Background WavePink WaveYellow Wave

CREED FOODSERVICE LIMITED (01065559)

CREED FOODSERVICE LIMITED (01065559) is an active UK company. incorporated on 11 August 1972. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. CREED FOODSERVICE LIMITED has been registered for 53 years. Current directors include COOPER, Kirsty, CREED, Christopher Simon, EARL, Mark and 6 others.

Company Number
01065559
Status
active
Type
ltd
Incorporated
11 August 1972
Age
53 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
COOPER, Kirsty, CREED, Christopher Simon, EARL, Mark, HAWKINS, Kirstin Nicola, HOLMES, Martin, MAXTED, Ben, MEGSON, Gail, RICH, Steve Thomas, ROBERTS, Miles
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREED FOODSERVICE LIMITED

CREED FOODSERVICE LIMITED is an active company incorporated on 11 August 1972 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. CREED FOODSERVICE LIMITED was registered 53 years ago.(SIC: 46390)

Status

active

Active since 53 years ago

Company No

01065559

LTD Company

Age

53 Years

Incorporated 11 August 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 31 December 2023 - 31 October 2024(11 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CREED CATERING SUPPLIES LIMITED
From: 30 May 2001To: 8 January 2010
CREED WHOLESALE CATERING SUPPLIES LIMITED
From: 20 March 1989To: 30 May 2001
LINBAR FOOD STORES LIMITED
From: 31 December 1981To: 20 March 1989
LINBAR DISCOUNT WAREHOUSE LIMITED
From: 11 August 1972To: 31 December 1981
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

Midpoint, Staverton Technology Park, Cheltenham Road Staverton Gloucestershire GL51 6TQ
From: 11 August 1972To: 2 October 2024
Timeline

38 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Aug 72
Director Left
Dec 11
Director Joined
Nov 12
Director Left
Jan 14
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Aug 15
Loan Secured
Nov 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Director Left
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 20
Director Left
Nov 21
Loan Cleared
Aug 22
Director Left
Jan 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Joined
Oct 24
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

COOPER, Kirsty

Active
Narvik Way, North ShieldsNE29 7XJ
Born May 1980
Director
Appointed 09 Sept 2024

CREED, Christopher Simon

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1963
Director
Appointed N/A

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

HAWKINS, Kirstin Nicola

Active
Narvik Way, North ShieldsNE29 7XJ
Born February 1972
Director
Appointed 08 Aug 2016

HOLMES, Martin

Active
Narvik Way, North ShieldsNE29 7XJ
Born May 1965
Director
Appointed 27 Sept 2024

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 27 Sept 2024

MEGSON, Gail

Active
Narvik Way, North ShieldsNE29 7XJ
Born February 1972
Director
Appointed 16 Mar 2026

RICH, Steve Thomas

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1964
Director
Appointed 01 Jun 2015

ROBERTS, Miles

Active
Narvik Way, North ShieldsNE29 7XJ
Born June 1983
Director
Appointed 29 Oct 2018

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 27 Sept 2024
Resigned 12 Mar 2026

CREED, Barbara

Resigned
Badgeworth End, BadgeworthGL51 4UL
Secretary
Appointed N/A
Resigned 01 Jan 1994

HOLMES-ROGERS, Sarah

Resigned
Midpoint, Staverton Technology, StavertonGL51 6TQ
Secretary
Appointed 01 Oct 2012
Resigned 01 Aug 2014

PARKER, Gregory Stephen

Resigned
Midpoint, Staverton Technology, StavertonGL51 6TQ
Secretary
Appointed 16 Mar 2015
Resigned 16 Sept 2016

STUNELL, Michael Alfred

Resigned
The Rowans, PainswickGL6 7RQ
Secretary
Appointed 01 Jan 1994
Resigned 01 Nov 2006

SWAIN, Gareth Nigel

Resigned
1 Malvern Place, BartestreeHR1 4AU
Secretary
Appointed 01 Nov 2006
Resigned 01 Sept 2008

WHITING, Stephen

Resigned
Midpoint, Staverton Technology, StavertonGL51 6TQ
Secretary
Appointed 01 Sept 2008
Resigned 01 Nov 2011

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 27 Sept 2024
Resigned 12 Mar 2026

BURKE, James

Resigned
1 Argyll Place, GloucesterGL2 0QS
Born December 1977
Director
Appointed 01 Nov 2006
Resigned 23 Jan 2009

CREED, Barbara

Resigned
Badgeworth End, BadgeworthGL51 4UL
Born June 1942
Director
Appointed N/A
Resigned 01 Jan 1994

CREED, Paul Martyn

Resigned
Midpoint, Staverton Technology, StavertonGL51 6TQ
Born September 1962
Director
Appointed N/A
Resigned 08 Nov 2021

CREED, Philip George

Resigned
Midpoint, Staverton Technology, StavertonGL51 6TQ
Born December 1967
Director
Appointed 04 Apr 2008
Resigned 27 Sept 2024

CREED, Philip George

Resigned
27 Brookfield Road, CheltenhamGL3 2PQ
Born December 1967
Director
Appointed 01 Jan 1994
Resigned 31 Dec 2003

CREED, Steven Aneurin

Resigned
Midpoint, Staverton Technology, StavertonGL51 6TQ
Born December 1967
Director
Appointed 01 Jan 1994
Resigned 27 Sept 2024

CREED, Terence Lewis

Resigned
Midpoint, Staverton Technology, StavertonGL51 6TQ
Born August 1940
Director
Appointed 17 Dec 2004
Resigned 27 Sept 2024

CREED, Terence Lewis

Resigned
Badgeworth End, CheltenhamGL51 5UL
Born August 1940
Director
Appointed N/A
Resigned 01 Jan 1994

DAVIS, Peter

Resigned
Midpoint, Staverton Technology, StavertonGL51 6TQ
Born April 1952
Director
Appointed N/A
Resigned 31 Dec 2013

DE TERNANT, Philip

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born January 1962
Director
Appointed 15 Oct 2007
Resigned 31 Dec 2025

FRANCIS, Paul Edmund

Resigned
21 Lon Fferm Felin, BarryCF62 6LY
Born September 1954
Director
Appointed 29 Feb 2000
Resigned 30 Nov 2000

GOODWIN, Karl

Resigned
Midpoint, Staverton Technology, StavertonGL51 6TQ
Born July 1961
Director
Appointed 01 Nov 2007
Resigned 06 Jan 2020

HOLMES, Martin

Resigned
Midpoint, Staverton Technology, StavertonGL51 6TQ
Born May 1965
Director
Appointed 29 Oct 2018
Resigned 27 Sept 2024

HOLMES-ROGERS, Sarah

Resigned
Midpoint, Staverton Technology, StavertonGL51 6TQ
Born June 1975
Director
Appointed 01 Oct 2012
Resigned 01 Aug 2014

PARKER, Gregory Stephen

Resigned
Midpoint, Staverton Technology, StavertonGL51 6TQ
Born November 1977
Director
Appointed 16 Mar 2015
Resigned 16 Sept 2016

STEDMAN, Andrew

Resigned
Midpoint, Staverton Technology, StavertonGL51 6TQ
Born October 1968
Director
Appointed 16 Mar 2015
Resigned 03 Mar 2016

STUNELL, Michael Alfred

Resigned
The Rowans, PainswickGL6 7RQ
Born January 1940
Director
Appointed 20 Feb 1992
Resigned 31 May 2001

Persons with significant control

1

Kitwave Limited

Active
Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

197

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Resolution
26 March 2025
RESOLUTIONSResolutions
Memorandum Articles
26 March 2025
MAMA
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
27 June 2022
MR05Certification of Charge
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
26 July 2021
RP04TM01RP04TM01
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Secretary Company With Name
2 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2010
CONNOTConfirmation Statement Notification
Auditors Resignation Company
20 November 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
10 July 2008
403aParticulars of Charge Subject to s859A
Legacy
7 July 2008
403aParticulars of Charge Subject to s859A
Legacy
7 July 2008
403aParticulars of Charge Subject to s859A
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
287Change of Registered Office
Auditors Resignation Company
5 November 2007
AUDAUD
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
2 November 2005
288cChange of Particulars
Legacy
2 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
14 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
21 July 2000
288cChange of Particulars
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
2 July 1999
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
16 July 1992
287Change of Registered Office
Legacy
6 March 1992
288288
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
8 May 1990
288288
Legacy
15 January 1990
288288
Legacy
13 November 1989
363363
Accounts With Accounts Type Full Group
6 September 1989
AAAnnual Accounts
Legacy
27 April 1989
288288
Legacy
24 April 1989
287Change of Registered Office
Certificate Change Of Name Company
17 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1989
403aParticulars of Charge Subject to s859A
Legacy
19 December 1988
288288
Accounts With Accounts Type Medium
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
24 May 1988
395Particulars of Mortgage or Charge
Legacy
6 January 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
30 September 1986
AAAnnual Accounts
Legacy
30 September 1986
363363
Legacy
24 July 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
26 October 1984
AAAnnual Accounts
Incorporation Company
11 August 1972
NEWINCIncorporation