Background WavePink WaveYellow Wave

DALEHEAD FOODS LIMITED (01078266)

DALEHEAD FOODS LIMITED (01078266) is an active UK company. incorporated on 24 October 1972. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DALEHEAD FOODS LIMITED has been registered for 53 years. Current directors include FERNANDES SIQUEIRA, Ivan, Mr., SANTOS SILVA, Eduardo.

Company Number
01078266
Status
active
Type
ltd
Incorporated
24 October 1972
Age
53 years
Address
First Floor Belmont House, Uxbridge, UB8 1HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FERNANDES SIQUEIRA, Ivan, Mr., SANTOS SILVA, Eduardo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALEHEAD FOODS LIMITED

DALEHEAD FOODS LIMITED is an active company incorporated on 24 October 1972 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DALEHEAD FOODS LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01078266

LTD Company

Age

53 Years

Incorporated 24 October 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

DALEHEAD FOODS HOLDINGS LIMITED
From: 17 May 1989To: 3 April 2001
FARMERS PORK HOLDINGS LIMITED
From: 28 June 1984To: 17 May 1989
MEAT FAYRE LIMITED
From: 24 October 1972To: 28 June 1984
Contact
Address

First Floor Belmont House Belmont Road Uxbridge, UB8 1HE,

Previous Addresses

Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA
From: 24 October 1972To: 30 June 2025
Timeline

26 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Oct 72
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Capital Update
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Owner Exit
Feb 22
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

FERNANDES SIQUEIRA, Ivan, Mr.

Active
Belmont House, UxbridgeUB8 1HE
Born September 1976
Director
Appointed 28 Feb 2022

SANTOS SILVA, Eduardo

Active
Belmont House, UxbridgeUB8 1HE
Born October 1978
Director
Appointed 10 Sept 2025

ADAMSON, Robert Mclellan

Resigned
April Thatch, ElyCB6 3HA
Secretary
Appointed N/A
Resigned 28 Jun 2004

JENSEN, Herluf

Resigned
Warwick Technology Park, WarwickCV34 6DA
Secretary
Appointed 28 Sept 2007
Resigned 09 Mar 2016

TERRY, Christopher Malcolm

Resigned
Warwick Technology Park, WarwickCV34 6DA
Secretary
Appointed 09 Mar 2016
Resigned 29 Jun 2017

TREMBATH, David John

Resigned
Cherry Cottage, SaltashPL12 6NJ
Secretary
Appointed 28 Jun 2004
Resigned 28 Sept 2007

ADAMSON, Robert Mclellan

Resigned
April Thatch, ElyCB6 3HA
Born May 1943
Director
Appointed 31 Dec 2000
Resigned 28 Jun 2004

AMBLER, Anthony Spencer

Resigned
Green Rigg, PatterdaleCA11 0NP
Born August 1940
Director
Appointed N/A
Resigned 28 Jun 2004

COLVIN, Peter

Resigned
Spring Cottage, Weston RoadBA1 2YB
Born October 1960
Director
Appointed 31 Dec 2000
Resigned 28 Jun 2004

CRACKNELL, Andrew Michael James

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1967
Director
Appointed 15 Feb 2019
Resigned 28 Feb 2022

DAY, David

Resigned
99 Shaw Lane, GlossopSK13 9EE
Born June 1949
Director
Appointed 31 Dec 2000
Resigned 28 Jun 2004

ENEVOLDSEN, Flemming Nyenstad

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born October 1961
Director
Appointed 28 Jun 2012
Resigned 16 May 2013

FRANCIS, Stephen Ronald William

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born March 1961
Director
Appointed 29 Jun 2017
Resigned 05 Jun 2018

GLENNIE, Helen Margaret

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born April 1957
Director
Appointed 29 Jun 2017
Resigned 05 Feb 2018

GREENWOOD, James Edward

Resigned
104 Hardwick Lane, Bury St EdmundsIP33 2RA
Born April 1948
Director
Appointed 31 Dec 2000
Resigned 11 May 2004

HANDS, Stuart Peter

Resigned
13 Giffords Close, GirtonCB3 0PF
Born April 1952
Director
Appointed 31 Dec 2000
Resigned 28 Jun 2004

HUGHES, John Stuart

Resigned
Ivy Todd Farmhouse, West Wickham
Born June 1948
Director
Appointed N/A
Resigned 28 Jun 2004

JAKOBSEN, Carsten Svejgaard

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born October 1945
Director
Appointed 28 Jun 2004
Resigned 03 Dec 2010

JENSEN, Herluf

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born November 1955
Director
Appointed 28 Jun 2004
Resigned 09 Mar 2016

KEMP, Charles Richard Foster

Resigned
13 Lime Court Gipsy Lane, LondonSW15 5RJ
Born January 1957
Director
Appointed N/A
Resigned 20 Jan 1999

KNUDSEN, Morten Schott, Mr.

Resigned
Belmont House, UxbridgeUB8 1HE
Born December 1970
Director
Appointed 20 Mar 2019
Resigned 05 Sept 2025

MERRICK, Peter William

Resigned
3 The Paddocks, Bury St EdmundsIP28 8SB
Born October 1932
Director
Appointed N/A
Resigned 09 Feb 1999

MOELGAARD, Tommy Bro

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1969
Director
Appointed 07 Feb 2018
Resigned 15 Feb 2019

MURRELLS, Steven Geoffrey

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born August 1965
Director
Appointed 03 Dec 2010
Resigned 28 Jun 2012

PHILLIPS OF SUDBURY OBE, Andrew Wyndham, Lord

Resigned
River House, SudburyCO10 1HW
Born March 1939
Director
Appointed N/A
Resigned 06 Aug 1999

ROACH, Charles Graham

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born August 1947
Director
Appointed 10 Sept 1999
Resigned 03 Dec 2010

SAUNDERS, Andrew Keith

Resigned
Holly House 4 Pembroke Road, WoodbridgeIP13 9HA
Born October 1957
Director
Appointed 31 Dec 2000
Resigned 28 Jun 2004

TERRY, Christopher Malcolm, Mr.

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born January 1963
Director
Appointed 09 Mar 2016
Resigned 29 Jun 2017

THOMAS, Christopher

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born January 1958
Director
Appointed 16 May 2013
Resigned 29 Jun 2017

TREMBATH, David John

Resigned
Cherry Cottage, SaltashPL12 6NJ
Born August 1948
Director
Appointed 15 Mar 2001
Resigned 28 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Belmont House, UxbridgeUB8 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2018
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

285

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Change To A Person With Significant Control
17 February 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Legacy
13 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2017
SH19Statement of Capital
Legacy
13 November 2017
CAP-SSCAP-SS
Resolution
13 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Resolution
20 July 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
16 October 2009
353353
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
5 October 2009
353353
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
4 August 2008
287Change of Registered Office
Legacy
4 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Group
29 August 2006
AAAnnual Accounts
Accounts With Accounts Type Group
27 July 2006
AAAnnual Accounts
Legacy
27 July 2006
225Change of Accounting Reference Date
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
353353
Legacy
19 July 2005
287Change of Registered Office
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
28 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Auditors Resignation Company
1 April 2004
AUDAUD
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
23 March 2004
155(6)a155(6)a
Legacy
23 March 2004
155(6)a155(6)a
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Miscellaneous
23 March 2004
MISCMISC
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 September 2003
AAAnnual Accounts
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Miscellaneous
19 June 2002
MISCMISC
Auditors Resignation Company
19 June 2002
AUDAUD
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
1 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 February 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Resolution
28 October 1999
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Legacy
23 September 1999
225Change of Accounting Reference Date
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
155(6)b155(6)b
Legacy
22 September 1999
155(6)a155(6)a
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Legacy
17 September 1999
88(2)R88(2)R
Legacy
17 September 1999
123Notice of Increase in Nominal Capital
Legacy
17 September 1999
128(4)128(4)
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
287Change of Registered Office
Legacy
16 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 September 1999
169169
Legacy
14 September 1999
169169
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Auditors Resignation Company
25 August 1999
AUDAUD
Legacy
21 August 1999
403aParticulars of Charge Subject to s859A
Legacy
21 August 1999
403aParticulars of Charge Subject to s859A
Legacy
20 August 1999
155(6)b155(6)b
Legacy
20 August 1999
155(6)a155(6)a
Legacy
17 August 1999
403aParticulars of Charge Subject to s859A
Legacy
17 August 1999
403aParticulars of Charge Subject to s859A
Legacy
17 August 1999
403aParticulars of Charge Subject to s859A
Legacy
17 August 1999
403aParticulars of Charge Subject to s859A
Legacy
17 August 1999
403aParticulars of Charge Subject to s859A
Legacy
17 August 1999
403aParticulars of Charge Subject to s859A
Legacy
17 August 1999
403aParticulars of Charge Subject to s859A
Legacy
17 August 1999
403aParticulars of Charge Subject to s859A
Legacy
17 August 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 August 1997
AAAnnual Accounts
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 March 1997
AAAnnual Accounts
Legacy
26 February 1997
395Particulars of Mortgage or Charge
Legacy
8 February 1997
403aParticulars of Charge Subject to s859A
Legacy
22 January 1997
403b403b
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
10 December 1996
395Particulars of Mortgage or Charge
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Legacy
21 March 1996
395Particulars of Mortgage or Charge
Legacy
21 March 1996
395Particulars of Mortgage or Charge
Legacy
21 March 1996
395Particulars of Mortgage or Charge
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 August 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
225(1)225(1)
Accounts With Accounts Type Full Group
15 September 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 December 1993
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Legacy
30 June 1993
395Particulars of Mortgage or Charge
Legacy
25 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 December 1992
AAAnnual Accounts
Legacy
3 January 1992
363b363b
Legacy
3 January 1992
363363
Accounts With Accounts Type Full Group
20 December 1991
AAAnnual Accounts
Legacy
29 August 1991
395Particulars of Mortgage or Charge
Legacy
29 August 1991
395Particulars of Mortgage or Charge
Legacy
29 August 1991
395Particulars of Mortgage or Charge
Legacy
29 August 1991
395Particulars of Mortgage or Charge
Legacy
29 August 1991
395Particulars of Mortgage or Charge
Legacy
29 August 1991
395Particulars of Mortgage or Charge
Legacy
29 August 1991
395Particulars of Mortgage or Charge
Legacy
29 August 1991
395Particulars of Mortgage or Charge
Legacy
28 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 December 1990
AAAnnual Accounts
Legacy
20 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
16 February 1990
395Particulars of Mortgage or Charge
Legacy
16 February 1990
395Particulars of Mortgage or Charge
Legacy
23 January 1990
288288
Resolution
6 September 1989
RESOLUTIONSResolutions
Legacy
9 June 1989
395Particulars of Mortgage or Charge
Legacy
2 June 1989
395Particulars of Mortgage or Charge
Legacy
31 May 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1989
288288
Legacy
8 February 1989
169169
Legacy
6 February 1989
363363
Legacy
4 January 1989
88(2)Return of Allotment of Shares
Resolution
14 December 1988
RESOLUTIONSResolutions
Resolution
14 December 1988
RESOLUTIONSResolutions
Resolution
14 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 October 1988
AAAnnual Accounts
Legacy
17 November 1987
287Change of Registered Office
Accounts With Accounts Type Full Group
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Legacy
4 November 1986
288288
Incorporation Company
24 October 1972
NEWINCIncorporation
Miscellaneous
24 October 1972
MISCMISC