Background WavePink WaveYellow Wave

RENISHAW P L C (01106260)

RENISHAW P L C (01106260) is an active UK company. incorporated on 4 April 1973. with registered office in Gloucestershire. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). RENISHAW P L C has been registered for 53 years. Current directors include DEER, Camille Eileen, DEER, Daniel John, GLICKMAN, Catherine Janet and 6 others.

Company Number
01106260
Status
active
Type
plc
Incorporated
4 April 1973
Age
53 years
Address
New Mills, Gloucestershire, GL12 8JR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
DEER, Camille Eileen, DEER, Daniel John, GLICKMAN, Catherine Janet, GRANT, David, Sir, HOLFORD, Karen Margaret, Professor, LEE, William Ernest, MCMURTRY, Richard Dyke, STACEY, Juliette Natasha, WILSON, Stephen David
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENISHAW P L C

RENISHAW P L C is an active company incorporated on 4 April 1973 with the registered office located in Gloucestershire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). RENISHAW P L C was registered 53 years ago.(SIC: 26512)

Status

active

Active since 53 years ago

Company No

01106260

PLC Company

Age

53 Years

Incorporated 4 April 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

New Mills Wotton Under Edge Gloucestershire, GL12 8JR,

Timeline

40 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Apr 73
Director Left
Oct 10
Director Joined
May 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Left
Oct 13
Loan Secured
Jan 15
Director Joined
Feb 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Sept 23
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Nov 25
Loan Cleared
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

HUSSAIN, Kasim Ali

Active
New Mills, Wotton-Under-EdgeGL12 8JR
Secretary
Appointed 29 Jul 2024

DEER, Camille Eileen

Active
Wotton-Under-EdgeGL12 8JR
Born March 1994
Director
Appointed 01 Sept 2025

DEER, Daniel John

Active
New Mills, Wotton Under EdgeGL12 8JR
Born January 1938
Director
Appointed N/A

GLICKMAN, Catherine Janet

Active
Wotton-Under-EdgeGL12 8JR
Born September 1957
Director
Appointed 01 Aug 2018

GRANT, David, Sir

Active
Wotton Under Edge, GloucestershireGL12 8JR
Born September 1947
Director
Appointed 25 Apr 2012

HOLFORD, Karen Margaret, Professor

Active
Wotton-Under-EdgeGL12 8JR
Born February 1962
Director
Appointed 01 Sept 2023

LEE, William Ernest

Active
New Mills, Wotton-Under-EdgeGL12 8JR
Born March 1975
Director
Appointed 01 Aug 2016

MCMURTRY, Richard Dyke

Active
New Mills, Wotton-Under-EdgeGL12 8JR
Born April 1969
Director
Appointed 01 Jul 2024

STACEY, Juliette Natasha

Active
Wotton-Under-EdgeGL12 8JR
Born April 1970
Director
Appointed 01 Jan 2022

WILSON, Stephen David

Active
New Mills, Wotton-Under-EdgeGL12 8JR
Born October 1959
Director
Appointed 01 Jun 2022

ATTERBURY, Karen Lorraine

Resigned
New Mills, Wotton-Under-EdgeGL12 8JR
Secretary
Appointed 03 Apr 2023
Resigned 29 Jul 2024

CONWAY, Jacqueline

Resigned
Wotton-Under-EdgeGL12 8JR
Secretary
Appointed 04 Nov 2019
Resigned 13 Oct 2023

NOBLE, Mark David

Resigned
Wotton-Under-EdgeGL12 8JR
Secretary
Appointed 24 Jul 2018
Resigned 01 Nov 2019

ROBERTS, Allen Christopher George

Resigned
Wotton-Under-EdgeGL12 8JR
Secretary
Appointed 26 Aug 2017
Resigned 24 Jul 2018

ROBERTS, Allen Christopher George

Resigned
Hill Farm, MonmouthNP25 3JT
Secretary
Appointed N/A
Resigned 03 Jul 2009

TANG, Norma Shau Yee

Resigned
New Mills, Wotton-Under-EdgeGL12 8JR
Secretary
Appointed 03 Jul 2009
Resigned 26 Aug 2017

BROOK, Leopold

Resigned
55 Kingston House North, LondonSW7 1LW
Born January 1912
Director
Appointed N/A
Resigned 17 Oct 2000

CHESNEY, Ellen Carol Tredway

Resigned
Wotton Under Edge, GloucestershireGL12 8JR
Born December 1962
Director
Appointed 19 Oct 2012
Resigned 31 Dec 2021

DURRANT, Kathryn Louise

Resigned
Wotton Under EdgeGL12 8JR
Born May 1967
Director
Appointed 01 Jan 2015
Resigned 31 Jul 2018

GARTHWAITE, Terence Brian

Resigned
New Mills, Wotton Under EdgeGL12 8JR
Born September 1946
Director
Appointed 01 Jul 2003
Resigned 18 Oct 2012

JEANS, David John

Resigned
Wotton Under EdgeGL12 8JR
Born February 1950
Director
Appointed 11 Apr 2013
Resigned 28 Feb 2022

MCFARLAND, Geoffrey

Resigned
New Mills, Wotton-Under-EdgeGL12 8JR
Born May 1968
Director
Appointed 24 Jul 2002
Resigned 30 Jun 2019

MCGEEHAN, Joseph Peter, Professor

Resigned
New Mills, Wotton-Under-EdgeGL12 8JR
Born February 1946
Director
Appointed 24 Jan 2001
Resigned 14 Oct 2010

MCMURTRY, David Roberts, Sir

Resigned
New Mills, Wotton Under EdgeGL12 8JR
Born March 1940
Director
Appointed N/A
Resigned 08 Dec 2024

MIGLIARDI, Gianfranco

Resigned
Via Cosseria 11FOREIGN
Born April 1939
Director
Appointed N/A
Resigned 06 Jul 1993

ROBERTS, Allen Christopher George

Resigned
New Mills, Wotton Under EdgeGL12 8JR
Born May 1949
Director
Appointed N/A
Resigned 26 Nov 2025

SNOWDEN, Trevor David

Resigned
New Mills, Wotton-Under-EdgeGL12 8JR
Born June 1937
Director
Appointed 01 Jul 2003
Resigned 18 Oct 2012

TAYLOR, Benjamin Roller

Resigned
New Mills, Wotton-Under-EdgeGL12 8JR
Born November 1948
Director
Appointed N/A
Resigned 31 Jul 2016

WHITELEY, William Henry

Resigned
Wotton-Under-EdgeGL12 8JR
Born October 1948
Director
Appointed 20 Jun 2008
Resigned 17 Oct 2013
Fundings
Financials
Latest Activities

Filing History

321

Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
29 December 2025
MR05Certification of Charge
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Resolution
9 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Resolution
5 December 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Resolution
11 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2023
AP03Appointment of Secretary
Resolution
6 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 December 2022
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
25 August 2022
CC04CC04
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
14 July 2022
MR05Certification of Charge
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
29 June 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 June 2022
MR05Certification of Charge
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
19 May 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 May 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 May 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Resolution
6 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Resolution
11 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Resolution
7 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Legacy
4 March 2019
RP04CS01RP04CS01
Resolution
30 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2017
AAAnnual Accounts
Resolution
27 October 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Auditors Resignation Company
9 November 2016
AUDAUD
Resolution
4 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 August 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 August 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 August 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Resolution
6 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Resolution
27 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 April 2014
RP04RP04
Miscellaneous
7 February 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Group
28 October 2013
AAAnnual Accounts
Auditors Resignation Company
24 October 2013
AUDAUD
Resolution
24 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Resolution
23 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
4 January 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Resolution
19 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Legacy
21 June 2011
MG02MG02
Legacy
27 May 2011
MG02MG02
Legacy
20 May 2011
MG01MG01
Legacy
10 May 2011
MG01MG01
Legacy
5 May 2011
MG01MG01
Legacy
4 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 October 2010
AAAnnual Accounts
Resolution
18 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Group
11 December 2009
AAAnnual Accounts
Resolution
21 October 2009
RESOLUTIONSResolutions
Move Registers To Sail Company
5 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
9 January 2009
353a353a
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Group
1 December 2007
AAAnnual Accounts
Resolution
18 October 2007
RESOLUTIONSResolutions
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 December 2005
AAAnnual Accounts
Memorandum Articles
27 October 2005
MEM/ARTSMEM/ARTS
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Legacy
15 September 2005
288cChange of Particulars
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 November 2004
AAAnnual Accounts
Resolution
27 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 January 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Resolution
24 October 2003
RESOLUTIONSResolutions
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 November 2002
AAAnnual Accounts
Resolution
25 October 2002
RESOLUTIONSResolutions
Legacy
10 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 February 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
288bResignation of Director or Secretary
Resolution
23 October 2000
RESOLUTIONSResolutions
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1999
AAAnnual Accounts
Legacy
27 April 1999
88(2)R88(2)R
Legacy
27 April 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 January 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 January 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
1 December 1997
88(2)R88(2)R
Legacy
11 November 1997
88(2)R88(2)R
Legacy
11 November 1997
88(2)R88(2)R
Legacy
23 April 1997
88(2)R88(2)R
Legacy
23 April 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
9 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
88(2)R88(2)R
Legacy
5 December 1996
88(2)R88(2)R
Legacy
19 November 1996
88(2)R88(2)R
Auditors Resignation Company
5 November 1996
AUDAUD
Legacy
23 May 1996
88(2)R88(2)R
Legacy
23 May 1996
88(2)R88(2)R
Legacy
10 May 1996
88(2)R88(2)R
Legacy
24 April 1996
88(2)R88(2)R
Legacy
18 April 1996
88(2)R88(2)R
Legacy
18 April 1996
88(2)R88(2)R
Resolution
4 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 February 1996
AAAnnual Accounts
Resolution
11 January 1996
RESOLUTIONSResolutions
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
88(2)R88(2)R
Resolution
4 January 1996
RESOLUTIONSResolutions
Resolution
4 January 1996
RESOLUTIONSResolutions
Legacy
3 January 1996
123Notice of Increase in Nominal Capital
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Legacy
3 January 1996
123Notice of Increase in Nominal Capital
Legacy
14 November 1995
88(2)R88(2)R
Legacy
20 July 1995
403aParticulars of Charge Subject to s859A
Legacy
2 May 1995
88(2)R88(2)R
Legacy
19 April 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Resolution
9 January 1995
RESOLUTIONSResolutions
Resolution
9 January 1995
RESOLUTIONSResolutions
Legacy
9 January 1995
123Notice of Increase in Nominal Capital
Legacy
9 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
29 November 1994
88(2)Return of Allotment of Shares
Legacy
29 November 1994
88(2)Return of Allotment of Shares
Legacy
22 November 1994
88(2)R88(2)R
Legacy
15 November 1994
88(2)Return of Allotment of Shares
Legacy
15 November 1994
88(2)Return of Allotment of Shares
Legacy
3 November 1994
88(2)R88(2)R
Legacy
18 October 1994
88(2)R88(2)R
Statement Of Affairs
25 July 1994
SASA
Legacy
10 May 1994
88(2)R88(2)R
Legacy
10 May 1994
88(2)R88(2)R
Legacy
10 May 1994
88(2)R88(2)R
Legacy
20 April 1994
88(2)R88(2)R
Legacy
24 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 January 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
88(2)R88(2)R
Legacy
8 December 1993
88(2)R88(2)R
Legacy
2 December 1993
88(2)R88(2)R
Legacy
16 July 1993
288288
Legacy
6 May 1993
88(2)R88(2)R
Legacy
21 April 1993
88(2)R88(2)R
Legacy
24 February 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
88(2)R88(2)R
Legacy
1 December 1992
88(2)R88(2)R
Legacy
1 December 1992
88(2)R88(2)R
Legacy
24 November 1992
88(2)R88(2)R
Legacy
19 November 1992
88(2)R88(2)R
Legacy
19 November 1992
88(2)R88(2)R
Legacy
19 November 1992
88(2)R88(2)R
Legacy
12 November 1992
88(2)R88(2)R
Legacy
13 May 1992
88(2)R88(2)R
Legacy
28 April 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363aAnnual Return
Legacy
27 November 1991
88(2)R88(2)R
Legacy
25 September 1991
403aParticulars of Charge Subject to s859A
Legacy
25 September 1991
403aParticulars of Charge Subject to s859A
Legacy
25 September 1991
403aParticulars of Charge Subject to s859A
Legacy
25 September 1991
403aParticulars of Charge Subject to s859A
Legacy
25 September 1991
403aParticulars of Charge Subject to s859A
Legacy
25 September 1991
403aParticulars of Charge Subject to s859A
Legacy
22 May 1991
88(2)R88(2)R
Legacy
22 May 1991
88(2)R88(2)R
Legacy
22 May 1991
88(2)R88(2)R
Legacy
15 May 1991
88(2)R88(2)R
Legacy
15 May 1991
88(2)R88(2)R
Legacy
13 May 1991
88(2)R88(2)R
Legacy
12 April 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363363
Legacy
7 January 1991
88(2)R88(2)R
Legacy
19 December 1990
287Change of Registered Office
Legacy
21 November 1990
88(2)R88(2)R
Legacy
7 November 1990
88(2)R88(2)R
Legacy
7 November 1990
88(2)R88(2)R
Legacy
23 May 1990
88(2)R88(2)R
Legacy
30 April 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
11 December 1989
88(2)R88(2)R
Legacy
5 April 1989
288288
Legacy
4 February 1989
363363
Accounts With Accounts Type Full Group
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
88(3)88(3)
Legacy
11 January 1989
88(2)Return of Allotment of Shares
Resolution
8 December 1988
RESOLUTIONSResolutions
Resolution
8 December 1988
RESOLUTIONSResolutions
Resolution
8 December 1988
RESOLUTIONSResolutions
Resolution
8 December 1988
RESOLUTIONSResolutions
Legacy
8 December 1988
123Notice of Increase in Nominal Capital
Legacy
8 December 1988
122122
Legacy
11 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
10 August 1987
288288
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
8 January 1986
AAAnnual Accounts
Accounts With Made Up Date
15 March 1985
AAAnnual Accounts
Accounts With Made Up Date
3 January 1984
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
17 May 1983
CERT7CERT7
Accounts With Made Up Date
25 February 1983
AAAnnual Accounts
Accounts With Made Up Date
24 February 1983
AAAnnual Accounts
Accounts With Made Up Date
11 October 1980
AAAnnual Accounts
Accounts With Made Up Date
7 May 1980
AAAnnual Accounts
Accounts With Made Up Date
27 June 1979
AAAnnual Accounts
Accounts With Made Up Date
21 March 1977
AAAnnual Accounts
Miscellaneous
4 April 1973
MISCMISC
Incorporation Company
4 April 1973
NEWINCIncorporation