Background WavePink WaveYellow Wave

YELCON LIMITED (00700033)

YELCON LIMITED (00700033) is a administration UK company. incorporated on 3 August 1961. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YELCON LIMITED has been registered for 64 years. Current directors include PADIAN, Terence Joseph, RAPLEY, Jonathan David Andrew, RAPLEY, Martin.

Company Number
00700033
Status
administration
Type
ltd
Incorporated
3 August 1961
Age
64 years
Address
C/O Interpath Ltd, Leeds, LS1 4DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PADIAN, Terence Joseph, RAPLEY, Jonathan David Andrew, RAPLEY, Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELCON LIMITED

YELCON LIMITED is an administration company incorporated on 3 August 1961 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. YELCON LIMITED was registered 64 years ago.(SIC: 68100)

Status

administration

Active since 64 years ago

Company No

00700033

LTD Company

Age

64 Years

Incorporated 3 August 1961

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 24 April 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2025
Period: 1 January 2023 - 30 June 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 24 May 2024 (1 year ago)
Submitted on 7 June 2024 (1 year ago)

Next Due

Due by 7 June 2025
For period ending 24 May 2025

Previous Company Names

YELPERS LIMITED
From: 3 August 1961To: 3 August 1961
Contact
Address

C/O Interpath Ltd 4th Floor, Tailors Corner, Thirsk Row Leeds, LS1 4DP,

Previous Addresses

3 the Gateway North Marsh Lane Leeds LS9 8AX England
From: 16 September 2019To: 3 December 2024
1 st Mary's Court Main Street Hardwick Cambridge Cambridgeshire CB23 7QS
From: 3 August 1961To: 16 September 2019
Timeline

34 key events • 1961 - 2023

Funding Officers Ownership
Company Founded
Aug 61
Director Left
Jul 10
Director Joined
May 12
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Apr 15
Loan Secured
Jun 15
Loan Secured
Feb 16
New Owner
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Secured
Jul 19
Loan Secured
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
May 22
Loan Secured
Jan 23
Owner Exit
May 23
Loan Cleared
Oct 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PADIAN, Terence Joseph

Active
75 Needingworth Road, St IvesPE27 5JY
Secretary
Appointed 18 Oct 2005

PADIAN, Terence Joseph

Active
75 Needingworth Road, St IvesPE27 5JY
Born December 1950
Director
Appointed N/A

RAPLEY, Jonathan David Andrew

Active
4th Floor, Tailors Corner, Thirsk Row, LeedsLS1 4DP
Born November 1989
Director
Appointed 01 Sept 2020

RAPLEY, Martin

Active
Ackworth Lodge Pontefract Road, PontefractWF7 7EE
Born January 1957
Director
Appointed 08 Jan 2003

CLARK, Lewis James

Resigned
Old Rectory School Lane, CambridgeCB3 8LP
Secretary
Appointed N/A
Resigned 18 Oct 2005

BRIER, Ben Scott

Resigned
Marsh Lane, LeedsLS9 8AX
Born October 1970
Director
Appointed 01 Sept 2020
Resigned 11 May 2022

CLARK, Lewis James

Resigned
Old Rectory School Lane, CambridgeCB3 8LP
Born February 1939
Director
Appointed N/A
Resigned 31 Mar 1999

GRAY, Linda Carol

Resigned
3 The Paddocks, PeterboroughPE4 5BQ
Born October 1952
Director
Appointed N/A
Resigned 13 Dec 1993

HOLMAN, Stephen Kenneth

Resigned
Marsh Lane, LeedsLS9 8AX
Born March 1957
Director
Appointed 29 May 2012
Resigned 28 Nov 2020

HOLMAN, Stephen Kenneth

Resigned
9 Whirlow Park Road, SheffieldS11 9NN
Born March 1957
Director
Appointed 04 Sept 2003
Resigned 05 Sept 2003

RAPLEY, David Raymond John

Resigned
Glebe House, BartonCB3 7BG
Born April 1965
Director
Appointed N/A
Resigned 18 Nov 2002

RAPLEY, Raymond Herbert

Resigned
Misty Meadow 19 Goretree Road, HuntingdonPE18 9BP
Born January 1929
Director
Appointed N/A
Resigned 17 Jun 2010

Persons with significant control

2

1 Active
1 Ceased
Pontefract Road, PontefractWF7 7EE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022

Mr Martin Rapley

Active
4th Floor, Tailors Corner, Thirsk Row, LeedsLS1 4DP
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

263

Liquidation In Administration Progress Report
22 December 2025
AM10AM10
Liquidation In Administration Extension Of Period
13 November 2025
AM19AM19
Liquidation In Administration Progress Report
18 June 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
13 January 2025
AM06AM06
Liquidation In Administration Proposals
31 December 2024
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
24 December 2024
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
25 November 2024
AM01AM01
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 April 2024
AA01Change of Accounting Reference Date
Memorandum Articles
24 April 2024
MAMA
Resolution
21 March 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
8 September 2023
AAMDAAMD
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
18 December 2018
AAMDAAMD
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
8 May 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Legacy
4 February 2012
MG01MG01
Legacy
21 October 2011
MG01MG01
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Legacy
6 September 2010
MG01MG01
Legacy
3 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2010
AAAnnual Accounts
Legacy
17 March 2010
MG01MG01
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 May 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2005
AAAnnual Accounts
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
287Change of Registered Office
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
6 August 2002
AAMDAAMD
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
27 October 2000
403aParticulars of Charge Subject to s859A
Legacy
27 October 2000
403aParticulars of Charge Subject to s859A
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
14 April 1999
403aParticulars of Charge Subject to s859A
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
28 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
26 February 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
17 May 1995
395Particulars of Mortgage or Charge
Legacy
27 January 1995
395Particulars of Mortgage or Charge
Legacy
27 January 1995
395Particulars of Mortgage or Charge
Legacy
9 January 1995
403aParticulars of Charge Subject to s859A
Legacy
9 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
11 June 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Legacy
4 January 1994
288288
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
30 June 1993
403aParticulars of Charge Subject to s859A
Legacy
21 April 1993
403aParticulars of Charge Subject to s859A
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
18 June 1992
403aParticulars of Charge Subject to s859A
Legacy
18 June 1992
403aParticulars of Charge Subject to s859A
Legacy
18 June 1992
403aParticulars of Charge Subject to s859A
Legacy
12 May 1992
395Particulars of Mortgage or Charge
Legacy
5 May 1992
403aParticulars of Charge Subject to s859A
Legacy
21 January 1992
395Particulars of Mortgage or Charge
Legacy
28 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Legacy
17 July 1991
403aParticulars of Charge Subject to s859A
Legacy
13 June 1991
395Particulars of Mortgage or Charge
Legacy
9 May 1991
395Particulars of Mortgage or Charge
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Legacy
5 November 1990
403aParticulars of Charge Subject to s859A
Legacy
5 November 1990
403aParticulars of Charge Subject to s859A
Legacy
5 November 1990
403aParticulars of Charge Subject to s859A
Legacy
23 October 1990
288288
Resolution
24 September 1990
RESOLUTIONSResolutions
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
10 July 1990
288288
Legacy
5 January 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1989
395Particulars of Mortgage or Charge
Legacy
30 November 1989
395Particulars of Mortgage or Charge
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Legacy
4 August 1989
403aParticulars of Charge Subject to s859A
Legacy
4 August 1989
403aParticulars of Charge Subject to s859A
Legacy
2 August 1989
395Particulars of Mortgage or Charge
Legacy
1 August 1989
395Particulars of Mortgage or Charge
Legacy
27 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
12 May 1989
395Particulars of Mortgage or Charge
Legacy
9 May 1989
403aParticulars of Charge Subject to s859A
Legacy
9 May 1989
403aParticulars of Charge Subject to s859A
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Legacy
5 December 1988
395Particulars of Mortgage or Charge
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Legacy
18 March 1988
395Particulars of Mortgage or Charge
Legacy
1 March 1988
403b403b
Legacy
1 March 1988
403b403b
Legacy
24 February 1988
395Particulars of Mortgage or Charge
Legacy
13 January 1988
395Particulars of Mortgage or Charge
Legacy
23 November 1987
395Particulars of Mortgage or Charge
Legacy
23 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
12 October 1987
395Particulars of Mortgage or Charge
Legacy
12 October 1987
395Particulars of Mortgage or Charge
Legacy
2 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Legacy
7 November 1985
395Particulars of Mortgage or Charge
Incorporation Company
3 August 1961
NEWINCIncorporation
Miscellaneous
3 August 1961
MISCMISC
Certificate Change Of Name Company
3 August 1961
CERTNMCertificate of Incorporation on Change of Name