Background WavePink WaveYellow Wave

MAYBORN (UK) LIMITED (01894022)

MAYBORN (UK) LIMITED (01894022) is an active UK company. incorporated on 11 March 1985. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. MAYBORN (UK) LIMITED has been registered for 41 years. Current directors include COOKE, Martin Gerard, RICH, Louise Jean Paulucy, SHI, Jianjun.

Company Number
01894022
Status
active
Type
ltd
Incorporated
11 March 1985
Age
41 years
Address
Mayborn House, Newcastle Upon Tyne, NE12 8EW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
COOKE, Martin Gerard, RICH, Louise Jean Paulucy, SHI, Jianjun
SIC Codes
22290, 46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYBORN (UK) LIMITED

MAYBORN (UK) LIMITED is an active company incorporated on 11 March 1985 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. MAYBORN (UK) LIMITED was registered 41 years ago.(SIC: 22290, 46499)

Status

active

Active since 41 years ago

Company No

01894022

LTD Company

Age

41 Years

Incorporated 11 March 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

JACKEL INTERNATIONAL LIMITED
From: 31 May 1985To: 2 October 2018
TOKENRIFT LIMITED
From: 11 March 1985To: 31 May 1985
Contact
Address

Mayborn House Balliol Business Park Newcastle Upon Tyne, NE12 8EW,

Previous Addresses

Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH
From: 28 April 2014To: 28 September 2018
Dudley Lane Cramlington Northumberland NE23 7RH
From: 11 March 1985To: 28 April 2014
Timeline

23 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Aug 11
Director Left
Mar 14
Director Joined
May 14
Director Left
May 14
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Oct 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Jan 18
Loan Cleared
Aug 20
Director Left
Nov 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
May 25
Director Joined
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COOKE, Martin Gerard

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born March 1971
Director
Appointed 10 May 2025

RICH, Louise Jean Paulucy

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born January 1979
Director
Appointed 08 Aug 2023

SHI, Jianjun

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1976
Director
Appointed 07 Oct 2024

CUSWORTH, James Bruce

Resigned
155 Middle Drive, Newcastle Upon TyneNE20 9DU
Secretary
Appointed N/A
Resigned 24 Mar 1998

DOWSON, Peter Wylie

Resigned
Northumberland Business Park West, CramlingtonNE23 7RH
Secretary
Appointed 29 Nov 1999
Resigned 15 Nov 2017

HARTLEY, Ian Michael

Resigned
29 Eynsford Rise, EynsfordDA4 0HS
Secretary
Appointed 24 Mar 1998
Resigned 29 Nov 1999

ALBERICI, Piero Luigi

Resigned
30 Burdon Terrace, JesmondNE2 3AE
Born October 1957
Director
Appointed 09 Sept 1996
Resigned 31 Dec 1998

AUSTIN, Neal

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1966
Director
Appointed 21 Apr 2017
Resigned 31 Mar 2023

BANERJI, Ranjan

Resigned
The Beeches 46 Western Way, Newcastle Upon TyneNE20 9AP
Born November 1950
Director
Appointed N/A
Resigned 28 Apr 1995

BARKER, David Dunn

Resigned
The Dell, MorpethNE61 3JY
Born January 1943
Director
Appointed N/A
Resigned 24 Mar 1998

BOWEN, Richard Eric

Resigned
63 Stowor Park Road, SolihullB91 1EQ
Born August 1946
Director
Appointed 25 Jan 1995
Resigned 25 Sept 2006

CHAN, Pik Wong

Resigned
84 Lawrence Street, Alexandria
Born April 1954
Director
Appointed 26 Oct 1989
Resigned 05 Jul 2006

CHAPMAN, Edward

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born August 1964
Director
Appointed 18 May 2007
Resigned 23 Nov 2021

COLLINS, Richard

Resigned
15 Sedgmoor Close, Flackwell HeathHP10 9BH
Born August 1966
Director
Appointed 10 May 2007
Resigned 01 Sept 2008

CORNELIUS, George Charles Caswell

Resigned
The Old Farm House Old Mill Road, LeicesterLE9 6PQ
Born September 1939
Director
Appointed 01 Apr 1998
Resigned 18 Dec 2000

CUSWORTH, James Bruce

Resigned
155 Middle Drive, Newcastle Upon TyneNE20 9DU
Born August 1951
Director
Appointed N/A
Resigned 24 Mar 1998

DALZIEL, Gary

Resigned
11 The Lea, WokinghamRG40 4YB
Born April 1960
Director
Appointed 12 Nov 2007
Resigned 31 Dec 2017

DOCKAR, Lynn Christine

Resigned
Grey Gables, AberfordLS25 3AW
Born April 1959
Director
Appointed 01 Aug 1992
Resigned 31 Mar 1996

DOWSON, Peter Wylie

Resigned
Northumberland Business Park West, CramlingtonNE23 7RH
Born September 1959
Director
Appointed 29 Nov 1999
Resigned 15 Nov 2017

ELY, Simon Paul

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born February 1968
Director
Appointed 29 Mar 2023
Resigned 12 Mar 2025

GRIFFIN, Kevan William

Resigned
Anick Old House, HexhamNE46 4LW
Born January 1947
Director
Appointed 09 Oct 1995
Resigned 18 Feb 1998

HALL, Mark Alan Stanley

Resigned
Northumberland Business Park West, CramlingtonNE23 7RH
Born March 1972
Director
Appointed 30 Apr 2014
Resigned 01 Feb 2017

HARDENBERG, Marc

Resigned
1 Post Office Terrace, FulfordST11 9QS
Born March 1970
Director
Appointed 18 Apr 2005
Resigned 06 Nov 2006

HARTLEY, Ian Michael

Resigned
29 Eynsford Rise, EynsfordDA4 0HS
Born April 1953
Director
Appointed 24 Mar 1998
Resigned 01 Sept 2006

HILLMAN, Sarah Walpole

Resigned
3 Mackerel Hall, RoystonSG8 5BS
Born February 1949
Director
Appointed 01 Feb 1996
Resigned 31 Jan 1997

HUGHES, David Kevin

Resigned
5 The Hols, Welwyn Garden CityAL7 2HN
Born April 1955
Director
Appointed 01 Feb 2005
Resigned 06 Nov 2006

HUNTER, Carol Ann

Resigned
54a Barrowgate Road, LondonW4 4QY
Born December 1956
Director
Appointed 07 Jun 1999
Resigned 10 Apr 2006

JONES, David John

Resigned
6 Woodside, HexhamNE46 1HU
Born April 1960
Director
Appointed 01 Jul 1997
Resigned 31 Dec 1999

KANKIWALA, Nishpank Rameshbabu

Resigned
One Tree Hill, ChobhamGU24 8TA
Born December 1957
Director
Appointed 21 Jul 2006
Resigned 19 Aug 2011

KINCAID, Norman

Resigned
11 Southlands, North ShieldsNE30 2QS
Born May 1924
Director
Appointed N/A
Resigned 31 Mar 1996

MOONEY, John Ashley Case

Resigned
Monks Lodge, MorpethNE61 2YJ
Born January 1961
Director
Appointed 07 Mar 2003
Resigned 18 May 2006

PARKIN, Stephen William

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1969
Director
Appointed 01 Jan 2001
Resigned 05 Sept 2024

REES, Arnold Edward

Resigned
9 Melmerby Close, Newcastle Upon TyneNE3 5JA
Born November 1950
Director
Appointed N/A
Resigned 31 Dec 1999

RIDDELL, Simon Francis

Resigned
Cheeseburn Grange, Newcastle Upon TyneNE18 0PT
Born February 1961
Director
Appointed 01 Apr 2003
Resigned 04 Jan 2005

RIDDELL, Simon Francis

Resigned
Cheeseburn Grange, Newcastle Upon TyneNE18 0PT
Born February 1961
Director
Appointed 30 Oct 2000
Resigned 17 May 2001

Persons with significant control

1

Balliol Business Park, Newcastle Upon TyneNE12 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

264

Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Resolution
19 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Resolution
29 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Resolution
19 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Resolution
3 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2021
AAAnnual Accounts
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Resolution
21 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Resolution
2 October 2018
RESOLUTIONSResolutions
Resolution
28 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 September 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name
24 May 2014
AP01Appointment of Director
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Legacy
27 March 2013
MG01MG01
Legacy
29 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
22 December 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2012
CH03Change of Secretary Details
Legacy
16 September 2011
MG01MG01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
363aAnnual Return
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
155(6)a155(6)a
Legacy
15 November 2006
155(6)a155(6)a
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
18 September 2006
288cChange of Particulars
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
395Particulars of Mortgage or Charge
Legacy
4 September 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
155(6)a155(6)a
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288cChange of Particulars
Legacy
8 September 2004
288cChange of Particulars
Legacy
12 August 2004
288cChange of Particulars
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
20 December 2000
123Notice of Increase in Nominal Capital
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Resolution
25 January 2000
RESOLUTIONSResolutions
Resolution
25 January 2000
RESOLUTIONSResolutions
Legacy
25 January 2000
123Notice of Increase in Nominal Capital
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
16 August 1997
403aParticulars of Charge Subject to s859A
Legacy
16 August 1997
403aParticulars of Charge Subject to s859A
Legacy
16 August 1997
403aParticulars of Charge Subject to s859A
Legacy
16 August 1997
403aParticulars of Charge Subject to s859A
Legacy
14 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
288cChange of Particulars
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288cChange of Particulars
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
403aParticulars of Charge Subject to s859A
Legacy
9 June 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
13 December 1993
288288
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
363b363b
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
22 April 1992
288288
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
27 April 1991
288288
Legacy
23 April 1991
288288
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Legacy
14 March 1990
403aParticulars of Charge Subject to s859A
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
4 February 1989
288288
Accounts With Made Up Date
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
18 June 1988
403b403b
Accounts With Made Up Date
28 August 1987
AAAnnual Accounts
Legacy
28 August 1987
363363
Legacy
29 April 1987
288288
Legacy
29 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
288288
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Legacy
7 June 1986
287Change of Registered Office
Legacy
7 June 1986
288288
Legacy
17 July 1985
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 May 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1985
NEWINCIncorporation