Background WavePink WaveYellow Wave

AGRICULTURAL CENTRAL TRADING LIMITED (00713606)

AGRICULTURAL CENTRAL TRADING LIMITED (00713606) is an active UK company. incorporated on 24 January 1962. with registered office in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods and 1 other business activities. AGRICULTURAL CENTRAL TRADING LIMITED has been registered for 64 years. Current directors include BEATY, Andrew John Sidney, DEACON, Andrew, DUTTON, Simon John and 3 others.

Company Number
00713606
Status
active
Type
ltd
Incorporated
24 January 1962
Age
64 years
Address
Grange Court Sitka Drive, Shrewsbury, SY2 6LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
BEATY, Andrew John Sidney, DEACON, Andrew, DUTTON, Simon John, FELLOWS, Helen Mary Isabel, GRANT, Craig John, NICKLIN, Mark Andrew
SIC Codes
46110, 46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRICULTURAL CENTRAL TRADING LIMITED

AGRICULTURAL CENTRAL TRADING LIMITED is an active company incorporated on 24 January 1962 with the registered office located in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods and 1 other business activity. AGRICULTURAL CENTRAL TRADING LIMITED was registered 64 years ago.(SIC: 46110, 46120)

Status

active

Active since 64 years ago

Company No

00713606

LTD Company

Age

64 Years

Incorporated 24 January 1962

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 16 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Grange Court Sitka Drive Shrewsbury Business Park Shrewsbury, SY2 6LG,

Previous Addresses

Act Unit 7 Atcham Business Park Atcham Shrewsbury Shropshire SY4 4UG United Kingdom
From: 3 October 2025To: 20 November 2025
28 Atcham Business Park Atcham Shrewsbury Shropshire SY4 4UG United Kingdom
From: 27 January 2021To: 3 October 2025
90 the Broadway Chesham Bucks HP5 1EG
From: 24 January 1962To: 27 January 2021
Timeline

48 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
May 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Director Left
Jan 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Apr 11
Funding Round
Jun 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Sept 11
Funding Round
Jan 12
Director Joined
Apr 12
Funding Round
Sept 12
Director Joined
Dec 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Loan Cleared
Oct 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Jun 19
Loan Secured
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Jun 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Feb 26
24
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

FOSTER, Glenn

Active
Sitka Drive, ShrewsburySY2 6LG
Secretary
Appointed 01 Jul 2020

BEATY, Andrew John Sidney

Active
Sitka Drive, ShrewsburySY2 6LG
Born July 1970
Director
Appointed 24 Nov 2016

DEACON, Andrew

Active
Sitka Drive, ShrewsburySY2 6LG
Born April 1969
Director
Appointed 13 Dec 2023

DUTTON, Simon John

Active
Sitka Drive, ShrewsburySY2 6LG
Born January 1975
Director
Appointed 17 Apr 2019

FELLOWS, Helen Mary Isabel

Active
Sitka Drive, ShrewsburySY2 6LG
Born April 1961
Director
Appointed 01 Jan 2020

GRANT, Craig John

Active
Sitka Drive, ShrewsburySY2 6LG
Born November 1981
Director
Appointed 15 Dec 2021

NICKLIN, Mark Andrew

Active
Sitka Drive, ShrewsburySY2 6LG
Born May 1967
Director
Appointed 18 Jun 2019

FELLOWS, Helen Mary Isabel

Resigned
90 The Broadway, BucksHP5 1EG
Secretary
Appointed 01 Jul 2011
Resigned 30 Jun 2020

TAYLOR, William James Beech

Resigned
Home Farm, PershoreWR10 2NR
Secretary
Appointed N/A
Resigned 20 Oct 1999

WHITE, David Edward

Resigned
Marwell Heights, Bourne EndSL8 5JJ
Secretary
Appointed 20 Oct 1999
Resigned 30 Jun 2011

BEEVER, James Stuart

Resigned
Hercocks Farm, SleafordNG34 0BX
Born November 1927
Director
Appointed N/A
Resigned 10 Dec 2002

BROWN, Gordon

Resigned
Atcham Business Park, ShrewsburySY4 4UG
Born August 1969
Director
Appointed 02 Dec 2011
Resigned 06 Dec 2021

CALDWELL, John

Resigned
Kelk Cottage, KilmarnockKA2 0AH
Born December 1925
Director
Appointed N/A
Resigned 31 Dec 1996

CARR, Frank

Resigned
Malham, SkiptonBD23 4DN
Born October 1955
Director
Appointed 27 Nov 2009
Resigned 28 Nov 2018

CHRISTENSEN, Poul Adrian

Resigned
Stones Farm, AbingdonOX13 5LS
Born January 1944
Director
Appointed 24 Oct 2002
Resigned 06 Dec 2013

COATES, Paul

Resigned
Ridgaling Farm House, NelsonBB9 6RA
Born March 1918
Director
Appointed N/A
Resigned 18 Oct 1994

CORFIELD, Malcolm George

Resigned
Atcham Business Park, ShrewsburySY4 4UG
Born March 1953
Director
Appointed 07 Dec 2012
Resigned 13 Dec 2023

DAVEY, Ian Richard

Resigned
Sitka Drive, ShrewsburySY2 6LG
Born June 1965
Director
Appointed 13 Feb 2014
Resigned 12 Feb 2026

EVANS, David

Resigned
6 Orchard Rise, Kingston Upon ThamesKT2 7EY
Born December 1935
Director
Appointed 19 Feb 1997
Resigned 24 Nov 2004

FIELD, Douglas William

Resigned
1 Elm Road, HuntingdonPE17 5AU
Born December 1935
Director
Appointed 18 Feb 1992
Resigned 16 Jul 1997

HAMILTON, John Dursley

Resigned
Glendow Coleshill Lane, Winchmore HillHP7 0NR
Born May 1954
Director
Appointed 03 Oct 2007
Resigned 01 Apr 2021

HENDRY, George

Resigned
Wester Manbeen Farm, ElginIV30 3TN
Born October 1944
Director
Appointed 10 Dec 2002
Resigned 06 Dec 2013

HORRELL, Michael John

Resigned
Yonder Netherton, LiskeardPL14 5BD
Born December 1935
Director
Appointed N/A
Resigned 10 Dec 2002

NEIL, James

Resigned
Aird Farm, KilmarnockKA1 5JN
Born August 1946
Director
Appointed 11 Jul 1996
Resigned 23 Nov 2005

ROWLANDS, John Lewis

Resigned
The Elms, BaldockSG7 5LN
Born September 1949
Director
Appointed 24 Nov 2004
Resigned 30 Nov 2019

SNAPE, Nigel Lars Mackay

Resigned
Great Cauldham Farm, FolkestoneCT18 7HQ
Born March 1959
Director
Appointed 23 Nov 2006
Resigned 25 Nov 2016

TAYLOR, William James Beech

Resigned
Home Farm, PershoreWR10 2NR
Born October 1934
Director
Appointed N/A
Resigned 14 Dec 1999

WALLBANK, Michael Dalesford

Resigned
Intake Farm Embsay, SkiptonBD23 6PP
Born September 1954
Director
Appointed 16 Feb 1994
Resigned 03 Dec 2010

WESSEL, Leo Wessel

Resigned
Layham Nurseries, Canterbury
Born May 1926
Director
Appointed N/A
Resigned 15 Oct 1991

WHITE, Peter Vickers

Resigned
Hanby Grange, GranthamNG33 4HJ
Born March 1938
Director
Appointed N/A
Resigned 16 Jul 1997

WILLIAMS-WYNNE, William Robert Charles

Resigned
Talybont, TywynLL36 9LG
Born February 1947
Director
Appointed 16 Jul 1997
Resigned 23 Nov 2006

WOOLMER, Peter Rodney

Resigned
Sandhurst Lane, GloucesterGL2 9NP
Born February 1948
Director
Appointed 27 Jun 2007
Resigned 27 Feb 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Andrew Nicklin

Active
Sitka Drive, ShrewsburySY2 6LG
Born May 1967

Nature of Control

Significant influence or control
Notified 01 Apr 2021

John Dursley Hamilton

Ceased
The Broadway, CheshamHP5 1EG
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

238

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Resolution
3 December 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Memorandum Articles
12 November 2025
MAMA
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Changes To Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
11 November 2013
AR01AR01
Resolution
19 February 2013
RESOLUTIONSResolutions
Resolution
4 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Resolution
30 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 April 2012
CC04CC04
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Capital Allotment Shares
21 September 2011
SH01Allotment of Shares
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
3 August 2011
AP03Appointment of Secretary
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
22 November 2010
AR01AR01
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
3 November 2010
AR01AR01
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
21 August 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
14 November 2008
363aAnnual Return
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
88(2)R88(2)R
Legacy
11 February 2008
88(2)R88(2)R
Legacy
11 February 2008
88(2)R88(2)R
Legacy
11 February 2008
88(2)R88(2)R
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
23 November 2007
88(2)R88(2)R
Legacy
23 November 2007
88(2)R88(2)R
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
88(2)R88(2)R
Legacy
15 August 2007
88(2)R88(2)R
Legacy
16 April 2007
88(2)R88(2)R
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
88(2)R88(2)R
Legacy
21 February 2007
88(2)R88(2)R
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
88(2)R88(2)R
Legacy
24 January 2007
88(2)R88(2)R
Legacy
24 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
10 November 2006
88(2)R88(2)R
Legacy
9 November 2006
88(2)R88(2)R
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
27 June 2006
88(2)R88(2)R
Legacy
1 June 2006
88(2)R88(2)R
Legacy
12 May 2006
88(2)R88(2)R
Legacy
13 April 2006
88(2)R88(2)R
Legacy
3 April 2006
88(2)R88(2)R
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
363sAnnual Return (shuttle)
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
30 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
8 August 1996
288288
Resolution
30 July 1996
RESOLUTIONSResolutions
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
4 November 1994
MEM/ARTSMEM/ARTS
Resolution
4 November 1994
RESOLUTIONSResolutions
Legacy
19 October 1994
288288
Accounts With Accounts Type Full Group
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Memorandum Articles
15 November 1993
MEM/ARTSMEM/ARTS
Resolution
15 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 October 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
27 April 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Legacy
15 November 1991
288288
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Full Group
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
15 October 1990
288288
Legacy
26 April 1990
395Particulars of Mortgage or Charge
Legacy
14 March 1990
288288
Legacy
1 March 1990
288288
Legacy
10 January 1990
288288
Accounts With Accounts Type Full Group
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
10 April 1989
123Notice of Increase in Nominal Capital
Resolution
17 March 1989
RESOLUTIONSResolutions
Resolution
17 March 1989
RESOLUTIONSResolutions
Resolution
17 March 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Legacy
19 January 1988
363363
Legacy
15 January 1988
288288
Legacy
15 January 1988
288288
Accounts With Accounts Type Group
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Legacy
21 January 1987
288288
Legacy
14 January 1987
288288
Legacy
6 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
GAZ(U)GAZ(U)