Background WavePink WaveYellow Wave

GORGEMEAD LIMITED (01425062)

GORGEMEAD LIMITED (01425062) is an active UK company. incorporated on 4 June 1979. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. GORGEMEAD LIMITED has been registered for 46 years. Current directors include CAUNCE, Andrew John, HALL, Stephen David, ISMAIL, Aziz Anwer and 3 others.

Company Number
01425062
Status
active
Type
ltd
Incorporated
4 June 1979
Age
46 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, HALL, Stephen David, ISMAIL, Aziz Anwer, MILLER, Benjamin Lawrence, PATEL, Yakub Ibrahim, SERRANT, Zoe
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORGEMEAD LIMITED

GORGEMEAD LIMITED is an active company incorporated on 4 June 1979 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. GORGEMEAD LIMITED was registered 46 years ago.(SIC: 47730)

Status

active

Active since 46 years ago

Company No

01425062

LTD Company

Age

46 Years

Incorporated 4 June 1979

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

, PO Box 2076, Lynstock House Lynstock Way, Lostock, Bolton, BL6 4SA
From: 12 April 2011To: 22 February 2024
, PO Box Po Box 207, Lynstock House Lynstock Way, Lostock, Bolton, Lancashire, BL6 4SA, England
From: 8 September 2010To: 12 April 2011
, 69 Milkstone Road, Rochdale, OL11 1NT
From: 4 June 1979To: 8 September 2010
Timeline

81 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
May 79
Share Issue
Nov 10
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jul 15
Director Left
Sept 15
Funding Round
Dec 15
Loan Secured
Jan 16
Director Left
Apr 16
Director Joined
Sept 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Sept 17
Director Left
Feb 20
Director Joined
Mar 20
Loan Cleared
Nov 20
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 21
Loan Secured
Jun 21
Loan Secured
Mar 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Nov 22
Owner Exit
Jul 25
Director Left
Jul 25
Loan Cleared
Aug 25
New Owner
Aug 25
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

GAFFNEY, Rebecca

Active
Lynstock Way, BoltonBL6 4SA
Secretary
Appointed 26 Apr 2021

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 20 Mar 2020

HALL, Stephen David

Active
Lynstock Way, BoltonBL6 4SA
Born August 1954
Director
Appointed 23 Jul 2015

ISMAIL, Aziz Anwer

Active
Lynstock Way, BoltonBL6 4SA
Born July 1991
Director
Appointed 28 Apr 2021

MILLER, Benjamin Lawrence

Active
Lynstock Way, BoltonBL6 4SA
Born May 1982
Director
Appointed 12 Apr 2021

PATEL, Yakub Ibrahim

Active
Lynstock Way, BoltonBL6 4SA
Born August 1953
Director
Appointed N/A

SERRANT, Zoe

Active
Lynstock Way, BoltonBL6 4SA
Born August 1973
Director
Appointed 01 Jan 2012

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Secretary
Appointed N/A
Resigned 26 Apr 2021

CAPLAN, David Stuart

Resigned
Lynstock Way, BoltonBL6 4SA
Born December 1937
Director
Appointed 01 Jan 2012
Resigned 01 Jan 2012

COLLINS, Adam

Resigned
Lynstock Way, BoltonBL6 4SA
Born July 1984
Director
Appointed 29 Nov 2022
Resigned 15 Jul 2025

FISHWICK, Craig Bernard

Resigned
Lynstock Way, BoltonBL6 4SA
Born December 1974
Director
Appointed 01 Nov 2011
Resigned 21 Apr 2016

ISMAIL, Hawabou

Resigned
3 Pike Road, BoltonBL3 6TE
Born February 1932
Director
Appointed N/A
Resigned 31 Oct 2011

JOHN, Andrew Robert

Resigned
Lynstock Way, BoltonBL6 4SA
Born January 1967
Director
Appointed 01 Sept 2016
Resigned 14 Feb 2020

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Born October 1954
Director
Appointed N/A
Resigned 28 Apr 2021

PATEL, Mehrun

Resigned
3 Pike Road, BoltonBL3 6TE
Born October 1956
Director
Appointed N/A
Resigned 20 Mar 2007

PATEL, Yasmin

Resigned
3 Pike Road, BoltonBL3 6TE
Born August 1958
Director
Appointed N/A
Resigned 20 Mar 2007

WILD, Steven

Resigned
59a Schools Hill Road, CheadleSK8 1JE
Born September 1945
Director
Appointed 28 Jul 2006
Resigned 31 Aug 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Aziz Anwer Ismail

Active
Lynstock Way, BoltonBL6 4SA
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Aug 2025

Mr Anwer Ibrahim Issa Ismail Patel

Ceased
Lynstock Way, BoltonBL6 4SA
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Apr 2021

Mr Yakub Ibrahim Patel

Active
Lynstock Way, BoltonBL6 4SA
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

246

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
20 September 2017
MR02Statement that Part/All of Property Released
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Legacy
29 November 2016
MG06MG06
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Legacy
30 January 2016
MG06MG06
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Legacy
16 January 2015
MG06MG06
Legacy
16 January 2015
MG06MG06
Legacy
16 January 2015
MG06MG06
Legacy
12 November 2014
MG06MG06
Legacy
12 November 2014
MG06MG06
Legacy
12 November 2014
MG06MG06
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Auditors Resignation Company
4 September 2012
AUDAUD
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
19 January 2012
RP04RP04
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Resolution
2 August 2011
RESOLUTIONSResolutions
Legacy
20 July 2011
MG01MG01
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 March 2011
AAAnnual Accounts
Legacy
14 January 2011
MG01MG01
Capital Alter Shares Subdivision
11 November 2010
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
11 November 2010
SH14Notice of Redenomination
Capital Name Of Class Of Shares
11 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
9 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 July 2010
AAAnnual Accounts
Resolution
12 May 2010
RESOLUTIONSResolutions
Legacy
17 February 2010
MG01MG01
Legacy
18 September 2009
363aAnnual Return
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 August 2008
AAAnnual Accounts
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Group
4 September 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Group
6 July 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 March 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 February 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288cChange of Particulars
Accounts With Accounts Type Group
29 May 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2001
AAAnnual Accounts
Legacy
27 March 2001
88(2)R88(2)R
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 2000
AAAnnual Accounts
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Legacy
7 April 2000
123Notice of Increase in Nominal Capital
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
8 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Full Group
3 July 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Legacy
27 March 1991
225(1)225(1)
Legacy
30 October 1990
395Particulars of Mortgage or Charge
Legacy
3 September 1990
288288
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
26 October 1989
395Particulars of Mortgage or Charge
Legacy
28 September 1989
395Particulars of Mortgage or Charge
Legacy
26 September 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 April 1989
288288
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
17 April 1989
288288
Legacy
27 October 1988
395Particulars of Mortgage or Charge
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Legacy
27 September 1988
395Particulars of Mortgage or Charge
Legacy
27 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
31 March 1988
395Particulars of Mortgage or Charge
Legacy
31 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 August 1987
AAAnnual Accounts
Legacy
11 May 1987
363363
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 May 1979
NEWINCIncorporation