Background WavePink WaveYellow Wave

CLEVELAND POTASH LIMITED (00915392)

CLEVELAND POTASH LIMITED (00915392) is an active UK company. incorporated on 14 September 1967. with registered office in Saltburn By The Sea. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08910). CLEVELAND POTASH LIMITED has been registered for 58 years. Current directors include CLARK, Howard David, MLADENOV, Tihomir Evgeniev, Mr., WALLACE, Grahame, Mr..

Company Number
00915392
Status
active
Type
ltd
Incorporated
14 September 1967
Age
58 years
Address
Boulby Mine, Saltburn By The Sea, TS13 4UZ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08910)
Directors
CLARK, Howard David, MLADENOV, Tihomir Evgeniev, Mr., WALLACE, Grahame, Mr.
SIC Codes
08910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVELAND POTASH LIMITED

CLEVELAND POTASH LIMITED is an active company incorporated on 14 September 1967 with the registered office located in Saltburn By The Sea. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08910). CLEVELAND POTASH LIMITED was registered 58 years ago.(SIC: 08910)

Status

active

Active since 58 years ago

Company No

00915392

LTD Company

Age

58 Years

Incorporated 14 September 1967

Size

N/A

Accounts

ARD: 31/12

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: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ICL UK (CLEVELAND) LIMITED
From: 18 September 2015To: 29 September 2015
CLEVELAND POTASH LIMITED
From: 14 September 1967To: 18 September 2015
Contact
Address

Boulby Mine Loftus Saltburn By The Sea, TS13 4UZ,

Timeline

38 key events • 1967 - 2024

Funding Officers Ownership
Company Founded
Sept 67
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Nov 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Jun 14
Funding Round
Feb 15
Funding Round
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Funding Round
Nov 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Feb 18
Director Joined
May 19
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
3
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CLARK, Howard David

Active
Boulby Mine, Saltburn By The SeaTS13 4UZ
Born November 1962
Director
Appointed 20 Feb 2007

MLADENOV, Tihomir Evgeniev, Mr.

Active
Boulby Mine, Saltburn By The SeaTS13 4UZ
Born July 1976
Director
Appointed 02 Jan 2024

WALLACE, Grahame, Mr.

Active
Boulby Mine, Saltburn By The SeaTS13 4UZ
Born February 1966
Director
Appointed 02 Jan 2024

BORROWDALE, Julie Anne

Resigned
Boulby Mine, Saltburn By The SeaTS13 4UZ
Secretary
Appointed 08 Dec 2010
Resigned 08 Apr 2013

HEWETT, John Carr Bell

Resigned
The Old Vicarage, WhitbyYO21 2BQ
Secretary
Appointed 01 Jan 1993
Resigned 31 May 1999

KENDAL, Ronald William

Resigned
2 Cleveland Drive, MiddlesbroughTS7 8AE
Secretary
Appointed N/A
Resigned 31 Dec 1992

PACE BONELLO, Alexander Francis

Resigned
Waratah 6a High Street, MiddlesbroughTS9 7EH
Secretary
Appointed 01 Jun 1999
Resigned 11 Aug 2004

POS, Femke

Resigned
Boulby Mine, Saltburn By The SeaTS13 4UZ
Secretary
Appointed 21 May 2015
Resigned 01 Dec 2017

SIMPSON, John Paul

Resigned
Greenacres, BoroughbridgeYO51 9BZ
Secretary
Appointed 01 Jul 2004
Resigned 26 Oct 2010

SMEETS, Celine

Resigned
Koningin Wilhelminaplein 30, Amsterdam
Secretary
Appointed 20 Feb 2018
Resigned 24 Sept 2024

SUNLEY, Mairead

Resigned
Boulby Mine, Saltburn By The SeaTS13 4UZ
Secretary
Appointed 09 Apr 2013
Resigned 05 Dec 2014

ARIAV, Yarom

Resigned
7-2 Hasnunit St, Mevaseret90805
Born June 1954
Director
Appointed 30 Apr 2002
Resigned 15 Jul 2006

BAINES, Philip

Resigned
Boulby Mine, Saltburn By The SeaTS13 4UZ
Born June 1962
Director
Appointed 20 Mar 2007
Resigned 22 Jan 2015

BEN HAMOU, Jacob

Resigned
Boulby Mine, Saltburn By The SeaTS13 4UZ
Born September 1963
Director
Appointed 11 Dec 2017
Resigned 05 Aug 2021

BORROWDALE, Julie Anne

Resigned
Boulby Mine, Saltburn By The SeaTS13 4UZ
Born March 1959
Director
Appointed 20 Mar 2007
Resigned 08 Apr 2013

BURNELL, Peter Charles Desborough

Resigned
Stagshaw House, CorbridgeNE45 5PG
Born May 1941
Director
Appointed 13 Dec 1993
Resigned 07 May 1999

CATHER, David Connal

Resigned
Keepers Retreat, LeicesterLE4 4EN
Born August 1959
Director
Appointed 01 Sept 1999
Resigned 30 Apr 2002

CHILTON, Frank

Resigned
The Alders, WhitbyYO22 5QL
Born February 1933
Director
Appointed N/A
Resigned 31 May 1995

CLARKE, Graham

Resigned
Boulby Mine, Saltburn By The SeaTS13 4UZ
Born October 1963
Director
Appointed 17 Aug 2004
Resigned 27 Oct 2011

COCKCROFT, Roger Edward

Resigned
Wyke House, RiponHG4 3LG
Born January 1941
Director
Appointed 07 Dec 1994
Resigned 30 Aug 2002

DEGEN, Steven Michael

Resigned
Boulby Mine, Saltburn By The SeaTS13 4UZ
Born April 1967
Director
Appointed 01 Jan 2011
Resigned 23 Jan 2015

DEUCHAR, Allan David

Resigned
53 5th Avenue, Illova
Born March 1935
Director
Appointed N/A
Resigned 09 Feb 1995

DRAPER, John

Resigned
Applewood, ChippenhamSN14 7DG
Born April 1941
Director
Appointed 13 Dec 1993
Resigned 23 Jan 1996

DREYFUSS, Jaakov Israel

Resigned
Boulby Mine, Saltburn By The SeaTS13 4UZ
Born May 1981
Director
Appointed 05 Aug 2021
Resigned 02 Jan 2024

EVANS, James Mcneilly

Resigned
70 South Approach, NorthwoodHA6 2ET
Born May 1941
Director
Appointed 09 Feb 1995
Resigned 30 Apr 2002

FULTON, Andrew John

Resigned
Boulby Mine, Saltburn By The SeaTS13 4UZ
Born April 1973
Director
Appointed 22 May 2019
Resigned 01 Sept 2022

GIBBS, George James

Resigned
33 Cherry Glebe, AshfordTN25 6NL
Born March 1933
Director
Appointed 12 Feb 1992
Resigned 15 Mar 1993

GIBSON, Christopher John

Resigned
Plumtree Cottage, Saltburn By The SeaTS13 4TR
Born January 1957
Director
Appointed 17 Aug 2004
Resigned 31 Jan 2007

GILCHRIST, Ian Christopher Robertson, Dr

Resigned
6 Trafalgar Terrace, RedcarTS10 1QQ
Born August 1959
Director
Appointed 07 May 1999
Resigned 30 Sept 2004

GLAZER, Eli

Resigned
Boulby Mine, Saltburn By The SeaTS13 4UZ
Born October 1956
Director
Appointed 23 Jan 2015
Resigned 05 May 2017

GOLD, Yehoshua

Resigned
Derch Metar, IsraelFOREIGN
Born December 1952
Director
Appointed 30 Apr 2002
Resigned 18 Dec 2002

GOLDSTEIN, Isaac

Resigned
Valeriusstraat 17, Amsterdam
Born July 1952
Director
Appointed 30 Apr 2002
Resigned 18 Dec 2002

GOLDSTEIN, Noam

Resigned
27 Ziporen St Omer, Israel4052 POB
Born July 1960
Director
Appointed 30 Apr 2002
Resigned 30 Jun 2005

HEWETT, John Carr Bell

Resigned
The Old Vicarage, WhitbyYO21 2BQ
Born May 1940
Director
Appointed 07 Dec 1994
Resigned 31 May 1999

HOLYFIELD, Graham William

Resigned
Lowgarth, Whitby
Born May 1941
Director
Appointed 27 Oct 1995
Resigned 07 May 1999

Persons with significant control

2

1 Menachem Kroytzer Str., Beer Sheva84199

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 May 2016
1 Menachem Korytzer Str., Beer Sheva84199

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

279

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Resolution
15 January 2024
RESOLUTIONSResolutions
Memorandum Articles
15 January 2024
MAMA
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Resolution
30 November 2022
RESOLUTIONSResolutions
Memorandum Articles
29 November 2022
MAMA
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date
11 December 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 September 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Resolution
3 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Resolution
3 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
23 September 2009
288cChange of Particulars
Statement Of Affairs
21 January 2009
SASA
Legacy
21 January 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
123Notice of Increase in Nominal Capital
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
3 January 2008
88(2)R88(2)R
Legacy
18 December 2007
123Notice of Increase in Nominal Capital
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288cChange of Particulars
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Miscellaneous
11 December 2003
MISCMISC
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
403aParticulars of Charge Subject to s859A
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
88(2)R88(2)R
Legacy
8 October 2002
123Notice of Increase in Nominal Capital
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
122122
Legacy
21 May 2002
88(2)R88(2)R
Legacy
21 May 2002
123Notice of Increase in Nominal Capital
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
23 March 2001
403aParticulars of Charge Subject to s859A
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
13 November 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
17 February 1996
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
16 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
24 January 1995
403aParticulars of Charge Subject to s859A
Legacy
13 January 1995
288288
Legacy
5 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
403aParticulars of Charge Subject to s859A
Legacy
22 November 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
6 May 1994
AUDAUD
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
22 November 1993
288288
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Resolution
15 May 1992
RESOLUTIONSResolutions
Resolution
15 May 1992
RESOLUTIONSResolutions
Resolution
15 May 1992
RESOLUTIONSResolutions
Legacy
6 March 1992
288288
Legacy
6 March 1992
288288
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
9 December 1991
363x363x
Accounts With Accounts Type Full Group
3 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
14 September 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Accounts With Accounts Type Full Group
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
28 September 1989
288288
Legacy
20 September 1989
288288
Legacy
20 September 1989
288288
Legacy
20 September 1989
288288
Legacy
20 September 1989
288288
Legacy
20 September 1989
288288
Legacy
20 September 1989
288288
Legacy
19 May 1989
288288
Legacy
18 April 1989
288288
Legacy
18 April 1989
288288
Legacy
18 April 1989
288288
Legacy
18 April 1989
288288
Legacy
18 April 1989
288288
Legacy
18 April 1989
288288
Legacy
30 December 1988
288288
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Accounts With Accounts Type Full Group
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
2 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
20 October 1986
AAAnnual Accounts
Legacy
20 October 1986
363363
Miscellaneous
21 November 1979
MISCMISC
Certificate Change Of Name Company
2 April 1968
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 1967
NEWINCIncorporation
Miscellaneous
14 September 1967
MISCMISC