Background WavePink WaveYellow Wave

MULBERRY GROUP PLC (01180514)

MULBERRY GROUP PLC (01180514) is an active UK company. incorporated on 12 August 1974. with registered office in Somerset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MULBERRY GROUP PLC has been registered for 51 years. Current directors include BALDO, Andrea, CORNU, Christophe Olivier, FRANCE, James Anthony and 5 others.

Company Number
01180514
Status
active
Type
plc
Incorporated
12 August 1974
Age
51 years
Address
The Rookery, Chilcompton, Somerset, BA3 4EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALDO, Andrea, CORNU, Christophe Olivier, FRANCE, James Anthony, GRAPSTEIN, Steven Howard, O'CONNOR, Billie Joan, ONG, Melissa Cheng Sim, ROBERTS, Andrew Christopher, SERRERO, Leslie Anais
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY GROUP PLC

MULBERRY GROUP PLC is an active company incorporated on 12 August 1974 with the registered office located in Somerset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MULBERRY GROUP PLC was registered 51 years ago.(SIC: 70100)

Status

active

Active since 51 years ago

Company No

01180514

PLC Company

Age

51 Years

Incorporated 12 August 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

MULBERRY COMPANY (HOLDINGS) LIMITED
From: 1 December 1985To: 17 May 1996
MULBERRY COMPANY (DESIGN) LIMITED
From: 12 August 1974To: 1 December 1985
Contact
Address

The Rookery, Chilcompton Bath Somerset, BA3 4EH,

Timeline

56 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Aug 74
Funding Round
Jan 10
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Apr 11
Funding Round
Feb 12
Funding Round
Mar 12
Director Joined
May 12
Funding Round
Jul 12
Funding Round
Dec 12
Director Left
May 13
Director Joined
May 13
Funding Round
Aug 13
Funding Round
Oct 13
Funding Round
Dec 13
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
May 16
Director Joined
May 16
Funding Round
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Funding Round
Jan 19
Director Left
Jul 19
Funding Round
Sept 19
Director Joined
Oct 19
Loan Secured
Sept 20
New Owner
Nov 20
Director Left
Sept 22
Director Joined
Sept 23
Director Left
Jul 24
Loan Secured
Aug 24
Director Joined
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Loan Secured
Oct 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
May 25
Loan Secured
Jul 25
Funding Round
Jul 25
Director Joined
Jul 25
Owner Exit
Oct 25
15
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

BEVERIDGE, Alison I-Lee

Active
The Rookery, Chilcompton, SomersetBA3 4EH
Secretary
Appointed 03 Nov 2025

BALDO, Andrea

Active
The Rookery, Chilcompton, SomersetBA3 4EH
Born May 1972
Director
Appointed 01 Sept 2024

CORNU, Christophe Olivier

Active
The Rookery, Chilcompton, SomersetBA3 4EH
Born October 1963
Director
Appointed 07 May 2013

FRANCE, James Anthony

Active
The Rookery, Chilcompton, SomersetBA3 4EH
Born March 1990
Director
Appointed 30 Jul 2025

GRAPSTEIN, Steven Howard

Active
The Rookery, Chilcompton, SomersetBA3 4EH
Born January 1958
Director
Appointed 17 Nov 2003

O'CONNOR, Billie Joan

Active
The Rookery, Chilcompton, SomersetBA3 4EH
Born October 1981
Director
Appointed 17 Feb 2025

ONG, Melissa Cheng Sim

Active
The Rookery, Chilcompton, SomersetBA3 4EH
Born February 1974
Director
Appointed 07 Sept 2010

ROBERTS, Andrew Christopher

Active
The Rookery, Chilcompton, SomersetBA3 4EH
Born July 1963
Director
Appointed 06 Jun 2002

SERRERO, Leslie Anais

Active
The Rookery, Chilcompton, SomersetBA3 4EH
Born July 1974
Director
Appointed 07 Sept 2023

ANTHONY WILKINSON, Katherine Frances

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Secretary
Appointed 17 Aug 2011
Resigned 31 Oct 2025

DAVIS, Godfrey Pawle

Resigned
Shute Cottage, TauntonTA4 2DN
Secretary
Appointed 11 Sept 1998
Resigned 26 Nov 2002

DAVIS, Godfrey Pawle

Resigned
42 Canynge Square, BristolBS8 3LB
Secretary
Appointed N/A
Resigned 14 Jun 1994

INGRAM, David Colin

Resigned
White Lodge Radnor Road, BristolBS9 4DX
Secretary
Appointed 14 Jun 1994
Resigned 11 Sept 1998

MATHER, Roger Thomas

Resigned
Barton House, TetburyGL8 8JG
Secretary
Appointed 20 Dec 2007
Resigned 17 Aug 2011

RUTHERFORD, Guy Gibson

Resigned
2 Erleigh Drive, ChippenhamSN15 2NQ
Secretary
Appointed 26 Nov 2002
Resigned 20 Dec 2007

ANDERSON, Charles Francis

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born March 1970
Director
Appointed 07 Oct 2019
Resigned 31 Jan 2025

ANDRETTA, Thierry Patrick

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born April 1957
Director
Appointed 09 Jun 2014
Resigned 09 Jul 2024

BODE, Judith Harrison

Resigned
26 West Drive, Plandome
Born December 1953
Director
Appointed 23 Mar 1998
Resigned 11 Sept 2000

DAVIS, Godfrey Pawle

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born February 1949
Director
Appointed N/A
Resigned 30 Sept 2022

GIBSON, Robert Edward Graeme

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born August 1941
Director
Appointed 01 May 1996
Resigned 07 May 2013

GILHART, Julie Lynn

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born June 1958
Director
Appointed 01 Dec 2014
Resigned 19 Nov 2024

GRIFFIN, Peter Andrew Travers

Resigned
Charnwood House, LattonSN6 6DP
Born November 1956
Director
Appointed 12 Sept 1996
Resigned 06 Oct 1997

GUILLON, Bruno Daniel Thierry

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born August 1965
Director
Appointed 25 Apr 2012
Resigned 19 Mar 2014

HENG, Bernard Lam Kong

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born May 1946
Director
Appointed 17 Nov 2003
Resigned 12 Sept 2014

HENG, Bernard Lam Kong

Resigned
Monarch House, LondonW8 6EL
Born May 1946
Director
Appointed 18 Sept 2000
Resigned 06 Jun 2002

INGRAM, David Colin

Resigned
White Lodge Radnor Road, BristolBS9 4DX
Born March 1957
Director
Appointed 27 Apr 1995
Resigned 11 Sept 1998

MATHER, Roger Thomas

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born February 1965
Director
Appointed 07 May 2008
Resigned 16 May 2016

RITCHIE, Neil James

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born May 1971
Director
Appointed 16 May 2016
Resigned 30 Jun 2019

ROGERS, John Stuart

Resigned
8 Warborough Road, BrixhamTQ5 0JY
Born January 1945
Director
Appointed 20 Feb 1992
Resigned 07 Apr 2006

RUTHERFORD, Guy Gibson

Resigned
2 Erleigh Drive, ChippenhamSN15 2NQ
Born October 1964
Director
Appointed 30 Sept 1999
Resigned 31 Dec 2007

SAUL, Marion Joan

Resigned
Abbots Sharpham, StreetBA16 9SA
Born January 1953
Director
Appointed N/A
Resigned 11 Sept 2000

SAUL, Roger John

Resigned
Abbots Sharpham, StreetBA16 9SA
Born July 1950
Director
Appointed N/A
Resigned 15 Sept 2003

VANDYK, Edward

Resigned
Stockcross House, NewburyRG20 8LP
Born February 1948
Director
Appointed 06 Jun 2002
Resigned 07 Sept 2010

VAUGHAN, Thomas Francis

Resigned
4 Pembroke Villas, LondonW8 6PG
Born May 1948
Director
Appointed 18 Sept 2000
Resigned 06 Jun 2002

Persons with significant control

4

3 Active
1 Ceased
Brook Park East Road, MansfieldNG20 8RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2025

Mr Michael James Wallace Ashley

Ceased
The Rookery, Chilcompton, SomersetBA3 4EH
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2020
Ceased 08 Oct 2025

Mr Beng Seng Ong

Active
The Rookery, Chilcompton, SomersetBA3 4EH
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Christina Ong

Active
The Rookery, Chilcompton, SomersetBA3 4EH
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

353

Appoint Person Secretary Company With Name Date
6 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Resolution
17 September 2025
RESOLUTIONSResolutions
Resolution
6 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Resolution
6 December 2024
RESOLUTIONSResolutions
Resolution
30 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Resolution
20 September 2023
RESOLUTIONSResolutions
Memorandum Articles
20 September 2023
MAMA
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Resolution
16 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
27 November 2020
AAAnnual Accounts
Memorandum Articles
23 November 2020
MAMA
Resolution
23 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Resolution
6 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Resolution
1 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Resolution
14 November 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Resolution
25 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Capital Allotment Shares
24 December 2013
SH01Allotment of Shares
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
7 October 2011
AR01AR01
Appoint Person Secretary Company With Name
8 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
25 August 2011
AAAnnual Accounts
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
7 October 2010
AR01AR01
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Resolution
7 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
7 September 2010
CC04CC04
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Move Registers To Sail Company
2 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
21 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
7 September 2009
AAAnnual Accounts
Legacy
22 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2008
AAAnnual Accounts
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Legacy
1 November 2007
288cChange of Particulars
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 August 2007
AAAnnual Accounts
Legacy
23 July 2007
88(2)R88(2)R
Legacy
16 July 2007
88(2)R88(2)R
Legacy
10 July 2007
88(2)R88(2)R
Legacy
3 July 2007
88(2)R88(2)R
Legacy
25 April 2007
128(4)128(4)
Legacy
2 November 2006
88(2)R88(2)R
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2006
AAAnnual Accounts
Legacy
1 August 2006
287Change of Registered Office
Legacy
1 June 2006
88(2)R88(2)R
Legacy
11 May 2006
88(2)R88(2)R
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
88(2)R88(2)R
Accounts With Accounts Type Interim
4 January 2006
AAAnnual Accounts
Legacy
21 December 2005
88(2)R88(2)R
Legacy
19 December 2005
88(2)R88(2)R
Memorandum Articles
11 October 2005
MEM/ARTSMEM/ARTS
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2005
AAAnnual Accounts
Legacy
26 April 2005
88(2)R88(2)R
Certificate Capital Reduction Share Premium
16 February 2005
CERT19CERT19
Court Order
10 February 2005
OCOC
Legacy
28 January 2005
88(2)R88(2)R
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2004
AAAnnual Accounts
Legacy
16 March 2004
122122
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 November 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
88(2)R88(2)R
Legacy
24 September 2003
288bResignation of Director or Secretary
Memorandum Articles
17 September 2003
MEM/ARTSMEM/ARTS
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
10 September 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2003
PROSPPROSP
Legacy
22 July 2003
288cChange of Particulars
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 October 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2001
AAAnnual Accounts
Legacy
17 July 2001
88(2)R88(2)R
Legacy
31 May 2001
123Notice of Increase in Nominal Capital
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Legacy
31 May 2001
123Notice of Increase in Nominal Capital
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Legacy
22 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 October 2000
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
16 September 2000
403aParticulars of Charge Subject to s859A
Legacy
16 September 2000
403aParticulars of Charge Subject to s859A
Legacy
31 August 2000
88(2)R88(2)R
Legacy
10 July 2000
88(2)R88(2)R
Legacy
26 May 2000
288cChange of Particulars
Legacy
3 March 2000
288cChange of Particulars
Legacy
14 December 1999
353a353a
Accounts With Accounts Type Full Group
19 November 1999
AAAnnual Accounts
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
395Particulars of Mortgage or Charge
Legacy
18 September 1998
395Particulars of Mortgage or Charge
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
353a353a
Legacy
27 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 October 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
363b363b
Legacy
20 December 1996
88(2)R88(2)R
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
88(2)R88(2)R
Legacy
17 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 June 1996
AAAnnual Accounts
Legacy
26 June 1996
353353
Legacy
12 June 1996
169169
Legacy
12 June 1996
122122
Memorandum Articles
12 June 1996
MEM/ARTSMEM/ARTS
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Legacy
12 June 1996
123Notice of Increase in Nominal Capital
Legacy
30 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
20 May 1996
CERT7CERT7
Accounts Balance Sheet
20 May 1996
BSBS
Auditors Statement
20 May 1996
AUDSAUDS
Auditors Report
20 May 1996
AUDRAUDR
Re Registration Memorandum Articles
20 May 1996
MARMAR
Legacy
20 May 1996
43(3)e43(3)e
Legacy
20 May 1996
43(3)43(3)
Resolution
20 May 1996
RESOLUTIONSResolutions
Resolution
20 May 1996
RESOLUTIONSResolutions
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 September 1995
AAAnnual Accounts
Legacy
6 July 1995
287Change of Registered Office
Legacy
2 May 1995
288288
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
25 November 1994
AAAnnual Accounts
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
30 November 1993
225(1)225(1)
Accounts With Accounts Type Full Group
5 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 October 1992
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
169169
Legacy
25 March 1992
288288
Resolution
16 March 1992
RESOLUTIONSResolutions
Resolution
16 March 1992
RESOLUTIONSResolutions
Resolution
16 March 1992
RESOLUTIONSResolutions
Legacy
16 March 1992
123Notice of Increase in Nominal Capital
Legacy
1 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 September 1991
AAAnnual Accounts
Legacy
30 September 1991
363b363b
Resolution
4 June 1991
RESOLUTIONSResolutions
Legacy
18 April 1991
395Particulars of Mortgage or Charge
Legacy
2 April 1991
122122
Legacy
2 April 1991
88(2)R88(2)R
Resolution
2 April 1991
RESOLUTIONSResolutions
Resolution
2 April 1991
RESOLUTIONSResolutions
Resolution
2 April 1991
RESOLUTIONSResolutions
Legacy
16 January 1991
363aAnnual Return
Statement Of Affairs
20 November 1990
SASA
Legacy
20 November 1990
88(2)O88(2)O
Legacy
13 November 1990
403aParticulars of Charge Subject to s859A
Legacy
13 November 1990
403aParticulars of Charge Subject to s859A
Legacy
9 November 1990
88(2)P88(2)P
Legacy
26 October 1990
403aParticulars of Charge Subject to s859A
Legacy
26 October 1990
403aParticulars of Charge Subject to s859A
Legacy
26 October 1990
403aParticulars of Charge Subject to s859A
Legacy
26 October 1990
403aParticulars of Charge Subject to s859A
Legacy
26 October 1990
403aParticulars of Charge Subject to s859A
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Legacy
15 October 1990
395Particulars of Mortgage or Charge
Legacy
15 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
2 October 1990
287Change of Registered Office
Legacy
24 May 1990
395Particulars of Mortgage or Charge
Legacy
20 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Resolution
16 November 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
24 October 1988
287Change of Registered Office
Legacy
18 October 1988
395Particulars of Mortgage or Charge
Legacy
4 March 1988
288288
Accounts With Made Up Date
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Legacy
18 January 1988
88(3)88(3)
Legacy
18 January 1988
88(2)Return of Allotment of Shares
Legacy
18 January 1988
123Notice of Increase in Nominal Capital
Resolution
18 January 1988
RESOLUTIONSResolutions
Resolution
18 January 1988
RESOLUTIONSResolutions
Resolution
18 January 1988
RESOLUTIONSResolutions
Resolution
18 January 1988
RESOLUTIONSResolutions
Legacy
14 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363
Accounts With Made Up Date
29 May 1986
AAAnnual Accounts
Accounts With Made Up Date
11 March 1986
AAAnnual Accounts
Certificate Change Of Name Company
1 December 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
10 May 1984
AAAnnual Accounts
Accounts With Made Up Date
15 March 1984
AAAnnual Accounts
Accounts With Made Up Date
14 March 1984
AAAnnual Accounts
Accounts With Made Up Date
21 August 1981
AAAnnual Accounts
Accounts With Made Up Date
1 May 1980
AAAnnual Accounts
Accounts With Made Up Date
30 April 1980
AAAnnual Accounts
Accounts With Made Up Date
29 April 1980
AAAnnual Accounts
Legacy
26 October 1978
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
1 June 1977
AAAnnual Accounts
Accounts With Made Up Date
23 April 1976
AAAnnual Accounts
Incorporation Company
12 August 1974
NEWINCIncorporation
Miscellaneous
12 August 1974
MISCMISC