Background WavePink WaveYellow Wave

BAXTERSTOREY LIMITED (01962583)

BAXTERSTOREY LIMITED (01962583) is an active UK company. incorporated on 21 November 1985. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. BAXTERSTOREY LIMITED has been registered for 40 years. Current directors include BRADLEY, Marc, DENTON, Louise, HARGADEN, Eimear Vivette and 9 others.

Company Number
01962583
Status
active
Type
ltd
Incorporated
21 November 1985
Age
40 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BRADLEY, Marc, DENTON, Louise, HARGADEN, Eimear Vivette, HARTE, Ronan Brian, KAVANAGH, Shane Peter, KENT, Peter Alan, MAHONY, Christopher Noel, NAMOCK, Michael John, SCHOFIELD, Hannah Jane, STOREY, Alastair Dunbar, TROTIGNOT, Frederic, WOOD, Gifford Jeremy
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAXTERSTOREY LIMITED

BAXTERSTOREY LIMITED is an active company incorporated on 21 November 1985 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. BAXTERSTOREY LIMITED was registered 40 years ago.(SIC: 56290)

Status

active

Active since 40 years ago

Company No

01962583

LTD Company

Age

40 Years

Incorporated 21 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BAXTER STOREY LIMITED
From: 30 December 2004To: 3 February 2006
WILSON STOREY HALLIDAY LIMITED
From: 2 January 2003To: 30 December 2004
HALLIDAY CATERING SERVICES LIMITED
From: 22 April 1986To: 2 January 2003
MARKCHIME LIMITED
From: 21 November 1985To: 22 April 1986
Contact
Address

300 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 2 April 2013To: 17 August 2019
the Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 21 November 1985To: 2 April 2013
Timeline

49 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Nov 85
Director Left
Apr 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
Mar 12
Director Joined
Mar 12
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Apr 15
Loan Secured
Dec 16
Director Left
Jan 17
Director Left
Apr 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
Jan 26
Director Left
Jan 26
Loan Secured
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 14 Dec 2007

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1975
Director
Appointed 20 Nov 2007

DENTON, Louise

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born December 1977
Director
Appointed 01 Jun 2024

HARGADEN, Eimear Vivette

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1970
Director
Appointed 01 Jun 2024

HARTE, Ronan Brian

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born May 1970
Director
Appointed 31 Jul 2021

KAVANAGH, Shane Peter

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1979
Director
Appointed 01 Jan 2023

KENT, Peter Alan

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born February 1967
Director
Appointed 01 Jan 2023

MAHONY, Christopher Noel

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born December 1966
Director
Appointed 24 Nov 2004

NAMOCK, Michael John

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born February 1975
Director
Appointed 01 Jan 2025

SCHOFIELD, Hannah Jane

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1982
Director
Appointed 01 Jun 2024

STOREY, Alastair Dunbar

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1953
Director
Appointed 06 Dec 2000

TROTIGNOT, Frederic

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1968
Director
Appointed 01 Jan 2023

WOOD, Gifford Jeremy

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born July 1963
Director
Appointed 09 Dec 2008

HALLIDAY, George

Resigned
Ridgedale House Lower Sandhurst Road, WokinghamRG11 3TH
Secretary
Appointed N/A
Resigned 19 Apr 1995

HALLIDAY, Stirling George

Resigned
Robins Roost, WokinghamRG11 3BX
Secretary
Appointed 21 Apr 1995
Resigned 06 Dec 2000

WILSON, Keith James

Resigned
The Waterfront, ReadingRG6 1PT
Secretary
Appointed 21 Dec 2001
Resigned 14 Dec 2007

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 06 Dec 2000
Resigned 14 Dec 2001

ANKER, Nigel Robert

Resigned
Tudor Farm, RiseleyRG7 1RU
Born April 1950
Director
Appointed 09 Oct 1995
Resigned 03 Aug 2001

BAXTER, William Robert

Resigned
The Waterfront, ReadingRG6 1PT
Born August 1960
Director
Appointed 13 Dec 2004
Resigned 31 Dec 2010

BENNETT, John David

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1963
Director
Appointed 01 Aug 2021
Resigned 31 Dec 2025

BENNETT, John David

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1963
Director
Appointed 07 Feb 2007
Resigned 31 Jul 2021

BOERSMA, Tjalke

Resigned
6 Duncombe Road, GodalmingGU7 1SF
Born November 1953
Director
Appointed 06 Dec 2000
Resigned 08 Jan 2003

BURSTON, David

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born March 1975
Director
Appointed 30 Dec 2019
Resigned 30 Nov 2021

CRAIG, Andrew John Murray

Resigned
300 Thames Valley Park Drive, ReadingRG6 1PT
Born March 1973
Director
Appointed 01 Apr 2015
Resigned 28 Feb 2017

EDMUNDS, Arthur Victor

Resigned
3 Bluebell Meadow, WokinghamRG11 5UW
Born July 1943
Director
Appointed 08 Jan 2003
Resigned 13 Dec 2004

ESNER, Simon Paul

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born February 1962
Director
Appointed 08 Jan 2003
Resigned 28 Mar 2022

FENNELL, Simon Toby

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born July 1976
Director
Appointed 15 Mar 2012
Resigned 21 Apr 2023

FLYNN, Richard Anthony

Resigned
300 Thames Valley Park Drive, ReadingRG6 1PT
Born September 1966
Director
Appointed 09 Dec 2008
Resigned 09 Jun 2010

GRAHAM, Lynne

Resigned
300 Thames Valley Park Drive, ReadingRG6 1PT
Born January 1958
Director
Appointed 31 Dec 2010
Resigned 17 Mar 2014

HALLIDAY, George

Resigned
Ridgedale House Lower Sandhurst Road, WokinghamRG11 3TH
Born December 1933
Director
Appointed N/A
Resigned 19 Apr 1995

HALLIDAY, Linda Mary

Resigned
The Waterfront, ReadingRG6 1PT
Born February 1959
Director
Appointed N/A
Resigned 31 Dec 2009

HARBOUR, Patrick William

Resigned
The Beeches, CrowthorneRG45 6DL
Born July 1964
Director
Appointed 08 Jan 2003
Resigned 30 Jan 2004

HAWKES, David James

Resigned
300 Thames Valley Park Drive, ReadingRG6 1PT
Born September 1971
Director
Appointed 22 Apr 2014
Resigned 08 May 2019

HOLROYD, Richard Proctor

Resigned
300 Thames Valley Park Drive, ReadingRG6 1PT
Born September 1961
Director
Appointed 03 Jan 2008
Resigned 15 Nov 2013

MCDOWELL, Arran Gordon

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1976
Director
Appointed 01 Jan 2023
Resigned 31 Dec 2025

Persons with significant control

1

Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

273

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 June 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 June 2016
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Auditors Resignation Company
13 November 2015
AUDAUD
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Move Registers To Sail Company
3 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 April 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Resolution
8 March 2011
RESOLUTIONSResolutions
Legacy
2 March 2011
MG01MG01
Legacy
25 February 2011
MG01MG01
Legacy
25 February 2011
MG01MG01
Legacy
23 February 2011
MG02MG02
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Auditors Resignation Company
12 November 2009
AUDAUD
Auditors Resignation Company
30 October 2009
AUDAUD
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
20 May 2009
288cChange of Particulars
Legacy
8 May 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
8 January 2008
288aAppointment of Director or Secretary
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
27 December 2007
155(6)b155(6)b
Legacy
27 December 2007
155(6)b155(6)b
Legacy
27 December 2007
155(6)a155(6)a
Legacy
27 December 2007
155(6)a155(6)a
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
155(6)a155(6)a
Legacy
11 May 2006
155(6)b155(6)b
Certificate Change Of Name Company
3 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
8 April 2004
MEM/ARTSMEM/ARTS
Resolution
19 March 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
18 July 2002
AUDAUD
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
353353
Legacy
9 January 2002
325325
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
353353
Legacy
18 May 2001
325325
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
287Change of Registered Office
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
287Change of Registered Office
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
16 December 2000
395Particulars of Mortgage or Charge
Resolution
15 December 2000
RESOLUTIONSResolutions
Resolution
15 December 2000
RESOLUTIONSResolutions
Resolution
15 December 2000
RESOLUTIONSResolutions
Legacy
13 December 2000
403aParticulars of Charge Subject to s859A
Legacy
12 December 2000
155(6)a155(6)a
Legacy
5 December 2000
403aParticulars of Charge Subject to s859A
Legacy
5 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
88(2)R88(2)R
Memorandum Articles
6 April 2000
MEM/ARTSMEM/ARTS
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
23 April 1999
363aAnnual Return
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Memorandum Articles
4 September 1997
MEM/ARTSMEM/ARTS
Resolution
4 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Memorandum Articles
26 March 1997
MEM/ARTSMEM/ARTS
Legacy
26 March 1997
88(2)R88(2)R
Legacy
26 March 1997
122122
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
29 January 1997
169169
Resolution
29 January 1997
RESOLUTIONSResolutions
Legacy
6 August 1996
287Change of Registered Office
Accounts With Accounts Type Medium
7 July 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
20 January 1996
395Particulars of Mortgage or Charge
Legacy
7 December 1995
288288
Accounts With Accounts Type Medium
9 May 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
22 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 May 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 April 1992
AAAnnual Accounts
Legacy
11 October 1991
403aParticulars of Charge Subject to s859A
Legacy
11 October 1991
403aParticulars of Charge Subject to s859A
Legacy
25 July 1991
403aParticulars of Charge Subject to s859A
Legacy
25 July 1991
395Particulars of Mortgage or Charge
Legacy
26 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
3 October 1990
395Particulars of Mortgage or Charge
Legacy
6 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
6 February 1989
288288
Accounts With Accounts Type Small
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Legacy
17 February 1988
288288
Legacy
1 December 1987
288288
Legacy
1 June 1987
395Particulars of Mortgage or Charge
Legacy
7 May 1987
363363
Accounts With Accounts Type Small
17 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 April 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 1985
NEWINCIncorporation