Background WavePink WaveYellow Wave

THE FINE BEDDING COMPANY LTD (01298570)

THE FINE BEDDING COMPANY LTD (01298570) is an active UK company. incorporated on 15 February 1977. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (13921). THE FINE BEDDING COMPANY LTD has been registered for 49 years. Current directors include BLACK, Margaret Roper, BLACK, Robert Paul, CARRYER, Richard James and 3 others.

Company Number
01298570
Status
active
Type
ltd
Incorporated
15 February 1977
Age
49 years
Address
Cobra Court 10 Blackmore Road, Manchester, M32 0QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13921)
Directors
BLACK, Margaret Roper, BLACK, Robert Paul, CARRYER, Richard James, FREIER, Matthew Karl Joseph, HATTON, Miles Alexander, WATKIN, Claire Frances
SIC Codes
13921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FINE BEDDING COMPANY LTD

THE FINE BEDDING COMPANY LTD is an active company incorporated on 15 February 1977 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13921). THE FINE BEDDING COMPANY LTD was registered 49 years ago.(SIC: 13921)

Status

active

Active since 49 years ago

Company No

01298570

LTD Company

Age

49 Years

Incorporated 15 February 1977

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

TRENDSETTER HOME FURNISHINGS LIMITED
From: 13 February 1992To: 16 March 2023
TRENDSETTER HOLDINGS LIMITED
From: 15 February 1977To: 13 February 1992
Contact
Address

Cobra Court 10 Blackmore Road Stretford Manchester, M32 0QY,

Previous Addresses

Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY
From: 10 November 2009To: 10 November 2009
Brook Mill Millgate Oldham OL8 4JY
From: 15 February 1977To: 10 November 2009
Timeline

49 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Sept 12
Director Joined
Feb 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jun 15
Loan Secured
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Dec 15
Director Left
Jun 16
Director Left
Apr 17
Director Joined
Aug 18
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Loan Secured
Sept 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Dec 21
Owner Exit
Aug 22
Director Left
May 23
Loan Secured
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BLACK, Margaret Roper

Active
10 Blackmore Road, ManchesterM32 0QY
Born February 1944
Director
Appointed N/A

BLACK, Robert Paul

Active
10 Blackmore Road, ManchesterM32 0QY
Born March 1943
Director
Appointed N/A

CARRYER, Richard James

Active
10 Blackmore Road, ManchesterM32 0QY
Born October 1966
Director
Appointed 10 Feb 2011

FREIER, Matthew Karl Joseph

Active
10 Blackmore Road, StretfordM32 0QY
Born October 1978
Director
Appointed 15 Jul 2025

HATTON, Miles Alexander

Active
10 Blackmore Road, ManchesterM32 0QY
Born December 1975
Director
Appointed 08 Apr 2024

WATKIN, Claire Frances

Active
10 Blackmore Road, ManchesterM32 0QY
Born March 1978
Director
Appointed 01 Jan 2005

CRICHTON, Michael George

Resigned
40 St Annes Road, LiverpoolL37 7AT
Secretary
Appointed N/A
Resigned 11 Sept 2008

ENRIGHT, Matthew Jonathon

Resigned
10 Blackmore Road, ManchesterM32 0QY
Secretary
Appointed 25 May 2010
Resigned 30 Aug 2013

MITCHELL, Piran

Resigned
10 Blackmore Road, ManchesterM32 0QY
Secretary
Appointed 01 Sept 2013
Resigned 15 Jul 2015

APPLETON, Anthony

Resigned
Old Farm, LymmWA13 0TT
Born December 1934
Director
Appointed N/A
Resigned 28 Oct 1992

ARMSTRONG, Fiona

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born August 1970
Director
Appointed 01 Jul 2015
Resigned 03 Apr 2017

BARRACLOUGH, Phillippa Margaret

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born June 1968
Director
Appointed 01 Feb 2022
Resigned 13 Mar 2025

BEEVERS, Mervyn Paul

Resigned
47 Scotgate Road, HuddersfieldHD7 2RE
Born June 1943
Director
Appointed N/A
Resigned 21 Jun 1995

BRIEGAL, Susan Clare

Resigned
Walton Bank 19 Hill Cliffe Road, WarringtonWA4 6PA
Born August 1962
Director
Appointed 02 Sept 2002
Resigned 24 Feb 2005

CARRYER, Deborah

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born July 1969
Director
Appointed 01 Feb 2022
Resigned 13 Mar 2025

COULTER, Alastair

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born July 1970
Director
Appointed 03 Feb 2013
Resigned 23 Jan 2016

CRICHTON, Michael George

Resigned
40 St Annes Road, LiverpoolL37 7AT
Born December 1944
Director
Appointed N/A
Resigned 11 Sept 2009

CROSSLEY, Paul Stuart

Resigned
The Old School House, SkillingtonNG33 5HF
Born April 1962
Director
Appointed 05 Dec 2006
Resigned 07 Sept 2007

DEAN, Nicholas William

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born May 1980
Director
Appointed 01 Jul 2015
Resigned 19 Dec 2018

ENRIGHT, Matthew Jonathon

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born November 1978
Director
Appointed 10 Feb 2011
Resigned 30 Aug 2013

HARDING, Jennifer Laura

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born January 1975
Director
Appointed 01 Feb 2022
Resigned 13 Mar 2025

HAUD, Janek

Resigned
Kaluri St 6-21, Harjumaa Estonia 14001
Born August 1972
Director
Appointed 20 Dec 2004
Resigned 25 Jan 2006

HEALD, Emma Louise

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born August 1973
Director
Appointed 22 Jun 2013
Resigned 25 Nov 2013

HOLLIDAY-SMITH, Glynis Anne

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born May 1959
Director
Appointed 06 Dec 2021
Resigned 31 Oct 2024

KEAY, Laura Joan

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born April 1983
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

MARRS, Alison Jane

Resigned
19 The Courtyard, RuffordL40 1XE
Born May 1961
Director
Appointed 12 Jun 1996
Resigned 31 Oct 2002

MCQUEEN, Glyn Adrian

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born November 1968
Director
Appointed 23 Oct 2019
Resigned 09 May 2025

MITCHELL, Piran

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born May 1962
Director
Appointed 01 Sept 2013
Resigned 15 Jul 2015

NORMANTON, Heide Marie

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born March 1981
Director
Appointed 23 Oct 2019
Resigned 30 Jun 2020

PERKINS, Gavin John

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born March 1966
Director
Appointed 23 Oct 2019
Resigned 14 Apr 2023

PONBERTH, Michael Richard

Resigned
Game Cottage Stragglethorpe Manor, NottinghamNG12 3HB
Born March 1947
Director
Appointed 01 May 2006
Resigned 13 Jun 2006

READ, Derek John

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born March 1958
Director
Appointed 10 Feb 2011
Resigned 03 Jun 2015

RUSHBY, Christopher Paul

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born January 1972
Director
Appointed 01 Aug 2018
Resigned 28 Jun 2019

TINNEY, Sally Christine

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born August 1971
Director
Appointed 01 Feb 2022
Resigned 13 Mar 2025

VAUS, Tonu

Resigned
10 Blackmore Road, ManchesterM32 0QY
Born June 1961
Director
Appointed 22 Jun 2011
Resigned 12 Sept 2012

Persons with significant control

3

1 Active
2 Ceased

Mrs Margaret Roper Black

Ceased
10 Blackmore Road, ManchesterM32 0QY
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 14 Jul 2022

Mrs Claire Frances Watkin

Ceased
10 Blackmore Road, ManchesterM32 0QY
Born March 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Paul Black

Active
10 Blackmore Road, ManchesterM32 0QY
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Resolution
4 April 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Memorandum Articles
4 August 2025
MAMA
Resolution
4 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
20 May 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
20 May 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
20 May 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
20 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 October 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Certificate Change Of Name Company
16 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 March 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
24 October 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
22 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 August 2022
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Auditors Resignation Company
17 December 2018
AUDAUD
Accounts With Accounts Type Group
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Auditors Resignation Company
30 December 2016
AUDAUD
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Confirmation Statement
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Group
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Legacy
12 April 2011
MG02MG02
Accounts With Accounts Type Group
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Group
10 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
12 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
24 November 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Auditors Resignation Company
9 September 2008
AUDAUD
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 July 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 September 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 August 2001
AAAnnual Accounts
Legacy
20 July 2001
88(3)88(3)
Legacy
20 July 2001
88(2)R88(2)R
Legacy
22 June 2001
123Notice of Increase in Nominal Capital
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 August 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 September 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
25 November 1998
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 September 1996
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
288288
Accounts With Accounts Type Medium
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 August 1994
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
21 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 June 1993
AAAnnual Accounts
Legacy
5 January 1993
363b363b
Legacy
9 November 1992
288288
Legacy
23 September 1992
395Particulars of Mortgage or Charge
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Accounts With Accounts Type Small
10 June 1992
AAAnnual Accounts
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Certificate Change Of Name Company
12 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1991
363aAnnual Return
Accounts With Accounts Type Small
28 August 1991
AAAnnual Accounts
Accounts With Accounts Type Medium
31 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363aAnnual Return
Accounts With Accounts Type Full Group
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
6 February 1989
363363
Accounts With Accounts Type Medium
24 January 1989
AAAnnual Accounts
Legacy
6 January 1989
288288
Legacy
6 January 1989
288288
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
225(1)225(1)
Accounts With Accounts Type Small
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Accounts With Made Up Date
26 March 1985
AAAnnual Accounts
Accounts With Made Up Date
9 November 1983
AAAnnual Accounts
Miscellaneous
15 February 1977
MISCMISC