Background WavePink WaveYellow Wave

HALEWOOD INTERNATIONAL TRADEMARKS LIMITED (01360434)

HALEWOOD INTERNATIONAL TRADEMARKS LIMITED (01360434) is an active UK company. incorporated on 30 March 1978. with registered office in Rushden. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HALEWOOD INTERNATIONAL TRADEMARKS LIMITED has been registered for 48 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
01360434
Status
active
Type
ltd
Incorporated
30 March 1978
Age
48 years
Address
2 Spire Road, Rushden, NN10 0FN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEWOOD INTERNATIONAL TRADEMARKS LIMITED

HALEWOOD INTERNATIONAL TRADEMARKS LIMITED is an active company incorporated on 30 March 1978 with the registered office located in Rushden. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HALEWOOD INTERNATIONAL TRADEMARKS LIMITED was registered 48 years ago.(SIC: 64209)

Status

active

Active since 48 years ago

Company No

01360434

LTD Company

Age

48 Years

Incorporated 30 March 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days overdue

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

HALEWOOD INTERNATIONAL LIMITED
From: 7 February 1995To: 28 June 2002
HALEWOOD VINTNERS LIMITED
From: 30 March 1978To: 7 February 1995
Contact
Address

2 Spire Road Rushden, NN10 0FN,

Previous Addresses

The Winery Ackhurst Road Chorley PR7 1NH England
From: 8 September 2020To: 12 September 2024
The Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseyside L36 6AD
From: 30 March 1978To: 8 September 2020
Timeline

48 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Mar 78
Director Joined
May 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jan 13
Director Joined
Mar 13
Funding Round
May 13
Loan Secured
Jan 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Apr 17
Owner Exit
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Sept 19
Loan Secured
Nov 19
Director Joined
Feb 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
1
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ABABEI, Ioana Simona

Active
Spire Road, RushdenNN10 0FN
Born November 1990
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 12 Jul 2022

HALEWOOD, Anne Michelle

Resigned
The Crofts 25 New Road, WakefieldWF4 5LS
Secretary
Appointed N/A
Resigned 31 Aug 1995

HORSFALL, Peter Luke

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Secretary
Appointed 23 Apr 2009
Resigned 01 Mar 2016

HORSFALL, Peter Luke

Resigned
31 Welman Way, AltrinchamWA15 8WE
Secretary
Appointed 23 Aug 2006
Resigned 23 May 2008

OLDROYD, Simon John

Resigned
Spa Farmhouse, OrmskirkL40 6JG
Secretary
Appointed 26 Apr 1996
Resigned 23 Aug 2006

BRIDGMAN, Margaret

Resigned
76 Tofts Grove, BrighouseHD6 3NP
Born September 1949
Director
Appointed 20 Dec 1994
Resigned 09 Mar 2001

CHETTY, Peter

Resigned
The Orchard 5 Allerton Beeches, LiverpoolL18 6JH
Born July 1954
Director
Appointed 30 Apr 2001
Resigned 10 Dec 2002

CLARKE, Peter Lovat

Resigned
Brook House, WarringtonWA4 5NJ
Born July 1934
Director
Appointed 01 Aug 1994
Resigned 30 Mar 2001

COATES, Kenneth Victor

Resigned
10 The Nurseries, DunstableLU6 2AX
Born May 1945
Director
Appointed 14 Feb 1998
Resigned 10 Dec 2002

COOYMANS, Jacobus Johannes Antonius Maria

Resigned
Deken Adamsstraat 49, BelgiumFOREIGN
Born May 1934
Director
Appointed 03 Sept 1996
Resigned 10 Dec 2002

DARBYSHIRE, Peter Michael Arvor

Resigned
Meadowwells Farm House, CuparKY15 7UY
Born October 1950
Director
Appointed 01 Jul 1998
Resigned 01 May 1999

DOUGLAS, Ian Alan

Resigned
Great Portland Street, LondonW1W 5PA
Born March 1951
Director
Appointed 11 Jan 2013
Resigned 09 Sept 2024

DUFFY, Ian Martin

Resigned
74 Thirlmere Avenue, ManchesterM29 7PZ
Born October 1954
Director
Appointed 01 Feb 1999
Resigned 10 Dec 2002

EATON, Peter Gary

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Born February 1960
Director
Appointed 18 Oct 2011
Resigned 31 Aug 2019

FALK, Julian David

Resigned
7 Elmsfield Park, OrmskirkL39 6TJ
Born October 1946
Director
Appointed 01 Jun 1997
Resigned 10 Dec 2002

GIBSON, Graham Watt

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Born September 1963
Director
Appointed 15 Mar 2016
Resigned 21 Mar 2017

GRAINGER, Colin

Resigned
7 Elmfield Drive, HuddersfieldHD8 9BT
Born June 1933
Director
Appointed 01 Nov 1992
Resigned 31 Dec 1993

HAINSWORTH, Stewart Andrew

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born February 1969
Director
Appointed 18 Mar 2016
Resigned 31 Oct 2022

HALEWOOD, Anne Michelle

Resigned
The Crofts 25 New Road, WakefieldWF4 5LS
Born January 1951
Director
Appointed N/A
Resigned 31 Aug 1995

HALEWOOD, Eileen Margaret

Resigned
4 Braxfield Court, Lytham St. AnnesFY8 1LQ
Born November 1922
Director
Appointed N/A
Resigned 19 May 2008

HALEWOOD, John Edward

Resigned
The Sovereign Distillery, LiverpoolL36 6AD
Born May 1947
Director
Appointed N/A
Resigned 15 Oct 2011

HALEWOOD, Judith Margaret

Resigned
Great Portland Street, LondonW1W 5PA
Born September 1951
Director
Appointed 18 Oct 2011
Resigned 09 Sept 2024

HEYWOOD, Charles Michael Lempriere

Resigned
Rowantree House, Bishop AucklandDL13 5JL
Born May 1942
Director
Appointed 20 Dec 1994
Resigned 31 Aug 1995

HUCK, Richard Anthony

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Born September 1959
Director
Appointed 10 Apr 2017
Resigned 28 Mar 2019

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Edward James

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

LUMBY, Jane

Resigned
Norwood House, HalifaxHX3 8PX
Born November 1956
Director
Appointed 23 Apr 2001
Resigned 10 Dec 2002

MELLING, Harry

Resigned
5 Cranleigh, WiganWN6 0EU
Born June 1943
Director
Appointed 08 Mar 1993
Resigned 21 Dec 2001

MUNTEAN, Dan Ioan

Resigned
17 Primrose Lane, WarringtonWA6 0HF
Born February 1957
Director
Appointed 01 Feb 1999
Resigned 10 Dec 2002

MURDEN, Paul

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Born March 1962
Director
Appointed 01 Sept 2015
Resigned 28 Mar 2019

OLDROYD, Simon John

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Born March 1953
Director
Appointed 01 Nov 1992
Resigned 05 Oct 2016

PILLAY, Kevin

Resigned
Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

RISHWORTH, Robert Vivian

Resigned
Grey Cottage, CawthorneS75 4EF
Born January 1944
Director
Appointed N/A
Resigned 10 Dec 2002

ROBINSON, Alan William

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born November 1965
Director
Appointed 01 Sept 2015
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Wilson Road, LiverpoolL36 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

263

Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
11 October 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
11 October 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2021
AAAnnual Accounts
Legacy
5 March 2021
PARENT_ACCPARENT_ACC
Legacy
5 March 2021
GUARANTEE2GUARANTEE2
Legacy
5 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2020
AAAnnual Accounts
Legacy
2 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2019
AAAnnual Accounts
Legacy
22 March 2019
PARENT_ACCPARENT_ACC
Legacy
22 March 2019
GUARANTEE2GUARANTEE2
Legacy
22 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2018
AAAnnual Accounts
Legacy
9 April 2018
PARENT_ACCPARENT_ACC
Legacy
9 April 2018
GUARANTEE2GUARANTEE2
Legacy
9 April 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2017
AAAnnual Accounts
Legacy
7 April 2017
GUARANTEE2GUARANTEE2
Legacy
7 April 2017
AGREEMENT2AGREEMENT2
Legacy
27 March 2017
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Memorandum Articles
14 June 2010
MEM/ARTSMEM/ARTS
Resolution
14 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2010
CC04CC04
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Legacy
12 May 2005
353353
Legacy
12 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 June 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 February 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
169169
Resolution
6 May 1998
RESOLUTIONSResolutions
Resolution
6 May 1998
RESOLUTIONSResolutions
Resolution
6 May 1998
RESOLUTIONSResolutions
Resolution
6 May 1998
RESOLUTIONSResolutions
Resolution
6 May 1998
RESOLUTIONSResolutions
Legacy
6 May 1998
123Notice of Increase in Nominal Capital
Legacy
25 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 January 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
5 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 March 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
28 July 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
27 February 1995
225(1)225(1)
Legacy
22 February 1995
288288
Certificate Change Of Name Company
6 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
13 February 1994
288288
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
18 September 1993
395Particulars of Mortgage or Charge
Legacy
18 September 1993
403aParticulars of Charge Subject to s859A
Legacy
18 September 1993
403aParticulars of Charge Subject to s859A
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Legacy
24 March 1993
288288
Legacy
11 March 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1992
288288
Legacy
24 December 1992
288288
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
22 November 1991
288288
Legacy
29 October 1991
363b363b
Legacy
16 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
288288
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
8 December 1989
395Particulars of Mortgage or Charge
Legacy
3 November 1988
395Particulars of Mortgage or Charge
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
2 November 1987
287Change of Registered Office
Legacy
4 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Legacy
28 July 1987
403aParticulars of Charge Subject to s859A
Legacy
9 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Memorandum Articles
13 June 1986
MEM/ARTSMEM/ARTS
Legacy
13 June 1986
GAZ(U)GAZ(U)
Legacy
14 May 1986
288288
Accounts With Made Up Date
4 October 1985
AAAnnual Accounts
Accounts With Made Up Date
4 April 1985
AAAnnual Accounts
Accounts With Made Up Date
14 February 1985
AAAnnual Accounts
Accounts With Made Up Date
2 December 1981
AAAnnual Accounts
Accounts With Made Up Date
1 December 1981
AAAnnual Accounts
Incorporation Company
30 March 1978
NEWINCIncorporation