Background WavePink WaveYellow Wave

JOHN NIXON LIMITED (00921639)

JOHN NIXON LIMITED (00921639) is an active UK company. incorporated on 7 November 1967. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. JOHN NIXON LIMITED has been registered for 58 years. Current directors include CORNETT, Brian, CORTEN, Paul John, LAKER, Richard Stephen and 1 others.

Company Number
00921639
Status
active
Type
ltd
Incorporated
7 November 1967
Age
58 years
Address
City West Business Park, Newcastle Upon Tyne, NE4 7DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
CORNETT, Brian, CORTEN, Paul John, LAKER, Richard Stephen, MURRAY, Gerard Thomas
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN NIXON LIMITED

JOHN NIXON LIMITED is an active company incorporated on 7 November 1967 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. JOHN NIXON LIMITED was registered 58 years ago.(SIC: 77320)

Status

active

Active since 58 years ago

Company No

00921639

LTD Company

Age

58 Years

Incorporated 7 November 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 30 July 2025 (8 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

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

City West Business Park Scotswood Road Newcastle Upon Tyne, NE4 7DF,

Previous Addresses

City West 1 City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF England
From: 16 February 2012To: 14 June 2012
Water St Newcastle upon Tyne NE4 7AX
From: 7 November 1967To: 16 February 2012
Timeline

63 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Nov 67
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Share Issue
Jul 11
Share Issue
Jul 11
Share Issue
Jul 11
Director Left
Jan 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Apr 15
Loan Cleared
Feb 16
Owner Exit
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Sept 19
Director Joined
Mar 20
Loan Cleared
Mar 21
Director Left
Apr 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
Dec 22
Loan Secured
Jan 23
Director Left
Mar 24
Loan Cleared
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Cleared
Oct 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Jul 25
Loan Secured
Oct 25
3
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

CORNETT, Brian

Active
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born December 1971
Director
Appointed 01 Oct 2024

CORTEN, Paul John

Active
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born November 1971
Director
Appointed 19 Dec 2022

LAKER, Richard Stephen

Active
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born September 1976
Director
Appointed 25 Mar 2025

MURRAY, Gerard Thomas

Active
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born May 1963
Director
Appointed 01 Oct 2021

HUDSON, John Matthew, Dr

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Secretary
Appointed 22 Jun 2022
Resigned 31 Jan 2025

MCDIARMID, Neil

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Secretary
Appointed 20 May 2006
Resigned 28 Jan 2022

NIXON, Alan

Resigned
18 Beaumont Drive, Whitley BayNE25 9UT
Secretary
Appointed N/A
Resigned 22 Dec 1994

NIXON, John

Resigned
The White House 78 The Links, Whitley BayNE26 4NF
Secretary
Appointed 22 Dec 1994
Resigned 20 May 1995

NIXON, Peter John

Resigned
12 Gill Burn, Rowlands GillNE39 2PT
Secretary
Appointed 20 May 1995
Resigned 20 May 2006

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 01 May 2022
Resigned 22 Jun 2022

BILLINGS, Linda

Resigned
San Marie, WashingtonNE37 1NT
Born July 1963
Director
Appointed 27 Sept 2002
Resigned 22 Mar 2004

BLACKWOOD, Alison Lesley

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born November 1969
Director
Appointed 22 Dec 1994
Resigned 16 Sept 2021

BLACKWOOD, Kevin Matthew

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born September 1964
Director
Appointed 01 Jan 1997
Resigned 28 Jan 2022

BROWN, Beverley Jane

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born March 1961
Director
Appointed N/A
Resigned 16 Sept 2021

HAYWARD, Martin Andrew

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born January 1967
Director
Appointed 18 Feb 2020
Resigned 12 Mar 2024

HUDSON, John Matthew

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born November 1968
Director
Appointed 22 Jun 2022
Resigned 31 Jan 2025

KING, Terry David

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born June 1966
Director
Appointed 11 Sept 2013
Resigned 30 Sept 2024

MCDIARMID, Neil

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born October 1961
Director
Appointed 05 May 2004
Resigned 28 Jan 2022

NIXON, Alan

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born July 1944
Director
Appointed 14 Jun 2011
Resigned 06 Dec 2013

NIXON, Alan

Resigned
18 Beaumont Drive, Whitley BayNE25 9UT
Born July 1944
Director
Appointed N/A
Resigned 22 Dec 1994

NIXON, Christopher Edward

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born January 1972
Director
Appointed 22 Dec 1994
Resigned 16 Sept 2021

NIXON, David

Resigned
27 Haddington Road, Whitley BayNE25 9XE
Born July 1949
Director
Appointed N/A
Resigned 22 Dec 1994

NIXON, Graham Richard

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born January 1972
Director
Appointed 22 Dec 1994
Resigned 31 Jul 2025

NIXON, John

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born February 1932
Director
Appointed N/A
Resigned 16 Sept 2021

NIXON, Peter John

Resigned
Front Street, TynemouthNE30 4BS
Born December 1962
Director
Appointed N/A
Resigned 30 Apr 2011

NIXON, Thelma

Resigned
The White House 78 The Links, Whitley BayNE26 4NF
Born January 1935
Director
Appointed N/A
Resigned 28 Aug 2012

SMITH, Stephen John

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born June 1957
Director
Appointed 19 May 2011
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Scotswood Road, Newcastle Upon TyneNE4 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2021

Mr John Nixon

Ceased
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born February 1932

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

237

Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 July 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2021
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Resolution
1 October 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Resolution
29 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 September 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Resolution
29 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
7 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
7 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
7 July 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
6 July 2011
MG01MG01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Resolution
14 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
24 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Legacy
3 March 2010
MG02MG02
Legacy
2 March 2010
MG01MG01
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Legacy
2 November 2009
MG01MG01
Legacy
14 October 2009
MG02MG02
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
2 September 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
4 November 2000
395Particulars of Mortgage or Charge
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
13 June 1996
363aAnnual Return
Legacy
12 June 1996
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
20 July 1995
288288
Legacy
19 June 1995
363x363x
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 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
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
8 July 1994
363x363x
Legacy
4 March 1994
288288
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
9 June 1993
363x363x
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
12 June 1992
363x363x
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
19 September 1991
363x363x
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
16 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
20 November 1987
363363
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
363363
Accounts With Accounts Type Medium
25 June 1986
AAAnnual Accounts
Legacy
21 May 1986
288288
Miscellaneous
7 November 1967
MISCMISC
Incorporation Company
7 November 1967
NEWINCIncorporation