Background WavePink WaveYellow Wave

WARNER HOWARD (UK) LIMITED (00922776)

WARNER HOWARD (UK) LIMITED (00922776) is an active UK company. incorporated on 17 November 1967. with registered office in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WARNER HOWARD (UK) LIMITED has been registered for 58 years. Current directors include BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph.

Company Number
00922776
Status
active
Type
ltd
Incorporated
17 November 1967
Age
58 years
Address
C/O Phs Group Block B, Caerphilly, CF83 1XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNER HOWARD (UK) LIMITED

WARNER HOWARD (UK) LIMITED is an active company incorporated on 17 November 1967 with the registered office located in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WARNER HOWARD (UK) LIMITED was registered 58 years ago.(SIC: 74990)

Status

active

Active since 58 years ago

Company No

00922776

LTD Company

Age

58 Years

Incorporated 17 November 1967

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

WARNER HOWARD (HOLDINGS) LIMITED
From: 7 December 1999To: 11 June 2001
WARNER HOWARD LIMITED
From: 10 November 1993To: 7 December 1999
WARNER HOWARD GROUP PLC
From: 31 December 1980To: 10 November 1993
PENNINE EGG PACKERS LIMITED
From: 17 November 1967To: 31 December 1980
Contact
Address

C/O Phs Group Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly, CF83 1XH,

Previous Addresses

C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales
From: 15 December 2016To: 22 May 2017
C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
From: 21 July 2015To: 15 December 2016
C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
From: 6 July 2012To: 21 July 2015
C/O Phs Group Plc Western Industrial Estate Caerphilly CF83 1XH
From: 17 November 1967To: 6 July 2012
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Cleared
Oct 14
Director Left
Jan 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FINLAYSON, David

Active
Block B, CaerphillyCF83 1XH
Secretary
Appointed 17 Mar 2014

BRABIN, Matthew Edward Stanley

Active
Block B, CaerphillyCF83 1XH
Born July 1965
Director
Appointed 24 Jul 2023

THOMAS, Colin Joseph

Active
Block B, CaerphillyCF83 1XH
Born April 1967
Director
Appointed 29 Jun 2017

ADAMS, Harvey

Resigned
26 Adelaide Close, StanmoreHA7 3EN
Secretary
Appointed 01 Mar 1992
Resigned 09 Sept 1996

DUNLOP, Thomas Cochrane

Resigned
Hilltop Meadfoot Sea Road, TorquayTQ1 2LG
Secretary
Appointed N/A
Resigned 29 Feb 1992

JACOBS, Paul

Resigned
19 Welclose Street, St AlbansAL3 4QD
Secretary
Appointed 09 Sept 1996
Resigned 31 Oct 2005

SKIDMORE, John Fletcher

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Secretary
Appointed 31 Oct 2005
Resigned 07 Dec 2012

WOODS, Simon Alasdair

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Secretary
Appointed 07 Dec 2012
Resigned 17 Mar 2014

ADAMS, Harvey

Resigned
26 Adelaide Close, StanmoreHA7 3EN
Born February 1943
Director
Appointed N/A
Resigned 22 Dec 2000

CANTLEY, Stewart

Resigned
14 The Wharf House, OxfordOX2 6DU
Born January 1959
Director
Appointed 22 Dec 2000
Resigned 31 Oct 2005

CHALKER, Graham Peter

Resigned
Delft Cottage,Turners Hill Road, CrawleyRH10 1SW
Born March 1954
Director
Appointed 22 Dec 2000
Resigned 31 Oct 2005

COHEN, Peter James

Resigned
Cedar House, Michaelston Y FedwCF3 6AA
Born September 1952
Director
Appointed 31 Oct 2005
Resigned 19 Jun 2012

HAZELL, Alfred Ernest

Resigned
130 Old Church Lane, StanmoreHA7 2RR
Born April 1938
Director
Appointed N/A
Resigned 10 Jul 2000

HOOKER, Ronald George

Resigned
Loxborough House, High WycombeHP14 4AA
Born August 1921
Director
Appointed N/A
Resigned 19 Jul 1999

JACOBS, Paul

Resigned
19 Welclose Street, St AlbansAL3 4QD
Born February 1955
Director
Appointed 09 Sept 1996
Resigned 31 Oct 2005

LYONS, Andrew John

Resigned
146 Lordswood Road, BirminghamB17 9BT
Born September 1958
Director
Appointed 22 Dec 2000
Resigned 31 Oct 2005

PHILLIPS, Robin Henry

Resigned
Apartment 12 3a Palace Green, LondonW8 4TR
Born April 1933
Director
Appointed N/A
Resigned 25 Sept 2000

RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born November 1961
Director
Appointed 28 Sept 2012
Resigned 24 Dec 2014

SKIDMORE, John Fletcher

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born February 1967
Director
Appointed 31 Oct 2005
Resigned 07 Dec 2012

SPOONER, John Arthur

Resigned
The Garden House, LondonSW11 3DP
Born December 1953
Director
Appointed N/A
Resigned 19 Jul 1999

WOODS, Simon Alasdair

Resigned
Block B, CaerphillyCF83 1XH
Born September 1969
Director
Appointed 07 Dec 2012
Resigned 30 Jun 2017

Persons with significant control

1

Western Industrial Estate, CaerphillyCF83 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

307

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
6 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Dormant
7 November 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
17 September 2007
155(6)a155(6)a
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
20 July 2006
225Change of Accounting Reference Date
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)a155(6)a
Resolution
1 December 2005
RESOLUTIONSResolutions
Legacy
1 December 2005
155(6)b155(6)b
Legacy
24 November 2005
287Change of Registered Office
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
225Change of Accounting Reference Date
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Auditors Resignation Company
16 November 2005
AUDAUD
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)a155(6)a
Legacy
1 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
17 February 2004
288cChange of Particulars
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
403b403b
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
17 October 2001
287Change of Registered Office
Legacy
3 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 June 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)a155(6)a
Legacy
10 January 2001
155(6)a155(6)a
Resolution
10 January 2001
RESOLUTIONSResolutions
Resolution
10 January 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
30 December 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 2000
403aParticulars of Charge Subject to s859A
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
14 November 1999
AAAnnual Accounts
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
24 August 1999
155(6)b155(6)b
Legacy
24 August 1999
155(6)a155(6)a
Resolution
24 August 1999
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
18 August 1999
CERT10CERT10
Re Registration Memorandum Articles
18 August 1999
MARMAR
Legacy
18 August 1999
5353
Resolution
18 August 1999
RESOLUTIONSResolutions
Resolution
18 August 1999
RESOLUTIONSResolutions
Legacy
6 August 1999
225Change of Accounting Reference Date
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 1997
AAAnnual Accounts
Legacy
7 July 1997
88(2)R88(2)R
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
31 May 1997
88(2)R88(2)R
Resolution
31 May 1997
RESOLUTIONSResolutions
Legacy
29 April 1997
88(2)R88(2)R
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
19 March 1997
88(2)R88(2)R
Legacy
29 January 1997
88(2)R88(2)R
Resolution
29 January 1997
RESOLUTIONSResolutions
Resolution
6 November 1996
RESOLUTIONSResolutions
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Accounts With Accounts Type Full Group
9 August 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Resolution
24 July 1996
RESOLUTIONSResolutions
Resolution
24 July 1996
RESOLUTIONSResolutions
Legacy
15 September 1995
403aParticulars of Charge Subject to s859A
Legacy
15 September 1995
403aParticulars of Charge Subject to s859A
Legacy
15 September 1995
403aParticulars of Charge Subject to s859A
Legacy
8 August 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
2 August 1995
88(2)R88(2)R
Resolution
2 August 1995
RESOLUTIONSResolutions
Legacy
17 July 1995
288288
Resolution
17 July 1995
RESOLUTIONSResolutions
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
22 June 1995
88(2)R88(2)R
Resolution
22 June 1995
RESOLUTIONSResolutions
Statement Of Affairs
20 June 1995
SASA
Legacy
20 June 1995
88(2)O88(2)O
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
30 May 1995
RESOLUTIONSResolutions
Legacy
30 May 1995
88(2)R88(2)R
Legacy
25 May 1995
88(2)P88(2)P
Resolution
1 May 1995
RESOLUTIONSResolutions
Legacy
1 May 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
353353
Accounts With Accounts Type Full Group
12 August 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
88(2)R88(2)R
Resolution
5 July 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
4 May 1994
88(2)R88(2)R
Legacy
7 March 1994
88(2)R88(2)R
Resolution
7 March 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Legacy
17 February 1994
88(2)R88(2)R
Resolution
20 December 1993
RESOLUTIONSResolutions
Legacy
20 December 1993
88(2)R88(2)R
Legacy
7 December 1993
88(2)R88(2)R
Certificate Change Of Name Company
9 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
5 August 1993
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Memorandum Articles
5 July 1993
MEM/ARTSMEM/ARTS
Resolution
5 July 1993
RESOLUTIONSResolutions
Resolution
5 July 1993
RESOLUTIONSResolutions
Legacy
25 June 1993
288288
Resolution
24 June 1993
RESOLUTIONSResolutions
Legacy
24 June 1993
88(2)R88(2)R
Resolution
2 June 1993
RESOLUTIONSResolutions
Legacy
2 June 1993
88(2)R88(2)R
Legacy
27 April 1993
88(2)R88(2)R
Resolution
3 March 1993
RESOLUTIONSResolutions
Legacy
2 March 1993
88(2)R88(2)R
Resolution
28 January 1993
RESOLUTIONSResolutions
Legacy
28 January 1993
88(2)R88(2)R
Resolution
2 October 1992
RESOLUTIONSResolutions
Legacy
2 October 1992
88(2)R88(2)R
Resolution
11 September 1992
RESOLUTIONSResolutions
Legacy
11 September 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 August 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Legacy
30 July 1992
88(2)R88(2)R
Resolution
30 July 1992
RESOLUTIONSResolutions
Legacy
13 July 1992
88(2)R88(2)R
Resolution
25 June 1992
RESOLUTIONSResolutions
Legacy
25 June 1992
88(2)R88(2)R
Resolution
28 May 1992
RESOLUTIONSResolutions
Legacy
28 May 1992
88(2)R88(2)R
Resolution
30 April 1992
RESOLUTIONSResolutions
Legacy
30 April 1992
88(2)R88(2)R
Resolution
30 March 1992
RESOLUTIONSResolutions
Legacy
30 March 1992
88(2)R88(2)R
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
27 February 1992
88(2)R88(2)R
Resolution
27 February 1992
RESOLUTIONSResolutions
Resolution
24 January 1992
RESOLUTIONSResolutions
Legacy
24 January 1992
88(2)R88(2)R
Resolution
19 December 1991
RESOLUTIONSResolutions
Legacy
19 December 1991
88(2)R88(2)R
Legacy
6 December 1991
88(2)R88(2)R
Resolution
29 October 1991
RESOLUTIONSResolutions
Legacy
29 October 1991
88(2)R88(2)R
Resolution
8 October 1991
RESOLUTIONSResolutions
Legacy
8 October 1991
88(2)R88(2)R
Resolution
10 September 1991
RESOLUTIONSResolutions
Legacy
10 September 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363b363b
Resolution
8 May 1991
RESOLUTIONSResolutions
Legacy
8 May 1991
88(2)R88(2)R
Legacy
8 May 1991
88(2)R88(2)R
Resolution
30 April 1991
RESOLUTIONSResolutions
Resolution
16 April 1991
RESOLUTIONSResolutions
Legacy
16 April 1991
88(2)R88(2)R
Legacy
16 April 1991
88(2)R88(2)R
Legacy
10 April 1991
88(2)R88(2)R
Resolution
3 April 1991
RESOLUTIONSResolutions
Legacy
19 March 1991
88(2)R88(2)R
Statement Of Affairs
11 December 1990
SASA
Legacy
11 December 1990
88(2)O88(2)O
Legacy
4 December 1990
88(2)P88(2)P
Legacy
13 September 1990
363363
Accounts With Accounts Type Full Group
3 September 1990
AAAnnual Accounts
Legacy
9 February 1990
88(2)R88(2)R
Resolution
1 February 1990
RESOLUTIONSResolutions
Legacy
15 January 1990
88(2)R88(2)R
Legacy
3 January 1990
287Change of Registered Office
Legacy
16 August 1989
363363
Accounts With Accounts Type Full Group
26 July 1989
AAAnnual Accounts
Legacy
5 July 1989
88(2)R88(2)R
Resolution
28 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 August 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Legacy
15 March 1988
287Change of Registered Office
Legacy
8 February 1988
403aParticulars of Charge Subject to s859A
Legacy
17 November 1987
PUC(U)PUC(U)
Legacy
13 November 1987
353353
Legacy
15 September 1987
353a353a
Legacy
29 July 1987
PUC(U)PUC(U)
Legacy
9 July 1987
363363
Accounts With Accounts Type Full Group
25 June 1987
AAAnnual Accounts
Resolution
22 June 1987
RESOLUTIONSResolutions
Legacy
11 June 1987
288288
Legacy
10 June 1987
PROSPPROSP
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
22 September 1986
AAAnnual Accounts
Legacy
8 September 1986
REREG(U)REREG(U)
Legacy
3 September 1986
288288
Legacy
29 August 1986
363363
Certificate Change Of Name Company
13 February 1980
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
22 December 1979
AAAnnual Accounts
Miscellaneous
17 November 1967
MISCMISC