Background WavePink WaveYellow Wave

BUTCHER'S PET CARE LIMITED (01716195)

BUTCHER'S PET CARE LIMITED (01716195) is an active UK company. incorporated on 19 April 1983. with registered office in Thirsk. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). BUTCHER'S PET CARE LIMITED has been registered for 42 years. Current directors include STONES, Anthony Robert, VAN BENTHEM, Arthur.

Company Number
01716195
Status
active
Type
ltd
Incorporated
19 April 1983
Age
42 years
Address
C/O Inspired Pet Nutrition, Dalton Airfield, Thirsk, YO7 3HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
STONES, Anthony Robert, VAN BENTHEM, Arthur
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTCHER'S PET CARE LIMITED

BUTCHER'S PET CARE LIMITED is an active company incorporated on 19 April 1983 with the registered office located in Thirsk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). BUTCHER'S PET CARE LIMITED was registered 42 years ago.(SIC: 10920)

Status

active

Active since 42 years ago

Company No

01716195

LTD Company

Age

42 Years

Incorporated 19 April 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 August 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

MIDLAND PET FOOD CANNERS LIMITED
From: 19 April 1983To: 5 September 1994
Contact
Address

C/O Inspired Pet Nutrition, Dalton Airfield Topcliffe Thirsk, YO7 3HE,

Previous Addresses

Baker Group House Dockham Way Crick Northamptonshire NN6 7TZ
From: 15 December 2011To: 22 July 2025
Baker Group House Crick Northampton NN6 7TZ
From: 19 April 1983To: 15 December 2011
Timeline

62 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Apr 83
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Dec 14
Loan Cleared
Jan 16
Director Joined
Sept 16
Director Joined
May 17
Director Left
Jul 17
Director Left
Dec 17
Director Left
Apr 18
Funding Round
May 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Apr 20
Director Joined
Apr 20
Capital Reduction
May 20
Capital Reduction
May 20
Share Issue
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Share Buyback
Jun 20
Share Buyback
Jul 20
Director Left
Dec 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Share Buyback
Dec 21
Capital Reduction
Dec 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Funding Round
Jul 24
Loan Cleared
Sept 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Share Issue
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
15
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

STONES, Anthony Robert

Active
Topcliffe, ThirskYO7 3HE
Born January 1988
Director
Appointed 01 Oct 2024

VAN BENTHEM, Arthur

Active
Topcliffe, ThirskYO7 3HE
Born December 1966
Director
Appointed 01 Oct 2024

BAKER, Edwin

Resigned
Toft House, RugbyCV22 6NR
Secretary
Appointed 13 Jul 1998
Resigned 02 Apr 2001

BAKER, John

Resigned
Frolesworth Lodge Farm Longdown Lane, RugbyCV23 8TE
Secretary
Appointed N/A
Resigned 13 Jul 1998

BEDFORD, Michael John

Resigned
33 Oaklands Drive, NorthamptonNN3 3JN
Secretary
Appointed 02 Apr 2001
Resigned 04 Jul 2002

MARTINS, Jeffrey Richard

Resigned
Dockham Way, CrickNN6 7TZ
Secretary
Appointed 11 Jun 2008
Resigned 11 Jul 2019

POWELL, Francis Gerald

Resigned
1a Ashwells Lane, NorthamptonNN6 6LW
Secretary
Appointed 04 Jul 2002
Resigned 11 Jun 2008

RAMSAY, Andrew David

Resigned
Dockham Way, CrickNN6 7TZ
Secretary
Appointed 03 Sept 2021
Resigned 03 Sept 2024

TURNER, Chris

Resigned
Dockham Way, CrickNN6 7TZ
Secretary
Appointed 11 Jul 2019
Resigned 03 Sept 2021

ASHWORTH, Mark Anthony

Resigned
Clarendon House, DaventryNN11 2EL
Born April 1956
Director
Appointed 02 Apr 2001
Resigned 06 Sept 2002

BAKER, Edwin

Resigned
Toft House, RugbyCV22 6NR
Born April 1947
Director
Appointed N/A
Resigned 01 Jan 2001

BAKER, Graham William

Resigned
Dockham Way, CrickNN6 7TZ
Born April 1952
Director
Appointed N/A
Resigned 01 Oct 2024

BAKER, John

Resigned
Frolesworth Lodge Farm Longdown Lane, RugbyCV23 8TE
Born August 1944
Director
Appointed N/A
Resigned 01 Jan 2001

BAKER, Roger Frederick

Resigned
Milestone Lodge, DaventryNN11 7HZ
Born November 1940
Director
Appointed N/A
Resigned 01 Jan 2001

BAKER, William Edward Slade

Resigned
Dockham Way, CrickNN6 7TZ
Born June 1981
Director
Appointed 19 Jan 2011
Resigned 25 Jul 2017

BAKER, William Edward Slade

Resigned
Main Street, RugbyCV23 8UN
Born June 1981
Director
Appointed 20 Feb 2008
Resigned 11 Jun 2008

BARTON, Lee

Resigned
Dockham Way, CrickNN6 7TZ
Born March 1974
Director
Appointed 01 Dec 2014
Resigned 01 May 2018

BEDFORD, Michael John

Resigned
33 Oaklands Drive, NorthamptonNN3 3JN
Born July 1959
Director
Appointed 02 Apr 2001
Resigned 04 Jul 2002

COLLINSON, Rachel

Resigned
Dockham Way, CrickNN6 7TZ
Born November 1969
Director
Appointed 02 Apr 2020
Resigned 31 Dec 2024

EATON, Geoffrey Dennis

Resigned
Dockham Way, CrickNN6 7TZ
Born August 1958
Director
Appointed 15 Sept 2016
Resigned 01 Oct 2024

EVANS, Derek Laurence

Resigned
Dockham Way, CrickNN6 7TZ
Born May 1968
Director
Appointed 09 Nov 2007
Resigned 01 Dec 2018

FORD, Benjamin Giles

Resigned
Dockham Way, CrickNN6 7TZ
Born October 1976
Director
Appointed 02 Apr 2020
Resigned 31 Dec 2024

MARTINS, Jeffrey Richard

Resigned
Dockham Way, CrickNN6 7TZ
Born May 1972
Director
Appointed 19 Jan 2011
Resigned 11 Jul 2019

MARTINS, Jeffrey Richard

Resigned
Greenway, DaventryNN11 7HP
Born May 1972
Director
Appointed 20 Feb 2008
Resigned 11 Jun 2008

O'REILLY, Paul Vincent

Resigned
124 Main Street, LoughboroughLE12 6SZ
Born August 1947
Director
Appointed 01 Oct 2000
Resigned 17 Jan 2002

POWELL, Francis Gerald

Resigned
Dockham Way, CrickNN6 7TZ
Born January 1964
Director
Appointed 04 Jul 2002
Resigned 29 Apr 2019

SCOTT, Graham Robert

Resigned
Dockham Way, CrickNN6 7TZ
Born December 1944
Director
Appointed 07 Jan 2002
Resigned 01 Oct 2024

THOMPSON, Philip

Resigned
Dockham Way, CrickNN6 7TZ
Born July 1959
Director
Appointed 01 Oct 2000
Resigned 22 Dec 2017

WATKINS, Laurence

Resigned
The Farmhouse Burcroft Farm, WakefieldWF4 1RS
Born January 1955
Director
Appointed 01 Oct 2000
Resigned 02 Nov 2007

WATSHAM, Timothy James

Resigned
Dockham Way, CrickNN6 7TZ
Born June 1975
Director
Appointed 29 Jan 2019
Resigned 31 Dec 2024

WOOD, Steven John

Resigned
Dockham Way, CrickNN6 7TZ
Born April 1969
Director
Appointed 23 May 2017
Resigned 30 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Dalton Airfield, ThirskYO7 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Dockham Way, NorthamptonNN6 7TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

253

Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Memorandum Articles
9 December 2024
MAMA
Resolution
9 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 December 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
5 December 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Memorandum Articles
13 November 2024
MAMA
Resolution
13 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Resolution
5 June 2024
RESOLUTIONSResolutions
Resolution
5 June 2024
RESOLUTIONSResolutions
Memorandum Articles
5 June 2024
MAMA
Capital Variation Of Rights Attached To Shares
5 June 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Resolution
7 March 2022
RESOLUTIONSResolutions
Memorandum Articles
4 March 2022
MAMA
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Capital Cancellation Shares
29 December 2021
SH06Cancellation of Shares
Capital Cancellation Shares
24 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 December 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 December 2021
SH03Return of Purchase of Own Shares
Resolution
19 December 2021
RESOLUTIONSResolutions
Resolution
19 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
14 July 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 June 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 May 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
14 May 2020
RESOLUTIONSResolutions
Resolution
14 May 2020
RESOLUTIONSResolutions
Resolution
14 May 2020
RESOLUTIONSResolutions
Resolution
14 May 2020
RESOLUTIONSResolutions
Resolution
14 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 May 2020
SH10Notice of Particulars of Variation
Capital Cancellation Shares
11 May 2020
SH06Cancellation of Shares
Capital Cancellation Shares
11 May 2020
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Resolution
3 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 May 2018
CC04CC04
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Miscellaneous
8 June 2012
MISCMISC
Miscellaneous
31 May 2012
MISCMISC
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Legacy
14 March 2011
MG02MG02
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Legacy
7 July 2010
MG02MG02
Legacy
3 July 2010
MG01MG01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Legacy
25 May 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Legacy
15 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
403aParticulars of Charge Subject to s859A
Legacy
11 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288cChange of Particulars
Legacy
29 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Legacy
13 December 2006
288cChange of Particulars
Legacy
20 November 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
2 March 2005
288cChange of Particulars
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Resolution
11 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 May 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Memorandum Articles
29 July 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
25 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
2 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
13 April 1992
88(2)R88(2)R
Resolution
13 April 1992
RESOLUTIONSResolutions
Legacy
13 April 1992
123Notice of Increase in Nominal Capital
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
3 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Accounts With Accounts Type Small
5 June 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 June 1986
AAAnnual Accounts
Miscellaneous
19 April 1983
MISCMISC
Incorporation Company
19 April 1983
NEWINCIncorporation