Background WavePink WaveYellow Wave

NORCHEM LIMITED (00658976)

NORCHEM LIMITED (00658976) is an active UK company. incorporated on 12 May 1960. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORCHEM LIMITED has been registered for 65 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
00658976
Status
active
Type
ltd
Incorporated
12 May 1960
Age
65 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORCHEM LIMITED

NORCHEM LIMITED is an active company incorporated on 12 May 1960 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORCHEM LIMITED was registered 65 years ago.(SIC: 99999)

Status

active

Active since 65 years ago

Company No

00658976

LTD Company

Age

65 Years

Incorporated 12 May 1960

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

18 Oxleasow Road Moon Moat East Redditch Worcestershire B98 0RE
From: 4 February 2015To: 26 April 2023
Norchem Hse. Chilton Indl. Estate Ferryhill Co. Durham DL17 0PD
From: 12 May 1960To: 4 February 2015
Timeline

86 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
May 60
Share Buyback
Nov 09
Share Buyback
Nov 09
Share Buyback
Dec 09
Director Left
May 10
Funding Round
May 10
Funding Round
Oct 10
Share Buyback
Oct 10
Share Buyback
Nov 10
Share Buyback
Mar 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Aug 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Funding Round
Nov 11
Director Joined
Dec 11
Capital Reduction
Jan 12
Share Buyback
Jan 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Jun 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Capital Reduction
Feb 13
Capital Reduction
Feb 13
Funding Round
Feb 13
Share Buyback
Feb 13
Share Buyback
Feb 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Funding Round
May 13
Capital Reduction
Sept 13
Capital Reduction
Sept 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Funding Round
Feb 14
Funding Round
Apr 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Capital Update
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Capital Update
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Jul 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Apr 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Oct 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
53
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 14 Apr 2023

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Secretary
Appointed 16 Jan 2015
Resigned 09 Apr 2021

THOMAS, Robert

Resigned
9 Stonehurst Drive, DarlingtonDL3 8AF
Secretary
Appointed N/A
Resigned 16 Jan 2015

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

BURDON, Mark David

Resigned
21 Hermitage Gardens, Chester Le StreetDH2 3UD
Born September 1977
Director
Appointed 31 Oct 2005
Resigned 10 Sept 2008

DOBBIN, Timothy Simon Charles

Resigned
11 Westhouse Avenue, Durham CityDH1 4FH
Born December 1963
Director
Appointed 15 Mar 1999
Resigned 16 Jan 2015

DORANS, Jeffrey

Resigned
26 Richmond Drive, Houghton Le SpringDH4 6TY
Born August 1962
Director
Appointed 10 Mar 2003
Resigned 31 Oct 2005

GOLDIE, James Malcolm

Resigned
28 Oakfield Road, Newcastle Upon TyneNE3 4HS
Born February 1939
Director
Appointed N/A
Resigned 10 Mar 2003

HERDMAN, Alison Mary

Resigned
Chilton Way, FerryhillDL17 0PD
Born March 1966
Director
Appointed 23 Nov 2011
Resigned 16 Jan 2015

HERDMAN, Alison Mary

Resigned
2 Westfield Drive, GosforthNE3 4XT
Born March 1966
Director
Appointed 26 Mar 2001
Resigned 31 Oct 2005

HERDMAN, Gordon Winship

Resigned
The Farmhouse, Tunstall SunderlandSR3 2QB
Born February 1929
Director
Appointed N/A
Resigned 26 Mar 2001

HERDMAN, Nigel Dale

Resigned
2 Westfield Drive, GosforthNE3 4XT
Born September 1964
Director
Appointed 31 Oct 2005
Resigned 22 Mar 2010

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 14 Apr 2023
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 14 Apr 2023
Resigned 14 Oct 2024

KEMP, Raymond Ian

Resigned
54 The Grange, Newton AycliffeDL5 4SZ
Born January 1946
Director
Appointed N/A
Resigned 06 Nov 2006

LARVIN, John

Resigned
21 Fir Rigg Drive, RedcarTS11 6BT
Born September 1957
Director
Appointed 28 Apr 1993
Resigned 16 Jan 2015

MCCONNELL, Alisdair Richard

Resigned
9 Croftside, Bishop AucklandDL14 0ST
Born June 1965
Director
Appointed 31 Oct 2005
Resigned 16 Jan 2015

MCMANN, Nigel Robert

Resigned
The Chase, South ShieldsNE33 3EB
Born August 1961
Director
Appointed 14 Apr 1999
Resigned 31 Oct 2005

PITT, Robert Michael

Resigned
Moorside South, Newcastle Upon TyneNE4 9BD
Born September 1976
Director
Appointed 05 Nov 2008
Resigned 16 Jan 2015

RUFF, Edward

Resigned
1 Hoveton Close, Stockton On TeesTS19 0XE
Born September 1943
Director
Appointed 14 Apr 1999
Resigned 14 Nov 2007

RUFF, Edward

Resigned
1 Hoveton Close, Stockton On TeesTS19 0XE
Born September 1943
Director
Appointed 06 Dec 1995
Resigned 15 Mar 1999

SCOTT, Walter Winfield

Resigned
41 Cheltenham Avenue, MiddlesbroughTS7 8LR
Born April 1930
Director
Appointed N/A
Resigned 20 Sept 1995

SODHA, Anup

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1962
Director
Appointed 16 Jan 2015
Resigned 14 Apr 2023

SODHA, Nitin Trembaklal

Resigned
Oxleasow Road, RedditchB98 0RE
Born November 1955
Director
Appointed 16 Jan 2015
Resigned 14 Apr 2023

SODHA, Pankaj

Resigned
Oxleasow Road, RedditchB98 0RE
Born April 1953
Director
Appointed 16 Jan 2015
Resigned 14 Apr 2023

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 16 Jan 2015
Resigned 09 Apr 2021

WELSH, John

Resigned
58 Darlington Road, Bishop AucklandDL14 9HT
Born May 1921
Director
Appointed N/A
Resigned 08 Feb 1993

Persons with significant control

2

1 Active
1 Ceased
Oxleasow Road, RedditchB98 0RE

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 2018
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

472

Accounts With Accounts Type Dormant
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 July 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
25 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Resolution
23 May 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Auditors Resignation Company
22 February 2015
AUDAUD
Change Account Reference Date Company Current Shortened
21 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 February 2015
AAAnnual Accounts
Resolution
10 February 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 January 2015
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
27 January 2015
CERT15CERT15
Legacy
27 January 2015
OC138OC138
Resolution
27 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Resolution
19 December 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 December 2014
SH19Statement of Capital
Legacy
19 December 2014
OC138OC138
Certificate Capital Reduction Issued Capital
19 December 2014
CERT15CERT15
Resolution
16 December 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
6 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 October 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 September 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2014
SH03Return of Purchase of Own Shares
Miscellaneous
27 May 2014
MISCMISC
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
8 January 2014
AAAnnual Accounts
Capital Cancellation Shares
28 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2013
SH03Return of Purchase of Own Shares
Resolution
22 November 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
6 September 2013
SH06Cancellation of Shares
Capital Cancellation Shares
6 September 2013
SH06Cancellation of Shares
Capital Cancellation Shares
6 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Capital Cancellation Shares
23 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Capital Cancellation Shares
21 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 February 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 February 2013
SH06Cancellation of Shares
Capital Cancellation Shares
15 February 2013
SH06Cancellation of Shares
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
15 February 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 February 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 January 2013
AAAnnual Accounts
Resolution
14 November 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
29 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 October 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Capital Cancellation Shares
18 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2012
SH03Return of Purchase of Own Shares
Resolution
29 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
11 April 2012
AR01AR01
Auditors Resignation Company
4 April 2012
AUDAUD
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Legacy
14 March 2012
MG02MG02
Legacy
14 March 2012
MG02MG02
Legacy
14 March 2012
MG02MG02
Capital Cancellation Shares
31 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Resolution
6 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Capital Cancellation Shares
27 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Legacy
2 August 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 March 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Resolution
15 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 December 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
24 November 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares
27 October 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Capital Return Purchase Own Shares
11 December 2009
SH03Return of Purchase of Own Shares
Resolution
2 December 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 November 2009
SH03Return of Purchase of Own Shares
Legacy
10 November 2009
MG01MG01
Capital Return Purchase Own Shares
3 November 2009
SH03Return of Purchase of Own Shares
Legacy
28 September 2009
169169
Legacy
15 September 2009
169169
Legacy
30 July 2009
169169
Legacy
2 July 2009
169169
Legacy
20 May 2009
169169
Legacy
8 April 2009
169169
Legacy
7 April 2009
169169
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
363aAnnual Return
Legacy
6 March 2009
169169
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Legacy
14 January 2009
169169
Accounts With Accounts Type Group
14 January 2009
AAAnnual Accounts
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Resolution
24 December 2008
RESOLUTIONSResolutions
Legacy
2 December 2008
169169
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Legacy
20 November 2008
169169
Legacy
15 October 2008
169169
Legacy
23 September 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
169169
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
363sAnnual Return (shuttle)
Legacy
13 March 2008
169169
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
169169
Legacy
17 January 2008
169169
Legacy
28 November 2007
288bResignation of Director or Secretary
Resolution
28 November 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
26 November 2007
AAAnnual Accounts
Legacy
13 November 2007
169169
Legacy
7 November 2007
169169
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
88(2)R88(2)R
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
169169
Legacy
25 September 2007
169169
Legacy
11 September 2007
169169
Legacy
6 September 2007
169169
Legacy
18 July 2007
169169
Legacy
11 July 2007
169169
Legacy
2 July 2007
169169
Legacy
13 June 2007
88(2)R88(2)R
Legacy
9 May 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
20 April 2007
169169
Legacy
20 April 2007
169169
Legacy
29 March 2007
88(2)R88(2)R
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
169169
Legacy
22 February 2007
88(2)R88(2)R
Legacy
19 February 2007
169169
Legacy
14 February 2007
88(2)R88(2)R
Legacy
8 February 2007
169169
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
17 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 November 2006
AAAnnual Accounts
Legacy
15 November 2006
88(2)R88(2)R
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
88(2)R88(2)R
Legacy
29 September 2006
88(2)R88(2)R
Legacy
11 September 2006
169169
Legacy
31 August 2006
88(2)R88(2)R
Legacy
29 August 2006
169169
Legacy
4 August 2006
169169
Legacy
1 August 2006
169169
Legacy
25 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
4 July 2006
169169
Legacy
11 May 2006
88(2)R88(2)R
Legacy
28 April 2006
169169
Legacy
7 April 2006
88(2)R88(2)R
Legacy
28 March 2006
169169
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
88(2)R88(2)R
Legacy
14 March 2006
169169
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
6 March 2006
88(2)R88(2)R
Legacy
21 February 2006
169169
Legacy
17 February 2006
88(2)R88(2)R
Legacy
7 February 2006
88(2)R88(2)R
Accounts With Accounts Type Group
11 January 2006
AAAnnual Accounts
Legacy
10 January 2006
88(2)R88(2)R
Legacy
20 December 2005
169169
Legacy
20 December 2005
169169
Memorandum Articles
15 December 2005
MEM/ARTSMEM/ARTS
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
8 December 2005
88(2)R88(2)R
Legacy
8 December 2005
169169
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
88(2)R88(2)R
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
88(2)R88(2)R
Legacy
28 September 2005
169169
Legacy
22 September 2005
288cChange of Particulars
Legacy
20 September 2005
88(2)R88(2)R
Legacy
9 September 2005
88(2)R88(2)R
Legacy
16 August 2005
88(2)R88(2)R
Legacy
11 August 2005
88(2)R88(2)R
Legacy
1 August 2005
88(2)R88(2)R
Legacy
27 July 2005
88(2)R88(2)R
Legacy
12 July 2005
88(2)R88(2)R
Legacy
28 June 2005
88(2)R88(2)R
Legacy
28 June 2005
169169
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 November 2004
AAAnnual Accounts
Resolution
5 November 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
88(2)R88(2)R
Legacy
7 October 2004
88(2)R88(2)R
Legacy
6 October 2004
88(2)R88(2)R
Legacy
24 September 2004
88(2)R88(2)R
Legacy
1 September 2004
88(2)R88(2)R
Legacy
16 August 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Legacy
25 June 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
25 May 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Legacy
11 May 2004
88(2)R88(2)R
Legacy
29 April 2004
88(2)R88(2)R
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
88(2)R88(2)R
Legacy
2 February 2004
88(2)R88(2)R
Accounts With Accounts Type Group
5 January 2004
AAAnnual Accounts
Legacy
12 December 2003
88(2)R88(2)R
Legacy
12 December 2003
88(2)R88(2)R
Legacy
14 November 2003
88(2)R88(2)R
Legacy
12 September 2003
88(2)R88(2)R
Legacy
14 July 2003
88(2)R88(2)R
Legacy
29 May 2003
88(2)R88(2)R
Legacy
29 May 2003
88(2)R88(2)R
Legacy
11 April 2003
88(2)R88(2)R
Legacy
11 April 2003
288cChange of Particulars
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
386386
Legacy
12 March 2003
88(2)R88(2)R
Accounts With Accounts Type Group
7 February 2003
AAAnnual Accounts
Legacy
3 January 2003
88(2)R88(2)R
Legacy
17 December 2002
88(2)R88(2)R
Legacy
11 November 2002
88(2)R88(2)R
Legacy
11 November 2002
88(2)R88(2)R
Legacy
29 August 2002
88(2)R88(2)R
Legacy
24 July 2002
88(2)R88(2)R
Legacy
30 May 2002
88(2)R88(2)R
Legacy
8 May 2002
88(2)R88(2)R
Legacy
12 April 2002
88(2)R88(2)R
Legacy
14 March 2002
88(2)R88(2)R
Legacy
6 March 2002
88(2)R88(2)R
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
88(2)R88(2)R
Accounts With Accounts Type Group
15 January 2002
AAAnnual Accounts
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
21 December 2001
123Notice of Increase in Nominal Capital
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
4 May 2001
88(2)R88(2)R
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 April 2001
AAAnnual Accounts
Legacy
8 March 2001
88(2)R88(2)R
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
88(2)R88(2)R
Legacy
16 January 2001
88(2)R88(2)R
Legacy
10 January 2001
88(2)R88(2)R
Legacy
10 January 2001
88(2)R88(2)R
Legacy
10 January 2001
88(2)R88(2)R
Legacy
12 December 2000
88(2)R88(2)R
Legacy
7 November 2000
88(2)R88(2)R
Legacy
11 October 2000
88(2)R88(2)R
Legacy
4 September 2000
88(2)R88(2)R
Legacy
4 September 2000
88(2)R88(2)R
Legacy
7 August 2000
88(2)R88(2)R
Legacy
18 July 2000
88(2)R88(2)R
Legacy
7 July 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Legacy
7 June 2000
88(2)R88(2)R
Legacy
5 June 2000
88(2)R88(2)R
Legacy
5 June 2000
88(2)R88(2)R
Legacy
5 June 2000
88(2)R88(2)R
Legacy
5 June 2000
88(2)R88(2)R
Legacy
8 May 2000
88(2)R88(2)R
Legacy
8 May 2000
88(2)R88(2)R
Legacy
8 May 2000
88(2)R88(2)R
Legacy
8 May 2000
88(2)R88(2)R
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
88(2)R88(2)R
Legacy
5 April 2000
88(2)R88(2)R
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
88(2)R88(2)R
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
6 February 2000
88(2)R88(2)R
Legacy
19 January 2000
88(2)R88(2)R
Legacy
7 January 2000
88(2)R88(2)R
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
14 December 1999
88(2)R88(2)R
Legacy
7 December 1999
88(2)R88(2)R
Legacy
7 December 1999
88(2)R88(2)R
Legacy
26 November 1999
88(2)R88(2)R
Legacy
26 November 1999
88(2)R88(2)R
Legacy
5 November 1999
88(2)R88(2)R
Legacy
5 October 1999
88(2)R88(2)R
Legacy
24 September 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
6 August 1999
88(2)R88(2)R
Legacy
6 August 1999
88(2)R88(2)R
Legacy
6 July 1999
88(2)R88(2)R
Legacy
10 June 1999
88(2)R88(2)R
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
88(2)R88(2)R
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
2 December 1998
88(2)R88(2)R
Legacy
3 November 1998
88(2)R88(2)R
Legacy
5 October 1998
88(2)R88(2)R
Legacy
24 August 1998
88(2)R88(2)R
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
88(2)R88(2)R
Legacy
4 February 1998
88(2)R88(2)R
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
88(2)R88(2)R
Legacy
11 December 1997
88(2)R88(2)R
Legacy
6 November 1997
88(2)R88(2)R
Legacy
20 October 1997
88(2)R88(2)R
Legacy
8 June 1997
88(2)R88(2)R
Legacy
15 May 1997
88(2)R88(2)R
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
88(2)R88(2)R
Legacy
13 March 1997
88(2)R88(2)R
Legacy
27 February 1997
88(2)R88(2)R
Legacy
31 January 1997
88(2)R88(2)R
Legacy
26 January 1997
88(2)R88(2)R
Legacy
6 January 1997
88(2)R88(2)R
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
30 September 1996
88(2)R88(2)R
Legacy
4 August 1996
88(3)88(3)
Legacy
4 August 1996
88(2)O88(2)O
Legacy
24 July 1996
88(2)R88(2)R
Legacy
24 July 1996
88(2)P88(2)P
Memorandum Articles
21 July 1996
MEM/ARTSMEM/ARTS
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
27 September 1995
88(2)R88(2)R
Legacy
19 June 1995
288288
Legacy
7 June 1995
88(2)R88(2)R
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
88(2)R88(2)R
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
88(2)R88(2)R
Memorandum Articles
12 June 1994
MEM/ARTSMEM/ARTS
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
21 June 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
363sAnnual Return (shuttle)
Legacy
14 February 1993
88(2)R88(2)R
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Resolution
15 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Legacy
23 April 1991
288288
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
2 April 1990
288288
Legacy
12 March 1990
363363
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
28 July 1988
PUC 2PUC 2
Legacy
29 June 1988
288288
Resolution
24 June 1988
RESOLUTIONSResolutions
Legacy
15 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Accounts With Accounts Type Full
14 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Incorporation Company
19 May 1960
NEWINCIncorporation