Background WavePink WaveYellow Wave

FACCENDA FOODS LIMITED (01611077)

FACCENDA FOODS LIMITED (01611077) is an active UK company. incorporated on 3 February 1982. with registered office in Northants. The company operates in the Manufacturing sector, engaged in unknown sic code (10120). FACCENDA FOODS LIMITED has been registered for 44 years. Current directors include BRODIE, Andrew James, BYWATER, Robert Peter, CULSHAW, Julian Henry and 4 others.

Company Number
01611077
Status
active
Type
ltd
Incorporated
3 February 1982
Age
44 years
Address
Willow Road, Northants, NN13 7EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10120)
Directors
BRODIE, Andrew James, BYWATER, Robert Peter, CULSHAW, Julian Henry, HALL, Christopher James, JENNINGS, Robert John, NEILSON, David Angus, POLLOCK, Sonia Elizabeth
SIC Codes
10120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACCENDA FOODS LIMITED

FACCENDA FOODS LIMITED is an active company incorporated on 3 February 1982 with the registered office located in Northants. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10120). FACCENDA FOODS LIMITED was registered 44 years ago.(SIC: 10120)

Status

active

Active since 44 years ago

Company No

01611077

LTD Company

Age

44 Years

Incorporated 3 February 1982

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 2 June 2024 - 31 May 2025(12 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

FACCENDA PRODUCTS LIMITED
From: 28 April 2014To: 28 April 2014
FACCENDA GROUP LIMITED
From: 28 May 1999To: 28 April 2014
FACCENDA CHICKEN LIMITED
From: 24 June 1982To: 28 May 1999
LEANPLACE LIMITED
From: 3 February 1982To: 24 June 1982
Contact
Address

Willow Road Brackley Northants, NN13 7EX,

Timeline

56 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Feb 82
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Aug 10
Funding Round
May 12
Director Joined
Apr 13
Loan Cleared
Aug 13
Loan Cleared
Sept 13
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Funding Round
May 14
Funding Round
May 14
Loan Cleared
Dec 14
Director Left
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jun 16
Owner Exit
Sept 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Owner Exit
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
Owner Exit
Apr 18
Loan Secured
Oct 18
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Jun 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
3
Funding
34
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

BRODIE, Andrew James

Active
Willow Road, NorthantsNN13 7EX
Born May 1971
Director
Appointed 01 May 2010

BYWATER, Robert Peter

Active
Willow Road, NorthantsNN13 7EX
Born May 1982
Director
Appointed 01 Jun 2025

CULSHAW, Julian Henry

Active
Willow Road, NorthantsNN13 7EX
Born October 1971
Director
Appointed 01 Jun 2025

HALL, Christopher James

Active
Willow Road, NorthantsNN13 7EX
Born August 1966
Director
Appointed 27 Jan 2018

JENNINGS, Robert John

Active
Willow Road, NorthantsNN13 7EX
Born May 1969
Director
Appointed 01 Jun 2025

NEILSON, David Angus

Active
Willow Road, NorthantsNN13 7EX
Born April 1974
Director
Appointed 21 Oct 2021

POLLOCK, Sonia Elizabeth

Active
Willow Road, NorthantsNN13 7EX
Born November 1977
Director
Appointed 01 Feb 2025

FACCENDA, Susan

Resigned
1 Willow Road, BrackleyNN13 7EX
Secretary
Appointed N/A
Resigned 13 Feb 2018

AMES, John Edward

Resigned
Hornton Barn Off Painters Close, BanburyOX15 4QP
Born September 1940
Director
Appointed N/A
Resigned 30 Apr 1998

CHATTERTON, Peter Charles

Resigned
24 The Daedings, BanburyOX15 0RT
Born February 1945
Director
Appointed N/A
Resigned 11 Feb 2001

CHOULERTON, Gregor

Resigned
Willow Road, BrackleyNN13 7EX
Born July 1967
Director
Appointed 01 May 2010
Resigned 27 Jan 2018

DAVIDSON, Philip Murray Alexander

Resigned
Willow Road, NorthantsNN13 7EX
Born September 1970
Director
Appointed 01 May 2010
Resigned 19 Apr 2023

DAWKINS, Andrew

Resigned
Willow Road, NorthantsNN13 7EX
Born June 1961
Director
Appointed 15 Jul 2002
Resigned 31 May 2025

DOOLEY, Andrew Michael

Resigned
Willow Road, BrackleyNN13 7EX
Born December 1968
Director
Appointed 01 May 2010
Resigned 27 Jan 2018

FACCENDA, Ian James

Resigned
1 Willow Road, BrackleyNN13 7EX
Born January 1967
Director
Appointed 05 Sept 1997
Resigned 27 Jan 2018

FACCENDA, Robin Michael

Resigned
1 Willow Road, BrackleyNN13 7EX
Born June 1937
Director
Appointed N/A
Resigned 27 Jan 2018

FACCENDA, Susan

Resigned
1 Willow Road, BrackleyNN13 7EX
Born September 1941
Director
Appointed N/A
Resigned 27 Jan 2018

FOSTER, Deborah Jane

Resigned
Willow Road, BrackleyNN13 7EX
Born September 1967
Director
Appointed 12 Aug 2014
Resigned 31 May 2023

FOSTER, Deborah Jane

Resigned
Willow Road, BrackleyNN13 7EX
Born September 1967
Director
Appointed 01 May 2010
Resigned 12 Aug 2014

GOULD, Robert Nathan

Resigned
1 Willow Road, BrackleyNN13 7EX
Born February 1960
Director
Appointed 13 Oct 2003
Resigned 27 Apr 2007

HIDSON, David

Resigned
Willow Road, NorthantsNN13 7EX
Born February 1966
Director
Appointed 01 Jun 2023
Resigned 31 May 2025

KEEBLE, David

Resigned
Willow Road, NorthantsNN13 7EX
Born April 1959
Director
Appointed 02 Aug 2002
Resigned 18 Oct 2021

LEWINS, Andrew Jon

Resigned
Willow Road, BrackleyNN13 7EX
Born November 1960
Director
Appointed 01 May 2013
Resigned 30 Apr 2015

MCLAUGHLIN, David

Resigned
Griffin House Lissington Road, LincolnLN3 5AB
Born December 1954
Director
Appointed 08 Jun 1998
Resigned 30 Sept 1999

MORLEY, Christopher David

Resigned
Willow Road, NorthantsNN13 7EX
Born December 1965
Director
Appointed 01 May 2016
Resigned 27 Jan 2018

NOBLE, Barry

Resigned
Qynton House, BanburyOX15 5JF
Born July 1943
Director
Appointed N/A
Resigned 04 Nov 1998

PROUD, Philip Edmund

Resigned
Willow Road, NorthantsNN13 7EX
Born December 1957
Director
Appointed 27 Jan 2018
Resigned 31 May 2025

REED, John William

Resigned
Willow Road, NorthantsNN13 7EX
Born March 1956
Director
Appointed 27 Jan 2018
Resigned 31 May 2023

SMITH, Paul Reginald

Resigned
1 Willow Road, BrackleyNN13 7EX
Born April 1961
Director
Appointed 01 Nov 2003
Resigned 27 Jan 2018

TEMPEST, Andrew

Resigned
1 Willow Road, BrackleyNN13 7EX
Born June 1954
Director
Appointed 03 Mar 2003
Resigned 30 Apr 2009

THIEL, Alan

Resigned
1 Willow Road, BrackleyNN13 7EX
Born February 1950
Director
Appointed 01 May 1998
Resigned 04 Aug 2010

WILLIAMS, David Meurig

Resigned
1 Willow Road, BrackleyNN13 7EX
Born October 1940
Director
Appointed N/A
Resigned 31 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Willow Road, BrackleyNN13 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2018
Willow Road, BrackleyNN13 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 27 Jan 2018
Willow Road, BrackleyNN13 7EX

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
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

214

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
8 October 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
8 October 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
8 October 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
8 October 2024
MR05Certification of Charge
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 August 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
8 June 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control Without Name Date
21 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Certificate Change Of Name Company
28 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 April 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
28 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 April 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Part
13 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Legacy
14 November 2012
MG01MG01
Legacy
2 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Legacy
4 May 2012
MG01MG01
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Resolution
16 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
12 December 2009
MG01MG01
Legacy
14 August 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Legacy
3 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
31 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 May 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 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
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
24 September 1992
363b363b
Legacy
27 May 1992
288288
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
1 December 1989
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
12 January 1989
288288
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
29 January 1988
288288
Legacy
17 November 1987
363363
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Accounts With Made Up Date
25 June 1985
AAAnnual Accounts
Accounts With Made Up Date
27 July 1984
AAAnnual Accounts
Resolution
15 June 1982
RESOLUTIONSResolutions
Miscellaneous
3 February 1982
MISCMISC
Incorporation Company
3 February 1982
NEWINCIncorporation