Background WavePink WaveYellow Wave

WERNER UK SALES & DISTRIBUTION LTD. (00939028)

WERNER UK SALES & DISTRIBUTION LTD. (00939028) is an active UK company. incorporated on 19 September 1968. with registered office in Maldon. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). WERNER UK SALES & DISTRIBUTION LTD. has been registered for 57 years. Current directors include SCOTT, Gary Frederick, TREPTOW, Maximilian, Mr., WHITE, Justin Jewitt.

Company Number
00939028
Status
active
Type
ltd
Incorporated
19 September 1968
Age
57 years
Address
The Causeway, Maldon, CM9 4LJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
SCOTT, Gary Frederick, TREPTOW, Maximilian, Mr., WHITE, Justin Jewitt
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERNER UK SALES & DISTRIBUTION LTD.

WERNER UK SALES & DISTRIBUTION LTD. is an active company incorporated on 19 September 1968 with the registered office located in Maldon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). WERNER UK SALES & DISTRIBUTION LTD. was registered 57 years ago.(SIC: 25990)

Status

active

Active since 57 years ago

Company No

00939028

LTD Company

Age

57 Years

Incorporated 19 September 1968

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

ABRU LIMITED
From: 11 December 1997To: 10 September 2015
ABRU ALUMINIUM LIMITED
From: 19 September 1968To: 11 December 1997
Contact
Address

The Causeway The Causeway Maldon, CM9 4LJ,

Previous Addresses

, Derwentside Industrial Park, Derby Road, Belper, Derbyshire, DE56 1WE
From: 19 September 1968To: 26 October 2016
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Feb 13
Director Joined
May 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Aug 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Dec 17
Director Left
Jan 18
Loan Secured
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Aug 21
Loan Secured
Oct 21
Loan Secured
Jul 22
Loan Secured
Apr 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 24
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TIDWELL, William Devane

Active
The Causeway, MaldonCM9 4LJ
Secretary
Appointed 01 Jun 2021

SCOTT, Gary Frederick

Active
The Causeway, MaldonCM9 4LJ
Born May 1968
Director
Appointed 27 Apr 2020

TREPTOW, Maximilian, Mr.

Active
The Causeway, MaldonCM9 4LJ
Born July 1968
Director
Appointed 01 Mar 2019

WHITE, Justin Jewitt

Active
The Causeway, MaldonCM9 4LJ
Born June 1969
Director
Appointed 07 Aug 2019

BOOTH, Alan

Resigned
13 Robert Close, DronfieldS18 4DJ
Secretary
Appointed 20 Nov 1997
Resigned 06 Nov 1998

FORD, Graham Evan

Resigned
71 Goose Lane, RotherhamS66 1JS
Secretary
Appointed 17 Sept 2003
Resigned 16 Apr 2010

HARTENSTEIN, Geoffrey, Mr.

Resigned
The Causeway, MaldonCM9 4LJ
Secretary
Appointed 16 Apr 2010
Resigned 01 Jun 2021

MACRAE, Gordon David

Resigned
Millside, TavistockPL19 8RJ
Secretary
Appointed 14 Jul 1995
Resigned 20 Nov 1997

MILES, Clive

Resigned
19 Tremayne Rise, TavistockPL19 8RD
Secretary
Appointed N/A
Resigned 14 Jul 1995

TERRY, Christopher Malcolm, Mr.

Resigned
South View, AshbourneDE6 2HT
Secretary
Appointed 06 Nov 1998
Resigned 29 May 2001

WINTER, Ian

Resigned
6 Inkerman Cottages, DerbyshireS40 4BP
Secretary
Appointed 29 May 2001
Resigned 17 Sept 2003

ALLEN, William Thomas

Resigned
The Causeway, MaldonCM9 4LJ
Born July 1956
Director
Appointed 08 May 2013
Resigned 01 Dec 2017

BALL, Christopher William

Resigned
370 Lichfield Road, Sutton ColdfieldB74 4BH
Born May 1960
Director
Appointed 17 Sept 2003
Resigned 15 Feb 2013

BOARD, Richard

Resigned
9 Parkgate Close, RipleyDE5 8JU
Born November 1957
Director
Appointed 02 Nov 1998
Resigned 31 May 2005

BOCHERT, Alexander Carlos, Dr.

Resigned
The Causeway, MaldonCM9 4LJ
Born April 1965
Director
Appointed 01 Mar 2019
Resigned 30 Jun 2020

BOYCE, Lee Andrew, Mr.

Resigned
The Causeway, MaldonCM9 4LJ
Born February 1965
Director
Appointed 01 Mar 2019
Resigned 31 Aug 2021

BROSSET, Michel, Dr

Resigned
Am Sportplatz 6, Monheim/Rhein
Born January 1956
Director
Appointed 01 Sept 2001
Resigned 31 Jan 2007

BROWN, Stuart

Resigned
11 Bowler Drive, BelperDE56 0JR
Born July 1967
Director
Appointed 01 Feb 2005
Resigned 30 Jun 2014

BRUTON, Paul Anthony

Resigned
The Causeway, MaldonCM9 4LJ
Born September 1957
Director
Appointed 01 May 1998
Resigned 30 Jun 2020

CAUDILL, James Timothy, Director

Resigned
The Causeway, MaldonCM9 4LJ
Born August 1967
Director
Appointed 09 Apr 2018
Resigned 16 Dec 2019

CHORLEY, David Joseph

Resigned
Heath House 8 Queen Mary Close, FleetGU13 8QR
Born February 1942
Director
Appointed N/A
Resigned 30 Apr 1999

COWIN, David

Resigned
Trotters Ash Hollington Lane, AshbourneDE6 3AE
Born May 1951
Director
Appointed 27 Jul 1995
Resigned 04 Aug 1995

CURTIN, Neil

Resigned
Firgrove House, WindsorSL4 4HL
Born May 1942
Director
Appointed 16 Aug 1995
Resigned 06 Jul 2001

GORANSSON, Rolf Claes Erik

Resigned
Unter Den Ulmen 1, 50968 Koln
Born August 1953
Director
Appointed 01 Sept 2001
Resigned 30 Jun 2009

LAW, Michael Anthony

Resigned
The Causeway, MaldonCM9 4LJ
Born January 1957
Director
Appointed 01 Apr 1999
Resigned 02 Oct 2018

LEWIS, Timothy Keith, Director

Resigned
The Causeway, MaldonCM9 4LJ
Born November 1965
Director
Appointed 01 Jul 2014
Resigned 01 Mar 2019

MACRAE, Gordon David

Resigned
Millside, TavistockPL19 8RJ
Born January 1954
Director
Appointed 27 Sept 1993
Resigned 03 Jul 1998

MARSH, Brian

Resigned
Cumerew House, YelvertonPL20 6EW
Born March 1944
Director
Appointed N/A
Resigned 27 Jun 1997

MEISTER, Dietmar Jurgen, Dr.

Resigned
96450 Colburg, Colburg
Born August 1962
Director
Appointed 30 Jun 2009
Resigned 16 Apr 2010

MILES, Clive

Resigned
19 Tremayne Rise, TavistockPL19 8RD
Born April 1948
Director
Appointed N/A
Resigned 14 Jul 1995

PLATT, Nicolas Scott

Resigned
The Causeway, MaldonCM9 4LJ
Born February 1962
Director
Appointed 25 May 2016
Resigned 30 Jun 2019

POWELL, Brian Robert

Resigned
The Archways, DerbyDE6 3AS
Born January 1938
Director
Appointed 15 Dec 1997
Resigned 25 Nov 1998

POWELL, Brian Robert

Resigned
The Archways, DerbyDE6 3AS
Born January 1938
Director
Appointed 22 Dec 1993
Resigned 24 Dec 1993

ROSATI, Robert, Mr.

Resigned
The Causeway, MaldonCM9 4LJ
Born March 1961
Director
Appointed 28 Jul 2010
Resigned 01 Mar 2019

SULLIVAN, Philip, Mr.

Resigned
The Causeway, MaldonCM9 4LJ
Born October 1962
Director
Appointed 16 Apr 2010
Resigned 11 Mar 2018

Persons with significant control

1

The Causeway, Maldon, EssexCM9 4LJ

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
Fundings
Financials
Latest Activities

Filing History

246

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
5 March 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Resolution
11 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
30 October 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
10 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
27 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Move Registers To Registered Office Company
26 October 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Miscellaneous
25 May 2010
MISCMISC
Resolution
30 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
190190
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
288cChange of Particulars
Legacy
28 October 2004
363aAnnual Return
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
20 January 2004
363aAnnual Return
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
24 December 2002
363aAnnual Return
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288cChange of Particulars
Legacy
7 November 2002
288cChange of Particulars
Auditors Resignation Company
30 October 2002
AUDAUD
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
17 October 2000
88(2)R88(2)R
Legacy
17 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
6 January 2000
122122
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
6 January 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288cChange of Particulars
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
287Change of Registered Office
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
403aParticulars of Charge Subject to s859A
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
403aParticulars of Charge Subject to s859A
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
287Change of Registered Office
Certificate Change Of Name Company
10 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288bResignation of Director or Secretary
Auditors Resignation Company
16 December 1996
AUDAUD
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
25 August 1994
AUDAUD
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
5 November 1991
363(287)363(287)
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Legacy
13 November 1990
363363
Memorandum Articles
29 October 1990
MEM/ARTSMEM/ARTS
Resolution
29 October 1990
RESOLUTIONSResolutions
Resolution
29 October 1990
RESOLUTIONSResolutions
Legacy
29 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
8 October 1990
288288
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
9 October 1989
288288
Legacy
9 October 1989
288288
Legacy
18 July 1989
288288
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
11 October 1988
225(1)225(1)
Legacy
29 June 1988
288288
Legacy
23 May 1988
288288
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
11 August 1987
288288
Legacy
13 May 1987
403aParticulars of Charge Subject to s859A
Legacy
26 February 1987
288288
Legacy
13 February 1987
288288
Legacy
6 February 1987
363363
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 April 1986
288288
Miscellaneous
19 September 1968
MISCMISC