Background WavePink WaveYellow Wave

SLINGSBY ADVANCED COMPOSITES LIMITED (01688938)

SLINGSBY ADVANCED COMPOSITES LIMITED (01688938) is an active UK company. incorporated on 24 December 1982. with registered office in North Yorkshire. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. SLINGSBY ADVANCED COMPOSITES LIMITED has been registered for 43 years. Current directors include BRIXEY, Mark Jason, GODÉN, Svante, ROBINSON, Christopher and 1 others.

Company Number
01688938
Status
active
Type
ltd
Incorporated
24 December 1982
Age
43 years
Address
Ings Lane, North Yorkshire, YO62 6EZ
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
BRIXEY, Mark Jason, GODÉN, Svante, ROBINSON, Christopher, ÅBERG, Martin
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLINGSBY ADVANCED COMPOSITES LIMITED

SLINGSBY ADVANCED COMPOSITES LIMITED is an active company incorporated on 24 December 1982 with the registered office located in North Yorkshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. SLINGSBY ADVANCED COMPOSITES LIMITED was registered 43 years ago.(SIC: 30300)

Status

active

Active since 43 years ago

Company No

01688938

LTD Company

Age

43 Years

Incorporated 24 December 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

SLINGSBY AVIATION LIMITED
From: 8 March 1983To: 10 August 2006
SCALEVINE LIMITED
From: 24 December 1982To: 8 March 1983
Contact
Address

Ings Lane Kirkbymoorside North Yorkshire, YO62 6EZ,

Previous Addresses

Ings Lane Kirkbymoorside North Yorkshire YO62 5EZ England
From: 30 June 2025To: 1 July 2025
Control Building the Airport Newmarket Road Cambridge CB5 8RX England
From: 6 March 2024To: 30 June 2025
Airport House the Airport Cambridge CB5 8RY
From: 23 April 2014To: 6 March 2024
Airport House the Airport Cambridge CB5 8RY England
From: 23 April 2014To: 23 April 2014
Airport House Newmarket Road Cambridge Cambridgeshire CB5 8RX England
From: 12 January 2011To: 23 April 2014
Slingsby Advanced Composites Ings Lane Kirkbymoorside York Yorkshire YO62 6EZ England
From: 1 April 2010To: 12 January 2011
Airport House the Airport Cambridge CB5 8RY United Kingdom
From: 11 February 2010To: 1 April 2010
Ings Lane Kirkbymoorside North Yorkshire YO62 6EZ
From: 24 December 1982To: 11 February 2010
Timeline

39 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Dec 82
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Apr 12
Director Left
Oct 13
Director Joined
Jun 15
Director Left
May 16
Director Left
May 16
Director Left
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRIXEY, Mark Jason

Active
Kirkbymoorside, North YorkshireYO62 6EZ
Born January 1969
Director
Appointed 26 Sept 2024

GODÉN, Svante

Active
4tr, Stockholm11350
Born October 1977
Director
Appointed 27 Jun 2025

ROBINSON, Christopher

Active
Kirkbymoorside, North YorkshireYO62 6EZ
Born February 1980
Director
Appointed 26 Sept 2024

ÅBERG, Martin

Active
Kirkbymoorside, North YorkshireYO62 6EZ
Born January 1981
Director
Appointed 27 Jun 2025

BARBER, Christopher Martin

Resigned
2 Gilman Crescent, WindsorSL4 4YN
Secretary
Appointed 01 May 2000
Resigned 29 Jun 2006

BARKER, Jonathan David

Resigned
Newmarket Road, CambridgeCB5 8RX
Secretary
Appointed 10 Feb 2010
Resigned 30 May 2012

COOPER, Simon Astley

Resigned
The Grey Horse Great Edstone, YorkYO62 6PD
Secretary
Appointed N/A
Resigned 18 Feb 1998

FOGG, Yvonne

Resigned
5 Beck Mill Close, Norton MaltonYO17 9PD
Secretary
Appointed 29 Jun 2006
Resigned 10 Feb 2010

FRENCH, Wayne Ian

Resigned
3 Oakfields, EastleighSO50 4RP
Secretary
Appointed 19 Sept 1997
Resigned 01 May 2000

MOYNIHAN, Sarah Jane

Resigned
The Airport, CambridgeCB5 8RX
Secretary
Appointed 30 May 2012
Resigned 27 Jun 2025

ABRAHAM, Berony Anne

Resigned
12 Westacres, DarlingtonDL2 1LJ
Born September 1955
Director
Appointed N/A
Resigned 08 Apr 1993

BANFIELD, Mark Graham

Resigned
The Airport, CambridgeCB5 8RY
Born August 1958
Director
Appointed 01 Sept 2020
Resigned 13 Jul 2021

BERRY, David William

Resigned
47 Welham Road, MaltonYO17 9DS
Born November 1948
Director
Appointed 08 Apr 1993
Resigned 05 Aug 1996

BEVAN, Jeffrey

Resigned
Providence Cottage, YorkYO60 6PU
Born December 1945
Director
Appointed 01 Sept 1994
Resigned 31 Dec 2005

BLAKEMAN, John Ashley Edwin

Resigned
Lendal Cottage, YorkYO62 4AE
Born May 1966
Director
Appointed 01 Jan 2001
Resigned 21 May 2004

BOYD, Steven Mcdougall

Resigned
Newmarket Road, CambridgeCB5 8RX
Born June 1969
Director
Appointed 01 Dec 2005
Resigned 31 Oct 2013

BROADHURST, Martin Tilston

Resigned
Ings Lane, YorkYO62 6EZ
Born August 1953
Director
Appointed 31 Dec 2009
Resigned 31 Dec 2010

BROWN, Stuart Robert Hudson

Resigned
Alderson House, KirkbymoorsideYO62 6NP
Born February 1954
Director
Appointed 19 Jul 2004
Resigned 30 Sept 2010

BRYSON, John Macdonald

Resigned
Edgton Little Tangley, GuildfordGU5 0PW
Born November 1945
Director
Appointed 24 Sept 1993
Resigned 19 Sept 1997

CLARK, Glen John

Resigned
The Airport, CambridgeCB5 8RY
Born August 1967
Director
Appointed 31 Dec 2009
Resigned 30 Apr 2016

CLARK, Robin Hartley Ledgerd

Resigned
Glebe Cottage, FordingbridgeSP6 3NA
Born August 1945
Director
Appointed 19 Sept 1997
Resigned 01 May 2000

COOPER, Geoffrey Charles

Resigned
Terrys Coppice Bradcutts Lane, Cookham DeanSL6 9AA
Born March 1946
Director
Appointed 01 May 2000
Resigned 20 Jun 2005

COOPER, Simon Astley

Resigned
The Grey Horse Great Edstone, YorkYO62 6PD
Born March 1943
Director
Appointed N/A
Resigned 01 Nov 2000

DASTUR, William Charles Mason

Resigned
The Airport, CambridgeCB5 8RY
Born November 1952
Director
Appointed 31 Dec 2009
Resigned 30 Apr 2016

DIGNAN, John Christopher

Resigned
Wayside, MaltonYO17 8JB
Born July 1946
Director
Appointed N/A
Resigned 03 May 1995

DORAN, David

Resigned
The Old Bowling Green, PickeringYO18 7JD
Born February 1948
Director
Appointed 01 Dec 2005
Resigned 18 Mar 2009

FITZ-GERALD, Stephen John

Resigned
The Airport, CambridgeCB5 8RY
Born September 1957
Director
Appointed 01 Jan 2011
Resigned 09 Jan 2017

FORSHAW, Andrew Robert

Resigned
The Airport, CambridgeCB5 8RX
Born July 1955
Director
Appointed 06 Sept 2021
Resigned 01 Jul 2024

FRENCH, Wayne Ian

Resigned
3 Oakfields, EastleighSO50 4RP
Born May 1957
Director
Appointed 19 Sept 1997
Resigned 01 May 2000

HAWORTH, Russell David

Resigned
The Lodge Alne Road, YorkYO6 2EA
Born April 1955
Director
Appointed 01 May 1993
Resigned 01 Jul 1997

HOLT, David, Doctor

Resigned
Orchard House, YorkYO6 5XZ
Born May 1942
Director
Appointed N/A
Resigned 12 Mar 1993

JENNION, Neal Martin

Resigned
The Airport, CambridgeCB5 8RY
Born April 1968
Director
Appointed 18 Nov 2010
Resigned 09 Jan 2017

JONES, Michael David

Resigned
The Walnuts 96 Maplewell Road, LoughboroughLE12 8RA
Born January 1945
Director
Appointed 24 Sept 1993
Resigned 09 Oct 1996

LOVERIDGE, James Douglas

Resigned
10 Redding Drive, AmershamHP6 5PX
Born May 1939
Director
Appointed 24 Sept 1993
Resigned 19 Sept 1997

LUCK, James Arthur Goodwin

Resigned
1 The Orchards, DunstableLU6 2DD
Born January 1937
Director
Appointed N/A
Resigned 01 Apr 1992

Persons with significant control

1

The Airport, CambridgeCB5 8RX

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

276

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Statement Of Companys Objects
6 December 2021
CC04CC04
Resolution
6 December 2021
RESOLUTIONSResolutions
Memorandum Articles
6 December 2021
MAMA
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
18 April 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Move Registers To Sail Company
28 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Auditors Resignation Company
15 February 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Legacy
14 July 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
363aAnnual Return
Legacy
31 December 2008
SH20SH20
Legacy
30 December 2008
122122
Miscellaneous
30 December 2008
MISCMISC
Legacy
30 December 2008
CAP-SSCAP-SS
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
363aAnnual Return
Legacy
11 December 2008
122122
Legacy
11 December 2008
SH20SH20
Miscellaneous
11 December 2008
MISCMISC
Legacy
11 December 2008
CAP-SSCAP-SS
Memorandum Articles
11 December 2008
MEM/ARTSMEM/ARTS
Resolution
11 December 2008
RESOLUTIONSResolutions
Auditors Resignation Company
10 October 2008
AUDAUD
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Resolution
18 January 2007
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
22 December 2006
CERT17CERT17
Court Order
22 December 2006
OCOC
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Certificate Change Of Name Company
10 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
155(6)a155(6)a
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363aAnnual Return
Legacy
21 June 2004
288cChange of Particulars
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
18 July 2003
363aAnnual Return
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
8 August 2001
363aAnnual Return
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
363aAnnual Return
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288cChange of Particulars
Legacy
28 July 1999
363aAnnual Return
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Auditors Resignation Company
5 October 1998
AUDAUD
Legacy
1 September 1998
363aAnnual Return
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
225Change of Accounting Reference Date
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
287Change of Registered Office
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
25 September 1996
288288
Legacy
20 August 1996
288288
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
26 May 1995
288288
Legacy
7 April 1995
403aParticulars of Charge Subject to s859A
Resolution
7 April 1995
RESOLUTIONSResolutions
Resolution
7 April 1995
RESOLUTIONSResolutions
Legacy
7 April 1995
123Notice of Increase in Nominal Capital
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
21 September 1994
288288
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
25 October 1993
403b403b
Legacy
20 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
21 April 1993
288288
Legacy
19 March 1993
288288
Memorandum Articles
18 February 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
288288
Resolution
25 September 1992
RESOLUTIONSResolutions
Resolution
21 September 1992
RESOLUTIONSResolutions
Resolution
24 August 1992
RESOLUTIONSResolutions
Legacy
17 August 1992
395Particulars of Mortgage or Charge
Legacy
13 August 1992
288288
Legacy
31 July 1992
288288
Legacy
22 June 1992
287Change of Registered Office
Legacy
9 April 1992
288288
Legacy
31 January 1992
363b363b
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
10 December 1991
288288
Legacy
6 December 1991
288288
Legacy
17 September 1991
288288
Legacy
18 June 1991
88(2)R88(2)R
Resolution
18 June 1991
RESOLUTIONSResolutions
Legacy
18 June 1991
123Notice of Increase in Nominal Capital
Legacy
31 May 1991
288288
Legacy
7 May 1991
363aAnnual Return
Legacy
16 January 1991
288288
Legacy
7 December 1990
288288
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
363363
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Resolution
12 April 1990
RESOLUTIONSResolutions
Resolution
12 April 1990
RESOLUTIONSResolutions
Legacy
12 April 1990
123Notice of Increase in Nominal Capital
Legacy
26 March 1990
287Change of Registered Office
Legacy
18 January 1990
363363
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
1 February 1989
288288
Legacy
14 December 1988
288288
Legacy
21 June 1988
288288
Legacy
21 June 1988
288288
Legacy
3 February 1988
288288
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
30 December 1987
403aParticulars of Charge Subject to s859A
Legacy
30 December 1987
403aParticulars of Charge Subject to s859A
Legacy
30 December 1987
403aParticulars of Charge Subject to s859A
Legacy
30 December 1987
403aParticulars of Charge Subject to s859A
Legacy
30 December 1987
403aParticulars of Charge Subject to s859A
Legacy
30 December 1987
403aParticulars of Charge Subject to s859A
Legacy
30 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Legacy
31 March 1987
403aParticulars of Charge Subject to s859A
Legacy
21 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
225(1)225(1)
Legacy
28 October 1986
363363
Legacy
19 September 1986
288288
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
29 August 1986
287Change of Registered Office
Accounts With Made Up Date
18 May 1985
AAAnnual Accounts
Accounts With Made Up Date
13 June 1984
AAAnnual Accounts
Certificate Change Of Name Company
8 March 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 December 1982
MISCMISC
Incorporation Company
24 December 1982
NEWINCIncorporation