Background WavePink WaveYellow Wave

CREIGHTONS PLC (01227964)

CREIGHTONS PLC (01227964) is an active UK company. incorporated on 29 September 1975. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (20420). CREIGHTONS PLC has been registered for 50 years. Current directors include BIRD, Jemima Chloe, CLARK, Philippa Beatrice Euphemia, FORSTER, Paul and 6 others.

Company Number
01227964
Status
active
Type
plc
Incorporated
29 September 1975
Age
50 years
Address
1210 Lincoln Road, Peterborough, PE4 6ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
BIRD, Jemima Chloe, CLARK, Philippa Beatrice Euphemia, FORSTER, Paul, GEARY, Brian Samuel, GLENCROSS, William Torrance, O'SHEA, Nicholas Desmond John, QADEER, Mohammed, STEVENS, Martin, WATTS, Paul Richard
SIC Codes
20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREIGHTONS PLC

CREIGHTONS PLC is an active company incorporated on 29 September 1975 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420). CREIGHTONS PLC was registered 50 years ago.(SIC: 20420)

Status

active

Active since 50 years ago

Company No

01227964

PLC Company

Age

50 Years

Incorporated 29 September 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

CREIGHTON'S NATURALLY PLC
From: 29 August 1989To: 2 October 1997
CREIGHTON LABORATORIES PLC
From: 1 April 1986To: 29 August 1989
HIBAVEND LIMITED
From: 29 September 1975To: 1 April 1986
Contact
Address

1210 Lincoln Road Werrington Peterborough, PE4 6ND,

Timeline

29 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Sept 75
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
New Owner
Sept 17
Funding Round
Sept 18
Funding Round
Sept 18
Loan Secured
Oct 19
Director Left
Nov 19
Funding Round
Aug 21
Owner Exit
Aug 21
Funding Round
Sept 21
Funding Round
Jan 22
Funding Round
Jul 22
Share Buyback
Nov 22
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Funding Round
Sept 25
13
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

ONE ADVISORY LIMITED

Active
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 04 Dec 2024

BIRD, Jemima Chloe

Active
1210 Lincoln Road, PeterboroughPE4 6ND
Born October 1972
Director
Appointed 31 Mar 2025

CLARK, Philippa Beatrice Euphemia

Active
1210 Lincoln Road, PeterboroughPE4 6ND
Born May 1969
Director
Appointed 11 Feb 2015

FORSTER, Paul

Active
1210 Lincoln Road, PeterboroughPE4 6ND
Born April 1958
Director
Appointed 11 Feb 2015

GEARY, Brian Samuel

Active
Lincoln Road, PeterboroughPE4 6ND
Born November 1965
Director
Appointed 07 Mar 2024

GLENCROSS, William Torrance

Active
Priory Lodge Wothorpe Park, PeterboroughPE4 6ND
Born July 1946
Director
Appointed 01 Jul 2005

O'SHEA, Nicholas Desmond John

Active
16 Lincoln Road, DorkingRH4 1TD
Born July 1954
Director
Appointed 17 May 2001

QADEER, Mohammed

Active
1210 Lincoln Road, PeterboroughPE4 6ND
Born January 1991
Director
Appointed 01 May 2025

STEVENS, Martin

Active
1210 Lincoln Road, PeterboroughPE4 6ND
Born June 1961
Director
Appointed 11 Feb 2015

WATTS, Paul Richard

Active
1210 Lincoln Road, PeterboroughPE4 6ND
Born September 1963
Director
Appointed 29 Jan 2025

ENSELL, Edward Noel

Resigned
Sonning Dene Nyetimber Copse, PulboroughRH20 2NE
Secretary
Appointed N/A
Resigned 12 Jul 1995

O'SHEA, Nicholas Desmond John

Resigned
16 Lincoln Road, DorkingRH4 1TD
Secretary
Appointed 01 Feb 1998
Resigned 30 Mar 2021

THOMSON, Malcolm Stuart

Resigned
62 Linfield Copse, PulboroughRH20 3EU
Secretary
Appointed 12 Jul 1995
Resigned 10 Jun 1997

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 10 Jun 1997
Resigned 31 Jan 1998

SAXON COAST CONSULTANTS LTD

Resigned
Lincoln Road, DorkingRH4 1TD
Corporate secretary
Appointed 30 Mar 2021
Resigned 30 Nov 2024

BAILEY, Robert William

Resigned
10 Lion Road, Bognor RegisPO21 3JZ
Born July 1957
Director
Appointed N/A
Resigned 18 Dec 1996

CARNEY, Mary Teresa

Resigned
39 The Craig Road, DownpatrickBT30 9BG
Born October 1953
Director
Appointed 04 Nov 1999
Resigned 19 Nov 2019

CARR, John

Resigned
Duchray Castle, StirlingshireFK8 3XL
Born February 1945
Director
Appointed 24 Sept 1996
Resigned 19 Dec 1997

CLEMENTS, Gerald David

Resigned
156 Weald Drive, CrawleyRH10 6NW
Born September 1947
Director
Appointed N/A
Resigned 14 Oct 1996

COLLARD, Richard David

Resigned
Old Badgers, BillingshurstRH14 0DG
Born December 1941
Director
Appointed N/A
Resigned 24 Sept 1996

DALE, Barry Gordon

Resigned
Tanglewood Spinney Lane, KnutsfordWA16 0NQ
Born July 1938
Director
Appointed 19 Dec 1997
Resigned 23 Dec 1999

GUBBINS, Michael Robert

Resigned
The Old Rectory, WhitchurchRG28 7PR
Born December 1959
Director
Appointed 08 Jul 1997
Resigned 08 Sept 1999

HAMILTON, William Easton

Resigned
9 Seymour Villas, HastingsTN34 2AQ
Born July 1950
Director
Appointed 07 Jul 1999
Resigned 13 Sept 2000

HAMMOND-TURNER, Patrick Arnold

Resigned
The Downs The Warren, AshteadKT21 2SA
Born October 1938
Director
Appointed N/A
Resigned 12 Sept 1994

JOHNSON, Bernard James Mary

Resigned
5 Cherryhill, BelfastBT9 5HW
Born January 1945
Director
Appointed 15 Jan 2002
Resigned 24 Nov 2023

LANE SMITH, Roger

Resigned
The Lanebridge Property Fund, WilmslowSK9 1RL
Born October 1945
Director
Appointed 19 Dec 1997
Resigned 09 May 2001

LEWIS, James Patrick

Resigned
Windyridge 7 Shear Hill, PetersfieldGU31 4BB
Born April 1943
Director
Appointed 07 Jul 1997
Resigned 30 Sept 1997

MCILROY, William Oliver

Resigned
8 Bladon Park, BelfastBT9 5LG
Born May 1945
Director
Appointed 04 Nov 1999
Resigned 10 Dec 2024

NICHOLLS, Angela Mary

Resigned
27 Shirley Drive, WorthingBN14 9AY
Born April 1939
Director
Appointed N/A
Resigned 30 Sept 1997

PICKFORD, Simon Nicholas

Resigned
38 Pulteney Drive, StaffordST16 1NU
Born March 1952
Director
Appointed 03 Mar 1997
Resigned 02 Jul 1997

SMITH, Keith Ramsay

Resigned
153 Sheen Road, RichmondTW9 1YS
Born May 1938
Director
Appointed 30 Sept 1997
Resigned 19 Dec 1997

SOMERS, Peter Leonard

Resigned
Greenhill Crowborough Hill, CrowboroughTN6 2DD
Born October 1957
Director
Appointed 21 Sept 1998
Resigned 28 Sept 1999

SUTTON, Michael Phillip

Resigned
West Bank, RetfordDN22 0QD
Born February 1946
Director
Appointed 03 Nov 1994
Resigned 05 Jun 1997

Persons with significant control

1

0 Active
1 Ceased

Mr William Oliver Mcilroy

Ceased
1210 Lincoln Road, PeterboroughPE4 6ND
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2017
Ceased 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

316

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Legacy
17 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Resolution
2 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Resolution
10 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 December 2024
AP04Appointment of Corporate Secretary
Resolution
8 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Resolution
30 October 2023
RESOLUTIONSResolutions
Resolution
30 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
22 November 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Resolution
1 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Resolution
4 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
25 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
6 July 2021
AD02Notification of Single Alternative Inspection Location
Resolution
17 June 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 March 2021
AP04Appointment of Corporate Secretary
Auditors Resignation Company
29 December 2020
AUDAUD
Resolution
13 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Resolution
1 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2019
AAAnnual Accounts
Auditors Resignation Company
12 February 2019
AUDAUD
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Resolution
23 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Resolution
23 August 2016
RESOLUTIONSResolutions
Resolution
23 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2016
AAAnnual Accounts
Resolution
5 October 2015
RESOLUTIONSResolutions
Resolution
5 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Resolution
21 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Capital Allotment Shares
9 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Resolution
3 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Move Registers To Sail Company
1 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
30 September 2012
AD02Notification of Single Alternative Inspection Location
Resolution
12 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Resolution
8 September 2011
RESOLUTIONSResolutions
Resolution
8 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2011
AAAnnual Accounts
Capital Allotment Shares
5 September 2011
SH01Allotment of Shares
Capital Allotment Shares
2 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Resolution
7 November 2009
RESOLUTIONSResolutions
Resolution
7 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Group
20 August 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Resolution
28 August 2008
RESOLUTIONSResolutions
Resolution
28 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2008
AAAnnual Accounts
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2006
AAAnnual Accounts
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
287Change of Registered Office
Legacy
5 August 2005
288cChange of Particulars
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
30 October 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
403b403b
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
288cChange of Particulars
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 November 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
88(2)R88(2)R
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 November 2000
AAAnnual Accounts
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
88(2)R88(2)R
Certificate Capital Reduction Issued Capital
7 April 2000
CERT15CERT15
Legacy
7 April 2000
OC138OC138
Legacy
7 April 2000
88(2)R88(2)R
Legacy
28 March 2000
122122
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
288cChange of Particulars
Legacy
21 February 2000
PROSPPROSP
Legacy
9 February 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 October 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 November 1998
AAAnnual Accounts
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Memorandum Articles
6 November 1997
MEM/ARTSMEM/ARTS
Legacy
5 November 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
22 October 1997
AAAnnual Accounts
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Resolution
3 October 1997
RESOLUTIONSResolutions
Resolution
3 October 1997
RESOLUTIONSResolutions
Resolution
3 October 1997
RESOLUTIONSResolutions
Legacy
3 October 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1997
363aAnnual Return
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Certificate Capital Reduction Share Premium
21 March 1997
CERT19CERT19
Court Order
21 March 1997
OCOC
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
353353
Resolution
21 January 1997
RESOLUTIONSResolutions
Memorandum Articles
21 January 1997
MEM/ARTSMEM/ARTS
Resolution
21 January 1997
RESOLUTIONSResolutions
Legacy
21 January 1997
88(2)R88(2)R
Legacy
21 January 1997
123Notice of Increase in Nominal Capital
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
23 December 1996
PROSPPROSP
Resolution
12 November 1996
RESOLUTIONSResolutions
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 October 1996
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
2 October 1996
288288
Legacy
1 October 1996
288288
Legacy
30 September 1996
288288
Resolution
5 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 November 1995
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
19 September 1995
169169
Legacy
13 September 1995
395Particulars of Mortgage or Charge
Resolution
25 August 1995
RESOLUTIONSResolutions
Legacy
15 August 1995
88(2)R88(2)R
Legacy
19 July 1995
395Particulars of Mortgage or Charge
Legacy
17 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
5 September 1994
PROSPPROSP
Resolution
2 September 1994
RESOLUTIONSResolutions
Legacy
31 March 1994
88(2)R88(2)R
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1993
AAAnnual Accounts
Resolution
21 September 1993
RESOLUTIONSResolutions
Legacy
11 January 1993
88(2)R88(2)R
Legacy
10 January 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 October 1992
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Resolution
18 September 1992
RESOLUTIONSResolutions
Resolution
18 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Legacy
4 October 1991
363(287)363(287)
Resolution
11 September 1991
RESOLUTIONSResolutions
Resolution
11 September 1991
RESOLUTIONSResolutions
Legacy
2 August 1991
288288
Legacy
10 October 1990
288288
Legacy
4 October 1990
363363
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Resolution
10 September 1990
RESOLUTIONSResolutions
Resolution
10 September 1990
RESOLUTIONSResolutions
Resolution
10 September 1990
RESOLUTIONSResolutions
Legacy
4 September 1990
169169
Legacy
25 May 1990
288288
Legacy
19 April 1990
169169
Legacy
19 January 1990
169169
Legacy
15 January 1990
288288
Accounts With Accounts Type Full Group
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Resolution
6 September 1989
RESOLUTIONSResolutions
Resolution
6 September 1989
RESOLUTIONSResolutions
Resolution
6 September 1989
RESOLUTIONSResolutions
Resolution
6 September 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1989
288288
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
15 December 1988
403aParticulars of Charge Subject to s859A
Legacy
22 November 1988
88(2)Return of Allotment of Shares
Legacy
31 October 1988
363363
Resolution
11 October 1988
RESOLUTIONSResolutions
Resolution
11 October 1988
RESOLUTIONSResolutions
Resolution
11 October 1988
RESOLUTIONSResolutions
Legacy
11 October 1988
123Notice of Increase in Nominal Capital
Legacy
22 September 1988
PROSPPROSP
Resolution
21 September 1988
RESOLUTIONSResolutions
Legacy
2 March 1988
288288
Legacy
11 November 1987
353a353a
Accounts With Accounts Type Full Group
25 October 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
PUC(U)PUC(U)
Legacy
20 October 1986
PUC(U)PUC(U)
Legacy
24 September 1986
122122
Resolution
24 September 1986
RESOLUTIONSResolutions
Legacy
2 September 1986
PROSPPROSP
Accounts With Accounts Type Group
28 August 1986
AAAnnual Accounts
Incorporation Company
29 September 1975
NEWINCIncorporation