2)R
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
363aAnnual Return
Legacy
2 December 2004
288cChange of Particulars
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288cChange of Particulars
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Memorandum Articles
22 April 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2004
288cChange of Particulars
Legacy
6 March 2004
288cChange of Particulars
Legacy
23 February 2004
288cChange of Particulars
Legacy
11 February 2004
363aAnnual Return
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
288cChange of Particulars
Legacy
20 October 2003
288cChange of Particulars
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Auditors Resignation Company
17 April 2003
AUDAUD
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288cChange of Particulars
Legacy
21 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Memorandum Articles
30 October 1998
MEM/ARTSMEM/ARTS
Resolution
30 October 1998
RESOLUTIONSResolutions
Resolution
30 October 1998
RESOLUTIONSResolutions
Resolution
30 October 1998
RESOLUTIONSResolutions
Legacy
30 October 1998
123Notice of Increase in Nominal Capital
Auditors Resignation Company
4 August 1998
AUDAUD
Legacy
24 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
4 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Resolution
9 December 1996
RESOLUTIONSResolutions
Resolution
9 December 1996
RESOLUTIONSResolutions
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
11 December 1993
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
24 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
18 March 1993
403aParticulars of Charge Subject to s859A
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
30 March 1992
288288
Legacy
5 March 1992
288288
Legacy
29 November 1991
288288
Legacy
28 November 1991
288aAppointment of Director or Secretary
Legacy
20 November 1991
363b363b
Legacy
20 November 1991
363(287)363(287)
Accounts With Accounts Type Full Group
15 November 1991
AAAnnual Accounts
Legacy
29 October 1991
122122
Legacy
17 August 1991
403aParticulars of Charge Subject to s859A
Legacy
14 August 1991
288288
Legacy
31 May 1991
288288
Legacy
23 May 1991
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363aAnnual Return
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
16 March 1988
288288
Legacy
18 November 1987
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
24 August 1987
288288
Legacy
6 August 1987
288aAppointment of Director or Secretary
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 December 1986
AAAnnual Accounts
Legacy
12 December 1986
363363
Legacy
5 May 1986
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 May 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1986
288aAppointment of Director or Secretary
Legacy
3 May 1986
288aAppointment of Director or Secretary
Legacy
3 May 1986
288288
Accounts With Made Up Date
30 January 1983
AAAnnual Accounts
Accounts With Made Up Date
29 January 1982
AAAnnual Accounts
Certificate Change Of Name Company
1 February 1974
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1970
47b47b
Legacy
24 February 1966
47b47b
Legacy
29 December 1965
47b47b
Incorporation Company
3 September 1959
NEWINCIncorporation
Miscellaneous
3 September 1959
MISCMISC