Background WavePink WaveYellow Wave

PRESTON NORTH END LIMITED (01621060)

PRESTON NORTH END LIMITED (01621060) is an active UK company. incorporated on 10 March 1982. with registered office in Preston. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. PRESTON NORTH END LIMITED has been registered for 44 years. Current directors include ABBOTT, Kevin Mark, HEMMINGS, Craig John, PENROSE, Ian Richard and 3 others.

Company Number
01621060
Status
active
Type
ltd
Incorporated
10 March 1982
Age
44 years
Address
Sir Tom Finney Way, Preston, PR1 6RU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ABBOTT, Kevin Mark, HEMMINGS, Craig John, PENROSE, Ian Richard, RIDSDALE, Robert Peter, ROBSINSON, David, TAYLOR, David Wilson
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON NORTH END LIMITED

PRESTON NORTH END LIMITED is an active company incorporated on 10 March 1982 with the registered office located in Preston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. PRESTON NORTH END LIMITED was registered 44 years ago.(SIC: 93120)

Status

active

Active since 44 years ago

Company No

01621060

LTD Company

Age

44 Years

Incorporated 10 March 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

PRESTON NORTH END PLC
From: 5 September 1995To: 5 October 2010
PRESTON NORTH END (HOLDINGS) LIMITED
From: 21 January 1983To: 5 September 1995
FLASHPEWTER LIMITED
From: 10 March 1982To: 21 January 1983
Contact
Address

Sir Tom Finney Way Deepdale Preston, PR1 6RU,

Timeline

112 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Mar 82
Director Joined
Feb 10
Director Joined
Jul 10
Share Issue
Oct 10
Director Left
Nov 10
Capital Update
Jan 11
Funding Round
Jan 11
Director Left
Jan 12
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Director Left
Sept 14
Funding Round
Sept 14
Director Joined
Nov 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
May 19
Director Joined
Jun 19
Funding Round
Dec 19
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Director Left
Jul 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Jun 21
Director Joined
Jul 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
May 22
Director Left
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Nov 25
Director Joined
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Feb 26
Funding Round
Feb 26
96
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ABBOTT, Kevin Mark

Active
Sycamore Close, PrestonPR4 3UW
Secretary
Appointed 29 Jun 2004

ABBOTT, Kevin Mark

Active
Sir Tom Finney Way, PrestonPR1 6RU
Born June 1973
Director
Appointed 02 Dec 2006

HEMMINGS, Craig John

Active
Sir Tom Finney Way, PrestonPR1 6RU
Born April 1962
Director
Appointed 27 Jun 2019

PENROSE, Ian Richard

Active
Sir Tom Finney Way, PrestonPR1 6RU
Born April 1965
Director
Appointed 13 Oct 2025

RIDSDALE, Robert Peter

Active
Wennington, LancasterLA2 8NW
Born March 1952
Director
Appointed 05 Jul 2021

ROBSINSON, David

Active
Wrea Green, PrestonPR4 2PE
Born May 1960
Director
Appointed 18 Jan 2010

TAYLOR, David Wilson

Active
Chandos House, PrestonPR1 9XH
Born May 1950
Director
Appointed 31 Oct 1996

BEARD, Simon Mark

Resigned
23 Hoyles Lane, PrestonPR4 0LB
Secretary
Appointed 01 Jul 2002
Resigned 31 May 2004

GRIFFITH, Edward

Resigned
Preston North End Football Club, PrestonPR1 6RU
Secretary
Appointed N/A
Resigned 25 Sept 1993

KING, Laurence

Resigned
Conifers 6 Highgate Avenue, PrestonPR2 8LL
Secretary
Appointed 25 Sept 1994
Resigned 31 Oct 1996

SCHOLES, Anthony John

Resigned
Stone Steps Turnleys Farm, ThornleyPR3 2TD
Secretary
Appointed 31 Oct 1996
Resigned 26 May 2000

NOBLE FINANCIAL HOLDINGS LIMITED

Resigned
76 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 26 May 2000
Resigned 10 Jul 2002

BAMBER, Frederick Neil

Resigned
The Laund Whittingham Lane, PrestonPR2 5LH
Born April 1953
Director
Appointed N/A
Resigned 18 Apr 1991

BEARD, Simon Mark

Resigned
23 Hoyles Lane, PrestonPR4 0LB
Born December 1963
Director
Appointed 28 Jan 2002
Resigned 31 May 2004

BREWER, William Roy

Resigned
The Old Orchard 2 Normanhurst, OrmskirkL39 4UZ
Born September 1937
Director
Appointed N/A
Resigned 18 Apr 1991

CAMPBELL, Barney James

Resigned
88 Langdale Road, PrestonPR5 2AS
Born October 1928
Director
Appointed N/A
Resigned 25 Sept 1994

CATTERALL, John Norman Duncan

Resigned
Brookside Fernyhalgh Lane, PrestonPR2 5SU
Born December 1934
Director
Appointed N/A
Resigned 18 Apr 1991

CHURCH, Peter James

Resigned
49 Grape Lane, PrestonPR5 7HB
Born January 1968
Director
Appointed 23 Feb 1998
Resigned 06 Nov 1998

CROFT, Thomas William Starkie

Resigned
Tanyard, LongridgePR3 3TA
Born May 1930
Director
Appointed N/A
Resigned 18 Apr 1991

FINCH, Robert William Gibon

Resigned
Lodgefield House Haighton Green Lane, PrestonPR2 5SR
Born April 1947
Director
Appointed N/A
Resigned 18 Apr 1991

FRANCIS, Jack

Resigned
Dower House Dawbers Lane, ChorleyPR7 6ED
Born September 1938
Director
Appointed N/A
Resigned 18 Apr 1991

GARRATT, John Taylor

Resigned
20 Highgate Avenue, PrestonPR2 8LL
Born August 1932
Director
Appointed N/A
Resigned 18 Apr 1991

GRAY, Bryan Mark

Resigned
The Firs 69 The Common, WiganWN8 7EA
Born June 1953
Director
Appointed 25 Sept 1994
Resigned 11 Oct 2001

GRIFFITH, Edward

Resigned
17 Westway, PrestonBR2 4BX
Born August 1920
Director
Appointed N/A
Resigned 25 Sept 1993

HEMMINGS, Trevor James

Resigned
The Penthouse Retraite De La Mielle, JerseyJE3 8BA
Born June 1935
Director
Appointed N/A
Resigned 25 Sept 1994

HUGHES, Anthony Scott

Resigned
Macclesfield Road, WilmslowSK9 2AF
Born December 1967
Director
Appointed 29 Jun 2004
Resigned 19 May 2022

JACKSON, Steven Terence

Resigned
Gortnavern Hill Road, PrestonPR1 9XH
Born March 1966
Director
Appointed 22 Aug 2002
Resigned 18 Aug 2006

KAY, John Clement

Resigned
Sir Tom Finney Way, PrestonPR1 6RU
Born January 1953
Director
Appointed 30 Oct 2014
Resigned 23 Jul 2020

KING, Laurence

Resigned
Conifers 6 Highgate Avenue, PrestonPR2 8LL
Born December 1962
Director
Appointed 24 May 1995
Resigned 31 Oct 1996

LEEMING, Keith William

Resigned
Whinneyfield Farm, PrestonPR4 0LL
Born December 1931
Director
Appointed N/A
Resigned 31 Oct 1996

LINDSAY, Maurice Patrick

Resigned
Sir Tom Finney Way, PrestonPR1 6RU
Born May 1941
Director
Appointed 22 Jun 2010
Resigned 01 Dec 2011

MCMANAMON, Patrick Joseph

Resigned
Ingol Cottage Walker Lane, PrestonPR2 7AN
Born September 1940
Director
Appointed N/A
Resigned 18 Apr 1991

NASH, Hugh Pettigrew

Resigned
Monkwood Stables, AyrKA7 4TT
Born September 1943
Director
Appointed 03 Feb 2000
Resigned 09 Oct 2002

NEWSHAM, Paul Charles

Resigned
High Trees House, PrestonPR1 9XU
Born July 1965
Director
Appointed 29 Jun 2004
Resigned 11 Sept 2014

RANKIN, Ian

Resigned
140 Watling St Road, PrestonPR2 4AH
Born September 1948
Director
Appointed N/A
Resigned 18 Apr 1991

Persons with significant control

1

Sir Tom Finney Way, PrestonPR1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

340

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Capital Allotment Shares
14 February 2026
SH01Allotment of Shares
Capital Allotment Shares
14 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Memorandum Articles
27 March 2023
MAMA
Resolution
27 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
18 January 2023
AAAnnual Accounts
Capital Allotment Shares
7 January 2023
SH01Allotment of Shares
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2022
AAAnnual Accounts
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
1 March 2019
AAAnnual Accounts
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
31 October 2017
AAAnnual Accounts
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Secretary Company With Change Date
1 March 2016
CH03Change of Secretary Details
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
2 December 2015
AAAnnual Accounts
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
1 April 2014
AAAnnual Accounts
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Group
23 January 2012
AAAnnual Accounts
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Legacy
1 April 2011
MG01MG01
Legacy
25 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Legacy
11 January 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 January 2011
SH19Statement of Capital
Legacy
11 January 2011
CAP-SSCAP-SS
Memorandum Articles
11 January 2011
MEM/ARTSMEM/ARTS
Resolution
11 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Capital Alter Shares Subdivision
8 October 2010
SH02Allotment of Shares (prescribed particulars)
Certificate Re Registration Public Limited Company To Private
5 October 2010
CERT10CERT10
Re Registration Memorandum Articles
5 October 2010
MARMAR
Resolution
5 October 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 October 2010
RR02RR02
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2010
AAAnnual Accounts
Resolution
15 December 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
363aAnnual Return
Legacy
26 January 2009
353a353a
Accounts With Accounts Type Group
31 December 2008
AAAnnual Accounts
Memorandum Articles
27 December 2008
MEM/ARTSMEM/ARTS
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
15 September 2008
363sAnnual Return (shuttle)
Legacy
15 September 2008
363sAnnual Return (shuttle)
Legacy
25 February 2008
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
29 January 2008
AAAnnual Accounts
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
24 November 2006
288cChange of Particulars
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2004
AAAnnual Accounts
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 November 2002
AAAnnual Accounts
Legacy
22 November 2002
288bResignation of Director or Secretary
Resolution
28 October 2002
RESOLUTIONSResolutions
Resolution
28 October 2002
RESOLUTIONSResolutions
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2001
AAAnnual Accounts
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 December 2000
AAAnnual Accounts
Legacy
4 December 2000
88(2)R88(2)R
Legacy
4 December 2000
88(2)R88(2)R
Resolution
1 December 2000
RESOLUTIONSResolutions
Resolution
1 December 2000
RESOLUTIONSResolutions
Resolution
1 December 2000
RESOLUTIONSResolutions
Legacy
1 December 2000
123Notice of Increase in Nominal Capital
Legacy
27 October 2000
88(2)R88(2)R
Legacy
17 October 2000
88(2)R88(2)R
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
PROSPPROSP
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
88(2)Return of Allotment of Shares
Legacy
3 April 2000
88(2)Return of Allotment of Shares
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 February 2000
AAAnnual Accounts
Legacy
29 January 2000
403aParticulars of Charge Subject to s859A
Legacy
29 January 2000
403aParticulars of Charge Subject to s859A
Legacy
29 January 2000
403aParticulars of Charge Subject to s859A
Legacy
29 January 2000
403aParticulars of Charge Subject to s859A
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Miscellaneous
30 November 1999
MISCMISC
Legacy
7 October 1999
287Change of Registered Office
Legacy
28 July 1999
353a353a
Legacy
27 April 1999
88(2)R88(2)R
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1999
AAAnnual Accounts
Legacy
17 November 1998
288bResignation of Director or Secretary
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Auditors Resignation Company
1 July 1998
AUDAUD
Legacy
5 June 1998
88(2)R88(2)R
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 January 1998
AAAnnual Accounts
Resolution
23 October 1997
RESOLUTIONSResolutions
Resolution
23 October 1997
RESOLUTIONSResolutions
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 January 1997
AAAnnual Accounts
Legacy
12 December 1996
88(2)R88(2)R
Resolution
11 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Legacy
11 December 1996
123Notice of Increase in Nominal Capital
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Resolution
21 October 1996
RESOLUTIONSResolutions
Statement Of Affairs
6 October 1996
SASA
Legacy
6 October 1996
88(2)O88(2)O
Legacy
25 September 1996
88(2)P88(2)P
Legacy
15 September 1996
88(2)R88(2)R
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
395Particulars of Mortgage or Charge
Legacy
24 November 1995
88(2)R88(2)R
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Legacy
20 September 1995
395Particulars of Mortgage or Charge
Legacy
20 September 1995
395Particulars of Mortgage or Charge
Resolution
19 September 1995
RESOLUTIONSResolutions
Resolution
19 September 1995
RESOLUTIONSResolutions
Resolution
19 September 1995
RESOLUTIONSResolutions
Legacy
19 September 1995
123Notice of Increase in Nominal Capital
Legacy
15 September 1995
PROSPPROSP
Accounts With Accounts Type Full Group
11 September 1995
AAAnnual Accounts
Legacy
8 September 1995
287Change of Registered Office
Certificate Change Of Name Re Registration Private To Public Limited Company
6 September 1995
CERT7CERT7
Re Registration Memorandum Articles
6 September 1995
MARMAR
Auditors Report
6 September 1995
AUDRAUDR
Auditors Statement
6 September 1995
AUDSAUDS
Accounts Balance Sheet
6 September 1995
BSBS
Legacy
6 September 1995
43(3)e43(3)e
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Legacy
6 September 1995
288288
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Legacy
14 July 1995
123Notice of Increase in Nominal Capital
Legacy
6 May 1995
43(3)43(3)
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
21 April 1988
363363
Accounts With Accounts Type Full
18 March 1988
AAAnnual Accounts
Legacy
11 June 1987
363363
Legacy
11 June 1987
363363
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
4 January 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 1982
NEWINCIncorporation