Background WavePink WaveYellow Wave

BENEFACT GROUP PLC (01718196)

BENEFACT GROUP PLC (01718196) is an active UK company. incorporated on 26 April 1983. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BENEFACT GROUP PLC has been registered for 42 years. Current directors include BAJAJ, Rita, BENNETT, Mark Edmund Hacquoil, BOISSEAU, Francois-Xavier Bernard and 4 others.

Company Number
01718196
Status
active
Type
plc
Incorporated
26 April 1983
Age
42 years
Address
Benefact House, 2000 Pioneer Avenue, Gloucester, GL3 4AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAJAJ, Rita, BENNETT, Mark Edmund Hacquoil, BOISSEAU, Francois-Xavier Bernard, HEWS, Mark Christopher John, MARTIN, Ian St John, MOULDER, Mr Chris, PATERSON, David Scott
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENEFACT GROUP PLC

BENEFACT GROUP PLC is an active company incorporated on 26 April 1983 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BENEFACT GROUP PLC was registered 42 years ago.(SIC: 70100)

Status

active

Active since 42 years ago

Company No

01718196

PLC Company

Age

42 Years

Incorporated 26 April 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

ECCLESIASTICAL INSURANCE GROUP PLC
From: 7 August 1989To: 7 March 2022
ECCLESIASTICAL HOLDINGS PUBLIC LIMITED COMPANY
From: 31 May 1983To: 7 August 1989
LEADCOLT LIMITED
From: 26 April 1983To: 31 May 1983
Contact
Address

Benefact House, 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester, GL3 4AW,

Previous Addresses

Beaufort House Brunswick Road Gloucester GL1 1JZ
From: 26 April 1983To: 8 February 2021
Timeline

47 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Apr 83
Director Left
Jul 10
Director Joined
Dec 10
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
May 14
Director Joined
Sept 14
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Jul 20
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Jul 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HALL, Rachael Jane

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Secretary
Appointed 25 May 1995

BAJAJ, Rita

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born January 1969
Director
Appointed 15 Jul 2021

BENNETT, Mark Edmund Hacquoil

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born February 1982
Director
Appointed 01 Jan 2025

BOISSEAU, Francois-Xavier Bernard

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born July 1961
Director
Appointed 01 Jan 2026

HEWS, Mark Christopher John

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born April 1969
Director
Appointed 02 Jun 2009

MARTIN, Ian St John

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born May 1964
Director
Appointed 19 Mar 2026

MOULDER, Mr Chris

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born February 1958
Director
Appointed 27 Sept 2017

PATERSON, David Scott

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born March 1964
Director
Appointed 25 Jun 2024

CLAYTON, Roger Ward

Resigned
4 Goss Wood Corner, GloucesterGL2 4WS
Secretary
Appointed 25 May 1995
Resigned 01 Mar 2002

WILLISCROFT, John Edwin

Resigned
The Red Cottage, StonehouseGL10 3TW
Secretary
Appointed N/A
Resigned 01 May 1995

BAINES, Nicholas, The Right Reverend

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born November 1957
Director
Appointed 27 Jun 2002
Resigned 23 Jun 2010

BOISSEAU, Francois-Xavier Bernard

Resigned
2000 Pioneer Avenue, GloucesterGL3 4AW
Born July 1961
Director
Appointed 19 Mar 2019
Resigned 24 Sept 2024

BRACHER, John Charles

Resigned
Plot 62, CheltenhamGL51 6QY
Born January 1926
Director
Appointed N/A
Resigned 31 Dec 1993

BURNS, Michael James

Resigned
7 Laverton Mews, LondonSW5 0PB
Born June 1925
Director
Appointed N/A
Resigned 29 Jun 1995

CAMPBELL, Ian George

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born May 1964
Director
Appointed 30 Apr 2014
Resigned 31 Aug 2018

CARROLL, Timothy Joseph

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born October 1955
Director
Appointed 02 Apr 2013
Resigned 31 Dec 2019

CHRISTIE, David

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born February 1942
Director
Appointed 01 Jan 2001
Resigned 16 Mar 2016

CLARK, Peter Nigel Stuckey

Resigned
Ballards Wood, AmpfieldSO51 9BA
Born January 1947
Director
Appointed 01 Jan 2004
Resigned 11 Jun 2006

COCKREM, Denise Patricia

Resigned
2000 Pioneer Avenue, GloucesterGL3 4AW
Born November 1962
Director
Appointed 06 Sept 2019
Resigned 30 Jun 2024

CORNWALL JONES, Mark Ralph

Resigned
Erin House, LondonSW11 4PX
Born February 1933
Director
Appointed N/A
Resigned 26 Jun 2003

COULTON, Nicholas Guy, The Very Reverend

Resigned
Christ Church, OxfordOX1 1DP
Born June 1940
Director
Appointed 06 Nov 1997
Resigned 23 Mar 2005

COUVE, Mervyn Donald

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born September 1947
Director
Appointed 20 Jun 2006
Resigned 21 Jun 2012

CREASY, Edward George

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born June 1956
Director
Appointed 10 Feb 2016
Resigned 31 Mar 2017

DAY, Bernard Victor

Resigned
Croft Orchard, PainswickGL6 6QN
Born December 1932
Director
Appointed N/A
Resigned 31 Dec 2001

DOSWELL, Graham Vincent, Mr.

Resigned
Glebe House, Lower SwellGL54 1LH
Born September 1945
Director
Appointed 01 Apr 1997
Resigned 31 Dec 2006

EVANS, Thomas Eric, The Very Reverend

Resigned
The Deanery 9 Amen Court, LondonEC4M 7BU
Born February 1928
Director
Appointed N/A
Resigned 17 Aug 1996

HARRIS, Reginald Brian, The Ven

Resigned
9 Cote Lane, HayfieldSK22 2HL
Born August 1934
Director
Appointed 01 Jul 1993
Resigned 31 Dec 1998

HENDERSON, Robert David Charles

Resigned
2000 Pioneer Avenue, GloucesterGL3 4AW
Born November 1948
Director
Appointed 20 Apr 2016
Resigned 31 Dec 2025

HYLANDS, John Francis

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born December 1951
Director
Appointed 01 Sept 2007
Resigned 19 Mar 2019

LAMPORT, Stephen Mark Jeffrey, Sir

Resigned
2000 Pioneer Avenue, GloucesterGL3 4AW
Born November 1951
Director
Appointed 23 Feb 2020
Resigned 24 Sept 2024

LATHAM, Anthony Piers

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born April 1950
Director
Appointed 26 Mar 2008
Resigned 14 Jun 2018

LOSSE, Dieter Ronald

Resigned
The Hermitage, WindsorSL4 4AZ
Born June 1937
Director
Appointed 27 Jun 2002
Resigned 26 Mar 2008

MAIDMENT, Neil Patrick

Resigned
2000 Pioneer Avenue, GloucesterGL3 4AW
Born October 1962
Director
Appointed 25 Jun 2024
Resigned 31 Dec 2024

MAIDMENT, Neil Patrick

Resigned
2000 Pioneer Avenue, GloucesterGL3 4AW
Born October 1962
Director
Appointed 06 Jan 2020
Resigned 21 Mar 2024

MAWER, Philip John Courtney, Sir

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born July 1947
Director
Appointed 04 Feb 2008
Resigned 06 Feb 2013

Persons with significant control

1

2000 Pioneer Avenue, GloucesterGL3 4AW

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

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
7 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 August 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Group
29 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Group
8 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2012
AAAnnual Accounts
Legacy
21 December 2011
MG02MG02
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Move Registers To Sail Company
9 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
6 August 2009
363aAnnual Return
Legacy
11 July 2009
288bResignation of Director or Secretary
Resolution
6 July 2009
RESOLUTIONSResolutions
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 May 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Memorandum Articles
30 June 2008
MEM/ARTSMEM/ARTS
Resolution
30 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 May 2008
AAAnnual Accounts
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Group
23 May 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Legacy
28 June 2006
288bResignation of Director or Secretary
Memorandum Articles
27 June 2006
MEM/ARTSMEM/ARTS
Resolution
27 June 2006
RESOLUTIONSResolutions
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 May 2006
AAAnnual Accounts
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
363aAnnual Return
Legacy
22 July 2005
363(190)363(190)
Legacy
11 July 2005
288cChange of Particulars
Legacy
11 July 2005
288cChange of Particulars
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 April 2005
AAAnnual Accounts
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288cChange of Particulars
Legacy
23 August 2004
363aAnnual Return
Legacy
23 July 2004
288cChange of Particulars
Legacy
17 June 2004
288cChange of Particulars
Accounts With Accounts Type Group
14 June 2004
AAAnnual Accounts
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
28 July 2003
363aAnnual Return
Legacy
28 July 2003
288cChange of Particulars
Legacy
2 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 June 2003
AAAnnual Accounts
Legacy
2 June 2003
288cChange of Particulars
Legacy
20 May 2003
288cChange of Particulars
Legacy
4 February 2003
288cChange of Particulars
Legacy
3 February 2003
288cChange of Particulars
Legacy
23 July 2002
363aAnnual Return
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 June 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
24 July 2001
363aAnnual Return
Legacy
17 July 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
15 June 2001
AAAnnual Accounts
Legacy
6 March 2001
288cChange of Particulars
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
1 August 2000
363aAnnual Return
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 June 2000
AAAnnual Accounts
Legacy
22 June 2000
403aParticulars of Charge Subject to s859A
Legacy
14 December 1999
190a190a
Legacy
14 December 1999
353a353a
Legacy
13 July 1999
363aAnnual Return
Accounts With Accounts Type Full Group
29 June 1999
AAAnnual Accounts
Legacy
13 May 1999
288cChange of Particulars
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
11 November 1998
AUDAUD
Legacy
18 September 1998
288cChange of Particulars
Legacy
26 July 1998
363aAnnual Return
Accounts With Accounts Type Full Group
18 June 1998
AAAnnual Accounts
Legacy
14 May 1998
190a190a
Legacy
15 December 1997
288cChange of Particulars
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288cChange of Particulars
Legacy
6 November 1997
288cChange of Particulars
Legacy
22 July 1997
363aAnnual Return
Accounts With Accounts Type Full Group
8 July 1997
AAAnnual Accounts
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
29 August 1996
288288
Accounts With Accounts Type Full Group
31 July 1996
AAAnnual Accounts
Legacy
24 July 1996
363aAnnual Return
Legacy
10 May 1996
288288
Accounts With Accounts Type Full Group
8 August 1995
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
6 July 1995
363x363x
Legacy
6 July 1995
363(190)363(190)
Legacy
20 June 1995
288288
Legacy
7 June 1995
288288
Legacy
5 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
21 June 1994
363x363x
Resolution
8 May 1994
RESOLUTIONSResolutions
Legacy
21 February 1994
288288
Legacy
24 January 1994
288288
Accounts With Accounts Type Full Group
13 July 1993
AAAnnual Accounts
Legacy
13 July 1993
363x363x
Legacy
13 July 1993
288288
Legacy
7 July 1993
288288
Legacy
9 February 1993
288288
Legacy
17 November 1992
395Particulars of Mortgage or Charge
Legacy
25 June 1992
363x363x
Accounts With Accounts Type Full Group
10 June 1992
AAAnnual Accounts
Legacy
21 April 1992
288288
Accounts With Accounts Type Full Group
28 August 1991
AAAnnual Accounts
Legacy
2 August 1991
363x363x
Legacy
21 January 1991
288288
Legacy
6 November 1990
225(1)225(1)
Legacy
25 October 1990
363363
Accounts With Accounts Type Full Group
25 September 1990
AAAnnual Accounts
Legacy
9 March 1990
88(2)Return of Allotment of Shares
Legacy
9 March 1990
123Notice of Increase in Nominal Capital
Resolution
9 March 1990
RESOLUTIONSResolutions
Resolution
9 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Certificate Change Of Name Company
4 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1989
288288
Legacy
24 October 1988
288288
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
9 February 1988
288288
Accounts With Accounts Type Full Group
18 December 1987
AAAnnual Accounts
Legacy
18 December 1987
363363
Legacy
27 July 1987
288288
Legacy
13 May 1987
190a190a
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Accounts With Accounts Type Group
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Legacy
27 June 1983
47b47b
Certificate Change Of Name Company
31 May 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 1983
NEWINCIncorporation
Miscellaneous
26 April 1981
MISCMISC