Background WavePink WaveYellow Wave

HELA BRANDS LIMITED (01461548)

HELA BRANDS LIMITED (01461548) is an active UK company. incorporated on 16 November 1979. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HELA BRANDS LIMITED has been registered for 46 years. Current directors include EVANS, Ray, JINADASA, Panadura Liyanage Dilanka, WARD, Andrew.

Company Number
01461548
Status
active
Type
ltd
Incorporated
16 November 1979
Age
46 years
Address
6 Alexandra Road West, Huddersfield, HD3 4EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
EVANS, Ray, JINADASA, Panadura Liyanage Dilanka, WARD, Andrew
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELA BRANDS LIMITED

HELA BRANDS LIMITED is an active company incorporated on 16 November 1979 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. HELA BRANDS LIMITED was registered 46 years ago.(SIC: 46900)

Status

active

Active since 46 years ago

Company No

01461548

LTD Company

Age

46 Years

Incorporated 16 November 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 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

FOCUS INTERNATIONAL LIMITED
From: 6 June 2005To: 20 January 2025
GILBERT AND POLLARD SPORTS LIMITED
From: 19 August 1996To: 6 June 2005
GILBERT BROS. LIMITED
From: 16 November 1979To: 19 August 1996
Contact
Address

6 Alexandra Road West Huddersfield, HD3 4EX,

Previous Addresses

Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR
From: 25 March 2011To: 26 January 2024
Focal Point Ashley Road St Albans Hertfordshire AL1 5UG
From: 16 November 1979To: 25 March 2011
Timeline

27 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Nov 79
Director Joined
Mar 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 18
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Left
Jul 24
Director Left
Mar 25
Director Left
May 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

EVANS, Ray

Active
Alexandra Road West, HuddersfieldHD3 4EX
Born June 1957
Director
Appointed 24 Jan 2024

JINADASA, Panadura Liyanage Dilanka

Active
Vijaya Kumaratunga Mawatha, Colombo 500500
Born August 1986
Director
Appointed 24 Jan 2024

WARD, Andrew

Active
Alexandra Road West, HuddersfieldHD3 4EX
Born March 1968
Director
Appointed 25 Aug 1998

BATCHELOR, Andrew John

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2015

BRISLEY, Jane Marie

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 21 Mar 2011
Resigned 24 Sept 2014

CASEY, Theresa

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 11 Apr 2023
Resigned 24 Jan 2024

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 10 Apr 2023

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Oct 2015
Resigned 22 Sept 2022

SCHAFFER, Mark Harold

Resigned
Alexandra Road West, HuddersfieldHD3 4EX
Secretary
Appointed N/A
Resigned 01 Feb 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Mar 2011
Resigned 24 Jan 2024

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 30 Jul 2012
Resigned 30 May 2014

BROMILOW, Julie Veronica

Resigned
Alexandra Road West, HuddersfieldHD3 4EX
Born August 1981
Director
Appointed 24 Jan 2024
Resigned 30 May 2025

BROWN, Elliott Craig

Resigned
29 Railway Side, LondonSW13 0PN
Born June 1969
Director
Appointed 01 Aug 2005
Resigned 30 Apr 2008

BRYAN, Philip

Resigned
Alexandra Road West, HuddersfieldHD3 4EX
Born April 1963
Director
Appointed 24 Feb 2011
Resigned 05 Jun 2024

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 03 Dec 2007
Resigned 28 Sept 2022

DAVIS, Kenneth Martin

Resigned
28 Fairfields, High WycombeHP15 6EP
Born September 1955
Director
Appointed N/A
Resigned 04 May 2005

DORON, Shlomo

Resigned
Alexandra Road West, HuddersfieldHD3 4EX
Born July 1948
Director
Appointed 24 Jan 2024
Resigned 10 Mar 2025

GILBERT, David

Resigned
11 Grange Avenue, LondonN20 8AA
Born April 1959
Director
Appointed N/A
Resigned 31 Jan 2012

GILBERT, Michael Herbert

Resigned
17 Pine Grove, LondonN20 8LB
Born May 1956
Director
Appointed N/A
Resigned 31 Jan 2012

GILBERT, Stanley

Resigned
C/O Moxon StreetEN5 5TR
Born June 1925
Director
Appointed N/A
Resigned 31 May 1996

GOHL, Andrew

Resigned
Homeleigh, AmershamHP6 5RN
Born May 1962
Director
Appointed N/A
Resigned 04 May 2005

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Jun 2014
Resigned 03 Oct 2023

PLATT, Dominic James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 04 Oct 2023
Resigned 24 Jan 2024

POLLARD, Clive Jonathan

Resigned
13 Lake View, EdgwareHA8 7RT
Born February 1956
Director
Appointed 30 Aug 1996
Resigned 18 Mar 2005

SCHAFFER, Mark Harold

Resigned
Alexandra Road West, HuddersfieldHD3 4EX
Born November 1959
Director
Appointed N/A
Resigned 01 Feb 2024

SCHULTZ, Régis

Resigned
Alexandra Road West, HuddersfieldHD3 4EX
Born December 1968
Director
Appointed 28 Sept 2022
Resigned 24 Jan 2024

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 03 Dec 2007
Resigned 31 Oct 2018

TOLMAN, David Guy

Resigned
Alexandra Road West, HuddersfieldHD3 4EX
Born June 1958
Director
Appointed 26 May 2005
Resigned 01 Feb 2024

TOLMAN, Michael David

Resigned
Alexandra Road West, HuddersfieldHD3 4EX
Born May 1984
Director
Appointed 31 Jan 2012
Resigned 29 Feb 2024

Persons with significant control

1

Alexandra Road West, HuddersfieldHD3 4EX

Nature of Control

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

Filing History

235

Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Memorandum Articles
1 July 2025
MAMA
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Certificate Change Of Name Company
20 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
25 April 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 April 2024
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 February 2024
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
9 February 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
9 February 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
6 February 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
6 February 2024
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Resolution
8 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
1 May 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Resolution
17 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Statement Of Companys Objects
17 October 2011
CC04CC04
Resolution
17 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Legacy
16 July 2011
MG01MG01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Legacy
18 May 2011
MG02MG02
Legacy
18 May 2011
MG02MG02
Legacy
18 May 2011
MG02MG02
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Move Registers To Sail Company
4 May 2011
AD03Change of Location of Company Records
Change Person Director Company
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Sail Address Company
4 May 2011
AD02Notification of Single Alternative Inspection Location
Resolution
21 April 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
28 March 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Resolution
23 May 2008
RESOLUTIONSResolutions
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
155(6)a155(6)a
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
14 December 2007
225Change of Accounting Reference Date
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
21 May 2007
288cChange of Particulars
Legacy
5 September 2006
363aAnnual Return
Legacy
10 August 2006
363aAnnual Return
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 February 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
4 November 2005
288aAppointment of Director or Secretary
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
169169
Accounts With Accounts Type Group
4 March 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 April 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 March 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 March 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 March 2000
AAAnnual Accounts
Legacy
27 March 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
287Change of Registered Office
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 February 1999
AAAnnual Accounts
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
18 July 1998
395Particulars of Mortgage or Charge
Legacy
9 July 1998
403aParticulars of Charge Subject to s859A
Legacy
16 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 April 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 February 1997
AAAnnual Accounts
Memorandum Articles
4 September 1996
MEM/ARTSMEM/ARTS
Legacy
28 August 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 August 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 August 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
288288
Memorandum Articles
12 June 1996
MEM/ARTSMEM/ARTS
Resolution
12 June 1996
RESOLUTIONSResolutions
Legacy
12 June 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
18 December 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1993
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 December 1992
AAAnnual Accounts
Legacy
10 November 1992
287Change of Registered Office
Legacy
1 November 1992
363sAnnual Return (shuttle)
Legacy
14 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 January 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
31 August 1990
288288
Accounts With Accounts Type Medium Group
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
9 August 1989
288288
Legacy
9 August 1989
288288
Legacy
9 August 1989
288288
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Medium
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Accounts With Accounts Type Group
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
15 April 1986
AAAnnual Accounts
Accounts With Made Up Date
29 November 1984
AAAnnual Accounts
Accounts With Made Up Date
4 February 1984
AAAnnual Accounts
Accounts With Made Up Date
13 October 1982
AAAnnual Accounts
Incorporation Company
16 November 1979
NEWINCIncorporation
Miscellaneous
16 November 1979
MISCMISC