Background WavePink WaveYellow Wave

KINNERTON (CONFECTIONERY) CO. LIMITED (01401107)

KINNERTON (CONFECTIONERY) CO. LIMITED (01401107) is an active UK company. incorporated on 22 November 1978. with registered office in Fakenham. The company operates in the Manufacturing sector, engaged in unknown sic code (10821). KINNERTON (CONFECTIONERY) CO. LIMITED has been registered for 47 years. Current directors include BERRY, Jane Marie, COLLIER, Lindsey.

Company Number
01401107
Status
active
Type
ltd
Incorporated
22 November 1978
Age
47 years
Address
Units 1+2 Oxborough Lane, Fakenham, NR21 8AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
BERRY, Jane Marie, COLLIER, Lindsey
SIC Codes
10821

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINNERTON (CONFECTIONERY) CO. LIMITED

KINNERTON (CONFECTIONERY) CO. LIMITED is an active company incorporated on 22 November 1978 with the registered office located in Fakenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821). KINNERTON (CONFECTIONERY) CO. LIMITED was registered 47 years ago.(SIC: 10821)

Status

active

Active since 47 years ago

Company No

01401107

LTD Company

Age

47 Years

Incorporated 22 November 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Units 1+2 Oxborough Lane Fakenham, NR21 8AF,

Previous Addresses

, Unit 1000 High Gate Studios, 53-79 High Gate Road, London, NW5 1TL
From: 22 November 1978To: 30 September 2020
Timeline

50 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Nov 78
Director Joined
Nov 10
Director Joined
Apr 13
Director Left
Dec 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Left
Apr 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Secured
May 15
Director Left
Aug 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
May 18
Loan Secured
Aug 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Oct 22
Loan Cleared
Mar 23
Owner Exit
Apr 24
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BERRY, Jane Marie

Active
Oxborough Lane, FakenhamNR21 8AF
Born June 1972
Director
Appointed 15 Sept 2025

COLLIER, Lindsey

Active
Oxborough Lane, FakenhamNR21 8AF
Born March 1974
Director
Appointed 02 Dec 2019

CLARK, Mark Terence

Resigned
Unit 1000 High Gate Studios, LondonNW5 1TL
Secretary
Appointed 11 Apr 2005
Resigned 31 Jan 2017

FRANCEY, Alison Jane

Resigned
Oxborough Lane, FakenhamNR21 8AF
Secretary
Appointed 27 Mar 2020
Resigned 12 Jan 2026

HEBRON, Nigel Patrick

Resigned
53-79 Highgate Road, LondonNW5 1TL
Secretary
Appointed 03 Apr 2017
Resigned 27 Mar 2020

SHERMAN, Paul Roger

Resigned
39 Marjorams Avenue, LoughtonIG10 1PU
Secretary
Appointed N/A
Resigned 11 Apr 2005

BEECHAM, Clive Henry

Resigned
4 Norfolk Road, LondonNW8 6HE
Born October 1953
Director
Appointed N/A
Resigned 18 Dec 2013

BEECHAM, Robert Simon

Resigned
70 Elsworthy Road, LondonNW3 3BP
Born February 1951
Director
Appointed N/A
Resigned 17 Mar 2005

BUTTERS, Henry Edward

Resigned
53-79 Highgate Road, LondonNW5 1JL
Born May 1971
Director
Appointed 21 Mar 2013
Resigned 12 Jun 2017

CATTON, Julia Louise

Resigned
Unit 1000 High Gate Studios, LondonNW5 1TL
Born August 1965
Director
Appointed 29 May 2018
Resigned 31 Jul 2020

CATTON, Julia Louise

Resigned
Highgate Road, LondonNW5 1TL
Born August 1965
Director
Appointed 20 Oct 2010
Resigned 09 May 2017

CHETWOOD, Gordon James

Resigned
Unit 1000 High Gate Studios, LondonNW5 1TL
Born May 1965
Director
Appointed 01 Jan 2008
Resigned 20 Mar 2015

CLACK, David Broughton

Resigned
Unit 1000 High Gate Studios, LondonNW5 1TL
Born September 1965
Director
Appointed 05 May 1999
Resigned 31 Dec 2018

CLARK, Mark Terence

Resigned
Unit 1000 High Gate Studios, LondonNW5 1TL
Born March 1958
Director
Appointed 10 Oct 2002
Resigned 31 Jan 2017

DAVIS, Bradley Ian

Resigned
Unit 1000 High Gate Studios, LondonNW5 1TL
Born April 1958
Director
Appointed 16 Sept 1996
Resigned 09 May 2017

DENNIS, Caroline Louise

Resigned
Unit 1000 High Gate Studios, LondonNW5 1TL
Born May 1972
Director
Appointed 01 Oct 2007
Resigned 09 May 2017

DOUGLAS, Anthony John

Resigned
Townhead Steadings, HawickTD9 8SG
Born March 1957
Director
Appointed 22 Aug 1995
Resigned 30 Nov 1999

FRANCEY, Alison Jane

Resigned
Oxborough Lane, FakenhamNR21 8AF
Born July 1965
Director
Appointed 02 Dec 2019
Resigned 12 Jan 2026

HEBRON, Nigel Patrick

Resigned
Unit 1000 High Gate Studios, LondonNW5 1TL
Born December 1970
Director
Appointed 01 May 2017
Resigned 27 Mar 2020

KIERAN, Alistair Christopher

Resigned
Unit 1000 High Gate Studios, LondonNW5 1TL
Born February 1976
Director
Appointed 17 Sept 2018
Resigned 02 Dec 2019

KNIGHT, Steven Bernard

Resigned
Unit 1000 High Gate Studios, LondonNW5 1TL
Born June 1963
Director
Appointed 19 Sept 2007
Resigned 01 Jul 2016

LOWE, Dominic Simon

Resigned
Highgate Studios 53-79, LondonNW5 1TL
Born May 1961
Director
Appointed 01 Mar 2017
Resigned 30 Sept 2019

MALLINSON, Martin Douglas

Resigned
Coychurch Cottage, BridgendCF35 5HD
Born April 1945
Director
Appointed 19 Oct 2005
Resigned 31 Dec 2007

REILLY, Richard Noel

Resigned
Unit 1000 High Gate Studios, LondonNW5 1TL
Born April 1965
Director
Appointed 05 May 1999
Resigned 01 Nov 2016

SELLERS, Richard Andrew

Resigned
The Pump House, OakhamLE15 7SU
Born August 1944
Director
Appointed N/A
Resigned 13 Aug 2003

SHERMAN, Paul Roger

Resigned
39 Marjorams Avenue, LoughtonIG10 1PU
Born December 1947
Director
Appointed N/A
Resigned 30 Sept 2002

TRIPP, Paul Robert

Resigned
Oxborough Lane, FakenhamNR21 8AF
Born April 1974
Director
Appointed 30 Sept 2019
Resigned 13 Dec 2024

WHITESIDE, Julia Mary

Resigned
Unit 1000 High Gate Studios, LondonNW5 1TL
Born May 1963
Director
Appointed 26 Mar 2009
Resigned 09 May 2017

WYATT, Rachel Victoria

Resigned
Unit 1000 High Gate Studios, LondonNW5 1TL
Born February 1970
Director
Appointed 12 Mar 2009
Resigned 09 May 2017

Persons with significant control

2

1 Active
1 Ceased
Oxborough Lane, FakenhamNR21 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2024

Zetar Limited

Ceased
Highgate Road, LondonNW5 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Apr 2024
Fundings
Financials
Latest Activities

Filing History

237

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Auditors Resignation Company
18 September 2017
AUDAUD
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Account Reference Date Company Current Shortened
28 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Legacy
7 March 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Auditors Resignation Company
7 January 2013
AUDAUD
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Legacy
20 August 2011
MG01MG01
Legacy
26 November 2010
MG02MG02
Legacy
26 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Legacy
6 October 2010
MG01MG01
Legacy
5 October 2010
MG01MG01
Legacy
5 October 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Legacy
15 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
2 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
287Change of Registered Office
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
12 December 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2005
403aParticulars of Charge Subject to s859A
Legacy
29 November 2005
403aParticulars of Charge Subject to s859A
Legacy
29 November 2005
363aAnnual Return
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
155(6)a155(6)a
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
17 November 2004
363aAnnual Return
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363aAnnual Return
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
21 November 2002
363aAnnual Return
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
12 November 2001
363aAnnual Return
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
4 December 2000
363aAnnual Return
Legacy
23 May 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
1 March 2000
AAAnnual Accounts
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
363aAnnual Return
Accounts With Accounts Type Full Group
11 November 1998
AAAnnual Accounts
Legacy
11 November 1998
363aAnnual Return
Legacy
29 December 1997
363aAnnual Return
Legacy
17 December 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
26 November 1997
AAAnnual Accounts
Legacy
26 November 1996
363aAnnual Return
Accounts With Accounts Type Full Group
19 November 1996
AAAnnual Accounts
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
29 November 1995
363aAnnual Return
Accounts With Accounts Type Full Group
13 November 1995
AAAnnual Accounts
Legacy
12 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
12 December 1994
AAAnnual Accounts
Legacy
30 November 1994
363x363x
Accounts With Accounts Type Full Group
13 December 1993
AAAnnual Accounts
Legacy
23 November 1993
363x363x
Legacy
20 November 1992
363x363x
Accounts With Accounts Type Full Group
29 September 1992
AAAnnual Accounts
Legacy
21 November 1991
363x363x
Legacy
16 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 October 1991
AAAnnual Accounts
Legacy
5 December 1990
363363
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
18 June 1990
288288
Legacy
15 June 1990
403aParticulars of Charge Subject to s859A
Legacy
6 April 1990
287Change of Registered Office
Legacy
22 December 1989
288288
Legacy
27 November 1989
363363
Legacy
11 October 1989
225(1)225(1)
Legacy
5 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
16 March 1988
288288
Legacy
26 October 1987
363363
Accounts With Accounts Type Full
1 October 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
24 September 1986
288288
Legacy
12 February 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
31 August 1985
AAAnnual Accounts
Accounts With Made Up Date
5 October 1984
AAAnnual Accounts
Accounts With Made Up Date
6 July 1983
AAAnnual Accounts
Legacy
20 December 1982
363363
Accounts With Made Up Date
2 September 1982
AAAnnual Accounts
Accounts With Made Up Date
2 September 1981
AAAnnual Accounts
Incorporation Company
22 November 1978
NEWINCIncorporation