Background WavePink WaveYellow Wave

HYDRO INTERNATIONAL LIMITED (01606391)

HYDRO INTERNATIONAL LIMITED (01606391) is an active UK company. incorporated on 4 January 1982. with registered office in Clevedon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 1 other business activities. HYDRO INTERNATIONAL LIMITED has been registered for 44 years. Current directors include BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas.

Company Number
01606391
Status
active
Type
ltd
Incorporated
4 January 1982
Age
44 years
Address
Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Clevedon, BS21 6FT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas
SIC Codes
46140, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO INTERNATIONAL LIMITED

HYDRO INTERNATIONAL LIMITED is an active company incorporated on 4 January 1982 with the registered office located in Clevedon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 1 other business activity. HYDRO INTERNATIONAL LIMITED was registered 44 years ago.(SIC: 46140, 70100)

Status

active

Active since 44 years ago

Company No

01606391

LTD Company

Age

44 Years

Incorporated 4 January 1982

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 1 August 2025 (8 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

HYDRO INTERNATIONAL PLC
From: 19 April 1982To: 12 September 2016
OUSTSTAR LIMITED
From: 4 January 1982To: 19 April 1982
Contact
Address

Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon, BS21 6FT,

Previous Addresses

, Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7rd
From: 4 January 1982To: 12 December 2022
Timeline

71 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Jan 82
Director Left
Jan 10
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Oct 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Funding Round
Nov 13
Director Joined
Nov 14
Funding Round
Nov 14
Funding Round
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Jun 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Cleared
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
May 19
Director Left
Jun 19
Loan Secured
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Oct 20
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
7
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARKER, Stephen James

Active
Bickenhill Lane, BirminghamB37 7ES
Born March 1973
Director
Appointed 02 Jan 2026

GLEDHILL, Paul Anthony

Active
Windmill Road, ClevedonBS21 6FT
Born August 1961
Director
Appointed 02 Jan 2026

HUMPHREY, Simon Thomas

Active
Windmill Road, ClevedonBS21 6FT
Born June 1966
Director
Appointed 10 Jul 2024

HART, Jonathan

Resigned
Shearwater House, ClevedonBS21 7RD
Secretary
Appointed N/A
Resigned 30 Jun 1997

HOLLOX, Anthony Paul

Resigned
Shearwater House, Clevedon
Secretary
Appointed 29 Aug 2006
Resigned 15 Aug 2016

MARSHALL, Keith

Resigned
Appletree House West Hay Road, BristolBS40 5NN
Secretary
Appointed 01 Jul 1997
Resigned 18 Jul 2006

ANDOH, Robert Yew Gyamfi, Dr

Resigned
Shearwater House, Clevedon
Born June 1958
Director
Appointed 18 Dec 1997
Resigned 22 Jul 2013

BATES, Christopher Ralph

Resigned
Shearwater House, ClevedonBS21 7RD
Born November 1963
Director
Appointed 22 Jan 2019
Resigned 20 Jun 2019

CLEAVER, Paul Douglas

Resigned
Windmill Road, ClevedonBS21 6FT
Born October 1961
Director
Appointed 13 Nov 2019
Resigned 24 Jul 2023

CLEMSON, Matthew

Resigned
Windmill Road, ClevedonBS21 6FT
Born January 1982
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

COATES, Kenneth Howard

Resigned
Lewens, WimborneBH21 1LE
Born May 1933
Director
Appointed 01 Aug 1995
Resigned 04 Apr 1998

CROOK, Roger Peter

Resigned
Windmill Road, ClevedonBS21 6FT
Born November 1958
Director
Appointed 18 Jan 2017
Resigned 24 Jul 2023

DAVIES, David Huw

Resigned
Shearwater House, Clevedon
Born February 1956
Director
Appointed 30 Mar 2015
Resigned 15 Aug 2016

DHODY, Jog

Resigned
Shearwater House, ClevedonBS21 7RD
Born April 1978
Director
Appointed 18 Jan 2017
Resigned 20 Feb 2018

GRIFFITHS, Ian Roy

Resigned
Shearwater House, Clevedon
Born October 1950
Director
Appointed 28 Oct 2014
Resigned 15 Aug 2016

HANNINK, Arne Jan

Resigned
Shearwater House, ClevedonBS21 7RD
Born November 1983
Director
Appointed 20 Feb 2018
Resigned 27 Mar 2018

HARPER, Ian

Resigned
Kenhar, ExeterEX5 2RJ
Born December 1938
Director
Appointed 27 Feb 1997
Resigned 31 Aug 2000

HART, Jonathan

Resigned
Cloatley Manor Cloatley Road, MalmesburySN16 9LQ
Born June 1956
Director
Appointed 14 Nov 1994
Resigned 30 Jun 1997

HIDES, Stephen Peter

Resigned
Shearwater House, Clevedon
Born July 1959
Director
Appointed 12 Sept 1997
Resigned 22 Jul 2013

HOLLOX, Anthony Paul

Resigned
Shearwater House, Clevedon
Born November 1966
Director
Appointed 29 Aug 2006
Resigned 15 Aug 2016

JENNINGS, Michael Gareth Brian

Resigned
Shearwater House, ClevedonBS21 7RD
Born October 1969
Director
Appointed 05 Sept 2018
Resigned 13 Nov 2019

JENNINGS, Michael Gareth Brian

Resigned
Shearwater House, Clevedon
Born October 1969
Director
Appointed 22 Jul 2013
Resigned 15 Aug 2016

KALSI, India

Resigned
Windmill Road, ClevedonBS21 6FT
Born April 1986
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

LAMB, Timothy John

Resigned
7 Dial Hill Road, ClevedonBS21 7HJ
Born January 1948
Director
Appointed N/A
Resigned 31 Aug 2000

LATHAM, David Charles Frederick

Resigned
Thicket Lodge Thicket Road, HuntingdonPE17 2DB
Born October 1941
Director
Appointed 01 Jul 1998
Resigned 30 Jun 2000

LOCKWOOD, Roger Charles

Resigned
Shearwater House, Clevedon
Born December 1945
Director
Appointed 01 Nov 1999
Resigned 21 May 2015

MARSHALL, Keith

Resigned
Appletree House West Hay Road, BristolBS40 5NN
Born January 1964
Director
Appointed 04 Dec 1996
Resigned 18 Jul 2006

MIDSEM, Torbjorn Olsen

Resigned
Shearwater House, ClevedonBS21 7RD
Born July 1977
Director
Appointed 20 Feb 2018
Resigned 27 Mar 2018

MOORE, Lenora Elizabeth

Resigned
Windmill Road, ClevedonBS21 6FT
Born September 1974
Director
Appointed 24 Jul 2023
Resigned 10 Jul 2024

NEWKIRK, James

Resigned
Shearwater House, ClevedonBS21 7RD
Born December 1964
Director
Appointed 18 Jan 2017
Resigned 04 Apr 2019

NORTON, Sarah Jane

Resigned
Shearwater House, ClevedonBS21 7RD
Born October 1977
Director
Appointed 25 May 2017
Resigned 05 Sept 2018

PEACOCK, Matthew Roy

Resigned
Wigmore Street, LondonW1U 2RP
Born September 1961
Director
Appointed 15 Aug 2016
Resigned 20 Feb 2018

POWELL, Ian Donald

Resigned
Woodend Lane, HydeSK14 1DU
Born July 1961
Director
Appointed 15 Aug 2016
Resigned 20 Feb 2018

ROBINSKI, Katarzyna Maria

Resigned
32 Wigmore Street, LondonW1U 2RP
Born March 1962
Director
Appointed 15 Aug 2016
Resigned 14 Nov 2016

RUSSELL, Thomas Alexander

Resigned
32 Wigmore Street, LondonW1U 2RP
Born April 1977
Director
Appointed 15 Aug 2016
Resigned 20 Feb 2018

Persons with significant control

1

Windmill Road, ClevedonBS21 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

300

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Statement Of Companys Objects
16 August 2023
CC04CC04
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Resolution
10 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Resolution
12 September 2016
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
12 September 2016
CERT10CERT10
Re Registration Memorandum Articles
12 September 2016
MARMAR
Resolution
12 September 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 September 2016
RR02RR02
Court Order
24 August 2016
OCOC
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Resolution
12 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Resolution
22 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Resolution
9 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 May 2014
AAAnnual Accounts
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2013
AAAnnual Accounts
Resolution
13 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Notice Removal Restriction On Company Articles
6 June 2012
CC02CC02
Resolution
6 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Legacy
28 April 2011
MG01MG01
Legacy
15 April 2011
MG01MG01
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
24 November 2010
AR01AR01
Accounts Amended With Accounts Type Group
24 June 2010
AAMDAAMD
Accounts With Accounts Type Group
28 May 2010
AAAnnual Accounts
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Miscellaneous
31 December 2009
MISCMISC
Annual Return Company With Made Up Date Bulk List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2009
AAAnnual Accounts
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
4 December 2008
363aAnnual Return
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
288cChange of Particulars
Resolution
17 July 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
16 June 2008
AAAnnual Accounts
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2007
363sAnnual Return (shuttle)
Legacy
5 November 2007
88(2)R88(2)R
Legacy
1 October 2007
88(2)R88(2)R
Accounts With Accounts Type Group
5 June 2007
AAAnnual Accounts
Legacy
25 May 2007
88(2)R88(2)R
Legacy
23 March 2007
88(2)R88(2)R
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
19 May 2006
AAAnnual Accounts
Legacy
17 May 2006
88(2)R88(2)R
Legacy
6 April 2006
88(2)R88(2)R
Legacy
3 April 2006
88(2)R88(2)R
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
8 December 2005
88(2)R88(2)R
Legacy
27 May 2005
88(2)R88(2)R
Accounts With Accounts Type Group
31 March 2005
AAAnnual Accounts
Legacy
28 February 2005
88(2)R88(2)R
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
88(2)R88(2)R
Legacy
15 September 2004
88(2)R88(2)R
Legacy
2 July 2004
88(2)R88(2)R
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
25 May 2004
88(2)R88(2)R
Legacy
25 May 2004
88(2)R88(2)R
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
88(2)R88(2)R
Legacy
11 September 2003
88(2)R88(2)R
Legacy
26 August 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Accounts With Accounts Type Group
17 June 2003
AAAnnual Accounts
Legacy
9 April 2003
88(2)R88(2)R
Legacy
12 December 2002
88(2)R88(2)R
Legacy
5 December 2002
88(2)R88(2)R
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2002
AAAnnual Accounts
Certificate Capital Reduction Share Premium
21 March 2002
CERT19CERT19
Court Order
21 March 2002
OCOC
Resolution
25 February 2002
RESOLUTIONSResolutions
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
88(2)R88(2)R
Legacy
31 July 2001
403aParticulars of Charge Subject to s859A
Legacy
31 July 2001
403aParticulars of Charge Subject to s859A
Legacy
26 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
19 July 2001
AAAnnual Accounts
Legacy
15 January 2001
88(2)R88(2)R
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
88(2)R88(2)R
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 June 2000
AAAnnual Accounts
Legacy
8 February 2000
88(2)Return of Allotment of Shares
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
88(2)R88(2)R
Legacy
17 December 1999
88(2)R88(2)R
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 June 1999
AAAnnual Accounts
Legacy
13 March 1999
395Particulars of Mortgage or Charge
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
25 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 May 1998
AAAnnual Accounts
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 May 1997
AAAnnual Accounts
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 1996
AAAnnual Accounts
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
17 May 1996
RESOLUTIONSResolutions
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
21 November 1995
88(2)R88(2)R
Legacy
21 November 1995
288288
Legacy
4 October 1995
288288
Legacy
24 July 1995
288288
Accounts With Accounts Type Full Group
23 June 1995
AAAnnual Accounts
Resolution
21 June 1995
RESOLUTIONSResolutions
Statement Of Affairs
9 April 1995
SASA
Legacy
9 April 1995
88(2)O88(2)O
Legacy
10 January 1995
88(3)88(3)
Legacy
10 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
88(2)Return of Allotment of Shares
Legacy
12 December 1994
353353
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Legacy
7 December 1994
123Notice of Increase in Nominal Capital
Legacy
25 November 1994
PROSPPROSP
Resolution
24 November 1994
RESOLUTIONSResolutions
Legacy
18 November 1994
288288
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
15 November 1994
88(2)Return of Allotment of Shares
Legacy
28 October 1994
88(2)P88(2)P
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
12 October 1994
CERT5CERT5
Re Registration Memorandum Articles
12 October 1994
MARMAR
Re Registration Memorandum Articles
12 October 1994
MARMAR
Accounts Balance Sheet
12 October 1994
BSBS
Auditors Report
12 October 1994
AUDRAUDR
Auditors Statement
12 October 1994
AUDSAUDS
Legacy
12 October 1994
43(3)e43(3)e
Legacy
12 October 1994
43(3)43(3)
Resolution
12 October 1994
RESOLUTIONSResolutions
Resolution
12 October 1994
RESOLUTIONSResolutions
Resolution
8 October 1994
RESOLUTIONSResolutions
Memorandum Articles
23 August 1994
MEM/ARTSMEM/ARTS
Resolution
23 August 1994
RESOLUTIONSResolutions
Legacy
19 August 1994
288288
Legacy
16 August 1994
288288
Resolution
28 July 1994
RESOLUTIONSResolutions
Resolution
8 April 1994
RESOLUTIONSResolutions
Memorandum Articles
8 February 1994
MEM/ARTSMEM/ARTS
Resolution
8 February 1994
RESOLUTIONSResolutions
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
22 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
25 June 1993
288288
Legacy
23 June 1993
288288
Auditors Resignation Company
25 January 1993
AUDAUD
Legacy
8 December 1992
363b363b
Legacy
11 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
2 October 1992
288288
Legacy
26 August 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Auditors Resignation Company
6 December 1990
AUDAUD
Legacy
13 November 1990
363363
Legacy
2 November 1990
363363
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
1 June 1989
363363
Accounts With Made Up Date
19 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Certificate Change Of Name Company
19 April 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 January 1982
MISCMISC
Incorporation Company
4 January 1982
NEWINCIncorporation