Background WavePink WaveYellow Wave

ICELAND SEAFOOD BARRACLOUGH LTD (01533919)

ICELAND SEAFOOD BARRACLOUGH LTD (01533919) is an active UK company. incorporated on 10 December 1980. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). ICELAND SEAFOOD BARRACLOUGH LTD has been registered for 45 years. Current directors include FRIÐBERTSSON, Ægir Páll, ÓSKARSDÓTTIR, Alda Björk.

Company Number
01533919
Status
active
Type
ltd
Incorporated
10 December 1980
Age
45 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
FRIÐBERTSSON, Ægir Páll, ÓSKARSDÓTTIR, Alda Björk
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICELAND SEAFOOD BARRACLOUGH LTD

ICELAND SEAFOOD BARRACLOUGH LTD is an active company incorporated on 10 December 1980 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). ICELAND SEAFOOD BARRACLOUGH LTD was registered 45 years ago.(SIC: 46380)

Status

active

Active since 45 years ago

Company No

01533919

LTD Company

Age

45 Years

Incorporated 10 December 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

ICELAND SEAFOOD LTD
From: 17 November 2004To: 2 December 2013
SIF ICELAND SEAFOOD LIMITED
From: 14 June 2000To: 17 November 2004
SIF UK LIMITED
From: 17 February 2000To: 14 June 2000
ICELAND SEAFOOD LIMITED
From: 10 December 1980To: 17 February 2000
Contact
Address

2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

Isuk Athenian Way Grimsby North East Lincolnshire DN37 9SY England
From: 16 November 2020To: 12 February 2026
35 Essex Street Bradford West Yorkshire BD4 7PG
From: 28 February 2012To: 16 November 2020
11 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EG
From: 10 December 1980To: 28 February 2012
Timeline

43 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Dec 80
Director Left
Feb 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 13
Loan Secured
Jan 14
Funding Round
Aug 17
Share Buyback
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Share Buyback
Feb 19
Director Left
Sept 19
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Feb 22
Loan Secured
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Sept 25
5
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OSKARSDOTTIR, Alda Bjork

Active
104 Reykjavik, Reykjavik
Secretary
Appointed 04 Jul 2024

FRIÐBERTSSON, Ægir Páll

Active
Köllunarklettsvegur 2, 104 Reykjavik
Born June 1966
Director
Appointed 19 Dec 2023

ÓSKARSDÓTTIR, Alda Björk

Active
104 Reykjavík, Reykjavík
Born January 1979
Director
Appointed 15 Apr 2024

ASGEIRSSON, Hoskuldur

Resigned
12 Larchmont Close, HullHU15 1AW
Secretary
Appointed 01 Jan 1993
Resigned 03 Apr 1997

BURTON, Daniel Robert

Resigned
Athenian Way, GrimsbyDN37 9SY
Secretary
Appointed 08 Dec 2020
Resigned 31 Dec 2021

FRIDLEIFSSON, Fridleifur

Resigned
16 Ingleton, ElloughtonHU15 1SQ
Secretary
Appointed 08 Nov 2004
Resigned 02 Apr 2009

GUNNARSSON, Jon Thor

Resigned
12 Larchmont Close, ElloughtonHU15 1AW
Secretary
Appointed 03 Apr 1997
Resigned 02 Aug 2004

HAWKINS, Peter

Resigned
Athenian Way, GrimsbyDN37 9SY
Secretary
Appointed 16 Jul 2018
Resigned 08 Dec 2020

JONSSON, Olafur

Resigned
12 Larchmont Close, BroughHU15 1AW
Secretary
Appointed N/A
Resigned 29 Mar 1993

JONSSON, Reynir

Resigned
Athenian Way, GrimsbyDN37 9SY
Secretary
Appointed 31 Dec 2021
Resigned 04 Jul 2024

TOWNSEND, Allen

Resigned
Essex Street, BradfordBD4 7PG
Secretary
Appointed 13 Sept 2010
Resigned 16 Jul 2018

ALBERTSSON, Kristinn

Resigned
Grofarsmari 15, Kopavogur201
Born July 1965
Director
Appointed 16 Jul 2004
Resigned 08 Nov 2005

ALFREDSSON, Jon Edvald

Resigned
Skolabraut 10, IcelandFOREIGN
Born May 1940
Director
Appointed N/A
Resigned 03 Apr 1997

ARMANNSSON, Bjarni

Resigned
Athenian Way, GrimsbyDN37 9SY
Born March 1968
Director
Appointed 14 Feb 2019
Resigned 19 Dec 2023

ARNASON, Halldor

Resigned
Vesturbraut 25, 780 Hofn
Born October 1950
Director
Appointed 04 Apr 1995
Resigned 03 Apr 1997

ASGEIRSSON, Hoskuldur

Resigned
Holtsbud, Gardabaer210
Born March 1952
Director
Appointed 02 Apr 2009
Resigned 01 Sept 2009

ASGEIRSSON, Hoskuldur

Resigned
12 Larchmont Close, HullHU15 1AW
Born March 1952
Director
Appointed 01 Jan 1993
Resigned 30 Jun 1999

BJORNSSON, Asbjorn

Resigned
Heidaras 18, Rekyavik
Born July 1957
Director
Appointed 02 Apr 2009
Resigned 18 Nov 2013

BURTON, Daniel Robert

Resigned
Athenian Way, GrimsbyDN37 9SY
Born March 1961
Director
Appointed 08 Dec 2020
Resigned 31 Dec 2021

CAMFIELD, Lee Mark, Mr.

Resigned
Essex Street, BradfordBD4 7PG
Born October 1967
Director
Appointed 09 Sept 2010
Resigned 10 Sept 2019

EINARSSON, Elvar

Resigned
416 Huron DriveFOREIGN
Born November 1959
Director
Appointed N/A
Resigned 02 May 1991

EIRIKSSON, Helgi Anton, Mr.

Resigned
Essex Street, BradfordBD4 7PG
Born December 1967
Director
Appointed 09 Sept 2010
Resigned 14 Feb 2019

FINNSSON, Tryggvi

Resigned
Uppsalavegur 4, IcelandFOREIGN
Born January 1942
Director
Appointed 29 Mar 1993
Resigned 03 Apr 1998

FINNSSON, Tryggvi

Resigned
Uppsalavegur 4, IcelandFOREIGN
Born January 1942
Director
Appointed N/A
Resigned 02 May 1991

FRIDLEIFSSON, Fridleifur

Resigned
16 Ingleton, ElloughtonHU15 1SQ
Born March 1970
Director
Appointed 01 Sept 2004
Resigned 02 Apr 2009

GUDMUNDSSON, Gudmundur

Resigned
Grundargata 86, IcelandFOREIGN
Born February 1957
Director
Appointed N/A
Resigned 03 Apr 1997

GUNNARSSON, Jon Thor

Resigned
12 Larchmont Close, ElloughtonHU15 1AW
Born November 1963
Director
Appointed 03 Apr 1997
Resigned 02 Aug 2004

GYLFASON, Teitur

Resigned
Saebolsbraut 17, Kopavogur
Born September 1961
Director
Appointed 08 Nov 2005
Resigned 02 Apr 2009

HAWKINS, Peter

Resigned
Essex Street, BradfordBD4 7PG
Born July 1967
Director
Appointed 16 Jul 2018
Resigned 08 Dec 2020

INGOLFSSON, Adalsteinn

Resigned
Hrisbraut 12, 780 HofnFOREIGN
Born March 1969
Director
Appointed 29 Dec 2000
Resigned 14 Apr 2001

JOHANNESSON, Johannes Mar

Resigned
Nesvegur 125, Seltjarnanes
Born August 1962
Director
Appointed 30 Jun 1999
Resigned 29 Dec 2000

JONSSON, Finnbogi

Resigned
Fagrihvammur 13, Hafnarfjordir
Born January 1950
Director
Appointed 30 Jun 1999
Resigned 26 Jun 2000

JONSSON, Olafur

Resigned
12 Larchmont Close, BroughHU15 1AW
Born May 1946
Director
Appointed N/A
Resigned 29 Mar 1993

JONSSON, Reynir

Resigned
Athenian Way, GrimsbyDN37 9SY
Born May 1978
Director
Appointed 14 Feb 2019
Resigned 15 Apr 2024

KRISTJANSSON, Gunnar Orn

Resigned
5 Manalind, Kopavogur
Born January 1955
Director
Appointed 26 Jun 2000
Resigned 01 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
Köllunarklettsvegur 2, 104 Reykjavik

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2019

Mr Mark Holyoake

Ceased
Casa Campanilla Apartado De Correos 20280, Puig D'En Valls, Ibiza
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 14 Apr 2016
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

229

Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 July 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Resolution
17 January 2024
RESOLUTIONSResolutions
Memorandum Articles
17 January 2024
MAMA
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 February 2019
PSC08Cessation of Other Registrable Person PSC
Capital Return Purchase Own Shares Treasury Capital Date
21 February 2019
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
3 August 2018
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
27 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Resolution
11 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2017
AAAnnual Accounts
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Group
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number
7 January 2014
MR02Statement that Part/All of Property Released
Certificate Change Of Name Company
2 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Resolution
5 October 2012
RESOLUTIONSResolutions
Legacy
3 October 2012
MG01MG01
Legacy
3 October 2012
MG01MG01
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Memorandum Articles
17 February 2012
MEM/ARTSMEM/ARTS
Auditors Resignation Company
20 January 2012
AUDAUD
Resolution
6 January 2012
RESOLUTIONSResolutions
Resolution
6 January 2012
RESOLUTIONSResolutions
Legacy
17 November 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Legacy
9 April 2011
MG01MG01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Legacy
19 November 2009
MG01MG01
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 May 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
24 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Resolution
21 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
225Change of Accounting Reference Date
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
12 July 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Auditors Resignation Company
22 July 1998
AUDAUD
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Legacy
30 May 1995
169169
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Resolution
12 May 1995
RESOLUTIONSResolutions
Resolution
12 May 1995
RESOLUTIONSResolutions
Resolution
12 May 1995
RESOLUTIONSResolutions
Resolution
12 May 1995
RESOLUTIONSResolutions
Resolution
12 May 1995
RESOLUTIONSResolutions
Legacy
12 May 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
16 March 1994
403aParticulars of Charge Subject to s859A
Legacy
26 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Legacy
25 April 1993
288288
Legacy
25 April 1993
288288
Legacy
25 April 1993
288288
Legacy
25 April 1993
88(2)R88(2)R
Legacy
4 August 1992
288288
Legacy
4 August 1992
288288
Legacy
4 August 1992
288288
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
18 January 1992
403aParticulars of Charge Subject to s859A
Legacy
18 January 1992
395Particulars of Mortgage or Charge
Legacy
15 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Legacy
21 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Auditors Resignation Company
8 May 1990
AUDAUD
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
18 September 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 June 1986
363363
Incorporation Company
10 December 1980
NEWINCIncorporation