Background WavePink WaveYellow Wave

B & M RETAIL LIMITED (01357507)

B & M RETAIL LIMITED (01357507) is an active UK company. incorporated on 14 March 1978. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. B & M RETAIL LIMITED has been registered for 48 years. Current directors include COWING, Helen Gaye, HATHWAY, Simon Anthony, JEGEN, Gerardus Matheus Thomas and 2 others.

Company Number
01357507
Status
active
Type
ltd
Incorporated
14 March 1978
Age
48 years
Address
The Vault Dakota Drive, Liverpool, L24 8RJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
COWING, Helen Gaye, HATHWAY, Simon Anthony, JEGEN, Gerardus Matheus Thomas, PARRY, Jonathan David, SIMPSON, Alexander Daniel Keeler
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & M RETAIL LIMITED

B & M RETAIL LIMITED is an active company incorporated on 14 March 1978 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. B & M RETAIL LIMITED was registered 48 years ago.(SIC: 47190)

Status

active

Active since 48 years ago

Company No

01357507

LTD Company

Age

48 Years

Incorporated 14 March 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

B. & M. BARGAINS (W & R) LIMITED
From: 31 December 1978To: 9 July 1997
FAELEX LIMITED
From: 14 March 1978To: 31 December 1978
Contact
Address

The Vault Dakota Drive Estuary Commerce Park, Speke Liverpool, L24 8RJ,

Previous Addresses

Unit 1G Squires Gate Ind Est Squires Gate Lane Blackpool Lancashire FY4 3RN
From: 14 March 1978To: 27 September 2010
Timeline

41 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Mar 78
Director Left
Sept 10
Director Joined
May 11
Director Left
May 11
Director Left
Jul 11
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Oct 18
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 21
Director Left
Mar 22
Director Joined
Nov 22
Loan Secured
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Loan Secured
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Jul 24
Loan Secured
Nov 24
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WATERHOUSE, Peter John

Active
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 26 Apr 2023

COWING, Helen Gaye

Active
Shipton Oliffe, CheltenhamGL54 4JE
Born June 1966
Director
Appointed 01 Dec 2025

HATHWAY, Simon Anthony

Active
Dakota Drive, LiverpoolL24 8RJ
Born August 1975
Director
Appointed 12 Jan 2026

JEGEN, Gerardus Matheus Thomas

Active
Dakota Drive, LiverpoolL24 8RJ
Born April 1971
Director
Appointed 16 Jun 2025

PARRY, Jonathan David

Active
Dakota Drive, LiverpoolL24 8RJ
Born May 1973
Director
Appointed 27 Feb 2024

SIMPSON, Alexander Daniel Keeler

Active
Dakota Drive, LiverpoolL24 8RJ
Born June 1973
Director
Appointed 23 Aug 2023

ALSTON, Tracey Crawford

Resigned
Glenroyd, GoosnarghPR3 2BP
Secretary
Appointed 26 May 1999
Resigned 23 May 2003

ARORA, Simon

Resigned
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 15 Apr 2005
Resigned 21 Apr 2023

DRAPER, Brian Philip

Resigned
15 Argarmeols Road, FormbyL37 7BX
Secretary
Appointed 14 Oct 1996
Resigned 10 Nov 1997

GREENWOOD, Stuart Alan

Resigned
Winterley House, SkiptonBD23 4EQ
Secretary
Appointed 20 May 2003
Resigned 10 Jan 2005

MCKOEN, Paul Seth

Resigned
Fairoak Weston Road, WilmslowSK9 2AN
Secretary
Appointed 23 Jul 2003
Resigned 15 Apr 2005

SCOTT, Ronald David

Resigned
Huby Manor, HubyLS17 0BW
Secretary
Appointed 06 Nov 1997
Resigned 03 Jul 1999

VESSEY, Bernard

Resigned
2 Applewood Close, Lytham St AnnesFY8 4RS
Secretary
Appointed N/A
Resigned 14 Oct 1996

ALSTON, Tracey Crawford

Resigned
Glenroyd, GoosnarghPR3 2BP
Born November 1964
Director
Appointed 29 Sept 1999
Resigned 23 May 2003

ARORA, Bobby

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born January 1972
Director
Appointed 25 Jun 2014
Resigned 31 Mar 2025

ARORA, Bobby

Resigned
Station House, AltrinchamWA14 1EP
Born January 1972
Director
Appointed 01 Dec 2004
Resigned 29 May 2014

ARORA, Robin

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born January 1985
Director
Appointed 25 Jun 2014
Resigned 31 Mar 2022

ARORA, Robin

Resigned
Stamford New Road, AltrinchamWA14 1EP
Born January 1985
Director
Appointed 04 Jul 2008
Resigned 29 May 2014

ARORA, Simon

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born November 1969
Director
Appointed 01 Dec 2004
Resigned 21 Apr 2023

BILLINGTON, George

Resigned
48 Cleveleys Avenue, Cleveleys
Born June 1945
Director
Appointed N/A
Resigned 28 Aug 1992

BILLINGTON, Malcolm

Resigned
Holmefield Holmefield Avenue, Thornton CleveleysFY5 2QR
Born February 1939
Director
Appointed N/A
Resigned 14 Oct 1996

BILLINGTON, Pauline

Resigned
517 Clifton Drive North, Lytham St AnnesFY8 2QX
Born June 1944
Director
Appointed N/A
Resigned 14 Oct 1996

BILLINGTON, Simon Timothy

Resigned
24 Charnwood Avenue, BlackpoolFY3 8PX
Born September 1957
Director
Appointed 06 May 1994
Resigned 14 Oct 1996

BILTON, Gareth Alan

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born November 1972
Director
Appointed 27 Feb 2024
Resigned 30 Jan 2026

BROWN, Graham Martin

Resigned
Bayswater House Plowden Park, Aston RowantOX9 5SX
Born April 1952
Director
Appointed 18 Jun 1997
Resigned 12 Nov 1998

CHESTER, John

Resigned
4 Stonethwaite Close, HartlepoolTS24 8RA
Born June 1958
Director
Appointed 03 Feb 1999
Resigned 10 Mar 2000

COLLEDGE, Adam John

Resigned
30 Bamford Mews, RochdaleOL11 5NX
Born September 1971
Director
Appointed 11 May 2007
Resigned 26 Jul 2010

DRAPER, Brian Philip

Resigned
15 Argarmeols Road, FormbyL37 7BX
Born August 1956
Director
Appointed 14 Oct 1996
Resigned 10 Nov 1997

FILAK, Adrian Mark David

Resigned
19 Jagger Lane, HuddersfieldHD8 9SY
Born October 1962
Director
Appointed 06 Sept 2004
Resigned 16 May 2005

GRAVELLS, David Peter Anthony

Resigned
The Old Saw Mill, HarrogateHG3 3AY
Born August 1949
Director
Appointed 12 Nov 1998
Resigned 23 Nov 2004

GREENAWAY, Stephen

Resigned
Mossbank Bambers Lane, BlackpoolFY4 5LQ
Born January 1958
Director
Appointed N/A
Resigned 01 Dec 1997

GREENWOOD, Stuart Alan

Resigned
Winterley House, SkiptonBD23 4EQ
Born September 1947
Director
Appointed 09 Nov 1998
Resigned 10 Jan 2005

HENDERSON, David

Resigned
21 Derby Road, LiverpoolL37 7BN
Born July 1945
Director
Appointed 14 Oct 1996
Resigned 17 Feb 1997

KEW, James

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born February 1987
Director
Appointed 18 Jul 2024
Resigned 01 Dec 2025

LANCHBURY, Matthew

Resigned
5 Lime Kiln Mews, NorwichNR3 2ET
Born August 1968
Director
Appointed 05 Nov 2007
Resigned 31 Jul 2008

Persons with significant control

1

Dakota Drive, LiverpoolL24 8RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

272

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Auditors Resignation Company
31 August 2016
AUDAUD
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Memorandum Articles
27 February 2015
MAMA
Resolution
16 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Resolution
19 March 2013
RESOLUTIONSResolutions
Legacy
19 March 2013
MG01MG01
Legacy
15 March 2013
MG01MG01
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Resolution
11 August 2010
RESOLUTIONSResolutions
Legacy
5 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
22 September 2006
403aParticulars of Charge Subject to s859A
Legacy
22 September 2006
403aParticulars of Charge Subject to s859A
Legacy
22 September 2006
403aParticulars of Charge Subject to s859A
Legacy
22 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
225Change of Accounting Reference Date
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
15 December 2004
403aParticulars of Charge Subject to s859A
Legacy
15 December 2004
403aParticulars of Charge Subject to s859A
Legacy
15 December 2004
403aParticulars of Charge Subject to s859A
Legacy
15 December 2004
403aParticulars of Charge Subject to s859A
Legacy
15 December 2004
403aParticulars of Charge Subject to s859A
Legacy
15 December 2004
403aParticulars of Charge Subject to s859A
Legacy
15 December 2004
403aParticulars of Charge Subject to s859A
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
403b403b
Legacy
6 May 2004
403b403b
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
363aAnnual Return
Legacy
22 July 1999
288cChange of Particulars
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
20 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
353353
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
363b363b
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
6 December 1996
395Particulars of Mortgage or Charge
Legacy
5 November 1996
403aParticulars of Charge Subject to s859A
Legacy
5 November 1996
403aParticulars of Charge Subject to s859A
Legacy
5 November 1996
403aParticulars of Charge Subject to s859A
Legacy
5 November 1996
403aParticulars of Charge Subject to s859A
Legacy
5 November 1996
403aParticulars of Charge Subject to s859A
Legacy
5 November 1996
403aParticulars of Charge Subject to s859A
Legacy
5 November 1996
403aParticulars of Charge Subject to s859A
Legacy
5 November 1996
403aParticulars of Charge Subject to s859A
Legacy
5 November 1996
403aParticulars of Charge Subject to s859A
Legacy
5 November 1996
403aParticulars of Charge Subject to s859A
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
88(2)R88(2)R
Memorandum Articles
27 October 1996
MEM/ARTSMEM/ARTS
Resolution
27 October 1996
RESOLUTIONSResolutions
Legacy
27 October 1996
155(6)a155(6)a
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
18 October 1996
123Notice of Increase in Nominal Capital
Resolution
18 October 1996
RESOLUTIONSResolutions
Resolution
18 October 1996
RESOLUTIONSResolutions
Resolution
18 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
29 September 1995
395Particulars of Mortgage or Charge
Legacy
8 June 1995
403aParticulars of Charge Subject to s859A
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
17 February 1995
403aParticulars of Charge Subject to s859A
Legacy
17 February 1995
403b403b
Legacy
19 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
403aParticulars of Charge Subject to s859A
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
10 August 1994
395Particulars of Mortgage or Charge
Legacy
6 June 1994
288288
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
88(2)R88(2)R
Legacy
18 August 1992
123Notice of Increase in Nominal Capital
Legacy
7 August 1992
395Particulars of Mortgage or Charge
Legacy
31 July 1992
395Particulars of Mortgage or Charge
Legacy
31 July 1992
395Particulars of Mortgage or Charge
Legacy
31 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
27 May 1992
395Particulars of Mortgage or Charge
Legacy
21 January 1992
395Particulars of Mortgage or Charge
Legacy
1 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
7 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
23 March 1989
403aParticulars of Charge Subject to s859A
Legacy
9 March 1989
395Particulars of Mortgage or Charge
Legacy
30 June 1988
363363
Accounts With Accounts Type Small
16 June 1988
AAAnnual Accounts
Legacy
17 August 1987
363363
Accounts With Accounts Type Small
15 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Legacy
11 June 1986
288288
Certificate Change Of Name Company
10 August 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 1978
NEWINCIncorporation