Background WavePink WaveYellow Wave

WOODLAND TRUST(THE) (01982873)

WOODLAND TRUST(THE) (01982873) is an active UK company. incorporated on 27 January 1986. with registered office in Grantham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities and 1 other business activities. WOODLAND TRUST(THE) has been registered for 40 years. Current directors include BRYANT, Andrew Leigh, COOKE, Fay Margaret, Dr, GREEN, Stuart John and 10 others.

Company Number
01982873
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 1986
Age
40 years
Address
The Woodland Trust, Grantham, NG31 6LL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
BRYANT, Andrew Leigh, COOKE, Fay Margaret, Dr, GREEN, Stuart John, HALL, Anthony William, Lord Hall Of Birkenhead, HILL, David Arnold, Professor, KNIGHTS, Julia Suzanna, Dr, KUMAR, Sandeep, NESBITT, Briony Leigh, OGILVIE, James Fredrick, POMFRET, Carole Elizabeth, SADDINGTON, David Robert, THIARA, Amber Kaur, WYATT, Marina May
SIC Codes
02100, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND TRUST(THE)

WOODLAND TRUST(THE) is an active company incorporated on 27 January 1986 with the registered office located in Grantham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities and 1 other business activity. WOODLAND TRUST(THE) was registered 40 years ago.(SIC: 02100, 91040)

Status

active

Active since 40 years ago

Company No

01982873

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 27 January 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

The Woodland Trust Kempton Way Grantham, NG31 6LL,

Previous Addresses

C/O Mrs H Edwards the Woodland Trust Kempton Way Grantham Lincolnshire NG31 6LL
From: 19 July 2012To: 5 September 2022
C/O Mr S Gregory the Woodland Trust Kempton Way Grantham Lincolnshire NG31 6LL United Kingdom
From: 16 June 2011To: 19 July 2012
C/O Mr J Purvis the Woodland Trust Kempton Way Grantham Lincolnshire NG31 6LL United Kingdom
From: 4 November 2010To: 16 June 2011
Autumn Park Dysart Road Grantham Lincolnshire NG31 6LL
From: 27 January 1986To: 4 November 2010
Timeline

69 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jan 86
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
May 10
Director Left
May 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
May 12
Director Left
Sept 12
Director Left
Mar 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Apr 14
Director Left
Dec 14
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Loan Secured
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Mar 20
Loan Secured
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

AHUJA, Alka

Active
Kempton Way, GranthamNG31 6LL
Secretary
Appointed 26 Jul 2023

BRYANT, Andrew Leigh

Active
Kempton Way, GranthamNG31 6LL
Born August 1957
Director
Appointed 18 Sept 2020

COOKE, Fay Margaret, Dr

Active
Kempton Way, GranthamNG31 6LL
Born July 1982
Director
Appointed 07 Dec 2018

GREEN, Stuart John

Active
Kempton Way, GranthamNG31 6LL
Born October 1975
Director
Appointed 13 Jun 2025

HALL, Anthony William, Lord Hall Of Birkenhead

Active
Kempton Way, GranthamNG31 6LL
Born March 1951
Director
Appointed 14 Jun 2024

HILL, David Arnold, Professor

Active
Kempton Way, GranthamNG31 6LL
Born April 1958
Director
Appointed 21 Mar 2025

KNIGHTS, Julia Suzanna, Dr

Active
Kempton Way, GranthamNG31 6LL
Born August 1973
Director
Appointed 30 Jun 2023

KUMAR, Sandeep

Active
Kempton Way, GranthamNG31 6LL
Born July 1978
Director
Appointed 26 Sept 2025

NESBITT, Briony Leigh

Active
Kempton Way, GranthamNG31 6LL
Born November 1996
Director
Appointed 30 Jun 2023

OGILVIE, James Fredrick

Active
Kempton Way, GranthamNG31 6LL
Born June 1957
Director
Appointed 26 Sept 2018

POMFRET, Carole Elizabeth

Active
Kempton Way, GranthamNG31 6LL
Born March 1961
Director
Appointed 13 Jun 2025

SADDINGTON, David Robert

Active
Kempton Way, GranthamNG31 6LL
Born October 1992
Director
Appointed 30 Jun 2023

THIARA, Amber Kaur

Active
Kempton Way, GranthamNG31 6LL
Born May 1992
Director
Appointed 30 Jun 2023

WYATT, Marina May

Active
Kempton Way, GranthamNG31 6LL
Born January 1964
Director
Appointed 21 Mar 2025

EDWARDS, Helga Jane

Resigned
Kempton Way, GranthamNG31 6LL
Secretary
Appointed 16 Jul 2012
Resigned 02 Sept 2022

GREGORY, Steven John

Resigned
Kempton Way, GranthamNG31 6LL
Secretary
Appointed 27 May 2011
Resigned 16 Jul 2012

JAMES, John Douglas

Resigned
Cedarwood, Whatton In The ValeNG13 9EQ
Secretary
Appointed N/A
Resigned 05 Dec 1996

MARSHALL, Richard

Resigned
Kempton Way, GranthamNG31 6LL
Secretary
Appointed 24 Mar 2023
Resigned 26 Jul 2023

PURVIS, Julian Connor

Resigned
Kempton Way, GranthamNG31 6LL
Secretary
Appointed 05 Dec 1996
Resigned 27 May 2011

YOUNG, Michael

Resigned
Kempton Way, GranthamNG31 6LL
Secretary
Appointed 03 Sept 2022
Resigned 08 Nov 2022

AUSTWICK, Dawn Jacquelyn

Resigned
48 Burma Road, LondonN16 9BJ
Born December 1960
Director
Appointed 05 Sept 2001
Resigned 20 May 2009

BABBS, David Terence

Resigned
Kempton Way, GranthamNG31 6LL
Born May 1981
Director
Appointed 23 Mar 2018
Resigned 03 Apr 2019

BARTON, Michael Francis

Resigned
4 Old Rectory Gardens, KingsbridgeTQ7 3PD
Born June 1929
Director
Appointed 27 Jul 1995
Resigned 29 Jan 1999

BATTCOCK, Humphrey William

Resigned
Kempton Way, GranthamNG31 6LL
Born September 1955
Director
Appointed 07 Feb 2012
Resigned 20 Mar 2020

BENTHALL, Sally Katherine

Resigned
Kempton Way, GranthamNG31 6LL
Born January 1962
Director
Appointed 24 Mar 2017
Resigned 13 Jun 2025

BIGG, Alan Taylor

Resigned
109 Flood Street, LondonSW3 5TD
Born October 1938
Director
Appointed 03 Jun 1997
Resigned 24 May 2006

BROWN, Robert Wesley

Resigned
Kempton Way, GranthamNG31 6LL
Born March 1953
Director
Appointed 11 Feb 2004
Resigned 10 May 2012

CHMIEL, Alison Joan

Resigned
Kempton Way, GranthamNG31 6LL
Born January 1964
Director
Appointed 16 Jun 2004
Resigned 11 Sept 2012

CLARKE, Roger, Dr

Resigned
Kempton Way, GranthamNG31 6LL
Born September 1948
Director
Appointed 05 Dec 2008
Resigned 31 Oct 2011

DRORI, Jonathan Ilan

Resigned
Kempton Way, GranthamNG31 6LL
Born November 1960
Director
Appointed 05 Dec 2008
Resigned 24 Mar 2017

EDGCUMBE, Stanley

Resigned
Turret Willows, PlymouthPL7 3HP
Born August 1916
Director
Appointed N/A
Resigned 25 Feb 1995

FIELD, Timothy Nicholas Walter

Resigned
101 Silhill Hall Road, SolihullB91 1JT
Born December 1944
Director
Appointed 03 Mar 1999
Resigned 21 May 2008

FOOT, David Lovell

Resigned
The Warren, East HorsleyKT24 6TH
Born May 1939
Director
Appointed 05 May 1999
Resigned 21 May 2008

GAULTER, Derek Vivian

Resigned
Philips Hill, ChorleywoodWD3 5PW
Born December 1924
Director
Appointed 30 Mar 1995
Resigned 31 May 2000

GOLDING, Anthony Peter

Resigned
Blue Haze Down Road, TavistockPL19 9AG
Born August 1940
Director
Appointed 02 Dec 1993
Resigned 07 Dec 2005

Persons with significant control

1

Kempton Way, GranthamNG31 6LL

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

279

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
25 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Accounts With Accounts Type Group
1 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
21 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
28 February 2013
AAAnnual Accounts
Resolution
11 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Group
5 June 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Resolution
21 May 2009
RESOLUTIONSResolutions
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Memorandum Articles
9 October 2007
MEM/ARTSMEM/ARTS
Resolution
9 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288cChange of Particulars
Legacy
19 June 2006
288cChange of Particulars
Accounts With Accounts Type Group
15 June 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288cChange of Particulars
Accounts With Accounts Type Group
11 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288cChange of Particulars
Legacy
25 June 2005
288bResignation of Director or Secretary
Resolution
8 April 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 September 2004
AAAnnual Accounts
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
288cChange of Particulars
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 June 2003
AAAnnual Accounts
Memorandum Articles
24 May 2003
MEM/ARTSMEM/ARTS
Resolution
18 April 2003
RESOLUTIONSResolutions
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2002
AAAnnual Accounts
Legacy
20 June 2002
288bResignation of Director or Secretary
Auditors Resignation Company
18 June 2002
AUDAUD
Legacy
28 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 2001
AAAnnual Accounts
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Resolution
19 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 July 2000
AAAnnual Accounts
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Resolution
12 June 2000
RESOLUTIONSResolutions
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 May 1999
AAAnnual Accounts
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1998
AAAnnual Accounts
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Memorandum Articles
23 March 1998
MEM/ARTSMEM/ARTS
Resolution
23 March 1998
RESOLUTIONSResolutions
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 July 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Memorandum Articles
30 April 1997
MEM/ARTSMEM/ARTS
Resolution
30 April 1997
RESOLUTIONSResolutions
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1996
AAAnnual Accounts
Legacy
9 April 1996
395Particulars of Mortgage or Charge
Legacy
9 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
9 August 1995
288288
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
288288
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
10 March 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
7 November 1994
RESOLUTIONSResolutions
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Legacy
30 September 1994
395Particulars of Mortgage or Charge
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Resolution
20 March 1994
RESOLUTIONSResolutions
Legacy
2 February 1994
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
3 September 1992
225(1)225(1)
Legacy
2 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Resolution
16 August 1991
RESOLUTIONSResolutions
Legacy
5 July 1991
363b363b
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Legacy
24 July 1990
288288
Legacy
13 July 1990
363363
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
10 July 1989
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
5 December 1988
288288
Legacy
6 July 1988
363363
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
15 October 1987
225(1)225(1)
Legacy
23 September 1987
288288
Legacy
15 September 1987
363363
Accounts With Made Up Date
15 September 1987
AAAnnual Accounts
Legacy
30 June 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 January 1986
NEWINCIncorporation
Miscellaneous
27 January 1986
MISCMISC