Background WavePink WaveYellow Wave

VERNACARE INTERNATIONAL CHORLEY & BOLTON LIMITED (00796740)

VERNACARE INTERNATIONAL CHORLEY & BOLTON LIMITED (00796740) is an active UK company. incorporated on 18 March 1964. with registered office in Chorley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). VERNACARE INTERNATIONAL CHORLEY & BOLTON LIMITED has been registered for 62 years. Current directors include HALL, Richard Andrew, HODGES, Alexander Weld, MORRIS, Nicola Spencer and 1 others.

Company Number
00796740
Status
active
Type
ltd
Incorporated
18 March 1964
Age
62 years
Address
1 Western Avenue Matrix Park, Chorley
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HALL, Richard Andrew, HODGES, Alexander Weld, MORRIS, Nicola Spencer, WADHAMS, Timothy David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERNACARE INTERNATIONAL CHORLEY & BOLTON LIMITED

VERNACARE INTERNATIONAL CHORLEY & BOLTON LIMITED is an active company incorporated on 18 March 1964 with the registered office located in Chorley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). VERNACARE INTERNATIONAL CHORLEY & BOLTON LIMITED was registered 62 years ago.(SIC: 32990)

Status

active

Active since 62 years ago

Company No

00796740

LTD Company

Age

62 Years

Incorporated 18 March 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

VERNACARE LIMITED
From: 25 March 2003To: 17 November 2025
VERNA GROUP LIMITED
From: 31 October 2002To: 25 March 2003
VERNA LIMITED
From: 31 March 1997To: 31 October 2002
VERNACARE LIMITED
From: 6 June 1991To: 31 March 1997
VERNON & COMPANY (PULP PRODUCTS) LIMITED
From: 18 March 1964To: 6 June 1991
Contact
Address

1 Western Avenue Matrix Park Buckshaw Village Chorley, ,

Previous Addresses

Folds Road Bolton Lancashire BL1 2TX
From: 18 March 1964To: 29 January 2019
Timeline

43 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Mar 64
Director Left
Mar 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Apr 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Jun 15
Loan Cleared
Jun 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Apr 19
Loan Cleared
Apr 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Nov 19
Loan Secured
Feb 20
Loan Cleared
Mar 20
Loan Secured
Jul 20
Director Joined
Sept 20
Director Left
Feb 21
Loan Secured
Mar 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Mar 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

HALL, Richard Andrew

Active
Matrix Park, Chorley
Born February 1976
Director
Appointed 30 Sept 2021

HODGES, Alexander Weld

Active
Matrix Park, Chorley
Born September 1968
Director
Appointed 17 Nov 2022

MORRIS, Nicola Spencer

Active
Matrix Park, Chorley
Born March 1978
Director
Appointed 21 Nov 2019

WADHAMS, Timothy David

Active
Matrix Park, Chorley
Born February 1974
Director
Appointed 17 Nov 2022

ATTRILL, Christopher Richard

Resigned
9 The Chines, CuddingtonCW8 2XA
Secretary
Appointed 05 Apr 2005
Resigned 03 Jun 2013

COUCILL, Frank

Resigned
Hill Cot Arthur Lane, BoltonBL2 4JB
Secretary
Appointed N/A
Resigned 27 Mar 1998

LAMB, Adrian

Resigned
Folds Road, LancashireBL1 2TX
Secretary
Appointed 03 Jun 2013
Resigned 21 Mar 2014

MILLER, Matthew

Resigned
Folds Road, LancashireBL1 2TX
Secretary
Appointed 21 Mar 2014
Resigned 10 Jun 2015

MOLYNEAUX, David Stewart

Resigned
12 Ryecroft Lane, BoltonBL7 8AH
Secretary
Appointed 27 Mar 1998
Resigned 05 Apr 2005

WRIGHT, Paul Martin

Resigned
Matrix Park, Chorley
Secretary
Appointed 10 Jun 2015
Resigned 31 Jan 2022

ATTRILL, Christopher Richard

Resigned
9 The Chines, CuddingtonCW8 2XA
Born October 1953
Director
Appointed 05 Apr 2005
Resigned 03 Jun 2013

BREWSTER, Steven David

Resigned
Matrix Park, Chorley
Born August 1974
Director
Appointed 23 Feb 2023
Resigned 14 Mar 2025

COUCILL, Frank

Resigned
Hill Cot Arthur Lane, BoltonBL2 4JB
Born February 1937
Director
Appointed N/A
Resigned 27 Mar 1998

DAWSON, Arthur William

Resigned
53 Kings Drive, PrestonPR2 3HQ
Born November 1921
Director
Appointed N/A
Resigned 31 Jul 1993

DUNNETT, Michael Leslie

Resigned
Oakenshaw 4 Burgh Meadows, ChorleyPR7 3LR
Born August 1942
Director
Appointed N/A
Resigned 31 Mar 1997

HASLAM, Linda Karen

Resigned
Chapel House Barn, TurtonBL7 0EW
Born January 1961
Director
Appointed 09 Apr 2003
Resigned 03 Jun 2013

HATTON, Bernard

Resigned
3 Heaton Grange Drive, BoltonBL1 5NE
Born January 1941
Director
Appointed N/A
Resigned 05 Apr 2005

HAW, Peter William

Resigned
The Gables Scarsdale Ridge, LeedsLS17 9BP
Born February 1931
Director
Appointed N/A
Resigned 08 Dec 1993

HILL, Stephen

Resigned
Wyvern, BuryBL9 5LL
Born October 1937
Director
Appointed 16 Feb 1994
Resigned 27 Mar 1998

LAMB, Adrian Geoffrey

Resigned
Folds Road, LancashireBL1 2TX
Born June 1961
Director
Appointed 03 Jun 2013
Resigned 21 Mar 2014

MILLER, Matthew Kerr

Resigned
Matrix Park, Chorley
Born August 1956
Director
Appointed 03 Jun 2013
Resigned 13 Aug 2020

MOLYNEAUX, David Stewart

Resigned
12 Ryecroft Lane, BoltonBL7 8AH
Born November 1947
Director
Appointed N/A
Resigned 05 Apr 2005

SIMPSON, John Richard

Resigned
49 Church Walk, ChorleyPR7 6HL
Born August 1948
Director
Appointed N/A
Resigned 31 Mar 1997

STEELE, James

Resigned
Matrix Park, Chorley
Born January 1967
Director
Appointed 14 Feb 2020
Resigned 14 Apr 2022

WALLER, Martin

Resigned
Sandybank House, BoltonBL7 0AJ
Born May 1948
Director
Appointed 01 Apr 1997
Resigned 05 Apr 2005

WALLER, Martin

Resigned
Sandybank House, BoltonBL7 0AJ
Born May 1948
Director
Appointed N/A
Resigned 08 Dec 1993

WEBSTER, Lesley

Resigned
Stables Cottage, TadcasterLS24 9LS
Born April 1958
Director
Appointed 09 Apr 2003
Resigned 29 Feb 2012

WILSON, Jean Margaret

Resigned
132 Preston Old Road, PrestonPR4 1HD
Born February 1931
Director
Appointed N/A
Resigned 27 Mar 1998

WRIGHT, Paul Martin

Resigned
Matrix Park, Chorley
Born November 1961
Director
Appointed 10 Jun 2015
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Western Avenue, ChorleyPR7 7NB

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
Fundings
Financials
Latest Activities

Filing History

230

Certificate Change Of Name Company
17 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
19 October 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 October 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 October 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 October 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Memorandum Articles
25 September 2019
MAMA
Resolution
25 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
14 February 2008
155(6)a155(6)a
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
2 August 2007
155(6)a155(6)a
Resolution
2 August 2007
RESOLUTIONSResolutions
Legacy
2 August 2007
155(6)a155(6)a
Legacy
26 July 2007
403aParticulars of Charge Subject to s859A
Legacy
26 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Resolution
6 June 2005
RESOLUTIONSResolutions
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
155(6)a155(6)a
Resolution
4 May 2005
RESOLUTIONSResolutions
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
403aParticulars of Charge Subject to s859A
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
287Change of Registered Office
Certificate Change Of Name Company
25 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
18 June 1998
353a353a
Legacy
18 June 1998
353353
Legacy
9 June 1998
325a325a
Legacy
9 June 1998
325325
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
18 October 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Memorandum Articles
3 April 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
403aParticulars of Charge Subject to s859A
Legacy
21 September 1994
403aParticulars of Charge Subject to s859A
Legacy
18 March 1994
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
19 August 1993
288288
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
25 February 1993
288288
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Resolution
8 November 1992
RESOLUTIONSResolutions
Resolution
8 November 1992
RESOLUTIONSResolutions
Resolution
8 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
26 February 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 June 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Legacy
1 August 1990
288288
Legacy
21 May 1990
288288
Legacy
23 February 1990
363363
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
20 April 1989
288288
Legacy
21 March 1989
288288
Legacy
4 March 1989
288288
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Legacy
8 September 1988
395Particulars of Mortgage or Charge
Legacy
26 August 1988
155(6)b155(6)b
Legacy
26 August 1988
155(6)a155(6)a
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Resolution
27 July 1987
RESOLUTIONSResolutions
Memorandum Articles
29 May 1987
MEM/ARTSMEM/ARTS
Legacy
23 April 1987
288288
Legacy
6 March 1987
395Particulars of Mortgage or Charge
Legacy
20 February 1987
288288
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 March 1983
AAAnnual Accounts
Legacy
1 March 1983
363363
Miscellaneous
18 March 1964
MISCMISC
Incorporation Company
18 March 1964
NEWINCIncorporation
Legacy
11 March 1964
287Change of Registered Office