Background WavePink WaveYellow Wave

DEESIDE CEREALS I LTD (01246878)

DEESIDE CEREALS I LTD (01246878) is an active UK company. incorporated on 2 March 1976. with registered office in Kettering. The company operates in the Manufacturing sector, engaged in unknown sic code (10612). DEESIDE CEREALS I LTD has been registered for 50 years. Current directors include CONDON, Bruce Andrew, O'DWYER, Colm Christopher Liam.

Company Number
01246878
Status
active
Type
ltd
Incorporated
2 March 1976
Age
50 years
Address
Weetabix Mills, Kettering, NN15 5JR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10612)
Directors
CONDON, Bruce Andrew, O'DWYER, Colm Christopher Liam
SIC Codes
10612

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEESIDE CEREALS I LTD

DEESIDE CEREALS I LTD is an active company incorporated on 2 March 1976 with the registered office located in Kettering. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10612). DEESIDE CEREALS I LTD was registered 50 years ago.(SIC: 10612)

Status

active

Active since 50 years ago

Company No

01246878

LTD Company

Age

50 Years

Incorporated 2 March 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 2 April 2023 - 30 September 2024(18 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

DAILYCER UK LIMITED
From: 16 December 2011To: 31 March 2017
DAILYCER LIMITED
From: 30 June 1995To: 16 December 2011
CHESHIRE WHOLEFOODS (CEREALS) LIMITED
From: 31 December 1994To: 30 June 1995
CHESHIRE WHOLEFOODS LIMITED
From: 31 December 1980To: 31 December 1994
Q. & T. WHOLE FOODS LIMITED
From: 2 March 1976To: 31 December 1980
Contact
Address

Weetabix Mills Burton Latimer Kettering, NN15 5JR,

Previous Addresses

Fourth Avenue Deeside Industrial Park Deeside Flintshire CH5 2NR
From: 2 March 1976To: 4 December 2023
Timeline

61 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Mar 76
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Apr 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 14
Director Left
Mar 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Sept 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Apr 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Director Left
Aug 20
Director Left
Aug 20
New Owner
Aug 21
Owner Exit
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jun 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Left
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Nov 23
Capital Update
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Sept 25
Capital Update
Sept 25
Capital Update
Sept 25
5
Funding
33
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURNHAM, Jennifer Katherine

Active
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 16 Apr 2025

CONDON, Bruce Andrew

Active
Burton Latimer, KetteringNN15 5JR
Born July 1971
Director
Appointed 01 Dec 2023

O'DWYER, Colm Christopher Liam

Active
Burton Latimer, KetteringNN15 5JR
Born June 1968
Director
Appointed 01 Oct 2024

CONDON, Bruce Andrew

Resigned
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 10 Jan 2025
Resigned 16 Apr 2025

FOX, Philip Ansley

Resigned
46 Knightlow Road, BirminghamB17 8QB
Secretary
Appointed 25 Oct 1996
Resigned 14 Nov 1997

HODGSON, Ian Charles

Resigned
11 Springbrook Close, St HelensWA10 5EN
Secretary
Appointed 09 Nov 2006
Resigned 11 Jul 2008

HULSMAN, Bart Franciscus Mattheus

Resigned
1 Q Rue De L'Abreuvoir, Mareil Marly
Secretary
Appointed 21 Feb 2003
Resigned 09 Nov 2006

MARTIN, Richard William Thomas

Resigned
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 01 Dec 2023
Resigned 31 Jan 2024

O'NEILL, Robert

Resigned
10 Rookwood Drive, WolverhamptonWV6 8DG
Secretary
Appointed 14 Nov 1997
Resigned 21 Feb 2003

ROBERTSON, Pete Thomas

Resigned
Tudor Way, ChesterCH3 5XQ
Secretary
Appointed 12 Jul 2008
Resigned 01 Feb 2011

ROBERTSON, Peter Thomas

Resigned
Fourth Avenue, DeesideCH5 2NR
Secretary
Appointed 10 Jun 2012
Resigned 31 Jan 2020

ROBERTSON, Peter Thomas

Resigned
Fourth Avenue, DeesideCH5 2NR
Secretary
Appointed 21 Oct 2011
Resigned 17 Jan 2012

ROBERTSON, Peter Thomas

Resigned
Tudor Way, ChesterCH3 5XQ
Secretary
Appointed 01 Jun 2009
Resigned 01 Jun 2009

STAAL, Steven Brand

Resigned
Hertog Hendriklaan 2, NetherlandsFOREIGN
Secretary
Appointed N/A
Resigned 25 Oct 1996

THORNTON, Zoe Kristine

Resigned
Fourth Avenue, DeesideCH5 2NR
Secretary
Appointed 01 Feb 2011
Resigned 21 Oct 2011

TURNER, Kerry Lea

Resigned
Fourth Avenue, DeesideCH5 2NR
Secretary
Appointed 17 Jan 2012
Resigned 10 Jun 2012

WILSON, Helen

Resigned
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 01 Feb 2024
Resigned 22 Nov 2024

ABBOTT, Sally Jane

Resigned
Burton Latimer, KetteringNN15 5JR
Born December 1967
Director
Appointed 01 Dec 2023
Resigned 30 Sept 2024

BAARS, Cornelius

Resigned
Van Naaldwijcklaan 14, Leerdam
Born March 1946
Director
Appointed N/A
Resigned 28 Jun 1991

BOTTING, Charles Maurice Aston

Resigned
Fourth Avenue, DeesideCH5 2NR
Born April 1955
Director
Appointed 10 Jun 2013
Resigned 01 Aug 2020

CHARRON, Xavier

Resigned
1 Square Barriquand, Compiegne
Born June 1964
Director
Appointed 13 Feb 2003
Resigned 31 Aug 2007

CLIFFORD, Timothy Miles Robert

Resigned
6 Armistead Way, CreweCW4 8FE
Born May 1966
Director
Appointed 01 Jan 1996
Resigned 28 Mar 1997

FAITHFULL, Simon Nicholas

Resigned
Fourth Avenue, DeesideCH5 2NR
Born February 1969
Director
Appointed 16 Dec 2021
Resigned 06 Jun 2023

FINDLAY, John Keith

Resigned
Fourth Avenue, DeesideCH5 2NR
Born July 1968
Director
Appointed 31 Mar 2020
Resigned 10 Dec 2021

GARNAAT, Geert

Resigned
Vondellaan 29, Baarn
Born July 1949
Director
Appointed 30 Jun 2003
Resigned 09 Jan 2007

GRAF HALLER VON HALLERSTEIN, Lorenz

Resigned
11 Bis, Neuilly Sur SeineFOREIGN
Born October 1959
Director
Appointed 15 Jun 2007
Resigned 31 Aug 2007

HEBRON, Nigel Patrick

Resigned
Fourth Avenue, DeesideCH5 2NR
Born December 1970
Director
Appointed 01 Jun 2022
Resigned 28 Feb 2023

HISCUTT, Robert

Resigned
Fourth Avenue, DeesideCH5 2NR
Born December 1956
Director
Appointed 10 Jun 2013
Resigned 01 Aug 2020

HOLMES, Anthony Lawrence Scott

Resigned
Burton Latimer, KetteringNN15 5JR
Born October 1966
Director
Appointed 01 Oct 2024
Resigned 15 Oct 2024

HULSMAN, Bart Franciscus Mattheus

Resigned
1 Q Rue De L'Abreuvoir, Mareil Marly
Born January 1971
Director
Appointed 21 Feb 2003
Resigned 09 Nov 2006

JOHNSON, Philip Healey

Resigned
2 The Tudors, MoldCH7 5EB
Born December 1941
Director
Appointed 28 Mar 1997
Resigned 15 Dec 2003

KOOY, Jan Leendert

Resigned
Van Ostadelaan 22, Naarden1412 JL
Born September 1948
Director
Appointed N/A
Resigned 01 Nov 1996

LEE, Kenneth

Resigned
Hillview, WirralCH60 9LE
Born February 1945
Director
Appointed 28 Mar 1997
Resigned 13 Feb 2003

MAHAJAN, Rakesh

Resigned
Fourth Avenue, DeesideCH5 2NR
Born June 1954
Director
Appointed 03 Nov 2016
Resigned 07 Aug 2019

O'NEILL, Robert

Resigned
10 Rookwood Drive, WolverhamptonWV6 8DG
Born June 1962
Director
Appointed 03 Jan 1997
Resigned 15 Dec 2003

Persons with significant control

4

1 Active
3 Ceased
Burton Latimer, KetteringNN15 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2023
Ty'N Llidiart Industrial Estate, CorwenLL21 9RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Ceased 01 Dec 2023

Mrs Nalini Mahajan

Ceased
#32-01, Singapore
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2019
Ceased 10 Sept 2021

Mr Rakesh Mahajan And Family

Ceased
Fourth Avenue, DeesideCH5 2NR
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Dec 2019
Fundings
Financials
Latest Activities

Filing History

284

Legacy
25 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 September 2025
SH19Statement of Capital
Legacy
25 September 2025
CAP-SSCAP-SS
Resolution
25 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 September 2025
SH19Statement of Capital
Legacy
24 September 2025
SH20SH20
Legacy
24 September 2025
CAP-SSCAP-SS
Resolution
24 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 March 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 November 2023
SH19Statement of Capital
Legacy
29 November 2023
SH20SH20
Legacy
29 November 2023
CAP-SSCAP-SS
Resolution
29 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Resolution
1 November 2021
RESOLUTIONSResolutions
Memorandum Articles
21 September 2021
MAMA
Change To A Person With Significant Control
16 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 August 2021
MR05Certification of Charge
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
7 October 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2019
MR05Certification of Charge
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Resolution
31 March 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
9 September 2013
MR05Certification of Charge
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Legacy
26 March 2013
MG01MG01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Certificate Change Of Name Company
16 December 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Legacy
8 December 2010
MG01MG01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
8 November 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Legacy
28 July 2010
MG01MG01
Auditors Resignation Company
30 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
5 August 2005
288cChange of Particulars
Legacy
20 April 2005
287Change of Registered Office
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
287Change of Registered Office
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
1 November 2002
244244
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
1 November 2000
244244
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
20 October 1999
244244
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
31 October 1998
244244
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
30 October 1997
244244
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
287Change of Registered Office
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
244244
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Certificate Change Of Name Company
30 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Resolution
27 July 1994
RESOLUTIONSResolutions
Legacy
27 July 1994
288288
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
31 July 1992
CERT10CERT10
Resolution
31 July 1992
RESOLUTIONSResolutions
Resolution
31 July 1992
RESOLUTIONSResolutions
Legacy
30 July 1992
5353
Re Registration Memorandum Articles
30 July 1992
MARMAR
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
26 April 1992
363b363b
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
5 July 1991
287Change of Registered Office
Legacy
6 June 1991
363aAnnual Return
Legacy
10 May 1991
288288
Legacy
3 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
11 January 1991
AAAnnual Accounts
Legacy
13 November 1990
288288
Legacy
23 March 1990
363363
Legacy
26 February 1990
288288
Accounts With Accounts Type Full Group
12 January 1990
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
23 February 1989
288288
Accounts With Accounts Type Full Group
13 December 1988
AAAnnual Accounts
Legacy
19 April 1988
288288
Legacy
15 March 1988
288288
Auditors Resignation Company
19 January 1988
AUDAUD
Legacy
19 January 1988
288288
Legacy
14 December 1987
288288
Legacy
18 November 1987
225(1)225(1)
Legacy
16 November 1987
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
18 September 1987
288288
Legacy
8 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
363363
Legacy
21 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
7 February 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 1976
NEWINCIncorporation