Background WavePink WaveYellow Wave

NEWARTHILL LIMITED (01050970)

NEWARTHILL LIMITED (01050970) is an active UK company. incorporated on 21 April 1972. with registered office in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWARTHILL LIMITED has been registered for 53 years. Current directors include MCALPINE, Cullum, MCALPINE, Hector George, MCALPINE, Olivia Alice Gemma and 1 others.

Company Number
01050970
Status
active
Type
ltd
Incorporated
21 April 1972
Age
53 years
Address
Concept House, Kings Langley, WD4 8UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCALPINE, Cullum, MCALPINE, Hector George, MCALPINE, Olivia Alice Gemma, WOTHERSPOON, Robert John William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWARTHILL LIMITED

NEWARTHILL LIMITED is an active company incorporated on 21 April 1972 with the registered office located in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWARTHILL LIMITED was registered 53 years ago.(SIC: 70100)

Status

active

Active since 53 years ago

Company No

01050970

LTD Company

Age

53 Years

Incorporated 21 April 1972

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

NEWARTHILL PUBLIC LIMITED COMPANY
From: 21 April 1972To: 12 October 2004
Contact
Address

Concept House Home Park Mill Link Kings Langley, WD4 8UD,

Previous Addresses

Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
From: 30 July 2015To: 23 June 2025
40 Bernard Street London WC1N 1LG
From: 21 April 1972To: 30 July 2015
Timeline

33 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Apr 72
Share Buyback
Dec 09
Director Left
May 11
Capital Reduction
Apr 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Funding Round
Nov 14
Share Buyback
Dec 14
Capital Reduction
Jan 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Oct 19
Share Buyback
Apr 21
Capital Reduction
May 21
New Owner
May 23
New Owner
May 23
New Owner
May 23
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
Director Left
Jan 24
New Owner
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
9
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Secretary
Appointed 31 Aug 2017

MCALPINE, Cullum

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born January 1947
Director
Appointed 01 Oct 1993

MCALPINE, Hector George

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born May 1980
Director
Appointed 30 Sept 2025

MCALPINE, Olivia Alice Gemma

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born October 1986
Director
Appointed 30 Sept 2025

WOTHERSPOON, Robert John William

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born January 1967
Director
Appointed 31 Oct 2018

COWEN, Brendon Raymond

Resigned
92 Eastmoor Park, HarpendenAL5 1BP
Secretary
Appointed 01 Jul 1995
Resigned 30 Nov 2005

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 26 Jun 2013
Resigned 28 Apr 2025

PRAIN, Graham Lindsay

Resigned
Waverley, WeybridgeKT13 0QJ
Secretary
Appointed N/A
Resigned 01 Jul 1995

SHELLEY, Miles Colin

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 19 Dec 2000
Resigned 31 Aug 2017

WALKER, Robert Peter

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 30 Nov 2005
Resigned 26 Jun 2013

BUDDEN, Derek Ernest Arthur

Resigned
Elmfield 25 Batchworth Lane, NorthwoodHA6 3DU
Born September 1932
Director
Appointed 01 Jan 1995
Resigned 31 Oct 1999

GREENBOROUGH, John Hedley, Sir

Resigned
30 Burghley House, LondonSW19 5JB
Born July 1922
Director
Appointed N/A
Resigned 26 May 1994

GROVER, George Clifford

Resigned
321 Lauderdale Tower, LondonEC2Y 8NA
Born December 1926
Director
Appointed 01 Dec 1992
Resigned 31 Jul 2000

HARDING, Christopher George Francis, Sir

Resigned
7 Rutland Street, LondonSW7 1EJ
Born October 1939
Director
Appointed 01 Dec 1992
Resigned 13 Dec 1999

JENKINS, David Stannard

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born April 1944
Director
Appointed 17 Dec 2015
Resigned 31 Dec 2023

JOYCE, Donald Crawford

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born November 1973
Director
Appointed 17 Dec 2015
Resigned 04 Oct 2019

MCALPINE, Alistair, Lord

Resigned
40 Bernard Street, LondonWC1N 1LG
Born May 1942
Director
Appointed N/A
Resigned 03 Apr 1995

MCALPINE, Andrew William, Sir

Resigned
Home Park Mill Link, Kings LangleyWD4 8UD
Born November 1960
Director
Appointed 17 Dec 2015
Resigned 30 Sept 2025

MCALPINE, David Malcolm, The Hon

Resigned
Home Park Mill Link, Kings LangleyWD4 8UD
Born October 1946
Director
Appointed 01 Oct 1993
Resigned 30 Sept 2025

MCALPINE, Gavin Malcolm

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1976
Director
Appointed 15 Mar 2016
Resigned 31 Dec 2018

MCALPINE, Ian Malcolm

Resigned
40 Bernard Street, LondonWC1N 1LG
Born April 1942
Director
Appointed N/A
Resigned 17 Dec 2015

MCALPINE, Kenneth

Resigned
40 Bernard Street, LondonWC1N 1LG
Born September 1920
Director
Appointed N/A
Resigned 01 Oct 1993

MCALPINE, Malcolm Hugh Dees

Resigned
40 Bernard Street, LondonWC1N 1LG
Born July 1917
Director
Appointed N/A
Resigned 17 May 2011

MCALPINE, Robin, Sir

Resigned
40 Bernard Street, LondonWC1N 1LD
Born March 1906
Director
Appointed N/A
Resigned 19 Feb 1993

MCALPINE, William Hepburn, Sir

Resigned
40 Bernard Street, LondonWC1N 1LG
Born January 1936
Director
Appointed N/A
Resigned 25 May 2006

SHELLEY, Miles Colin

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1961
Director
Appointed 17 Dec 2015
Resigned 31 Oct 2018

TURNBULL, Nigel James Cavers

Resigned
17 Salisbury Avenue, HarpendenAL5 2QF
Born May 1943
Director
Appointed 11 May 1993
Resigned 31 Dec 1994

WALKER TAYLOR, Patrick Hugh

Resigned
15 Upper Hill Rise, RickmansworthWD3 7NU
Born September 1946
Director
Appointed 01 Oct 1995
Resigned 30 Jun 2004

Persons with significant control

7

6 Active
1 Ceased

Miss Olivia Alice Gemma Mcalpine

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Jan 2024

Mr Hector George Mcalpine

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 May 2023

Mr Robert Edward Thomas William Mcalpine

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 May 2023

Mr Gavin Malcolm Mcalpine

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 May 2023

Mr Douglas James Mcalpine

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 May 2023

Sir Andrew William Mcalpine

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 May 2023

H G Mcalpine, A W Mcalpine, G M Mcalpine, R E T Mcalpine And Others As Trustees Of The Mcalpine Partnership Trust

Ceased
Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 May 2023
Fundings
Financials
Latest Activities

Filing History

274

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 August 2023
RP04AP01RP04AP01
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Capital Cancellation Shares
12 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 April 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Group
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Group
14 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
21 January 2015
RP04RP04
Capital Cancellation Shares
14 January 2015
SH06Cancellation of Shares
Resolution
31 December 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 December 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Group
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Resolution
30 April 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
30 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
11 April 2012
AAAnnual Accounts
Capital Cancellation Shares
10 April 2012
SH06Cancellation of Shares
Resolution
21 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
21 September 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Group
27 April 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
16 December 2009
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Resolution
14 November 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Group
8 April 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Group
31 March 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Group
9 May 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
9 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 April 2006
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 August 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
12 October 2004
CERT10CERT10
Re Registration Memorandum Articles
12 October 2004
MARMAR
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
5353
Legacy
24 September 2004
169169
Accounts With Accounts Type Group
12 July 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
169169
Legacy
14 June 2004
363aAnnual Return
Legacy
11 May 2004
169169
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 April 2003
AAAnnual Accounts
Legacy
7 November 2002
169169
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
363aAnnual Return
Accounts With Accounts Type Group
7 May 2002
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
6 December 2001
CERT15CERT15
Court Order
6 December 2001
OCOC
Resolution
6 December 2001
RESOLUTIONSResolutions
Legacy
28 November 2001
122122
Resolution
22 November 2001
RESOLUTIONSResolutions
Legacy
4 July 2001
363aAnnual Return
Legacy
12 June 2001
169169
Accounts With Accounts Type Full Group
15 May 2001
AAAnnual Accounts
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
19 December 2000
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
363aAnnual Return
Accounts With Accounts Type Interim
3 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 April 2000
AAAnnual Accounts
Legacy
18 April 2000
169169
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
169169
Legacy
5 November 1999
288bResignation of Director or Secretary
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
6 October 1999
169169
Memorandum Articles
9 August 1999
MEM/ARTSMEM/ARTS
Legacy
3 August 1999
88(2)P88(2)P
Certificate Capital Reduction Issued Capital
20 July 1999
CERT15CERT15
Legacy
20 July 1999
OC138OC138
Resolution
20 July 1999
RESOLUTIONSResolutions
Resolution
7 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
363aAnnual Return
Accounts With Accounts Type Full Group
8 May 1999
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Accounts With Accounts Type Full Group
8 May 1998
AAAnnual Accounts
Legacy
21 July 1997
363aAnnual Return
Legacy
25 June 1997
353353
Accounts With Accounts Type Full Group
7 May 1997
AAAnnual Accounts
Legacy
18 August 1996
363aAnnual Return
Accounts With Accounts Type Full Group
2 June 1996
AAAnnual Accounts
Accounts Amended With Accounts Type Full
3 April 1996
AAMDAAMD
Legacy
16 November 1995
403aParticulars of Charge Subject to s859A
Legacy
16 November 1995
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
288288
Legacy
12 July 1995
288288
Legacy
22 June 1995
363x363x
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
11 April 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 June 1994
AAAnnual Accounts
Legacy
2 June 1994
288288
Legacy
17 May 1994
395Particulars of Mortgage or Charge
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
13 October 1993
288aAppointment of Director or Secretary
Legacy
23 July 1993
363sAnnual Return (shuttle)
Resolution
6 June 1993
RESOLUTIONSResolutions
Legacy
6 June 1993
288288
Accounts With Accounts Type Full Group
1 June 1993
AAAnnual Accounts
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Legacy
25 March 1993
288288
Legacy
4 December 1992
288288
Legacy
4 December 1992
288288
Legacy
16 October 1992
169169
Legacy
13 July 1992
363sAnnual Return (shuttle)
Resolution
9 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 June 1992
AAAnnual Accounts
Legacy
25 March 1992
169169
Legacy
13 February 1992
169169
Legacy
22 January 1992
288288
Legacy
10 September 1991
88(2)R88(2)R
Legacy
16 July 1991
363b363b
Accounts With Accounts Type Full Group
4 June 1991
AAAnnual Accounts
Legacy
25 September 1990
288288
Legacy
26 June 1990
88(2)R88(2)R
Resolution
26 June 1990
RESOLUTIONSResolutions
Legacy
26 June 1990
363363
Accounts With Accounts Type Full Group
1 June 1990
AAAnnual Accounts
Legacy
9 March 1990
169169
Legacy
21 February 1990
288288
Legacy
24 January 1990
288288
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
3 January 1990
RESOLUTIONSResolutions
Memorandum Articles
13 December 1989
MEM/ARTSMEM/ARTS
Legacy
5 December 1989
169169
Legacy
14 November 1989
288288
Legacy
6 November 1989
169169
Legacy
16 October 1989
169169
Legacy
2 October 1989
169169
Resolution
29 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
14 August 1989
AAAnnual Accounts
Resolution
6 July 1989
RESOLUTIONSResolutions
Resolution
6 July 1989
RESOLUTIONSResolutions
Legacy
5 July 1989
88(2)Return of Allotment of Shares
Legacy
27 June 1989
363363
Accounts With Accounts Type Full Group
5 June 1989
AAAnnual Accounts
Resolution
18 May 1989
RESOLUTIONSResolutions
Resolution
18 May 1989
RESOLUTIONSResolutions
Resolution
18 May 1989
RESOLUTIONSResolutions
Resolution
18 May 1989
RESOLUTIONSResolutions
Memorandum Articles
15 May 1989
MEM/ARTSMEM/ARTS
Legacy
2 September 1988
363363
Resolution
23 August 1988
RESOLUTIONSResolutions
Resolution
23 August 1988
RESOLUTIONSResolutions
Legacy
23 August 1988
88(2)Return of Allotment of Shares
Legacy
18 August 1988
169169
Accounts With Accounts Type Full Group
6 June 1988
AAAnnual Accounts
Legacy
13 April 1988
288288
Legacy
7 March 1988
169169
Legacy
12 February 1988
169169
Legacy
22 January 1988
169169
Legacy
11 January 1988
169169
Legacy
2 December 1987
169169
Legacy
2 December 1987
169169
Legacy
2 November 1987
169169
Accounts With Accounts Type Full Group
7 October 1987
AAAnnual Accounts
Legacy
23 August 1987
PUC(U)PUC(U)
Legacy
31 July 1987
PUC(U)PUC(U)
Resolution
26 July 1987
RESOLUTIONSResolutions
Legacy
17 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 July 1986
363363
Legacy
1 July 1986
288288
Accounts With Accounts Type Group
31 May 1986
AAAnnual Accounts
Accounts With Made Up Date
2 July 1985
AAAnnual Accounts
Accounts With Made Up Date
10 July 1984
AAAnnual Accounts
Accounts With Made Up Date
6 July 1983
AAAnnual Accounts
Accounts With Made Up Date
8 July 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
4 February 1982
CERT5CERT5
Accounts With Made Up Date
3 August 1981
AAAnnual Accounts
Accounts With Made Up Date
5 July 1980
AAAnnual Accounts
Accounts With Made Up Date
26 July 1978
AAAnnual Accounts
Legacy
11 August 1977
288aAppointment of Director or Secretary
Legacy
1 July 1977
288aAppointment of Director or Secretary
Legacy
1 July 1977
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 August 1976
AAAnnual Accounts
Legacy
26 May 1972
288aAppointment of Director or Secretary
Legacy
26 May 1972
288aAppointment of Director or Secretary
Miscellaneous
21 April 1972
MISCMISC
Incorporation Company
21 April 1972
NEWINCIncorporation