Background WavePink WaveYellow Wave

GADSBY'S OF SOUTHWELL LIMITED (01888609)

GADSBY'S OF SOUTHWELL LIMITED (01888609) is an active UK company. incorporated on 21 February 1985. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. GADSBY'S OF SOUTHWELL LIMITED has been registered for 41 years. Current directors include COWELL, David Cyril, FIELDS, Mark William, GREEN, Claire Jayne and 9 others.

Company Number
01888609
Status
active
Type
ltd
Incorporated
21 February 1985
Age
41 years
Address
Stanley Bett House, Lincoln, LN5 7DB
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
COWELL, David Cyril, FIELDS, Mark William, GREEN, Claire Jayne, HALDENBY, Ian Maurice, HODSON, Jeremy, LATHAM-GREEN, Tracey, MOATE, Jane, MUNN, Jacqueline Lucille, NEL, Claudia, ROBINSON, Lesley Jayne, WILKS, Ashley Charles, WISTOW, Michael
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GADSBY'S OF SOUTHWELL LIMITED

GADSBY'S OF SOUTHWELL LIMITED is an active company incorporated on 21 February 1985 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. GADSBY'S OF SOUTHWELL LIMITED was registered 41 years ago.(SIC: 10710)

Status

active

Active since 41 years ago

Company No

01888609

LTD Company

Age

41 Years

Incorporated 21 February 1985

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Stanley Bett House 15-23 Tentercroft Street Lincoln, LN5 7DB,

Timeline

57 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ALLEN, Robert James

Active
Stanley Bett House, LincolnLN5 7DB
Secretary
Appointed 03 Jan 2023

COWELL, David Cyril

Active
Stanley Bett House, LincolnLN5 7DB
Born May 1956
Director
Appointed 06 Apr 2020

FIELDS, Mark William

Active
Stanley Bett House, LincolnLN5 7DB
Born May 1971
Director
Appointed 26 Jun 2023

GREEN, Claire Jayne

Active
Stanley Bett House, LincolnLN5 7DB
Born December 1978
Director
Appointed 08 Jun 2024

HALDENBY, Ian Maurice

Active
Stanley Bett House, LincolnLN5 7DB
Born August 1971
Director
Appointed 02 Apr 2020

HODSON, Jeremy

Active
Stanley Bett House, LincolnLN5 7DB
Born February 1965
Director
Appointed 08 Jul 2025

LATHAM-GREEN, Tracey

Active
Stanley Bett House, LincolnLN5 7DB
Born September 1976
Director
Appointed 08 Jul 2025

MOATE, Jane

Active
Stanley Bett House, LincolnLN5 7DB
Born July 1957
Director
Appointed 03 Jun 2017

MUNN, Jacqueline Lucille

Active
Stanley Bett House, LincolnLN5 7DB
Born August 1961
Director
Appointed 13 Dec 2021

NEL, Claudia

Active
Stanley Bett House, LincolnLN5 7DB
Born July 1966
Director
Appointed 09 Jun 2018

ROBINSON, Lesley Jayne

Active
Stanley Bett House, LincolnLN5 7DB
Born August 1971
Director
Appointed 08 Jun 2024

WILKS, Ashley Charles

Active
Stanley Bett House, LincolnLN5 7DB
Born January 1993
Director
Appointed 08 Jun 2024

WISTOW, Michael

Active
Stanley Bett House, LincolnLN5 7DB
Born April 1958
Director
Appointed 08 Jun 2024

BORRILL, Michael

Resigned
Stanley Bett House, LincolnLN5 7DB
Secretary
Appointed 01 Apr 2022
Resigned 30 Jan 2023

GADSBY, Pamela Lee

Resigned
Corn Barn Hockerton Road, NewarkNG23 5TG
Secretary
Appointed N/A
Resigned 04 Sept 2000

HOLMES, Andrew Charles David

Resigned
Stanley Bett House, LincolnLN5 7DB
Secretary
Appointed 01 Jan 2022
Resigned 01 Apr 2022

LIDBETTER, Ursula Frances Rosamond

Resigned
Hillside Avenue, LincolnLN2 5PU
Secretary
Appointed 04 Sept 2000
Resigned 04 Apr 2005

POWELL, Jane

Resigned
Stanley Bett House, LincolnLN5 7DB
Secretary
Appointed 04 Apr 2005
Resigned 01 Jan 2022

ASTON, Paul Andrew David

Resigned
19 Larch Avenue, LincolnLN2 2GB
Born February 1945
Director
Appointed 21 May 2002
Resigned 05 Jun 2006

BERRY, Nicola

Resigned
Stanley Bett House, LincolnLN5 7DB
Born August 1962
Director
Appointed 01 Jun 2019
Resigned 08 Jul 2025

BOWEN, Mark Andrew

Resigned
Stanley Bett House, LincolnLN5 7DB
Born December 1958
Director
Appointed 15 Jun 2015
Resigned 23 Jan 2018

BRATTON, Carol

Resigned
Stanley Bett House, LincolnLN5 7DB
Born September 1952
Director
Appointed 07 Mar 2011
Resigned 12 Jun 2017

COOKE, Kevin

Resigned
Gilroyd, RedbourneDN21 4QW
Born October 1961
Director
Appointed 04 Sept 2000
Resigned 11 Jun 2004

DOVEY, Barry

Resigned
Stanley Bett House, LincolnLN5 7DB
Born September 1952
Director
Appointed 28 Jan 2019
Resigned 10 Jun 2019

FALL, David Stanley

Resigned
48 Eastbrook Road, LincolnLN6 7EP
Born February 1942
Director
Appointed 04 Sept 2000
Resigned 22 Mar 2003

GADSBY, Benjamin Harry Edward

Resigned
50 Ringrose Close, NewarkNG24 2JL
Born March 1973
Director
Appointed 04 Sept 2000
Resigned 14 Feb 2011

GADSBY, Leila Gwendoline

Resigned
4 Kirklington Road, SouthwellNG25 0AY
Born March 1928
Director
Appointed N/A
Resigned 24 Sept 1993

GADSBY, Pamela Lee

Resigned
Station Road, SouthwellNG25 0UG
Born November 1946
Director
Appointed N/A
Resigned 03 Nov 2010

GADSBY, Susannah Katherine

Resigned
50 Ringrose Close, NewarkNG24 2JL
Born September 1972
Director
Appointed 04 Sept 2000
Resigned 24 Apr 2003

GADSBY, Terence Ronald

Resigned
Archways House, SouthwellNG25 0UG
Born March 1950
Director
Appointed N/A
Resigned 03 Nov 2010

GARSED, Nicholas

Resigned
The Cottage Shop, Brant BroughtonLN5 0RZ
Born May 1950
Director
Appointed 04 Sept 2000
Resigned 21 May 2002

GAULT, Peter

Resigned
Stanley Bett House, LincolnLN5 7DB
Born September 1964
Director
Appointed 15 Jun 2015
Resigned 18 Oct 2018

HORNE, Allen

Resigned
4 Upper Long Leys Road, LincolnLN1 3LF
Born May 1952
Director
Appointed 10 Jun 2002
Resigned 17 Aug 2009

HOSKINS, Malcolm John

Resigned
Stanley Bett House, LincolnLN5 7DB
Born November 1946
Director
Appointed 07 Mar 2011
Resigned 15 Jun 2015

HUGHES, Stephen Robert

Resigned
Stanley Bett House, LincolnLN5 7DB
Born September 1961
Director
Appointed 17 Aug 2009
Resigned 08 Jun 2024

Persons with significant control

1

Tentercroft Street, LincolnLN5 7DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Made Up Date
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Legacy
6 October 2008
288cChange of Particulars
Legacy
6 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
9 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 June 2003
AUDAUD
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
30 January 2001
403aParticulars of Charge Subject to s859A
Legacy
30 January 2001
403aParticulars of Charge Subject to s859A
Legacy
30 January 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2000
363sAnnual Return (shuttle)
Memorandum Articles
11 October 2000
MEM/ARTSMEM/ARTS
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
225Change of Accounting Reference Date
Legacy
26 July 2000
403aParticulars of Charge Subject to s859A
Legacy
25 July 2000
403aParticulars of Charge Subject to s859A
Legacy
19 June 2000
123Notice of Increase in Nominal Capital
Legacy
19 June 2000
88(2)R88(2)R
Memorandum Articles
18 May 2000
MEM/ARTSMEM/ARTS
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
2 December 1999
287Change of Registered Office
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
21 October 1998
395Particulars of Mortgage or Charge
Legacy
11 June 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
395Particulars of Mortgage or Charge
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
21 October 1993
288288
Legacy
2 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
6 March 1991
288288
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
14 February 1991
AAAnnual Accounts
Legacy
3 April 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Accounts Type Small
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
2 June 1989
395Particulars of Mortgage or Charge
Legacy
2 February 1989
287Change of Registered Office
Accounts With Accounts Type Small
11 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 1987
AAAnnual Accounts
Legacy
20 May 1987
363363
Legacy
20 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87