Background WavePink WaveYellow Wave

BELLWINCH LIMITED (01896927)

BELLWINCH LIMITED (01896927) is an active UK company. incorporated on 19 March 1985. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BELLWINCH LIMITED has been registered for 41 years. Current directors include HILES, James Jonathan Mark, RAHMAN, Mamunur.

Company Number
01896927
Status
active
Type
ltd
Incorporated
19 March 1985
Age
41 years
Address
Tungsten Building, Central Boulevard, Solihull, B90 8AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HILES, James Jonathan Mark, RAHMAN, Mamunur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLWINCH LIMITED

BELLWINCH LIMITED is an active company incorporated on 19 March 1985 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BELLWINCH LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01896927

LTD Company

Age

41 Years

Incorporated 19 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Tungsten Building, Central Boulevard Blythe Valley Business Park Solihull, B90 8AU,

Previous Addresses

Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU United Kingdom
From: 16 August 2022To: 14 July 2025
One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom
From: 5 August 2021To: 16 August 2022
81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 August 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 19 March 1985To: 17 April 2020
Timeline

27 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Mar 85
Director Joined
Jan 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
May 25
Director Left
May 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HILES, James Jonathan Mark

Active
Blythe Valley Business Park, SolihullB90 8AU
Born October 1976
Director
Appointed 21 Dec 2021

RAHMAN, Mamunur

Active
Blythe Valley Business Park, SolihullB90 8AU
Born January 1987
Director
Appointed 15 May 2025

ARMITAGE, Matthew

Resigned
SandySG19 2BD
Secretary
Appointed 12 Dec 2014
Resigned 16 Jul 2015

ATKINS, Gillian

Resigned
32 Laureate Way, Hemel HempsteadHP1 3RT
Secretary
Appointed 11 Dec 2006
Resigned 03 Mar 2008

CROFT, Susan Patricia

Resigned
4 Lindum Road, TeddingtonTW11 9DR
Secretary
Appointed 03 Mar 2008
Resigned 30 Sept 2008

GARNER, Laurence

Resigned
The Cotmanor Gate, HamertonPE28 5QS
Secretary
Appointed 26 Mar 2002
Resigned 11 Dec 2006

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Secretary
Appointed 26 Jun 1998
Resigned 26 Mar 2002

HAMILTON, Deborah Pamela

Resigned
SandySG19 2BD
Secretary
Appointed 01 Dec 2008
Resigned 22 Aug 2014

HIGGINS, Philip

Resigned
ManchesterM2 2EE
Secretary
Appointed 09 Sept 2019
Resigned 28 May 2021

JONES, Richard William

Resigned
21 Hawkfields, LutonLU2 7NN
Secretary
Appointed N/A
Resigned 26 Jun 1998

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

WILSON, Daniel Stewart

Resigned
Blythe Valley Business Park, SolihullB90 8AU
Secretary
Appointed 31 May 2022
Resigned 30 Sept 2025

AITCHISON, Andrew William

Resigned
9 Finlayson Place, LarbertFK5 4FX
Born May 1956
Director
Appointed 01 Aug 2008
Resigned 04 Sept 2009

ANDERSON, John Bruce

Resigned
SandySG19 2BD
Born May 1963
Director
Appointed 20 Feb 2013
Resigned 01 Jul 2019

BROOMFIELD, Matthew

Resigned
11 Centenary Road, HuntingdonPE28 4YQ
Born June 1964
Director
Appointed 01 Aug 2008
Resigned 02 Sept 2009

BROWNE, Daniel Harry Rate

Resigned
SandySG19 2BD
Born March 1972
Director
Appointed 20 Sept 2010
Resigned 08 Jan 2018

CONNER, Laurence Hunt Penninghame

Resigned
Redlap House, DartmouthTQ6 0JR
Born January 1937
Director
Appointed N/A
Resigned 30 Jun 1998

COOPER, Sarah Jayne

Resigned
ManchesterM2 2EE
Born January 1973
Director
Appointed 09 Jun 2014
Resigned 16 Oct 2020

CREMIN, Theresa Bernadette

Resigned
SandySG19 2BD
Born October 1958
Director
Appointed 20 Sept 2010
Resigned 28 Feb 2011

CROFT, Susan Patricia

Resigned
4 Lindum Road, TeddingtonTW11 9DR
Born November 1967
Director
Appointed 26 Mar 2002
Resigned 30 Sept 2008

DAVIES, Raymond John

Resigned
Gables, BeerEX12 3EY
Born July 1937
Director
Appointed N/A
Resigned 26 Jun 1995

GARNER, Laurence

Resigned
The Cotmanor Gate, HamertonPE28 5QS
Born March 1947
Director
Appointed 26 Mar 2002
Resigned 19 Jan 2007

GORDON-STEWART, Alastair James

Resigned
SandySG19 2BD
Born July 1972
Director
Appointed 20 Sept 2010
Resigned 16 Jun 2014

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Born September 1954
Director
Appointed 18 Mar 2003
Resigned 27 Apr 2005

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Born September 1954
Director
Appointed 26 Jun 1998
Resigned 26 Mar 2002

HOLDOM, Denise Ivy

Resigned
Tempsford Hall, SandySG19 2BD
Born January 1971
Director
Appointed 01 Aug 2008
Resigned 20 Sept 2010

HOMER, David

Resigned
28 Eastwood Drive, ColchesterCO4 4EB
Born April 1946
Director
Appointed 26 Jun 1998
Resigned 30 Jun 2003

JONES, Richard William

Resigned
21 Hawkfields, LutonLU2 7NN
Born February 1957
Director
Appointed 10 Jul 1995
Resigned 26 Jun 1998

KING, Christopher

Resigned
SandySG19 2BD
Born October 1954
Director
Appointed 18 Jan 2010
Resigned 08 Jan 2018

KING, Robert Harmer

Resigned
Grymsdyke Farm, Princes RisboroughHP27 0RB
Born June 1929
Director
Appointed N/A
Resigned 30 Jun 1998

LAWSON, Ian Michael

Resigned
Tempsford Hall, SandySG19 2BD
Born September 1957
Director
Appointed 01 Aug 2008
Resigned 21 Jun 2013

LOMAS, Denis Frederick

Resigned
Denewood 25 Carlton Road, ReadingRG4 7NT
Born January 1943
Director
Appointed 23 Feb 1999
Resigned 19 Jan 2008

MITCHELL, Ian John

Resigned
Blythe Valley Business Park, SolihullB90 8AU
Born November 1963
Director
Appointed 14 Feb 2020
Resigned 31 Jan 2025

MOORE, Nicholas Charles

Resigned
SandySG19 2BD
Born March 1968
Director
Appointed 16 Jul 2019
Resigned 12 Feb 2020

MOORE, Nicholas Charles

Resigned
SandySG19 2BD
Born March 1968
Director
Appointed 18 Jan 2010
Resigned 08 Jan 2018

Persons with significant control

1

Blythe Valley Business Park, SolihullB90 8AU

Nature of Control

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

Filing History

240

Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 January 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Miscellaneous
6 August 2015
MISCMISC
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Auditors Resignation Company
24 July 2015
AUDAUD
Miscellaneous
13 July 2015
MISCMISC
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Resolution
16 June 2014
RESOLUTIONSResolutions
Miscellaneous
13 June 2014
MISCMISC
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Auditors Resignation Company
1 May 2014
AUDAUD
Miscellaneous
17 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Resolution
7 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
7 August 2013
CC04CC04
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288cChange of Particulars
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
288cChange of Particulars
Legacy
19 October 2006
288cChange of Particulars
Legacy
3 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
8 October 2003
288cChange of Particulars
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
288cChange of Particulars
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288cChange of Particulars
Legacy
23 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
20 September 2002
288cChange of Particulars
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
155(6)b155(6)b
Legacy
6 January 1999
155(6)b155(6)b
Legacy
6 January 1999
155(6)a155(6)a
Legacy
11 December 1998
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
7 December 1998
CERT10CERT10
Re Registration Memorandum Articles
7 December 1998
MARMAR
Resolution
7 December 1998
RESOLUTIONSResolutions
Resolution
7 December 1998
RESOLUTIONSResolutions
Legacy
7 December 1998
5353
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
18 August 1998
88(2)R88(2)R
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 March 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
288288
Legacy
20 July 1995
288288
Accounts With Accounts Type Interim
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 November 1994
AAAnnual Accounts
Auditors Resignation Company
24 February 1994
AUDAUD
Accounts With Accounts Type Full Group
30 November 1993
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
28 July 1993
88(2)R88(2)R
Resolution
21 June 1993
RESOLUTIONSResolutions
Resolution
21 June 1993
RESOLUTIONSResolutions
Resolution
21 June 1993
RESOLUTIONSResolutions
Resolution
21 June 1993
RESOLUTIONSResolutions
Legacy
21 June 1993
123Notice of Increase in Nominal Capital
Legacy
26 May 1993
PROSPPROSP
Legacy
27 November 1992
363b363b
Accounts With Accounts Type Full Group
30 October 1992
AAAnnual Accounts
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Accounts With Accounts Type Full Group
13 April 1992
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium
16 March 1992
CERT16CERT16
Court Order
13 March 1992
OCOC
Legacy
24 February 1992
88(2)R88(2)R
Legacy
20 February 1992
122122
Legacy
20 February 1992
123Notice of Increase in Nominal Capital
Legacy
10 February 1992
288288
Legacy
10 February 1992
363b363b
Resolution
8 January 1992
RESOLUTIONSResolutions
Legacy
20 December 1991
288288
Legacy
20 December 1991
88(2)R88(2)R
Legacy
17 December 1991
PROSPPROSP
Legacy
5 July 1991
288288
Legacy
10 May 1991
395Particulars of Mortgage or Charge
Legacy
11 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
14 December 1990
AAAnnual Accounts
Legacy
8 June 1990
288288
Legacy
27 April 1990
353353
Accounts With Accounts Type Full Group
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
31 October 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
13 May 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
2 November 1987
353353
Legacy
8 October 1987
225(2)225(2)
Legacy
23 September 1987
288288
Legacy
31 July 1987
PUC(U)PUC(U)
Legacy
14 July 1987
PUC(U)PUC(U)
Legacy
14 July 1987
PUC(U)PUC(U)
Accounts With Accounts Type Group
31 March 1987
AAAnnual Accounts
Legacy
26 March 1987
REREG(U)REREG(U)
Legacy
14 March 1987
288288
Legacy
12 March 1987
363363
Legacy
5 February 1987
288288
Legacy
13 January 1987
288288
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 March 1985
NEWINCIncorporation