Background WavePink WaveYellow Wave

MILLBROOK HEALTHCARE LTD (00833987)

MILLBROOK HEALTHCARE LTD (00833987) is an active UK company. incorporated on 12 January 1965. with registered office in Southampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MILLBROOK HEALTHCARE LTD has been registered for 61 years. Current directors include CRAWSHAW, Andrew Julian, JONES, Timothy John Alexander.

Company Number
00833987
Status
active
Type
ltd
Incorporated
12 January 1965
Age
61 years
Address
Nutsey Lane Calmore Ind Estate, Southampton, SO40 3XJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CRAWSHAW, Andrew Julian, JONES, Timothy John Alexander
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBROOK HEALTHCARE LTD

MILLBROOK HEALTHCARE LTD is an active company incorporated on 12 January 1965 with the registered office located in Southampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MILLBROOK HEALTHCARE LTD was registered 61 years ago.(SIC: 86900)

Status

active

Active since 61 years ago

Company No

00833987

LTD Company

Age

61 Years

Incorporated 12 January 1965

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 January 2026 (3 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 1 November 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

MILLBROOK FURNISHING INDUSTRIES LIMITED
From: 12 January 1965To: 24 September 2015
Contact
Address

Nutsey Lane Calmore Ind Estate Totton Southampton, SO40 3XJ,

Timeline

43 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Mar 13
Director Joined
Apr 15
Loan Cleared
Oct 16
Loan Secured
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Oct 18
Loan Cleared
Jun 19
Loan Secured
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
May 23
Loan Secured
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

CRAWSHAW, Andrew Julian

Active
Calmore Ind Estate, SouthamptonSO40 3XJ
Born October 1966
Director
Appointed 04 Aug 2022

JONES, Timothy John Alexander

Active
Calmore Ind Estate, SouthamptonSO40 3XJ
Born December 1981
Director
Appointed 20 Mar 2024

CROLL, Edward Brian

Resigned
2 Millstream Rise, RomseySO51 8HA
Secretary
Appointed N/A
Resigned 28 Jun 1996

CROLL, Paul Alexander James

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Secretary
Appointed 01 Aug 2006
Resigned 22 Jul 2019

KILLICK, Michael David

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Secretary
Appointed 01 Apr 2021
Resigned 20 May 2022

LOCK, David

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Secretary
Appointed 22 Jul 2019
Resigned 31 Jul 2019

SKINNER, Charles David

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Secretary
Appointed 01 Aug 2019
Resigned 24 Mar 2021

TOFT, Simon David

Resigned
1 Yew Tree Cottages, SouthamptonSO40 7EB
Secretary
Appointed 28 Jun 1996
Resigned 01 Aug 2006

ATKINS, Caleb Joachim

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Born September 1973
Director
Appointed 26 Jan 2023
Resigned 11 Mar 2024

BIGGS, Paul

Resigned
5 Garden City, SouthamptonSO45 8TE
Born September 1961
Director
Appointed 20 Jun 2007
Resigned 18 Mar 2013

BURKE, Rex

Resigned
Driftwood Old Furzebrook Road, WarehamBH20 5DD
Born December 1937
Director
Appointed 09 Apr 1998
Resigned 31 Dec 2004

CAIRNS, Annette

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Born September 1970
Director
Appointed 07 Jun 2017
Resigned 22 Jul 2019

CAMPLING, Phillip John

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Born August 1974
Director
Appointed 30 Jul 2008
Resigned 26 Jan 2023

CHILTON, Joshua Mark

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born May 1994
Director
Appointed 22 Jul 2019
Resigned 19 Dec 2019

CRIDLAND, Zoe Marie

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Born May 1987
Director
Appointed 07 Jun 2017
Resigned 29 Oct 2018

CROLL, Christopher Andrew

Resigned
48 Velsheda Court, Hythe Marina VillageSO45 6DW
Born October 1961
Director
Appointed N/A
Resigned 08 Apr 1998

CROLL, Colin

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Born May 1945
Director
Appointed N/A
Resigned 22 Jul 2019

CROLL, Edward Brian

Resigned
2 Millstream Rise, RomseySO51 8HA
Born November 1946
Director
Appointed N/A
Resigned 28 Jun 1996

CROLL, Mark Edward

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Born May 1970
Director
Appointed 09 Apr 1998
Resigned 27 Apr 2017

CROLL, Paul Alexander James

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Born April 1973
Director
Appointed 06 Jan 2003
Resigned 22 Jul 2019

CROLL, Walter David

Resigned
Deerfold, LyndhurstSO4 7JB
Born March 1940
Director
Appointed N/A
Resigned 08 Apr 1998

DAVIES, Lee

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Born November 1980
Director
Appointed 26 Jan 2023
Resigned 20 Mar 2024

KILLICK, Michael David

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Born February 1962
Director
Appointed 24 Mar 2021
Resigned 20 May 2022

LOCK, David John

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Born December 1968
Director
Appointed 19 Sept 2011
Resigned 22 Jul 2019

MECKLENBURGH, Neil

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Born March 1960
Director
Appointed 16 Aug 2007
Resigned 22 Jul 2019

POLLARD, Tim

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Born February 1963
Director
Appointed 16 Apr 2015
Resigned 22 Jul 2019

SKINNER, Charles David

Resigned
Calmore Ind Estate, SouthamptonSO40 3XJ
Born November 1958
Director
Appointed 19 Dec 2019
Resigned 24 Mar 2021

THAPER, Amit

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born November 1980
Director
Appointed 22 Jul 2019
Resigned 19 Dec 2019

TOFT, Simon David

Resigned
1 Yew Tree Cottages, SouthamptonSO40 7EB
Born April 1958
Director
Appointed N/A
Resigned 01 Aug 2006

Persons with significant control

1

South Hampshire Industrial Park, SouthamptonSO40 3XJ

Nature of Control

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

Filing History

235

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
28 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Resolution
12 August 2019
RESOLUTIONSResolutions
Memorandum Articles
12 August 2019
MAMA
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Auditors Resignation Company
16 May 2016
AUDAUD
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Auditors Resignation Company
7 May 2014
AUDAUD
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Legacy
10 October 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Legacy
6 April 2011
MG02MG02
Auditors Resignation Company
10 March 2011
AUDAUD
Legacy
25 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Legacy
25 February 2010
MG02MG02
Legacy
25 February 2010
MG02MG02
Legacy
6 February 2010
MG02MG02
Legacy
6 February 2010
MG02MG02
Legacy
6 February 2010
MG02MG02
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
24 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
353353
Legacy
5 December 2008
190190
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
14 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 November 1996
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Resolution
17 July 1996
RESOLUTIONSResolutions
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
8 July 1996
288288
Legacy
24 April 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
14 November 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 October 1994
AAAnnual Accounts
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
18 November 1993
403aParticulars of Charge Subject to s859A
Legacy
18 November 1993
403aParticulars of Charge Subject to s859A
Legacy
18 November 1993
363sAnnual Return (shuttle)
Legacy
11 November 1993
403aParticulars of Charge Subject to s859A
Legacy
4 November 1993
395Particulars of Mortgage or Charge
Resolution
20 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 September 1993
AAAnnual Accounts
Legacy
17 May 1993
395Particulars of Mortgage or Charge
Legacy
17 May 1993
395Particulars of Mortgage or Charge
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
14 September 1992
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
30 June 1992
CERT17CERT17
Court Order
29 June 1992
OCOC
Legacy
13 May 1992
88(3)88(3)
Resolution
24 April 1992
RESOLUTIONSResolutions
Resolution
24 April 1992
RESOLUTIONSResolutions
Resolution
24 April 1992
RESOLUTIONSResolutions
Resolution
24 April 1992
RESOLUTIONSResolutions
Legacy
27 November 1991
363b363b
Legacy
27 November 1991
363(287)363(287)
Accounts With Accounts Type Full Group
3 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 July 1991
AAAnnual Accounts
Legacy
2 January 1991
363aAnnual Return
Legacy
1 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 June 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
19 July 1989
123Notice of Increase in Nominal Capital
Legacy
4 July 1989
88(3)88(3)
Legacy
23 June 1989
PUC 3PUC 3
Accounts With Accounts Type Full Group
12 May 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
14 February 1989
403aParticulars of Charge Subject to s859A
Resolution
4 February 1989
RESOLUTIONSResolutions
Resolution
20 January 1989
RESOLUTIONSResolutions
Legacy
13 July 1988
288288
Legacy
29 April 1988
403aParticulars of Charge Subject to s859A
Legacy
29 April 1988
403aParticulars of Charge Subject to s859A
Legacy
29 April 1988
403aParticulars of Charge Subject to s859A
Legacy
17 March 1988
395Particulars of Mortgage or Charge
Legacy
25 February 1988
395Particulars of Mortgage or Charge
Legacy
15 December 1987
363363
Accounts With Accounts Type Full Group
15 December 1987
AAAnnual Accounts
Legacy
24 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Accounts With Made Up Date
18 December 1985
AAAnnual Accounts
Accounts With Made Up Date
27 November 1985
AAAnnual Accounts
Accounts With Made Up Date
26 November 1985
AAAnnual Accounts
Accounts With Made Up Date
2 February 1984
AAAnnual Accounts
Accounts With Made Up Date
1 October 1983
AAAnnual Accounts
Accounts With Made Up Date
14 December 1982
AAAnnual Accounts
Accounts With Made Up Date
21 November 1980
AAAnnual Accounts
Accounts With Made Up Date
12 October 1979
AAAnnual Accounts
Accounts With Made Up Date
29 September 1978
AAAnnual Accounts
Accounts With Made Up Date
16 December 1977
AAAnnual Accounts
Miscellaneous
12 January 1965
MISCMISC