Background WavePink WaveYellow Wave

JUNGHEINRICH UK LIMITED (00757192)

JUNGHEINRICH UK LIMITED (00757192) is an active UK company. incorporated on 10 April 1963. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). JUNGHEINRICH UK LIMITED has been registered for 63 years. Current directors include HERRERA JARAMA, Silke, SAUNDERS, Stephen Robert.

Company Number
00757192
Status
active
Type
ltd
Incorporated
10 April 1963
Age
63 years
Address
Sherbourne House, Milton Keynes, MK7 8HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
HERRERA JARAMA, Silke, SAUNDERS, Stephen Robert
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNGHEINRICH UK LIMITED

JUNGHEINRICH UK LIMITED is an active company incorporated on 10 April 1963 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). JUNGHEINRICH UK LIMITED was registered 63 years ago.(SIC: 28220)

Status

active

Active since 63 years ago

Company No

00757192

LTD Company

Age

63 Years

Incorporated 10 April 1963

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 8 July 2025 (9 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

JUNGHEINRICH(G.B.)LIMITED
From: 10 April 1963To: 26 September 2001
Contact
Address

Sherbourne House Sherbourne Drive Tilbrook Milton Keynes, MK7 8HX,

Timeline

34 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Apr 63
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 13
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Capital Update
Jun 16
Director Left
Jun 16
Funding Round
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Dec 18
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HERRERA JARAMA, Silke

Active
Sherbourne House, Milton KeynesMK7 8HX
Born September 1966
Director
Appointed 01 Jan 2023

SAUNDERS, Stephen Robert

Active
Sherbourne House, Milton KeynesMK7 8HX
Born November 1976
Director
Appointed 01 Sept 2025

DUROLF, Peter, Dr

Resigned
Oakdene Flat 2, AltrinchamWA14 2BT
Secretary
Appointed N/A
Resigned 30 Apr 1994

EGAN, Anthony Trevor

Resigned
11 Oakfield Close, StockportSK7 1JE
Secretary
Appointed 20 Aug 1998
Resigned 23 Nov 1999

KIBBLE, Gavin Stuart

Resigned
1 Kineton Road, CoventryCV2 3NR
Secretary
Appointed 16 Aug 2004
Resigned 13 Jun 2005

KOENIG, Robert

Resigned
25 Hartley Road, AltrinchamWA14 4AY
Secretary
Appointed 01 Aug 1994
Resigned 30 Apr 1997

LANGRISH SMITH, Lucile Jeanne Christiane Marie

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Secretary
Appointed 13 Jun 2005
Resigned 31 Jul 2015

PARKER, Robert Glyn

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Secretary
Appointed 01 Aug 2015
Resigned 31 Jul 2016

PETERSEN, Kay

Resigned
Rebwinkel 13, Kropp
Secretary
Appointed 12 Nov 1997
Resigned 20 Aug 1998

PIMLOTT, Howard

Resigned
141 Sylvan Avenue, AltrinchamWA15 6AE
Secretary
Appointed 20 Jun 1997
Resigned 12 Nov 1997

SHAW, Stephanie Anne

Resigned
18 Westvale Road, AltrinchamWA15 7RN
Secretary
Appointed 23 Nov 1999
Resigned 15 Aug 2004

SILUK-GIUSIANO, Roman

Resigned
Sherbourne Drive, Milton KeynesMK7 8HX
Secretary
Appointed 01 Aug 2016
Resigned 26 Jan 2018

BAAL, Alexander

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Born June 1988
Director
Appointed 01 Mar 2025
Resigned 31 Aug 2025

BREHM, Stefan

Resigned
Am Stadtrand, 22047 Hamburg
Born August 1974
Director
Appointed 01 Apr 2015
Resigned 26 Jan 2018

DUROLF, Peter, Dr

Resigned
Oakdene Flat 2, AltrinchamWA14 2BT
Born August 1956
Director
Appointed N/A
Resigned 30 Apr 1994

FOREMAN, Terence John

Resigned
Fidlers Green, AlresfordSO24 0AW
Born July 1946
Director
Appointed 16 Jul 2001
Resigned 04 Mar 2002

GLOYSTEIN, Kai Burchard

Resigned
Flemingstrasse, Hamburg22299
Born March 1972
Director
Appointed 01 Jan 2011
Resigned 26 Jan 2018

GRADENWITZ, Stefan Peter

Resigned
Am Bredenbek, Hamburg
Born October 1961
Director
Appointed 10 Mar 2008
Resigned 18 Jul 2013

JEFFS, Stephen Robert

Resigned
4 Nursery Gardens, PangbourneRG8 8AS
Born November 1951
Director
Appointed 03 Jan 1995
Resigned 31 Dec 2003

KIBBLE, Gavin Stuart

Resigned
1 Kineton Road, CoventryCV2 3NR
Born February 1964
Director
Appointed 13 Jun 2005
Resigned 31 Dec 2009

KIEL, Joachim Heinrich Hubert Peter

Resigned
Mellenbergweg, Hamburg
Born August 1954
Director
Appointed 10 Mar 2008
Resigned 26 Jan 2018

KOENIG, Robert

Resigned
25 Hartley Road, AltrinchamWA14 4AY
Born March 1960
Director
Appointed 01 Aug 1994
Resigned 30 Apr 1997

LANGERAK, Jan

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Born May 1965
Director
Appointed 26 Jan 2018
Resigned 21 Nov 2018

LANGRISH-SMITH, Lucile Jeanne Christiane Marie

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Born May 1970
Director
Appointed 01 Jan 2010
Resigned 31 Jul 2015

LORENZ, Jan-Martin

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Born June 1973
Director
Appointed 17 Mar 2010
Resigned 26 Jan 2018

LYNAM, Paul

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Born July 1967
Director
Appointed 01 Nov 2022
Resigned 28 Feb 2025

OHLROGGE, Ronald Walter

Resigned
Querweg, Ellerau
Born February 1956
Director
Appointed 10 Mar 2008
Resigned 31 Dec 2010

PARKER, Robert Glyn

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Born January 1966
Director
Appointed 01 Aug 2015
Resigned 31 Jul 2016

PETERSEN, Kay

Resigned
Rebwinkel 13, Kropp
Born January 1963
Director
Appointed 01 Oct 1997
Resigned 30 Jun 2000

PORTER, James Stuart

Resigned
45 Birkett Way, Chalfont St. GilesHP8 4BJ
Born November 1951
Director
Appointed 12 Apr 2001
Resigned 13 Jun 2005

ROSENKRANZ, Arne Christian

Resigned
Sherbourne House, Milton KeynesMK7 8HX
Born January 1983
Director
Appointed 26 Jan 2018
Resigned 25 Nov 2022

SCHENK, Klaus Detlef

Resigned
6 Lees Road, StockportSK7 1BT
Born November 1945
Director
Appointed N/A
Resigned 03 Jan 1995

SCHULTZ, Hans Herbert

Resigned
Am Stadtrand, Hamburg
Born September 1967
Director
Appointed 23 May 2006
Resigned 01 Jan 2014

SCHULZ, Dirk Paul

Resigned
Heideweg, Luetjensee
Born June 1964
Director
Appointed 10 Mar 2008
Resigned 17 Jun 2016

SILUK-GIUSIANO, Roman Juergen

Resigned
Sherbourne Drive, Milton KeynesMK7 8HX
Born August 1974
Director
Appointed 01 Aug 2016
Resigned 26 Jan 2018

Persons with significant control

1

Sherbourne Drive, Milton KeynesMK7 8HX

Nature of Control

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

Filing History

245

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 September 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Sail Address Company With New Address
1 April 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Second Filing Of Director Termination With Name
13 December 2022
RP04TM01RP04TM01
Resolution
1 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 June 2016
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Capital Name Of Class Of Shares
24 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
24 June 2016
RESOLUTIONSResolutions
Legacy
20 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2016
SH19Statement of Capital
Legacy
20 June 2016
CAP-SSCAP-SS
Resolution
20 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
3 June 2014
RP04RP04
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
28 January 2011
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
29 January 2010
AR01AR01
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Legacy
1 May 2009
88(2)Return of Allotment of Shares
Legacy
1 May 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
1 May 2009
MEM/ARTSMEM/ARTS
Resolution
1 May 2009
RESOLUTIONSResolutions
Legacy
14 April 2009
403aParticulars of Charge Subject to s859A
Legacy
14 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Memorandum Articles
12 January 2009
MEM/ARTSMEM/ARTS
Legacy
12 January 2009
123Notice of Increase in Nominal Capital
Resolution
12 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Memorandum Articles
7 August 2008
MEM/ARTSMEM/ARTS
Legacy
7 August 2008
123Notice of Increase in Nominal Capital
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Resolution
7 August 2008
RESOLUTIONSResolutions
Memorandum Articles
30 May 2008
MEM/ARTSMEM/ARTS
Resolution
30 May 2008
RESOLUTIONSResolutions
Resolution
29 May 2008
RESOLUTIONSResolutions
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363aAnnual Return
Legacy
20 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 March 2003
AUDAUD
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
363sAnnual Return (shuttle)
Memorandum Articles
30 December 1999
MEM/ARTSMEM/ARTS
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
30 December 1999
88(2)R88(2)R
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
30 December 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
30 December 1999
MEM/ARTSMEM/ARTS
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Memorandum Articles
2 April 1999
MEM/ARTSMEM/ARTS
Legacy
2 April 1999
88(2)R88(2)R
Legacy
2 April 1999
123Notice of Increase in Nominal Capital
Resolution
2 April 1999
RESOLUTIONSResolutions
Resolution
2 April 1999
RESOLUTIONSResolutions
Resolution
2 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
21 January 1999
288cChange of Particulars
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
288cChange of Particulars
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
244244
Legacy
26 February 1998
363aAnnual Return
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
23 January 1995
288288
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 September 1994
288288
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
21 February 1992
288288
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
18 April 1991
288288
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Legacy
2 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Legacy
5 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Legacy
25 June 1986
288288
Accounts With Made Up Date
24 May 1985
AAAnnual Accounts
Accounts With Made Up Date
22 March 1985
AAAnnual Accounts
Accounts With Made Up Date
14 March 1984
AAAnnual Accounts
Accounts With Made Up Date
12 June 1982
AAAnnual Accounts
Accounts With Made Up Date
9 November 1981
AAAnnual Accounts
Accounts With Made Up Date
8 November 1981
AAAnnual Accounts
Accounts With Made Up Date
7 November 1981
AAAnnual Accounts
Accounts With Made Up Date
3 November 1978
AAAnnual Accounts
Accounts With Made Up Date
29 July 1977
AAAnnual Accounts
Accounts With Made Up Date
15 November 1976
AAAnnual Accounts
Accounts With Made Up Date
6 June 1975
AAAnnual Accounts
Accounts With Made Up Date
5 May 1975
AAAnnual Accounts
Incorporation Company
10 April 1963
NEWINCIncorporation