Background WavePink WaveYellow Wave

CHELTON LIMITED (00896823)

CHELTON LIMITED (00896823) is an active UK company. incorporated on 27 January 1967. with registered office in Marlow. The company operates in the Manufacturing sector, engaged in unknown sic code (26309). CHELTON LIMITED has been registered for 59 years. Current directors include BRIDGEMAN, Hannah, BURKE, James, WYNNE, Sarah Louise.

Company Number
00896823
Status
active
Type
ltd
Incorporated
27 January 1967
Age
59 years
Address
The Chelton Centre, Marlow, SL7 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
BRIDGEMAN, Hannah, BURKE, James, WYNNE, Sarah Louise
SIC Codes
26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELTON LIMITED

CHELTON LIMITED is an active company incorporated on 27 January 1967 with the registered office located in Marlow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309). CHELTON LIMITED was registered 59 years ago.(SIC: 26309)

Status

active

Active since 59 years ago

Company No

00896823

LTD Company

Age

59 Years

Incorporated 27 January 1967

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

CHELTON(ELECTROSTATICS)LIMITED
From: 27 January 1967To: 10 January 2007
Contact
Address

The Chelton Centre Fourth Avenue Marlow, SL7 1TF,

Previous Addresses

Brook Road Wimborne Dorset BH21 2BJ
From: 27 January 1967To: 27 April 2021
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jan 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jun 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
May 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Apr 20
Loan Secured
May 20
Loan Secured
Jun 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ARTHUR, George

Active
Fourth Avenue, MarlowSL7 1TF
Secretary
Appointed 10 Mar 2025

BRIDGEMAN, Hannah

Active
Fourth Avenue, MarlowSL7 1TF
Born August 1988
Director
Appointed 10 Mar 2025

BURKE, James

Active
Fourth Avenue, MarlowSL7 1TF
Born December 1977
Director
Appointed 20 Jun 2024

WYNNE, Sarah Louise

Active
Suite 1600, Cleveland44115
Born November 1973
Director
Appointed 15 Jan 2021

BARBER, Christopher Martin

Resigned
2 Gilman Crescent, WindsorSL4 4YN
Secretary
Appointed N/A
Resigned 01 Nov 2006

BRIDGEMAN, Hannah Louise

Resigned
Fourth Avenue, MarlowSL7 1TF
Secretary
Appointed 08 Dec 2021
Resigned 10 Mar 2025

DYER, Phillip Andrew Joseph

Resigned
Fourth Avenue, MarlowSL7 1TF
Secretary
Appointed 24 Sept 2012
Resigned 08 Dec 2021

JOSEY, Alan

Resigned
261 St Leonards Road, WindsorSL4 3DR
Secretary
Appointed 01 Nov 2006
Resigned 24 Sept 2012

POPE, John Michael

Resigned
The Rise 18 Highland Road, WimborneBH21 2QN
Secretary
Appointed N/A
Resigned 04 Mar 2008

ABBOTT, Jason Mark

Resigned
Fourth Avenue, MarlowSL7 1TF
Born July 1966
Director
Appointed 11 Mar 2021
Resigned 20 Jun 2024

AMPS, Timothy Paul

Resigned
Rose Cottage, KingtonHR5 3EN
Born August 1960
Director
Appointed 07 Jan 2008
Resigned 24 Sept 2012

BEALEY, Matthew Edward

Resigned
Fourth Avenue, MarlowSL7 1TF
Born August 1980
Director
Appointed 06 Sept 2018
Resigned 23 Mar 2021

BOJARZIN, Thorsten

Resigned
70 High Street, MarlowSL7 1AH
Born February 1967
Director
Appointed 01 Sept 2003
Resigned 04 Nov 2005

BRIERLEY, Michael Peter

Resigned
30 Lyneham Gardens, MaidenheadSL6 6SJ
Born March 1954
Director
Appointed 01 Nov 1993
Resigned 23 Nov 2010

BROOKS, Sally Fiona

Resigned
Brook Road, DorsetBH21 2BJ
Born August 1966
Director
Appointed 06 Jun 2013
Resigned 20 Jul 2018

BROWNING, Guy Richard

Resigned
54 Marys Mead, High WycombeHP15 7DS
Born July 1942
Director
Appointed 01 Apr 2000
Resigned 18 Jun 2007

BULLEY, David Robert

Resigned
Fourth Avenue, MarlowSL7 1TF
Born March 1980
Director
Appointed 23 Dec 2016
Resigned 11 Mar 2021

BURWOOD, Thomas Hugh

Resigned
Ringwood, Beacons BottomHP14 3XE
Born June 1960
Director
Appointed 16 May 2006
Resigned 30 Dec 2011

CAHILL, Frederick John, Mr.

Resigned
Brook Road, DorsetBH21 2BJ
Born January 1954
Director
Appointed 01 Jan 2008
Resigned 23 Dec 2016

COOPER, Geoffrey Charles

Resigned
Terrys Coppice Bradcutts Lane, Cookham DeanSL6 9AA
Born March 1946
Director
Appointed N/A
Resigned 20 Jun 2005

ESPLIN-JONES, Christopher John

Resigned
The Cottage, WinchesterSO21 2JW
Born September 1940
Director
Appointed 14 Feb 1995
Resigned 01 Sept 2003

GARNER, Nicholas

Resigned
Fourth Avenue, MarlowSL7 1TF
Born July 1983
Director
Appointed 04 Sept 2023
Resigned 01 Nov 2024

GARVEY, Thomas Brendan

Resigned
Brook Road, DorsetBH21 2BJ
Born May 1968
Director
Appointed 01 Sept 2014
Resigned 30 Nov 2016

GREY, Ronald

Resigned
25 Brandville Road, West DraytonUB7 9DA
Born January 1928
Director
Appointed N/A
Resigned 29 Jan 1993

GRIFFITHS, David Alun

Resigned
76 Manor Lane, Wotton Under EdgeGL12 8TY
Born May 1947
Director
Appointed 01 Jan 1995
Resigned 01 Apr 2000

HOGAN, Paul Anthony

Resigned
Broome, AbingdonOX13 5QQ
Born January 1949
Director
Appointed 01 Dec 1997
Resigned 17 May 2006

IRESON, David Brian

Resigned
5 Abrahams Road, Henley On ThamesRG9 2ET
Born October 1936
Director
Appointed N/A
Resigned 19 Sept 1997

JEWELL, Christopher Adrian

Resigned
14a Woodland Way, MarlowSL7 3LD
Born July 1964
Director
Appointed 29 Nov 2006
Resigned 01 Jan 2008

JONES, Tracy Maria

Resigned
Fourth Avenue, MarlowSL7 1TF
Born June 1976
Director
Appointed 29 Jun 2021
Resigned 27 Jul 2022

JOSEY, Alan

Resigned
Brook Road, DorsetBH21 2BJ
Born June 1968
Director
Appointed 01 Feb 2011
Resigned 24 Sept 2012

KAHN, Paul Emmanuel, Mr.

Resigned
Brook Road, DorsetBH21 2BJ
Born January 1966
Director
Appointed 08 May 2018
Resigned 06 Apr 2020

LONG, Paul David

Resigned
York Drove, SalisburySP5 2BT
Born December 1954
Director
Appointed N/A
Resigned 17 Feb 2009

MEREDITH, David Arnold

Resigned
Pucks Cottage Frimley Hall Drive, CamberleyGU15 2BE
Born October 1929
Director
Appointed N/A
Resigned 31 Oct 1993

PICKIN, Simon David

Resigned
Brook Road, DorsetBH21 2BJ
Born January 1966
Director
Appointed 04 Apr 2011
Resigned 01 Sept 2014

SHAW, Christopher John

Resigned
64 Oak Tree Road, MarlowSL7 3EQ
Born January 1962
Director
Appointed 01 Dec 2005
Resigned 04 Apr 2011

Persons with significant control

2

1 Active
1 Ceased
11-12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2021
Brook Road, WimborneBH21 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

222

Replacement Filing Of Director Appointment With Name
30 September 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
18 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
18 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 January 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Memorandum Articles
10 June 2020
MAMA
Resolution
10 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Change Person Secretary Company With Change Date
6 April 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Resolution
12 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 December 2012
CC04CC04
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
288cChange of Particulars
Legacy
20 July 2007
288cChange of Particulars
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288cChange of Particulars
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
24 July 2005
363aAnnual Return
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363aAnnual Return
Legacy
21 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
363aAnnual Return
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
24 July 2001
363aAnnual Return
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
6 September 2000
403aParticulars of Charge Subject to s859A
Legacy
6 September 2000
403aParticulars of Charge Subject to s859A
Legacy
6 September 2000
403aParticulars of Charge Subject to s859A
Legacy
26 July 2000
363aAnnual Return
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
21 July 1999
363aAnnual Return
Auditors Resignation Company
11 November 1998
AUDAUD
Auditors Resignation Company
17 September 1998
AUDAUD
Memorandum Articles
6 August 1998
MEM/ARTSMEM/ARTS
Resolution
3 August 1998
RESOLUTIONSResolutions
Resolution
3 August 1998
RESOLUTIONSResolutions
Resolution
3 August 1998
RESOLUTIONSResolutions
Legacy
3 August 1998
123Notice of Increase in Nominal Capital
Legacy
22 July 1998
363aAnnual Return
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
22 July 1997
363aAnnual Return
Legacy
3 September 1996
288288
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
9 July 1996
363aAnnual Return
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
13 July 1995
363x363x
Legacy
22 May 1995
288288
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
1 July 1994
363x363x
Legacy
2 December 1993
288288
Legacy
8 November 1993
288288
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
6 July 1993
288288
Legacy
5 July 1993
363x363x
Legacy
29 June 1993
288288
Legacy
16 March 1993
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
22 July 1992
363x363x
Legacy
25 March 1992
288288
Legacy
2 December 1991
288288
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Memorandum Articles
23 September 1991
MEM/ARTSMEM/ARTS
Resolution
2 July 1991
RESOLUTIONSResolutions
Legacy
1 July 1991
363x363x
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Legacy
19 April 1991
288288
Legacy
8 April 1991
363x363x
Legacy
11 February 1991
288288
Legacy
18 January 1991
288288
Legacy
12 November 1990
288288
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
288288
Legacy
12 October 1990
288288
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
31 August 1989
287Change of Registered Office
Auditors Resignation Company
20 July 1989
AUDAUD
Legacy
20 July 1989
288288
Legacy
20 July 1989
225(1)225(1)
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
7 December 1988
395Particulars of Mortgage or Charge
Legacy
12 July 1988
288288
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Legacy
2 March 1987
363363
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
395Particulars of Mortgage or Charge
Legacy
18 September 1986
288288
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Accounts With Made Up Date
5 December 1975
AAAnnual Accounts
Accounts With Made Up Date
12 September 1974
AAAnnual Accounts
Certificate Change Of Name Company
21 March 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 January 1967
MISCMISC