Background WavePink WaveYellow Wave

ANIMALCARE GROUP PLC (01058015)

ANIMALCARE GROUP PLC (01058015) is an active UK company. incorporated on 14 June 1972. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. ANIMALCARE GROUP PLC has been registered for 53 years. Current directors include BREWSTER, Christopher James, COUCKE, Marc, DEGROOTE, Els Leen Veerle and 4 others.

Company Number
01058015
Status
active
Type
plc
Incorporated
14 June 1972
Age
53 years
Address
Animalcare, Moorside, York, YO32 9LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BREWSTER, Christopher James, COUCKE, Marc, DEGROOTE, Els Leen Veerle, HUTCHENS, Douglas Eugene, METAYER, Marie Sylvia, TORR, Edwin Thomas William, Mr., WINTER, Jennifer Ann Julia
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMALCARE GROUP PLC

ANIMALCARE GROUP PLC is an active company incorporated on 14 June 1972 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. ANIMALCARE GROUP PLC was registered 53 years ago.(SIC: 64204)

Status

active

Active since 53 years ago

Company No

01058015

PLC Company

Age

53 Years

Incorporated 14 June 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

RITCHEY PLC
From: 11 October 2004To: 15 January 2008
RITCHEY TAGG PLC
From: 19 November 2002To: 11 October 2004
RITCHEY TAGG LIMITED
From: 14 June 1972To: 19 November 2002
Contact
Address

Animalcare, Moorside Monks Cross York, YO32 9LB,

Previous Addresses

, Unit 7 10 Great North Way, York Business Park, Nether Poppleton, York, YO26 6RB
From: 15 March 2013To: 11 November 2022
, Chessingham Park Common Road, Dunnington, York, YO19 5RU, United Kingdom
From: 18 December 2012To: 15 March 2013
, . Common Road, Dunnington, York, YO19 5RU, England
From: 2 September 2011To: 18 December 2012
, Fearby Road, Masham, Ripon, North Yorkshire, HG4 4ES
From: 14 June 1972To: 2 September 2011
Timeline

76 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Jun 72
Funding Round
Feb 10
Director Left
Apr 10
Funding Round
Oct 10
Director Joined
Oct 10
Funding Round
Nov 10
Director Left
Dec 10
Funding Round
Dec 10
Director Left
Jan 11
Director Joined
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Funding Round
Mar 12
Director Joined
Jun 12
Funding Round
Dec 12
Funding Round
Aug 13
Director Left
Oct 13
Funding Round
Nov 13
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Joined
Feb 15
Funding Round
Feb 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Nov 15
Funding Round
Apr 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Nov 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
May 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Director Left
Jul 19
Funding Round
Jul 21
Funding Round
Jul 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
Jun 22
Funding Round
Jun 23
Funding Round
Oct 23
Funding Round
May 24
Director Left
Jun 24
Funding Round
Dec 24
Director Joined
Dec 24
Funding Round
Jan 25
Funding Round
Jun 25
Funding Round
Nov 25
43
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

BREWSTER, Christopher

Active
Monks Cross, YorkYO32 9LB
Secretary
Appointed 21 Jun 2012

BREWSTER, Christopher James

Active
Monks Cross, YorkYO32 9LB
Born February 1976
Director
Appointed 25 Sept 2017

COUCKE, Marc

Active
Monks Cross, YorkYO32 9LB
Born January 1965
Director
Appointed 13 Jul 2017

DEGROOTE, Els Leen Veerle

Active
Monks Cross, YorkYO32 9LB
Born September 1976
Director
Appointed 10 Dec 2024

HUTCHENS, Douglas Eugene

Active
Monks Cross, YorkYO32 9LB
Born August 1963
Director
Appointed 10 Feb 2022

METAYER, Marie Sylvia

Active
Monks Cross, YorkYO32 9LB
Born January 1960
Director
Appointed 03 May 2022

TORR, Edwin Thomas William, Mr.

Active
Monks Cross, YorkYO32 9LB
Born June 1960
Director
Appointed 13 Jul 2017

WINTER, Jennifer Ann Julia

Active
Monks Cross, YorkYO32 9LB
Born January 1960
Director
Appointed 01 Oct 2018

HALL, Stephen

Resigned
Whitcliffe Lane, RiponHG4 2JL
Secretary
Appointed N/A
Resigned 31 Mar 2009

MENNEER, Iain David, Dr

Resigned
Common Road, YorkYO19 5RU
Secretary
Appointed 30 Dec 2011
Resigned 21 Jun 2012

MENNEER, Iain David, Dr

Resigned
Common Road, YorkYO19 5RU
Secretary
Appointed 30 Dec 2010
Resigned 30 Dec 2010

TOBIN, John

Resigned
Friezland House, BarnsleyS75 4AY
Secretary
Appointed 01 Jun 2009
Resigned 31 Dec 2010

WARNER, Peter Oluwaseyi Robert

Resigned
Common Road, YorkYO19 5RU
Secretary
Appointed 31 Dec 2010
Resigned 30 Dec 2011

BEYERS, Walter

Resigned
10 Great North Way, YorkYO26 6RB
Born June 1960
Director
Appointed 13 Jul 2017
Resigned 25 Sept 2017

BOONE, Jan Marcel Mattieu Maria

Resigned
Monks Cross, YorkYO32 9LB
Born August 1971
Director
Appointed 13 Jul 2017
Resigned 20 Jun 2024

BREWSTER, Christopher James

Resigned
10 Great North Way, YorkYO26 6RB
Born February 1976
Director
Appointed 21 Jun 2012
Resigned 13 Jul 2017

CARDON, Christiaan Andre

Resigned
10 Great North Way, YorkYO26 6RB
Born May 1968
Director
Appointed 13 Jul 2017
Resigned 08 Jul 2021

DUN, Kim Maria

Resigned
Armet Cottage, HeriotEH38 5YS
Born May 1958
Director
Appointed 01 Jan 1995
Resigned 30 Jun 1998

FABRETTI, Gordon Harry

Resigned
12 Masham Close, HarrogateHG2 8QG
Born May 1946
Director
Appointed N/A
Resigned 30 Jun 2007

GUNN, George William

Resigned
10 Great North Way, YorkYO26 6RB
Born July 1950
Director
Appointed 09 Feb 2015
Resigned 02 Jun 2015

HALL, Stephen

Resigned
Whitcliffe Lane, RiponHG4 2JL
Born October 1953
Director
Appointed N/A
Resigned 31 Mar 2009

HARDING, Raymond Bryan

Resigned
10 Great North Way, YorkYO26 6RB
Born February 1950
Director
Appointed 11 Nov 2011
Resigned 13 Jul 2017

LAMBERT, James Scott

Resigned
10 Great North Way, YorkYO26 6RB
Born June 1958
Director
Appointed 01 Jul 2003
Resigned 25 Jun 2019

MAXWELL-SCOTT, Ian

Resigned
Pondtail House, OxtedRH8 9JD
Born December 1945
Director
Appointed 01 Jan 1995
Resigned 30 Jun 2007

MENNEER, Iain David, Dr

Resigned
10 Great North Way, YorkYO26 6RB
Born July 1970
Director
Appointed 01 Jul 2011
Resigned 26 Apr 2018

RHODES, Geoffrey Clifford

Resigned
Wood Croft, RiponHG4 3BS
Born April 1945
Director
Appointed N/A
Resigned 30 Nov 2010

RIDDELL, Simon Francis

Resigned
Cheeseburn Grange, Newcastle Upon TyneNE18 0PT
Born February 1961
Director
Appointed 01 Jul 2005
Resigned 31 Mar 2010

SCOTT, Neil

Resigned
9 Drumfield, Stratford St MaryCO7 6NU
Born September 1948
Director
Appointed 01 Jul 1996
Resigned 07 Aug 1997

TOBIN, John

Resigned
Friezland House, BarnsleyS75 4AY
Born February 1954
Director
Appointed 08 Apr 2008
Resigned 31 Dec 2010

WARNER, Peter Oluwaseyi Robert

Resigned
Common Road, YorkYO19 5RU
Born June 1962
Director
Appointed 13 Oct 2010
Resigned 11 Nov 2011

WILDRIDGE, Stephen Michael

Resigned
10 Great North Way, YorkYO26 6RB
Born January 1956
Director
Appointed 14 Jan 2008
Resigned 31 Oct 2013

WILLS HILL MARQUESS OF DOWNSHIRE, Arthur Francis Nicholas, Lord

Resigned
10 Great North Way, YorkYO26 6RB
Born February 1959
Director
Appointed 01 Nov 1997
Resigned 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

292

Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Resolution
10 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Resolution
5 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Resolution
9 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Resolution
23 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Resolution
20 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Resolution
30 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Resolution
2 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Accounts With Accounts Type Interim
5 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 April 2019
PSC08Cessation of Other Registrable Person PSC
Legacy
28 March 2019
RP04CS01RP04CS01
Legacy
21 January 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Interim
17 September 2018
AAAnnual Accounts
Resolution
11 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Interim
27 September 2017
AAAnnual Accounts
Memorandum Articles
18 August 2017
MAMA
Resolution
18 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 August 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Resolution
7 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2016
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2016
CS01Confirmation Statement
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Interim
18 October 2016
AAAnnual Accounts
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Resolution
25 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Accounts With Accounts Type Group
21 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2013
AAAnnual Accounts
Miscellaneous
17 October 2013
MISCMISC
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Legacy
21 June 2011
MG02MG02
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
19 November 2010
AR01AR01
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Legacy
23 September 2010
MG04MG04
Legacy
23 September 2010
MG04MG04
Legacy
23 September 2010
MG04MG04
Legacy
23 September 2010
MG02MG02
Legacy
23 September 2010
MG01MG01
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Group
11 November 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Group
8 December 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
88(2)R88(2)R
Legacy
24 January 2008
88(2)R88(2)R
Legacy
24 January 2008
123Notice of Increase in Nominal Capital
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
8 January 2008
AAAnnual Accounts
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
403aParticulars of Charge Subject to s859A
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
88(2)R88(2)R
Legacy
27 July 2006
288cChange of Particulars
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 November 2005
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 February 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2003
AAAnnual Accounts
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
353a353a
Certificate Re Registration Private To Public Limited Company
19 November 2002
CERT5CERT5
Accounts Balance Sheet
19 November 2002
BSBS
Auditors Report
19 November 2002
AUDRAUDR
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 November 2002
AAAnnual Accounts
Re Registration Memorandum Articles
19 November 2002
MARMAR
Auditors Statement
19 November 2002
AUDSAUDS
Legacy
19 November 2002
43(3)e43(3)e
Legacy
19 November 2002
43(3)43(3)
Legacy
6 November 2002
88(2)R88(2)R
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Legacy
6 November 2002
123Notice of Increase in Nominal Capital
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
88(2)R88(2)R
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 November 1997
AAAnnual Accounts
Resolution
26 September 1997
RESOLUTIONSResolutions
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
11 November 1996
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
288288
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Memorandum Articles
4 August 1995
MEM/ARTSMEM/ARTS
Resolution
4 August 1995
RESOLUTIONSResolutions
Resolution
4 August 1995
RESOLUTIONSResolutions
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Resolution
24 October 1994
RESOLUTIONSResolutions
Resolution
24 October 1994
RESOLUTIONSResolutions
Resolution
24 October 1994
RESOLUTIONSResolutions
Legacy
24 October 1994
88(3)88(3)
Legacy
24 October 1994
88(2)R88(2)R
Legacy
24 October 1994
122122
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1993
AAAnnual Accounts
Legacy
8 September 1993
88(2)R88(2)R
Legacy
8 September 1993
88(2)R88(2)R
Legacy
25 June 1993
88(2)Return of Allotment of Shares
Memorandum Articles
25 June 1993
MEM/ARTSMEM/ARTS
Resolution
25 June 1993
RESOLUTIONSResolutions
Resolution
25 June 1993
RESOLUTIONSResolutions
Resolution
25 June 1993
RESOLUTIONSResolutions
Legacy
18 May 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
10 June 1992
88(2)R88(2)R
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Legacy
13 November 1991
363(287)363(287)
Legacy
18 October 1991
288288
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
8 May 1991
88(2)R88(2)R
Accounts With Accounts Type Small
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363aAnnual Return
Legacy
29 June 1990
88(2)R88(2)R
Legacy
17 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
11 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
16 May 1988
PUC 2PUC 2
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
28 October 1987
PUC 2PUC 2
Resolution
21 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Legacy
3 June 1986
225(1)225(1)
Incorporation Company
14 June 1972
NEWINCIncorporation