Background WavePink WaveYellow Wave

JOHN GROSE GROUP LIMITED (01491537)

JOHN GROSE GROUP LIMITED (01491537) is an active UK company. incorporated on 17 April 1980. with registered office in Lowestoft. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. JOHN GROSE GROUP LIMITED has been registered for 45 years. Current directors include BILLISON, David, SYRETT, Steven Roy, TWINLEY, Ian Robert and 1 others.

Company Number
01491537
Status
active
Type
ltd
Incorporated
17 April 1980
Age
45 years
Address
John Grose Lowestoft, Lowestoft, NR32 1NN
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BILLISON, David, SYRETT, Steven Roy, TWINLEY, Ian Robert, WALTON, Roger
SIC Codes
45111, 45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN GROSE GROUP LIMITED

JOHN GROSE GROUP LIMITED is an active company incorporated on 17 April 1980 with the registered office located in Lowestoft. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. JOHN GROSE GROUP LIMITED was registered 45 years ago.(SIC: 45111, 45112, 45200)

Status

active

Active since 45 years ago

Company No

01491537

LTD Company

Age

45 Years

Incorporated 17 April 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

LEGIBUS NINETY-SEVEN LIMITED
From: 17 April 1980To: 31 December 1980
Contact
Address

John Grose Lowestoft Whapload Road Lowestoft, NR32 1NN,

Previous Addresses

John Grose Lowesoft Whapload Road Lowestoft Suffolk NR32 1NN United Kingdom
From: 11 June 2019To: 22 October 2024
Whapload Road Lowestoft Suffolk NR32 1NN
From: 17 April 1980To: 11 June 2019
Timeline

29 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Apr 12
Director Left
May 16
Loan Secured
Nov 16
Loan Cleared
Jun 17
New Owner
Jun 17
Director Left
Mar 18
Director Left
Oct 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Loan Secured
Mar 22
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Capital Reduction
Nov 24
Loan Cleared
Dec 24
Share Buyback
Dec 24
Share Buyback
Dec 24
Share Buyback
Dec 24
Share Buyback
Jan 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Funding Round
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Loan Secured
Mar 26
6
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BILLISON, David

Active
Whapload Road, LowestoftNR32 1NN
Born September 1970
Director
Appointed 01 Aug 2021

SYRETT, Steven Roy

Active
Whapload Road, LowestoftNR32 1NN
Born July 1973
Director
Appointed 01 Aug 2021

TWINLEY, Ian Robert

Active
Whapload Road, SuffolkNR32 1NN
Born May 1963
Director
Appointed 13 Mar 2002

WALTON, Roger

Active
Whapload Road, SuffolkNR32 1NN
Born July 1948
Director
Appointed 10 Apr 2006

DRONFIELD, Marion June

Resigned
48 Rectory Road, LowestoftNR33 8BA
Secretary
Appointed N/A
Resigned 24 Apr 2008

MEADE, Derek Roy

Resigned
Whapload Road, SuffolkNR32 1NN
Secretary
Appointed 25 Apr 2008
Resigned 29 Sept 2017

SMITH, Peter

Resigned
Whapload Road, SuffolkNR32 1NN
Secretary
Appointed 29 Sept 2017
Resigned 31 Jan 2022

CHRIS, Robert Graham, Dr

Resigned
Romanoff Lodge, Tunbridge WellsTN4 8BY
Born February 1946
Director
Appointed N/A
Resigned 24 Jul 1998

DRONFIELD, Marion June

Resigned
48 Rectory Road, LowestoftNR33 8BA
Born February 1943
Director
Appointed 01 Jan 2000
Resigned 02 Apr 2004

FERGUSON, Stuart Goldie

Resigned
Mells Lodge, HalesworthIP19 9HH
Born October 1945
Director
Appointed N/A
Resigned 19 Jan 2000

GELLERT, Erich Edmond Reddy

Resigned
8 New Quay Terrace, Ipswich WoodbridgeIP12 1BF
Born January 1961
Director
Appointed 01 Aug 2007
Resigned 31 Jul 2008

GROSE, David John

Resigned
Whapload Road, SuffolkNR32 1NN
Born February 1957
Director
Appointed 01 Jan 1999
Resigned 25 Oct 2024

GROSE, John Stanley

Resigned
Wolfe House High Street, WoodbridgeIP13 8DX
Born June 1924
Director
Appointed N/A
Resigned 07 May 2016

HOWARD, Richard Ashley

Resigned
Whapload Road, SuffolkNR32 1NN
Born July 1967
Director
Appointed 06 Apr 2012
Resigned 22 Oct 2020

KIFF, Michael Arthur

Resigned
11 Sommerville Lea, AldeburghIP15 5L
Born April 1943
Director
Appointed 18 Oct 1999
Resigned 25 Apr 2008

LEITH, Alister Bruce

Resigned
Whapload Road, SuffolkNR32 1NN
Born September 1961
Director
Appointed 23 Apr 2008
Resigned 29 Mar 2018

RAYWOOD, Barry

Resigned
Oakdene, LowestoftNR32 5PL
Born May 1952
Director
Appointed N/A
Resigned 08 Oct 1999

ROSENBERG, Michael Samuel

Resigned
35 Kentish Lane, HatfieldAL9 6NG
Born June 1939
Director
Appointed N/A
Resigned 28 Apr 1995

SIMONS, Graham

Resigned
30 Seagers, MaldonCM9 8PB
Born September 1944
Director
Appointed 01 Aug 1999
Resigned 20 Jun 2000

SMITH, Peter

Resigned
Whapload Road, SuffolkNR32 1NN
Born November 1962
Director
Appointed 18 Oct 1999
Resigned 31 Jan 2022

STARLING, Peter Anthony

Resigned
Spring Farm House, WoodbridgeIP13 8JF
Born July 1959
Director
Appointed 10 Jul 1992
Resigned 31 May 1997

Persons with significant control

5

1 Active
4 Ceased
Ransomes Europark, IpswichIP3 9BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025

Mrs Alison Clare Twinley

Ceased
Whapload Road, LowestoftNR32 1NN
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2024
Ceased 01 Dec 2025

Mr Patrick Neill Grady

Ceased
Whapload Road, LowestoftNR32 1NN
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Mar 2019
Ceased 25 Oct 2024

Mr David John Grose

Ceased
Whapload Road, LowestoftNR32 1NN
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Mar 2019
Ceased 25 Oct 2024

Mr Ian Robert Twinley

Ceased
Whapload Road, SuffolkNR32 1NN
Born May 1963

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 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

278

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
20 March 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 December 2024
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Capital Cancellation Shares
20 November 2024
SH06Cancellation of Shares
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
22 October 2024
MR05Certification of Charge
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Auditors Resignation Company
3 October 2022
AUDAUD
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Group
17 May 2015
AAAnnual Accounts
Resolution
19 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Group
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Group
3 May 2013
AAAnnual Accounts
Auditors Resignation Company
2 May 2013
AUDAUD
Auditors Resignation Company
2 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Group
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Legacy
10 August 2010
MG02MG02
Legacy
4 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Move Registers To Sail Company
2 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Legacy
4 May 2010
MG02MG02
Legacy
4 May 2010
MG02MG02
Legacy
4 May 2010
MG02MG02
Legacy
4 May 2010
MG02MG02
Accounts With Accounts Type Group
27 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Legacy
6 July 2009
363aAnnual Return
Legacy
11 June 2009
353353
Accounts With Accounts Type Group
20 May 2009
AAAnnual Accounts
Legacy
4 September 2008
288cChange of Particulars
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 May 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
14 May 2007
AAAnnual Accounts
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
5 May 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 July 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 July 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 May 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2002
AAAnnual Accounts
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Memorandum Articles
19 March 2002
MEM/ARTSMEM/ARTS
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
4 October 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
403aParticulars of Charge Subject to s859A
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
11 September 1999
395Particulars of Mortgage or Charge
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
18 August 1998
395Particulars of Mortgage or Charge
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Memorandum Articles
23 February 1998
MEM/ARTSMEM/ARTS
Resolution
23 February 1998
RESOLUTIONSResolutions
Legacy
2 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 September 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
395Particulars of Mortgage or Charge
Legacy
20 December 1996
403aParticulars of Charge Subject to s859A
Legacy
20 December 1996
403aParticulars of Charge Subject to s859A
Legacy
20 December 1996
403aParticulars of Charge Subject to s859A
Legacy
20 December 1996
403aParticulars of Charge Subject to s859A
Legacy
20 December 1996
403aParticulars of Charge Subject to s859A
Legacy
20 December 1996
403aParticulars of Charge Subject to s859A
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 September 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
10 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 May 1995
AAAnnual Accounts
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
403aParticulars of Charge Subject to s859A
Legacy
20 October 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
403aParticulars of Charge Subject to s859A
Legacy
15 July 1994
403aParticulars of Charge Subject to s859A
Legacy
15 July 1994
403aParticulars of Charge Subject to s859A
Legacy
15 July 1994
403aParticulars of Charge Subject to s859A
Legacy
15 July 1994
403aParticulars of Charge Subject to s859A
Legacy
15 July 1994
403aParticulars of Charge Subject to s859A
Legacy
15 July 1994
403aParticulars of Charge Subject to s859A
Legacy
15 July 1994
403aParticulars of Charge Subject to s859A
Legacy
15 July 1994
403aParticulars of Charge Subject to s859A
Legacy
15 July 1994
403aParticulars of Charge Subject to s859A
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
23 June 1994
403aParticulars of Charge Subject to s859A
Legacy
23 June 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
17 May 1994
AAAnnual Accounts
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1993
AAAnnual Accounts
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
20 March 1993
395Particulars of Mortgage or Charge
Legacy
20 March 1993
395Particulars of Mortgage or Charge
Legacy
20 March 1993
395Particulars of Mortgage or Charge
Legacy
30 January 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1992
288288
Legacy
9 July 1992
363sAnnual Return (shuttle)
Legacy
11 June 1992
403b403b
Legacy
11 June 1992
403b403b
Legacy
11 June 1992
403b403b
Accounts With Accounts Type Full Group
14 May 1992
AAAnnual Accounts
Legacy
19 February 1992
395Particulars of Mortgage or Charge
Legacy
12 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 September 1991
AAAnnual Accounts
Legacy
5 August 1991
403b403b
Legacy
28 July 1991
363b363b
Legacy
23 July 1991
403b403b
Legacy
23 July 1991
403b403b
Legacy
23 July 1991
403b403b
Legacy
23 July 1991
403b403b
Legacy
23 July 1991
403b403b
Legacy
28 June 1991
395Particulars of Mortgage or Charge
Legacy
7 March 1991
288288
Legacy
2 January 1991
288288
Legacy
2 January 1991
288288
Legacy
2 January 1991
288288
Accounts With Accounts Type Full Group
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
3 July 1990
395Particulars of Mortgage or Charge
Legacy
6 March 1990
288288
Legacy
4 December 1989
395Particulars of Mortgage or Charge
Legacy
4 December 1989
395Particulars of Mortgage or Charge
Legacy
4 December 1989
395Particulars of Mortgage or Charge
Legacy
4 December 1989
395Particulars of Mortgage or Charge
Legacy
2 November 1989
395Particulars of Mortgage or Charge
Legacy
2 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Legacy
17 July 1989
288288
Legacy
17 July 1989
288288
Legacy
17 July 1989
288288
Legacy
17 July 1989
288288
Legacy
28 April 1989
288288
Legacy
28 April 1989
288288
Legacy
28 April 1989
288288
Legacy
28 April 1989
288288
Legacy
20 January 1989
287Change of Registered Office
Legacy
24 December 1988
395Particulars of Mortgage or Charge
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
15 November 1988
288288
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
22 July 1988
288288
Legacy
24 June 1988
395Particulars of Mortgage or Charge
Legacy
14 April 1988
288288
Accounts With Accounts Type Full Group
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Legacy
13 March 1987
288288
Legacy
27 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Accounts With Accounts Type Group
7 August 1986
AAAnnual Accounts
Accounts With Made Up Date
12 August 1985
AAAnnual Accounts
Accounts With Made Up Date
13 July 1984
AAAnnual Accounts
Accounts With Made Up Date
9 June 1983
AAAnnual Accounts
Accounts With Made Up Date
19 June 1982
AAAnnual Accounts
Accounts With Made Up Date
7 August 1981
AAAnnual Accounts
Miscellaneous
17 April 1980
MISCMISC