Background WavePink WaveYellow Wave

SOURCE BIOSCIENCE (STORAGE) LIMITED (00878160)

SOURCE BIOSCIENCE (STORAGE) LIMITED (00878160) is an active UK company. incorporated on 29 April 1966. with registered office in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SOURCE BIOSCIENCE (STORAGE) LIMITED has been registered for 59 years. Current directors include BRADLEY, Philip, EDWARDS, William Ryan, FERRARA, Marco Santolo and 1 others.

Company Number
00878160
Status
active
Type
ltd
Incorporated
29 April 1966
Age
59 years
Address
John Boyd Dunlop Drive John Boyd Dunlop Drive, Rochdale, OL16 4NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRADLEY, Philip, EDWARDS, William Ryan, FERRARA, Marco Santolo, JACKSON, Brittany
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOURCE BIOSCIENCE (STORAGE) LIMITED

SOURCE BIOSCIENCE (STORAGE) LIMITED is an active company incorporated on 29 April 1966 with the registered office located in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SOURCE BIOSCIENCE (STORAGE) LIMITED was registered 59 years ago.(SIC: 74909)

Status

active

Active since 59 years ago

Company No

00878160

LTD Company

Age

59 Years

Incorporated 29 April 1966

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

VINDON SCIENTIFIC LIMITED
From: 29 April 1966To: 21 March 2014
Contact
Address

John Boyd Dunlop Drive John Boyd Dunlop Drive Kingsway Business Park Rochdale, OL16 4NG,

Previous Addresses

1 Orchard Place Nottingham Business Park Nottingham NG8 6PX
From: 16 October 2013To: 18 November 2025
John Boyd Dunlop Drive Kingsway Business Park Rochdale Lancashire OL16 4NG
From: 29 April 1966To: 16 October 2013
Timeline

56 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Apr 66
Director Joined
May 10
Director Left
May 10
Director Joined
May 12
Capital Update
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Sept 14
Director Left
Sept 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
Jun 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 20
Director Joined
Nov 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 22
Loan Secured
Nov 22
Capital Update
Nov 23
Funding Round
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Cleared
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
May 24
Director Joined
May 24
Funding Round
Nov 24
Director Left
May 25
Director Joined
May 25
Director Joined
Jul 25
Director Joined
Feb 26
4
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BRADLEY, Philip

Active
5th Floor, LondonSW1W 0DH
Born November 1986
Director
Appointed 12 Dec 2023

EDWARDS, William Ryan

Active
John Boyd Dunlop Drive, RochdaleOL16 4NG
Born April 1979
Director
Appointed 01 Feb 2026

FERRARA, Marco Santolo

Active
Grosvenor Gardens, LondonSW1W 0DH
Born July 1978
Director
Appointed 21 May 2025

JACKSON, Brittany

Active
John Boyd Dunlop Drive, RochdaleOL16 4NG
Born November 1991
Director
Appointed 16 Jul 2025

ASH, Nicholas Watson, Dr

Resigned
Orchard Place, NottinghamNG8 6PX
Secretary
Appointed 16 Oct 2013
Resigned 12 May 2017

ASTLE, Michael John

Resigned
Orchard Place, NottinghamNG8 6PX
Secretary
Appointed 12 May 2017
Resigned 05 Oct 2017

ROYLANCE, Jack

Resigned
7 Littlemoor Lane, OldhamOL3 5RS
Secretary
Appointed N/A
Resigned 17 Sept 1996

SCOPES, Jonathan Emrys

Resigned
Orchard Place, NottinghamNG8 6PX
Secretary
Appointed 31 Dec 2010
Resigned 16 Oct 2013

WHATMOUGH, Diane

Resigned
21 Palin Wood Road, OldhamOL3 5UW
Secretary
Appointed 17 Sept 1996
Resigned 30 Dec 2010

AGNEW, James Douglas

Resigned
Orchard Place, NottinghamNG8 6PX
Born June 1974
Director
Appointed 27 Apr 2017
Resigned 12 May 2017

ASH, Nicholas Watson, Dr

Resigned
Orchard Place, NottinghamNG8 6PX
Born July 1969
Director
Appointed 16 Oct 2013
Resigned 12 May 2017

BAKEWELL, Robert

Resigned
Orchard Place, NottinghamNG8 6PX
Born September 1971
Director
Appointed 16 Oct 2013
Resigned 04 Sept 2014

BURRILL, Martin Henry

Resigned
Oakbank, BoltonBL6 4DH
Born July 1960
Director
Appointed 28 Feb 2005
Resigned 23 Mar 2010

CHISHOLM, Iain Macdonald

Resigned
Orchard Place, NottinghamNG8 6PX
Born March 1950
Director
Appointed 27 Apr 2017
Resigned 02 Jan 2018

GORDON, Ian

Resigned
17 Jackson Mews, OldhamOL4 2SJ
Born March 1959
Director
Appointed 03 May 2005
Resigned 16 Oct 2013

GRIMSHAW, Jack

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born February 1988
Director
Appointed 06 May 2024
Resigned 21 May 2025

JACKSON, Thomas Patrick

Resigned
37 Kingsway, Great HarwoodBB6 7XA
Born November 1951
Director
Appointed 28 Feb 2005
Resigned 16 Oct 2013

KIRKHAM, David Michael

Resigned
Orchard Place, NottinghamNG8 6PX
Born February 1967
Director
Appointed 16 Jun 2021
Resigned 26 Sept 2022

LEAVES, Nicholas Ivor, Dr

Resigned
Orchard Place, NottinghamNG8 6PX
Born June 1967
Director
Appointed 16 Oct 2013
Resigned 12 May 2017

LECOQUE, Jay Charles

Resigned
Orchard Place, NottinghamNG8 6PX
Born November 1962
Director
Appointed 27 Apr 2017
Resigned 12 Dec 2023

METCALFE, Timothy Charles

Resigned
Orchard Place, NottinghamNG8 6PX
Born October 1969
Director
Appointed 04 Sept 2014
Resigned 12 May 2017

NOLAN, Trevor Frank

Resigned
Orchard Place, NottinghamNG8 6PX
Born April 1973
Director
Appointed 09 Jan 2018
Resigned 28 Feb 2020

PARKES, Keith John

Resigned
Orchard Place, NottinghamNG8 6PX
Born June 1962
Director
Appointed 27 Mar 2012
Resigned 16 Oct 2013

RATCLIFFE, Anthony James

Resigned
Orchard Place, NottinghamNG8 6PX
Born March 1964
Director
Appointed 17 Nov 2020
Resigned 12 Dec 2023

ROYLANCE, Alan

Resigned
58 Mount Road, HuddersfieldHD7 6HP
Born January 1952
Director
Appointed N/A
Resigned 28 Feb 2005

ROYLANCE, Hilda

Resigned
7 Littlemoor Lane, OldhamOL3 5RS
Born August 1928
Director
Appointed N/A
Resigned 17 Sept 1996

ROYLANCE, Jack

Resigned
7 Littlemoor Lane, OldhamOL3 5RS
Born January 1929
Director
Appointed N/A
Resigned 17 Sept 1996

SCOPES, Jonathan Emrys

Resigned
Orchard Place, NottinghamNG8 6PX
Born August 1956
Director
Appointed 23 Mar 2010
Resigned 16 Oct 2013

WHEATCROFT, Russell Steven

Resigned
Orchard Place, NottinghamNG8 6PX
Born February 1971
Director
Appointed 27 Apr 2017
Resigned 15 Jun 2021

WILKINSON, James Andrew

Resigned
5th Floor, LondonSW1W 0DH
Born March 1983
Director
Appointed 12 Dec 2023
Resigned 06 May 2024

Persons with significant control

1

Orchard Place, Nottingham Business Park, NottinghamNG8 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

213

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 November 2023
SH19Statement of Capital
Legacy
20 November 2023
SH20SH20
Legacy
20 November 2023
CAP-SSCAP-SS
Resolution
20 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Resolution
7 December 2022
RESOLUTIONSResolutions
Memorandum Articles
7 December 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2020
AAAnnual Accounts
Legacy
14 January 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2019
AAAnnual Accounts
Resolution
5 June 2019
RESOLUTIONSResolutions
Legacy
5 June 2019
AGREEMENT2AGREEMENT2
Legacy
5 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Legacy
7 June 2018
GUARANTEE2GUARANTEE2
Legacy
7 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Miscellaneous
18 November 2014
MISCMISC
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Certificate Change Of Name Company
21 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2014
CONNOTConfirmation Statement Notification
Memorandum Articles
20 March 2014
MEM/ARTSMEM/ARTS
Resolution
12 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
7 August 2013
SH19Statement of Capital
Legacy
29 July 2013
SH20SH20
Legacy
29 July 2013
CAP-SSCAP-SS
Resolution
29 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Miscellaneous
16 December 2010
MISCMISC
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
353353
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 February 2009
190190
Legacy
3 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 April 2005
AAAnnual Accounts
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
155(6)a155(6)a
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Auditors Resignation Company
9 March 2005
AUDAUD
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
7 March 1996
225(1)225(1)
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
28 February 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
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
28 April 1992
363aAnnual Return
Accounts With Accounts Type Small
6 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Accounts With Accounts Type Small
21 March 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
25 September 1989
225(1)225(1)
Accounts With Accounts Type Small
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
15 April 1988
363363
Accounts With Accounts Type Small
31 March 1988
AAAnnual Accounts
Legacy
16 February 1987
363363
Accounts With Accounts Type Small
27 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Legacy
3 February 1984
363363
Legacy
26 April 1982
363363
Accounts With Made Up Date
6 April 1982
AAAnnual Accounts
Legacy
6 April 1982
363363
Legacy
17 April 1980
363363
Legacy
13 July 1978
363363
Legacy
13 June 1978
363363
Legacy
17 January 1977
363363
Legacy
29 December 1976
363363
Legacy
25 April 1972
395Particulars of Mortgage or Charge
Legacy
12 February 1968
88(2)R88(2)R
Certificate Change Of Name Company
13 October 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 April 1966
MISCMISC
Incorporation Company
29 April 1966
NEWINCIncorporation