Background WavePink WaveYellow Wave

PENSORD PRESS LIMITED (00939885)

PENSORD PRESS LIMITED (00939885) is an active UK company. incorporated on 2 October 1968. with registered office in Merthyr Tydfil. The company operates in the Manufacturing sector, engaged in printing n.e.c.. PENSORD PRESS LIMITED has been registered for 57 years. Current directors include COXON, Darren James, DEBATTISTA, Darren James, JONES, Andrew Lewis George.

Company Number
00939885
Status
active
Type
ltd
Incorporated
2 October 1968
Age
57 years
Address
Goat Mill Road, Merthyr Tydfil, CF48 3TD
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
COXON, Darren James, DEBATTISTA, Darren James, JONES, Andrew Lewis George
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSORD PRESS LIMITED

PENSORD PRESS LIMITED is an active company incorporated on 2 October 1968 with the registered office located in Merthyr Tydfil. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. PENSORD PRESS LIMITED was registered 57 years ago.(SIC: 18129)

Status

active

Active since 57 years ago

Company No

00939885

LTD Company

Age

57 Years

Incorporated 2 October 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Goat Mill Road Dowlais Merthyr Tydfil, CF48 3TD,

Previous Addresses

The Pensord Press Ltd Pontllanfraith Blackwood Gwent NP12 2YA
From: 2 October 1968To: 6 December 2022
Timeline

34 key events • 1968 - 2023

Funding Officers Ownership
Company Founded
Oct 68
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Mar 11
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Director Left
Aug 13
Loan Secured
Apr 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
May 20
Loan Cleared
Jan 21
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Loan Secured
May 23
Loan Cleared
Jun 23
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

COXON, Darren James

Active
Dowlais, Merthyr TydfilCF48 3TD
Born December 1968
Director
Appointed 09 Jul 2010

DEBATTISTA, Darren James

Active
Dowlais, Merthyr TydfilCF48 3TD
Born April 1967
Director
Appointed 02 Dec 2022

JONES, Andrew Lewis George

Active
Dowlais, Merthyr TydfilCF48 3TD
Born December 1960
Director
Appointed 02 Dec 2022

ALLEN, Eamon Joseph

Resigned
Grenagh, Blackrock
Secretary
Appointed 10 Aug 1998
Resigned 21 Aug 1998

BEST, Redvers

Resigned
Lieu Dit Le Chatelars, 16310 Cherves-Châtelars
Secretary
Appointed 01 Jun 2015
Resigned 30 Sept 2020

DYER, Glenys Hazel

Resigned
23 Bryn Road, BlackwoodNP12 3NA
Secretary
Appointed 01 Apr 2000
Resigned 16 Feb 2001

GATER, Karl

Resigned
The Pensord Press Ltd, BlackwoodNP12 2YA
Secretary
Appointed 30 Sept 2020
Resigned 02 Dec 2022

HANNA, Roisin

Resigned
180 Holywell, Dublin 14
Secretary
Appointed 21 Aug 1998
Resigned 01 Apr 2000

LAMBERT, Graham Paul

Resigned
4 Grange Park, St. ArvansNP16 6EA
Secretary
Appointed 16 Feb 2001
Resigned 09 Jul 2010

MATHIAS, Clive

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Secretary
Appointed 02 Dec 2022
Resigned 31 Mar 2025

MCRAE, Andrew James

Resigned
32 Arlington Road, LondonW13 8PE
Secretary
Appointed 01 Jan 1993
Resigned 01 Jul 1995

ROGERS, Mark Andrew

Resigned
Grey Roofs, StroudGL6 9HD
Secretary
Appointed 01 Jul 1995
Resigned 10 Aug 1998

WORGAN, Neil Forester

Resigned
1 Rothschild Road, LondonW4 5HS
Secretary
Appointed N/A
Resigned 31 Dec 1992

ALLEN, Bryan Gordon

Resigned
Dalkeith Rockwood Road, ChepstowNP6 5DT
Born October 1934
Director
Appointed N/A
Resigned 17 Jan 1992

ALLEN, Eamon Joseph

Resigned
Grenagh, Blackrock
Born October 1954
Director
Appointed 10 Aug 1998
Resigned 06 Jun 2003

BERNAYS, Nickleby Gorton

Resigned
79 The Causeway, AbingtonOX13 6SQ
Born June 1945
Director
Appointed N/A
Resigned 10 Aug 1998

CROSBIE, Luke Marley

Resigned
17 Ashley Court 31 Clyde Road, Dublin 4IRISH
Born October 1966
Director
Appointed 10 Aug 1998
Resigned 13 Aug 1998

DONOHOE, Brian

Resigned
7 Old Mount Pleasant, IrelandIRISH
Born April 1965
Director
Appointed 14 Aug 1998
Resigned 06 Jun 2003

GATER, Karl

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Born July 1970
Director
Appointed 09 Jul 2010
Resigned 02 Dec 2022

JONES, Anthony Michael

Resigned
Braeside, CardiffCF15 9SJ
Born July 1953
Director
Appointed 05 Jun 2003
Resigned 09 Jul 2010

LAMBERT, Graham Paul

Resigned
4 Grange Park, St. ArvansNP16 6EA
Born October 1967
Director
Appointed 05 Mar 2003
Resigned 09 Jul 2010

LEACH, Peter Alan

Resigned
45 Castle Oak, UskNP5 1SG
Born November 1952
Director
Appointed N/A
Resigned 18 Apr 1995

LITTLEFORD, William

Resigned
1 Aston Plaza, New YorkFOREIGN
Born September 1915
Director
Appointed N/A
Resigned 10 Aug 1998

LLOYD, Stephen

Resigned
57 Caerbryn Pentwynmawr, NewportNP1 4EL
Born January 1954
Director
Appointed 01 May 1997
Resigned 10 Aug 1998

MCGUIRE, Vivian Francis

Resigned
Mount Crescent, Delgany
Born January 1958
Director
Appointed 13 Aug 1998
Resigned 06 Jun 2003

MEAKIN, Henry Paul John

Resigned
Garsdon House, MalmesburySN16 9NJ
Born January 1944
Director
Appointed N/A
Resigned 30 Apr 1997

NORTON, Richard Anthony Leo

Resigned
The Pensord Press Ltd, BlackwoodNP12 2YA
Born September 1953
Director
Appointed 15 Dec 2010
Resigned 16 Aug 2013

POOLE, William Frederick Alfred

Resigned
19 Worlebury Park Road, Weston Super MareBS22 9SA
Born August 1936
Director
Appointed 13 Apr 1992
Resigned 10 Aug 1998

VINALL, Ian

Resigned
The Old Farmhouse, AlderwasleyDE56 2RA
Born August 1949
Director
Appointed 17 Jan 1992
Resigned 10 Aug 1998

WILLIAMS, Gareth

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Born February 1977
Director
Appointed 23 May 2017
Resigned 31 Dec 2022

WILLIAMS, Louise Beverley

Resigned
The Pensord Press Ltd, BlackwoodNP12 2YA
Born May 1980
Director
Appointed 23 May 2017
Resigned 08 May 2020

WORGAN, Neil Forester

Resigned
1 Rothschild Road, LondonW4 5HS
Born March 1953
Director
Appointed N/A
Resigned 31 Dec 1992

Persons with significant control

3

1 Active
2 Ceased

Mr Darren Coxon

Ceased
The Pensord Press Ltd, BlackwoodNP12 2YA
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Karl Gater

Ceased
The Pensord Press Ltd, BlackwoodNP12 2YA
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Tram Road, BlackwoodNP12 2YA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
6 December 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Auditors Resignation Company
27 November 2014
AUDAUD
Miscellaneous
13 November 2014
MISCMISC
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Legacy
31 January 2013
MG01MG01
Legacy
31 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Legacy
4 October 2011
MG02MG02
Legacy
19 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Legacy
6 August 2010
MG01MG01
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
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Legacy
16 July 2010
MG01MG01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
7 April 2009
155(6)a155(6)a
Legacy
7 April 2009
155(6)a155(6)a
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
3 July 2007
403aParticulars of Charge Subject to s859A
Legacy
3 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
88(2)R88(2)R
Legacy
30 June 2003
123Notice of Increase in Nominal Capital
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
403aParticulars of Charge Subject to s859A
Legacy
20 June 2003
403aParticulars of Charge Subject to s859A
Legacy
20 June 2003
403aParticulars of Charge Subject to s859A
Legacy
20 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
11 May 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
3 July 2002
AAAnnual Accounts
Auditors Resignation Company
29 June 2002
AUDAUD
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 November 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
30 October 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 November 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
12 September 1998
403aParticulars of Charge Subject to s859A
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Legacy
26 August 1998
155(6)a155(6)a
Legacy
25 August 1998
288aAppointment of Director or Secretary
Resolution
24 August 1998
RESOLUTIONSResolutions
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
8 August 1998
403aParticulars of Charge Subject to s859A
Legacy
8 August 1998
403aParticulars of Charge Subject to s859A
Resolution
24 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Legacy
30 May 1998
403aParticulars of Charge Subject to s859A
Legacy
30 May 1998
403aParticulars of Charge Subject to s859A
Legacy
30 May 1998
403aParticulars of Charge Subject to s859A
Legacy
30 May 1998
403aParticulars of Charge Subject to s859A
Legacy
30 May 1998
403aParticulars of Charge Subject to s859A
Legacy
19 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
25 July 1997
288cChange of Particulars
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
3 July 1997
288bResignation of Director or Secretary
Resolution
24 December 1996
RESOLUTIONSResolutions
Auditors Resignation Company
27 October 1996
AUDAUD
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
4 August 1995
288288
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
31 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
28 July 1993
288288
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
17 August 1992
288288
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
9 July 1992
288288
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
16 September 1991
363aAnnual Return
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
27 June 1989
288288
Legacy
19 June 1989
288288
Legacy
19 May 1989
288288
Legacy
22 March 1989
403aParticulars of Charge Subject to s859A
Legacy
22 March 1989
403aParticulars of Charge Subject to s859A
Legacy
22 March 1989
403aParticulars of Charge Subject to s859A
Legacy
6 February 1989
288288
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
18 August 1988
288288
Legacy
28 July 1988
288288
Legacy
23 August 1987
363363
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Legacy
17 April 1987
403aParticulars of Charge Subject to s859A
Legacy
17 April 1987
403aParticulars of Charge Subject to s859A
Legacy
17 April 1987
403aParticulars of Charge Subject to s859A
Legacy
17 April 1987
403aParticulars of Charge Subject to s859A
Legacy
17 April 1987
403aParticulars of Charge Subject to s859A
Legacy
16 April 1987
395Particulars of Mortgage or Charge
Legacy
16 April 1987
395Particulars of Mortgage or Charge
Legacy
16 April 1987
395Particulars of Mortgage or Charge
Legacy
3 April 1987
395Particulars of Mortgage or Charge
Legacy
3 April 1987
395Particulars of Mortgage or Charge
Legacy
3 April 1987
395Particulars of Mortgage or Charge
Legacy
25 March 1987
288288
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 1986
AAAnnual Accounts
Legacy
19 September 1986
288288
Legacy
9 September 1986
395Particulars of Mortgage or Charge
Legacy
9 September 1986
395Particulars of Mortgage or Charge
Legacy
13 May 1986
288288
Incorporation Company
2 October 1968
NEWINCIncorporation