Background WavePink WaveYellow Wave

EDDIE STOBART LIMITED (00995045)

EDDIE STOBART LIMITED (00995045) is an active UK company. incorporated on 23 November 1970. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in freight transport by road. EDDIE STOBART LIMITED has been registered for 55 years. Current directors include HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James and 1 others.

Company Number
00995045
Status
active
Type
ltd
Incorporated
23 November 1970
Age
55 years
Address
Stretton Green Distribution Park Langford Way, Warrington, WA4 4TQ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James, TAYLOR, Stephen Martin
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDDIE STOBART LIMITED

EDDIE STOBART LIMITED is an active company incorporated on 23 November 1970 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. EDDIE STOBART LIMITED was registered 55 years ago.(SIC: 49410)

Status

active

Active since 55 years ago

Company No

00995045

LTD Company

Age

55 Years

Incorporated 23 November 1970

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 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Stretton Green Distribution Park Langford Way Appleton Warrington, WA4 4TQ,

Previous Addresses

, Stretton Green Distribution Park, Langford Way Appleton, Warrington, Cheshire, WA4 4TZ
From: 23 November 1970To: 2 May 2013
Timeline

54 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Nov 70
Loan Cleared
Mar 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Loan Cleared
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Sept 15
Funding Round
Dec 15
Loan Secured
Oct 16
Loan Secured
Oct 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Apr 17
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Cleared
Oct 21
Loan Secured
Dec 22
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Oct 25
5
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HELD, Thierry Patrick

Active
Langford Way, WarringtonWA4 4TQ
Born June 1970
Director
Appointed 12 Jun 2025

KOEHLER, Fabian

Active
Langford Way, WarringtonWA4 4TQ
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
Langford Way, WarringtonWA4 4TQ
Born July 1964
Director
Appointed 13 Mar 2025

TAYLOR, Stephen Martin

Active
Langford Way, WarringtonWA4 4TQ
Born December 1968
Director
Appointed 30 Apr 2025

BUTCHER, Richard Edward Charles

Resigned
Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 20 Apr 2011
Resigned 10 Apr 2014

BUTCHER, Richard Edward Charles

Resigned
21 Nook Lane Close, CarlisleCA5 7JA
Secretary
Appointed 29 Dec 2000
Resigned 02 Mar 2009

HOWARTH, Trevor

Resigned
Brantwood, ChorleyPR6 7DH
Secretary
Appointed 02 Mar 2009
Resigned 20 Apr 2011

HUTCHINSON, Robert Keith

Resigned
43 Leamington Close, WarringtonWA5 3PY
Secretary
Appointed 12 Oct 1998
Resigned 29 Dec 2000

NICHOLS, Rupert Henry Conquest

Resigned
Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 10 Apr 2014
Resigned 25 Oct 2017

THOMAS, Illtyd Barrie, Reverend

Resigned
33 Longlands Road, CarlisleCA3 9AD
Secretary
Appointed N/A
Resigned 12 Oct 1998

WILLIAMS, Elaine

Resigned
Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 25 Oct 2017
Resigned 23 Apr 2020

BRANIGAN, Michael Jordan

Resigned
Langford Way, WarringtonWA4 4TQ
Born January 1956
Director
Appointed 16 Mar 2020
Resigned 01 Jul 2021

BROWNE CLAYTON, Benedict John

Resigned
71 Elsham Road, LondonW14 8HD
Born March 1970
Director
Appointed 21 Sept 2007
Resigned 25 Oct 2007

BURRELL, Richard Carey Mathieson

Resigned
Bulkeley Hall, BulkeleySY14 8AZ
Born March 1966
Director
Appointed 21 Sept 2007
Resigned 25 Oct 2007

BUTCHER, Richard Edward Charles

Resigned
Langford Way, WarringtonWA4 4TQ
Born January 1964
Director
Appointed 12 Oct 1998
Resigned 10 Apr 2014

CORRWAY, Brian

Resigned
Langford Way, WarringtonWA4 4TQ
Born September 1971
Director
Appointed 16 Mar 2020
Resigned 01 Jul 2021

COURT, John Paul

Resigned
Langford Way, WarringtonWA4 4TQ
Born September 1961
Director
Appointed 18 Dec 2018
Resigned 10 Apr 2020

DANBY, Charles Brinley Keith

Resigned
56 Petteril Street, CumbriaCA1 2AJ
Born November 1982
Director
Appointed 08 Jan 1993
Resigned 07 Sept 1993

DESREUMAUX, Sebastien Robert

Resigned
Langford Way, WarringtonWA4 4TQ
Born October 1972
Director
Appointed 20 Sept 2019
Resigned 16 Dec 2019

DIX, Roger

Resigned
6 Eastfield Lane, DoncasterDN9 3JW
Born September 1946
Director
Appointed 07 Dec 1993
Resigned 20 Apr 1997

FORREST, Mark Patrick

Resigned
Gallows Lane, PrestonPR3 3XX
Born August 1951
Director
Appointed 21 Sept 2007
Resigned 25 Oct 2007

FOSTER, Peter Dale

Resigned
131 Richardson Street, CarlisleCA2 6AL
Born July 1961
Director
Appointed 03 Jan 1997
Resigned 29 Dec 2000

HARGRAVE, David

Resigned
Langford Way, WarringtonWA4 4TQ
Born January 1967
Director
Appointed 16 Mar 2020
Resigned 01 Jul 2021

HARTE, Damien

Resigned
Langford Way, WarringtonWA4 4TQ
Born June 1956
Director
Appointed 18 Apr 2017
Resigned 31 Mar 2019

INGLIS, Gillian

Resigned
Np6 Red Bank Square, CarlisleCA2 4BG
Born May 1961
Director
Appointed 03 Jan 1997
Resigned 29 Dec 2000

LAFFEY, Alexander

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born June 1961
Director
Appointed 24 Jun 2015
Resigned 22 Aug 2019

MARTIN, Sara

Resigned
2 Tennants Close, RugbyCV21 3UH
Born March 1961
Director
Appointed 08 Jan 2001
Resigned 13 Nov 2001

MEIR, David Keith

Resigned
Langford Way, WarringtonWA4 4TQ
Born March 1970
Director
Appointed 01 Aug 2006
Resigned 06 Sept 2019

MONKHOUSE, Stanley Joseph

Resigned
Denton House, WigtonCA7 8JG
Born October 1941
Director
Appointed 16 Oct 1995
Resigned 29 Dec 2000

MOURIK, Thomas Van

Resigned
Barbour Square, TattenhallCH3 9RF
Born May 1963
Director
Appointed 01 Jul 2021
Resigned 01 Oct 2024

MULHOLLAND, David Gary

Resigned
Derry House, PenrithCA10 1QL
Born September 1952
Director
Appointed 19 Sept 1994
Resigned 19 Mar 1996

MYDDELTON, Guy Charles

Resigned
Wilcott House, ShrewsburySY4 1BJ
Born January 1966
Director
Appointed 21 Sept 2007
Resigned 25 Oct 2007

NICHOLS, Rupert Henry Conquest

Resigned
Langford Way, WarringtonWA4 4TQ
Born August 1949
Director
Appointed 24 Jun 2015
Resigned 19 Mar 2020

PICKERING, David Brian

Resigned
Langford Way, WarringtonWA4 4TQ
Born March 1973
Director
Appointed 10 Apr 2014
Resigned 29 Nov 2024

PRICE, Christian Lee

Resigned
Barbour Square, TattenhallCH3 9RF
Born January 1975
Director
Appointed 01 Jul 2021
Resigned 30 Sept 2025

Persons with significant control

1

Langford Way, WarringtonWA4 4TQ

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

336

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Auditors Resignation Company
30 July 2019
AUDAUD
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Resolution
5 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
4 October 2016
RP04AR01RP04AR01
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Annual Return Company
28 June 2016
AR01AR01
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Resolution
18 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Resolution
15 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Auditors Resignation Company
14 November 2014
AUDAUD
Auditors Resignation Company
14 November 2014
AUDAUD
Move Registers To Registered Office Company With New Address
27 October 2014
AD04Change of Accounting Records Location
Miscellaneous
27 October 2014
MISCMISC
Change Account Reference Date Company Current Shortened
22 September 2014
AA01Change of Accounting Reference Date
Memorandum Articles
28 July 2014
MAMA
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Resolution
4 June 2014
RESOLUTIONSResolutions
Change Sail Address Company With Old Address
4 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Resolution
13 May 2014
RESOLUTIONSResolutions
Resolution
13 May 2014
RESOLUTIONSResolutions
Resolution
13 May 2014
RESOLUTIONSResolutions
Resolution
13 May 2014
RESOLUTIONSResolutions
Resolution
13 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Auditors Resignation Company
21 February 2013
AUDAUD
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Legacy
21 June 2012
MG02MG02
Legacy
21 June 2012
MG02MG02
Legacy
16 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Legacy
30 March 2012
MG01MG01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
7 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Legacy
10 June 2010
MG01MG01
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
8 June 2010
MG04MG04
Legacy
8 June 2010
MG04MG04
Legacy
11 March 2010
MG01MG01
Legacy
11 March 2010
MG01MG01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
3 June 2009
395Particulars of Mortgage or Charge
Legacy
1 June 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Auditors Resignation Company
13 May 2008
AUDAUD
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288cChange of Particulars
Legacy
21 February 2007
287Change of Registered Office
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 September 2006
AAAnnual Accounts
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
24 February 2005
225Change of Accounting Reference Date
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
403aParticulars of Charge Subject to s859A
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
20 July 2001
403aParticulars of Charge Subject to s859A
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
22 July 2000
395Particulars of Mortgage or Charge
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
16 August 1999
225Change of Accounting Reference Date
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
395Particulars of Mortgage or Charge
Legacy
12 April 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
11 February 1999
287Change of Registered Office
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288cChange of Particulars
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
28 March 1998
395Particulars of Mortgage or Charge
Legacy
12 March 1998
395Particulars of Mortgage or Charge
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
16 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
26 May 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
29 April 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
287Change of Registered Office
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Legacy
25 May 1995
363sAnnual Return (shuttle)
Resolution
3 May 1995
RESOLUTIONSResolutions
Legacy
8 April 1995
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
22 March 1995
AAMDAAMD
Accounts With Accounts Type Full
17 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Legacy
22 September 1994
288288
Legacy
24 August 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
17 December 1993
288288
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Legacy
4 March 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
88(2)R88(2)R
Legacy
15 January 1993
123Notice of Increase in Nominal Capital
Resolution
15 January 1993
RESOLUTIONSResolutions
Resolution
15 January 1993
RESOLUTIONSResolutions
Legacy
18 December 1992
288288
Legacy
18 August 1992
363sAnnual Return (shuttle)
Legacy
10 July 1992
395Particulars of Mortgage or Charge
Legacy
4 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
15 November 1991
363aAnnual Return
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Legacy
9 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
1 May 1990
395Particulars of Mortgage or Charge
Legacy
30 March 1990
395Particulars of Mortgage or Charge
Legacy
1 December 1989
395Particulars of Mortgage or Charge
Legacy
27 October 1989
225(1)225(1)
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
13 June 1989
395Particulars of Mortgage or Charge
Legacy
13 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Accounts With Accounts Type Small
20 November 1987
AAAnnual Accounts
Legacy
18 August 1987
287Change of Registered Office
Legacy
20 July 1987
363363
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
288288
Accounts With Made Up Date
11 June 1985
AAAnnual Accounts
Accounts With Made Up Date
10 June 1985
AAAnnual Accounts
Accounts With Made Up Date
20 May 1983
AAAnnual Accounts
Accounts With Made Up Date
12 March 1982
AAAnnual Accounts
Accounts With Made Up Date
4 August 1981
AAAnnual Accounts
Legacy
19 September 1980
395Particulars of Mortgage or Charge
Accounts With Made Up Date
31 October 1979
AAAnnual Accounts
Incorporation Company
23 November 1970
NEWINCIncorporation