Background WavePink WaveYellow Wave

FREEMANS OF NEWENT LIMITED (00745426)

FREEMANS OF NEWENT LIMITED (00745426) is an active UK company. incorporated on 28 December 1962. with registered office in Hereford. The company operates in the Manufacturing sector, engaged in unknown sic code (10120). FREEMANS OF NEWENT LIMITED has been registered for 63 years. Current directors include BRODIE, Andrew James, BYWATER, Robert Peter, CULSHAW, Julian Henry and 4 others.

Company Number
00745426
Status
active
Type
ltd
Incorporated
28 December 1962
Age
63 years
Address
Grandstand, Hereford, HR4 9PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10120)
Directors
BRODIE, Andrew James, BYWATER, Robert Peter, CULSHAW, Julian Henry, HALL, Christopher James, JENNINGS, Robert John, NEILSON, David Angus, POLLOCK, Sonia Elizabeth
SIC Codes
10120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEMANS OF NEWENT LIMITED

FREEMANS OF NEWENT LIMITED is an active company incorporated on 28 December 1962 with the registered office located in Hereford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10120). FREEMANS OF NEWENT LIMITED was registered 63 years ago.(SIC: 10120)

Status

active

Active since 63 years ago

Company No

00745426

LTD Company

Age

63 Years

Incorporated 28 December 1962

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 2 June 2024 - 31 May 2025(12 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

E.& B.FREEMAN(NEWENT)LIMITED
From: 28 December 1962To: 24 October 1997
Contact
Address

Grandstand Road Hereford, HR4 9PB,

Previous Addresses

Grandstand Road Hereford HR4 9PB England
From: 5 February 2018To: 5 February 2018
Grandstand Road Hereford HR4 9PB England
From: 5 February 2018To: 5 February 2018
Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England
From: 23 April 2015To: 5 February 2018
Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD
From: 28 December 1962To: 23 April 2015
Timeline

45 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Dec 62
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Funding Round
Jan 18
Loan Secured
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Oct 18
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
1
Funding
33
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

BRODIE, Andrew James

Active
Brackley, NorthamptonshireNN13 7EX
Born May 1971
Director
Appointed 27 Jan 2018

BYWATER, Robert Peter

Active
Road, HerefordHR4 9PB
Born May 1982
Director
Appointed 01 Jun 2025

CULSHAW, Julian Henry

Active
Road, HerefordHR4 9PB
Born October 1971
Director
Appointed 01 Jun 2025

HALL, Christopher James

Active
Willow Road, BrackleyNN13 7EX
Born August 1966
Director
Appointed 27 Jan 2018

JENNINGS, Robert John

Active
Road, HerefordHR4 9PB
Born May 1969
Director
Appointed 01 Jun 2025

NEILSON, David Angus

Active
Willow Road, NorthamptonshireNN13 7EX
Born April 1974
Director
Appointed 21 Oct 2021

POLLOCK, Sonia Elizabeth

Active
Road, HerefordHR4 9PB
Born November 1977
Director
Appointed 01 Feb 2025

FREEMAN, Barrie Frederick

Resigned
Middle Farm, Gloucester
Secretary
Appointed N/A
Resigned 06 Dec 1994

FREEMAN, Nigel Charles

Resigned
Hayes Farm, NewentGL18 1LN
Secretary
Appointed 16 Dec 1994
Resigned 04 Jan 2008

LO'BUE, Dena Michelle

Resigned
Road, HerefordHR4 9PB
Secretary
Appointed 09 Oct 2013
Resigned 27 Jan 2018

MARLOR, Steven James

Resigned
5 St Marys Lane, HerefordHR4 7QL
Secretary
Appointed 04 Jan 2008
Resigned 01 Jul 2009

OLIVER, Christopher William

Resigned
Thornton Common Road, Thornton HoughCH63 4JT
Secretary
Appointed 01 Jul 2009
Resigned 09 Oct 2013

CRUZ DIAZ, Maria Del Pilar

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born August 1971
Director
Appointed 09 Oct 2013
Resigned 04 Aug 2015

DAVIDSON, Philip Murray Alexander

Resigned
Brackley, NorthamptonshireNN13 7EX
Born September 1970
Director
Appointed 27 Jan 2018
Resigned 19 Apr 2023

DAWKINS, Andrew

Resigned
Brackley, NorthamptonshireNN13 7EX
Born June 1961
Director
Appointed 27 Jan 2018
Resigned 31 May 2025

FOSTER, Deborah Jane

Resigned
Brackley, NorthamptonshireNN13 7EX
Born September 1967
Director
Appointed 27 Jan 2018
Resigned 31 May 2023

FREEMAN, Barrie Frederick

Resigned
Middle Farm, Gloucester
Born August 1937
Director
Appointed N/A
Resigned 16 Dec 1994

FREEMAN, Clifford George

Resigned
Everess Farm, RedmarleyGL19 3JF
Born March 1964
Director
Appointed 01 Jul 1992
Resigned 04 Jan 2008

FREEMAN, Eric George

Resigned
Byfords Farm Newent Lane, GloucesterGL19 3HH
Born September 1932
Director
Appointed N/A
Resigned 16 Dec 1994

FREEMAN, Nigel Charles

Resigned
Hayes Farm, NewentGL18 1LN
Born January 1965
Director
Appointed 01 Jul 1992
Resigned 04 Jan 2008

GRAHAM, Kevin Bruce

Resigned
Grandstand Road, HerefordHR4 9PB
Born March 1985
Director
Appointed 01 Mar 2016
Resigned 27 Jan 2018

HIDSON, David

Resigned
Road, HerefordHR4 9PB
Born February 1966
Director
Appointed 01 Jun 2023
Resigned 31 May 2025

HYENNE, Xavier

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born June 1971
Director
Appointed 09 Oct 2013
Resigned 01 Mar 2016

KEEBLE, David

Resigned
Brackley, NorthamptonshireNN13 7EX
Born April 1959
Director
Appointed 27 Jan 2018
Resigned 18 Oct 2021

MARLOR, Steven James

Resigned
5 St Marys Lane, HerefordHR4 7QL
Born July 1970
Director
Appointed 04 Jan 2008
Resigned 01 Jul 2009

MAXFIELD, Richard

Resigned
Old School House, LeominsterHR6 9DB
Born August 1962
Director
Appointed 04 Jan 2008
Resigned 24 Nov 2011

OLIVER, Christopher William

Resigned
Thornton Common Road, Thornton HoughCH63 4JT
Born July 1965
Director
Appointed 01 Jul 2009
Resigned 09 Oct 2013

PROUD, Philip Edmund

Resigned
Willow Road, BrackleyNN13 7EX
Born December 1957
Director
Appointed 27 Jan 2018
Resigned 31 May 2025

REED, John William

Resigned
Willow Road, BrackleyNN13 7EX
Born March 1956
Director
Appointed 27 Jan 2018
Resigned 31 May 2023

SIKES, James Brian

Resigned
Knowle Hill Park, CobhamKT11 2PD
Born April 1968
Director
Appointed 24 Nov 2011
Resigned 09 Oct 2013

THOMPSON, Mary Lane

Resigned
Grandstand Road, HerefordHR4 9PB
Born April 1961
Director
Appointed 04 Aug 2015
Resigned 27 Jan 2018

Persons with significant control

4

1 Active
3 Ceased
Willow Road, BrackleyNN13 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2018
Ceased 24 Apr 2018
Willow Road, BrackleyNN13 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2018
Brooklands Drive, WeybridgeKT13 0SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2018
Ceased 27 Jan 2018

Freemans Of Newent (Holdings) Limited

Ceased
Brooklands Drive, WeybridgeKT13 0SL

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
Ceased 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 June 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
14 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Resolution
25 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Made Up Date
13 March 2014
AAAnnual Accounts
Statement Of Companys Objects
3 March 2014
CC04CC04
Resolution
3 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Made Up Date
6 December 2012
AAAnnual Accounts
Accounts With Made Up Date
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
20 January 2011
AA01Change of Accounting Reference Date
Accounts With Made Up Date
16 December 2010
AAAnnual Accounts
Accounts With Made Up Date
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 March 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
27 February 2008
363aAnnual Return
Legacy
19 February 2008
287Change of Registered Office
Legacy
21 January 2008
287Change of Registered Office
Legacy
21 January 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
9 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 February 2007
AAAnnual Accounts
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 2006
AAAnnual Accounts
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 February 2005
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
23 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
288288
Resolution
3 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
13 February 1992
363aAnnual Return
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
17 March 1988
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 August 1986
363363
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Legacy
11 July 1979
395Particulars of Mortgage or Charge
Incorporation Company
28 December 1962
NEWINCIncorporation