Background WavePink WaveYellow Wave

DEWHIRST GROUP LIMITED (01063766)

DEWHIRST GROUP LIMITED (01063766) is an active UK company. incorporated on 1 August 1972. with registered office in Driffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEWHIRST GROUP LIMITED has been registered for 53 years. Current directors include SEVILLE, Gregory Michael, WAFER, Colin Andrew, WARREN, Paul Anthony and 1 others.

Company Number
01063766
Status
active
Type
ltd
Incorporated
1 August 1972
Age
53 years
Address
Dewhirst House, Driffield, YO25 6TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SEVILLE, Gregory Michael, WAFER, Colin Andrew, WARREN, Paul Anthony, WOOD, Anthony James Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEWHIRST GROUP LIMITED

DEWHIRST GROUP LIMITED is an active company incorporated on 1 August 1972 with the registered office located in Driffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEWHIRST GROUP LIMITED was registered 53 years ago.(SIC: 70100)

Status

active

Active since 53 years ago

Company No

01063766

LTD Company

Age

53 Years

Incorporated 1 August 1972

Size

N/A

Accounts

ARD: 17/1

Up to Date

6 months left

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 14 January 2024 - 11 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 17 October 2026
Period: 12 January 2025 - 17 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

I J DEWHIRST HOLDINGS PLC
From: 1 August 1972To: 23 August 1989
Contact
Address

Dewhirst House Westgate Driffield, YO25 6TH,

Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Feb 14
Loan Secured
Feb 16
Director Joined
Dec 21
Capital Update
Aug 24
Owner Exit
Aug 24
Capital Update
Aug 24
Loan Secured
Aug 24
Funding Round
Aug 24
Loan Cleared
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

GILBERT, Tom Sebastian

Active
Dewhirst House, DriffieldYO25 6TH
Secretary
Appointed 01 May 2025

SEVILLE, Gregory Michael

Active
Dewhirst House, DriffieldYO25 6TH
Born December 1966
Director
Appointed 01 Jul 2025

WAFER, Colin Andrew

Active
Dewhirst House, DriffieldYO25 6TH
Born February 1963
Director
Appointed 07 Dec 2021

WARREN, Paul Anthony

Active
Dewhirst House, DriffieldYO25 6TH
Born January 1971
Director
Appointed 01 Jul 2025

WOOD, Anthony James Mark

Active
Dewhirst House, DriffieldYO25 6TH
Born March 1960
Director
Appointed 01 Feb 2009

BEATTIE, Scott Stanford

Resigned
35 New Walk, BeverleyHU17 7DR
Secretary
Appointed N/A
Resigned 31 Jan 2009

WILDE, Christopher John

Resigned
Dewhirst House, DriffieldYO25 6TH
Secretary
Appointed 01 Feb 2009
Resigned 01 May 2025

ALBON, Barry John

Resigned
3 Parklands Drive, HartlepoolTS27 4TG
Born February 1945
Director
Appointed N/A
Resigned 01 Dec 1999

BEATTIE, Scott Stanford

Resigned
35 New Walk, BeverleyHU17 7DR
Born September 1949
Director
Appointed N/A
Resigned 31 Jan 2009

DEWHIRST, Ian Roberts, Mr.

Resigned
Holywell House, DurhamDH7 8EH
Born October 1948
Director
Appointed N/A
Resigned 10 Jan 2004

DEWHIRST, James Alistair Reed

Resigned
Field House Scarborough Road, DriffieldYO25 5UY
Born March 1949
Director
Appointed N/A
Resigned 10 Jan 2004

DEWHIRST, Timothy Charles

Resigned
Nafferton Heights, DriffieldYO25 4LD
Born August 1953
Director
Appointed N/A
Resigned 10 Jan 2004

FARROW, Brian Stacey

Resigned
17 Station Road, EppingCM16 4HG
Born November 1955
Director
Appointed 12 Jul 1993
Resigned 20 Dec 2006

HALEY, John Francis

Resigned
9 Copeland Court, DurhamDH1 4LF
Born April 1956
Director
Appointed N/A
Resigned 08 May 2000

HORSELL, Timothy Robin Wilson

Resigned
Mill House, PeterboroughPE8 5HD
Born June 1962
Director
Appointed N/A
Resigned 18 Jan 2002

PERRY, David Gordon

Resigned
Deighton House, DeightonYO19 6HQ
Born December 1937
Director
Appointed N/A
Resigned 24 Aug 2001

STONIER, David Anthony

Resigned
Hartwell Grange, StoneST15 8TL
Born July 1945
Director
Appointed 04 Dec 1997
Resigned 25 Jul 2005

TERRY, Michael Fielding

Resigned
Clakkers Hall Claygate Cross, SevenoaksTN15 8PU
Born November 1945
Director
Appointed 12 Jul 1993
Resigned 15 Jan 2005

TRAYNOR, Kieron Bartholemew

Resigned
Dewhirst House, DriffieldYO25 6TH
Born October 1960
Director
Appointed 01 Feb 2009
Resigned 31 Dec 2013

VICE, Henry Anthony

Resigned
7 Clarendon Road, LondonW11 4JA
Born December 1930
Director
Appointed N/A
Resigned 16 Jun 1995

WILLIAMS, David Michael

Resigned
29 Fort Road, GuildfordGU1 3TE
Born January 1946
Director
Appointed 01 Sept 1995
Resigned 24 Aug 2001

WITT, David

Resigned
Dewhirst House, DriffieldYO25 6TH
Born April 1953
Director
Appointed N/A
Resigned 01 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Westgate, East YorkshireYO25 6TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2024
Westgate, DriffieldYO25 6TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Aug 2024
Fundings
Financials
Latest Activities

Filing History

292

Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2024
MR04Satisfaction of Charge
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Memorandum Articles
25 August 2024
MAMA
Resolution
25 August 2024
RESOLUTIONSResolutions
Legacy
23 August 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 August 2024
SH19Statement of Capital
Legacy
23 August 2024
CAP-SSCAP-SS
Resolution
23 August 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
12 August 2024
SH19Statement of Capital
Resolution
12 August 2024
RESOLUTIONSResolutions
Legacy
12 August 2024
CAP-SSCAP-SS
Legacy
12 August 2024
SH20SH20
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Resolution
19 June 2012
RESOLUTIONSResolutions
Legacy
9 June 2012
MG01MG01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Legacy
2 October 2009
MG01MG01
Resolution
27 September 2009
RESOLUTIONSResolutions
Legacy
3 July 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
12 October 2007
155(6)b155(6)b
Legacy
11 July 2007
363aAnnual Return
Legacy
16 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
155(6)b155(6)b
Legacy
6 January 2007
155(6)b155(6)b
Legacy
6 January 2007
155(6)b155(6)b
Legacy
6 January 2007
155(6)b155(6)b
Legacy
6 January 2007
155(6)b155(6)b
Legacy
6 January 2007
155(6)b155(6)b
Legacy
6 January 2007
155(6)a155(6)a
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
6 September 2005
403b403b
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
363aAnnual Return
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)a155(6)a
Legacy
7 January 2004
155(6)a155(6)a
Resolution
7 January 2004
RESOLUTIONSResolutions
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Resolution
8 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
24 January 2003
AUDAUD
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
155(6)b155(6)b
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
403b403b
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
2 January 2002
155(6)b155(6)b
Legacy
2 January 2002
155(6)b155(6)b
Legacy
2 January 2002
155(6)b155(6)b
Legacy
2 January 2002
155(6)b155(6)b
Legacy
2 January 2002
155(6)b155(6)b
Legacy
2 January 2002
155(6)b155(6)b
Legacy
2 January 2002
155(6)a155(6)a
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
31 December 2001
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
11 December 2001
CERT10CERT10
Legacy
11 December 2001
5353
Re Registration Memorandum Articles
11 December 2001
MARMAR
Resolution
11 December 2001
RESOLUTIONSResolutions
Memorandum Articles
5 November 2001
MEM/ARTSMEM/ARTS
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Memorandum Articles
1 November 2001
MEM/ARTSMEM/ARTS
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 July 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 July 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
20 July 1999
CERT15CERT15
Legacy
20 July 1999
OC138OC138
Resolution
20 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
28 June 1999
RESOLUTIONSResolutions
Legacy
22 May 1999
88(2)R88(2)R
Legacy
17 December 1998
88(2)R88(2)R
Resolution
3 November 1998
RESOLUTIONSResolutions
Legacy
2 November 1998
88(2)R88(2)R
Resolution
25 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 July 1998
AAAnnual Accounts
Resolution
13 July 1998
RESOLUTIONSResolutions
Legacy
13 July 1998
88(2)R88(2)R
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
288cChange of Particulars
Legacy
24 June 1998
88(2)R88(2)R
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
88(2)R88(2)R
Legacy
21 October 1997
88(2)R88(2)R
Legacy
3 October 1997
88(2)R88(2)R
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1997
AAAnnual Accounts
Legacy
30 May 1997
88(2)R88(2)R
Legacy
19 December 1996
88(2)R88(2)R
Resolution
3 December 1996
RESOLUTIONSResolutions
Legacy
3 December 1996
88(2)R88(2)R
Legacy
3 December 1996
88(2)R88(2)R
Legacy
24 September 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 August 1996
AAAnnual Accounts
Legacy
1 August 1996
88(2)R88(2)R
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
88(2)R88(2)R
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Legacy
15 December 1995
88(2)R88(2)R
Legacy
15 December 1995
88(2)R88(2)R
Legacy
6 October 1995
88(2)R88(2)R
Legacy
6 September 1995
288288
Legacy
27 July 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Memorandum Articles
26 June 1995
MEM/ARTSMEM/ARTS
Resolution
26 June 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
288288
Legacy
14 June 1995
88(2)R88(2)R
Legacy
27 April 1995
88(2)Return of Allotment of Shares
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
88(2)R88(2)R
Legacy
29 November 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 August 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
88(2)R88(2)R
Legacy
26 May 1994
88(2)R88(2)R
Legacy
16 March 1994
88(2)R88(2)R
Legacy
12 January 1994
88(2)R88(2)R
Legacy
29 August 1993
288288
Accounts With Accounts Type Full Group
22 August 1993
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
17 June 1993
88(2)R88(2)R
Legacy
9 March 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 September 1992
AAAnnual Accounts
Legacy
4 August 1992
363b363b
Legacy
9 April 1992
288288
Legacy
23 January 1992
288288
Resolution
25 October 1991
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Legacy
25 October 1991
123Notice of Increase in Nominal Capital
Legacy
26 September 1991
PROSPPROSP
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Legacy
23 July 1991
PROSPPROSP
Legacy
2 April 1991
288288
Accounts With Accounts Type Full Group
28 November 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Resolution
3 August 1990
RESOLUTIONSResolutions
Legacy
28 June 1990
288288
Legacy
22 June 1990
288288
Legacy
8 June 1990
288288
Auditors Resignation Company
8 May 1990
AUDAUD
Auditors Resignation Company
30 April 1990
AUDAUD
Legacy
8 September 1989
288288
Legacy
31 August 1989
287Change of Registered Office
Legacy
24 August 1989
363363
Certificate Change Of Name Company
22 August 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
10 August 1989
AAAnnual Accounts
Legacy
4 January 1989
288288
Legacy
6 December 1988
PUC 2PUC 2
Legacy
14 November 1988
PUC 2PUC 2
Accounts With Accounts Type Full Group
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Resolution
10 August 1988
RESOLUTIONSResolutions
Resolution
10 August 1988
RESOLUTIONSResolutions
Resolution
4 July 1988
RESOLUTIONSResolutions
Legacy
17 February 1988
PUC(U)PUC(U)
Legacy
18 November 1987
PUC 2PUC 2
Legacy
18 November 1987
PUC 2PUC 2
Legacy
2 November 1987
PUC 2PUC 2
Legacy
2 October 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Legacy
14 July 1987
PUC(U)PUC(U)
Legacy
15 April 1987
PUC(U)PUC(U)
Legacy
4 February 1987
288288
Legacy
7 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
PUC(U)PUC(U)
Accounts With Accounts Type Group
5 November 1986
AAAnnual Accounts
Legacy
31 October 1986
PUC(U)PUC(U)
Legacy
29 July 1986
363363
Legacy
23 July 1986
PUC(U)PUC(U)
Legacy
8 July 1986
PUC(U)PUC(U)
Legacy
17 June 1986
PUC(U)PUC(U)
Accounts With Made Up Date
5 August 1985
AAAnnual Accounts
Accounts With Made Up Date
13 July 1984
AAAnnual Accounts
Accounts With Made Up Date
27 July 1983
AAAnnual Accounts
Accounts With Made Up Date
9 July 1982
AAAnnual Accounts
Accounts With Made Up Date
30 June 1981
AAAnnual Accounts
Accounts With Made Up Date
4 July 1978
AAAnnual Accounts
Accounts With Made Up Date
15 August 1975
AAAnnual Accounts