Background WavePink WaveYellow Wave

WICKES BUILDING SUPPLIES LIMITED (01840419)

WICKES BUILDING SUPPLIES LIMITED (01840419) is an active UK company. incorporated on 13 August 1984. with registered office in Watford. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. WICKES BUILDING SUPPLIES LIMITED has been registered for 41 years. Current directors include ASTILL, Sonia Antonia, BLAIR, Steven Thomas, COOKE, Mark Owen Charles and 6 others.

Company Number
01840419
Status
active
Type
ltd
Incorporated
13 August 1984
Age
41 years
Address
Vision House, Watford, WD24 4JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ASTILL, Sonia Antonia, BLAIR, Steven Thomas, COOKE, Mark Owen Charles, EL FANICHI, Mohamed, GEORGE, Mark Alexander, KIBBLE, Gary, O'KEEFE, Helen Jane, TAITT, Sarah, WOOD, David Bernard
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKES BUILDING SUPPLIES LIMITED

WICKES BUILDING SUPPLIES LIMITED is an active company incorporated on 13 August 1984 with the registered office located in Watford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. WICKES BUILDING SUPPLIES LIMITED was registered 41 years ago.(SIC: 47789)

Status

active

Active since 41 years ago

Company No

01840419

LTD Company

Age

41 Years

Incorporated 13 August 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

BUILDERS MATE LIMITED
From: 13 August 1984To: 9 February 1989
Contact
Address

Vision House 19 Colonial Way Watford, WD24 4JL,

Previous Addresses

Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
From: 13 August 1984To: 17 October 2019
Timeline

48 key events • 2009 - 2025

Funding Officers Ownership
Funding Round
Nov 09
Director Left
Aug 11
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Apr 15
Director Left
Feb 16
Director Left
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Oct 17
Director Left
Dec 17
Director Left
May 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jul 19
Owner Exit
Jan 20
Capital Update
Mar 20
Funding Round
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Owner Exit
Apr 21
Director Joined
Sept 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Mar 24
Director Joined
Apr 24
Director Joined
Mar 25
Director Left
Apr 25
3
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ASTILL, Sonia Antonia

Active
19 Colonial Way, WatfordWD24 4JL
Born June 1969
Director
Appointed 23 Mar 2021

BLAIR, Steven Thomas

Active
19 Colonial Way, WatfordWD24 4JL
Born January 1981
Director
Appointed 10 Mar 2025

COOKE, Mark Owen Charles

Active
19 Colonial Way, WatfordWD24 4JL
Born October 1970
Director
Appointed 23 Mar 2021

EL FANICHI, Mohamed

Active
19 Colonial Way, WatfordWD24 4JL
Born November 1967
Director
Appointed 06 Sept 2021

GEORGE, Mark Alexander

Active
19 Colonial Way, WatfordWD24 4JL
Born July 1974
Director
Appointed 29 Jul 2022

KIBBLE, Gary

Active
19 Colonial Way, WatfordWD24 4JL
Born December 1971
Director
Appointed 23 Mar 2021

O'KEEFE, Helen Jane

Active
19 Colonial Way, WatfordWD24 4JL
Born July 1969
Director
Appointed 23 Mar 2021

TAITT, Sarah

Active
19 Colonial Way, WatfordWD24 4JL
Born August 1985
Director
Appointed 15 Apr 2024

WOOD, David Bernard

Active
19 Colonial Way, WatfordWD24 4JL
Born December 1969
Director
Appointed 14 Jun 2019

PIKE, Andrew Stephen

Resigned
Lodge Way House, NorthamptonNN5 7UG
Secretary
Appointed 11 Feb 2005
Resigned 31 Dec 2013

RIMMER, Barbara

Resigned
28 Chapel Lane, AltrinchamWA15 0HN
Secretary
Appointed 29 Jun 2001
Resigned 11 Feb 2005

STOKES-SMITH, Keith Reginald

Resigned
5a The Broadway, BeaconsfieldHP9 2PD
Secretary
Appointed N/A
Resigned 29 Jun 2001

TPG MANAGEMENT SERVICES LIMITED

Resigned
Lodge Way, NorthamptonNN5 7UG
Corporate secretary
Appointed 01 Apr 2014
Resigned 23 Mar 2021

ARCHER, William Ernest

Resigned
The Priory, KnutsfordWA16 8GJ
Born May 1944
Director
Appointed 18 Oct 2000
Resigned 11 Feb 2005

BARRY, Tom

Resigned
96 Beechcroft Road, LondonSW17 7DA
Born December 1961
Director
Appointed 24 Oct 1994
Resigned 18 Oct 1995

BELL, Norman

Resigned
Lodge Way, NorthamptonNN5 7UG
Born March 1958
Director
Appointed 08 Apr 2013
Resigned 21 Dec 2017

BIRD, Jeremy

Resigned
Lodge Way House, NorthamptonNN5 7UG
Born September 1961
Director
Appointed 10 May 2004
Resigned 08 Apr 2013

BIRD, Richard Sidney

Resigned
Lodge Way House, NorthamptonNN5 7UG
Born January 1950
Director
Appointed N/A
Resigned 27 Jul 2006

BIRNBAUM, Edwin

Resigned
Dennenlaan 20, B-2020 AntwerpFOREIGN
Born February 1961
Director
Appointed 09 Aug 1993
Resigned 30 Jun 1996

BIRRELL, Shaun William Gordon

Resigned
Bramble Cottage 26 Seymour Road, BordonGU35 8JX
Born February 1957
Director
Appointed 28 Aug 1996
Resigned 24 Jul 1997

BRADLEY, David Michael

Resigned
Oakwick, WokinghamRG11 4HG
Born June 1960
Director
Appointed 28 Apr 1995
Resigned 05 Feb 1996

BUFFIN, Anthony David

Resigned
Lodge Way House, Harlestone RoadNN5 7UG
Born November 1971
Director
Appointed 08 Apr 2013
Resigned 11 Jul 2017

CARSON, Terence John

Resigned
72 Shepherds Way, RickmansworthWD3 2NR
Born September 1951
Director
Appointed N/A
Resigned 06 May 1997

CARTER, John Peter

Resigned
Lodge Way House, NorthamptonNN5 7UG
Born May 1961
Director
Appointed 11 Feb 2005
Resigned 01 May 2019

COOPER, Geoffrey Ian

Resigned
Travis Perkins Plc, Lodge Way House, NorthamptonNN5 7UG
Born March 1954
Director
Appointed 11 Feb 2005
Resigned 31 Dec 2013

EVANS, Colin Richard, Dr

Resigned
5 Heathside Gardens, WokingGU22 7HR
Born April 1957
Director
Appointed 31 Jul 1997
Resigned 24 May 1999

FLANAGAN, Michael Anthony

Resigned
78 Halton Road, LondonN1 2AD
Born November 1948
Director
Appointed N/A
Resigned 21 Sept 1992

FURNESS, David

Resigned
Lodge Way House, NorthamptonNN5 7UG
Born March 1966
Director
Appointed 06 Aug 2007
Resigned 01 Jul 2011

GERRY, John Patrick

Resigned
Flat D, LondonW11 1NS
Born June 1942
Director
Appointed 02 Mar 1992
Resigned 26 Jul 1994

GLADWIN, Robert

Resigned
Lodge Way House, NorthamptonNN5 7UG
Born July 1968
Director
Appointed 13 Mar 2006
Resigned 26 Feb 2007

GOLDRICK, Patrick Kieran

Resigned
The Bourne Kingston Lane, UxbridgeUB8 3PN
Born March 1949
Director
Appointed N/A
Resigned 08 Apr 1994

GRIMSEY, William

Resigned
The Capita Group Plc, LondonSW1H 0XA
Born January 1952
Director
Appointed 01 Jul 1996
Resigned 23 Dec 2000

HAMPDEN SMITH, Paul Nigel

Resigned
Travis Perkins Plc, Lodge Way House, NorthamptonNN5 7UG
Born December 1960
Director
Appointed 11 Feb 2005
Resigned 28 Feb 2013

HIRST, Ian Grenville

Resigned
The Lea 14 New Road, EsherKT10 9PG
Born October 1949
Director
Appointed 30 Jan 1995
Resigned 31 Oct 1995

HOSKINS, William John

Resigned
3 Homewood Road, St. AlbansAL1 4BE
Born January 1953
Director
Appointed 30 Sept 1996
Resigned 08 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
Colonial Way, WatfordWD24 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Lodge Way, NorthamptonNN5 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Ceased 27 Apr 2021
19 Colonial Way, WatfordWD24 4JL

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
Ceased 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

451

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Memorandum Articles
24 April 2020
MAMA
Resolution
24 April 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 April 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 March 2020
SH19Statement of Capital
Legacy
17 March 2020
SH20SH20
Legacy
17 March 2020
CAP-SSCAP-SS
Resolution
17 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With New Address
21 October 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Statement Of Companys Objects
8 December 2015
CC04CC04
Resolution
8 December 2015
RESOLUTIONSResolutions
Auditors Resignation Company
19 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 April 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Memorandum Articles
16 April 2014
MEM/ARTSMEM/ARTS
Resolution
16 April 2014
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
2 April 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Resolution
31 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
31 December 2009
CC04CC04
Capital Allotment Shares
4 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Resolution
28 November 2008
RESOLUTIONSResolutions
Legacy
26 November 2008
123Notice of Increase in Nominal Capital
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
155(6)a155(6)a
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
5 October 2007
363aAnnual Return
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
363aAnnual Return
Legacy
1 September 2006
288bResignation of Director or Secretary
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
18 May 2006
288cChange of Particulars
Legacy
18 May 2006
288cChange of Particulars
Legacy
18 May 2006
288cChange of Particulars
Legacy
18 May 2006
288cChange of Particulars
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
155(6)a155(6)a
Resolution
1 February 2006
RESOLUTIONSResolutions
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288cChange of Particulars
Legacy
7 October 2005
363aAnnual Return
Legacy
13 April 2005
288aAppointment of Director or Secretary
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
155(6)a155(6)a
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
24 March 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
22 March 2005
AUDAUD
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
225Change of Accounting Reference Date
Legacy
17 March 2005
287Change of Registered Office
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
363aAnnual Return
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
363aAnnual Return
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
155(6)a155(6)a
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
403aParticulars of Charge Subject to s859A
Legacy
25 January 2003
288cChange of Particulars
Legacy
2 January 2003
155(6)a155(6)a
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
16 December 2002
155(6)a155(6)a
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
155(6)a155(6)a
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
363aAnnual Return
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
11 January 2002
287Change of Registered Office
Legacy
22 November 2001
363aAnnual Return
Legacy
22 November 2001
288cChange of Particulars
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
31 January 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
155(6)a155(6)a
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
288bResignation of Director or Secretary
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
17 November 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
8 November 2000
AUDAUD
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
6 November 2000
395Particulars of Mortgage or Charge
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
363aAnnual Return
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
25 October 1999
363aAnnual Return
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
31 January 1999
288cChange of Particulars
Legacy
4 November 1998
363aAnnual Return
Legacy
30 September 1998
403aParticulars of Charge Subject to s859A
Legacy
30 September 1998
403aParticulars of Charge Subject to s859A
Legacy
30 September 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
28 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
9 February 1998
288cChange of Particulars
Legacy
6 February 1998
288cChange of Particulars
Legacy
20 January 1998
363aAnnual Return
Legacy
5 December 1997
403aParticulars of Charge Subject to s859A
Legacy
28 November 1997
288cChange of Particulars
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Resolution
1 July 1997
RESOLUTIONSResolutions
Resolution
1 July 1997
RESOLUTIONSResolutions
Resolution
1 July 1997
RESOLUTIONSResolutions
Resolution
1 July 1997
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
30 June 1997
CERT15CERT15
Legacy
30 June 1997
OC138OC138
Legacy
20 June 1997
88(2)R88(2)R
Legacy
20 June 1997
123Notice of Increase in Nominal Capital
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
395Particulars of Mortgage or Charge
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1996
287Change of Registered Office
Legacy
24 October 1996
363aAnnual Return
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
16 July 1996
288288
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
3 July 1996
288288
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
25 June 1996
122122
Legacy
17 June 1996
288288
Legacy
28 February 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
18 December 1995
288288
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
1 November 1995
363x363x
Legacy
8 September 1995
288288
Legacy
16 May 1995
288288
Legacy
11 May 1995
288288
Legacy
27 April 1995
288288
Legacy
26 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Legacy
11 November 1994
288288
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
27 October 1994
363x363x
Legacy
19 September 1994
288288
Legacy
9 September 1994
288288
Legacy
11 May 1994
288288
Legacy
21 January 1994
288288
Legacy
14 December 1993
288288
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
13 October 1993
363x363x
Legacy
1 September 1993
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
22 October 1992
288288
Legacy
21 August 1992
288288
Legacy
16 January 1992
363x363x
Legacy
9 August 1991
288288
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
22 July 1991
288288
Legacy
16 July 1991
288288
Legacy
21 March 1991
288288
Legacy
21 March 1991
288288
Legacy
2 November 1990
288288
Legacy
5 October 1990
363363
Legacy
18 September 1990
288288
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
10 August 1989
288288
Legacy
9 August 1989
288288
Legacy
24 May 1989
288288
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Certificate Change Of Name Company
8 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Legacy
29 December 1988
403aParticulars of Charge Subject to s859A
Legacy
29 December 1988
403aParticulars of Charge Subject to s859A
Legacy
29 December 1988
403aParticulars of Charge Subject to s859A
Legacy
29 December 1988
403aParticulars of Charge Subject to s859A
Resolution
20 October 1988
RESOLUTIONSResolutions
Legacy
20 October 1988
288288
Accounts With Made Up Date
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
225(1)225(1)
Legacy
7 March 1988
288288
Legacy
14 December 1987
363363
Legacy
14 December 1987
288288
Legacy
14 December 1987
287Change of Registered Office
Legacy
14 December 1987
225(1)225(1)
Legacy
9 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 April 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
31 December 1986
MEM/ARTSMEM/ARTS
Legacy
31 December 1986
GAZ(U)GAZ(U)
Memorandum Articles
31 December 1986
MEM/ARTSMEM/ARTS
Legacy
21 August 1986
288288
Legacy
16 January 1985
395Particulars of Mortgage or Charge
Miscellaneous
13 August 1984
MISCMISC