Background WavePink WaveYellow Wave

GOODRIDGE LIMITED (01032591)

GOODRIDGE LIMITED (01032591) is an active UK company. incorporated on 25 November 1971. with registered office in Exeter. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). GOODRIDGE LIMITED has been registered for 54 years. Current directors include BOUCHER, Joseph, BROCK, Peter, BUTTERWORTH, Paul and 4 others.

Company Number
01032591
Status
active
Type
ltd
Incorporated
25 November 1971
Age
54 years
Address
Dart Building Grenadier Road, Exeter, EX1 3QF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
BOUCHER, Joseph, BROCK, Peter, BUTTERWORTH, Paul, CONIBEAR, Claire Georgina, FISHER, Ian, KEAST, Nicholas, LO GIUDICE, Damiano
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODRIDGE LIMITED

GOODRIDGE LIMITED is an active company incorporated on 25 November 1971 with the registered office located in Exeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). GOODRIDGE LIMITED was registered 54 years ago.(SIC: 29320)

Status

active

Active since 54 years ago

Company No

01032591

LTD Company

Age

54 Years

Incorporated 25 November 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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 28 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

GOODRIDGE (U.K.) LIMITED
From: 31 December 1976To: 30 September 2009
GOODRIDGE RACING (U.K.) LIMITED
From: 25 November 1971To: 31 December 1976
Contact
Address

Dart Building Grenadier Road Exeter Business Park Exeter, EX1 3QF,

Previous Addresses

Exeter Airport Business Park Exeter EX5 2UP
From: 25 November 1971To: 31 May 2016
Timeline

62 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Nov 71
Director Left
Feb 11
Director Joined
Feb 11
Funding Round
Dec 12
Director Left
Jul 13
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Dec 17
Loan Secured
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Director Joined
May 18
Director Left
May 18
Loan Secured
Nov 18
Director Joined
Dec 18
Loan Cleared
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Funding Round
Jul 19
Director Left
Aug 19
Funding Round
Nov 19
Loan Secured
Jul 20
Director Left
Jul 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
6
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

BOUCHER, Joseph

Active
York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 22 Dec 2016

BROCK, Peter

Active
Mauerkircherstr. 189a, 81925 München
Born July 1956
Director
Appointed 09 Jun 2023

BUTTERWORTH, Paul

Active
Grenadier Road, ExeterEX1 3QF
Born November 1960
Director
Appointed 01 Jan 2022

CONIBEAR, Claire Georgina

Active
Grenadier Road, ExeterEX1 3QF
Born July 1984
Director
Appointed 01 Jan 2022

FISHER, Ian

Active
LondonNW1 4QG
Born August 1950
Director
Appointed 30 Dec 2013

KEAST, Nicholas

Active
Grenadier Road, ExeterEX1 3QF
Born October 1985
Director
Appointed 10 Dec 2024

LO GIUDICE, Damiano

Active
Grenadier Road, ExeterEX1 3QF
Born March 1971
Director
Appointed 03 Dec 2018

CURRY, Guy Peter Ellison

Resigned
Linden Cottage, ExeterEX4 0AT
Secretary
Appointed 12 Dec 2007
Resigned 30 Dec 2013

JENKS, Graham Christopher

Resigned
36 Coplands Meadows, TotnesTQ9 6ES
Secretary
Appointed N/A
Resigned 12 Jun 2001

RICHARDSON, Jonathan

Resigned
York Gate, LondonNW1 4QG
Secretary
Appointed 30 Dec 2013
Resigned 29 Jul 2020

STANLEY, Peter

Resigned
4 Summerhill Cottages, BaschurchSY4 2DF
Secretary
Appointed 12 Jun 2001
Resigned 12 Dec 2007

BOLTON, Charles Robert

Resigned
Grenadier Road, ExeterEX1 3QF
Born June 1964
Director
Appointed 19 May 2018
Resigned 30 Oct 2023

DAY, Roger Antony

Resigned
Grenadier Road, ExeterEX1 3QF
Born November 1960
Director
Appointed 22 Dec 2016
Resigned 04 Dec 2024

FARGE, Michael Douglas

Resigned
Avon Thatch, RingwoodBH24 2AG
Born April 1947
Director
Appointed 30 Sept 1992
Resigned 12 Jun 2001

FISCHER, Andrew Olaf

Resigned
LondonNW1 4QG
Born August 1964
Director
Appointed 30 Dec 2013
Resigned 09 Jun 2023

GOODRIDGE, Stuart

Resigned
Trehill Farm, KennEX6 7XJ
Born March 1947
Director
Appointed N/A
Resigned 13 Jan 2011

GOODRIDGE, Trudi Carolyn

Resigned
Trehill Lane, ExeterEX6 7XJ
Born October 1969
Director
Appointed 04 Feb 2011
Resigned 30 Dec 2013

HANNA, James Jonathan Hoey, Mr.

Resigned
Bicton Old Rectory, East BudleighEX9 7BE
Born July 1953
Director
Appointed 23 Jun 2008
Resigned 30 Dec 2013

HENNING, Steven Simon

Resigned
Grenadier Road, ExeterEX1 3QF
Born February 1963
Director
Appointed 20 Mar 2024
Resigned 10 Dec 2024

HOURIHAN, Jonathan Mark

Resigned
Grenadier Road, ExeterEX1 3QF
Born April 1970
Director
Appointed 01 Jul 2017
Resigned 31 May 2018

HUTT, Rachel Valerie

Resigned
3 Rance Drive, ExmouthEX8 5RP
Born February 1969
Director
Appointed 14 Nov 2007
Resigned 17 Jul 2013

JENKS, Graham Christopher

Resigned
36 Coplands Meadows, TotnesTQ9 6ES
Born June 1944
Director
Appointed N/A
Resigned 12 Aug 2008

JOHNSTON, Mark Frederick

Resigned
Shearwater, BrixhamTQ5 9LH
Born January 1962
Director
Appointed 05 Aug 2004
Resigned 23 Jun 2008

MILES, Marzetta

Resigned
Grenadier Road, ExeterEX1 3QF
Born November 1965
Director
Appointed 01 Jan 2022
Resigned 18 May 2023

NASH, David Charles

Resigned
Exeter Airport Business Park, ExeterEX5 2UP
Born December 1945
Director
Appointed 19 Jun 2013
Resigned 01 Jul 2017

PEPPER, Alan

Resigned
25b Parkside Gardens, LondonSW19 5EV
Born May 1969
Director
Appointed 12 Jun 2001
Resigned 16 Jun 2004

PIERRE, Celso Luis

Resigned
Grenadier Road, ExeterEX1 3QF
Born October 1972
Director
Appointed 01 Jul 2017
Resigned 27 Aug 2019

RAY, Ian Edward George

Resigned
Downfield Road, BristolBS8 2TG
Born July 1954
Director
Appointed 23 Jun 2008
Resigned 30 Dec 2013

RICHARDSON, Jonathan Charles

Resigned
York Gate, LondonNW1 4QG
Born November 1960
Director
Appointed 30 Dec 2013
Resigned 29 Jul 2020

SNOOK, John Thomas

Resigned
The Oaks Tag Lane, WargraveRG10 7ST
Born March 1954
Director
Appointed 05 Aug 2004
Resigned 01 Sept 2006

Persons with significant control

1

York Gate, LondonNW1 4QS

Nature of Control

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

Filing History

274

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Resolution
29 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Resolution
19 February 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Resolution
5 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 October 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Resolution
9 October 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
2 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Resolution
11 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Memorandum Articles
20 December 2017
MAMA
Resolution
20 December 2017
RESOLUTIONSResolutions
Memorandum Articles
20 December 2017
MAMA
Resolution
20 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Resolution
27 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Capital Name Of Class Of Shares
24 February 2014
SH08Notice of Name/Rights of Class of Shares
Auditors Resignation Company
12 February 2014
AUDAUD
Auditors Resignation Limited Company
12 February 2014
AA03AA03
Miscellaneous
31 January 2014
MISCMISC
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
13 January 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Resolution
8 January 2014
RESOLUTIONSResolutions
Resolution
7 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Legacy
7 March 2013
MG01MG01
Miscellaneous
6 March 2013
MISCMISC
Resolution
22 February 2013
RESOLUTIONSResolutions
Legacy
9 January 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Capital Variation Of Rights Attached To Shares
10 December 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Resolution
10 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Group
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Group
14 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2009
363aAnnual Return
Resolution
10 September 2009
RESOLUTIONSResolutions
Memorandum Articles
10 September 2009
MEM/ARTSMEM/ARTS
Legacy
10 September 2009
169169
Accounts With Accounts Type Group
18 June 2009
AAAnnual Accounts
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
7 October 2008
363aAnnual Return
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 May 2008
AAAnnual Accounts
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2007
AAAnnual Accounts
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
169169
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
88(2)R88(2)R
Legacy
21 September 2006
288bResignation of Director or Secretary
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 September 2005
AAAnnual Accounts
Legacy
15 March 2005
88(2)R88(2)R
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
88(2)R88(2)R
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
88(2)R88(2)R
Legacy
26 August 2004
288aAppointment of Director or Secretary
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 March 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
244244
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Resolution
6 February 2002
RESOLUTIONSResolutions
Resolution
6 February 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
123Notice of Increase in Nominal Capital
Legacy
23 October 2001
363sAnnual Return (shuttle)
Resolution
27 September 2001
RESOLUTIONSResolutions
Resolution
27 September 2001
RESOLUTIONSResolutions
Resolution
27 September 2001
RESOLUTIONSResolutions
Legacy
7 September 2001
169169
Accounts With Accounts Type Medium
28 August 2001
AAAnnual Accounts
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
403aParticulars of Charge Subject to s859A
Legacy
12 June 2001
403aParticulars of Charge Subject to s859A
Legacy
12 June 2001
403aParticulars of Charge Subject to s859A
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
403aParticulars of Charge Subject to s859A
Legacy
24 May 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
363aAnnual Return
Accounts With Accounts Type Medium
10 August 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 August 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
26 September 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 August 1996
AAAnnual Accounts
Legacy
6 July 1996
395Particulars of Mortgage or Charge
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 September 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
Resolution
7 November 1994
RESOLUTIONSResolutions
Miscellaneous
4 November 1994
MISCMISC
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 October 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
8 October 1993
288288
Accounts With Accounts Type Medium
5 November 1992
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Legacy
26 August 1992
88(2)R88(2)R
Legacy
26 August 1992
123Notice of Increase in Nominal Capital
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 September 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Accounts With Accounts Type Small
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
16 November 1989
395Particulars of Mortgage or Charge
Legacy
4 October 1989
287Change of Registered Office
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
26 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Accounts With Accounts Type Small
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
363363
Certificate Change Of Name Company
13 August 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1971
NEWINCIncorporation
Miscellaneous
25 November 1971
MISCMISC