Background WavePink WaveYellow Wave

SELLAFIELD LIMITED (01002607)

SELLAFIELD LIMITED (01002607) is an active UK company. incorporated on 16 February 1971. with registered office in Warrington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SELLAFIELD LIMITED has been registered for 55 years. Current directors include HODGES, Janette, HUTTON, Euan William, JAOUEN, Claude and 8 others.

Company Number
01002607
Status
active
Type
ltd
Incorporated
16 February 1971
Age
55 years
Address
Hinton House Birchwood Park Avenue, Warrington, WA3 6GR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HODGES, Janette, HUTTON, Euan William, JAOUEN, Claude, LISTER, Simon Robert, Sir, MCMILLAN, Shirley Catherine, O'KEEFFE, Nicola Jayne, RODWELL, Alison Dawne, SHIPLEY, Peter Duncan, TRAIN, Christopher, VALLANCE, Paul Andrew, VINEALL, David George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELLAFIELD LIMITED

SELLAFIELD LIMITED is an active company incorporated on 16 February 1971 with the registered office located in Warrington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SELLAFIELD LIMITED was registered 55 years ago.(SIC: 96090)

Status

active

Active since 55 years ago

Company No

01002607

LTD Company

Age

55 Years

Incorporated 16 February 1971

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

BRITISH NUCLEAR GROUP SELLAFIELD LIMITED
From: 1 April 2005To: 29 June 2007
BRITISH NUCLEAR FUELS PUBLIC LIMITED COMPANY
From: 16 February 1971To: 1 April 2005
Contact
Address

Hinton House Birchwood Park Avenue Risley Warrington, WA3 6GR,

Previous Addresses

Booths Park Chelford Road Knutsford Cheshire WA16 8QZ
From: 16 February 1971To: 1 April 2016
Timeline

72 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Feb 71
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 14
Director Joined
Feb 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
May 21
Director Left
May 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Jun 25
1
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SMITH, Katharine Sarah Louise

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Secretary
Appointed 05 May 2022

HODGES, Janette

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born January 1963
Director
Appointed 01 Sept 2023

HUTTON, Euan William

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born November 1969
Director
Appointed 19 Jul 2023

JAOUEN, Claude

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born November 1953
Director
Appointed 29 Apr 2024

LISTER, Simon Robert, Sir

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born October 1959
Director
Appointed 01 Dec 2022

MCMILLAN, Shirley Catherine

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born March 1966
Director
Appointed 01 May 2024

O'KEEFFE, Nicola Jayne

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born November 1971
Director
Appointed 25 Nov 2024

RODWELL, Alison Dawne

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born February 1974
Director
Appointed 01 Oct 2024

SHIPLEY, Peter Duncan

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born December 1958
Director
Appointed 01 Jun 2025

TRAIN, Christopher

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born October 1960
Director
Appointed 01 Jul 2024

VALLANCE, Paul Andrew

Active
Ingwell Drive, Moor RowCA24 3HU
Born October 1969
Director
Appointed 01 Mar 2023

VINEALL, David George

Active
Herdus House, Ingwell Drive, Moor RowCA24 3HU
Born September 1967
Director
Appointed 01 Jul 2019

BOLTER, Harold Edward

Resigned
29 Doeford Close, WarringtonWA3 4DL
Secretary
Appointed N/A
Resigned 25 Mar 1993

CARR, Andrew Michael

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Secretary
Appointed 01 Apr 2016
Resigned 05 Jan 2022

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, CheadleSK8 7AW
Secretary
Appointed 10 Dec 2009
Resigned 01 Apr 2016

HOLLAND, Peter James

Resigned
Woodside House, WrexhamLL12 8LH
Secretary
Appointed 24 Nov 2008
Resigned 10 Dec 2009

QUINT, Susan

Resigned
256 Wigan Lane, WiganWN1 2RN
Secretary
Appointed 29 Nov 2007
Resigned 24 Nov 2008

SHUTTLEWORTH, Alvin Joseph

Resigned
Oaklea 35 Teddington Close, WarringtonWA4 5QG
Secretary
Appointed 25 Mar 1993
Resigned 29 Nov 2007

ASKEW, Norman Brian Montague

Resigned
Offerton House, HathersageS32 1BP
Born October 1942
Director
Appointed 23 Mar 2000
Resigned 31 Jul 2003

BALDRY, Lorraine Ingrid

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born May 1949
Director
Appointed 01 May 2018
Resigned 02 May 2021

BAXTER, John

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born March 1951
Director
Appointed 01 Oct 2016
Resigned 30 Sept 2024

BECKER, Daniel Lee

Resigned
Bridge Street Close, CockermouthCA13 9RR
Born April 1955
Director
Appointed 23 Jul 2009
Resigned 31 Jul 2013

BEVERIDGE, George David

Resigned
Parklands Drive, CockermouthCA13 0WX
Born March 1965
Director
Appointed 24 Nov 2008
Resigned 01 Apr 2016

BOLTER, Harold Edward

Resigned
29 Doeford Close, WarringtonWA3 4DL
Born August 1937
Director
Appointed N/A
Resigned 31 Mar 1994

BONSER, David Richard

Resigned
The Old Dairy, AltonGU34 5PP
Born April 1949
Director
Appointed 29 Nov 2007
Resigned 24 Nov 2008

BONSER, David Richard

Resigned
The Old Dairy, AltonGU34 5PP
Born April 1949
Director
Appointed 30 Sept 1999
Resigned 01 Jul 2006

BOYD, John Dixon Ikle, Sir

Resigned
The Masters Lodge, CambridgeCB3 0DS
Born January 1936
Director
Appointed 30 Oct 1997
Resigned 27 Apr 2000

BUTLER, Gregg Glen, Prof

Resigned
Sunnyside House 98 Kirkham Road, PrestonPR4 1HT
Born June 1946
Director
Appointed 27 Feb 1992
Resigned 31 Dec 1996

BYRNE, Dolores, Dr

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born September 1950
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2020

CAMPBELL, Gordon Arden

Resigned
Green Meadow House, PangbourneRG8 7BG
Born October 1946
Director
Appointed 01 Aug 2000
Resigned 31 Aug 2005

CHAMBERLAIN, Leslie Neville

Resigned
Oaklands, NestonCH64 9PH
Born October 1939
Director
Appointed N/A
Resigned 02 Oct 1999

CHIESE, Ross Anthony Norman

Resigned
14 Bishops Avenue, NorthwoodHA6 3DG
Born July 1950
Director
Appointed 26 Aug 1994
Resigned 26 Jul 2000

CHITTENDEN, Timothy Clive, Rear Admiral

Resigned
Barn House, WorkingtonCA14 4TJ
Born May 1951
Director
Appointed 01 Dec 2007
Resigned 31 Dec 2016

CHOHO, Anne-Marie Françoise Jeanne

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born December 1965
Director
Appointed 01 Oct 2016
Resigned 01 Oct 2022

CHOWN, Martin John

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born January 1971
Director
Appointed 13 Oct 2016
Resigned 18 Jul 2023

Persons with significant control

1

Secretary Of State For Energy Security And Net Zero

Active
Whitehall Place, LondonSW1A 2HD

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

400

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Second Filing Of Director Termination With Name
28 January 2025
RP04TM01RP04TM01
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 October 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Resolution
14 April 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Resolution
14 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Memorandum Articles
6 April 2009
MEM/ARTSMEM/ARTS
Miscellaneous
6 April 2009
MISCMISC
Legacy
6 April 2009
SH20SH20
Legacy
6 April 2009
CAP-SSCAP-SS
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
287Change of Registered Office
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Memorandum Articles
11 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
363aAnnual Return
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
288cChange of Particulars
Certificate Change Of Name Re Registration Public Limited Company To Private
1 April 2005
CERT11CERT11
Re Registration Memorandum Articles
1 April 2005
MARMAR
Legacy
1 April 2005
5353
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
288cChange of Particulars
Legacy
29 November 2004
288cChange of Particulars
Legacy
10 November 2004
288cChange of Particulars
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288cChange of Particulars
Accounts With Accounts Type Group
7 October 2003
AAAnnual Accounts
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
287Change of Registered Office
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
395Particulars of Mortgage or Charge
Legacy
17 March 2003
395Particulars of Mortgage or Charge
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
19 August 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2002
288cChange of Particulars
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 October 2001
AAAnnual Accounts
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
21 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288cChange of Particulars
Legacy
24 December 1998
288cChange of Particulars
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
14 September 1998
AAAnnual Accounts
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 October 1997
AAAnnual Accounts
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288cChange of Particulars
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
18 December 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
30 September 1996
AAAnnual Accounts
Legacy
29 March 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
363sAnnual Return (shuttle)
Legacy
30 August 1994
288288
Accounts With Accounts Type Full Group
18 August 1994
AAAnnual Accounts
Legacy
17 August 1994
288288
Legacy
5 August 1994
288288
Legacy
13 May 1994
288288
Legacy
18 April 1994
288288
Accounts With Accounts Type Full Group
13 February 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
20 September 1993
244244
Legacy
6 June 1993
288288
Legacy
13 May 1993
288288
Legacy
4 April 1993
288288
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
288288
Accounts With Accounts Type Full Group
15 September 1992
AAAnnual Accounts
Legacy
6 August 1992
288288
Legacy
29 July 1992
288288
Legacy
18 May 1992
288288
Legacy
15 April 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
16 January 1992
288288
Legacy
15 January 1992
363b363b
Legacy
6 November 1991
287Change of Registered Office
Legacy
14 October 1991
288288
Accounts With Accounts Type Full Group
7 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 May 1991
AAAnnual Accounts
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
11 April 1991
403aParticulars of Charge Subject to s859A
Legacy
12 March 1991
403aParticulars of Charge Subject to s859A
Legacy
18 January 1991
363aAnnual Return
Legacy
19 December 1990
288288
Legacy
23 November 1990
288288
Legacy
15 November 1990
288288
Legacy
10 October 1990
242242
Legacy
3 October 1990
288288
Legacy
15 January 1990
288288
Accounts With Accounts Type Full Group
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
20 September 1989
242242
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
23 October 1987
288288
Accounts With Accounts Type Full Group
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Legacy
15 June 1987
288288
Legacy
30 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
24 July 1986
288288
Accounts With Made Up Date
17 October 1985
AAAnnual Accounts
Accounts With Made Up Date
18 September 1984
AAAnnual Accounts
Memorandum Articles
4 February 1984
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
3 January 1984
CERT5CERT5
Accounts With Made Up Date
5 October 1983
AAAnnual Accounts
Accounts With Made Up Date
8 October 1982
AAAnnual Accounts
Accounts With Made Up Date
23 September 1981
AAAnnual Accounts
Accounts With Made Up Date
5 September 1980
AAAnnual Accounts
Accounts With Made Up Date
28 August 1979
AAAnnual Accounts
Accounts With Made Up Date
5 September 1977
AAAnnual Accounts
Accounts With Made Up Date
7 October 1976
AAAnnual Accounts
Accounts With Made Up Date
3 September 1975
AAAnnual Accounts
Legacy
2 September 1975
363363
Accounts With Made Up Date
6 September 1973
AAAnnual Accounts
Miscellaneous
16 February 1971
MISCMISC
Incorporation Company
16 February 1971
NEWINCIncorporation
Miscellaneous
11 February 1971
MISCMISC
Miscellaneous
10 February 1971
MISCMISC