Background WavePink WaveYellow Wave

FOWLER WELCH LIMITED (01001101)

FOWLER WELCH LIMITED (01001101) is an active UK company. incorporated on 28 January 1971. with registered office in Spalding. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). FOWLER WELCH LIMITED has been registered for 55 years. Current directors include HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James and 1 others.

Company Number
01001101
Status
active
Type
ltd
Incorporated
28 January 1971
Age
55 years
Address
Fowler Welch Limited, Spalding, PE11 2BB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James, WINWOOD, Steven James
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOWLER WELCH LIMITED

FOWLER WELCH LIMITED is an active company incorporated on 28 January 1971 with the registered office located in Spalding. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). FOWLER WELCH LIMITED was registered 55 years ago.(SIC: 52103)

Status

active

Active since 55 years ago

Company No

01001101

LTD Company

Age

55 Years

Incorporated 28 January 1971

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 7 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

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

FOWLER WELCH-COOLCHAIN LIMITED
From: 9 April 2003To: 1 September 2016
COOLCHAIN LIMITED
From: 1 January 1998To: 9 April 2003
WRM COOLCHAIN LIMITED
From: 18 August 1995To: 1 January 1998
WOOD DISTRIBUTION LIMITED
From: 1 August 1992To: 18 August 1995
R.J. WOOD DISTRIBUTION LIMITED
From: 22 December 1986To: 1 August 1992
A.& R.J.WOOD(SHEERNESS)LIMITED
From: 28 January 1971To: 22 December 1986
Contact
Address

Fowler Welch Limited West Marsh Road Spalding, PE11 2BB,

Previous Addresses

Low Fare Finder House Leeds Bradford International Airport Yeadon Leeds West Yorkshire LS19 7TU England
From: 15 August 2018To: 3 June 2020
Low Fare Finder House Leeds Bradford International Airport, Yeadon, Leeds West Yorkshirel S19 7TU
From: 28 January 1971To: 15 August 2018
Timeline

55 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Jan 71
Director Joined
Feb 10
Director Joined
Oct 10
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Director Left
Nov 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Mar 16
Director Left
Dec 16
Director Left
Jan 18
Director Left
Apr 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Nov 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Aug 20
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HELD, Thierry Patrick

Active
West Marsh Road, SpaldingPE11 2BB
Born June 1970
Director
Appointed 12 Jun 2025

KOEHLER, Fabian

Active
West Marsh Road, SpaldingPE11 2BB
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
West Marsh Road, SpaldingPE11 2BB
Born July 1964
Director
Appointed 13 Mar 2025

WINWOOD, Steven James

Active
West Marsh Road, SpaldingPE11 2BB
Born July 1968
Director
Appointed 15 Mar 2025

DAY, Ian Bruce

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Secretary
Appointed 29 Apr 2014
Resigned 31 May 2020

FORSTER, Robert Paul

Resigned
Low Fare Finder House, Airport, Yeadon, Leeds
Secretary
Appointed 27 Aug 2012
Resigned 29 Apr 2014

IRVING, Peter Henry

Resigned
Blandings, CanterburyCT4 7DD
Secretary
Appointed N/A
Resigned 29 Jan 1996

JURY, Nigel Stephen

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Secretary
Appointed 31 May 2020
Resigned 30 Nov 2021

LAWRENCE, Nigel Anthony

Resigned
Little Whitemoor, RingwoodBH24 3LZ
Secretary
Appointed 30 Nov 1999
Resigned 17 Jun 2007

LYNAM, Robert Iain

Resigned
Beech House, SevenoaksTN13 3JS
Secretary
Appointed 29 Nov 1996
Resigned 06 Nov 1998

MERRICK, Andrew David

Resigned
Low Fare Finder House, Airport, Yeadon, Leeds
Secretary
Appointed 17 Jun 2011
Resigned 27 Aug 2012

MERRICK, Andrew David

Resigned
21 Rupert Road, IlkleyLS29 0AQ
Secretary
Appointed 25 Jul 2007
Resigned 02 Jan 2008

REGAN, Geoff

Resigned
176 Kings Hall Road, BeckenhamBR3 1LJ
Secretary
Appointed 29 Jan 1996
Resigned 29 Nov 1996

WIGGINS, Robert Ernest Forbes

Resigned
37 Elizabeth House, WatfordWD24 4RE
Secretary
Appointed 06 Nov 1998
Resigned 30 Nov 1999

WINSPEAR, Tamsin Jane

Resigned
Low Fare Finder House, Airport, Yeadon, Leeds
Secretary
Appointed 02 Jan 2008
Resigned 17 Jun 2011

ADAMS, John

Resigned
Lorelei, RingwoodBH24 3DR
Born March 1955
Director
Appointed 30 Nov 1999
Resigned 30 Nov 2002

BEECHAM, David

Resigned
22 Fern Drive, SpaldingPE11 1GG
Born June 1953
Director
Appointed 31 Mar 2003
Resigned 22 Apr 2003

BLACK, Laurence Norman

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Born July 1964
Director
Appointed 08 Sept 2015
Resigned 31 Mar 2019

BROWN, Gary James

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Born March 1966
Director
Appointed 29 Apr 2013
Resigned 31 May 2020

BURCHER, John Stephen

Resigned
Little Duskin Farm Covert Lane, CanterburyCT4 6JS
Born September 1954
Director
Appointed N/A
Resigned 22 Dec 1995

BUTLER, John William

Resigned
Little Garth, UtkintonCW6 0JZ
Born May 1950
Director
Appointed 31 Mar 2003
Resigned 30 Sept 2003

CHICK, Graham Andrew

Resigned
1 The Close, NewhavenBN9 0RU
Born June 1953
Director
Appointed N/A
Resigned 10 Mar 1995

COTTAM, David Roy

Resigned
Low Fare Finder House, Airport, Yeadon, Leeds
Born November 1946
Director
Appointed 19 Mar 1998
Resigned 30 Nov 2014

COTTAM, David Roy

Resigned
Kumara Hole Street, SittingbourneME9 0QX
Born November 1946
Director
Appointed 19 Dec 1995
Resigned 24 Jun 1997

DAVIES, John

Resigned
Low Fare Finder House, Airport, Yeadon, Leeds
Born April 1972
Director
Appointed 14 Nov 2011
Resigned 06 Aug 2012

DAVIES, Martin

Resigned
West Marsh Road, SpaldingPE11 2BB
Born April 1968
Director
Appointed 08 Sept 2015
Resigned 14 Mar 2025

DICKSON, Michael

Resigned
Waverley Lodge Waverley Avenue, SheernessME12 2JL
Born March 1953
Director
Appointed 19 Dec 1995
Resigned 23 Apr 1997

DOWNES, Matthew

Resigned
West Marsh Road, SpaldingPE11 2BB
Born February 1974
Director
Appointed 01 Jan 2012
Resigned 31 Mar 2022

FORDER, Michael Edward

Resigned
Canterbury Cottage, BroadstoneBH18 9DE
Born September 1953
Director
Appointed 30 Nov 1999
Resigned 24 Jul 2007

FREEMANTLE, David

Resigned
66 Eightacres, RomseySO51 5BQ
Born January 1947
Director
Appointed 02 Jul 2001
Resigned 31 Mar 2003

GRANT, Malcolm Alan

Resigned
5 Aviary Close, ChichesterPO18 8UN
Born November 1950
Director
Appointed 02 Jul 2001
Resigned 31 Mar 2003

HAGGERWOOD, Peter

Resigned
West Marsh Road, SpaldingPE11 2BB
Born May 1977
Director
Appointed 10 Mar 2016
Resigned 03 Sept 2021

HAY, Nicholas Daniel

Resigned
West Marsh Road, SpaldingPE11 2BB
Born April 1974
Director
Appointed 04 Oct 2010
Resigned 14 Aug 2020

HOOK, Roy Thomas

Resigned
Russets Clarks Yard, WadhurstTN17 2QR
Born April 1944
Director
Appointed 19 Mar 1998
Resigned 31 Mar 2003

HOWELL, Gordon

Resigned
103 Eastfield Road, PeterboroughPE1 4AU
Born November 1970
Director
Appointed 01 Sept 2004
Resigned 21 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Tern Valley Business Park, Market DraytonTF9 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2020
Leeds Bradford Airport, LeedsLS19 7TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2020
Fundings
Financials
Latest Activities

Filing History

314

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 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
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 June 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
3 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Resolution
1 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2014
TM01Termination of Director
Move Registers To Sail Company With New Address
18 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 July 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Auditors Resignation Company
5 November 2013
AUDAUD
Auditors Resignation Company
4 November 2013
AUDAUD
Miscellaneous
31 October 2013
MISCMISC
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Legacy
20 September 2012
MG01MG01
Appoint Person Secretary Company With Name
28 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Legacy
15 October 2010
MG01MG01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2010
AAAnnual Accounts
Legacy
25 August 2009
403aParticulars of Charge Subject to s859A
Legacy
25 August 2009
403aParticulars of Charge Subject to s859A
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
14 April 2009
363aAnnual Return
Resolution
17 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Resolution
30 July 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
395Particulars of Mortgage or Charge
Legacy
12 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Auditors Resignation Company
23 March 2005
AUDAUD
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288cChange of Particulars
Legacy
27 February 2002
288cChange of Particulars
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288cChange of Particulars
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
12 September 2000
288cChange of Particulars
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
225Change of Accounting Reference Date
Legacy
6 December 1999
287Change of Registered Office
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
403aParticulars of Charge Subject to s859A
Legacy
3 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 January 1999
AAAnnual Accounts
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
3 September 1998
AUDAUD
Legacy
27 May 1998
155(6)a155(6)a
Legacy
14 May 1998
88(2)R88(2)R
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Legacy
14 May 1998
123Notice of Increase in Nominal Capital
Legacy
8 May 1998
395Particulars of Mortgage or Charge
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
14 July 1996
225(1)225(1)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
26 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Certificate Change Of Name Company
17 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1995
403aParticulars of Charge Subject to s859A
Legacy
14 July 1995
403aParticulars of Charge Subject to s859A
Legacy
14 July 1995
403aParticulars of Charge Subject to s859A
Resolution
18 May 1995
RESOLUTIONSResolutions
Resolution
18 May 1995
RESOLUTIONSResolutions
Legacy
11 April 1995
403aParticulars of Charge Subject to s859A
Legacy
11 April 1995
403aParticulars of Charge Subject to s859A
Legacy
31 March 1995
169169
Legacy
24 March 1995
288288
Legacy
20 March 1995
155(6)b155(6)b
Legacy
20 March 1995
155(6)a155(6)a
Resolution
20 March 1995
RESOLUTIONSResolutions
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
20 March 1995
88(2)R88(2)R
Resolution
20 March 1995
RESOLUTIONSResolutions
Resolution
20 March 1995
RESOLUTIONSResolutions
Resolution
20 March 1995
RESOLUTIONSResolutions
Miscellaneous
18 March 1995
MISCMISC
Legacy
15 March 1995
395Particulars of Mortgage or Charge
Resolution
13 March 1995
RESOLUTIONSResolutions
Resolution
13 March 1995
RESOLUTIONSResolutions
Resolution
13 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Legacy
1 March 1995
363x363x
Legacy
1 March 1995
363x363x
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
26 January 1994
363x363x
Legacy
29 November 1993
395Particulars of Mortgage or Charge
Legacy
14 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
15 January 1993
363x363x
Certificate Change Of Name Company
31 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1992
363x363x
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
19 November 1991
173173
Resolution
31 October 1991
RESOLUTIONSResolutions
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
29 August 1990
363363
Legacy
24 August 1990
403aParticulars of Charge Subject to s859A
Legacy
24 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
20 March 1989
288288
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
15 February 1988
363363
Legacy
27 March 1987
363363
Accounts With Accounts Type Medium
6 February 1987
AAAnnual Accounts
Accounts With Accounts Type Medium
6 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1986
225(1)225(1)
Miscellaneous
29 January 1971
MISCMISC
Incorporation Company
29 January 1971
NEWINCIncorporation