Background WavePink WaveYellow Wave

HARWORTH ESTATES NO 2 LIMITED (01827325)

HARWORTH ESTATES NO 2 LIMITED (01827325) is an active UK company. incorporated on 25 June 1984. with registered office in Rotherham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARWORTH ESTATES NO 2 LIMITED has been registered for 41 years. Current directors include BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael and 3 others.

Company Number
01827325
Status
active
Type
ltd
Incorporated
25 June 1984
Age
41 years
Address
Advantage House Poplar Way, Rotherham, S60 5TR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael, MAUDSLEY, Douglas, PATMORE, Katerina Jane, SHILLAW, Lynda Margaret
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWORTH ESTATES NO 2 LIMITED

HARWORTH ESTATES NO 2 LIMITED is an active company incorporated on 25 June 1984 with the registered office located in Rotherham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARWORTH ESTATES NO 2 LIMITED was registered 41 years ago.(SIC: 68100)

Status

active

Active since 41 years ago

Company No

01827325

LTD Company

Age

41 Years

Incorporated 25 June 1984

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

R & A YOUNG MINING LIMITED
From: 14 February 1986To: 25 January 2013
OPTION MANAGEMENT LIMITED
From: 25 June 1984To: 14 February 1986
Contact
Address

Advantage House Poplar Way Catcliffe Rotherham, S60 5TR,

Previous Addresses

Amp Technology Centre Brunel Way Rotherham South Yorkshire S60 5WG
From: 12 March 2013To: 30 August 2016
Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8BD
From: 25 June 1984To: 12 March 2013
Timeline

39 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jun 84
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Capital Update
Sept 21
Loan Secured
Mar 22
Loan Cleared
May 22
Director Joined
Jul 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

BIRCH, Christopher Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 08 Sept 2021

BLACKSHAW, Andrew Rowland

Active
Poplar Way, RotherhamS60 5TR
Born April 1973
Director
Appointed 08 Sept 2021

HAIGH, Jonathan Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1969
Director
Appointed 08 Sept 2021

MAUDSLEY, Douglas

Active
Poplar Way, RotherhamS60 5TR
Born March 1982
Director
Appointed 17 Jul 2025

PATMORE, Katerina Jane

Active
Poplar Way, RotherhamS60 5TR
Born May 1985
Director
Appointed 01 Oct 2019

SHILLAW, Lynda Margaret

Active
Poplar Way, RotherhamS60 5TR
Born March 1965
Director
Appointed 01 Nov 2020

COLE, Richard Andrew

Resigned
Lodge Farm, NewarkNG22 0EG
Secretary
Appointed 29 Mar 2005
Resigned 31 May 2012

GARNESS, Melvin

Resigned
11 The Drive, RetfordDN22 6SD
Secretary
Appointed 15 Dec 1993
Resigned 29 Mar 2005

RHODES, Jeremy

Resigned
Harworth Park, DoncasterDN11 8BD
Secretary
Appointed 31 May 2012
Resigned 15 Aug 2012

SUMMERSALL, Kevin David

Resigned
17 Forest Avenue, Newcastle Upon TyneNE12 9AH
Secretary
Appointed 24 Jul 1992
Resigned 15 Dec 1993

WILSON, Christopher John

Resigned
4 The Paddock, StocksfieldNE43 7PH
Secretary
Appointed N/A
Resigned 24 Jul 1992

HARWORTH SECRETARIAT SERVICES LIMITED

Resigned
Poplar Way, RotherhamS60 5TR
Corporate secretary
Appointed 31 Oct 2012
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Poplar Way, RotherhamS60 5TR
Born November 1971
Director
Appointed 30 Jun 2019
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Poplar Way, RotherhamS60 5TR
Born November 1971
Director
Appointed 04 Nov 2016
Resigned 30 Nov 2018

BIRCH, Christopher Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 04 Nov 2016
Resigned 30 Nov 2018

BROCKSOM, David Graham

Resigned
7 York Road, HarrogateHG1 2QA
Born November 1960
Director
Appointed 18 Sept 2007
Resigned 06 Dec 2012

CALVER, Brian

Resigned
4 Park Lane, BasingstokeRG24 7HE
Born June 1943
Director
Appointed 10 Aug 1992
Resigned 15 Dec 1993

COLE, Richard Andrew

Resigned
Eakring Road, NewarkNG22 0EG
Born February 1965
Director
Appointed 15 Nov 2010
Resigned 31 May 2012

GARNESS, Melvin

Resigned
11 The Drive, RetfordDN22 6SD
Born May 1945
Director
Appointed 15 Dec 1993
Resigned 28 Oct 2004

HAGUE, Jeremy Richard

Resigned
RotherhamS60 5WG
Born May 1964
Director
Appointed 19 Dec 2006
Resigned 21 Oct 2014

KIRKMAN, Andrew Michael David

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1972
Director
Appointed 19 Jan 2016
Resigned 30 Jun 2019

LLOYD, Jonathan Simon

Resigned
Orchard House, YorkYO51 9QY
Born May 1956
Director
Appointed 09 Jul 2007
Resigned 15 Nov 2010

MACQUARRIE, Stephen Nigel

Resigned
5 Wiltshire Close, DurhamDH1 2BG
Born January 1956
Director
Appointed N/A
Resigned 15 Dec 1993

MAWE, Christopher

Resigned
5 Back Lane, YorkYO26 8BG
Born January 1962
Director
Appointed 08 Jul 2004
Resigned 17 Sept 2007

MCPHIE, Gordon Allister

Resigned
Wigley Green Farmhouse, Old BramptonS42 7JJ
Born February 1952
Director
Appointed 15 Dec 1993
Resigned 01 Oct 2004

MICHAELSON, Richard Owen

Resigned
Advanced Manufacturing Park, RotherhamS60 5WG
Born October 1966
Director
Appointed 06 Dec 2012
Resigned 31 Dec 2020

OWENS, Gary

Resigned
Poplar Way, RotherhamS60 5TR
Born March 1983
Director
Appointed 04 Nov 2016
Resigned 30 Nov 2018

RHODES, Jeremy

Resigned
Harworth Park, DoncasterDN11 8BD
Born January 1958
Director
Appointed 23 May 2012
Resigned 15 Aug 2012

RICHARDSON, Michael

Resigned
RotherhamS60 5WG
Born February 1963
Director
Appointed 21 Oct 2014
Resigned 29 Feb 2016

SPINDLER, Garold Ralph

Resigned
Manor House, PontefractWF8 2RP
Born November 1947
Director
Appointed 29 Mar 2005
Resigned 09 Jul 2007

WILSON, Keith

Resigned
63 St Marys Avenue, Whitley BayNE26 1TB
Born August 1945
Director
Appointed N/A
Resigned 08 Sept 1993

WILSON, Philip Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born June 1968
Director
Appointed 31 Oct 2012
Resigned 21 Jun 2018

YOUNG, Robert

Resigned
Townhead Farm, ConsettDH8 7TD
Born May 1946
Director
Appointed N/A
Resigned 01 Sept 1992

Persons with significant control

1

Poplar Way, RotherhamS60 5TR

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

233

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 September 2021
SH19Statement of Capital
Legacy
22 September 2021
SH20SH20
Legacy
22 September 2021
CAP-SSCAP-SS
Resolution
22 September 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Memorandum Articles
21 July 2020
MAMA
Resolution
21 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Resolution
9 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
14 April 2015
CH04Change of Corporate Secretary Details
Memorandum Articles
31 March 2015
MAMA
Resolution
31 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
16 April 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 April 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 April 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Sail Address Company
12 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 January 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2013
MG01MG01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Resolution
31 December 2012
RESOLUTIONSResolutions
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Legacy
17 December 2012
MG01MG01
Appoint Corporate Secretary Company With Name
2 November 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
9 January 2007
288aAppointment of Director or Secretary
Resolution
9 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
22 February 2006
403aParticulars of Charge Subject to s859A
Legacy
22 February 2006
403aParticulars of Charge Subject to s859A
Legacy
22 February 2006
403aParticulars of Charge Subject to s859A
Legacy
22 February 2006
403aParticulars of Charge Subject to s859A
Legacy
22 February 2006
403aParticulars of Charge Subject to s859A
Legacy
22 February 2006
403aParticulars of Charge Subject to s859A
Legacy
22 February 2006
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
288cChange of Particulars
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
7 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2002
AAAnnual Accounts
Legacy
15 May 2002
363aAnnual Return
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
2 May 2001
363aAnnual Return
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
8 May 2000
363aAnnual Return
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
7 May 1999
363aAnnual Return
Auditors Resignation Company
16 July 1998
AUDAUD
Legacy
14 May 1998
363aAnnual Return
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
13 May 1997
363aAnnual Return
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
19 May 1996
363x363x
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
9 August 1995
225(1)225(1)
Legacy
17 May 1995
363x363x
Legacy
1 April 1995
403aParticulars of Charge Subject to s859A
Memorandum Articles
16 January 1995
MEM/ARTSMEM/ARTS
Resolution
16 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
27 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 May 1994
363x363x
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
287Change of Registered Office
Legacy
2 December 1993
403aParticulars of Charge Subject to s859A
Legacy
2 December 1993
403aParticulars of Charge Subject to s859A
Legacy
2 December 1993
403aParticulars of Charge Subject to s859A
Legacy
2 December 1993
403aParticulars of Charge Subject to s859A
Legacy
15 September 1993
288288
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
287Change of Registered Office
Legacy
29 September 1992
288288
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
26 August 1992
288288
Legacy
10 August 1992
288288
Legacy
5 May 1992
363b363b
Memorandum Articles
21 April 1992
MEM/ARTSMEM/ARTS
Resolution
21 April 1992
RESOLUTIONSResolutions
Legacy
13 April 1992
395Particulars of Mortgage or Charge
Legacy
21 January 1992
288288
Auditors Resignation Company
2 October 1991
AUDAUD
Legacy
7 July 1991
363aAnnual Return
Legacy
6 June 1991
395Particulars of Mortgage or Charge
Legacy
6 June 1991
395Particulars of Mortgage or Charge
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
18 June 1990
395Particulars of Mortgage or Charge
Legacy
30 April 1990
288288
Legacy
30 April 1990
288288
Legacy
20 November 1989
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
23 March 1989
288288
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Legacy
20 January 1989
395Particulars of Mortgage or Charge
Legacy
20 September 1988
363363
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
6 October 1987
363363
Legacy
20 August 1987
395Particulars of Mortgage or Charge
Legacy
4 June 1987
395Particulars of Mortgage or Charge
Legacy
29 May 1987
395Particulars of Mortgage or Charge
Legacy
26 May 1987
395Particulars of Mortgage or Charge
Legacy
6 February 1987
GAZ(U)GAZ(U)
Legacy
17 January 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Legacy
28 November 1986
225(1)225(1)
Legacy
15 November 1986
287Change of Registered Office
Accounts With Accounts Type Medium
6 August 1986
AAAnnual Accounts
Memorandum Articles
14 March 1986
MEM/ARTSMEM/ARTS
Incorporation Company
25 June 1984
NEWINCIncorporation