Background WavePink WaveYellow Wave

THE DUTTON-FORSHAW MOTOR COMPANY LIMITED (00680734)

THE DUTTON-FORSHAW MOTOR COMPANY LIMITED (00680734) is an active UK company. incorporated on 16 January 1961. with registered office in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. THE DUTTON-FORSHAW MOTOR COMPANY LIMITED has been registered for 65 years. Current directors include MCLELLAN, Owen John, SMITH, Alex.

Company Number
00680734
Status
active
Type
ltd
Incorporated
16 January 1961
Age
65 years
Address
Lookers House 1st Floor, Lookers Stoke, Stoke-On-Trent, ST4 4GU
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MCLELLAN, Owen John, SMITH, Alex
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DUTTON-FORSHAW MOTOR COMPANY LIMITED

THE DUTTON-FORSHAW MOTOR COMPANY LIMITED is an active company incorporated on 16 January 1961 with the registered office located in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. THE DUTTON-FORSHAW MOTOR COMPANY LIMITED was registered 65 years ago.(SIC: 45111)

Status

active

Active since 65 years ago

Company No

00680734

LTD Company

Age

65 Years

Incorporated 16 January 1961

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

DUTTON - FORSHAW MOTOR GROUP LIMITED(THE)
From: 22 November 1985To: 7 December 1994
DUTTON-FORSHAW GROUP LIMITED (THE)
From: 16 January 1961To: 22 November 1985
Contact
Address

Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-On-Trent, ST4 4GU,

Previous Addresses

Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
From: 11 December 2017To: 7 July 2025
776 Chester Road Stretford Manchester M32 0QH
From: 16 January 1961To: 11 December 2017
Timeline

40 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Feb 10
Director Left
Jul 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jan 14
Director Left
May 15
Director Left
May 15
Director Left
May 16
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
May 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CASSIDY, Oona

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Secretary
Appointed 27 Feb 2026

MCLELLAN, Owen John

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1982
Director
Appointed 01 Oct 2025

SMITH, Alex

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born September 1974
Director
Appointed 23 Jan 2025

BOOTH, Alan Hoggarth

Resigned
1 Wendover Road, Bourne EndSL8 5NS
Secretary
Appointed N/A
Resigned 31 Mar 2003

GREGSON, Robin Anthony

Resigned
776 Chester Road, ManchesterM32 0QH
Secretary
Appointed 31 Dec 2009
Resigned 01 Oct 2011

KENNY, Philip John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 20 Dec 2019
Resigned 11 Oct 2023

MACDONALD, Stuart Randolph

Resigned
125 Andrew Lane, StockportSK6 8JD
Secretary
Appointed 26 Oct 2007
Resigned 31 Dec 2009

MACGEEKIE, Glenda

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 01 Oct 2011
Resigned 20 Dec 2019

SAUNDERS, Deborah Ann

Resigned
25 Gresham Street, LondonEC2V 7HN
Secretary
Appointed 31 Mar 2003
Resigned 26 Oct 2007

BARBER, Richard Charles

Resigned
Dancer's End Lodge, TringHP23 6JY
Born September 1952
Director
Appointed N/A
Resigned 23 Feb 1996

BARCLAY, Victor Edward

Resigned
3 The Gateway, ChelseaSW3 3HX
Born April 1938
Director
Appointed N/A
Resigned 15 Mar 1993

BIELBY, Anna Catherine

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born October 1978
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2021

BLACKWELL, Timothy Mark

Resigned
63 Cloncurry Street, LondonSW6 6DT
Born April 1969
Director
Appointed 28 Sept 2007
Resigned 26 Oct 2007

BOOTH, Alan Hoggarth

Resigned
1 Wendover Road, Bourne EndSL8 5NS
Born June 1939
Director
Appointed N/A
Resigned 30 Nov 1993

BREARLEY, James

Resigned
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1965
Director
Appointed 18 Oct 2024
Resigned 07 Oct 2025

BROWN, John Ernest

Resigned
776 Chester Road, ManchesterM32 0QH
Born June 1944
Director
Appointed 29 Feb 2012
Resigned 27 Aug 2013

BRUCE, Andrew Campbell

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born May 1965
Director
Appointed 22 May 2009
Resigned 31 Dec 2019

CAMERON, Charles Donald Ewen

Resigned
Orchard Manor, WorcesterWR3 8TQ
Born March 1956
Director
Appointed 22 Apr 1999
Resigned 30 Jun 2004

CARR, George Noel

Resigned
49 Millview Drive, North ShieldsNE30 2QD
Born September 1935
Director
Appointed N/A
Resigned 30 Sept 1993

DAVIES, John Lewis

Resigned
68 The Plain, EppingCM16 6TW
Born January 1949
Director
Appointed 13 Dec 2002
Resigned 18 Dec 2006

DAVIS, Neil Anthony

Resigned
776 Chester Road, ManchesterM32 0QH
Born July 1964
Director
Appointed 29 Feb 2012
Resigned 29 May 2015

DUNCKER, Garry

Resigned
23 Ferry Lane, RochesterME1 3UU
Born December 1956
Director
Appointed 12 Aug 1998
Resigned 06 Jan 2006

DYSON, David Victor, Mr.

Resigned
Moorside Farm, MottramSK14 6SG
Born August 1958
Director
Appointed 26 Oct 2007
Resigned 19 May 2009

GREGSON, Robin Anthony

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1960
Director
Appointed 20 May 2009
Resigned 05 Jul 2019

HAYDEN, Christopher

Resigned
Yeldhams Cottage, FinchingfieldCM7 4PH
Born March 1960
Director
Appointed 28 Mar 1996
Resigned 31 Jan 2001

HILL, Malcolm

Resigned
436 Pinner Road, HarrowHA2 6EF
Born October 1950
Director
Appointed N/A
Resigned 30 Apr 1993

HOLMES, William

Resigned
Water Lane, LeedsLS11 5RU
Born March 1952
Director
Appointed 29 Feb 2012
Resigned 29 May 2015

JONES, Peter

Resigned
776 Chester Road, ManchesterM32 0QH
Born October 1956
Director
Appointed 23 Jan 2009
Resigned 31 Dec 2013

LAIRD, Oliver Walter

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born May 1970
Director
Appointed 15 Nov 2021
Resigned 11 Oct 2023

LEITH, Alister Bruce

Resigned
Fir House, Hoxne EyeIP21 5AT
Born September 1961
Director
Appointed 04 May 2004
Resigned 11 Dec 2007

MANNING, Arthur Edward

Resigned
Willow Lodge Lower Clopton, Stratford-Upon-AvonCV37 8LQ
Born December 1943
Director
Appointed 28 Mar 1996
Resigned 02 Jul 1999

MANNING, Arthur Edward

Resigned
Willow Lodge Lower Clopton, Stratford-Upon-AvonCV37 8LQ
Born December 1943
Director
Appointed N/A
Resigned 12 Mar 1993

MC AFEE, Herbert

Resigned
April Cottage, Portadown
Born July 1948
Director
Appointed N/A
Resigned 11 Mar 1993

MCMINN, Nigel John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born December 1968
Director
Appointed 19 Aug 2013
Resigned 31 Dec 2019

MCPHEE, Duncan Andrew

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born June 1976
Director
Appointed 19 Feb 2021
Resigned 04 Apr 2024

Persons with significant control

1

1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU

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

316

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
11 May 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
11 May 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
11 May 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
11 May 2022
MR05Certification of Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Statement Of Companys Objects
7 April 2021
CC04CC04
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
5 March 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Legacy
8 August 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
1 August 2017
MR05Certification of Charge
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Legacy
5 August 2010
MG02MG02
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Legacy
4 May 2010
MG01MG01
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
13 May 2008
363sAnnual Return (shuttle)
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Memorandum Articles
1 February 2008
MEM/ARTSMEM/ARTS
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
155(6)a155(6)a
Legacy
15 January 2008
403aParticulars of Charge Subject to s859A
Legacy
15 January 2008
403aParticulars of Charge Subject to s859A
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
287Change of Registered Office
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
287Change of Registered Office
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Legacy
2 February 2007
288cChange of Particulars
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288cChange of Particulars
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
24 January 2006
288bResignation of Director or Secretary
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363aAnnual Return
Legacy
17 May 2005
288cChange of Particulars
Legacy
17 May 2005
353353
Legacy
3 March 2005
288cChange of Particulars
Legacy
26 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
363aAnnual Return
Legacy
26 April 2004
288cChange of Particulars
Legacy
9 February 2004
288cChange of Particulars
Legacy
24 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
8 October 2003
288cChange of Particulars
Legacy
12 September 2003
287Change of Registered Office
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
225Change of Accounting Reference Date
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
225Change of Accounting Reference Date
Auditors Resignation Company
7 March 2003
AUDAUD
Resolution
20 January 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
403aParticulars of Charge Subject to s859A
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
19 August 2002
AUDAUD
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
12 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Auditors Resignation Company
4 November 1999
AUDAUD
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
19 February 1999
AAAnnual Accounts
Legacy
13 October 1998
155(6)b155(6)b
Legacy
13 October 1998
155(6)b155(6)b
Legacy
13 October 1998
155(6)b155(6)b
Legacy
13 October 1998
155(6)b155(6)b
Auditors Resignation Company
2 September 1998
AUDAUD
Legacy
26 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 May 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Resolution
21 January 1998
RESOLUTIONSResolutions
Resolution
21 January 1998
RESOLUTIONSResolutions
Legacy
31 December 1997
155(6)a155(6)a
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
22 December 1997
155(6)b155(6)b
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
5 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Resolution
3 July 1995
RESOLUTIONSResolutions
Legacy
3 July 1995
288288
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Certificate Change Of Name Company
6 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 May 1994
AAAnnual Accounts
Legacy
20 April 1994
403aParticulars of Charge Subject to s859A
Legacy
8 March 1994
288288
Legacy
12 November 1993
288288
Legacy
11 October 1993
403aParticulars of Charge Subject to s859A
Legacy
11 October 1993
403aParticulars of Charge Subject to s859A
Legacy
14 May 1993
363b363b
Resolution
25 April 1993
RESOLUTIONSResolutions
Legacy
25 April 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
13 April 1993
AAAnnual Accounts
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
12 January 1993
287Change of Registered Office
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Legacy
8 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 June 1992
AAAnnual Accounts
Legacy
30 May 1992
403aParticulars of Charge Subject to s859A
Legacy
12 May 1992
363b363b
Legacy
24 February 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
31 July 1991
288288
Accounts With Accounts Type Full Group
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Legacy
11 March 1991
287Change of Registered Office
Legacy
11 December 1990
288288
Legacy
25 July 1990
288288
Accounts With Accounts Type Full Group
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
11 October 1989
288288
Legacy
9 October 1989
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
21 March 1989
288288
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 July 1988
AAAnnual Accounts
Legacy
20 May 1988
288288
Legacy
9 May 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
6 January 1988
288288
Legacy
29 July 1987
288288
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Legacy
11 March 1987
288288
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
395Particulars of Mortgage or Charge
Legacy
27 September 1986
287Change of Registered Office
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Certificate Change Of Name Company
22 November 1985
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1985
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 April 1985
AAAnnual Accounts
Accounts With Made Up Date
10 May 1984
AAAnnual Accounts
Accounts With Made Up Date
27 May 1983
AAAnnual Accounts
Accounts With Made Up Date
14 July 1982
AAAnnual Accounts
Accounts With Made Up Date
8 May 1981
AAAnnual Accounts
Accounts With Made Up Date
2 October 1980
AAAnnual Accounts
Accounts With Made Up Date
23 July 1979
AAAnnual Accounts
Accounts With Made Up Date
17 July 1978
AAAnnual Accounts
Accounts With Made Up Date
25 August 1977
AAAnnual Accounts
Accounts With Made Up Date
28 July 1976
AAAnnual Accounts
Accounts With Made Up Date
8 September 1975
AAAnnual Accounts
Memorandum Articles
21 August 1975
MEM/ARTSMEM/ARTS
Legacy
15 August 1975
363363
Accounts With Made Up Date
1 August 1975
AAAnnual Accounts
Accounts With Made Up Date
13 August 1974
AAAnnual Accounts
Miscellaneous
16 January 1961
MISCMISC