Background WavePink WaveYellow Wave

MAINPRIZE OFFSHORE LTD (01408138)

MAINPRIZE OFFSHORE LTD (01408138) is an active UK company. incorporated on 9 January 1979. with registered office in Scarborough. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. MAINPRIZE OFFSHORE LTD has been registered for 47 years. Current directors include EVANS, Steven Gordon, MAINPRIZE, Sharon Marie, MAINPRIZE JNR, Robert Rewcroft and 1 others.

Company Number
01408138
Status
active
Type
ltd
Incorporated
9 January 1979
Age
47 years
Address
Unit 18, Manor Court Manor Garth, Scarborough, YO11 3TU
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
EVANS, Steven Gordon, MAINPRIZE, Sharon Marie, MAINPRIZE JNR, Robert Rewcroft, MARSHALL, Robert Gavin
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINPRIZE OFFSHORE LTD

MAINPRIZE OFFSHORE LTD is an active company incorporated on 9 January 1979 with the registered office located in Scarborough. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. MAINPRIZE OFFSHORE LTD was registered 47 years ago.(SIC: 50100)

Status

active

Active since 47 years ago

Company No

01408138

LTD Company

Age

47 Years

Incorporated 9 January 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

MAINPRIZE TRAWLING COMPANY LIMITED
From: 9 January 1979To: 19 October 2011
Contact
Address

Unit 18, Manor Court Manor Garth Eastfield Scarborough, YO11 3TU,

Previous Addresses

Unit 18 Manor Garth Eastfield Scarborough YO11 3TU England
From: 5 November 2021To: 14 February 2024
40 Centurion Way Scarborough North Yorkshire YO12 4LE
From: 9 March 2010To: 5 November 2021
38 Centurion Way Scarborough North Yorkshire YO12 4LE
From: 9 January 1979To: 9 March 2010
Timeline

89 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jul 14
Director Joined
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Nov 15
Loan Secured
Aug 17
Loan Secured
Dec 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Dec 20
Loan Secured
May 21
Loan Secured
May 21
Owner Exit
Nov 21
Loan Cleared
Feb 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Owner Exit
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Joined
Jul 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Joined
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MAINPRIZE, Sharon Marie

Active
Manor Garth, ScarboroughYO11 3TU
Secretary
Appointed 04 Jan 2006

EVANS, Steven Gordon

Active
Manor Garth, ScarboroughYO11 3TU
Born May 1981
Director
Appointed 26 Jan 2026

MAINPRIZE, Sharon Marie

Active
Manor Garth, ScarboroughYO11 3TU
Born October 1973
Director
Appointed 10 Dec 2014

MAINPRIZE JNR, Robert Rewcroft

Active
Manor Garth, ScarboroughYO11 3TU
Born August 1974
Director
Appointed 04 Jan 2006

MARSHALL, Robert Gavin

Active
Manor Garth, ScarboroughYO11 3TU
Born April 1972
Director
Appointed 25 Jul 2025

FAIRBAIRN, Patricia Mary

Resigned
24 Langdale Crescent, CottinghamHU16 5DL
Secretary
Appointed 07 Jun 1995
Resigned 03 May 2000

MAINPRIZE, Margaret Patricia

Resigned
Tynedale House, ScarboroughYO12 5EX
Secretary
Appointed N/A
Resigned 07 Feb 1992

MAINPRIZE (JUNIOR), Robert Rewcroft

Resigned
32 Quay Street, ScarboroughYO11 1PL
Secretary
Appointed 31 Dec 1999
Resigned 24 Jan 2003

MITCHELL, Jacqueline Patricia

Resigned
Mount Pleasant, FileyYO14 9RT
Secretary
Appointed 24 Jan 2003
Resigned 04 Jan 2006

MITCHELL, Jacqueline Patricia

Resigned
Mount Pleasant, FileyYO14 9RT
Secretary
Appointed 31 Dec 1999
Resigned 02 Apr 2000

MITCHELL, Jacqueline Patricia

Resigned
Mount Pleasant, FileyYO14 9RT
Secretary
Appointed 07 Feb 1992
Resigned 02 Apr 2000

MAINPRIZE, Margaret Patricia

Resigned
Tynedale House, ScarboroughYO12 5EX
Born January 1950
Director
Appointed N/A
Resigned 07 Feb 1992

MAINPRIZE, Robert Rewcroft

Resigned
Mount Pleasant, FileyYO14 9RT
Born March 1946
Director
Appointed 31 Dec 1999
Resigned 08 Apr 2007

MAINPRIZE, Robert Rewcroft

Resigned
32 Quay Street, ScarboroughYO11 1PL
Born March 1946
Director
Appointed N/A
Resigned 07 Jun 1995

MITCHELL, Jacqueline Patricia

Resigned
Mount Pleasant, FileyYO14 9RT
Born January 1957
Director
Appointed 07 Jun 1995
Resigned 31 Dec 1999

Persons with significant control

4

1 Active
3 Ceased
Manor Garth, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2024
Manor Garth, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2020
Ceased 26 Jan 2024

Robert Rewcroft Mainprize Jnr

Ceased
Manor Garth, ScarboroughYO11 3TU
Born August 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Jun 2020

Mrs Sharon Marie Mainprize

Ceased
Manor Garth, ScarboroughYO11 3TU
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jun 2020
Fundings
Financials
Latest Activities

Filing History

231

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
28 November 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
11 July 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Annual Return Company With Made Up Date Changes To Shareholders
19 March 2024
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
19 March 2024
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Memorandum Articles
26 February 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Second Filing Cessation Of A Person With Significant Control
14 February 2024
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
12 February 2024
RP04PSC07RP04PSC07
Resolution
8 February 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 July 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Legacy
1 December 2012
MG01MG01
Legacy
1 December 2012
MG01MG01
Legacy
15 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
21 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
6 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Legacy
25 April 1997
403aParticulars of Charge Subject to s859A
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
23 July 1996
287Change of Registered Office
Legacy
21 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Legacy
11 October 1994
403aParticulars of Charge Subject to s859A
Legacy
11 October 1994
403aParticulars of Charge Subject to s859A
Legacy
21 May 1994
395Particulars of Mortgage or Charge
Legacy
7 May 1994
395Particulars of Mortgage or Charge
Legacy
13 February 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
1 February 1994
AUDAUD
Legacy
17 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
25 February 1992
288288
Legacy
31 January 1992
363b363b
Legacy
7 December 1990
363aAnnual Return
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
8 April 1988
395Particulars of Mortgage or Charge
Legacy
8 April 1988
395Particulars of Mortgage or Charge
Legacy
22 December 1987
395Particulars of Mortgage or Charge
Legacy
22 December 1987
395Particulars of Mortgage or Charge
Legacy
24 July 1987
363363
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Legacy
9 June 1986
363363
Miscellaneous
9 January 1979
MISCMISC