Background WavePink WaveYellow Wave

ENCON GROUP LIMITED (01584568)

ENCON GROUP LIMITED (01584568) is an active UK company. incorporated on 8 September 1981. with registered office in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENCON GROUP LIMITED has been registered for 44 years. Current directors include BEDFORD, John Stuart, MOORE, Stuart John.

Company Number
01584568
Status
active
Type
ltd
Incorporated
8 September 1981
Age
44 years
Address
Brunswick House, Wetherby, LS22 7GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEDFORD, John Stuart, MOORE, Stuart John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCON GROUP LIMITED

ENCON GROUP LIMITED is an active company incorporated on 8 September 1981 with the registered office located in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENCON GROUP LIMITED was registered 44 years ago.(SIC: 70100)

Status

active

Active since 44 years ago

Company No

01584568

LTD Company

Age

44 Years

Incorporated 8 September 1981

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

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

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

ENCON LIMITED
From: 10 April 1989To: 12 November 1997
ENCON INSULATION SERVICES LIMITED
From: 8 September 1981To: 10 April 1989
Contact
Address

Brunswick House 1 Deighton Close Wetherby, LS22 7GZ,

Previous Addresses

Brunwick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ
From: 16 November 2011To: 19 June 2012
the Wolseley Center Harrison Way Leamington Spa CV31 3HH
From: 8 September 1981To: 16 November 2011
Timeline

9 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Loan Cleared
Sept 14
Loan Secured
May 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BEDFORD, John Stuart

Active
1 Deighton Close, WetherbyLS22 7GZ
Born August 1957
Director
Appointed 27 Oct 2011

MOORE, Stuart John

Active
1 Deighton Close, WetherbyLS22 7GZ
Born June 1964
Director
Appointed 27 Oct 2011

BILSLAND, Nicol Muir

Resigned
17 Westcliffe Grove, HarrogateHG2 0PS
Secretary
Appointed N/A
Resigned 30 Jun 1993

KIRK, Philip Anthony

Resigned
8 Ullswater Rise, WetherbyLS22 6YP
Secretary
Appointed 30 Jun 1993
Resigned 22 Oct 2005

MIDDLEMISS, Graham

Resigned
20 Spindle Lane, SolihullB90 1RP
Secretary
Appointed 22 Oct 2005
Resigned 27 Oct 2011

ASHMORE, Stephen, Mr.

Resigned
The Wolseley Center, Leamington SpaCV31 3HH
Born November 1964
Director
Appointed 15 Sept 2008
Resigned 27 Oct 2011

BARDEN, Adrian

Resigned
Pearl House, 35 Pearce Avenue, PooleBH14 8EG
Born December 1954
Director
Appointed 22 Oct 2005
Resigned 31 Oct 2006

BILSLAND, Nicol Muir

Resigned
17 Westcliffe Grove, HarrogateHG2 0PS
Born January 1951
Director
Appointed N/A
Resigned 30 Jun 1993

CARPENTER, Keith

Resigned
48 Chiswell Street, LondonEC1Y 4XX
Born August 1943
Director
Appointed N/A
Resigned 20 Nov 1997

CREIGHTON, David Marshall

Resigned
Ardarroch Western Road, AuchteraderPH3 1JJ
Born November 1934
Director
Appointed N/A
Resigned 05 Jun 2001

FALLON, Gerard Alexander

Resigned
17 Woodlands Green, HarrogateHG2 8QD
Born June 1956
Director
Appointed 31 Aug 1995
Resigned 22 Oct 2005

FLANAGAN, Garry Michael

Resigned
18 Sunningdale Croft, HuddersfieldHD2 2NX
Born August 1962
Director
Appointed 22 Oct 2005
Resigned 27 Oct 2006

GEDDES, James Lobban

Resigned
48 Kenilworth Road, StirlingFK9 4RP
Born May 1926
Director
Appointed N/A
Resigned 30 Sept 1992

GLOVER, Michael John

Resigned
Fir Tree Farmhouse 87 High Street, OxfordOX44 7SS
Born January 1939
Director
Appointed N/A
Resigned 20 Nov 1997

HARDING, Derek John

Resigned
The Wolseley Center, Leamington SpaCV31 3HH
Born March 1973
Director
Appointed 01 Jul 2010
Resigned 27 Oct 2011

HOLLIDAY, Michael Francis

Resigned
Beech House, NorwichNR13 4NA
Born April 1938
Director
Appointed N/A
Resigned 20 Nov 1997

KIRK, Philip Anthony

Resigned
8 Ullswater Rise, WetherbyLS22 6YP
Born February 1957
Director
Appointed 30 Jun 1993
Resigned 22 Oct 2005

MCKERRACHER, Iain Douglas

Resigned
13a Kent Road, HarrogateHG1 2LE
Born September 1950
Director
Appointed N/A
Resigned 22 Oct 2005

MIDDLEMISS, Graham

Resigned
20 Spindle Lane, SolihullB90 1RP
Born October 1967
Director
Appointed 15 Sept 2008
Resigned 27 Oct 2011

NEVILLE, Matthew James

Resigned
9 The Brickall, Stratford Upon AvonCV37 8QL
Born November 1968
Director
Appointed 22 Oct 2005
Resigned 27 Oct 2011

SANDERS, Alan

Resigned
Arnecliffe Lodge, WhitbyYO21 2QL
Born April 1937
Director
Appointed 12 Feb 1998
Resigned 31 Aug 1998

SANDERS, Alan

Resigned
36 Acaster Drive, LeedsLS25 2BQ
Born April 1937
Director
Appointed N/A
Resigned 14 Nov 1997

SMELLIE, John

Resigned
3 Millbrae, StirlingFK8 3BB
Born March 1949
Director
Appointed 31 Aug 1995
Resigned 16 Aug 2005

TILLOTSON, Ian

Resigned
The Ashes, ShrewleyCV35 7AS
Born February 1955
Director
Appointed 22 Oct 2005
Resigned 17 Oct 2008

Persons with significant control

1

1 Deighton Close, WetherbyLS22 7GZ

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

274

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
20 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
27 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Move Registers To Sail Company
19 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
19 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Legacy
10 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Legacy
3 November 2011
MG01MG01
Legacy
2 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Legacy
17 July 2006
288cChange of Particulars
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
225Change of Accounting Reference Date
Legacy
23 November 2005
287Change of Registered Office
Legacy
15 November 2005
403aParticulars of Charge Subject to s859A
Legacy
15 November 2005
403aParticulars of Charge Subject to s859A
Legacy
15 November 2005
403aParticulars of Charge Subject to s859A
Legacy
15 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Auditors Resignation Company
29 August 2002
AUDAUD
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
31 July 1999
395Particulars of Mortgage or Charge
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
363aAnnual Return
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288cChange of Particulars
Legacy
21 June 1998
363aAnnual Return
Legacy
3 March 1998
288aAppointment of Director or Secretary
Resolution
27 February 1998
RESOLUTIONSResolutions
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
11 December 1997
169169
Resolution
5 December 1997
RESOLUTIONSResolutions
Resolution
5 December 1997
RESOLUTIONSResolutions
Resolution
5 December 1997
RESOLUTIONSResolutions
Resolution
5 December 1997
RESOLUTIONSResolutions
Legacy
5 December 1997
155(6)b155(6)b
Legacy
5 December 1997
155(6)b155(6)b
Legacy
5 December 1997
155(6)b155(6)b
Legacy
5 December 1997
155(6)b155(6)b
Legacy
5 December 1997
155(6)b155(6)b
Legacy
5 December 1997
155(6)b155(6)b
Legacy
5 December 1997
155(6)b155(6)b
Legacy
5 December 1997
155(6)b155(6)b
Legacy
5 December 1997
155(6)b155(6)b
Legacy
5 December 1997
155(6)b155(6)b
Legacy
5 December 1997
155(6)b155(6)b
Legacy
5 December 1997
155(6)b155(6)b
Legacy
5 December 1997
155(6)b155(6)b
Legacy
5 December 1997
155(6)a155(6)a
Legacy
29 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 November 1997
AAAnnual Accounts
Legacy
25 November 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 November 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Public Limited Company To Private
12 November 1997
CERT10CERT10
Re Registration Memorandum Articles
12 November 1997
MARMAR
Legacy
12 November 1997
5353
Resolution
12 November 1997
RESOLUTIONSResolutions
Memorandum Articles
24 July 1997
MEM/ARTSMEM/ARTS
Legacy
11 June 1997
363aAnnual Return
Legacy
27 February 1997
OC138OC138
Accounts With Accounts Type Full Group
20 December 1996
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium
15 October 1996
CERT16CERT16
Legacy
15 October 1996
OC138OC138
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
14 August 1996
88(3)88(3)
Legacy
14 August 1996
88(2)Return of Allotment of Shares
Legacy
14 August 1996
123Notice of Increase in Nominal Capital
Legacy
22 July 1996
363aAnnual Return
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
21 June 1995
363x363x
Accounts With Accounts Type Full Group
5 February 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
8 June 1994
363x363x
Accounts With Accounts Type Full Group
8 March 1994
AAAnnual Accounts
Legacy
7 July 1993
288288
Legacy
23 June 1993
363x363x
Legacy
27 May 1993
88(2)R88(2)R
Legacy
27 May 1993
88(2)R88(2)R
Legacy
27 May 1993
88(2)R88(2)R
Legacy
27 May 1993
88(2)R88(2)R
Legacy
27 May 1993
88(2)R88(2)R
Legacy
18 April 1993
122122
Legacy
18 April 1993
88(2)R88(2)R
Legacy
18 April 1993
88(2)R88(2)R
Legacy
18 April 1993
123Notice of Increase in Nominal Capital
Resolution
18 April 1993
RESOLUTIONSResolutions
Resolution
18 April 1993
RESOLUTIONSResolutions
Resolution
18 April 1993
RESOLUTIONSResolutions
Resolution
18 April 1993
RESOLUTIONSResolutions
Resolution
18 April 1993
RESOLUTIONSResolutions
Resolution
18 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 April 1993
AAAnnual Accounts
Legacy
15 January 1993
288288
Legacy
10 June 1992
363x363x
Accounts With Accounts Type Full Group
13 April 1992
AAAnnual Accounts
Legacy
8 April 1992
169169
Legacy
13 February 1992
288288
Legacy
4 February 1992
88(2)R88(2)R
Legacy
4 February 1992
122122
Resolution
4 February 1992
RESOLUTIONSResolutions
Resolution
4 February 1992
RESOLUTIONSResolutions
Resolution
4 February 1992
RESOLUTIONSResolutions
Resolution
4 February 1992
RESOLUTIONSResolutions
Resolution
4 February 1992
RESOLUTIONSResolutions
Resolution
4 February 1992
RESOLUTIONSResolutions
Resolution
4 February 1992
RESOLUTIONSResolutions
Legacy
4 February 1992
123Notice of Increase in Nominal Capital
Legacy
4 February 1992
88(2)R88(2)R
Resolution
4 February 1992
RESOLUTIONSResolutions
Legacy
4 February 1992
123Notice of Increase in Nominal Capital
Legacy
22 January 1992
169169
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
7 November 1991
363x363x
Legacy
30 June 1991
363x363x
Accounts With Accounts Type Full Group
20 May 1991
AAAnnual Accounts
Legacy
9 April 1991
363x363x
Legacy
21 February 1991
169169
Resolution
25 January 1991
RESOLUTIONSResolutions
Resolution
25 January 1991
RESOLUTIONSResolutions
Resolution
25 January 1991
RESOLUTIONSResolutions
Resolution
25 January 1991
RESOLUTIONSResolutions
Resolution
25 January 1991
RESOLUTIONSResolutions
Memorandum Articles
27 November 1990
MEM/ARTSMEM/ARTS
Legacy
27 November 1990
88(2)R88(2)R
Legacy
27 November 1990
123Notice of Increase in Nominal Capital
Legacy
27 November 1990
123Notice of Increase in Nominal Capital
Resolution
27 November 1990
RESOLUTIONSResolutions
Resolution
27 November 1990
RESOLUTIONSResolutions
Resolution
27 November 1990
RESOLUTIONSResolutions
Resolution
9 April 1990
RESOLUTIONSResolutions
Resolution
9 April 1990
RESOLUTIONSResolutions
Resolution
9 April 1990
RESOLUTIONSResolutions
Resolution
9 April 1990
RESOLUTIONSResolutions
Resolution
9 April 1990
RESOLUTIONSResolutions
Legacy
6 April 1990
395Particulars of Mortgage or Charge
Legacy
6 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Resolution
22 January 1990
RESOLUTIONSResolutions
Resolution
22 January 1990
RESOLUTIONSResolutions
Resolution
22 January 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
123Notice of Increase in Nominal Capital
Legacy
15 December 1989
395Particulars of Mortgage or Charge
Legacy
16 November 1989
88(2)Return of Allotment of Shares
Legacy
3 November 1989
88(2)R88(2)R
Legacy
25 September 1989
363363
Accounts With Accounts Type Full Group
19 July 1989
AAAnnual Accounts
Legacy
26 April 1989
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
10 April 1989
CERT7CERT7
Resolution
10 April 1989
RESOLUTIONSResolutions
Legacy
31 March 1989
43(3)e43(3)e
Accounts Balance Sheet
31 March 1989
BSBS
Auditors Report
31 March 1989
AUDRAUDR
Auditors Statement
31 March 1989
AUDSAUDS
Re Registration Memorandum Articles
31 March 1989
MARMAR
Legacy
31 March 1989
43(3)43(3)
Legacy
31 October 1988
88(2)Return of Allotment of Shares
Legacy
26 October 1988
288288
Resolution
6 October 1988
RESOLUTIONSResolutions
Resolution
5 October 1988
RESOLUTIONSResolutions
Resolution
5 October 1988
RESOLUTIONSResolutions
Resolution
5 October 1988
RESOLUTIONSResolutions
Resolution
5 October 1988
RESOLUTIONSResolutions
Resolution
5 October 1988
RESOLUTIONSResolutions
Legacy
29 September 1988
123Notice of Increase in Nominal Capital
Legacy
29 September 1988
PUC 2PUC 2
Accounts With Accounts Type Medium
14 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
8 March 1988
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
395Particulars of Mortgage or Charge
Legacy
2 October 1987
363363
Auditors Resignation Company
3 September 1987
AUDAUD
Accounts With Accounts Type Full Group
21 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 May 1986
288288
Accounts With Made Up Date
17 February 1986
AAAnnual Accounts
Accounts With Made Up Date
26 January 1985
AAAnnual Accounts
Accounts With Made Up Date
20 March 1984
AAAnnual Accounts
Accounts With Made Up Date
4 February 1983
AAAnnual Accounts
Miscellaneous
8 September 1981
MISCMISC