Background WavePink WaveYellow Wave

SYNECTICS PLC (01740011)

SYNECTICS PLC (01740011) is an active UK company. incorporated on 15 July 1983. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SYNECTICS PLC has been registered for 42 years. Current directors include HOLT, Robert, KEMPSTER, Jonathan, LARNDER, Amanda Louise and 3 others.

Company Number
01740011
Status
active
Type
plc
Incorporated
15 July 1983
Age
42 years
Address
Synectics House, Sheffield, S8 0XN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOLT, Robert, KEMPSTER, Jonathan, LARNDER, Amanda Louise, LOCKWOOD, Andrew Stephen, VINCENT, Alison, Dr, WILLIAMS, Paul John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNECTICS PLC

SYNECTICS PLC is an active company incorporated on 15 July 1983 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SYNECTICS PLC was registered 42 years ago.(SIC: 70100)

Status

active

Active since 42 years ago

Company No

01740011

PLC Company

Age

42 Years

Incorporated 15 July 1983

Size

N/A

Accounts

ARD: 30/11

Up to Date

9 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

QUADNETICS GROUP PLC
From: 26 March 2002To: 16 July 2012
QUADRANT GROUP PLC.
From: 13 August 1987To: 26 March 2002
SANGERS PHOTOGRAPHICS PLC
From: 15 July 1983To: 13 August 1987
Contact
Address

Synectics House 3-4 Broadfield Close Sheffield, S8 0XN,

Previous Addresses

Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
From: 28 October 2013To: 2 December 2019
Haydon House, 5 Alcester Road Studley Warwickshire B80 7AN
From: 15 July 1983To: 28 October 2013
Timeline

40 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jul 83
Funding Round
Oct 09
Director Left
May 10
Funding Round
Jun 12
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Loan Secured
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Loan Secured
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Mar 16
Owner Exit
Feb 18
Director Left
May 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Feb 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Aug 24
Loan Secured
Sept 24
Director Joined
Aug 25
6
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 04 Mar 2019

HOLT, Robert

Active
3-4 Broadfield Close, SheffieldS8 0XN
Born September 1954
Director
Appointed 24 Apr 2024

KEMPSTER, Jonathan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Born January 1963
Director
Appointed 01 Jul 2024

LARNDER, Amanda Louise

Active
3-4 Broadfield Close, SheffieldS8 0XN
Born July 1980
Director
Appointed 04 Jul 2022

LOCKWOOD, Andrew Stephen

Active
3-4 Broadfield Close, SheffieldS8 0XN
Born December 1956
Director
Appointed 01 Jun 2022

VINCENT, Alison, Dr

Active
3-4 Broadfield Close, SheffieldS8 0XN
Born November 1964
Director
Appointed 23 Jan 2020

WILLIAMS, Paul John

Active
3-4 Broadfield Close, SheffieldS8 0XN
Born May 1969
Director
Appointed 26 Aug 2025

ASHE, Vincent

Resigned
5 Ellington Way, EpsomKT18 5TA
Secretary
Appointed N/A
Resigned 02 Jun 1994

BESWICK, Simon

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 30 Nov 2018
Resigned 04 Mar 2019

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 26 May 2016
Resigned 06 Apr 2018

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Secretary
Appointed 22 Jun 1994
Resigned 11 May 2016

STILWELL, Micheal James

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 06 Apr 2018
Resigned 30 Nov 2018

ASHE, Vincent

Resigned
5 Ellington Way, EpsomKT18 5TA
Born October 1954
Director
Appointed N/A
Resigned 02 Jun 1994

BATE, Dennis

Resigned
Liverpool Road, WiganWN4 9LX
Born May 1944
Director
Appointed 09 Nov 2005
Resigned 26 Apr 2018

BEDFORD, David Michael

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born January 1968
Director
Appointed 06 Jan 2020
Resigned 01 Jul 2022

BESWICK, Simon

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born July 1964
Director
Appointed 30 Nov 2018
Resigned 18 Apr 2019

BROTHERS, Robert John Francis

Resigned
No 13 Bolden RoadFOREIGN
Born September 1941
Director
Appointed N/A
Resigned 29 Jul 1992

BUTLER, Michael John

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born December 1963
Director
Appointed 23 Feb 2016
Resigned 30 Nov 2022

CANGARDEL, Jean- Marc

Resigned
52 Rylett Road, LondonW12 9ST
Born October 1950
Director
Appointed 01 Dec 1993
Resigned 31 Mar 2004

COGGINS, Stephen William

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born April 1949
Director
Appointed 01 Jan 2005
Resigned 24 Apr 2024

COGHLAN, David John

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born November 1954
Director
Appointed 15 Dec 1992
Resigned 16 Feb 2023

DOUGLAS, Andrew Vladimir

Resigned
Flat 10, LondonSW10 9RG
Born December 1954
Director
Appointed N/A
Resigned 08 Apr 1993

DUNLOP, Michael H S

Resigned
18529 186th Pl Ne, Washington98072
Born December 1947
Director
Appointed 11 Jan 1995
Resigned 06 Aug 1997

ELDRED, Stephen Derrick

Resigned
8 Woodland Way, Woodford GreenIG8 0QG
Born August 1959
Director
Appointed 10 Aug 1994
Resigned 21 Aug 1997

ORME, David Michael

Resigned
42 Gatesbridge Park, FinningleyDN9 3NY
Born September 1963
Director
Appointed 05 Aug 2005
Resigned 26 Oct 2007

PIKE, Robert Dermot

Resigned
The Old Vicarage, RavensthorpeNN6 8EP
Born August 1948
Director
Appointed N/A
Resigned 09 Aug 1996

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Born May 1957
Director
Appointed 22 Aug 1997
Resigned 30 Nov 2015

RAE, Peter Mckay

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born September 1956
Director
Appointed 06 Aug 1997
Resigned 19 Feb 2020

REES, Peter Wynford Innes, Lord

Resigned
39 Headfort Place, LondonSW1X 7DE
Born December 1926
Director
Appointed N/A
Resigned 16 Dec 1998

ROBINSON, Glenn

Resigned
15 Packhorse Road, MelbourneDE73 1EG
Born April 1966
Director
Appointed 05 Aug 2005
Resigned 10 Mar 2009

SANDIFORD, Jeff

Resigned
Carousel, Haywards HeathRH16 1HX
Born December 1944
Director
Appointed 11 Jan 1995
Resigned 26 Mar 2002

SHEPHERD, John, Mr.

Resigned
Lower Farm, Alderton TewkesburyGL20 8NN
Born December 1953
Director
Appointed 04 Nov 2008
Resigned 31 Jan 2015

SINGLETON, Russell Craig

Resigned
417 Whirlowdale Road, SheffieldS11 9NG
Born January 1959
Director
Appointed 08 Jul 1998
Resigned 06 May 2010

STILWELL, Michael James

Resigned
88 Birmingham Road, StudleyB80 7AS
Born February 1976
Director
Appointed 01 Dec 2015
Resigned 30 Nov 2018

TAYLOR, Neville Jeremy

Resigned
1 Bolney Gate, LondonSW7 1QW
Born September 1939
Director
Appointed N/A
Resigned 31 Mar 2004

Persons with significant control

1

0 Active
1 Ceased
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

457

Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Resolution
20 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
5 May 2024
AAAnnual Accounts
Resolution
2 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Resolution
13 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Resolution
27 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Resolution
5 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Resolution
14 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Auditors Resignation Company
8 November 2018
AUDAUD
Notification Of A Person With Significant Control Statement
24 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Resolution
16 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Resolution
12 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Resolution
31 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Resolution
9 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Resolution
9 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Accounts With Accounts Type Group
17 May 2013
AAAnnual Accounts
Resolution
14 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Resolution
17 July 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Resolution
30 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Group
17 May 2011
AAAnnual Accounts
Resolution
12 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
16 August 2010
AR01AR01
Legacy
23 July 2010
MG01MG01
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Resolution
16 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 November 2009
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 November 2009
AA01Change of Accounting Reference Date
Move Registers To Sail Company
23 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Legacy
12 August 2009
363aAnnual Return
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
20 March 2009
288bResignation of Director or Secretary
Resolution
8 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 December 2008
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
363sAnnual Return (shuttle)
Legacy
9 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 December 2007
AAAnnual Accounts
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
20 November 2007
88(3)88(3)
Legacy
20 November 2007
88(2)R88(2)R
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
88(3)88(3)
Legacy
5 September 2007
88(2)R88(2)R
Legacy
6 August 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
12 June 2007
AUDAUD
Legacy
22 May 2007
88(3)88(3)
Legacy
22 May 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
27 February 2007
88(2)R88(2)R
Legacy
27 February 2007
88(2)R88(2)R
Legacy
12 January 2007
288bResignation of Director or Secretary
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2006
AAAnnual Accounts
Legacy
6 November 2006
88(3)88(3)
Legacy
6 November 2006
88(2)R88(2)R
Miscellaneous
25 October 2006
MISCMISC
Legacy
25 October 2006
169169
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
122122
Legacy
14 September 2006
123Notice of Increase in Nominal Capital
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
88(3)88(3)
Legacy
14 June 2006
88(2)R88(2)R
Legacy
10 February 2006
287Change of Registered Office
Statement Of Affairs
17 January 2006
SASA
Legacy
17 January 2006
88(2)R88(2)R
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
88(2)R88(2)R
Legacy
22 June 2005
88(2)R88(2)R
Legacy
22 June 2005
88(2)R88(2)R
Legacy
22 June 2005
88(2)R88(2)R
Legacy
22 June 2005
88(2)R88(2)R
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 December 2004
AAAnnual Accounts
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
88(3)88(3)
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
88(2)R88(2)R
Resolution
2 March 2004
RESOLUTIONSResolutions
Resolution
2 March 2004
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 November 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Memorandum Articles
11 June 2003
MEM/ARTSMEM/ARTS
Resolution
11 June 2003
RESOLUTIONSResolutions
Statement Of Affairs
30 April 2003
SASA
Legacy
30 April 2003
88(2)R88(2)R
Certificate Capital Reduction Share Premium Cancellation Capital Redemption Reserve
17 March 2003
CERT20CERT20
Legacy
14 March 2003
88(2)R88(2)R
Court Order
7 March 2003
OCOC
Legacy
18 February 2003
122122
Resolution
18 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2003
AAAnnual Accounts
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
17 September 2002
288cChange of Particulars
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 November 2001
RESOLUTIONSResolutions
Resolution
28 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 November 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 November 2000
AAAnnual Accounts
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
363sAnnual Return (shuttle)
Memorandum Articles
30 June 2000
MEM/ARTSMEM/ARTS
Legacy
6 June 2000
88(2)R88(2)R
Legacy
13 November 1999
403aParticulars of Charge Subject to s859A
Legacy
13 November 1999
403aParticulars of Charge Subject to s859A
Memorandum Articles
11 November 1999
MEM/ARTSMEM/ARTS
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Legacy
25 October 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
7 October 1999
AAAnnual Accounts
Legacy
30 September 1999
403aParticulars of Charge Subject to s859A
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
20 August 1999
403aParticulars of Charge Subject to s859A
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288cChange of Particulars
Legacy
23 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 October 1998
AAAnnual Accounts
Resolution
20 October 1998
RESOLUTIONSResolutions
Legacy
15 October 1998
88(3)88(3)
Legacy
15 October 1998
88(2)R88(2)R
Legacy
11 August 1998
88(3)88(3)
Legacy
11 August 1998
88(2)P88(2)P
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
18 June 1998
88(2)R88(2)R
Legacy
17 June 1998
395Particulars of Mortgage or Charge
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
29 January 1998
169169
Memorandum Articles
23 January 1998
MEM/ARTSMEM/ARTS
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 December 1997
AAAnnual Accounts
Legacy
12 September 1997
403aParticulars of Charge Subject to s859A
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
88(2)R88(2)R
Resolution
6 June 1997
RESOLUTIONSResolutions
Resolution
6 June 1997
RESOLUTIONSResolutions
Resolution
6 June 1997
RESOLUTIONSResolutions
Resolution
6 June 1997
RESOLUTIONSResolutions
Resolution
6 June 1997
RESOLUTIONSResolutions
Legacy
6 June 1997
123Notice of Increase in Nominal Capital
Legacy
6 June 1997
122122
Legacy
27 May 1997
403aParticulars of Charge Subject to s859A
Legacy
27 May 1997
403aParticulars of Charge Subject to s859A
Legacy
27 May 1997
403aParticulars of Charge Subject to s859A
Legacy
21 May 1997
287Change of Registered Office
Resolution
15 May 1997
RESOLUTIONSResolutions
Resolution
15 May 1997
RESOLUTIONSResolutions
Resolution
15 May 1997
RESOLUTIONSResolutions
Resolution
15 May 1997
RESOLUTIONSResolutions
Resolution
15 May 1997
RESOLUTIONSResolutions
Legacy
27 April 1997
225Change of Accounting Reference Date
Legacy
18 April 1997
PROSPPROSP
Legacy
14 February 1997
395Particulars of Mortgage or Charge
Resolution
25 September 1996
RESOLUTIONSResolutions
Legacy
9 September 1996
288288
Resolution
5 September 1996
RESOLUTIONSResolutions
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1996
AAAnnual Accounts
Resolution
22 July 1996
RESOLUTIONSResolutions
Legacy
16 May 1996
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 July 1995
AAAnnual Accounts
Resolution
28 July 1995
RESOLUTIONSResolutions
Resolution
28 July 1995
RESOLUTIONSResolutions
Resolution
28 July 1995
RESOLUTIONSResolutions
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
403aParticulars of Charge Subject to s859A
Legacy
23 May 1995
353a353a
Legacy
6 March 1995
395Particulars of Mortgage or Charge
Legacy
6 March 1995
395Particulars of Mortgage or Charge
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 September 1994
288288
Accounts With Accounts Type Full Group
8 August 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Resolution
3 August 1994
RESOLUTIONSResolutions
Resolution
3 August 1994
RESOLUTIONSResolutions
Resolution
3 August 1994
RESOLUTIONSResolutions
Legacy
29 July 1994
395Particulars of Mortgage or Charge
Legacy
27 June 1994
288288
Legacy
22 June 1994
288288
Legacy
31 May 1994
395Particulars of Mortgage or Charge
Legacy
23 May 1994
88(2)R88(2)R
Legacy
12 May 1994
88(2)R88(2)R
Legacy
8 April 1994
403aParticulars of Charge Subject to s859A
Resolution
8 April 1994
RESOLUTIONSResolutions
Resolution
8 April 1994
RESOLUTIONSResolutions
Resolution
8 April 1994
RESOLUTIONSResolutions
Resolution
8 April 1994
RESOLUTIONSResolutions
Legacy
21 February 1994
PROSPPROSP
Legacy
13 December 1993
288288
Accounts With Accounts Type Full Group
6 August 1993
AAAnnual Accounts
Legacy
6 August 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Legacy
26 February 1993
395Particulars of Mortgage or Charge
Legacy
10 January 1993
288288
Legacy
8 December 1992
395Particulars of Mortgage or Charge
Legacy
8 December 1992
169169
Resolution
8 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 August 1992
AAAnnual Accounts
Legacy
25 August 1992
363b363b
Legacy
14 August 1992
288288
Legacy
17 July 1992
288288
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
288288
Legacy
17 February 1992
288288
Legacy
30 January 1992
88(2)R88(2)R
Legacy
21 January 1992
169169
Legacy
21 January 1992
169169
Legacy
21 January 1992
169169
Legacy
21 January 1992
169169
Legacy
3 September 1991
88(2)R88(2)R
Legacy
3 September 1991
288288
Legacy
2 September 1991
288288
Legacy
28 August 1991
169169
Accounts With Accounts Type Full Group
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363aAnnual Return
Legacy
14 August 1991
169169
Legacy
14 August 1991
169169
Legacy
9 August 1991
288288
Legacy
7 August 1991
169169
Resolution
2 August 1991
RESOLUTIONSResolutions
Resolution
2 August 1991
RESOLUTIONSResolutions
Resolution
2 August 1991
RESOLUTIONSResolutions
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
18 September 1990
287Change of Registered Office
Legacy
20 August 1990
363363
Resolution
6 July 1990
RESOLUTIONSResolutions
Resolution
6 July 1990
RESOLUTIONSResolutions
Resolution
5 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 June 1990
AAAnnual Accounts
Statement Of Affairs
16 March 1990
SASA
Legacy
16 March 1990
88(2)O88(2)O
Resolution
30 January 1990
RESOLUTIONSResolutions
Legacy
14 December 1989
88(2)O88(2)O
Legacy
7 December 1989
403aParticulars of Charge Subject to s859A
Legacy
7 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
88(2)P88(2)P
Legacy
30 November 1989
88(2)P88(2)P
Legacy
14 August 1989
363363
Legacy
18 July 1989
88(2)R88(2)R
Statement Of Affairs
14 July 1989
SASA
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
6 June 1989
288288
Legacy
5 April 1989
88(2)Return of Allotment of Shares
Legacy
16 March 1989
288288
Legacy
15 March 1989
PROSPPROSP
Certificate Capital Reduction Share Premium
1 March 1989
CERT19CERT19
Miscellaneous
1 March 1989
MISCMISC
Resolution
1 March 1989
RESOLUTIONSResolutions
Resolution
1 March 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Legacy
13 February 1989
287Change of Registered Office
Legacy
3 February 1989
88(2)Return of Allotment of Shares
Statement Of Affairs
25 January 1989
SASA
Legacy
25 January 1989
PUC 3PUC 3
Resolution
12 January 1989
RESOLUTIONSResolutions
Resolution
12 January 1989
RESOLUTIONSResolutions
Resolution
12 January 1989
RESOLUTIONSResolutions
Legacy
12 January 1989
123Notice of Increase in Nominal Capital
Statement Of Affairs
4 January 1989
SASA
Legacy
3 January 1989
123Notice of Increase in Nominal Capital
Resolution
3 January 1989
RESOLUTIONSResolutions
Resolution
3 January 1989
RESOLUTIONSResolutions
Resolution
3 January 1989
RESOLUTIONSResolutions
Legacy
21 December 1988
PROSPPROSP
Statement Of Affairs
7 December 1988
SASA
Legacy
7 December 1988
88(2)Return of Allotment of Shares
Legacy
18 November 1988
288288
Legacy
18 November 1988
288288
Statement Of Affairs
8 November 1988
SASA
Statement Of Affairs
8 November 1988
SASA
Legacy
28 October 1988
PUC 3PUC 3
Legacy
28 October 1988
PUC 2PUC 2
Legacy
28 October 1988
PUC 3PUC 3
Accounts With Made Up Date
10 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 1988
AAAnnual Accounts
Legacy
29 September 1988
88(2)Return of Allotment of Shares
Legacy
7 September 1988
363363
Statement Of Affairs
5 September 1988
SASA
Statement Of Affairs
26 August 1988
SASA
Statement Of Affairs
19 July 1988
SASA
Legacy
1 July 1988
318318
Legacy
27 June 1988
288288
Legacy
22 June 1988
PUC 3PUC 3
Legacy
9 June 1988
353a353a
Legacy
31 May 1988
PUC 3PUC 3
Legacy
5 May 1988
PUC 3PUC 3
Statement Of Affairs
12 April 1988
SASA
Legacy
11 February 1988
PUC 3PUC 3
Statement Of Affairs
11 February 1988
SASA
Legacy
13 November 1987
PUC 3PUC 3
Statement Of Affairs
29 October 1987
SASA
Legacy
29 October 1987
PUC 3PUC 3
Legacy
22 October 1987
395Particulars of Mortgage or Charge
Legacy
22 October 1987
PUC 3PUC 3
Legacy
22 October 1987
PUC 3PUC 3
Legacy
22 October 1987
PUC 3PUC 3
Legacy
22 October 1987
PUC 3PUC 3
Legacy
22 October 1987
288288
Accounts With Made Up Date
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Legacy
5 September 1987
PUC(U)PUC(U)
Certificate Change Of Name Company
12 August 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 July 1987
RESOLUTIONSResolutions
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
PUC(U)PUC(U)
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Legacy
15 July 1986
288288
Legacy
14 July 1986
288288
Legacy
12 July 1986
288288
Legacy
16 June 1986
288288
Legacy
3 May 1986
288288
Incorporation Company
15 July 1983
NEWINCIncorporation