Background WavePink WaveYellow Wave

VITACRESS SALADS LIMITED (00689950)

VITACRESS SALADS LIMITED (00689950) is an active UK company. incorporated on 17 April 1961. with registered office in Andover. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190). VITACRESS SALADS LIMITED has been registered for 64 years. Current directors include EASTWOOD, Andrew, JINKS, Christopher, MCCRYSTAL, Lisa.

Company Number
00689950
Status
active
Type
ltd
Incorporated
17 April 1961
Age
64 years
Address
Lower Link Farm, Andover, SP11 6DB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
EASTWOOD, Andrew, JINKS, Christopher, MCCRYSTAL, Lisa
SIC Codes
01190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITACRESS SALADS LIMITED

VITACRESS SALADS LIMITED is an active company incorporated on 17 April 1961 with the registered office located in Andover. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190). VITACRESS SALADS LIMITED was registered 64 years ago.(SIC: 01190)

Status

active

Active since 64 years ago

Company No

00689950

LTD Company

Age

64 Years

Incorporated 17 April 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

HAMPSHIRE WATERCRESS LIMITED
From: 17 April 1961To: 30 September 1992
Contact
Address

Lower Link Farm Lower Link St Mary Bourne Andover, SP11 6DB,

Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 18
Director Left
May 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Dec 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCCRYSTAL, Lisa

Active
Lower Link, AndoverSP11 6DB
Secretary
Appointed 04 Nov 2024

EASTWOOD, Andrew

Active
Lower Link Farm, AndoverSP11 6DB
Born February 1981
Director
Appointed 07 Nov 2023

JINKS, Christopher

Active
Lower Link Farm, Nr AndoverSP11 6DB
Born June 1961
Director
Appointed 29 Aug 2022

MCCRYSTAL, Lisa

Active
Lower Link, AndoverSP11 6DB
Born June 1978
Director
Appointed 04 Nov 2024

COOPER, Ashley

Resigned
Lower Link Farm, AndoverSP11 6DB
Secretary
Appointed 01 Nov 2018
Resigned 21 Jun 2024

DAVIS, John Nelder

Resigned
12 Heathcote Place, WinchesterSO21 2LH
Secretary
Appointed N/A
Resigned 31 Jan 2003

DUARTE, Oksana

Resigned
Lower Link Farm, AndoverSP11 6DB
Secretary
Appointed 21 Jun 2024
Resigned 04 Nov 2024

FAIRBRASS, Keith

Resigned
Beech Hill, BordonGU35 8EG
Secretary
Appointed 28 Feb 2013
Resigned 19 Jun 2015

GIBBONS, Nicholas Richard Charles

Resigned
Lower Link Farm, AndoverSP11 6DB
Secretary
Appointed 30 Apr 2018
Resigned 01 Nov 2018

WILKINSON, Richard John

Resigned
Lower Link Farm, AndoverSP11 6DB
Secretary
Appointed 19 Jun 2015
Resigned 30 Apr 2018

WILSON, Mark Alastair, Mr.

Resigned
17 Mount Hermon Road, WokingGU22 7TT
Secretary
Appointed 01 Feb 2003
Resigned 28 Feb 2013

ABREU, Joao Filipe

Resigned
Rua Soc. Nacional Fosforos, Porto
Born March 1970
Director
Appointed 08 Aug 2008
Resigned 22 Apr 2010

BASTOS, Rui Teixeira

Resigned
Rua Pero Da Covilho, Porto 4150-611
Born August 1946
Director
Appointed 08 Aug 2008
Resigned 22 Apr 2010

BASTOS, Rui Teixeira

Resigned
Rua Pero Da Covilho, Porto 4150-611
Born August 1946
Director
Appointed 08 Aug 2008
Resigned 22 Apr 2010

BRINSMEAD, Toby John

Resigned
Lower Link Farm, AndoverSP11 6DB
Born September 1969
Director
Appointed 01 Nov 2013
Resigned 29 Aug 2022

BROOKING, Anthony Clive

Resigned
Hall Farm, AltonGU34 5JU
Born August 1934
Director
Appointed 01 Oct 2001
Resigned 08 Aug 2008

CONWAY, Simon Christopher

Resigned
Lower Link Farm, AndoverSP11 6DB
Born April 1970
Director
Appointed 05 Jan 2022
Resigned 12 May 2023

CONWAY, Simon

Resigned
Lower Link Farm, AndoverSP11 6DB
Born April 1970
Director
Appointed 18 Apr 2013
Resigned 06 Jan 2016

COOPER, Ashley James

Resigned
Lower Link Farm, AndoverSP11 6DB
Born July 1978
Director
Appointed 05 Oct 2018
Resigned 21 Jun 2024

COQUET, Anthony Robert

Resigned
Old Drapery Stores, StockbridgeSO20 8HN
Born May 1941
Director
Appointed N/A
Resigned 30 Nov 2002

DAVIDSON, Andrew James

Resigned
St Mary Bourne, AndoverSP11 6DB
Born August 1966
Director
Appointed 01 Jul 2011
Resigned 15 Oct 2012

DAVIS, John Nelder

Resigned
12 Heathcote Place, WinchesterSO21 2LH
Born May 1949
Director
Appointed N/A
Resigned 31 Jan 2003

DUARTE, Oksana

Resigned
Lower Link Farm, AndoverSP11 6DB
Born January 1982
Director
Appointed 21 Jun 2024
Resigned 04 Nov 2024

FAIRBRASS, Keith

Resigned
St Mary Bourne, AndoverSP11 6DB
Born August 1969
Director
Appointed 01 Jul 2011
Resigned 19 Jun 2015

GRIFFITHS, Huw Llewellyn

Resigned
St Mary Bourne, AndoverSP11 6DB
Born November 1966
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2014

HALL, Christopher Anthony

Resigned
Lower Link Farm, AndoverSP11 6DB
Born June 1967
Director
Appointed 06 Jan 2016
Resigned 25 May 2018

HARTLEY, David Richard

Resigned
14 Cottage Green, AndoverSP11 7RZ
Born May 1958
Director
Appointed 01 Jan 1993
Resigned 10 Jan 1997

ISAAC, Jill Elisabeth

Resigned
Abbey House, SouthamptonSO32 3LB
Born May 1931
Director
Appointed N/A
Resigned 08 Aug 2008

ISAAC, Malcolm John

Resigned
Abbey House, SouthamptonSO32 3LB
Born October 1928
Director
Appointed N/A
Resigned 08 Aug 2008

O'BRIEN, John Charles

Resigned
Chesham House, CobhamKT11 2HB
Born August 1952
Director
Appointed 08 Aug 2008
Resigned 22 Jan 2009

PLATT, John Camm

Resigned
Meadows, WinchesterSO21 1DZ
Born November 1937
Director
Appointed 01 Nov 1995
Resigned 08 Aug 2008

ROTHWELL, Steven Denis

Resigned
Lower Link Farm, AndoverSP11 6DB
Born September 1957
Director
Appointed N/A
Resigned 28 Feb 2023

RUSHWORTH, Michael James Edward

Resigned
The Laurels, SalisburySP5 1JL
Born January 1961
Director
Appointed 18 Mar 2002
Resigned 31 May 2014

RUSSELL, David Wallace

Resigned
Montgomery House, HavantPO9 2RH
Born July 1936
Director
Appointed 01 Feb 1999
Resigned 08 Aug 2008

SANTOS, Jose Henrique

Resigned
Urb Encosta Do Dovro, Gondomor
Born March 1956
Director
Appointed 08 Aug 2008
Resigned 21 May 2009

Persons with significant control

1

Lower Link, AndoverSP11 6DB

Nature of Control

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

Filing History

272

Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 January 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 April 2015
AD02Notification of Single Alternative Inspection Location
Miscellaneous
23 October 2014
MISCMISC
Miscellaneous
15 October 2014
MISCMISC
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Move Registers To Sail Company
6 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 May 2011
AD02Notification of Single Alternative Inspection Location
Resolution
13 January 2011
RESOLUTIONSResolutions
Resolution
23 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Legacy
23 April 2010
MG02MG02
Legacy
23 April 2010
MG02MG02
Legacy
23 April 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
3 February 2010
MG04MG04
Legacy
19 January 2010
MG02MG02
Legacy
19 January 2010
MG02MG02
Accounts With Accounts Type Group
16 September 2009
AAAnnual Accounts
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Auditors Resignation Company
6 May 2009
AUDAUD
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 August 2008
AAAnnual Accounts
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Memorandum Articles
17 April 2008
MEM/ARTSMEM/ARTS
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
8 October 2007
AAAnnual Accounts
Legacy
17 July 2007
88(2)R88(2)R
Legacy
4 May 2007
363aAnnual Return
Legacy
5 December 2006
288cChange of Particulars
Resolution
2 August 2006
RESOLUTIONSResolutions
Resolution
2 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 July 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Resolution
1 March 2006
RESOLUTIONSResolutions
Resolution
1 March 2006
RESOLUTIONSResolutions
Legacy
2 February 2006
169169
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
22 June 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 June 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
3 March 2004
MEM/ARTSMEM/ARTS
Legacy
3 March 2004
123Notice of Increase in Nominal Capital
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 May 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Resolution
11 February 2003
RESOLUTIONSResolutions
Resolution
11 February 2003
RESOLUTIONSResolutions
Resolution
11 February 2003
RESOLUTIONSResolutions
Resolution
11 February 2003
RESOLUTIONSResolutions
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
123Notice of Increase in Nominal Capital
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 May 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 October 2000
AAAnnual Accounts
Legacy
1 July 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
287Change of Registered Office
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
16 January 1999
395Particulars of Mortgage or Charge
Legacy
27 November 1998
403aParticulars of Charge Subject to s859A
Legacy
27 November 1998
403aParticulars of Charge Subject to s859A
Legacy
27 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
21 October 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
3 May 1997
AAAnnual Accounts
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 April 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
24 January 1996
288288
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
13 October 1995
RESOLUTIONSResolutions
Memorandum Articles
13 October 1995
MEM/ARTSMEM/ARTS
Legacy
13 October 1995
88(2)R88(2)R
Legacy
13 October 1995
169169
Legacy
16 June 1995
88(2)R88(2)R
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Legacy
8 June 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 May 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
287Change of Registered Office
Legacy
28 January 1995
395Particulars of Mortgage or Charge
Legacy
28 January 1995
395Particulars of Mortgage or Charge
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
403aParticulars of Charge Subject to s859A
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 April 1994
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
6 June 1993
288288
Accounts With Accounts Type Full Group
10 May 1993
AAAnnual Accounts
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Medium
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
22 June 1990
88(2)R88(2)R
Memorandum Articles
13 December 1989
MEM/ARTSMEM/ARTS
Legacy
11 December 1989
122122
Legacy
11 December 1989
123Notice of Increase in Nominal Capital
Resolution
11 December 1989
RESOLUTIONSResolutions
Resolution
11 December 1989
RESOLUTIONSResolutions
Memorandum Articles
11 December 1989
MEM/ARTSMEM/ARTS
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Accounts With Accounts Type Medium
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
26 August 1988
288288
Accounts With Accounts Type Medium
25 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Legacy
23 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 July 1987
AAAnnual Accounts
Legacy
28 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363
Accounts With Made Up Date
22 February 1982
AAAnnual Accounts
Accounts With Made Up Date
29 January 1982
AAAnnual Accounts
Accounts With Made Up Date
13 December 1979
AAAnnual Accounts
Miscellaneous
17 April 1961
MISCMISC